Grace's Guide To British Industrial History

Registered UK Charity (No. 1154342)

Grace's Guide is the leading source of historical information on industry and manufacturing in Britain. This web publication contains 167,647 pages of information and 247,064 images on early companies, their products and the people who designed and built them.

Grace's Guide is the leading source of historical information on industry and manufacturing in Britain. This web publication contains 147,919 pages of information and 233,587 images on early companies, their products and the people who designed and built them.

1908 Stock Exchange Year-Book: Miscellaneous Companies: N

From Graces Guide

Note: This is a sub-section of the 1908 Stock Exchange Year-Book

- A - B - C - D - E - F - G - H - I - J - K - L - M - N - O - P - Q - R - S - T - U - V - W - X - Y - Z

Pdf50.jpg Full Entries PDF

Abbreviated entries (including processing errors)

  • N. Levy and Sons, Limited.—Directors : A. Haldinstein (Chairman), H. Levy and L. Levy (Managing Directors), C. Marshall, and J. Wolfe, secretary: T. W. Pinkney. Office: 132, High Street, Shoreditch.—The company was registered January 8, 1897, to take over the business of wholesale shoe manufacturers of the firm of the same name.
  • Nantes Butter and Refrigerating Co, Limited.— Directors: Sir R. II. Harris (Chairman), E. Callard, A. Peugeot, T. W. Simpson, J. Terrasson, and M. E. Webb. Secretary: O. A. Dodds. Office: 5, Copthall Buildings, E.C.—The company was registered April 18, 1906, to carry on the business of importers and merchants of French butter.
  • Natal Estates, Limited.—Directors in London: T. Bell (Chairman), A. L. Don, A. C. Smith, and Capt. G. A. K. Wisely. Secretary: W. Borders. Office: 3, Fenchurch Street, E.C.—The company was registered July 12, 1895, to acquire from the Natal Central Sugar Co, Limited (registered in Natal), estates covering an area of 11,700 acres, with the crops, sugar factory, and other buildings thereon. In 1906-7 the refinery was sold to the South African Sugar Refineries, Limited,
  • National Electric Construction Co, Limited.—Directors: L. B. Schlesinger (Chairman), B. Bernheim, W. H. Fowler, J. T. Jervis, and J. C. Saunders. General Manager and Secretary: W. B. Cownie. Office: Queen Anne’s Chambers, S.W.—The company was registered July 16, 1897, as the National Electric Wiring Co, Limited, for the purpose of carrying out the wiring and fitting of premises for the electric light in consideration of an annual payment, and in 1903 the name was changed as above.
  • National Explosives Co, Limited.—In Liquidation. Liquidator: F. G. Orme, 11, Austin Friars, E.C. Receiver appointed on behalf of the debenture holders: C. J. Ford, 81, Cannon Street, E.C.
  • National Gas Engine Co, Limited.—Directors: H. N. Bickerton (Chairman and Managing Director), J. Bickerton, H. W. Bradley, D. Clerk, F. H. Orme, H. Prescott, and W. Scholes. Secretary: E. Whalley. Office: Wellington Works, Ashton-under- Lyne.—The company was registered February 24, 1900, to take over the business of a company of similar title, registered February 12, 1897.
  • National Safe Deposit Co, Limited.—A. O. Miles (Chairman), H. J. Gardiner, and A. E. Oram (Director Manager). Assistant Manager: S. W. Jackson. Office: 1, Queen Victoria Street, E.C.—The company was registered May 7, 1872, and in addition to its ordinary safe deposit business has, since 1886, acted as trustees for debenture holders of various companies, and also undertakes the duties of executors and trustees under wills, settlements, &c.
  • National Tea Union (1906), Limited,—Directors: C. K. Burgis (Chairman), T. G. Breen (Managing Director), D. R. Evans, T. S. Green, G. C. Kent, A. Lumsdale, and R. Sugden. Secretary; R. J. B. Stoneman. Office: 56, Southwark Street, S.E.—The company was registered October 13, 1906, to take over the business of the National Tea Union, Limited, registered July 28, 1894.
  • Native Guano Co, Limited. — Directors; D. Archibald (Chairman), Rt. Hon. T. F. Halsey, and C. T. Selby Lowndes. Secretary; W. Stevens. Office; 29, New Bridge Street, E.C.—The company was established in 1869.
