Company Notices and Financial Statements




1918
THE NEW ZEALAND GAZETTE.
[No. 52

or place of business in New Zealand of the above company;
and such office or place of business is now situate at No. 49
Water Street, Dunedin (the premises now occupied by Na-
tional Mortgage and Agency Company of New Zealand,
Limited, the attorney of the above company) where legal
process of any kind may be served upon it and notices of any
kind for it may be addressed or delivered.

Dated at Dunedin, this 6th day of July, 1929.

G. R. RITCHIE,
Attorney for National Mortgage and Agency Company
of New Zealand, Limited, the Attorney of the above
Company.

628

ROBERT BRYCE AND COMPANY (PROPRIETARY),
LIMITED.

NOTICE is hereby given that the office of ROBERT BRYCE
AND COMPANY (PROPRIETARY), LIMITED, a company
incorporated outside New Zealand, is removed to 19 Lower
Tory Street, Wellington.

Dated at Wellington, this 18th day of July, 1929.

H. C. McTAGGART,
Attorney.

656

GASCO PRESSED BRICKS, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908; and in the
matter of GASCO PRESSED BRICKS, LIMITED, a company
duly incorporated, having its registered office in Ira
Street, Miramar, Wellington.

NOTICE is hereby given that on the 14th day of June,
1929, the following resolution was carried:—

“That it is desirable that the company should sell its
undertaking to a new company to be incorporated under the
name of AMALGAMATED BRICK AND PIPE COMPANY (WEL-
LINGTON), LIMITED, in terms of the agreement negotiated by
the directors of this company and submitted to this meeting,
and that the terms of such agreement be approved and con-
firmed, and with a view to carrying out the said sale this
company be wound up voluntarily, and that THOMAS FORSYTH,
of Wellington, be and he is hereby appointed Liquidator.”

All persons having claims against the company are requested
to lodge them with the undersigned not later than the 5th
August, 1929.

THOMAS FORSYTH, Liquidator.

National Mutual Buildings, Wellington.

657

GILLS’ LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given, pursuant to section 230 of the
Companies Act, 1908, that a general meeting of the
company will be held at my office, 102 Customhouse Quay,
Wellington, on Wednesday, 14th August, 1929, at 10 o’clock
a.m., to receive the Liquidator’s report.

Dated this 18th day of July, 1929.

THOMAS FORSYTH, Liquidator.

658

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Vinegar Hill Hydraulic Sluicing Com-
pany, Ltd.

Where formed and date of registration: Vinegar Hill, St.
Bathan’s, 23rd September, 1900.

Whether in active operation or not: Not in active operation,
but receiving tribute from Morgan Brothers, Cambrian, for
use of water-right and plant.

Where business is conducted, and name of Secretary;
Vinegar Hill, St. Bathans; Edward Morgan.

Nominal capital: £6,500.

Amount of capital subscribed: £6,000.

Amount of capital paid up: £6,000.

Paid-up value of scrip given to shareholders and amount of
cash received for same: Nil.

Paid-up value of scrip given to shareholders for which no
cash has been paid: Nil.

Number of shares into which capital is divided: 6,500.

Number of shares allotted: 6,000.

Amount paid per share: £1.

Amount called up per share: £1.

Number and amount of calls in arrears: Nil.

Number of shares forfeited: Nil.

Number of forfeited shares sold, and amount of cash received
for same: Nil.

Number of shareholders at time of registration: 10.

Present number of shareholders: 16.

Number of men employed: Water and plant let out on
tribute to Morgan Brothers, Cambrian.

Quality and value of gold produced since last statement: No
gold obtained, but received £130 5s. 9d. as tribute from
Morgan Brothers.

Total quantity and value produced since registration:
5,493 oz. 15 dwt. 15 gr.; £21,099 10s. 6d. and tribute
amounting to £130 5s. 9d.

Value of coal taken out by company since last statement:
Nil.

Total value of coal paid for: £677 15s. 3d.

Amount expended since last statement: £119 0s. 2d.

Total expenditure since registration: £21,363.

Total amount of dividends declared since last statement:
Nil.

Total amount of dividends declared since registration: £1,050.

Total amount of unclaimed dividends: Nil.

Amount of cash in hand: Nil.

Amount of cash in bank: Nil.

Amount of debts directly due to the company: Nil.

Amount of debts considered good: Nil.

Amount of contingent liabilities of company: Nil.

Amount of debts owing by company: £1,197 7s. 1d.

Amount paid in for option: £333 12s. 1d.

Amount paid in for water-rights and plant in connection with
coal-pit: £299 12s. 6d.

