Partnership Dissolution, County Council Resolution, Company Statements




Feb. 28.] THE NEW ZEALAND GAZETTE. 659

NOTICE is hereby given that the Partnership business recently carried on at Cambridge Terrace by CYRIL SYLVESTER HEADLAND, of Wellington, Motor Engineer, and GEORGE EDWARD PLUNKETT, of Wellington, Garage Manager, has been dissolved by mutual consent as and from the fifth (5th) day of February, one thousand nine hundred and eighteen.

The said business as and from that date shall be carried on by the said GEORGE EDWARD PLUNKETT, who will also discharge the debts and liabilities of the said late Partnership.

Dated at Wellington this ninth day of February, one thousand nine hundred and eighteen.

McGRATH AND WILLIS,
Solicitors for the Parties.

168

WHAKATANE COUNTY COUNCIL.

RESOLUTION MAKING A SPECIAL RATE.

IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, and of all other powers (if any) it thereunto enabling, the Whakatane County Council hereby resolves as follows :—

That, for the purpose of providing for the payment of interest, sinking fund, and other charges on the Opotiki County Council joint loan with the Whakatane County of £3,000, 1917, authorized to the raised by the Whakatane County Council, under the above-mentioned Act, for the purpose set out hereunder, the amount to be spent on each such purpose being set opposite thereto,—

(a.) Construction of wharf and shed at Kutarere : £2,750
(b.) Cost of raising, and payment of interest and sinking fund for first year : £250

the said Whakatane County Council hereby makes and levies a special rate of ten thirty-seconds of one penny (10/32d.) in the pound sterling on the rateable value (on the basis of the capital value) of all rateable property in that portion of the Kutarere Wharf Special Rating District within the Whakatane County, such special area being bounded as follows :—

All that area in the Auckland Land District bounded on the west, commencing at the north-western corner of S.G. Run No. 5, by the western boundary of said S.G. Run No. 5, thence proceeding in an easterly direction to the north-west corner of Section 312, Block VI, Whakatane Survey District ; thence following the western boundary of said section, thence west, south, and east on the boundary of Section 313, Block X, Whakatane Survey District, to the north-western corner of Section 321, Block X, Whakatane Survey District ; thence following the western boundaries of Sections 321, 324, and 335, Block X, Whakatane Survey District ; thence in a westerly direction to the north-west corner of Section 336, Block X, Whakatane Survey District ; thence in a southerly direction following the western boundaries of Sections 336 and 330, Block X, Whakatane Survey District ; thence following the southern boundary of said Section 330, along the road-line bounding Sections 316, 317, 328, and 329, Block XIV, Whakatane Survey District, on the western boundaries of these sections ; thence following the western boundaries of Allotments 15 and 16 of Section 307, Block XIV, Whakatane Survey District, following the closed road to the north-western corner of Allotment 8 of said Section 307 of the Parish of Waimana, and 18 of the Waimana Estate, to the main road through the Waimana Village, and by that road and Allotments 24, 23, and 41 of the said village, and a road to the south-west corner of Allotment 14 of the Waimana Estate, and by Allotment 1B and the production of the western boundary of Allotment 1B to the southern boundary of Allotment 1C of the Parish of Waimana ; and towards the west by the said southern boundary of No. 1C and the southern boundaries of Nos. 1C No. 2 and 1C No. 3 to the western boundary of Block VII, Waimana Survey District ; thence in a straight line in a southerly direction along the western boundaries of Blocks VII, XI, and XV, Waimana Survey District, Blocks III, VII, XI, and XV, Urewera Survey District, Blocks III, VII, XI, and XV, Ruatahuna Survey District, and Blocks III and IV, Waikaremoana West Survey District, to the point where the Whakatane County boundary intersects the block-line dividing Blocks VI and VII, Waikaremoana West Survey District, bounded on the south by the southern boundary of Whakatane County, commencing at the said point where the Whakatane County boundary intersects the block-line dividing Blocks VI and VII, Waikaremoana West Survey District, along boundary-line between Whakatane and Cook Counties in an easterly direction to Pukehuruhuru Trig., thence along the eastern boundary of the Whakatane County to the point of commencement.

