Company Statements and Council Resolutions




Oct. 4.] THE NEW ZEALAND GAZETTE. 2949

STATEMENT OF AFFAIRS OF A FOREIGN MINING COMPANY.

Name of company: Waihi Grand Junction Gold Company, Limited.

When formed, and date of registration of company in New Zealand: 22nd December, 1897.

Whether in active operation or not: Mine leased.

Where business is conducted, and name of Attorneys: 60 Shortland Street, Auckland; Herbert William Hopkins and Robert Gracie Milligan.

Where mine is situate: Waihi.

Nominal capital: £400,000.

Amount of capital subscribed: £41,392 2s. (written down from £384,375 to 2s. per share).

Amount of capital actually paid up in cash in New Zealand: On basis of £1 per share, £40,494 15s.

Price paid to vendors of mine—
(a) In fully paid-up shares: Nil.
(b) In partly paid-up shares, credited as 15s. paid up: £112,500.
(c) In cash: Nil.

Number of shares into which capital is divided: 4,000,000.

Number of shares on New Zealand Register: 277,676.

Amount paid per share (New Zealand Register): 2s.

Amount called up per share (New Zealand Register): 2s.

Number and amount of calls in arrears (New Zealand Register): Nil.

Number of shares forfeited (New Zealand Register): Nil.

Number of forfeited shares on New Zealand Register sold and money received for same: Nil.

Number of shareholders on New Zealand Register: 939.

Number of men employed by company in New Zealand: Three.

Quantity and value of gold or silver produced since last statement: £3,500 (from Waihi Gold-mining Company).

Total quantity and value produced since registration of office of company in New Zealand: £2,345,356 13s. 10d.

Amount expended in connection with carrying on mining operations in New Zealand since last statement: £1,083 14s. 9d. (upkeep).

Total expenditure since registration of office of company in New Zealand: £2,349,779 3s. 7d.

Total amount of dividends paid in New Zealand: £145,689 12s.

Amount of cash in bank in New Zealand: £1,300 7s. 7d.

Amount of cash in hand in New Zealand: Nil.

Amounts of debts directly due to company in New Zealand: £1,695 5s. 4d.

Amount of such debts considered good: £1,695 5s. 4d.

Amount of liabilities of company in New Zealand: £78 1s. 4d.

I, Robert Gracie Milligan, the Attorney of the Waihi Grand Junction Gold Company, Limited, do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as on the 31st day of December, 1927 (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, 1927.

R. G. MILLIGAN, Attorney.

Declared at Auckland, this 28th day of September, 1928, before me—J. Hore, a solicitor of the Supreme Court of New Zealand.

873

NOTICE OF CHANGE OF NAME.

NOTICE is hereby given that I, FRANCIS FLORENCE ANNE NELSON, of Napier, in New Zealand, Nurse, have changed my name to “Frances Florence Anne Leask-Nelson,” and that from and after this date I will be known as “Frances Florence Anne Leask-Nelson.”

Dated this 28th day of September, 1928.

877 FRANCES FLORENCE ANNE NELSON.

R. P. EDWARDS AND SONS, LIMITED.

In the matter of the Companies Act, 1908, and in the matter of R. P. EDWARDS AND SONS, LIMITED.

NOTICE is hereby given that at a meeting of the shareholders of R. P. EDWARDS AND SONS, LIMITED, held on 29th September, 1928, the following entry was duly incorporated in the company’s minute-book:—

“That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up same, and accordingly that the company be wound up voluntarily under the provisions of the Companies Act, 1908, and its amendments, and that JOHN LESLIE GRIFFIN, of Wellington, Public Accountant, be hereby appointed Liquidator for the purpose of winding up the company.”

Dated at Wellington, this 1st day of October, 1928.