  • Navine Manufacturing Co, Limited.—Directors: W. S. Smith (Chairman), J. S. Critchley, H. W. Crow, F. A. Field, and T. O. Kent. Secretary; A. D. Hamilton. Office; 179, Queen Victoria Street, E.C.—The company was registered October 28, 1905, to carry on the business of manufacturing chemists.
  • Naylor, Benzon and Co, Limited.—Directors: E. Ascherson (Chairman), G. S. Ascherson, A. S. Hay, E. A. Hay, and W. R. Hay. Secretary; T. J. Bevan. Office; 20, Abchurch Lane, E.C.—The company was registered December 27, 1899, to take over the business of merchants of the firm of the same name.
  • Needham, Veall and Tyzack, Limited.—Directors; H. Mee (also Secretary), W. Tyzack, and W. C. Veall. Office: Eye-Witness Works, Milton Street, Sheffield.—The company was registered November 27, 1897, to acquire the business of cutlery and electroplate manufacturers.
  • Needham's, Limited.—Directors ; J. Brooke, E. M. Gee, and T. Needham. Secretary ; J. Mallinson. Office; Huddersfield.—The company was registered March 20, 1897, to acquire a business of chemists and druggists.
  • Neill and Co, Limited.—Directors: A. Fraser, J. Fraser, P. N. Fraser, and W. Fraser. Secretary: W. M. Page. Office: Bellevue, Edinburgh.—The company was registered July 14, 1898, to take over the business of printers of the firm of the same name.
  • Nelson Brothers, Limited.—Directors: Sir E. M. Nelson, K.C.M.G. (Chairman and Managing Director), R. H. Cobb, F. Nelson, H. Nelson, and W. J. Taylor. Secretary: W. A. Porter. Office: 14, Dowgate Hill, E.C.—The company was registered May 10,1883, to acquire the business of sheep-farmers, preservers of meat for exportation, &:c., of Messrs. Nelson Brothers and Williams, of Hawkes Bay, New Zealand, and in 1895 the English business of the company was disposed of to the Colonial Consignment and Distributing Co, Limited.
  • Nelson Share Syndicate, Limited.—Directors: W. Lee (Chairman), J. M. Catton, and J. de L. Cohen. Secretary: P. H. Gray. Office: 31, Lombard Street, E.C.—The company was registered November 14, 1901, and holds practically the whole of the capital of Nelson and Co, Limited (in liquidation).
  • Nestle and Anglo-Swiss Condensed Milk Co.—London Office: St. George’s House, Eastcheap, E.C. Head Office: Cham, Switzerland.—The company was formed in 1866 under Swiss laws under the style of the Anglo-Swiss Condensed Milk Company, and in 1905 the Societe Anonyme Henri Nestle was taken over, the title being then changed as above.
  • Neuchfatel Asphalte Co, Limited.—Directors: H. Hoare, H. Holmes, W. A. Kaikes, W. Toynbee, and J. Varley. Secretary: R. A. Daniell. Office: 19, Coleman Street, E.C.—The company was registered July 29, 1873, to take over certain concessions from the Neuchatel government, originally held by the Neuchatel Bituminous Rock Co, Limited, registered March 23, 1871.
  • New Brighton Tower and Recreation Co, Limited. — Directors: A. S. Collard (Chairman), W. F. Anderton, and P. H. Chambres. Manager and Secretary: R. H. Davy. Office: Tower Grounds, New Brighton, Cheshire.—The company was registered July 1, 1896.
  • New Brotherton Tube Co, Limited.—Directors; E. T. Hargraves (Chairman), S. Gorton, J. Griffiths, E. Lisle, and E. White (Managing Director and Secretary). Office : Commercial Road, Wolverhampton —The company was registered April 5, 1897, to take over the business of Brotherton's Tube Co, Limited, registered April 20, 1896.
  • New Calyx Drill and Boring Co, Limited.—Directors: F. Davies (Chairman), J. Head, and F. S. Tuckett (Managing Director). Secretary; F. H. Webb. Office: East Ferry Road, Millwall, E.—The company was registered May 17, 1901, to acquire certain patent rights.
  • New Century Engine Co, Limited.—Directors: W. Beardmore (Chairman and Managing Director), C. W. B. Bridson, and R. A. Rix. Secretary: S. G. Bruff. Office ; 155, Salisbury House, E.C.—The company was registered December 10, 1900, and in 1905 the New Century Engine (Foreign Patents) Co, Limited, was absorbed, the purchase price being 6,885 fully-paid £1 shares in this company. Fulfilment, London. Telephone number, 969 London Wall.
