✨ Company Notices and Local Government Resolution
454
THE NEW ZEALAND GAZETTE.
[No. 15
NOTICE OF DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the partnership existing between Keron Floyd Howey Walker, Mining Engineer, Carl Jenson, Miner, and Robert Simpson, Miner, all of Greymouth, and carried on under the name of “Walker and Party,” has been dissolved as from the 4th day of February, 1933.
Dated at Greymouth, this 7th day of March, 1933.
R. SIMPSON.
CARL JENSON,
By his Solicitor—W. P. McCARTHY.
K. F. H. WALKER.
877
R. MUNRO AND COMPANY, LIMITED, LOWER HUTT.
IN VOLUNTARY LIQUIDATION.
IT was resolved on the 4th day of March, 1933, that it having been proved that by virtue of its liabilities the company is unable to carry on business that it do go into liquidation, and that WILLIAM HENRY NANKERVIS, of Wellington, Public Accountant, be appointed as Liquidator.
W. H. NANKERVIS,
Liquidator.
878
R. WALTON, LIMITED, AUCKLAND.
In the matter of the Companies Act, 1908, and in the matter of R. WALTON, LIMITED, AUCKLAND (private company).
NOTICE is hereby given that a special resolution was passed and entered in the minute-book of the company on the 7th day of February, 1933, as follows:—
“That it is proved to its satisfaction that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and that HAROLD WALTON, of Auckland, be and is hereby appointed Liquidator.”
HAROLD WALTON.
Liquidator.
Auckland, 7th February, 1933.
879
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: The Upper Nevis Gold-dredging Company, Ltd.
When formed and date of registration: 20th September, 1926.
Whether in active operation or not: In active operation since resuming work on 7th November, 1932.
Where business is conducted and name of Secretary: A.M.P. Chambers, Dunedin; T. H. Thompson, F.P.A., N.Z.
Nominal capital: £45,000.
Amount of capital subscribed: £25,000 (ordinary shares); £13,968 (preference shares): total, £38,968.
Amount of capital actually paid up in cash: £25,000 (ordinary); £10,373 12s. (preference): total, £35,373 12s.
Paid-up value of scrip given to shareholders, and the amount of cash received for same: Scrip issued for 30,000 ordinary shares (£25,000 paid). Scrip not yet issued for preference shares.
Paid-up value of scrip given to shareholders for which no cash has been paid: £5,000 (ordinary).
Number of shares into which capital is divided: 30,000 ordinary; 15,000 preference shares.
Number of shares allotted: 30,000 ordinary; 13,968 preference shares.
Amount paid per share: £1 ordinary; 16s. 6d. preference shares.
Amount called up per share: £1 ordinary; 16s. 6d. preference shares.
Number and amount of calls in arrears: £150 on forfeited shares.
Number of shares forfeited: 750 preference shares.
Number of forfeited shares sold and money received for same: Nil.
Number of shareholders at time of registration of company: 149.
Present number of shareholders: 148.
Number of men employed by the company: 4 to 6.
Quantity and value of gold produced since last statement: No production, but premium received on 2 oz. 16 dwt. 18 gr. won December, 1931, £5 17s. 6d. Washing-up, January, 1933.
Total quantity and value produced since registration: 2,535 oz. 1 gr. (£10,444 13s. 5d.).
Amount expended in connection with carrying on operations since last statement: £810 0s. 4d.
Total expenditure since registration: £52,237 7s. 2d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £146 12s. 7d. in No. 2 Account; £2,401 4s. 4d. in Calls Account; overdraft, No. 1 Account, £5,508 3s. 8d.
Amount of cash in hand: 14s. 6d.
Amount of debts directly due to the company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): 20-per cent. cumulative dividend on preference shares to date, £11,867 4s. 8d.
Amount of debts owing by company: £5,196 0s. 6d. (including bank overdraft).
I, Thomas Henry Thompson, of Dunedin, the Secretary of the Upper Nevis Gold-dredging Company, Ltd., do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the 31st December, 1932; 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. THOMPSON, F.P.A., N.Z.
Declared at Dunedin, this 4th day of March, 1933, before me—R. H. Todd, J.P.
880
RAGLAN COUNTY COUNCIL.
HETHERINGTON’S ROAD LOAN, 1931, £2,000.
Resolution striking Special Rate.