874 J. L. GRIFFIN, Liquidator.

OAMARU BOROUGH COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

In the matter of the Local Bodies’ Loans Act, 1926.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Oamaru Borough Council hereby resolves as follows:—

That, for the purpose of providing the interest, sinking fund, and other charges on a loan of £1,900, authorized to be raised by the Oamaru Borough Council under the above-mentioned Act for the purpose of redeeming the outstanding liability in respect of the Oamaru Borough North End Street Improvement Loan, 1924, which matures on the 1st day of January, 1929, such loan to be known and designated as “The Oamaru Borough North End Street Improvement Renewal Loan, 1929,” the said Oamaru Borough Council hereby makes and levies a special rate of three pence and one halfpenny (3½d.) in the pound upon the rateable value, on the basis of the annual value, of all rateable property within the area added to the Borough of Oamaru by a certain Order in Council dated the 8th day of October, 1923, such area being a special-rating area, and resolves that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the 1st day of January and the 1st day of July in each and every year during the currency of such loan, being a period of twenty-one (21) years, or until the loan is fully paid off.

We, the undersigned, hereby certify that the foregoing resolution was duly passed at a special meeting of the Oamaru Borough Council, held on the 2nd day of August, 1928, and confirmed at a subsequent ordinary meeting held on the 30th day of August, 1928, such subsequent meeting being held not sooner than the twenty-eighth day after such special meeting, and not later than the forty-second day after such special meeting.

Sealed with the Common Seal of the Mayor, Councillors, and Burgesses of the Borough of Oamaru in the presence of—

FRANK CRAWSHAW, Mayor.

C. W. KENT, Town Clerk.

28th September, 1928.

875

OAMARU BOROUGH COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

In the matter of the Local Bodies’ Loans Act, 1926.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Oamaru Borough Council hereby resolves as follows:—

That, for the purpose of providing the interest and sinking fund and other charges on a loan of £6,000, authorized to be raised by the Oamaru Borough Council under the above-mentioned Act for the purpose of redeeming the outstanding liability in respect of the Oamaru Borough Antecedent Liability Loan, which matures on the 1st day of October, 1928, such loan to be known and designated as “The Oamaru Borough Antecedent Liability Renewal Loan, 1928,” the said Oamaru Borough Council makes and levies a special rate of four pence (4d.) in the pound upon the rateable value, on the basis of the annual value, of all rateable property within the Borough of Oamaru as existing prior to the 8th day of October, 1923, the same being a special-rating area, and resolves that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the 1st day of April and the 1st day of October 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.

We, the undersigned, hereby certify that the foregoing resolution was duly passed at a special meeting of the Oamaru Borough Council, held on the 2nd day of August, 1928, and confirmed at a subsequent ordinary meeting held on the 30th day of August, 1928, such subsequent meeting being held not sooner than the twenty-eighth day after such special meeting, and not later than the forty-second day after such special meeting.

Sealed with the Common Seal of the Mayor, Councillors, and Burgesses of the Borough of Oamaru, in the presence of—

FRANK CRAWSHAW, Mayor.

C. W. KENT, Town Clerk.

28th September, 1928.

876



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1928, No 72


NZLII PDF NZ Gazette 1928, No 72





✨ LLM interpretation of page content

🌾 Statement of Affairs of Waihi Grand Junction Gold Company

🌾 Primary Industries & Resources
28 September 1928
Mining company, Financial statement, Waihi, Gold production
  • Herbert William Hopkins, Attorney for the company
  • Robert Gracie Milligan, Attorney for the company

  • R. G. Milligan, Attorney
  • J. Hore, Solicitor of the Supreme Court of New Zealand

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
28 September 1928
Name change, Nurse, Napier
  • Francis Florence Anne Nelson, Changed name to Frances Florence Anne Leask-Nelson

🏭 Voluntary Winding Up of R. P. Edwards and Sons, Limited

🏭 Trade, Customs & Industry
1 October 1928
Company liquidation, Voluntary winding up, Wellington
  • John Leslie Griffin, Appointed Liquidator

  • John Leslie Griffin, Liquidator

🏘️ Oamaru Borough Council Special Rate Resolution for North End Street Improvement

🏘️ Provincial & Local Government
28 September 1928
Special rate, Loan redemption, Oamaru Borough Council
  • Frank Crawshaw, Mayor
  • C. W. Kent, Town Clerk

🏘️ Oamaru Borough Council Special Rate Resolution for Antecedent Liability

🏘️ Provincial & Local Government
28 September 1928
Special rate, Loan redemption, Oamaru Borough Council
  • Frank Crawshaw, Mayor
  • C. W. Kent, Town Clerk