  • New Dominion Syndicate, Limited.—Directors: W. Anderson, A. Bazire, H. A. Purdon, and A, L. Robinson. General Manager and Secretary: J. A. Malcolm. Office; 58, Lombard Street, E.C.—The company was registered April 20, 1899, to complete the construction of a canal in Canada, which had been partly constructed by the government of the Dominion.
  • New Expanded Metal Co, Limited.—Directors: W. B. Close (Chairman), J. G. Buchanan, A. de Wette, C. Lambert, and W. H. P. Stevens (Managing Director). Secretary: F. M. Jenkins. Office: York Mansion, York Street, Westminster.—The company was registered October 3, 1900, to acquire from the debenture holders the undertaking of the Expanded Metal Co, Limited, registered December, 17, 1894.
  • New Explosives Co, Limited.—Directors: E. H. Hindley (Chairman), W. W. de Buriatte, H. Compton, and Maj.-Genl. Sir F. Maurice, K.G.B. General Manager: L. G. Duff Grant. Office: 62, London Wall, E.C. — The company was registered June 30, 1906, in reconstruction of a company of almost similar title registered July 2 1885.
  • New Founders Association, Limited.— Directors: Capt. W. O. Cautley, T. O. Hunt, and O. F. Kennedy. Secretary: G. O. Parsons. Office: 25, Abchurch Lane, E.C.—The company was registered August 25, 1902, and is interested in the Turkish Match Monopoly.
  • New Hood and Moore, Limited.—Directors: R. H. Pye (Chairman), and H. Wyman. Secretary: W. R. Jarvis. Office: 36, Coleman Street, E.C.—The company was registered September 13, 1905, to take over the retail business of Hood and Moore's Stores, Limited, registered December 6,1895, to acquire the business of corn and forage merchants of Messrs. Hood and Moore.
  • New Hudson Cycle Co, Limited.—Directors: E. A. Wilson (Chairman and Managing Director), J. C. Lord (Vice-Chairman), G. Patterson, and S. H. Thompson. Secretary : G. E. Pears. Office: Summer Hill Street, Birmingham.—The company was registered May 15, 1896.
  • New Inverted Incandescent Gas Lamp Co, Limited.—Directors: E. Hinton (Chairman), J. T. Saunders, and H. Woodall. Secretary: E. C. C. Smith. Office: 23, Farringdon Avenue, E.C.—The company was registered September 11, 1902, to acquire certain patent rights for an invention for Great Britain, the United, States, and the most important of the British colonies and dependencies.
  • New Leicester Club and County Racecourse Co, Limited.—Directors : Sir J. Robinson (Chairman), E. Collins, T. Corns, C. Hibbert, S. Robinson, and C. Stones. Secretary : J. Ford. Office: King’s Walk, Nottingham.—The company was registered October 14, 1884.
  • New North Bahia, Limited.—Directors: A. Blott, L. E. Chagniat, M. Dubreil (Paris), and A. L. Lambert. Secretary: V. Thomasset. Office: 20, Copthall Avenue, E.C.—The company was registered October 23, 1905, to acquire properties consisting of rubber plantations, mineral, and agricultural lands, covering an area of 609,000 hectares, situated in the State of Bahia, Brazil.
  • New Paccha and Jazpampa Nitrate Co, Limited.—Directors: G. Burch (Chairman), H. J. Griffin, and G. North. Secretary: J. Edwards. Office: 55-56 Bishopsgate Street Within, E.C.—The company was registered October 3, 1898, in reconstruction of the Paccha and Jazpampa Nitrate Co, Limited, which was registered November 15, 1889, to acquire properties situated in the province of Tarapaca, Chili.
  • New Pegamoid, Limited.—Directors: A. Haes (Chairman), A. Cross, M.P., R. B. Fraser, Maj.-Genl. H. J. Hallowes, and Maj. AV. I. Le Breton. General Manager: F. J. Robinson. Secretary: H. C. Hassett. Office: 144, Queen Victoria Street, E.C.— Pegamoid, Limited, was registered June 22, 1896, to acquire from certain undertakings patent rights for the United Kingdom for improvements in the treatment of paper, linen, and other textile fabrics, applicable to the manufacture of showbills, wall decorations, &c. In 1900-1, however, judgment was given in an action in which the company was concerned, declaring that the patent was invalid, and it was subsequently determined to reconstruct with a greatly reduced capital. The present company was registered July 13, 1901.
