Company Statements and Name Change




Mar. 10.] THE NEW ZEALAND GAZETTE. 683

SCHEDULE.

APPROXIMATE area of each of the parcels of land required to be taken :—

A. R. P.
2 1 32·9 Portion of Section 1312 ; coloured yellow.
0 2 6 ,, 1310 ,, green.
0 2 28·7 ,, 1249 ,, blue.
0 0 15·6 Crown land ; coloured purple.
0 0 16·7 ,, ,,

Situated in Block XII, Waimea Survey District, County of Grey (Westland Registration District).
Shown on plan marked A.

All in the Westland Land District; as the same are more particularly delineated on the plan marked and coloured as above mentioned, and deposited in the office of the Grey County Council, Gresson Street, Greymouth, in the Westland Provincial District.

Dated at Greymouth this 7th day of March, 1921.

235 M. KEATING, County Clerk.

CHANGE OF SURNAME.

I, LAWRENCE HERBERT VICKERS, formerly called Lawrence Herbert Skelton, of Bull’s, Labourer, hereby give public notice that on the twenty-eighth day of February, one thousand nine hundred and twenty-one, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of Skelton, and them assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of Lawrence Herbert Vickers instead of the said name of Lawrence Herbert Skelton.

And I further give notice that by a deed-poll dated the twenty-eighth day of February, one thousand nine hundred and twenty-one, duly executed and attested and enrolled in the Supreme Court of New Zealand, Wanganui Registry, on the ninth day of March, one thousand nine hundred and twenty-one, I formally and absolutely renounced the said surname of Skelton, and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of Lawrence Herbert Vickers instead of Lawrence Herbert Skelton, and so as to be at all times thereafter called, known, and described by the name of LAWRENCE HERBERT VICKERS exclusively.

Dated the twenty-eighth day of February, one thousand nine hundred and twenty-one.

L. H. VICKERS.
(Late L. H. SKELTON.)

236

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Pukerangi Gold and Scheelite Mining Company (Limited).
When formed, and date of registration: 15th August, 1917.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Secretary: 102 High Street, Dunedin; Harman Reeves.
Nominal capital: £15,000.
Amount of capital subscribed: £15,000.
Amount of capital actually paid up in cash: £2,500.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £5,000; nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: £5,000.
Number of shares into which capital is divided: 30,000.
Number of shares allotted: 30,000.
Amount paid per share: 10s. (7s. 6d. credited as paid up).
Amount called up per share: 2s. 6d. on 20,000 shares.
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: 25.
Present number of shareholders: 28.
Number of men employed by company: None.
Quantity and value of scheelite produced during preceding year: Nil.
Total quantity and value of scheelite produced since registration: £859 7s. 9d. paid by Government on 3 tons 17 cwt. 0 qr. 17 lb.
Amount expended in connection with carrying on operations during preceding year: £201 6s. 3d.
Total expenditure since registration: £3,925 15s. 4d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: Nil.
Amount of cash in hand: 9s. 11d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £240 16s. 9d. (bank overdraft).
Amount of contingent liabilities of company (if any): Nil.

I, Harman Reeves, the Secretary of the Pukerangi Gold and Scheelite Mining 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, 1920; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

HARMAN REEVES.

Declared at Dunedin this 17th day of February, 1921, before me—E. R. Bowler, a Solicitor of the Supreme Court of New Zealand.

237

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Nokomai Hydraulic Sluicing Company (Limited).
When formed, and date of registration: 26th March, 1898.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Dunedin; Kum Poy.
Nominal capital: £24,000.
Amount of capital subscribed: £24,000.
Amount of capital actually paid up in cash: £7,000.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £17,000 (no cash).
Paid-up value of scrip given to shareholders on which no cash has been paid: £17,000.
Number of shares into which capital is divided: 24,000.
Number of shares allotted: 24,000.
Amount paid per share: £1.
Amount called up per share: £1.
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: 75.
Number of men employed by company: 29.
Quantity and value of gold produced during preceding year: 1,787 oz. 11 dwt.; £8,547 9s. 8d.
Total quantity and value produced since registration: 49,608 oz. 7 dwt. 21 gr.; £187,185 10s. 7d.
Amount expended in connection with carrying on operations since last statement: £5,601 17s. 5d.
Total expenditure since registration: £139,049 10s. 9d.
Total amount of dividends declared: £53,483 11s.
Total amount of dividends paid: £53,483 11s.
Total amount of unclaimed and unpaid dividends: Nil.
Amount of cash in bank and on deposit: £2,164 9s. 5d.
Amount of cash in hand: £4 17s. 1d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £539 10s.
Amount of contingent liabilities of company (if any): Nil.

I, Kum Poy, of Dunedin, the Secretary of the Nokomai Hydraulic Sluicing Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 31st December, 1920; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

KUM POY.

Declared at Dunedin this 4th day of March, 1921, before me—Thos. Ross, J.P.

238

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Vinegar Hill Hydraulic Sluicing Company (Limited).
Where formed, and date of registration: Vinegar Hill, St. Bathan’s; 23rd September, 1900.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Vinegar Hill, St. Bathan’s; Edward Morgan.
Nominal capital: £6,500.
Amount of capital subscribed: £6,000.
Amount of capital actually paid up in cash: £6,000.
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: Nil.
Number of shares into which capital is divided: 6,500.
Number of shares allotted: 6,000.
Amount paid per share: £1.
Amount called up per share: £1.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 25


NZLII PDF NZ Gazette 1921, No 25





✨ LLM interpretation of page content

🏗️ Public Works Land Taking Notice (continued from previous page)

🏗️ Infrastructure & Public Works
7 March 1921
Public Works, Land Acquisition, Grey County Council
  • M. Keating, County Clerk

⚖️ Change of Surname Notice

⚖️ Justice & Law Enforcement
28 February 1921
Name Change, Deed Poll, Wanganui
  • Lawrence Herbert Vickers, Changed surname from Skelton

  • L. H. Vickers

🏭 Statement of Affairs of Pukerangi Gold and Scheelite Mining Company

🏭 Trade, Customs & Industry
17 February 1921
Company Statement, Mining, Dunedin
  • Harman Reeves, Secretary
  • E. R. Bowler, Solicitor

🏭 Statement of Affairs of Nokomai Hydraulic Sluicing Company

🏭 Trade, Customs & Industry
4 March 1921
Company Statement, Mining, Dunedin
  • Kum Poy, Secretary
  • Thos. Ross, J.P.

🏭 Statement of Affairs of Vinegar Hill Hydraulic Sluicing Company

🏭 Trade, Customs & Industry
Company Statement, Mining, Vinegar Hill
  • Edward Morgan, Secretary