✨ Company Notices and Local Government Resolution
JUNE 25.] THE NEW ZEALAND GAZETTE. 1863
THE COMPANIES ACT, 1908, SECTION 302.
NOTICE is hereby given that the registered office of New Zealand of SINGER SEWING MACHINE COMPANY will be located at 56 Victoria Street, Wellington, instead of 8 Willis Street, Wellington, on and after 1st July, 1931.
Dated this 29th day of June, 1931.
L. J. CLARK,
Attorney for New Zealand.
254
HEATHCOTE COUNTY COUNCIL.
RESOLUTION MAKING SPECIAL RATE FOR HUNTSBURY UNEMPLOYMENT LOAN, 1931, OF £1,750.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and the Local Authorities Empowering (Relief of Unemployment) Act, 1926, the Heathcote County Council hereby resolves as follows :—
That, for the purpose of providing interest at five and three-quarters (5¾) per cent. and sinking fund at three (3) per cent. on a loan of £1,750, authorized to be raised by the Heathcote County Council under the above-mentioned Acts, for the purpose of kerb and channelling, asphalting, footpath and road construction work, the Heathcote County Council hereby makes and levies a special rate of two-thirds of a penny in the pound on the rateable value of all the rateable property in the special-rating area to be known as the “Huntsbury District,” in the Hillsborough Riding of the County of Heathcote, comprised in the following Schedule, and that such special rate shall be an annually recurring rate during the currency of such loan, and to be payable on the 1st day of August in each and every year during the currency of such loan, being for a period of twenty years, or until the loan is fully paid off.
All that land in the Canterbury Land District situated in Block XV, Christchurch Survey District, and bounded as follows: Commencing at a point, being the north-eastern corner of Rural Section 30694, Block XV, Christchurch Survey District, and proceeding in a westerly direction along the northern boundary of the said R.S. 30694, to Dry Bush Road; thence across this road and in a westerly direction along the northern boundary of R.S. 2135 to the south-east corner of R.S. 2115; thence in a north-westerly direction along the north-east boundary of R.S. 2115, an approximate distance of 1250 links; and thence by a line through R.S. 11465, to the south-east corner of Lot 2, D.P. 7378; thence in a north-easterly direction along the south-east boundary of the said Lot 2, D.P. 7378; thence in a north-westerly direction along the north-east boundary of the said Lot 2, D.P. 7378, to the south-east corner of Lot 2, D.P. 5617; thence north-easterly along the south-east boundary of Lots 1 and 2, D.P. 5617, and its continuation to a point on the north-east boundary of Reserve 4133; thence north-westerly along the said north-east boundary of Reserve 4133 to a road; thence north-westerly and north-easterly generally along the east side of the said road to Hills Road; thence northerly, easterly, south-easterly, and again easterly along the east, south, south-west, and south sides of the said Hills Road to the north-west corner of Lot 8, D.P. 5960; thence southerly generally by the west boundary of the said Lot 8, D.P. 5960, and by a line across part of Reserve 4094, to a point on the southern boundary of the said Reserve 4094; thence easterly along the southern boundary of the said Reserve 4094; thence southerly generally by the western boundary of Reserve 4094, and by a line across Lot 1, D.P. 5936, to the north-west corner of Lot 31, D.P. 5960; thence southerly along the western boundary of the said Lot 31, D.P. 5960, and Lots 30, 29, and 27, D.P. 5960; thence easterly to a point on the western boundary of Reserve 4132 along the southern boundary of Lots 27 and 28, D.P. 5960; thence southerly generally along the western boundary of the said Reserve 4132; thence south-easterly by a line across the said Reserve 4132, to a point being the northernmost corner of Lot 85, D.P. 7182; thence southerly and south-easterly generally along the western and south-western boundaries of Lots 90, 89, 88, 87, 86, 85, and 84, D.P. 675; and thence south-easterly along the south-west boundary of Rural Section 15170, to the point of commencement.
JOHN L. DANKS, Chairman.
J. H. McAULIFFE, County Clerk.
255
THE GOLDEN CREVICE SYNDICATE, LTD.
IN VOLUNTARY LIQUIDATION.
In the matter of the Companies Act, 1908, and in the matter of THE GOLDEN CREVICE SYNDICATE, LIMITED (in Voluntary Liquidation).
THE creditors of the above-named company are required, on or before the 15th day of July, 1931, 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 the undersigned at his office, Invercargill Savings-bank Chambers, Don Street, Invercargill, or, in default thereof, they will be excluded from the benefit of any distribution.