  • New Peterborough Brick Co, Limited.—Directors: T. Kirkland (Chairman and Managing Director), A. J. Keeble, G. Keeble, A. McDougall, R. McDougall, and C. H. Wells. General Manager: F. H. Cooke. Secretary: W. H. Sturton. Office: Priestgate, Peterborough.—The company was registered March 3, 1897, to take over the business and properties of the Peterborough Brick Company.
  • New Spa and Gardens, Limited.—Directors: M. Whitaker (Chairman), C. F. Hoyle, and C. I. Rishworth. Manager and Secretary: H. Hague. Office: New Spa, Bridlington. —The company was registered December 4, 1896, to take over properties at Bridlington.
  • New Tamamgal Nitrate Co, Limited.—Directors: F. G. Lomax (Chairman), G. Bush, G. M. Inglis, and H. G. Sehintz. Secretary: W. N. Redman. Office: Lime Street, E.C.—The Tamarugal Nitrate Co, Limited, was registered February 12, 1889, to take over as a going concern nitrate grounds in the province of Tarapaca, Chili, together with works, and to carry on the business of manufacturers of nitrate of soda and iodine, and in 1894 fresh grounds were acquired. In 1890 the present company was registered in order to provide means for the recoupment of the capital, re-registration taking place July 28, 1890 ; in 1903, in order to practically extinguish a debit to profit and loss, 2s. 9d. per share was written off the ordinary capital; and in 1906 a further 9s. 3d. was written off each ordinary share, and both classes of shares (the preference of £1 each) were amalgamated.
  • New Tivoli, Limited.—Directors: H. Tozer (Chairman), W. Payne, H. Sutton, and H. H. Wells. Secretary : I. Ibbetson. Office: 1, Durham House Street, Strand, W.C.— The company was registered May 28, 1891, to acquire the Tivoli Theatre of Varieties, restaurant, &c.
  • New Trinidad Lake Asphalt Co, Limited.—Directors: Sir W. Robinson, G.C.M.G. (Chairman), Sir N. Lubbock, K.C.M.G., J. M. Mack (Managing Director), C. H. Moore, and H. R. Previte. Secretary: S. A. Smith. Office: 3, Laurence Pountney Hill, E.C.—The company was registered December 15, 1897, to take over the properties of the Trinidad Asphalt Company, formed under the laws of the State of New Jersey, U.S.A,, in 1888, and owning the exclusive right from the British Crown to remove and export asphalt from the lake, which has an area of about 114 acres.
  • New Wire Wove Roofing Co, Limited. — Directors: F. W. W. Goodsall (Chairman), W. Goodsail, and A. F. Meaden. Secretary (pro tem.); A. F. Meaden. Office: 96, Newgate Street, E.C.—The company was registered April 29, 1889, to take over the business of the Transparent Wire Wove Roofing Co, Limited (registered November 28, 1885), and also to acquire an invention for a material called carboline, a substitute for slates, tiles, &c., for covering roofs.
  • New York Belting and Packing Co, Limited.—Local Director in England: H. Kidson. Registered Office: 1, Booth Street, Manchester.—The company was registered December 8, 1890, to take over the business of manufacturers of indiarubber goods, carried on in the United States by a company of the same name.
  • Newbury's, Limited,—Directors: G. H. Johnstone (Chairman), W. Davis, W. Gough (Managing Director), and J. N. Townsend. Secretary: C. Lawrence. Office: The Old Square, Birmingham.—The company was registered November 11, 1895, to acquire a drapery business.
  • Newcastle and Gateshead Theatres, Limited.—Directors: S. F. Davidson, T. Gillespie, and W. Maxwell. General Manager: S. Bacon. Secretary: J. J. Gillespie. Office: 40, Westgate Road, Newcastle-on-Tyne.—The company was registered July 23, 1897, to take over certain properties.
  • Newsome, West and Co, Limited.—Directors; J. B. Newsome, J. E. Newsome, and T. H. Newsome. Secretary: W. Butterworth. Office: Dewsbury.—The company was registered January 19,1904, in reconstruction of a company of the same name, registered February 16,1876, to acquire the business of the firm of J. B. Newsome, as manufacturers of woollen goods.
