Company and Council Notices




2800
THE NEW ZEALAND GAZETTE.
[No. 105

Amount of capital actually paid up in cash in New Zealand: £19,212.

Price paid to vendors of mine—
(a.) In fully paid-up shares: £53,333.
(b.) In partly paid-up shares: Nil.
(c.) In cash: £48,637.

Number of shares into which capital is divided: 500,000.
Number of shares on New Zealand Register: 196,671.
Amount paid per share (New Zealand Register): £1.
Amount called up per share (New Zealand Register): Nil.
Number and amount of calls in arrear (New Zealand Register): Nil.
Number of forfeited shares on New Zealand Register sold, and money received for same: Nil.
Number of shareholders on New Zealand Register: 2,247.
Number of men employed by company in New Zealand: 573.
Quantity and value of gold or silver produced since last statement: 631,544 oz.; £370,566 18s. 1d.
Total quantity and value produced since registration of office of company in New Zealand: 17,204,122 oz.; £11,878,704 17s. 7d.
Amount expended in connection with carrying on mining operations in New Zealand since last statement: £193,691 14s. 8d.
Total expenditure since registration of office of company in New Zealand: £6,438,917 0s. 6d.
Total amount of dividends paid in New Zealand: £850,798 15s. 6d.
Amount of cash in bank in New Zealand: £7,648 16s. 8d.
Amount of cash in hand in New Zealand: £10.
Amount of debts directly due to company in New Zealand: £997 10s. 2d.
Amount of such debts considered good: £997 10s. 2d.
Amount of liabilities of company in New Zealand: £89,873 16s. 8d.

I, Thomas Frederick Wallace, one of the Attorneys of the Waihi Gold-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as on the 31st day of December, 1917 (being the date of the last balance-sheet); and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

T. F. WALLACE.

Declared at Auckland this 20th day of July, 1918, before me—T. D. Ball, Solicitor, Auckland.

449

NOTICE OF DISSOLUTION.

NOTICE is hereby given that the Partnership lately subsisting between us, the undersigned, EDWARD JONES, ALFRED EDWIN KEMP, and EDMUND ROBERT BOWLER, carrying on business as Coal-miners at Mataura, under the style or firm of “E. Jones and Co.,” has this day been dissolved by mutual consent. All debts due to or owing by the said late firm will be received and paid by the said ALFRED EDWIN KEMP and EDMUND ROBERT BOWLER, who will continue the said business under the style or firm of “The Mataura Collieries.”

As witness our hands this eighteenth day of July, one thousand nine hundred and eighteen.

EDWARD JONES.
A. E. KEMP.
E. R. BOWLER.

450

OPOURI SHIPPING COMPANY (LIMITED).

IN LIQUIDATION.

AT the special meeting of the shareholders of the Opouri Shipping Company (Limited) held on 9th July instant, the following special resolution was unanimously passed, and afterwards confirmed at the special meeting held on 24th July instant, viz.:—

“That owing to the loss of the s.s. ‘Opouri’ the company be wound up voluntarily.”

All accounts against the Opouri Shipping Company (Limited) must be presented forthwith to the Liquidator at Box 40, Christchurch.

T. W. REESE, Liquidator.

451

In the matter of the Companies Act, 1908; and in the matter of the BLUE CREEK GOLD, SILVER, AND LEAD DEVELOPMENT COMPANY (LIMITED), in Liquidation.

NOTICE is hereby given that the creditors of the above-named company are required, on or before the 30th day of September, 1918, to send their names and addresses and the particulars of their debts and claims, and the names and addresses of their solicitors (if any), to Augustus Webber Eames, of Christchurch, the Official Liquidator of the said company, and, if so required by notice in writing from the said Official Liquidator, are personally or by their solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved.

Dated this 23rd day of July, 1918.

A. W. EAMES, Official Liquidator.

Dougall and Upham,
Solicitors for the Official Liquidator,
Christchurch.

452

In the matter of the Public Works Act, 1908.

PUBLIC notice is hereby given that the New Plymouth Borough Council proposes to provide land within the Borough of New Plymouth as a pleasure-ground; and for such purpose requires to take all that piece or parcel of land in the Town of New Plymouth, containing by admeasurement 2 acres 3 roods 24 perches, more or less, being Native Reserve 15 on the plan of the said Town of New Plymouth, bounded towards the north-west and north-east by the Henui Stream; towards the south-east by Ebrington Place and Section 2030, 239·6 links; towards the south-west by Section 2029, 61 links; and again towards the south-east by the same Section 2029, 126 links; towards the north-east by same Section 2029, 130 links; and again towards the south-east by part of Sections 2028, 2027, 2026, and 2025, 503 links; and again towards the south-west by Watson Street, 336·4 links, to the Henui Stream, the starting-point.