I, Edward Morgan, of St. Bathan’s, the Secretary of the
Vinegar Hill Hydraulic Sluicing Company, Ltd., do solemnly
and sincerely declare that this is a true and complete state-
ment of the affairs of the said company at 31st December,
1928; and I make this solemn declaration conscientiously
believing the same to be true, and by virtue of the Justices
of the Peace Act, 1908.

EDWARD MORGAN.
Secretary Vinegar Hill Co.

Witnessed by me this 15th day of July, 1929.—Neil Nicol-
son, J.P.

659

FEATHERSTON COUNTY COUNCIL.

RESOLUTION LEVYING SPECIAL RATE.

White Rock Road No. 2 Loan, £800 (1929).

IN pursuance and in exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act, 1926, and
the Local Government Loans Board Act, 1926, and of all
other powers (if any) it thereunto enabling, the Featherston
County Council hereby resolves as follows:—

That, for the purpose of providing for the payment of
interest, sinking fund, and other charges on the Featherston
County White Rock Road No. 2 Special-rating District Loan
of eight hundred pounds (£800), 1929, authorized to be raised
by the Featherston County Council under the above-mentioned
Acts for the purpose of deviating the White Rock Road,
including formation, metalling, and culverting in the County
of Featherston, the said Council hereby makes and levies
a special rate of seven-fortieths (7/40ths) of a penny in the
pound sterling on the rateable value (on the basis of the
unimproved value) of all rateable property in the whole of
the White Rock Road No. 2 Special-rating District in the
County of Featherston, comprising all that area commencing
at the southernmost point of Section 28 of Block XI, Kai-
waka Survey District; and thence in a general northerly
direction along the western boundary of the said Section 28
and Sections 14, 13, and 12, Block VIII, Kaiwaka Survey
District, to the Whawanui Stream; and thence westerly and
northerly along the southern and western boundaries of
Section 26, Block VIII, Kaiwaka Survey District, and north-
erly along the western boundary of Section 25, Block 4,
Kaiwaka Survey District, and Section 1, Block 16, Haurangi
Survey District; thence easterly and north-easterly along
the northern boundary of the said Section 1 and the north-
western and northern boundaries of Section 2, Block XVI,
Haurangi Survey District, and then southerly along the
eastern boundary of the said Section 2 to the most northerly
point of deposited plan No. 5937; thence south-easterly and
north-easterly along the northern boundaries of the said
deposited plan No. 5937 and deposited plan 6002 to its inter-
section with Section 8, Block X, Waipawa Survey District;
and thence in a southerly direction along the eastern boundary
of the said deposited plan 6002 and the eastern boundary of
deposited plan 5315 to the Stone Trig. Station; and thence
in a southerly direction along the eastern boundary of Section
197, Block I, Opouawe Survey District, to the northern



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 52


NZLII PDF NZ Gazette 1929, No 52





✨ LLM interpretation of page content

🏭 Notice of Head Office Change for National Mortgage and Agency Company of New Zealand, Limited (continued from previous page)

🏭 Trade, Customs & Industry
6 July 1929
Head Office Change, Dunedin, Water Street
  • G. R. Ritchie, Attorney for National Mortgage and Agency Company of New Zealand, Limited

🏭 Change of Office for Robert Bryce and Company (Proprietary), Limited

🏭 Trade, Customs & Industry
18 July 1929
Office Relocation, Wellington, Lower Tory Street
  • H. C. McTaggart, Attorney

🏭 Voluntary Liquidation of Gasco Pressed Bricks, Limited

🏭 Trade, Customs & Industry
14 June 1929
Voluntary Liquidation, Wellington, Amalgamated Brick and Pipe Company
  • Thomas Forsyth, Appointed Liquidator

  • Thomas Forsyth, Liquidator

🏭 General Meeting of Gills’ Limited in Voluntary Liquidation

🏭 Trade, Customs & Industry
18 July 1929
General Meeting, Liquidator’s Report, Wellington
  • Thomas Forsyth, Liquidator

🏭 Statement of Affairs of Vinegar Hill Hydraulic Sluicing Company, Ltd.

🏭 Trade, Customs & Industry
15 July 1929
Financial Statement, St. Bathans, Gold Mining, Tribute
  • Edward Morgan, Secretary of Vinegar Hill Hydraulic Sluicing Company
  • Neil Nicolson (Justice of the Peace), Witness to the declaration

  • Edward Morgan, Secretary Vinegar Hill Co.

🏘️ Featherston County Council Resolution for Special Rate

🏘️ Provincial & Local Government
Special Rate, White Rock Road, Loan, Featherston County