  • Neyland Steam Trawling and Fishing Co, Limited.—Directors: Hon. H. T. Allsopp, Capt. E. Davies, Col. F. C. Meyrick, C.B., Sir C. E. G. Philipps, Bart., H. E. E. Philipps, and J. F. L. Philipps, Secretary: F. W. P. Hitchings. Office: Neyland, Pembrokeshire. The company was registered September 3, 1907.
  • Nicholson's, Limited.—Directors: D. Nicholson (Chairman), C. Lamprey, and A. H. Nicholson. Secretary: C. E. Kerbey. Office: 66-8, Paternoster Row, E.C.—The company was registered July 8, 1898, to take over the business of drapers of D. Nicholson and Co, Limited.
  • Nicholson's Wharves, Limited.—Office: 12-14, Lower Thames Street, E.C.—The company was registered February 4,1896, to take over the property of Botolph and Nicholson's Wharf Co, Limited. The authorised capital is £75,000 in shares of £1, and £70,000 has been subscribed and paid up, 50,000 shares having been issued as fully paid. The company being a private concern, no further information is obtainable, but this is official, Telephone number, 2183 (3 lines) Avenue.
  • Niger Co, Limited.—Directors: Earl of Scarbrough (Chairman), Lord Hillingdon (Vice-Chairman), Lord Aberdare, C. B. Edgar, J. L. Goldie-Taubman, Sir H. H. Howorth, K.C. I.E., Sir J. Kirk, G.C.M.G., K.C.B., and A. Miller. Secretary: W. G. Rand. Office: Surrey House, Victoria Embankment, W.C.—The National African Co, Limited, was registered July 8, 1882, to take over the businesses of the United African Co, Limited, and other companies in the Niger regions, and to obtain a charter of administration, and in 1886 was authorised by royal charter to govern the territories in the basin of the River Niger, the name being then changed to the Royal Niger Company, Chartered and Limited. In 1894 the company acquired the business in the Niger territories of the African Association, Limited.
  • Nigeria Bitumen Corporation, Limited.—Directors.- J. S. Bergheim (Chairman), C. J. Baker, S. E. Clay, G. W. Hoghton, J. Pam, and J. Young. Secretary: A. Mitchell. Office: Dashwood House, E.C.—The company was registered November 6, 1905, to acquire from the Nigeria Properties, Limited, and the Nigeria and West Africa Development Syndicate, Limited, exclusive licences to prospect for bitumen, coal, and petroleum, granted by the government of Lagos (now Southern Nigeria), the consideration being 125,000 fully paid shares. The company has since acquired similar licences held by the Northern Nigeria Exploration Syndicate, Limited,
  • Nigeria Investment Co, Limited.—Directors: 11. J. Brown (Chairman) and G. W. Statham. Secretary: P. G. Macdonald. Office : 575-7, Salisbury House, E.C.—The company was registered February 13, 1900, to acquire a prospecting licence covering an area of 225 square miles of bituminous country in Southern Nigeria.
  • Nobel's Explosives Co, Limited.—Directors: Sir E. W. Anstruther, Bart. (Chairman), T. Alexander, Hon. T. Cochrane, M. Pearce Campbell, and W. Crouch. General Manager: T. Johnston. Secretary: C. W. Wainwright. Office: 195, West George Street, Glasgow.—The company was registered December 27, 1900, to take over the properties of a company of the same name, registered February 14,1877.
  • Nordrach-on-Dee Sanatorium, Limited.—Directors: J. Murray (Chairman), J. Laing, D. Lawson, M.D., 11. Lawson, and J. D, Mackie. Secretaries: F. J. Scott and Morrison. O^e: 129, Union Street, Aberdeen,—The company was registered February 1, 1902.
  • Norfolk Estuary Co.—Directors : Sir W. H. B. ffolkes, Bart. (Chairman), T. A. H. Hamond (Deputy-Chairman), R. H. N. Alleyne (Managing Director), and J. M. Heathcote. Secretary: P. L. Pemberton. Office: 30, Old Queen Street, S.W.—This company was incorporated in 1846. The inducement held out to shareholders was the profitable reclamation from the sea of 32,000 acres of the estuary of the Wash below King’s Lynn. The company was required, before reclaiming any land, to execute the (to it) unprofitable work of making a new channel for the River Ouse in order to improve the drainage of about 350,000 acres of fen land and the navigation to the port of Lynn.
