Company Statements and Notices




APRIL 4.] THE NEW ZEALAND GAZETTE. 1257

I, J. Howard Jackson, of Lawrence, the Attorney of the Blue Spur and Gabriel's Gully Consolidated Gold Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as on the 29th February, 1912 (being the date of the last balance-sheet); and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

J. HOWARD JACKSON,
Attorney.

Declared at Lawrence, this 29th day of March, 1912, before me—John Norrie, J.P. 313

STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Lady Roxburgh Gold-dredging Company (Limited.)
When formed, and date of registration: 3rd March, 1900.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Dunedin; P. H. Power.
Nominal capital: £11,000.
Amount of capital subscribed: £9,000.
Amount of capital actually paid up in cash: £5,165 12s. 6d.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): Nil.
Paid-up value of scrip given to shareholders on which on cash has been paid: £2,000.
Number of shares into which capital is divided: 11,000.
Number of shares allotted: 11,000.
Amount paid per share: 15s.
Amount called up per share: 15s.
Number and amount of calls in arrear: £19.
Number of shares forfeited: 3,015.
Number of forfeited shares sold, and money received for same: 50; £2 17s. 10d.
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 98.
Number of men employed by company: 8.
Quantity and value of gold produced during preceding year: 539 oz. 18 dwt. 21 gr.; £2,067 6s. 6d.
Total quantity and value produced since registration: 6,593 oz. 4 dwt. 16 gr.; £25,327 7s. 1d.
Amount expended in connection with carrying on operations during preceding year: £2,560 7s. 2d.
Total expenditure since registration: £28,747 1s. 10d.
Total amount of dividends declared: £3,593 5s.
Total amount of dividends paid: £3,593 5s.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: Nil.
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: £600.
Amount of contingent liabilities of company (if any): Nil.

I, Pierce Herbert Power, the Manager of the Lady Roxburgh Gold-dredging Company (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, 1911; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

P. H. POWER,
Manager.

Declared at Dunedin, this 30th day of January, 1912, before me—H. W. Bundle, a Solicitor of the Supreme Court of New Zealand. 325

STATEMENT OF THE AFFAIRS OF A COMPANY
Name of company: Maori Gully Sluicing Company (Limited).
When formed, and date of registration: 8th April, 1909.
Whether in active operation or not: Working under contract.

Where business is conducted, and name of Secretary: T. S. Graham, 9 Empire Buildings, Dunedin.
Nominal capital: £10,000.
Amount of capital subscribed: £6,400.
Amount of capital actually paid up in cash: Nil.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): Nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 5,000; £2 shares.
Number of shares allotted: 3,200.

G

Amount paid per share: Nil.
Amount called up per share: £2 paid up.
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: 14.
Present number of shareholders: 14.
Number of men employed by company: Average 5.
Quantity and value of gold produced since last statement: 219 oz. 3 dwt. 12 gr.
Total quantity and value produced since registration: £935 4s. 12d.
Amount expended in connection with carrying on operations since last statement: £945 12s. 6d.
Total expenditure since registration: £3,541 1s.
Total amount of dividends declared: 320.
Total amount of dividends paid: 320.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: Nil.
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: £102 12s. 7d.
Amount of contingent liabilities of company (if any): Nil.

I, T. S. Graham, of Dunedin, the Secretary of the Maori Gully Sluicing Company (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, 1911; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

T. S. GRAHAM,
Secretary.

Declared at Dunedin, this 9th day of January, 1912, before me—John H. F. Hamel, J.P. 326

In the matter of M. E. GARDNER AND SONS (LIMITED).
AT an extraordinary general meeting of the above-named company duly convened and held at the company's store on the 31st day of January, 1912, the following 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 the 14th day of March, 1912, the following resolution was duly confirmed, viz.:—
“ That the company be wound up voluntarily.”
And at such last-mentioned meeting Mr. M. E. GARDNER was appointed Liquidator for the purposes of the winding-up.

M. E. GARDNER,
Chairman.

Dated at Cambridge, this 19th day of March, 1912. 310

M. E. GARDNER AND SONS (LIMITED), (IN VOLUNTARY LIQUIDATION).
NOTICE is hereby given, in pursuance of section 230 of the Companies Act, 1908, that a general meeting of the above-named company will be held at the company’s store, Victoria Street, Cambridge, at 3 p.m., on Monday, 15th day of April, 1912, to receive the Liquidator’s account of the winding-up of the company, and to determine by extraordinary resolution the manner of the disposal of the books, accounts, and documents of the company and of the Liquidator thereof.

Dated at Cambridge, this 25th day of March, 1912. 311

M. E. GARDNER, Liquidator.

I, WILFRED JOHN FELTHAM, M.B., Bac. Surg., 1910 Edin., M.D. 1911 Edin., Dip. Publ. Health R. Colls. Phys. and Surg. Edin., and R. Fac. Phys. and Surg. Glasgow 1911, now residing in Wellington, hereby give notice that I intend applying, on the 30th April next, to have my name placed on the Medical Register for the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Registrar-General.

WILFRED J. FELTHAM.

Dated at Wellington, 1st April, 1912. 314



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1912, No 32





✨ LLM interpretation of page content

🌾 Statement of Affairs for Blue Spur and Gabriel's Gully Consolidated Gold Company

🌾 Primary Industries & Resources
29 March 1912
Company statement, Gold mining, Lawrence
  • J. Howard Jackson, Company attorney declaration
  • John Norrie (J.P.), Declared before Justice of the Peace

🌾 Statement of Affairs for Lady Roxburgh Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
30 January 1912
Company statement, Gold dredging, Dunedin
  • Pierce Herbert Power, Company manager declaration
  • H. W. Bundle (Solicitor of the Supreme Court of New Zealand), Declared before Solicitor

  • P. H. Power, Manager

🌾 Statement of Affairs for Maori Gully Sluicing Company (Limited)

🌾 Primary Industries & Resources
9 January 1912
Company statement, Sluicing, Dunedin
  • T. S. Graham, Company secretary declaration
  • John H. F. Hamel (J.P.), Declared before Justice of the Peace

  • T. S. Graham, Secretary

🏢 Resolution for Voluntary Winding-up of M. E. Gardner and Sons (Limited)

🏢 State Enterprises & Insurance
19 March 1912
Company liquidation, Voluntary winding-up, Cambridge
  • M. E. Gardner, Appointed Liquidator

  • M. E. GARDNER, Chairman

🏢 Notice of Final Meeting for M. E. Gardner and Sons (Limited) Liquidation

🏢 State Enterprises & Insurance
25 March 1912
Company liquidation, Final meeting, Cambridge
  • M. E. GARDNER, Liquidator

🏥 Notice of Application to be Placed on the Medical Register

🏥 Health & Social Welfare
1 April 1912
Medical Register, Doctor, Wellington
  • Wilfred John Feltham (M.B., Bac. Surg., M.D., Dip. Publ. Health), Intends applying to be placed on Medical Register