Mining Company Shares, Financial Statements, Partnership Dissolution




734
THE NEW ZEALAND GAZETTE.
[No. 34

  1. The names, addresses, and occupations of the shareholders, and the number of shares held by each at this date, are as follow:—

No. of
Shares.
O. R. Lecky, Reefton, Mining Speculator .. 3,000
Hugh McKittrick, Reefton, Clerk .. 2,500
John B. Beeche, Reefton, Mining Agent .. 2,000
Timothy McLaughlin, Reefton, Mining Speculator 2,000
Walter Irving, Crushing ton, Mining Speculator .. 2,000
John McSherry, Reefton, Clerk .. 1,000
David Young, Reefton, Contractor .. 1,000
James Lynch, Reefton, Solicitor.. .. 1,000
W. G. Collings, Reefton, Sharebroker .. 750
G. B. Shepherd, Reefton, Ironmonger .. 500
J. C. Craig, Black’s Point, Hotelkeeper .. 500
Patrick Brennan, Reefton, Mining Agent.. .. 500
W. P. Street, Dunedin, Sharebroker .. 750
M. J. Hart, Dunedin, Merchant .. 500
Thomas Jones, Brunnerton, Hotelkeeper .. 500
John Logan, Dunedin, Gentleman .. 500
James Edgar, Dunedin, Gentleman .. 500
J. Brownlie, Dunedin, Gentleman .. 250
Thomas Hunter, Dunedin, Sharebroker .. 250
Patrick Brennan (in trust for absent shareholders),
Reefton, Mining Agent .. .. .. 4,000
———
24,000

Dated this 23rd day of May, 1887.

PATRICK BRENNAN,
Manager.

Witness to signature—John McSherry, Reefton.

I, Patrick Brennan, do solemnly and sincerely declare that—

  1. I am the Manager of the said intended company.
  2. The above statement is, to the best of my belief and knowledge, true in every particular; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of an Act of the General Assembly of New Zealand intituled “The Justices of the Peace Act, 1882.”

PATRICK BRENNAN.

Taken before me, at Reefton, this 23rd day of May, 1887—
John B. Beeche, J.P.
355

Private Advertisements.

STATEMENT of Receipts and Expenditure of Greymouth Racecourse Reserve, from 1st April, 1885, to 31st March, 1887.

RECEIPTS.
£ s. d.
Grazing horses .. .. .. 60 5 8
Sundry fees for matches, &c. .. .. 13 5 0
———
£73 10 8

EXPENDITURE.
£ s. d.
County rates .. .. .. 10 5 0
Greymouth Jockey Club .. .. 54 13 2
Auditor’s fee .. .. .. 1 1 0
Balance, cash in hand .. .. 7 11 6
———
£73 10 8

I hereby declare that the above is a true statement of the receipts and expenditure of the revenue received by the Trustees of the above reserve for the period therein mentioned.

JAMES PAYNE,
Treasurer.

Declared before me, at Greymouth, this 24th day of May, 1887—Denis Ryall, J.P.
357

I, WILLIAM LAURENCE SIMPSON, Manager of the Trustees, Executors, and Agency Company of New Zealand (Limited), do solemnly and sincerely declare—

  1. That the liability of the company is limited.

  2. That the capital of the company is £50,000, divided into 10,000 shares of £5 each.

  3. That the number of shares issued is 10,000.

  4. That calls to the amount of £1 per share have been made, under which the sum of £10,000 has been received.

  5. That the amount of all moneys received on account of estates under administration during the six months ended the 31st March, 1887, is nil.

  6. That the amount of money paid on account of estates under administration during the six months ended the 31st March, 1887, is nil.

  7. That the amount of money balance held to the credit of estates under administration on the 31st March, 1887, was nil.

  8. That the following is the audited balance-sheet, showing the company’s liabilities and assets at the 31st March, 1887:—

THE TRUSTEES, EXECUTORS, AND AGENCY COMPANY OF NEW ZEALAND (LIMITED).—BALANCE-SHEET FOR YEAR TO 31ST MARCH, 1887.

