Company Affairs and Miscellaneous Notices




1396
THE NEW ZEALAND GAZETTE.
[No. 71

I, Edward Russell Dymock, of Wellington, the Secretary of the Teviot-Molyneux 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, 1916; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

E. R. DYMOCK.

Declared at Wellington this 14th day of April, 1917, before me—A. K. S. Mackenzie, a Solicitor of the Supreme Court of New Zealand.

278

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Tinker’s Gold-mining Company (Limited).

When formed, and date of registration: 29th October, 1910.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Secretary: Matakanui; Joseph Naylor.

Nominal capital: £11,500.

Amount of capital subscribed: £11,500.

Amount of capital actually paid up in cash: £11,500.

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any):

Paid-up value of scrip given to shareholders on which no cash has been paid: £11,500.

Number of shares into which capital is divided: 11,500.

Number of shares allotted: 11,500.

Amount paid per share: £1.

Amount called up per share: £1.

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: 21.

Present number of shareholders: 20.

Number of men employed by company: 8.

Quantity and value of gold produced during preceding year: 325 oz. 6 dwt.; £1,268 18s. 9d.

Total quantity and value produced since registration: 2,150 oz. 15 dwt. 6 gr.; £8,374 18s. 10d.

Amount expended in connection with carrying on operations during preceding year: £1,302 18s. 6d.

Total expenditure since registration: £10,131 8s. 2d.

Total amount of dividends declared: £466 19s. 5d.

Total amount of dividends paid: £466 19s. 5d.

Total amount of unclaimed dividends: Nil.

Amount of cash in bank: Nil.

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: £1,738 19s.

Amount of contingent liabilities of company (if any):

I, Joseph Naylor, of Matakanui, the Secretary of the Tinker’s 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 January, 1917; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

279

JOSEPH NAYLOR.

GREYMOUTH MOTOR-BUS COMPANY (LIMITED).

IN LIQUIDATION.

The Companies Act, 1908, Section 223.

NOTICE is hereby given that the necessary resolutions have been passed voluntarily winding up the above company.

M. J. FOGARTY, Liquidator.

Greymouth, 11th April, 1917.

280

HESKETT SYNDICATE.

IN LIQUIDATION.

IT is requested that all claims against the above syndicate be rendered in duplicate to the Liquidator on or before the 30th April, 1917.

DUNCAN RUTHERFORD,
Liquidator,
Care of Box 707, G.P.O.,
Christchurch.

281

METHODIST CHURCH OF NEW ZEALAND.

I HEREBY certify that the Reverend Samuel Lawry has been duly appointed as Authorized Representative under the provisions of the Wesleyan Methodist Church Property Trust Act, 1887, for the year 1917–18.

W. A. SINCLAIR,
President of the Conference.

282

AWARDS, RECOMMENDATIONS, AND DECISIONS UNDER THE INDUSTRIAL CONCILIATION AND ARBITRATION ACT. Subscription, 3s. 6d. per annum, including postage.

Orders should be addressed—

“GOVERNMENT PRINTER,
Wellington.”

CONTENTS.