RESOLVED, in pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and of all other powers (if any) it thereunto enabling, the Raglan County Council hereby resolves as follows:—
That for the purpose of providing for the payment of interest, sinking fund, and other charges on the Hetherington’s Road Loan, 1931, of £2,000, authorized to be raised by the Raglan County Council under the above-mentioned Act, for the purpose of widening, forming, and metalling Hetherington’s Road in the Hetherington’s Road Special-rating Area of the County of Raglan, and with the sanction of the Local Government Loans Board and the consent of the Governor-General in Council had and obtained and gazetted, the said Council hereby makes and levies a special rate of fourpence and one farthing in the £1 (sterling) on the rateable value (on the basis of the unimproved value) of all rateable property in the Hetherington’s Road Special-rating Area of the county, and that such special rate shall be an annual-recurring rate during the currency of such loan, which is for a period of twenty years, at a rate of interest of five pounds five shillings per centum per annum, together with an additional charge of three pounds per centum per annum to provide the necessary sinking fund, and be payable yearly on the first day of January in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off.
The boundaries of the Hetherington’s Road Special-rating Area are as follows:—
Commencing at the north-east corner of Section 7 of Block IX, Rangiriri Survey District; and thence running west to the south-west corner of Section 4 of 1; and thence south, taking in 753 acres of Section 7 to the north-east corner of Section 122; and thence west along the northern boundaries of Sections 122, 1, 135, 60B, 3, and 56 to the Mangapiko Stream; and thence running east and south, taking in 100 acres of Lot 5 of 26, and 50 acres of Lot 6 of 26, and 100 acres of Lot 8 of 26, to the south-west corner of Section 86; and thence along the southern boundary of Section 86 and the eastern boundaries of Lots 6 and 4A, Mangapiko Estate, to the south-western boundary of Lot 4A; thence along the southern and eastern boundaries of Lot 4A and the southern boundaries of Lots 6, 10, 13, 14, Mangapiko Estate, to the south-eastern corner of Lot 14; thence north along the eastern boundaries of Lot 14 and Section 133 to the south-west corner of Section 2; and thence east along the southern boundaries of Sections 2, 7, and 4 to the south-eastern corner of Section 4; and thence north along the eastern boundaries of Sections 4 and 7 to the point of commencement.
The above resolution was duly passed at a meeting of the Raglan County Council held on the 8th day of March, 1933.
The common seal of the Chairman, Councillors, and Inhabitants of the County of Raglan has hereunto been affixed by order of the said Council, this 8th day of March, 1933, in the presence of—
HAROLD W. WILSON, Chairman.
H. MARSLAND, Clerk.
881
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1933, No 15
NZLII —
NZ Gazette 1933, No 15
✨ LLM interpretation of page content
🏭 Dissolution of Partnership Notice
🏭 Trade, Customs & Industry7 March 1933
Partnership Dissolution, Mining, Greymouth
- Keron Floyd Howey Walker, Partner in dissolved partnership
- Carl Jenson, Partner in dissolved partnership
- Robert Simpson, Partner in dissolved partnership
- R. Simpson
- Carl Jenson, By his Solicitor—W. P. McCarthy
- K. F. H. Walker
🏭 Voluntary Liquidation of R. Munro and Company, Limited
🏭 Trade, Customs & Industry4 March 1933
Voluntary Liquidation, Lower Hutt, Public Accountant
- William Henry Nankervis, Appointed Liquidator
- W. H. Nankervis, Liquidator
🏭 Winding Up of R. Walton, Limited
🏭 Trade, Customs & Industry7 February 1933
Company Winding Up, Auckland, Liquidator Appointment
- Harold Walton, Appointed Liquidator
- Harold Walton, Liquidator
🏭 Statement of Affairs of The Upper Nevis Gold-dredging Company, Ltd.
🏭 Trade, Customs & Industry4 March 1933
Company Affairs, Gold-dredging, Dunedin, Financial Statement
- Thomas Henry Thompson (F.P.A., N.Z.), Secretary declaring company affairs
- T. H. Thompson, F.P.A., N.Z.
- R. H. Todd, J.P.
🏘️ Raglan County Council Resolution for Special Rate
🏘️ Provincial & Local Government8 March 1933
Special Rate, Road Loan, Raglan County, Hetherington’s Road
- Harold W. Wilson, Chairman
- H. Marsland, Clerk