And that such special rate shall be an annually 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 a period of thirty-six and one-half years, or until the loan is fully paid off.

I

The common seal of the Chairman, Councillors, and Inhabitants of the County of Whakatane was hereto affixed at the office of and pursuant to a resolution of the Whakatane County Council, in the presence of—

W. REID, County Chairman.
H. R. ROBINSON, County Clerk.

We hereby certify that the above is a true copy of a resolution duly passed at a meeting of the Whakatane County Council held on the 9th day of February, 1918.

W. REID, County Chairman.
H. R. ROBINSON, County Clerk.

169

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Naseby Dredging and Hydraulic Sluicing Company (Limited).
When formed, and date of registration: 16th October, 1897.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Naseby; Frederick Walter Inder.
Nominal capital: £7,000.
Amount of capital subscribed: £5,000.
Amount of capital actually paid up in cash: £2,287 10s.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £2,000; nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: £2,000.
Number of shares into which capital is divided: 7,000.
Number of shares allotted: 5,000.
Amount paid per share: 15s. 9d.
Amount called up per share:
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: 7.
Present number of shareholders: 23.
Number of men employed by company: 3.
Quantity and value of gold produced during preceding year: 72 oz. 8 dwt.; £279 9s. 5d.
Total quantity and value produced since registration: 5,140 oz. 4 dwt. 4 gr.; £19,799 19s. 7d.
Amount expended in connection with carrying on operations during preceding year: £542 14s. 4d.
Total expenditure since registration: £19,242 4s. 5d.
Total amount of dividends declared: £4,750.
Total amount of dividends paid: £4,750.
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: £245 7s. 8d.
Amount of contingent liabilities of company (if any): Nil.

I, Frederick Walter Inder, the Secretary of the Naseby Dredging and Hydraulic Sluicing 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, 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.

FRED. W. INDER.

Declared at Naseby this 21st day of February, 1918, before me—J. I. Fraser, J.P.

170

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Whangarei Cinnabar (Limited).
When formed, and date of registration: 9th July, 1915.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: 30 Shortland Street, Auckland; H. C. Tewsley.
Nominal capital: £6,250.
Amount of capital subscribed: £6,230.
Amount of capital actually paid up in cash: £4,585 15s.
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: £1,623.
Number of shares into which capital is divided: 25,000.
Number of shares allotted: 24,920.
Amount paid per share: 5s. on 18,003, 4s. on 425.
Amount called up per share: 5s. on 18,178, 4s. on 250.
Number and amount of calls in arrear: 2; £8 15s.
Number of shares forfeited: 312.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1918, No 28


NZLII PDF NZ Gazette 1918, No 28





✨ LLM interpretation of page content

🏭 Dissolution of Partnership between Cyril Sylvester Headland and George Edward Plunkett

🏭 Trade, Customs & Industry
9 February 1918
Partnership dissolution, Motor Engineer, Garage Manager, Wellington
  • Cyril Sylvester Headland, Dissolved partnership
  • George Edward Plunkett, Dissolved partnership, continues business

  • McGrath and Willis, Solicitors for the Parties

🏘️ Whakatane County Council Resolution for Special Rate

🏘️ Provincial & Local Government
9 February 1918
Special rate, Whakatane County, Kutarere Wharf, Loan
  • W. Reid, County Chairman
  • H. R. Robinson, County Clerk

🏭 Statement of Affairs of Naseby Dredging and Hydraulic Sluicing Company (Limited)

🏭 Trade, Customs & Industry
21 February 1918
Company statement, Gold production, Naseby, Financial report
  • Frederick Walter Inder, Secretary declaring company affairs

  • FRED. W. INDER, Secretary
  • J. I. Fraser, J.P.

🏭 Statement of Affairs of Whangarei Cinnabar (Limited)

🏭 Trade, Customs & Industry
Company statement, Cinnabar, Whangarei, Financial report
  • H. C. Tewsley, Secretary of the company