ADVERTISEMENTS .. .. .. .. .. 1394
APPOINTMENTS, ETC. .. .. .. .. 1329, 1337
BANKRUPTCY NOTICES .. .. .. .. 1392
CROWN LANDS NOTICES .. .. .. .. 1385
DEFENCE FORCES .. .. .. .. .. 1331
LAND—
Cemetery closed .. .. .. .. 1322
Crown Land proclaimed .. .. .. 1315
Drainage District, Notice respecting Proposed .. 1336
Land for Settlements Act, Declaring Land subject to.. .. .. .. .. 1336
Native Land Act, Declaring Land to be no longer subject to Part XIV of the .. .. .. 1323
Native Land Act, Partial Revocation of Orders in Council under .. .. .. .. 1324
Native Land, Prohibiting all Private Alienation of certain .. .. .. .. 1325
Post-office, Taken for .. .. .. 1320
Railway Purposes, &c., Taken for .. 1314, 1321
Reserve exchanged for other Land .. .. 1325
Road declared to be County Road .. .. 1323
Road declared to be Government Road .. 1323
Roads proclaimed .. .. .. .. 1314, 1320
Roads proclaimed and closed .. .. 1318
Sale of Land authorized .. .. .. 1323
Sale or Lease to Discharged Soldiers .. .. 1313
Sale or Selection by Discharged Soldiers .. 1327
Selection by Discharged Soldiers .. .. 1314, 1329
Settlement, for Selection .. .. .. 1329
Streets exempted from the Provisions of Section 117 of the Public Works Act.. .. .. 1326
LAND TRANSFER ACT NOTICES .. .. .. 1393
MAORI LAND ADMINISTRATION NOTICES .. 1390
MISCELLANEOUS—
Bank Statements .. .. .. .. 1374
By-laws confirmed .. .. .. .. 1335
Commission of the Peace, Removal of Name from 1336
Electric Lines, Authorizing Erection of.. .. 1325
Exports .. .. .. .. .. 1333
Fire Board, Date of Election of Member of .. 1335
Fire Boards, Election of Members of .. .. 1336
Incorporated Society dissolved.. .. .. 1378
Loans, Consenting to raising .. .. .. 1321
Loans, Validating Proceedings in re .. .. 1326
Midwives Register .. .. .. .. 1353
Money, Consenting to borrowing .. .. 1322
Noxious Weeds, Plants declared to be .. .. 1377
Poll for Proposed Loan, Result of .. .. 1378
Public Trustee, Estates administered by .. 1352
Railways: Alterations to Scale of Fares, &c. .. 1377
Regulations for Deer-shooting amended .. 1327
Regulations regarding Delivery of Letters, &c., amended .. .. .. .. 1322
Statistics, Vital .. .. .. .. 1379
Watercourse for the Deposit of Tailings proclaimed 1320
NATIVE LAND COURT NOTICE .. .. .. 1386
SHIPPING—
Notices to Mariners .. .. .. .. 1378
Shipping Returns, Inwards and Outwards .. 1384

By Authority: MARCUS F. MARXS, Government Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1917, No 71


NZLII PDF NZ Gazette 1917, No 71





✨ LLM interpretation of page content

🏭 Statement of Affairs of Teviot-Molyneux Gold-mining Company (continued from previous page)

🏭 Trade, Customs & Industry
14 April 1917
Company Affairs, Gold Mining, Teviot-Molyneux, Wellington
  • Edward Russell Dymock, Secretary declaring company affairs

  • A. K. S. Mackenzie, Solicitor of the Supreme Court of New Zealand

🏭 Statement of Affairs of Tinker’s Gold-mining Company

🏭 Trade, Customs & Industry
Company Affairs, Gold Mining, Tinker’s, Matakanui
  • Joseph Naylor, Secretary declaring company affairs

🏭 Voluntary Winding Up of Greymouth Motor-Bus Company

🏭 Trade, Customs & Industry
11 April 1917
Company Liquidation, Greymouth Motor-Bus Company, Greymouth
  • M. J. Fogarty, Liquidator

🏭 Claims Against Heskett Syndicate in Liquidation

🏭 Trade, Customs & Industry
Syndicate Liquidation, Claims, Heskett Syndicate, Christchurch
  • Duncan Rutherford, Liquidator

🎓 Appointment of Authorized Representative for Methodist Church

🎓 Education, Culture & Science
Church Representative, Methodist Church, Wesleyan Methodist Church Property Trust Act
  • Samuel Lawry (Reverend), Appointed Authorized Representative

  • W. A. Sinclair, President of the Conference

👷 Advertisement for Awards, Recommendations, and Decisions under the Industrial Conciliation and Arbitration Act

👷 Labour & Employment
Industrial Conciliation, Arbitration Act, Subscription, Government Printer

📰 Table of Contents for the New Zealand Gazette

📰 NZ Gazette
Table of Contents, Gazette Index, Issue 71
  • Marcus F. Marxs, Government Printer