LIABILITIES.
£ s. d. £ s. d.
Capital — 10,000 shares at £5 each .. .. 50,000 0 0
Less £4 per share uncalled .. 40,000 0 0 10,000 0 0
Balances due by company .. 2,702 12 8
Open accounts due .. 136 2 6 2,838 15 2
Balance at credit of profit and loss .. .. .. 456 13 6
———
£13,295 8 8

ASSETS.
£ s. d. £ s. d.
Mortgages and land .. .. 9,666 13 1
Balances due to company .. 2,729 2 3
Office furniture .. 98 2 1
Interest accrued .. 111 0 0
Balance of preliminary expenses 201 6 10 3,139 11 2
Cash in banks on current accounts .. 489 4 5
———
£13,295 8 8

DR. PROFIT AND LOSS ACCOUNT.
£ s. d. £ s. d.
Directors’ fees, Auditors’ fees, rent, office expenses, and salaries .. .. 763 2 0
Government license-fee and property-tax .. .. 58 0 10
Office stationery, petty cash, and sundry expenses .. 64 11 1
Law costs .. .. 22 13 0 908 6 11
Printing and advertising .. 61 5 8
Additional salary to Manager out of profits, as per agreement of engagement .. .. 200 0 0
Balance .. .. .. 456 13 6
———
£1,626 6 1

CR.
£ s. d. £ s. d.
Balance from last statement .. 461 19 5
Less dividend paid, 4 per cent. on £10,000.. .. 400 0 0 61 19 5
Transfer fees.. .. 1 0 0
Agency and commission .. 929 4 5
Interest and discount .. 634 2 3 1,564 6 8
———
£1,626 6 1

We have examined the books, vouchers, and accounts of the Trustees, Executors, and Agency Company of New Zealand (Limited), for year ending 31st March, 1887, and have seen the securities held on behalf of its constituents and on its own account, and certify that in our opinion the above balance-sheet fully and fairly represents the position of the company’s affairs at date of balance.

WILLIAM BROWN, }
A. BARTLEMAN, } Auditors.

Dunedin, 20th April, 1887.

And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled “The Justices of the Peace Act, 1882.”

W. LAURENCE SIMPSON,
Manager.

Declared this 25th day of May, 1887, before me—W. Cuningham Smith, J.P.
356

DISSOLUTION OF PARTNERSHIP.

THE Partnership hitherto existing between PHILIP BOND and ALFRED BUCKLAND, under the style of “Bond and Buckland,” has this day been dissolved by mutual consent, the undersigned taking over all properties, stock, &c., and discharging all liabilities in connection with the late partnership.

ALFRED BUCKLAND.

Gisborne, 14th May, 1887.
359



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1887, No 34





✨ LLM interpretation of page content

🌾 Mining Company Registration (continued from previous page)

🌾 Primary Industries & Resources
23 May 1887
Mining, Gold-mining, South Wealth of Nations, Reefton, Inangahua, Limited Company, Shares, Shareholders
19 names identified
  • O. R. Lecky, Mining Speculator, 3,000 shares
  • Hugh McKittrick, Clerk, 2,500 shares
  • John B. Beeche, Mining Agent, 2,000 shares
  • Timothy McLaughlin, Mining Speculator, 2,000 shares
  • Walter Irving, Mining Speculator, 2,000 shares
  • John McSherry, Clerk, 1,000 shares
  • David Young, Contractor, 1,000 shares
  • James Lynch (Solicitor), 1,000 shares
  • W. G. Collings, Sharebroker, 750 shares
  • G. B. Shepherd, Ironmonger, 500 shares
  • J. C. Craig, Hotelkeeper, 500 shares
  • Patrick Brennan, Mining Agent, 500 shares, 4,000 shares in trust
  • W. P. Street, Sharebroker, 750 shares
  • M. J. Hart, Merchant, 500 shares
  • Thomas Jones, Hotelkeeper, 500 shares
  • John Logan, Gentleman, 500 shares
  • James Edgar, Gentleman, 500 shares
  • J. Brownlie, Gentleman, 250 shares
  • Thomas Hunter, Sharebroker, 250 shares

  • Patrick Brennan, Manager
  • John McSherry, Witness
  • John B. Beeche, J.P.

💰 Greymouth Racecourse Reserve Financial Statement

💰 Finance & Revenue
24 May 1887
Greymouth Racecourse, Financial Statement, Receipts, Expenditure, Trustees
  • James Payne (Treasurer), Declared financial statement

  • Denis Ryall, J.P.

💰 Trustees, Executors, and Agency Company of New Zealand (Limited) Financial Statement

💰 Finance & Revenue
25 May 1887
Trustees, Executors, Agency Company, Financial Statement, Balance Sheet, Auditors
  • William Laurence Simpson (Manager), Declared financial statement

  • W. Cuningham Smith, J.P.

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
14 May 1887
Partnership, Dissolution, Bond and Buckland, Gisborne
  • Alfred Buckland, Dissolved partnership