✨ Company Statements and Council Notices
Jan. 20.] THE NEW ZEALAND GAZETTE. 175
Number of forfeited shares sold, and money received for same: 50; £2 14s. 2d.
Number of shareholders at time of registration of company: 85.
Present number of shareholders: 91.
Number of men employed by company: Nil.
Quantity and value of gold or silver produced since last statement: Nil.
Total quantity and value produced since registration: £60 11s. 7d.
Amount expended in connection with carrying on operations since last statement: £392 5s. 2d.
Total expenditure since registration: £1,985 17s. 4d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £6 6s. 3d.
Amount of cash in hand: £30 15s.
Amount of debts directly due to company: £3 3s.
Amount of debts considered good: £3 3s.
Amount of debts owing by company: £207 7s. 7d.
Amount of contingent liabilities of company (if any): Nil.
I, Josiah Lush, of Wellington, the Secretary of the New Swastika Gold-mines (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1915; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.
J. LUSH,
Secretary.
Declared at Wellington this 7th day of January, 1916, before me—Arthur D. Kennedy, J.P.
61
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: New Sylia Gold-mining Company (Limited).
When formed, and date of registration: 2nd October, 1905.
Whether in active operation or not: Active.
Where business is conducted, and name of Secretary: Hobson’s Buildings, Fort Street, Auckland; C. A. Stubbs.
Nominal capital: £30,000.
Amount of capital subscribed: £30,000.
Amount of capital actually paid up in cash: £27,541 13s. 4d.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): Nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: £1,208 6s. 8d.
Number of shares into which capital is divided: £300,000.
Number of shares allotted: £300,000.
Amount paid per share: 1s. 11d. on 255,000; 1s. 5d. on 25,000; 1s. 4d. on 20,000.
Amount called up per share: 1s. 11d.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: 113.
Present number of shareholders: 340.
Number of men employed by company: 47.
Quantity and value of gold or silver produced since last statement: £9,176 4s. 4d.
Total quantity and value produced since registration: £62,383 15s. 10d.
Amount expended in connection with carrying on operations since last statement: £11,197 7s. 11d.
Total expenditure since registration: £90,711 14s. 10d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £390 19s. 2d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £358 4d.
Amount of contingent liabilities of company (if any): Nil.
I, Charles Arthur Stubbs, of Auckland, the Secretary of the New Sylia Gold-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1915; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.
C. A. STUBBS,
Secretary.
Declared at Auckland, this 17th day of January, 1916, before me—C. J. Tunks, a Solicitor of the Supreme Court of New Zealand.
62
H
WEBER COUNTY COUNCIL.
SPECIAL ORDER AUTHORIZING PAYMENT OF INTEREST AND SINKING FUND ON A LOAN OF £10,000 OUT OF GENERAL FUND ACCOUNT.
THAT, in pursuance of the powers vested in it by section 21 of the Local Bodies’ Loans Act, 1913, the Weber County Council hereby authorizes and directs that the interest and sinking fund on a loan of £10,000, authorized to be raised by the said Weber County Council on the 27th day of July, 1915, for the purpose of metalling the main road, and reforming and metalling the by-roads, shall be paid out of the General Fund Account of the Council of Weber in lieu of collecting the special rate of seventeen thirty-seconds of one penny in the pound, and that such decision shall take effect from the 1st day of February, 1916.
The above resolution was duly passed at a special meeting of the Weber County Council held on the 24th day of November, 1915, and confirmed as a special order at an ordinary meeting of the said Council held on the 8th day of January, 1916.
The common seal of the Corporation of the Chairman, Councillors, and Inhabitants of the County of Weber was hereunto affixed on the 8th day of January, 1916, in the presence of—
J. R. FRANKLIN,
Chairman.
H. MARTIN,
County Clerk.
