✨ Company Statements and Liquidation
Mar. 6.] THE NEW ZEALAND GAZETTE. 689
rate of one penny in the pound on the capital value of all rateable property lying within the Mapau Special Rating Area, bounded as follows: Commencing from a point on the foreshore at the north-west corner of Section 53, Block 15, Tokatoka S.D.; then along the boundary between the Ruawai Riding and the Matakoe Outlying District, along the north boundaries of Sections 53 and 20, Block 15, part 23, part 27, part 46, part 45; then at right angles in a northerly direction to the boundary of Matakoe Parish; then along the eastern boundaries of Sections part 260, 257, 259, 55, 56, 57, 2, Block 13, Section 39, Block 1, to the foreshore at Te Kowhai; then along the foreshore to the point of commencement at the north-west corner of Section 53, Block 15, in the Matakoe Riding of the Otamatea County.
And that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of July in each and every year during the currency of such loan, being a period of thirty-six years and a half, or until the loan is fully paid off.
The above resolution was passed at a meeting of the Otamatea County Council held on Monday, the 17th day of February, 1919, and the common seal of the Otamatea County Council was hereto affixed, in the presence of—
RODNEY COATES, County Chairman.
D. M. CARROLL, County Clerk.
I hereby certify that the foregoing is a true extract from the minute-book of the Otamatea County Council of the 17th day of February, 1919.
202 D. M. CARROLL, County Clerk.
CRADDOCK HARDWARE COMPANY (LIMITED).
IN VOLUNTARY LIQUIDATION.
A GENERAL meeting of shareholders in the above company will be held at the office of the Liquidator, 13 Dalgety’s Buildings, Christchurch, on Friday, 14th day of March, at 11.30 a.m., for the purpose of considering the Liquidator’s final statement of receipts and expenditure, and deciding as to the dissolution of the said company, and the disposal of its books, accounts, and documents.
Dated at Christchurch this 23rd day of February, 1919.
203 A. SELWYN BRUCE, Liquidator.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: United M. and E. Water-race Company (Registered).
When formed, and date of registration: 8th April, 1872; 23rd April, 1872.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: St. Bathan’s; William Pyle.
Nominal capital: £7,600.
Amount of capital subscribed: £7,600.
Amount of capital actually paid up in cash: £7,600.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £7,600.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 152.
Number of shares allotted: 152.
Amount paid per share: £50.
Amount called up per share: £50.
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: 13.
Present number of shareholders: 9.
Number of men employed by company: 3.
Quantity and value of gold produced during preceding year: 298 oz. 4 dwt. 22 gr.; £1,153 10s. 1d.
Total quantity and value produced since registration: 16,945 oz. 6 dwt. 4 gr.; £65,310 18s. 9d.
Amount expended in connection with carrying on operations since last statement: £602 10s. 1d.
Total expenditure since registration: £71,198 11s. 2d.
Total amount of dividends declared: £3,306.
Total amount of dividends paid: £3,306.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers and on deposit: £138 12s. 2d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £2 4s.
Amount of debts considered good: £2 4s.
Amount of debts owing by company: £198 14s. 7d.
Amount of contingent liabilities of company (if any): Nil.
I, William Pyle, Legal Manager of the United M. and E. Water-race Company (Registered), do hereby 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.
WILLIAM PYLE.
Declared at St. Bathan’s this 24th day of February, 1919, before me—W. McConnochie, J.P.
204
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: New Zealand Quicksilver Mines (Limited).
When formed, and date of registration: 16th July, 1918.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: 30 Shortland Street, Auckland; H. C. Tewsley.
Nominal capital: £15,000.
Amount of capital subscribed: £12,219.
Amount of capital actually paid up in cash: £1,229 18s.
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: £6,069 10s.
Number of shares into which capital is divided: 60,000.
Number of shares allotted: 48,876.
Amount paid per share: 5s. on 24,278, 1s. on 24,598.
Amount called up per share: 1s. on 24,598.
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: 79.
Present number of shareholders: 79.
Number of men employed by company: 10.
Quantity and value of gold or silver produced since last statement: Nil.
Total quantity and value of quicksilver produced since registration: 9,375 lb at 5s., £2,343 15s.
Amount expended in connection with carrying on operations since last statement:
Total expenditure since registration: £2,219 18s. 11d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: Overdrawn, £551 12s. 1d.
Amount of cash in hand: £3 6s. 4d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £355 5s. 5d.
Amount of contingent liabilities of company (if any): Nil.
I, Henry Cromwell Tewsley, of Auckland, the Secretary of the New Zealand Quicksilver 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.
H. C. TEWSLEY.
Declared at Auckland this 19th day of February, 1919, before me—A. P. Friend, J.P.
207
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Muddy Terrace Sluicing Company (Limited).
When formed, and date of registration: 4th October, 1906.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Dunedin; R. A. Mathewson.
Nominal capital: £20,000.
Amount of capital subscribed: £14,400.
Amount of capital actually paid up in cash: £14,400.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £5,550; no cash.
Paid-up value of scrip given to shareholders on which no cash has been paid: £5,550.
Number of shares into which capital is divided: 20,000.
Number of shares allotted: 19,950.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: Nil.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1919, No 28
NZLII —
NZ Gazette 1919, No 28
✨ LLM interpretation of page content
🏘️
Otamatea County Council Mapau Special Rating Area Road Loan
(continued from previous page)
🏘️ Provincial & Local GovernmentSpecial Rate, Otamatea County, Road, Loan
- RODNEY COATES, County Chairman
- D. M. CARROLL, County Clerk
🏭 Craddock Hardware Company (Limited) Voluntary Liquidation
🏭 Trade, Customs & Industry23 February 1919
Liquidation, Shareholders Meeting, Christchurch
- A. SELWYN BRUCE, Liquidator
🏭 Statement of Affairs of United M. and E. Water-race Company
🏭 Trade, Customs & Industry24 February 1919
Company Statement, Gold Production, St. Bathan’s
- William Pyle, Legal Manager of United M. and E. Water-race Company
- W. McConnochie, J.P.
🏭 Statement of Affairs of New Zealand Quicksilver Mines (Limited)
🏭 Trade, Customs & Industry19 February 1919
Company Statement, Quicksilver Production, Auckland
- Henry Cromwell Tewsley, Secretary of New Zealand Quicksilver Mines (Limited)
- A. P. Friend, J.P.
🏭 Statement of Affairs of Muddy Terrace Sluicing Company (Limited)
🏭 Trade, Customs & IndustryCompany Statement, Sluicing Operations, Dunedin
- R. A. Mathewson, Legal Manager of Muddy Terrace Sluicing Company (Limited)