✨ Company Statements and Notices
June 21.] THE NEW ZEALAND GAZETTE. 1761
I, Herbert William Hopkins, Attorney 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 on the 31st day of December, 1922 (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.
H. W. HOPKINS.
Declared at Auckland this 2nd day of June, 1923, before me — Francis Leveson-Gower West, a Solicitor of the Supreme Court of New Zealand.
614
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Mount Greenland Gold-quartz Mining Company (Limited).
When formed, and date of registration: 21st November, 1914.
Whether in active operation or not: Operations suspended.
Where business is conducted, and name of Secretary: Wanganui; George Darbyshire.
Nominal capital: £5,000.
Amount of capital subscribed: £5,000.
Amount of capital actually paid up in cash: £4,734 5s. 4d.
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: £855.
Number of shares into which capital is divided: 10,000.
Number of shares allotted: 10,000.
Amount paid per share: 10s. (vendors).
Amount called up per share (contributing shares): 10s., 5s.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: Nil.
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 82.
Number of men employed by company: Nil.
Quantity and value of gold and silver produced since last statement: Nil.
Total quantity and value produced since registration: 2,031 oz. 12 dwt. 12 gr.; £7,792 2s.
Amount expended in connection with carrying on operations since last statement: Nil.
Total expenditure since registration: £10,638 17s. 3d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: £500.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £4 6s. 2d.
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: £120.
Amount of contingent liabilities of company (if any): Nil.
I, George Darbyshire, of Wanganui, the Secretary of the Mount Greenland Gold-quartz Mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 22nd December, 1922; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.
GEO. DARBYSHIRE.
Declared at Wanganui this 12th day of June, 1923, before me—E. F. Liffiton, J.P.
650
In the matter of the Companies Act, 1908, and its amendments; and in the matter of THE STAR OIL COMPANY (LIMITED), in Voluntary Liquidation.
NOTICE is hereby given that the creditors of the above company, which is being voluntarily wound up, are required on or before the 25th day of July, 1923, being the day fixed for that purpose by the undersigned, to send their names and addresses and the particulars of their debts or claims, and the names and addresses of their solicitors (if any), to D. G. JOHNSTON, Liquidator of the above company; and, if so required by notice in writing from the said Liquidator, are by their solicitors to come in and prove their said debts and 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 are proved.
Dated this 18th day of June, 1923.
D. G. JOHNSTON, Liquidator.
Accountant’s Chambers,
39 Johnston Street, Wellington.
F
640
I, JAMES ALEXANDER PARK, Manager of the Perpetual Trustees, Estate, and Agency Company of New Zealand (Limited), do solemnly and sincerely declare—
-
That the liability of the members is limited.
-
That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
-
That the number of shares issued is 25,000.
-
That calls to the amount of 12s. per share have been made, under which the sum of £15,000 has been received.
-
That the amount of moneys received on account of estates under administration during the half-year ended 30th day of April, 1923, is £106,694 0s. 6d.
-
That the amount of moneys paid on account of estates under administration during the half-year ended 30th day of April, 1923, is £132,918 7s. 11d.
-
That the amount of the balance held to the credit of estates under administration during the half-year ended 30th day of April, 1923, is £45,356 17s. 2d.
-
That the liabilities of the company on the 1st day of May last were debts owing to sundry persons by the company, viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £93,990 8s. 1d.; on estimated liabilities, nil.
-
That the assets of the company on that date were: Government securities, £9,850; other securities, £85,938 6s. 8d.; bills of exchange and promissory notes, nil; cash at bankers and on deposit, £37,785 0s. 2d.
And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1908.
JAS. A. PARK.
Declared by the said James Alexander Park, at Dunedin, this 14th day of June, 1923, before me—A. Ibbotson, J.P.
641
I, JAMES LYLE STEWART, heretofore called and known by the name of Lyle Montague Trethowen, of Napier, Motor Engineer, hereby give notice that on the fourteenth day of June, one thousand nine hundred and twenty-three, I formally and absolutely renounced, relinquished, and abandoned the use of my said Christian names Lyle Montague and my said surname Trethowen respectively, and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the Christian names of James Lyle and the surname of Stewart instead of the Christian names of Lyle Montague and the surname of Trethowen respectively.
And I give further notice that by a deed-poll dated the fourteenth day of June, one thousand nine hundred and twenty-three, duly executed and attested and enrolled in the Supreme Court Office at Napier, I formally and absolutely renounced and abandoned the said names of Lyle Montague Trethowen, and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the names of James Lyle Stewart instead of Lyle Montague Trethowen, and so as to be at all times thereafter called and known and described by the name of JAMES LYLE STEWART exclusively.
Dated the fourteenth day of June, one thousand nine hundred and twenty-three.
JAMES LYLE STEWART.
(Signature by assumed name.)
LYLE MONTAGUE TRETHOWEN.
(Late original name.)
642
KAPONGA TOWN BOARD.
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 Kaponga Town Board hereby resolves as follows:—
That, for the purpose of providing the interest and other charges on a loan of five thousand pounds (£5,000), authorized to be raised by the Kaponga Town Board, under the above-mentioned Act, for the purpose of acquiring land for the purposes of workers’ dwellings and the erection of workers’ dwellings thereon, the said Kaponga Town Board hereby makes and levies a special rate of 122/133rds of one penny in the pound upon the rateable value of all rateable property of the Kaponga Town District, comprising the whole of the Town District of Kaponga; 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.
R. G. COOK, Chairman.
G. COOK, Town Clerk,
643
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1923, No 53
NZLII —
NZ Gazette 1923, No 53
✨ LLM interpretation of page content
🏭
Statement of Affairs of Waihi Gold-mining Company
(continued from previous page)
🏭 Trade, Customs & Industry2 June 1923
Gold-mining Company, Financial Statement, Waihi
- Herbert William Hopkins, Attorney declaring statement of affairs
- Francis Leveson-Gower West, Solicitor of the Supreme Court of New Zealand
🏭 Statement of Affairs of Mount Greenland Gold-quartz Mining Company
🏭 Trade, Customs & Industry12 June 1923
Gold-quartz Mining Company, Financial Statement, Wanganui
- George Darbyshire, Secretary declaring statement of affairs
- E. F. Liffiton, Justice of the Peace
🏭 Notice to Creditors of The Star Oil Company in Voluntary Liquidation
🏭 Trade, Customs & Industry18 June 1923
Voluntary Liquidation, Creditors, Star Oil Company
- D. G. Johnston, Liquidator
💰 Declaration of Perpetual Trustees, Estate, and Agency Company of New Zealand
💰 Finance & Revenue14 June 1923
Trustees, Financial Declaration, Dunedin
- James Alexander Park, Manager declaring company affairs
- A. Ibbotson, Justice of the Peace
🏛️ Notice of Name Change from Lyle Montague Trethowen to James Lyle Stewart
🏛️ Governance & Central Administration14 June 1923
Name Change, Deed Poll, Napier
- James Lyle Stewart, Individual changing name
- Lyle Montague Trethowen, Original name being changed
🏘️ Kaponga Town Board Resolution for Special Rate
🏘️ Provincial & Local GovernmentSpecial Rate, Local Bodies’ Loans Act, Kaponga
- R. G. Cook, Chairman
- G. Cook, Town Clerk