  • Normal Powder and Ammunition Co, Limited — Directors: Earl of Westmorland (Chairman), Maj.-Genl. A. A. A. Kinloch, C.B. (Vice-Chairman), Capt. C. H. Laprimaudaye, G. Roos (Managing Director), and C. Trancheli. Secretary: H. C. K. Rogers. Office: Hendon, N.W.—The company was registered March 11, 1897, to take over the business of the Normal Powder Syndicate, Limited, registered April 25, 1895.
  • Norman Portland Cement Co, Limited.—Directors E. J. Kett (Chairman), H. C. Apthorpe, A. C. Davis (Managing Director), A. Durose, D. L. Higgins, and H. Turvey. Office Coldhams Lane, Cambridge.—The company was registered June 24, 1903.
  • North Brazilian Sugar Factories, Limited.—Directors: C. O. Macrae (Chairman), C. C. Hopkinson, and R. C. Wyatt. Secretary: P. Pate. Office: 88, Leadenhall Street, E.C.—The company was registered in May, 1882, to acquire concessions granted by the Brazilian government, and was reconstructed in 1887, being re-registered July 9, 1887.
  • North British Australasian Co, Limited.—Directors: T. D. Edwardes (Chairman), E. M. Crookshank, W. S. Cuff, H. Fisher, and A. W. Greenish. Secretary: J. E. Milles. Office: Portland House, Basinghall Street, E.C.—This company,which was established in 1839, and registered September 15, 1857, engages in the rearing of sheep and cattle.
  • North British Cold Storage and Ice Co, Limited.—Directors: M. Smith (Chairman), T. Devlin, Jun., and W. Inglis. Manager and Secretary: V. Fairhurst. Office: Tower Street, Leith.—The company was registered June 23,1898.
  • North British Locomotive Co, Limited.—Directors: W. Lorimer (Chairman), H. Reid (Deputy-Chairman and chief Managing Director), W. Lorimer, Jun. (a Managing Director), A. T. Reid (a Managing Director), J. Reid, W. M. N. Reid, J. F. Robinson (a Managing Director), J. H. Sharp (a Managing Director), and A. Wilson. Joint Secretaries: B. Winchester and G. B. Sawers. Office: Hyde Park Works, Springburn, Glasgow.—The company was registered February 12, 1903, to acquire the business of engineers and locomotive builders of Messrs. Neilson, Reid & Co., Messrs. Dubs & Co., and Sharp, Stewart & Co, Limited, all of Glasgow.
  • North British Rubber Co, Limited.—Directors: T. D. Boyd, E. L. I. Blyth, J. H. Buchanan, J. Jordan, and A. A. Rose. Secretary: A. Johnston. Office: Castle Mills Edinburgh.—The company was registered in 1888 in reconstruction of a company of similar title, formed in 1856.
  • North Central Wagon Co, Limited.—Director's: P. B. Coward (Chairman), C. B. Clark, J. C. Gill, F. E. Smith, and G. Wragg. Secretary: D. W. Rees. Office : Market Square, Rotherham.—The company was established in 1861, and was registered as limited March 31, 1894.
  • North Eastern Steam Fishing Co, Limited.—Directors: Sir G. Doughty, M.P. (Chairman), G. Allen, T. Baskcomb, T. E. Fisher, C. Gooseman, F. E. Hagerup, H. Morris, F. Moss, T. C. Moss, and J. Schofield. Secretary: H. Crabtree. Office : Fish Docks, Great Grimsby.—The company was registered March 24, 1898.
  • North Melbourne Electric Tramways and Lighting Co, Limited: Directors: H. Blunt, W. C. Burton, A. F. Farish, and C. Wren. Secretary : E. A. Borel. Office: 9, Cloak Lane, Cannon Street, E. C.—The company was registered August 1, 1905, and owns concessions granted by the Borough Councils of Flemington and Kensington, and the Town Council of Essendon, for the construction and working of electric tramways and supplying electric light and power within the town and borough areas. The concessions are for thirty years,
  • North of Ireland Paper Mill Co, Limited.—Directors: E. Hamer (Chairman), R. Ashworth, J. W. Bateson, B. Crapper, and R. Parker. Secretary: W. J. Loughran. Office: Ballyclare, co. Antrim.—The company was registered November 6, 1875.
  • North of Scotland Milling Co, Limited.—Directors; O. Cook, A. Davidson, G. England, J. Glenny, and J. Tait. Secretary: J. S. Robertson. Office : 56, Market Place, Inverurie, Aberdeenshire.—The company was registered October 13, 1890.
