Company Statements and Partnership Dissolutions




JULY 5.]

Nominal capital: £75,000.

Amount of capital subscribed : £54,000.

Amount of capital actually paid up in cash : £6,400.

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: £22,000.

Number of shares into which capital is divided : 75,000.

Number of shares allotted : 54,000.

Amount paid per share : 22,000, £l ; 32,000, 4s.

Amount called up per share: 22,000, £1; 32,000, 4s.

Number and amount of calls in arrear : Nil.

Number of share 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 : 17.

Number of men employed by company : 1.

Quantity and value of gold produced during preceding year:

Nil.

Total quantity and value produced since registration : Nil.

Amount expended in connection with carrying on operations
since last statement : £98 8.

Total expenditure since registration : £1,833 6s. 7d.

Total amount of dividends declared : Nil.

Total amount of dividends paid : Nil.

Total amount of unclaimed dividends : Nil.

Amount of cash at bankers : Nil.

Amount of cash in hand : Nil.

Amount of debts directly due to company : £1,283 4s. 10d.

Amount of debts considered good : £1,283 4s. 10d.

Amount of debts owing by company : Nil.

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

_

I, Frederick George Dunn, the Secretary of the South
Blackwater Mines (Limited), do solemnly and sincerely
declare that this is a true and complete statement of the
affairs of the said company at the 31st 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.

FRED. G. DUNN.

Declared at Christchurch this 27th day of June, 1923,

before me—R. B. Walker, J.P.

693

In the matter of the Companies Act, 1908; and in the
matter of the SCOTIA PROSPECTING AND DEVELOPMENT
SYNDICATE (LIMITED).

NOTICE is hereby given that the registered office of the
above-named company is situated at the offices of
Messrs. McMahon and Lee, Auctioneers, in Bridge Street,
Reefton, and that the name of the Secretary is Thomas
Hubert Lee, of Reefton.

Dated at Reefton this 24th day of May, 1923.

EDWARD H. SCOTT,

Chairman of Directors.

694

DISSOLUTION OF PARTNERSHIP.

THE Partnership heretofore subsisting between ERIC
BENJAMIN WELLWOOD, of Masterton, Stockbuyer,
(trading as “Wellwood and Co.”), and HENRY HILTON, of
Masterton, Butcher, is dissolved by mutual consent as from
the twentieth (20th) day of June, one thousand nine hundred
and twenty-three (1923). The butchery business heretofore
carried on by the said Partnership at Masterton under the
styles “Hilton and Co.” and “The K. and H. Butchery Co.”
will for the future be carried on under the latter style by the
said ERIC BENJAMIN WELLWOOD, to whom all moneys owing
to the late firm must be paid and all claims against the late
firm must be delivered.

Dated at Masterton this 22nd day of June, 1923.

ERIC B. WELLWOOD.

Witness to signature of Eric Benjamin Wellwood—H. M.
Douglas, Solicitor, Masterton.

H. HILTON.

Witness to signature of Henry Hilton—R. Collins, Law
Clerk, Masterton.

695

BOROUGH OF OAMARU.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in
that behalf by the Municipal Corporations Act, 1920,
and the Local Bodies’ Loans Act, 1913, the Oamaru Borough
Council hereby resolves as follows:

That, for the purpose of providing the instalments in
respect of principal and interest and also the other charges
on a loan of five thousand pounds (£5,000), authorized to be
raised by the Oamaru Borough Council, under the Municipal
Corporations Act, 1920, and the Local Bodies' Loans Act,
1913, for the purpose of acquiring land with buildings thereon
for workers’ dwellings and for the erection of workers’
dwellings under the provisions in that behalf of Part Thirty-
seven of the Municipal Corporations Act, 1920, the Oamaru
Borough Council hereby makes and levies a special rate of one
penny in the pound upon the rateable value of all rateable
property (on the basis of the annual value) of the Borough
of Oamaru, comprising the whole of the Borough of Oamaru;
and that such special rate shall be an annual-recurring rate
during the currency of such loan, and be payable half-yearly
on the first day of April and the first day of October in each
and every year during the currency of such loan, being a
period of thirty-six and a half years, or until the loan is fully
paid off.

J. McDIARMID, Mayor.

C. W. KENT, Town Clerk.

695A

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore
subsisting between us, the undersigned, carrying on
business as Contractors and Builders at Taradale under the
style or firm of “Healey and Stewart,” has been dissolved
by mutual consent as from the twenty-eighth day of June,
one thousand nine hundred and twenty-three.

Dated the 28th day of June, 1923.

