Company Statements and Notices




Jan. 15.] THE NEW ZEALAND GAZETTE. 117

Amount paid per share: 1s. 10d.
Amount called up per share: 1s. 11d.
Number and amount of calls in arrear: £552 6s. 3d.
Number of shares forfeited: 49,125.
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: 217.
Number of men employed by company: 4.
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: £5,030 12s.
Total expenditure since registration: £13,885 4s. 10d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £5 19s. 4d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £250.
Amount of debts considered good: £250.
Amount of debts owing by company: Nil.
Amount of contingent liabilities of company (if any): Nil.

I, Douglas Rollo Revell, 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, 1913; 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 7th day of January, 1914, before me—L. W. D. Andrews, J.P.
34

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Rise-and-Shine Gold-dredging Company (Limited).
When formed, and date of registration: 24th February, 1900.
Whether in active operation or not: In active operation.
Where business is conducted and name of Secretary: 71 Bond Street, Dunedin; William Thomas Monkman.
Nominal capital: £12,000.
Amount of capital subscribed: £10,000.
Amount of capital actually paid up in cash: £9,746 3s. 8d.
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: £2,000.
Number of shares into which capital is divided: 12,000.
Number of shares allotted: 12,000.
Amount paid per share: £1 (less amount due on forfeited shares).
Amount called up per share: £1.
Number and amount of calls in arrear: 12; £253 16s. 4d. (on forfeited shares).
Number of shares forfeited: 1,335.
Number of forfeited shares sold, and money received for same: 1,335; £739 11s. 3d.
Number of shareholders at time of registration of company: 158.
Present number of shareholders: 157.
Number of men employed by company: (when dredging) 22.
Quantity and value of gold produced during the preceding year: 1,809 oz. 6 dwt.; £6,992 3s. 10d.
Total quantity and value of gold produced since registration: 34,047 oz. 4 dwt. 7 gr.; £132,322 16s. 5d.
Amount expended in connection with carrying on operations since last statement: £9,194 3s. 3d.
Total expenditure since registration: £108,798 12s. 4d. (including £682 18s. 3d. liabilities from previous year).
Total amount of dividends declared: £35,100.
Total amount of dividends paid: £35,100.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank and on deposit: £700.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £265 15s. 6d. (£253 16s. 4d. by original holders of forfeited shares).
Amount of debts considered good: £11 19s. 2d.
Amount of debts owing by company: £2,157 9s. 8d.
Amount of contingent liabilities of company (if any): Nil.

I, William Thomas Monkman, of Dunedin, the Secretary of the Rise-and-Shine 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, 1913; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

W. T. MONKMAN,
Secretary.

Declared at Dunedin this 10th day of January, 1914, before me—Wm. Eric Reynolds, J.P.
35

TAITAPU GOLD ESTATES (LIMITED).

NOTICE is hereby given that the office of the above-named company, under the Companies Act, 1908, will from this date be removed from Trafalgar Street to Hardy Street, Nelson.

NOEL LEE BUCHANAN,
Public Officer for the said Company.

5th January, 1914.
8

SEAD-GOWING AND CRAVEN (LIMITED).

IN pursuance of the Companies Act, 1908, SEAD-GOWING AND CRAVEN (Limited), hereby give notice of its intention to cease carrying on business in New Zealand.

J. SEAD-GOWING, Attorney.

Dated this 6th day of January, 1914.

SEAD-GOWING AND CRAVEN (NEW ZEALAND), (LIMITED).

PUBLIC NOTICE is hereby given that the Registered Offices of SEAD-GOWING and CRAVEN (New Zealand), (Limited), are situate Grand Buildings, Cathedral Square, Christchurch, with branch offices at Bank of Australasia Chambers, Wellington.

J. SEAD-GOWING,
Director.

Dated this 6th day of January, 1914.
9

NOTICE is hereby given that at a meeting of the Ohura Co-operative Dairy Factory Company (Limited), held at Nihoniho on 1st October, the following extraordinary resolution was passed:

“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.”

R. ENGLISH,
Liquidator,
Ohura Co-operative Dairy Factory Company (Limited).
Hamilton, 19th December, 1913.
10

THE partnership between the undersigned, who have been carrying on business as Sawmillers under the name of “WILSON AND CO.,” has been dissolved as from the 24th day of December, 1913, by the retirement of Frederick Schroeder; and the said business is as from the said date carried on by Joseph Wilson and Henry Dearl, as equal-share partners, under the same name—viz., “Wilson and Co.”

Dated this 24th day of December, 1913.

JOSEPH WILSON.
HENRY DEARL.
FREDERICK SCHROEDER.
11

NOTICE is hereby given that the partnership lately subsisting between us the undersigned, FREDERICK PHILLIPS and ROBERT TAYLOR, as Farmers, at Lowther, Lumsden, under the firm of “Taylor and Phillips,” has been dissolved by mutual consent as from this date. The business will hereafter be carried on by the said Robert Taylor on his own account, and he will receive all debts due to and discharge all liabilities due by the late firm.

As witness our hands this tenth day of December, one thousand nine hundred and thirteen.

FREDERICK PHILLIPS.

Witness to signature of Frederick Phillips—H. O. D. Meares, Solicitor, Christchurch.

R. N. TAYLOR.

Witness to signature of Robert Taylor—Geo. Johnson, J.P., Storekeeper, Lumsden.
12



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1914, No 1


NZLII PDF NZ Gazette 1914, No 1





✨ LLM interpretation of page content

🏭 Statement of Affairs of Tellurides Proprietary (Limited) (continued from previous page)

🏭 Trade, Customs & Industry
7 January 1914
Company Statement, Mining, Auckland
  • Douglas Rollo Revell, Secretary declaring statement

  • L. W. D. Andrews, J.P.

🏭 Statement of Affairs of Rise-and-Shine Gold-dredging Company (Limited)

🏭 Trade, Customs & Industry
10 January 1914
Company Statement, Gold-dredging, Dunedin
  • William Thomas Monkman, Secretary declaring statement

  • Wm. Eric Reynolds, J.P.

🏭 Change of Office Address for Taitapu Gold Estates (Limited)

🏭 Trade, Customs & Industry
5 January 1914
Company Notice, Office Relocation, Nelson
  • Noel Lee Buchanan, Public Officer

🏭 Notice of Intention to Cease Business by Sead-Gowing and Craven (Limited)

🏭 Trade, Customs & Industry
6 January 1914
Company Notice, Business Cessation
  • J. Sead-Gowing, Attorney

🏭 Registered Offices of Sead-Gowing and Craven (New Zealand) (Limited)

🏭 Trade, Customs & Industry
6 January 1914
Company Notice, Registered Offices, Christchurch, Wellington
  • J. Sead-Gowing, Director

🏭 Resolution to Wind Up Ohura Co-operative Dairy Factory Company (Limited)

🏭 Trade, Customs & Industry
19 December 1913
Company Resolution, Liquidation, Ohura
  • R. English, Liquidator

🏭 Dissolution of Partnership: Wilson and Co.

🏭 Trade, Customs & Industry
24 December 1913
Partnership Dissolution, Sawmillers
  • Joseph Wilson, Continuing partner
  • Henry Dearl, Continuing partner
  • Frederick Schroeder, Retiring partner

🏭 Dissolution of Partnership: Taylor and Phillips

🏭 Trade, Customs & Industry
10 December 1913
Partnership Dissolution, Farmers, Lowther, Lumsden
  • Frederick Phillips, Former partner
  • Robert Taylor, Continuing partner

  • H. O. D. Meares, Solicitor
  • Geo. Johnson, J.P.