A plan of the land required to be taken as aforesaid is deposited for public inspection at the office of the Town Clerk in Liardet Street, New Plymouth.

All persons affected are hereby called upon to set forth in writing any well-grounded objections to the execution of the said work or to the taking of the said land, and to send such writing, within forty days from the first publication of this notice, to the New Plymouth Borough Council at its office in Liardet Street aforesaid, in the Town of New Plymouth.

Dated at New Plymouth the 26th day of July, 1918.

C. H. BURGESS, Mayor.
F. T. BELLRINGER, Town Clerk.

453

COOK COUNTY COUNCIL.

SPECIAL RESOLUTION MADE ON 19TH DAY OF JULY, 1918.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Cook County Council hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of £800, authorized to be raised by the Cook County Council, under the above-mentioned Act, for the purpose of erecting a bridge over the Wainui Stream, and the construction of a road to connect parts of Sec. 313, Kaiti, with Murphy Street in Sumpter Township, the said Cook County Council hereby makes and levies a special rate of six farthings in the £1 upon the rateable value of all rateable property of the Sumpter Special Rating District, comprising all those lands in Block VIII, Turanganui Survey District, bounded towards the north by the northern bank of the Wainui Stream; towards the west by Sec. 314, Kaiti, and Subdivision 2f 3 of Kaiti 313, to the northern boundary of Sec. 317, Kaiti; thence again towards the north by the southern boundaries of Secs. 2f 3 and 2f 4 of 313, Kaiti, to the sea-coast; thence generally towards the south-west by the sea to a point in Sec. 319, Kaiti, being the northern boundary of the lighthouse reserve; thence by that boundary to the coast on the eastern side of Tuahine Point; thence generally on the east by the sea-coast to the northern bank of the Wainui Stream, the point of commencement: and being No. 1c, No. 2d 4, No. 2d 2, No. 2c 2a, No. 2d 1, No. 2d 3, No. 2d 5, No. 2f 2a; Lots 1a, 1b; Lot 7 of 2a 3d 3, Lot 6 of 2a 3d 3, No. 2a 3d 4, No. 2c 2b, No. 2f 2d, No. 2d 6, No. 2a 3d 5, No. 2c 2c; Nos. 2a 3a, 2a 3b, 2a 3c, 2a 3d 1; Lots 1, 3, 8, 9, D.P. 1811, of 2a 3d 3; Lot 4, D.P. 1835, of 2a 3d 3; No. 2a 3d 2; Lot 2, D.P. 1811, of 2a 3d 3; Secs. 2a 1, 2a 2, 2b, 2c 1, 2f 1, part Sec. 2d 5; No. 2c 2c, D.P. 1900, Lot 1; Lot 5, D.P. 1835, of 2a 3d 3; also Nos. 2f 2e, 2f 2b, 2f 2c, 2f 2f, all being subdivisions of Section 313, Kaiti; also Secs. 317, 318, 331, 333, and part of 319, Kaiti Block.

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 July in each and every year during a



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1918, No 105


NZLII PDF NZ Gazette 1918, No 105





✨ LLM interpretation of page content

🏭 Statement of Affairs of Foreign Mining Company (continued from previous page)

🏭 Trade, Customs & Industry
20 July 1918
Mining company, Waihi Gold-mining Company, Financial statement
  • Thomas Frederick Wallace, Attorney declaring statement of affairs

  • T. F. Wallace, Attorney
  • T. D. Ball, Solicitor

🏭 Notice of Dissolution of Partnership

🏭 Trade, Customs & Industry
18 July 1918
Partnership dissolution, Coal-miners, Mataura
  • Edward Jones, Partner in dissolved firm
  • Alfred Edwin Kemp, Partner continuing business
  • Edmund Robert Bowler, Partner continuing business

🏭 Voluntary Winding Up of Opouri Shipping Company

🏭 Trade, Customs & Industry
Shipping company, Liquidation, Opouri Shipping Company
  • T. W. Reese, Liquidator

🏭 Creditors Notice for Blue Creek Gold, Silver, and Lead Development Company

🏭 Trade, Customs & Industry
23 July 1918
Company liquidation, Creditors notice, Blue Creek Gold, Silver, and Lead Development Company
  • A. W. Eames, Official Liquidator

🏘️ Public Notice for Land Acquisition by New Plymouth Borough Council

🏘️ Provincial & Local Government
26 July 1918
Land acquisition, Pleasure-ground, New Plymouth Borough Council
  • C. H. Burgess, Mayor
  • F. T. Bellringer, Town Clerk

🏘️ Special Resolution by Cook County Council for Bridge Construction

🏘️ Provincial & Local Government
19 July 1918
Special rate, Bridge construction, Cook County Council