  • North Shore Mill Co, Limited. — Directors; H. L. Smyth (Chairman), J. Barber, K. Cornelius, and S. Sanday. Manager: E. Cooper. Office: 85, Boundary Street, Liverpool.—The company was established in 1857. The name was formerly the Liverpool North Shore Flour and Rice Mill Co, Limited, but in 1897 it was changed as above.
  • North Wales Power and Traction Co, Limited.—Directors: J. Tomkinson, M.P. (Chairman), H. E. Hogg, E. N. Humphreys, and E. S. Portheim. Secretary: E. B. Humphreys. Registered Office: 1, London Wall Buildings, E.C. Secretary’s Office: Old Bank Buildings, Chester.—The company was registered July 30, 1903 The scheme on which this company is based comprises the generation of electrical energy at a low cost by means of water power from lakes on Snowdon without steam power and the expense of coal. The current is supplied to local quarry owners, and in bulk to more distant consumers.
  • North-Western Co-operative Cold Storage Co, Limited.— Directors: D. D. Burrell (Chairman), W. S. Ellsworth, J. W. Davidson, and J. M. Waite. Secretary: W. S. Deyes. Office: 10, Cook Street, Liverpool.—The company was registered October 22, 1897.
  • Northern Agricultural Co, Limited.—Limited Directors: G. A. Duff, W. Duthie, A, Maitland, H. Peterkin, C. G. Smith, and J. Wilson. Manager: S. Hunter. Secretary: W. F. Webster. Office: 30, Waterloo Quay, Aberdeen.—The company was formed in 1854 for the purpose of dealing in coal, grain, foreign guano, bones, and other manures, and to carry on seed crushing and cake manufacturing. It was registered as limited January 30, 1902, the capital being practically unaffected by the reorganisation.
  • Northern Co-operative Co, Limited.—Directors :? G. Bisset (Chairman), J. Adan, W. Campbell, J. Clark, A. Duncan, G. Garden, J. Keir, D. Palmer, W. Porter, G. Wilson, J. F. Wyness, and G. Younie. Secretary: J. Ferries. Office: 54, Loch Street, Aberdeen.—The company was registered June 26, 1861.
  • Northern Sulphite Mills of Canada, Limited.—London Directors: A. B. Craig and W. R. Loxley. London Secretary: W. Tait. London Office: 62, London Wall, E.C. Head Office: Sturgeon Falls, Ontario, Canada.—The company was incorporated -under Canadian laws April 5, 1905, for the purpose of erecting mills at Sturgeon Falls, Ontario, Canada, for the manufacture of sulphite pulp and other products made from wood. Freehold land has been acquired for the erection of the mills, &c., which have been completed, and are now in operation. A contract has been made with the Imperial Paper Mills of Canada, Limited, for that company to take a lease of the mills for a term of thirty years, at an annual rent of £7,500, plus a royalty of $2 per ton on ail sulphite pulp manufactured by them at the mills.
  • Northfleet Paper Mills, Limited.—Directors: A. Balfour, E. P. Barlow, E. J. Jekyll, F. North, and T. H. Weguelin. Secretary: F. A. Robarts. Office: 57, Old Broad Street, E.C.—The company was registered June 15, 1883, as the Ekman Pulp and Paper Co, Limited, and on March 1, 1904, the name was changed as above.
  • Nottingham and Colwick Park Racecourse and Sports Co, Limited. — Directors: Earl of Harrington (Chairman), Lt.-Col. R. L. Birkin, D.S.O., Col. H. Bruce, and G. E. Jarvis. Secretary: J. Ford. Office: King’s Walk, Nottingham.—The company was registered July 28, 1891.
  • Nottingham Manufacturing Co, Limited.—Directors: G. Wigley (Chairman), S. Chick, J. B. Walker, G. A. Wigley, A. P. Wood, and P. Woodward, Secretary: W. H. Stockall. Office: Trinity Street, Loughborough, Leicestershire.—The company was registered June 11, 1903, in reconstruction of a company of the same name, registered July 12, 1864.
  • Novello and Co, Limited.—Directors: A. H. Littleton (Chairman), H. W. Brooke, H. R. Clayton (Secretary), G. T. S. Gill, A. J. Littleton, H. J. Littleton, and W. Littleton. Office: 160, Wardour Street, W.—The company was registered April 14, 1898, to take over the business of music publishers, &c., of Messrs. Novello, Ewer and Co.


See Also

Loading...

Sources of Information