Local Government and Company Notices




Jan. 26.] THE NEW ZEALAND GAZETTE. 223

of which plan has been deposited with the Town Clerk as aforesaid for public inspection.

Dated at Auckland this eighteenth day of January, one thousand nine hundred and twenty-two.

For and on behalf of the Auckland City Council,

J. Y. WARREN,

Acting Town Clerk.

64

INGLEWOOD 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 Inglewood County Council hereby resolves as follows:—

That, for the purpose of providing the instalments in respect of principal and interest and also other charges on a loan of £300, authorized to be raised by the Inglewood County Council, under the Local Bodies’ Loans Act, 1913, for the purpose of metalling (first time) a portion of the Kaimata Road South, the said Inglewood County Council hereby makes and levies a special rate of eleven one-hundredths of a penny in the pound upon the rateable value, of all rateable property of the Kaimata South No. 3 Special Rating Area, comprising Section 1s, Ratapiko Settlement, containing 192.1.19 acres, Section 2s, Ratapiko Settlement, containing 130.2.0 acres, Section 3s, Ratapiko Settlement containing 112.1.02 acres, Section 4s, Ratapiko Settlement, containing 100.0.10 acres, Section 5s, Ratapiko Settlement, 75.1.19 acres, all Block VI, Huiroa Survey District; Section 56, containing 78 acres, part Section 52, containing 82.3.15 acres, Sections 4 and 5, containing 181 acres, Section 16, containing 118 acres, Lot 1 of 51, containing 2 acres, Section 29, containing 58 acres, Section 57, containing 89 acres, Section 48, containing 96 acres, Section 40 and part 41, containing 267.1.31 acres, Section 15, containing 81 acres, Section 14, containing 69 acres, Section 8 and part 6, containing 199 acres, all Block VI, Huiroa S.D.; Sections 7 and 8, Block VII, Huiroa S.D., containing 240.2.8 acres, part Section 51, Block VI, Huiroa S.D., containing 75.2.11 acres; part Section 55, Block VI, Huiroa S.D., containing 108.2.34 acres; Sections 53, 54, and 60, Block VI, and Sections 5 and 6, Block VII, Huiroa S.D., containing 1,108.1.13 acres; Sections 38 and 39, Block VI, Huiroa S.D., containing 157 acres; Section 42, Block VI, Huiroa S.D., and Sections 23 and 24, Block X, Huiroa S.D., containing 442 acres; Section 45 and part 46, Sections 50 and 47, Block VI, Huiroa S.D., containing 328.1.22 acres; Section 13, Block VI, Huiroa S.D., containing 60 acres; Section 25, Block X, Huiroa S.D., containing 143 acres; Sections 27 and 28, Block X, and Sections 1 and 2 and part 5, Block XI, Huiroa S.D., containing 678 acres; Section 2, Taitama Settlement, containing 292.2.0 acres, Section 6, Taitama Settlement, containing 110.2.30 acres, Section 1, Taitama Settlement, containing 250.3.0 acres, Section 3, Taitama Settlement, containing 303 acres, Section 4, Taitama Settlement, containing 194.1.0 acres, Section 5, Taitama Settlement, containing 177 acres, Section 7, Taitama Settlement, containing 109.1.10 acres, all Block VII, Huiroa S.D.; Section 12, Block VI, Huiroa S.D., containing 196.0.28 acres.

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 a period of thirty-six years and a half, or until the loan is fully paid off.

75

S. NIELSON, County Clerk.

In the matter of the Companies Act, 1908; and in the matter of the NEW ZEALAND CO-OPERATIVE WOOLLEN MILLS (LIMITED).

NOTICE is hereby given that a special resolution within the meaning of section 91 of the Companies Act was duly passed at a meeting of the members of the New Zealand Co-operative Woollen Mills (Limited) on the 19th December, 1921, and confirmed at a meeting on the 12th January, 1922, as follows:—

“ That the company be wound up voluntarily.”

A. R. BALL, Liquidator.

Dated 14th January, 1922.

80

AT a meeting of shareholders of H. STOCKBRIDGE AND Co. (LIMITED) held at the registered office of the company, 79 Willis Street, Wellington, on Saturday, the 3rd day of December, 1921, the following resolution was passed:—

Whereas it is proved to the satisfaction of the company and the members thereof that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, it is hereby resolved as follows,—

  1. That the company be wound up voluntarily.

  2. That JAMES McINTOSH, of Wellington, Public Accountant (having signified his willingness to accept the position of Liquidator), be and he is hereby appointed Liquidator for the purposes of such winding-up.