Dated this 22nd day of June, 1931.
T. R. PRYDE, Liquidator.
256
STATEMENT OF THE AFFAIRS OF A COMPANY
Name of company: Alexander Mines, Ltd.
When formed and date of registration: 9th March, 1926.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Reef ton; Thomas Hubert Lee.
Nominal capital: £75,000.
Amount of capital subscribed: £75,000.
Amount of capital actually paid up in cash: £30,357 15s.
Paid-up value of scrip given to shareholders on which no cash has been paid: £29,000.
Paid-up value of scrip given to shareholders and amount of cash received for same (if any): Nil.
Number of shares into which company is divided: 75,000.
Number of shares allotted: 75,000.
Amount paid up per share: 13s.
Amount called up per share: 13s.
Number and amount of calls in arrears: Nil.
Number of shares forfeited: 275.
Number of forfeited shares sold and money received for same: 100; 8s. 4d.
Number of shareholders at time of registration of company: 190.
Present number of shareholders: 256.
Average number of men employed by the company for 1930: 41.
Total quantity and value of gold produced in year 1930: Battery, 2,588 oz. 7 dwt. from 3,686 tons of ore crushed, equal to 2,457·26 oz. fine gold and 100·20 oz. fine silver—value, £11,020 0s. 11d. Cyanidation: 998 oz. 18 dwt. bullion from 2,153 tons sands treated, equal to 639·04 oz. fine gold and 26·36 oz. fine silver, value £2,907 10s. 7d. Total, 3,587 oz. 5 dwt. gold and bullion, equal to 3,096·30 oz. fine gold and 126·56 oz. fine silver—value, £13,927 11s. 6d.
Total quantity and value of gold produced since registration (1926–1930): Battery, 6,132 oz. 2 dwt. from 6,566 tons ore crushed, equal to 5,758·84 oz. fine gold and 252·84 oz. fine silver—value, £25,178 4s. 2d. Cyanidation: 1,864 oz. 19 dwt. bullion from 4,231 tons sands treated, equal to 1,271·86 oz. fine gold and 56·25 oz. fine silver—value, £5,472 0s. 1d. Total, 7,997 oz. 1 dwt. gold and bullion containing 7,030·70 oz. fine gold and 309·09 oz. fine silver, value £30,650 4s. 3d.
Amount expended in carrying on operations during 1930, £14,445 5s. 5d.
Amount expended in carrying on operations since registration: £49,659 8s. 6d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: Nil.
Amount of cash in hand: Nil.
Amount of gold in hand and in transit: November and December returns, 592 oz. 10 dwt.
Amount of debts due to the company: £120 0s. 4d.
Amount of debts considered good: £120 0s. 4d.
Amount of debts owing by the company: £244 10s. 4d.
Amount of contingent liabilities of the company: Nil.
I, Thomas Hubert Lee, the Secretary of the Alexander Mines, Ltd., 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, 1930; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1927.
T. H. LEE.
Declared at Reefton this 16th day of June, 1931, before me.—W. B. Auld, J.P.
241
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1931, No 49
NZLII —
NZ Gazette 1931, No 49
✨ LLM interpretation of page content
🏭 Change of Registered Office for Singer Sewing Machine Company
🏭 Trade, Customs & Industry29 June 1931
Registered Office, Singer Sewing Machine Company, Wellington
- L. J. Clark, Attorney for New Zealand
🏘️ Special Rate for Huntsbury Unemployment Loan by Heathcote County Council
🏘️ Provincial & Local GovernmentSpecial Rate, Unemployment Loan, Huntsbury District, Heathcote County Council
- John L. Danks, Chairman
- J. H. McAuliffe, County Clerk
🏭 Voluntary Liquidation of The Golden Crevice Syndicate, Ltd.
🏭 Trade, Customs & Industry22 June 1931
Voluntary Liquidation, The Golden Crevice Syndicate, Ltd., Creditors
- T. R. Pryde, Liquidator
🏭 Statement of Affairs for Alexander Mines, Ltd.
🏭 Trade, Customs & Industry16 June 1931
Statement of Affairs, Alexander Mines, Ltd., Gold Production, Financial Report
- Thomas Hubert Lee, Secretary of Alexander Mines, Ltd.
- T. H. Lee, Secretary
- W. B. Auld, J.P.