Company Statements and Notices




Jan. 12.] THE NEW ZEALAND GAZETTE. 105

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £14,250.
Paid-up value of scrip given to shareholders on which no cash has been paid: £8,250.
Number of shares into which capital is divided: 150,000.
Number of shares allotted: 150,000.
Amount paid per share: 3s.
Amount called up per share: 3s.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 271.
Number of men employed by company: 3.
Quantity and value of gold or silver produced since last statement: £103 12s. 1d.
Total quantity and value produced since registration: £715 2s. 9d.
Amount expended in connection with carrying on operations since last statement: £672 8s.
Total expenditure since registration: £16,033 3s. 3d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £55 2s. 8d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £40; debentures, £1,783 3s. 3d.
Amount of contingent liabilities of company (if any): Nil.

I, Douglas Rolls Revell, of Auckland, the Secretary of the Champion Mines (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1910; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

D. R. REVELL,
Secretary.

Declared at Auckland, this 4th day of January, 1911, before me—Wyvern Wilson, a Solicitor of the Supreme Court of New Zealand.
27

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Tellurides Proprietary (Limited).
When formed, and date of registration: 2nd November, 1909.
Whether in active operation or not: Active operation.
Where business is conducted, and name of Secretary: Hobson Buildings, Auckland; Leslie Gordon Murray.
Nominal capital: £30,000.
Amount of capital subscribed: £26,150 10s.
Amount of capital actually paid up in cash: £4,976 12s. 6d.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): 90,000 shares; £1,076 10s.
Paid-up value of scrip given to shareholders on which no cash has been paid: £1,550.
Number of shares into which capital is divided: 300,000.
Number of shares allotted: 261,505.
Amount paid per share: 6d.
Amount called up per share: 6d.
Number and amount of allotment in arrear: —; £191 17s. 6d.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 303.
Number of men employed by company: 16.
Quantity and value of gold or silver produced since last statement: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £2,962 5s. 8d.
Total expenditure since registration: £3,999 1s. 2d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £785 13s. 10d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £191 17s. 6d.
Amount of debts considered good: £191 17s. 6d.
Amount of debts owing by company: £579 10s.
Amount of contingent liabilities of company (if any): Nil.

I, Leslie Gordon Murray, of Auckland, the Secretary of the Tellurides Proprietary (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1910; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

L. G. MURRAY,
Secretary.

Declared at Auckland, this 4th day of January, 1911, before me—J. Rees George, J.P.
28

PRIVATE ADVERTISEMENTS.

In the matter of the Waiakake Land and Timber Company (Limited).

At an extraordinary general meeting of the above-named company duly convened and held at the registered office of the company in Featherston Street, Wellington, on the 15th day of November, 1910, the following special resolution was duly passed; and at a subsequent extraordinary general meeting of the members of the said company also duly convened and held at the same place on Wednesday, the 30th day of November, 1910, the following resolution was duly confirmed, namely:—

“That the company be wound up voluntarily; and that GEORGE THOMAS MASON, of Wellington, Company’s Secretary, be and he is hereby appointed Liquidator for the purposes of such winding-up.”

Dated this 5th day of December, 1910.

796 C. J. JOHNSTON, Chairman.

THE COMPANIES ACT, 1908.

Notice is hereby given that the office in New Zealand of the AMERICAN TRADING COMPANY OF AUSTRALIA, a company incorporated in the State of New Jersey, in the United States of America, is situated at the office of Richardson, Blair, and McCabe (Limited), Nathan’s Buildings, in Grey Street, in the City of Wellington.

RICHARDSON, BLAIR, AND McCABE, (LIMITED),
C. E. RICHARDSON, Director.
Attorney for American Trading Company of Australia.

814

In the matter of the Counties Act, 1908; and in the matter of the Public Works Act, 1908.

Notice is hereby given that the Waimairi County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, a public drain. And for the purposes of such public work the lands described in the Schedule hereto are required to be taken. And notice is hereby further given that a plan of the land so required to be taken is deposited in the public office of the clerk of the said county, situate in Hereford Street, Christchurch, and is open to inspection without fee by all persons during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of such lands who have any well-grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing, and send the same within forty (40) days from the first publication of this notice to the County Clerk at the Council Chambers.

Dated this 21st day of December, 1910.

Schedule.

Approximate Area of Parcel of Land required to be taken. Being Portion of Section No. Coloured on Plan Situated in the Survey District of
31 perches .. 430 Green .. Christchurch.

Commencing at a point on the north-west side of the Main North Road, 1495·8 links, from Standard Survey Stone No. 3, and bearing therefrom 245° 25′; thence extending in a north-easterly direction on a bearing of 8° 44′ to the road forming the north-west boundary of R.S. 430: the said parcel of land being of a uniform width of 43 links.

J. BOSOMWORTH,
County Clerk,
1



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1911, No 1





✨ LLM interpretation of page content

🏭 Statement of Affairs for Champion Mines (Limited) (continued from previous page)

🏭 Trade, Customs & Industry
4 January 1911
Company statement, Financials, Gold mining, Auckland, Company operations
  • Douglas Rolls Revell, Secretary declaring statement

  • Wyvern Wilson, Solicitor of the Supreme Court of New Zealand

🏭 Statement of Affairs for Tellurides Proprietary (Limited)

🏭 Trade, Customs & Industry
4 January 1911
Company statement, Financials, Auckland, Company operations
  • Leslie Gordon Murray, Secretary declaring statement

  • J. Rees George, Justice of the Peace

🏭 Voluntary Winding-Up of Waiakake Land and Timber Company (Limited)

🏭 Trade, Customs & Industry
5 December 1910
Company winding-up, Liquidation, Wellington
  • George Thomas Mason, Appointed Liquidator

  • C. J. Johnston, Chairman

🏭 Notice of Office for American Trading Company of Australia

🏭 Trade, Customs & Industry
Company office, Wellington, Foreign company
  • Richardson, Blair, and McCabe (Limited), Attorney
  • C. E. Richardson, Director

🏗️ Notice of Public Drain Construction by Waimairi County Council

🏗️ Infrastructure & Public Works
21 December 1910
Public works, Drain construction, Land acquisition, Christchurch
  • J. Bosomworth, County Clerk