48
SUMNER BOROUGH COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
THAT, in pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, and the Lake Coleridge Water-power Act, 1915, the Sumner Borough hereby resolves as follows:—
That, for the purpose of providing the interest and other charges on a loan of £3,000, authorized to be raised under the above-mentioned Acts, for the supply of electric current from the Lake Coleridge Works, the said Sumner Borough Council hereby makes and levies a special rate of one-fifth of a penny in the pound sterling upon the rateable value of all rateable property of the Borough of Sumner, comprising the whole of the Borough of Sumner; and such special rate shall be an annually recurring rate during the currency of such loan, and be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of 36 years, or until the loan is fully paid off.
The above resolution was passed at a meeting of the Sumner Borough Council held on Tuesday, the 11th day of January, 1916.
C. DASH,
Town Clerk.
49
NOTICE OF DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership which has for some time past been carried on by us, the undersigned, FREDERICK WILLIAM WEBSTER and FRANK EDWARD DOBSON, under the style or firm of “Webster, Dobson, & Co.,” at Stratford, in the business of Auctioneers, Stock and Land Agents, has been dissolved by mutual consent as from the 31st day of December, 1915.
As witness our hands this 11th day of January, 1916.
F. W. WEBSTER.
FRANK E. DOBSON.
Witness to both signatures—J. R. L. Stanford, Solicitor, Stratford.
50
NOTICE is hereby given that the Partnership heretofore subsisting between the undersigned, CHARLES FREDERICK BRUNTON and EDWARD MATHEWS, carrying on business as Cabinetmakers at Hastings under the style or firm of “Brunton and Mathews,” was on the seventh day of January, one thousand nine hundred and sixteen, dissolved by mutual consent. All debts due to and owing by the late firm will be received and paid by the undersigned EDWARD MATHEWS, by whom the business will in future be carried on under the style or firm of “Edward Mathews.”
Dated this 15th day of January, one thousand nine hundred and sixteen.
C. F. BRUNTON.
EDWARD MATHEWS.
Witness to both signatures—Alf. W. Parkinson, Solicitor Hastings.
Next Page →
✨ LLM interpretation of page content
🏭
Statement of Affairs for New Swastika Gold-mines
(continued from previous page)
🏭 Trade, Customs & Industry7 January 1916
Financial Statement, Gold-mining, Wellington
- Josiah Lush, Secretary declaring statement of affairs
- Arthur D. Kennedy, J.P.
🏭 Statement of Affairs for New Sylia Gold-mining Company
🏭 Trade, Customs & Industry17 January 1916
Financial Statement, Gold-mining, Auckland
- Charles Arthur Stubbs, Secretary declaring statement of affairs
- C. J. Tunks, Solicitor of the Supreme Court of New Zealand
🏘️ Weber County Council Authorization of Loan Payment
🏘️ Provincial & Local Government8 January 1916
Loan, Interest, Sinking Fund, Road Metalling, Weber County
- J. R. Franklin, Chairman
- H. Martin, County Clerk
🏘️ Sumner Borough Council Special Rate Resolution
🏘️ Provincial & Local Government11 January 1916
Special Rate, Loan, Electric Current, Lake Coleridge, Sumner Borough
- C. Dash, Town Clerk
🏭 Dissolution of Partnership: Webster, Dobson, & Co.
🏭 Trade, Customs & Industry11 January 1916
Partnership Dissolution, Auctioneers, Stock and Land Agents, Stratford
- Frederick William Webster, Partner in dissolved partnership
- Frank Edward Dobson, Partner in dissolved partnership
- J. R. L. Stanford, Solicitor
🏭 Dissolution of Partnership: Brunton and Mathews
🏭 Trade, Customs & Industry15 January 1916
Partnership Dissolution, Cabinetmakers, Hastings
- Charles Frederick Brunton, Partner in dissolved partnership
- Edward Mathews, Partner in dissolved partnership
- Alf. W. Parkinson, Solicitor
NZ Gazette 1916, No 5