Company Statements and Legal Notices




2028

THE NEW ZEALAND GAZETTE.

[No. 70

ST ATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company : North Blackwater Development Syndi-
cate (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 : £38,430.
Amount of capital actually paid up in cash : £29,655.
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 : 3,843.
Amount paid per share : £29,655, made up as follows—£5
each on 1,000 ordinary shares, £10 each on 1,000 ordinary
shares, £10 each on 1,036 reserve shares, £9 each on 100
reserve shares, £5 each on 677 reserve shares, and £2 each
on 5 reserve shares.
Amount called up per share : £33,430, made up as follows—
£5 each on 1,000 ordinary shares, £10 each on 1,000 ordinary
shares, and £10 each on 1,843 reserve shares.
Number and amount of calls in arrear : £3,775, made up as
follows—£10 per share on 25 reserve shares, £8 per share
on £5 reserve shares, £5 per share on 677 reserve shares,
and £1 per share on 100 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 com-
pany : 7.
Present number of shareholders : 43.
Number of men employed by company : Nil.
Quantity and value of gold produced since last statement:
Nil.
Total quantity and value of gold produced since registration:
Nil.
Amount expended in connection with carrying on operations
since last statement : £5,820 10s. 10d.
Total expenditure since registration : £42,268 4s. 1d.
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 : Nil.
Amount of debts directly due to company : £3,895 2s. 3d.
(calls outstanding, £3,775; and sundry debtors, £120
2s. 3d.).
Amount of debts considered good : £3,775.
Amount of debts owing by company : £2,978 15s. 8d.
Amount of contingent liabilities of company (if any): 10s.
10d. per share on 20,843 shares in the North Blackwater
Mines (Limited), £11,289 19s. 2d.

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 com-
plete 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.

T. H. LEE.

Declared at Reefton this 25th day of July, 1921, before
me—W. P. Auld, a Solicitor of the Supreme Court of New
Zealand.

Number of shares into which capital is divided : 200,000.
Number of shares allotted : 200,000.
Amount paid per share : £1 per share on 7 contributing
shares, £7 ; 5s. per share on 150 contributing shares,
£37 10s.; 9s. 2d. per share on 20,843 contributing shares,
£9,553 0s. 10d.
Amount called up per share : £1 per share on 7 contributing
shares, £7 ; 15s. per share on 150 contributing shares, £112
10s.; 9s. 2d. per share on 20,843 contributing shares,
£9,553 0s. 10d.
Number and amount of calls in arrear : 10s. per share on 150
shares, £75.
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 : 79.
Number of men employed by company : 3.
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 : £3,065 9s. 4d.
Total expenditure since registration : £9,658 9s. 9d.
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 : Nil.
Amount of debts directly due to company : £75.
Amount of debts considered good : £75.
Amount of contingent liabilities of company (if any): Nil.
Amount of debts owing by company : £1,868 15s. 8d.

I, Thomas Hubert Lee, the Secretary of the North Black-
water 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, 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.

T. H. LEE.

Declared at Reefton this 25th day of July, 1921, before
me—W. B. Auld, J.P.

K NOW all men by these presents (which are intended to be
enrolled in the office of the Supreme Court of New
Zealand, Otago and Southland District, at Dunedin) that I,
the undersigned JAMES KEMP, of Lawrence, in Otago, New
Zealand, Wheelwright, having had my birth on the fifteenth
day of August, 1891, registered in the office of the Registrar
of Births at Dunedin as “James Coxon,” do hereby on behalf
of myself and my heirs and issue lawfully begotten absolutely
renounce and abandon the use of my said surname of Coxon,
and in lieu thereof assume and adopt the surname of Kemp;
and for the purpose of evidencing such change of name I
hereby declare that I shall at all times hereafter in all records,
deeds, and documents and other writings, and in all actions,
suits, and proceedings, as well as in all dealings and trans-
actions, matters, and things whatsoever, and upon all occa-
sions use and subscribe the said name of Kemp as my surname
in lieu of the said surname of Coxon so abandoned as afore-
said, and I therefore hereby expressly authorize and require
all persons whomsoever at all times to designate, describe,
and address me and my heirs and issue by such adopted
surname of KEMP only.

In witness whereof I have hereunto subscribed my Christian
name of James and my adopted and substituted surname of
Kemp, this eleventh day of July, nineteen hundred and
twenty-one.

JAMES KEMP.

Signed by the said James Kemp in the presence of—
Stewart Fletcher, Solicitor, Lawrence.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto
existing between JAMES CHARLES BUTLER and HARRY
SAMUEL HORSNELL, carrying on business in Partnership as
Farmers at Morven, has been dissolved by mutual consent
as from the thirtieth day of June, 1921.

Dated at Waimate this 19th day of July, 1921.

J. C. BUTLER.
H. S. HORSNELL.
Witness to both signatures—S. I. Fitch, Solicitor, Waimate

STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company : North Blackwater Mines (Limited).
When formed, and date of registration : 23rd July, 1918.
Whether in active operation or not : In active operation.
Where business is conducted, and name of Secretary:
Reefton ; Thomas Hubert Lee.
Nominal capital : £200,000.
Amount of capital subscribed : £200,000.
Amount of capital actually paid up in cash : £9,597 10s. 10d.
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 : £179,000, being 179,000 shares fully paid
up to £1 each allotted to the vendors in payment of mining
claims and properties.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 70


NZLII PDF NZ Gazette 1921, No 70





✨ LLM interpretation of page content

🌾 Statement of Affairs of North Blackwater Development Syndicate (Limited) (continued from previous page)

🌾 Primary Industries & Resources
25 July 1921
Company affairs, North Blackwater Development Syndicate, Reefton
  • Thomas Hubert Lee, Secretary of the company

  • T. H. Lee
  • W. P. Auld, a Solicitor of the Supreme Court of New Zealand

🌾 Statement of Affairs of North Blackwater Mines (Limited)

🌾 Primary Industries & Resources
25 July 1921
Company affairs, North Blackwater Mines, Reefton
  • Thomas Hubert Lee, Secretary of the company

  • T. H. Lee
  • W. B. Auld, J.P.

⚖️ Change of Name Declaration

⚖️ Justice & Law Enforcement
11 July 1921
Name change, James Kemp, Lawrence
  • James Kemp, Changed name from Coxon to Kemp

  • Stewart Fletcher, Solicitor, Lawrence

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
19 July 1921
Partnership dissolution, James Charles Butler, Harry Samuel Horsnell, Morven
  • James Charles Butler, Partner in dissolved partnership
  • Harry Samuel Horsnell, Partner in dissolved partnership

  • S. I. Fitch, Solicitor, Waimate