Company Statements and Local Government Notices




May 2.] THE NEW ZEALAND GAZETTE. 1747

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Vinegar Hill Hydraulic Sluicing Company (Limited).
Where formed, and date of registration: Vinegar Hill, St. Bathan's; 23rd September, 1900.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary, Vinegar Hill, St. Bathan's; Edward Morgan.
Nominal capital: £6,500.
Amount of capital subscribed: £6,000.
Amount of capital actually paid up in cash: £6,000.
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: Nil.
Number of shares into which capital is divided: 6,590.
Number of shares allotted: 6,000.
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: 10.
Present number of shareholders: 13.
Number of men employed by company: 3.
Quantity and value of gold produced since last statement: 101 oz. 9 dwt.: £392 14s. 5d.
Total quantity and value produced since registration: 3,974 oz. 11 dwt. 6 gr.; £15,266 19s. 1d.
Amount expended in connection with carrying on operations since last statement: £446 11s. 8d.
Total expenditure since registration: £14146 5s. 3d.
Total amount of dividends declared: £1,050.
Total amount of dividends paid: Nil.
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: £274 8s. 6d.
Amount of contingent liabilities of company (if any): Nil.

I, Edward Morgan, of St. Bathan's, the Secretary of the Vinegar Hill 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.

EDWARD MORGAN.

Declared at St. Bathan's this 23rd day of April, 1918, before me—Wm. McConnochie, J.P. 295

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Maoriland Mines (Limited).
When formed, and date of registration: 4th August, 1913.
Whether in active operation or not: No; under protection.
Where business is conducted, and name of Secretary: Seddon Street, Waihi; William Henry Toy.
Nominal capital: £10,600.
Amount of capital subscribed: £440 16s. Rd.
Amount of capital actually paid up in cash: £440 16s. 8d.
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: Nil.
Number of shares into which capital is divided: 106,000.
Number of shares allotted: 103,800.
Amount paid per share: 1d. on 195,800.
Amount called up per share: 1d. on 105,800.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: 200.
Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: 82.
Present number of shareholders: 98.
Number of men employed by company: Nil.
Quantity and value of gold produced since last statement: Nil.
Total quantity and value produced since registration: £2,620 2s. Rd.
Amount expended in connection with carrying on operations since last statement: Nil.
Total expenditure since registration: £3,611 3s. 9d.
Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at 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: Nil.
Amount of contingent liabilities of company (if any): £97 15s.

I, William Henry Toy, of Waihi, Secretary of the Maori-land 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, 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.

W. H. TOY.

Declared at Waihi this 17th day of April, 1918, before me—P. G. Brady, J.P. 303

DISSOLUTION OF PARTNERSHIP.

WE, the undersigned, wish to let the general public know that the Bakery Business lately carried on under the name of DICK AND GOODMAN at Rongotea will in future be carried on by Mr. A. T. GOODMAN, who takes over all liabilities and receives all moneys due to the firm from 1st April, 1918.

THOS. DICK,
A. T. GOODMAN. 296

HARTY AND COMPANY (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given, in pursuance of section 230 of the Companies Act, 1908, that a general meeting of the above-named company will be held at the offices of Messieurs Calvert and Brugh, 41 Dowling Street, Dunedin, on Friday, the 17th day of May, 1918, at 4 o'clock in the afternoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidator thereof shall be disposed of.

Dated the 24th day of April, 1918.

JAS. BROWN, Liquidator.

Witness—Charles Grater. 297

PUKEATUA ROAD BOARD.

DECLARATION OF POLL.

IN terms of the Local Elections and Polls Act, 1908, and the Road Boards Act, 1908, notice is hereby given of the receipt of the following nominations:—

Carter, George Henry.
Funke, George William.
Miller, James.

And the number of candidates not exceeding the number of vacancies to be filled, I hereby declare the said

CARTER, GEORGE HENRY;
FUNKE, GEORGE WILLIAM; and
MILLER, JAMES,

duly elected as members of the Pukeatua Road Board.

W. WALLACE BRUCE, Returning Officer.
Auckland, 20th April, 1918. 298

HOROWHENUA COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1913, the Horowhenua County Council hereby resolves as follows:—
That, for the purpose of providing the instalment in respect of principal and interest and also other charges on a loan of £500, authorized to be raised by the Horowhenua County Council, under the Local Bodies' Loans Act, 1913, for the survey of and acquiring land for a road (known as the Otawhiwhi Road), fencing and constructing same, the said Horowhenua County Council hereby makes and levies a special rate of 3d. in the pound upon the rateable capital value of



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1918, No 64


NZLII PDF NZ Gazette 1918, No 64





✨ LLM interpretation of page content

🏭 Statement of Affairs of Vinegar Hill Hydraulic Sluicing Company

🏭 Trade, Customs & Industry
23 April 1918
Company Affairs, Gold Mining, Financial Statement, Vinegar Hill
  • Edward Morgan, Secretary declaring company affairs

  • Wm. McConnochie, J.P.

🏭 Statement of Affairs of Maoriland Mines Limited

🏭 Trade, Customs & Industry
17 April 1918
Company Affairs, Mining, Financial Statement, Waihi
  • William Henry Toy, Secretary declaring company affairs

  • P. G. Brady, J.P.

🏭 Dissolution of Partnership - Dick and Goodman

🏭 Trade, Customs & Industry
Partnership, Dissolution, Bakery, Rongotea
  • Thos. Dick, Former partner in dissolved partnership
  • A. T. Goodman, Continuing partner in dissolved partnership

🏭 General Meeting Notice for Harty and Company Limited

🏭 Trade, Customs & Industry
24 April 1918
Company Liquidation, General Meeting, Dunedin
  • Jas. Brown, Liquidator
  • Charles Grater, Witness

🏘️ Declaration of Poll for Pukeatua Road Board

🏘️ Provincial & Local Government
20 April 1918
Road Board, Election, Pukeatua
  • George Henry Carter, Elected member of Pukeatua Road Board
  • George William Funke, Elected member of Pukeatua Road Board
  • James Miller, Elected member of Pukeatua Road Board

  • W. Wallace Bruce, Returning Officer

🏘️ Special Rate Resolution by Horowhenua County Council

🏘️ Provincial & Local Government
Special Rate, Road Construction, Horowhenua