✨ Miscellaneous Notices
JULY 11.] THE NEW ZEALAND GAZETTE. 2599
a period of twenty-five years, or until the loan is fully paid off.
The above resolution was passed at a meeting of the Sumner Borough Council held on Monday, the 1st day of July, 1918.
C. DASH, Town Clerk.
418
I, GLADYS MONTGOMERY, Bach. Med. Univ. Glas. 1914, Bach. Surg. Univ. Glas. 1914, now residing in Papatoetoe, hereby give notice that I intend applying on the 5th August, 1918, next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Registrar of Births and Deaths at Auckland.
GLADYS MONTGOMERY.
Dated at Auckland 4th July, 1918.
419
ROBERTS PATENT FEED GUIDE COMPANY (LIMITED).
AT an extraordinary general meeting of shareholders of Roberts Patent Feed Guide Company (Limited) held at the company’s registered office it was unanimously resolved that the company go into voluntary liquidation. It was also resolved that CAYGILL, NEWBURGH, AND CO., 183 Cashel Street, be appointed Liquidators.
At a meeting of shareholders of Roberts Patent Feed Guide Company (Limited) held at the company’s registered office on 22nd May, 1918, it was resolved that the minutes of the meeting held on 11th May be confirmed, and that the company go into voluntary liquidation. Further, that Messrs. CAYGILL, NEWBURGH, AND CO. be appointed Liquidators.
CAYGILL, NEWBURGH, AND CO.,
Liquidators.
Christchurch, 22nd May, 1918.
420
SOLTAR (LIMITED).
IN LIQUIDATION.
NOTICE is hereby given that a general meeting of the shareholders of the above company will be held at No. 1, 2, and 3 Williamson’s Chambers, Shortland Street, Auckland, on Thursday, 25th July, 1918, at 2.15 p.m., to receive Liquidator’s account and report of liquidation.
W. WALLACE BRUCE, Liquidator.
4th July, 1918.
421
I, WILLIAM LAURENCE SIMPSON, Manager of the Trustees, Executors, and Agency Company of New Zealand (Limited), do hereby solemnly and sincerely declare, —
- That the liability of the company is limited.
- That the capital of the company is £50,000, divided into 10,000 shares of £5 each.
- That the number of shares issued is 10,000.
- That calls to the amount of £1 per share have been made, from which the sum of £10,000 has been received.
- That the amount of money received as executor of estates under administration for the twelve months to 31st March, 1918. was £28,017 8s. 10d.
- That the amount of money paid as executor of estates under administration for the twelve months to 31st March, 1918, was £19,032 12s. 3d.
- That the amount of money held as executor to the credit of estates under administration was at 31st March, 1918, £17,703 5s.
- That the amount remaining in the company’s hands at 31st March, 1918, to the credit of estates for which the company is executor, co-executor, trustee or co-trustee, attorney or agent, which sum is represented by either cash or securities, or both, was £2,480,468 13s. 10d.
- That the liabilities and assets of the company in terms of its balance sheet were at 31st March, 1918, as follows:—
Liabilities.
Capital—10,000 shares of £5 each .. .. .. £ 50,000 0 0
Less £4 per share uncalled .. .. .. 40,000 0 0
————————
10,000 0 0
Reserve Fund .. .. .. .. .. .. .. .. 10,000 0 0
Sundry creditors .. .. .. .. .. .. .. 100 0 0
Balance of profit and loss .. .. .. .. 6,403 1 5
————————
£26,503 1 5
==========
Assets.
Mortgages and debentures .. .. .. £ s. d. £ s. d.
Sundry debtors .. .. .. .. 19 4 9 23,818 3 6
Office furniture and stationery 109 0 0
Interest and commission accrued 959 7 2
————————
1,087 11 11
The National Bank of New Zealand (Limited) current account .. .. .. 1,597 6 0
————————
£26,503 1 5
==========
STATEMENT OF PROFIT AND LOSS FOR YEAR TO 31ST MARCH, 1918.
