✨ Company Statements and Local Government Resolutions
2152
1908, dated the twenty-sixth day of August, one thousand nine hundred and twelve, and published in the New Zealand Gazette of the twenty-ninth day of August, one thousand nine hundred and twelve, whereby the said area was declared to be included in the Borough of Hamilton as from the first day of October, one thousand nine hundred and twelve; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of April in each and every year during the currency of such loan, being the period from the date hereof to the first day of April, one thousand nine hundred and forty-eight, or until the loan is fully paid off.
I hereby certify that the foregoing is a correct copy of a resolution passed at a duly constituted meeting of the Hamilton Borough Council held on the 16th day of March, 1917, and confirmed at a meeting of the Council held on the 20th day of April, 1917.
E. J. DAVEY, Town Clerk.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company : New Golden Run Dredging Company (Limited).
When formed, and date of registration : 21st November, 1907.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: 69 High Street, Dunedin ; Henry Turner.
Nominal capital: £8,000.
Amount of capital subscribed : £8,000.
Amount of capital actually paid up in cash: £8,000.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any) : £8,000.
Paid-up value of scrip given to shareholders on which no cash has been paid: £
Number of shares into which capital is divided : 8,000.
Number of shares allotted : 8,000.
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 : 3.
Present number of shareholders : 20.
Number of men employed by company : 13.
Quantity and value of gold produced during preceding year : 415 oz. 6 dwt.; £1,614 7s. 10d.
Total quantity and value produced since registration : 8,030 oz. 6 dwt.; £31,074 14s. 11d.
Amount expended in connection with carrying on operations during preceding year : £3,525 18s. 5d.
Total expenditure since registration : £34,233 1s. 5d.
Total amount of dividends declared : £3,200.
Total amount of dividends paid : £3,200.
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 :
Amount of debts owing by company : £1,906 13s. 1d.
Amount of contingent liabilities of company (if any) : £275 15s. 2d.
I, Henry Turner, the Manager of the New Golden Run Dredging 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.
H. TURNER.
Declared at Dunedin this 18th day of May, 1917, before me-H. O. Campbell, J.P.
MASTERTON COUNTY.
RESOLUTION MAKING A SPECIAL RATE.
In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1913, the Masterton County Council hereby resolves as follows:- That, for the purpose of providing the instalments in respect of principal and interest and also the other charges on a loan of £1,100, authorized to be raised by the Masterton County Council, under the Local Bodies' Loans Act, 1913, for constructing an additional reservoir and filter-bed, restoring the existing mains to their full delivering-capacity, and paying off the outstanding liability amounting to £265 10s. 7d. on the original loan, all in connection with the Lansdowne High-pressure Water-supply, the said Masterton County Council hereby makes and levies a special rate of one-sixth of a penny in the pound on the capital rateable value of the Lansdowne Water-supply District described in the special order made by the Masterton County Council on the 8th day of June, 1905, and confirmed on the 13th day of July following, constituting the said district, and in the special order made on the 16th day of May, and confirmed on the 13th day of June, 1911, enlarging the said district; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the first day of February and the first day of August in each and every year during the currency of such loan, being a period of 36¼ years, or until the loan is fully paid off.
I certify that the foregoing resolution was passed at a duly convened and constituted meeting of the Masterton County Council held on the 8th day of May, 1917.
F. G. MOORE, County Clerk.
NEW ZEALAND INSURANCE COMPANY (LIMITED).
TRUSTEE, EXECUTOR, AND AGENCY BRANCH.
In the matter of the New Zealand Insurance Company Trust Act, 1916.-Schedule, as at 30th November, 1916.
I, CHARLES FREDERICK THOMAS, Manager, do solemnly and sincerely declare :-
-
That the liability of the members is limited.
-
That the capital of the company is £1,500,000, divided into 150,000 shares of £10 each.
-
That the number of shares issued is 150,000.
-
That calls to the amount of £3 per share have been made, under which the sum of £450,000 has been received.
-
That the amount of all moneys received on account of estates is £90,600 2s. 7d.
-
That the amount of all moneys paid on account of estates is £83,712 2s. 9d.
-
That the amount of the balance held to the credit of estates under administration is £6,887 19s. 10d.
-
That the liabilities of the company at the close of its financial year (to wit, the 30th day of November last) were--- Debts owing to sundry persons by the company, viz. : On judgment, nil. On specialty, nil. On notes or bills, nil. On simple contracts, £56,584 14s. 11d. On estimated liabilities, £270,924 4s. 11d.
-
That the assets of the company on that day were-- Government securities, New Zealand, £71,481 8s. Government securities, British and British Dependencies, £235,189 6s. 8d. Bills of exchange and promissory notes, nil. Cash at bankers, £94,968 10s. 4d. Other securities, £1,041,929 1s. 6d.
And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1908.
C. F. THOMAS.
Declared at Auckland this second day of May, 1917, before me—Geo. W. Ravenhill, J.P.
THE Partnership heretofore existing between ISAAC LEVY and JACK COHEN, carrying on business at Auckland as Pawnbrokers, under the style of "J. Cohen & Co.," has been dissolved by mutual consent. JACK COHEN will pay all liabilities of the firm, and is entitled to receive all moneys due to it.
Dated the 17th day of May, 1917.
I. H. LEVY.
JACK COHEN.
MANGAMAHU MOTOR COMPANY (LIMITED).
NOTICE is hereby given that the following special resolution was passed on 16th May, 1917 :- "That the Mangamahu Motor Company (Limited) be wound up voluntarily; and that EDWIN MARTELL SILK, of Wanganui, Accountant, be appointed Liquidator."
All claims against the company must be lodged with the Secretary not later than 31st May, 1917.
E. M. SILK, Liquidator.
Wanganui, 19th May, 1917.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1917, No 88
NZLII —
NZ Gazette 1917, No 88
✨ LLM interpretation of page content
🏘️
Hamilton Borough Council Special Rate Resolution
(continued from previous page)
🏘️ Provincial & Local GovernmentSpecial Rate, Loan, Claudelands
- E. J. Davey, Town Clerk
🏭 Statement of Affairs of New Golden Run Dredging Company
🏭 Trade, Customs & Industry18 May 1917
Company Statement, Gold Production, Financial Report
- Henry Turner, Manager of the company
- H. O. Campbell, J.P.
🏘️ Masterton County Council Special Rate Resolution
🏘️ Provincial & Local Government8 May 1917
Special Rate, Loan, Water Supply
- F. G. Moore, County Clerk
🏢 New Zealand Insurance Company Trustee, Executor, and Agency Branch Statement
🏢 State Enterprises & Insurance2 May 1917
Insurance Company, Financial Statement, Trust Act
- Charles Frederick Thomas, Manager of the company
- Geo. W. Ravenhill, J.P.
🏭 Dissolution of Partnership between Isaac Levy and Jack Cohen
🏭 Trade, Customs & Industry17 May 1917
Partnership Dissolution, Pawnbrokers
- Isaac Levy, Former partner
- Jack Cohen, Former partner
🏭 Voluntary Winding Up of Mangamahu Motor Company
🏭 Trade, Customs & Industry19 May 1917
Company Liquidation, Voluntary Winding Up
- Edwin Martell Silk, Appointed Liquidator