H. STOCKBRIDGE.

S. STOCKBRIDGE.

GEO. NOBLE.

3rd December, 1921.

81

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Waitangi Consolidated Gold-mining Company (No Liability).

When formed, and date of registration: 23rd October, 1908.

Whether in active operation or not: Active operation.

Where business is conducted, and name of Secretary: 153–155 Featherston Street, Wellington; Sidney Rowland Hornabrook.

Nominal capital: £172,916 13s. 4d.

Amount of capital subscribed: £147,833 6s. 8d.

Amount of capital actually paid up in cash: £33,147 19s. 3d.

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £21,250; £21,708 9s. 2d.

Paid-up value of scrip given to shareholders on which no cash has been paid: £1,000.

Premium paid on 84,800 shares: £4,240.

Cash contribution from Bonanza Gold-mining Company: £900.

Number of shares into which capital is divided: 200,000.

Number of shares allotted: 170,800.

Amount paid per share: 6s. 2½d. on 85,000 and 5s. 9½d. on 84,800 shares.

Amount called up per share: 11s. 2½d. on 85,000, 5s. 9½d. on 84,800, and 10s. on 1,000 shares.

Number and amount of calls in arrear: 14; £64 3s. 4d.

Number of shares forfeited: 119,450.

Number of forfeited shares sold, and money received for same: 7,000; £583 6s. 8d.

Number of shareholders at time of registration of company: 135.

Present number of shareholders: 34.

Number of men employed by company: 3.

Quantity and value of gold or silver produced since last statement: Nil.

Total quantity and value produced since registration: £4,131 15s. 4d.

Amount expended in connection with carrying on operations since last statement: £1,549 19s. 7d.

Total expenditure since registration: £51,303 8s. 6d.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash in bank: £75 0s. 4d.

Amount of cash in hand: £2 11s. 5d.

Amount of debts directly due to company: Nil.

Amount of debts considered good: Nil.

Amount of debts owing by company: £7,072 9s. 7d.

Amount of contingent liabilities of company (if any): Nil.

I, Sidney Rowland Hornabrook, of Wellington, the Secretary of the Waitangi Consolidated Gold-mining Company (No Liability), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st day of December, 1921; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

S. ROWLAND HORNABROOK.

Declared at Wellington this 16th day of January, 1922, before me—J. Armit, J.P.

54

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Reef ton Gold-mines (Limited).

When formed, and date of registration: 20th October, 1919.

Whether in active operation or not: Not in active operation.

Where business is conducted, and name of Secretary: Christchurch; Frederick George Dunn.

Nominal capital: £200,000.

Amount of capital subscribed: £80,880.

Amount of capital actually paid in cash: £22,960 5s.

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: £20,000.

Number of shares into which capital is divided: 200,000.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1922, No 4


NZLII PDF NZ Gazette 1922, No 4





✨ LLM interpretation of page content

🏘️ Inglewood County Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Local Bodies’ Loans Act, Kaimata Road South, Huiroa Survey District
  • S. Nielson, County Clerk

🏭 Voluntary Winding Up of New Zealand Co-operative Woollen Mills (Limited)

🏭 Trade, Customs & Industry
14 January 1922
Voluntary Winding Up, Companies Act, Liquidation
  • A. R. Ball, Liquidator

🏭 Voluntary Winding Up of H. Stockbridge and Co. (Limited)

🏭 Trade, Customs & Industry
3 December 1921
Voluntary Winding Up, Liquidation, Public Accountant
  • James McIntosh, Appointed Liquidator

  • H. Stockbridge
  • S. Stockbridge
  • Geo. Noble

🏭 Statement of Affairs of Waitangi Consolidated Gold-mining Company (No Liability)

🏭 Trade, Customs & Industry
16 January 1922
Company Affairs, Gold-mining, Financial Statement
  • Sidney Rowland Hornabrook, Secretary declaring company affairs

  • J. Armit, J.P.

🏭 Statement of Affairs of Reef ton Gold-mines (Limited)

🏭 Trade, Customs & Industry
Company Affairs, Gold-mining, Financial Statement
  • Frederick George Dunn, Secretary of the company