Dr.
Directors’ fees, auditors’ fees, rent, expenses, and salaries 3,001 14 11
Government license fee, and land and income tax .. .. 284 16 4
Office stationery, petty cash, and expenses .. .. 221 4 4
Law costs.. .. .. 10 10 0
————————
3,518 5 7
Printing and advertising .. .. 79 6 6
Interim dividend at 10 per cent. per annum for half-year ending 30th September, 1917, paid .. .. .. 500 0 0
Balance (subject to income tax) .. .. 6,403 1 5
————————
£10,500 13 6
==========
Cr.
Balance from last statement .. .. .. £ s. d. £ s. d.
Less dividend (which, with interim dividend paid, for the half-year ending 30th September, 1916, made 10 per cent. for the year ending 31st March, 1917) .. .. 500 0 0
Bonus (5 per cent. on £10,000) .. .. 500 0 0
Paid Manager’s percentage .. .. 206 4 8
————————
1,206 4 8
————————
4,751 10 10
Agency and commission .. .. 4,410 5 1
Interest and discount .. .. 1,338 15 1
Transfer fees .. .. 0 2 6
————————
5,749 2 8
————————
£10,500 13 6
==========
TRUST, EXECUTOR, AND AGENCY BUSINESSES AT 31ST MARCH, 1918.
Amount at credit of estates, trusts, and clients represented by investments as per contra .. .. .. .. £ s. d.
2,376,900 19 3
Balances at credit of sundry clients’ and trust accounts on current account .. .. 103,567 14 7
————————
£2,480,468 13 10
==========
Mortgagees .. .. .. .. £ s. d. £ s. d.
Debentures .. .. .. .. 1,098,596 12 6
Shares at company’s valuation 281,216 3 6
Landed property based on land tax value .. .. 301,503 10 9
Other securities .. .. 18,199 16 6
————————
2,376,900 19 3
Balances at debit of sundry clients’ and trust accounts on current account .. .. 35,759 3 5
Deposits .. .. .. .. 58,042 10 5
Cash at bankers in company’s trust account and separate bank accounts .. .. 9,766 0 9
————————
103,567 14 7
————————
£2,480,468 13 10
==========
And I make this solemn declaration conscientiously believing it to be true, and by virtue of the provisions of an Act of the General Assembly intituled the Justices of the Peace Act, 1908.
W. LAURENCE SIMPSON.
Declared this 5th day of July, 1918, before me—Spencer Brent, a Solicitor of the Supreme Court of New Zealand.
422
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1918, No 98
NZLII —
NZ Gazette 1918, No 98
✨ LLM interpretation of page content
🏘️
Sumner Borough Council Special Rate Resolution
(continued from previous page)
🏘️ Provincial & Local GovernmentSpecial Rate, Loan, Electric Current, Lake Coleridge, Sumner
- C. Dash, Town Clerk
🏥 Medical Practitioner Registration Notice
🏥 Health & Social Welfare4 July 1918
Medical Register, Qualification, Auckland
- Gladys Montgomery, Applying for medical registration
- Gladys Montgomery
🏭 Voluntary Liquidation of Roberts Patent Feed Guide Company
🏭 Trade, Customs & Industry22 May 1918
Liquidation, Company, Christchurch
- Caygill, Newburgh, and Co., Liquidators
🏭 General Meeting of Soltar (Limited) Shareholders
🏭 Trade, Customs & Industry4 July 1918
Liquidation, Shareholders Meeting, Auckland
- W. Wallace Bruce, Liquidator
🏢 Declaration of Trustees, Executors, and Agency Company of New Zealand (Limited)
🏢 State Enterprises & Insurance5 July 1918
Financial Statement, Trust, Executor, Agency
- W. Laurence Simpson, Manager
- Spencer Brent, Solicitor