CHAS. W. HEALEY.

R. J. STEWART.

Witness to both signatures—H. J. Bailey.

696

MEDICAL REGISTRATION.

I, JOHN MARTIN TWHIGG, Bachelor of Medicine and
Bachelor of Surgery, now residing in Dunedin, hereby
give notice that I intend applying on the 22nd July 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 Dunedin.

J. M. TWHIGG.

Dated at Dunedin 22nd June, 1923.

697

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore
existing between BERTRAM HAYES and ERIC BEUMEL-
BURG, carrying on business as Carpenters and Joiners at
Number 7 Selwyn Street, Spreydon, Christchurch, under the
name or style of “Hayes, Beumelburg and Co.,” has been
dissolved by mutual consent as from the 25th day of June,
1923.

Dated at Christchurch this 30th day of June, 1923.

B. W. HAYES.

E. BEUMELBURG.

Witness to the signatures of the said Bertram Hayes and
Eric Beumelburg—T. H. Williams, Solicitor, Christchurch.

698

WHAKATANE BOROUGH 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
Whakatane Borough Council hereby resolves as follows:—

That, for the purpose of providing the interest and other
charges on a loan of £3,500, authorized to be raised by the
Whakatane Borough Council, under the Local Bodies’ Loans
Act, 1913, for the purpose of supplementing the cost of
Council’s H.P. water scheme, the said Whakatane Borough
Council hereby makes and levies a special rate of seven-
sixteenths of one penny in the pound sterling upon the rate-
able value of all the rateable property in the Borough of
Whakatane; and that such special rate shall be an annual-
recurring rate during the currency of such loan, and be
payable on the first day of April in each and every year
during the currency of such loan, being a period of 36½
years, or until the loan is fully paid off.

D. C. CHALMERS, Mayor.

H. O. GARAWAY, Town Clerk.

699



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1923, No 55


NZLII PDF NZ Gazette 1923, No 55





✨ LLM interpretation of page content

🌾 Statement of Affairs of South Blackwater Mines (Limited) (continued from previous page)

🌾 Primary Industries & Resources
27 June 1923
Company Statement, Mines, South Blackwater, Financial Affairs
  • Frederick George Dunn, Secretary declaring statement of affairs

  • R. B. Walker, J.P.

🌾 Registered Office and Secretary of Scotia Prospecting and Development Syndicate (Limited)

🌾 Primary Industries & Resources
24 May 1923
Company Notice, Registered Office, Secretary, Reefton
  • Thomas Hubert Lee, Secretary of the company

  • Edward H. Scott, Chairman of Directors

🏭 Dissolution of Partnership between Eric Benjamin Wellwood and Henry Hilton

🏭 Trade, Customs & Industry
22 June 1923
Partnership Dissolution, Stockbuyer, Butcher, Masterton
  • Eric Benjamin Wellwood, Partner in dissolved partnership
  • Henry Hilton, Partner in dissolved partnership

  • H. M. Douglas, Solicitor, Masterton
  • R. Collins, Law Clerk, Masterton

🏘️ Special Rate Resolution by Oamaru Borough Council

🏘️ Provincial & Local Government
Special Rate, Loan, Workers' Dwellings, Oamaru
  • J. McDiarmid, Mayor
  • C. W. Kent, Town Clerk

🏭 Dissolution of Partnership between Charles W. Healey and R. J. Stewart

🏭 Trade, Customs & Industry
28 June 1923
Partnership Dissolution, Contractors, Builders, Taradale
  • Charles W. Healey, Partner in dissolved partnership
  • R. J. Stewart, Partner in dissolved partnership

  • H. J. Bailey, Witness

🏥 Medical Registration Notice by John Martin Twhigg

🏥 Health & Social Welfare
22 June 1923
Medical Registration, Doctor, Dunedin
  • John Martin Twhigg (Bachelor of Medicine and Bachelor of Surgery), Applying for medical registration

🏭 Dissolution of Partnership between Bertram Hayes and Eric Beumelburg

🏭 Trade, Customs & Industry
30 June 1923
Partnership Dissolution, Carpenters, Joiners, Christchurch
  • Bertram Hayes, Partner in dissolved partnership
  • Eric Beumelburg, Partner in dissolved partnership

  • T. H. Williams, Solicitor, Christchurch

🏘️ Special Rate Resolution by Whakatane Borough Council

🏘️ Provincial & Local Government
Special Rate, Loan, Water Scheme, Whakatane
  • D. C. Chalmers, Mayor
  • H. O. Garaway, Town Clerk