Company Affairs and Land Acquisition




Feb. 20.] THE NEW ZEALAND GAZETTE. 449

Number of shares allotted: 200,000.
Amount paid per share: 20s. per share on 7 contributing shares, £7; 3s. per share on 20,993 contributing shares, £3,148 19s.
Amount called up per share: 20s. per share on 7 contributing shares, £7; 3s. per share on 20,993 contributing shares, £3,148 19s.
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: 58.
Number of men employed by company: 13.
Quantity and value of gold produced since last statement: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: Nil.
Total expenditure since registration: £3,147 17s. 11d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £8 1s. 1d.
Amount of cash in hand: At mine, for wages imprest account, £20.
Amount of debts directly due to company: £9 10s.
Amount of debts considered good: £9 10s.
Amount of debts owing by company: £605 19s.
Amount of contingent liabilities of company (if any): Nil.

I, Thomas Hubert Lee, the Secretary of the North Blackwater 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, 1918; 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. HUBERT LEE.

Declared at Reefton this 11th day of February, 1919, before me—W. B. Auld, J.P. 184

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: North Blackwater Development Syndicate (Limited).
When formed, and date of registration: 17th November, 1915; 19th November, 1915.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Reefton; Thomas Hubert Lee.
Nominal capital: £50,000.
Amount of capital subscribed: £31,930.
Amount of capital actually paid up in cash: £22,972.
Amount of Government subsidy received: £5,000.
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: 1,000 shares, paid up to £5 per share, issued to the vendor.
Number of shares into which capital is divided: 5,000.
Number of shares allotted: 3,193.
Amount paid per share: £2 per share on 5 reserve shares, £4 per share on 123 reserve shares, £5 per share on 82 reserve shares, £7 per share on 330 reserve shares, £10 per share on 475 reserve shares, £5 per share on 1,000 ordinary shares, £10 per share on 1,000 ordinary shares.
Amount called up per share: £5 each on 1,000 ordinary shares, £10 each on 1,000 ordinary shares, £10 each on 1,193 reserve shares.
Number and amount of calls in arrear: £3 each on 330 reserve shares, £5 each on 82 reserve shares, £6 each on 123 reserve shares, £8 each on 5 reserve shares, £10 each on 178 reserve shares.
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: 39.
Number of men employed by company: Nil.
Quantity and value of gold produced since last statement: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £8,857 5s. 10d.
Total expenditure since registration: £30,301 17s. 3d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: Nil.

D

Amount of cash in hand: Nil.
Amount of debts directly due to company: Outstanding calls, £3,958.
Amount of debts considered good: £3,958.
Amount of debts owing by company: £3,111 16s. 6d.
Amount of contingent liabilities of company (if any): 17s. per share on 20,993 shares in the North Blackwater Mines (Limited), £17,844 1s.

I, Thomas Hubert Lee, of Reefton, the Secretary of the North Blackwater Development Syndicate (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, 1918; 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. HUBERT LEE.

Declared at Reefton this 11th day of February, 1919, before me—W. B. Auld, J.P. 185

ROTORUA MOTOR COACHING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the above-named company held at Rotorua on the 17th day of January, 1919, the following extraordinary resolutions were passed:—

  1. That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up voluntarily, and that the company be wound up voluntarily, and that a Liquidator be appointed.
  2. That Mr. PERCY BUTLER be appointed Liquidator.

Dated this 10th day of February, 1919.

C. R. CHAPMAN, Chairman. 172

BOROUGH OF WAIHI.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Municipal Corporations Act, 1908, and the Public Works Act, 1908.

NOTICE is hereby given that the body corporate called the Mayor, Councillors, and Burgesses of the Borough of Waihi proposes, under the provisions of the above-named Acts, in order to provide for the health, amusement, and instruction of the public, to take for the purposes of a public recreation and pleasure ground two hundred acres of land at the Waihi Beach, and for the purpose and object of so doing the lands described in the Schedule hereto are required to be taken by the said corporation.

And notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Town Clerk to the said corporation, situate in Haszard Street, Waihi, the place directed by the said corporation, and is there open for inspection (without fee) by all persons during ordinary office hours.

All persons affected by the taking of such lands, who have any well-grounded objections to the taking thereof, must state their objections in writing, and send the same, within forty days from the first publication of this notice, to the Town Clerk at the Council Chambers, Haszard Street, Waihi.

SCHEDULE.

Approximate Area of Parcel of Land required to be taken. Being Portion of Section Number Coloured on Plan Situate in the County of
A. R. P.
56 1 3·3 Part Block 5, Block 3, Waihi North Purple Tauranga.
85 0 7·7 Part Block 5, Block 3, Waihi North Green Tauranga and Ohinemuri.
14 3 0 Block No. 3, Block 3, Waihi North Yellow Ohinemuri.
6 3 26 Block No. 4 South, Block 3, Waihi North Pink.. ,,
7 0 3 Block No. 4 North, Block 3, Waihi North Brown ,,
30 0 0 Part Block 2, Block 3, Waihi North Blue.. ,,

Dated this 11th day of February, 1919.

J. J. RITCHIE, Town Clerk. 173



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1919, No 17


NZLII PDF NZ Gazette 1919, No 17





✨ LLM interpretation of page content

🏭 Statement of Affairs of North Blackwater Mines (continued from previous page)

🏭 Trade, Customs & Industry
11 February 1919
Company Affairs, Gold-mining, Financial Statement, Reefton
  • Thomas Hubert Lee, Secretary declaring company affairs

  • W. B. Auld, J.P.

🏭 Statement of Affairs of North Blackwater Development Syndicate

🏭 Trade, Customs & Industry
11 February 1919
Company Affairs, Financial Statement, Reefton
  • Thomas Hubert Lee, Secretary declaring company affairs

  • W. B. Auld, J.P.

🏭 Voluntary Winding Up of Rotorua Motor Coaching Company

🏭 Trade, Customs & Industry
10 February 1919
Company Liquidation, Rotorua
  • Percy Butler (Mr), Appointed Liquidator

  • C. R. Chapman, Chairman

🏘️ Notice of Intention to Take Land by Waihi Borough

🏘️ Provincial & Local Government
11 February 1919
Land Acquisition, Public Recreation, Waihi
  • J. J. Ritchie, Town Clerk