Unclaimed Moneys, Special Rate, Company Affairs, Liquidation Notice




Mar. 19.] THE NEW ZEALAND GAZETTE. 849

COPY of REGISTER of UNCLAIMED MONEYS held by the NEW ZEALAND LOAN AND MERCANTILE AGENCY COMPANY (LIMITED), NEW ZEALAND INSPECTION DEPARTMENT, WELLINGTON, as on 1st January, 1925.

Name and Address. Amount. Description. Date of Credit.
Edward, R. W., Currie Street, New Plymouth £ s. d. 0 4 1 Dividend on ordinary stock 21st June, 1918.
Fitzsimmons, Ellen (deceased) 0 2 8 Dividend on preference stock 9th December, 1918.
" " 0 1 9 Dividend on ordinary stock 19th June, 1918.
" " 0 11 7 Interest on debentures 19th December, 1918.
" " 31st March, 1918.
" " 1st October, 1918.
Gill, F. F., Wairere, Maungaturoto, Auckland 0 2 8 Dividend on preference stock 19th June, 1918.
" " 0 1 9 Dividend on ordinary stock 19th December, 1918.
" " 0 13 10 Interest on debentures 21st June, 1918.
" " 19th December, 1918.
" " 31st March, 1918.
" " 1st October, 1918.
Gawith, C. F. (deceased) 0 2 8 Dividend on preference stock 19th June, 1918.
" " 0 1 9 Dividend on ordinary stock 19th December, 1918.
" " 0 13 10 Interest on debentures 21st June, 1918.
" " 19th December, 1918.
" " 31st March, 1918.
" " 1st October, 1918.
Howe, Mrs. A. B. 0 1 2 Dividend on ordinary stock 21st June, 1918.
Perry, Walter (deceased) 0 5 10 Interest on debentures 31st March, 1918.
" " 1st October, 1918.
Rutherford, Mrs. R. J., Orakei Road, Remuera, Auckland 0 3 0 Dividend on ordinary stock 21st June, 1918.
" " 19th December, 1918.
Unknown, Masterton 0 19 6 Proceeds one hide 16th November, 1918
" " 0 1 6 Proceeds two skins 30th December, 1918.
4 7 7

D. M. MORGAN, Chief Inspector for New Zealand.
H. HITCHINS, Accountant.

New Zealand Inspection Department, Wellington, 9th March, 1925. 293


NEW LYNN TOWN BOARD.

RESOLUTION MAKING SPECIAL RATE AS SECURITY FOR LOAN.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the New Lynn Town Board hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of £5,000, authorized to be raised by the New Lynn Town Board under the above-mentioned Act, for the purpose of the improvement of the Main Road (Great North Road) by the construction of a concrete surface, the New Lynn Town Board hereby makes and levies a special rate of three-farthings (¾d.) in the pound (£1) upon the rateable value (being the unimproved value) of all rateable property of the whole of the New Lynn Town District; 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 May in each and every year during the currency of such loan, being a period of fourteen (14) years, or until the loan is fully paid off.

292 ERNEST GREENSLADE, Town Clerk.


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Henley Mining Company (Limited).
When formed, and date of registration: 22nd July, 1924.
Whether in active operation or not: No.
Where business is conducted, and name of Secretary: 183 Rattray Street, Dunedin; Amos McKegg.
Nominal capital: £4,000.
Amount of capital subscribed:
Amount of capital actually paid up in cash: £1,225 10s.
Paid-up value of scrip given to shareholders, and amount of cash received for the same (if any):
Paid-up value of scrip given to shareholders on which no cash has been paid:
Number of shares into which capital is divided: 4,000.
Number of shares allotted: 4,000.
Amount paid per share:
Amount called up per share: 6s. 1¼d.
Number and amount of calls in arrear:
Number of shares forfeited:
Number of forfeited shares sold, and money received for same:

Number of shareholders at time of registration of company 4,000.
Present number of shareholders: 6.
Number of men employed by company:
Quantity and value of gold or silver produced since the last statement:
Total quantity and value produced since registration:
Amount expended in connection with carrying on operations since last statement:
Total expenditure since registration: £1,202 12s. 3d.
Total amount of dividends declared:
Total amount of dividends paid:
Total amount of unclaimed dividends:
Amount of cash in bank: £22 17s. 9d.
Amount of cash in hand:
Amounts of debts directly due to company:
Amount of debts considered good:
Amount of contingent liabilities of company (if any):
Amount of debts owing by company:

I, Amos McKegg, of Dunedin, the Secretary of the Henley Mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date. And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

AMOS McKEGG.

Declared at Dunedin this 19th day of January, 1925, before me—W. P. Hartstonge, a Solicitor of the Supreme Court of New Zealand. 296


THE ELECTRICITY SUPPLY CORPORATION (N.Z.), LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that a general meeting of the company will be held at the office of the Liquidator situate in Messrs. Jas. J. Niven and Co. Limited’s building, Custom Street West, Auckland, on Thursday, the 12th day of March, 1925, at 3 p.m.

Business: To receive and consider the Liquidator’s account of the liquidation of the company.

Dated at Auckland this 25th day of February, 1925.

C. SAPSFORD,
Liquidator. 297



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 19


NZLII PDF NZ Gazette 1925, No 19





✨ LLM interpretation of page content

💰 Register of Unclaimed Moneys held by NZ Loan and Mercantile Agency Company

💰 Finance & Revenue
9 March 1925
Unclaimed Moneys, Dividends, Interest, NZ Loan and Mercantile Agency Company
7 names identified
  • R. W. Edward, Holder of unclaimed money
  • Ellen Fitzsimmons, Holder of unclaimed money (deceased)
  • F. F. Gill, Holder of unclaimed money
  • C. F. Gawith, Holder of unclaimed money (deceased)
  • A. B. Howe (Mrs.), Holder of unclaimed money
  • Walter Perry, Holder of unclaimed money (deceased)
  • R. J. Rutherford (Mrs.), Holder of unclaimed money

  • D. M. Morgan, Chief Inspector for New Zealand
  • H. Hitchins, Accountant

🏘️ New Lynn Town Board Resolution for Special Rate

🏘️ Provincial & Local Government
Special Rate, Loan Security, New Lynn Town Board, Main Road Improvement
  • Ernest Greenslade, Town Clerk

🏭 Statement of Affairs of Henley Mining Company

🏭 Trade, Customs & Industry
19 January 1925
Company Statement, Mining, Liquidation, Henley Mining Company
  • Amos McKegg, Secretary of Henley Mining Company

  • W. P. Hartstonge, Solicitor of the Supreme Court of New Zealand

🏭 Notice of General Meeting for Electricity Supply Corporation (N.Z.) in Liquidation

🏭 Trade, Customs & Industry
25 February 1925
Liquidation, General Meeting, Electricity Supply Corporation
  • C. Sapsford, Liquidator