✨ Company Statements and Liquidation
228
THE NEW ZEALAND GAZETTE.
[No. 4
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: 50.
Number of men employed by company: 1.
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, £925 3s. 6d.
Total expenditure since registration: £2,042 15s. 7d
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £48 8s. 5d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £120.
Amount of debts considered good: £120.
Amount of debts owing by company: £18 9s. 4d.
Amount of contingent liabilities of company (if any): Nil.
I, John William Nichol, of Auckland, the Secretary of the Waihi River Gold-extraction 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, 1921; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.
J. W. NICHOL.
Declared at Auckland this 21st day of January, 1922, before me—Chas. E. Palmer, J.P.
79
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Zeehan Consolidated (Limited).
When formed, and date of registration: 23rd August, 1910.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Secretary: 13 Palmerston Buildings, Auckland; Thomas George De Renzy.
Nominal capital: £50,000.
Amount of capital subscribed: £20,467 10s.
Amount of capital actually paid up in cash: £20,467 10s.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any):
Paid-up value of scrip given to shareholders on which no cash has been paid:
Number of shares into which capital is divided: 200,000.
Number of shares allotted: 81,870.
Amount paid per share: 5s.
Amount called up per share: 5s.
Number and amount of calls in arrear:
Number of shares forfeited:
Number of forfeited shares sold, and money received for same:
Number of shareholders at time of registration of company: 33.
Present number of shareholders: 35.
Number of men employed by company: 2.
Quantity and value of gold or silver produced since last statement:
Total quantity and value produced since registration:
Amount expended in connection with carrying on operations since last statement: £2,724 19s. 10d.
Total expenditure since registration: £26,962 7s. 5d.
Total amount of dividends declared:
Total amount of dividends paid:
Total amount of unclaimed dividends:
Amount of cash in bank:
Amount of cash in hand:
Amount of debts directly due to company:
Amount of debts considered good:
Amount of debts owing by company: £15,751 16s. 9d.
Amount of contingent liabilities of company (if any):
I, Thomas George De Renzy, of Auckland, the Secretary of the Zeehan Consolidated (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 30th September, 1921; 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. G. DE RENZY.
Declared at Auckland this 23rd day of January, 1922, before me—Jonathan W. Coleman, J.P.
82
In the matter of C. F. PULLEY AND COMPANY (LIMITED).
At an extraordinary general meeting of the above-named company duly convened and held at Patea on the 17th day of December, 1921, the following resolution was duly passed; and at a subsequent extraordinary general meeting of the members of the said company also duly convened and held at the same place on the 3rd day of January, 1922, the same resolution was duly confirmed as a special resolution, namely:—
“That the company be wound up voluntarily; and that C. F. PULLEY, of Patea, be and he is hereby appointed Liquidator for the purposes of such winding-up.”
Dated this 23rd day of January, 1922.
CHARLES A. PULLEY, Chairman.
Witness—F. W. Hamel, Solicitor, Patea.
83
CONTENTS.
ADVERTISEMENTS .. .. .. .. 221
APPOINTMENTS, ETC. .. .. .. 185
BANKRUPTCY NOTICES .. .. .. 219
CROWN LANDS NOTICES .. .. .. 218
LAND—
Change of Name of Locality .. .. .. 171
Crown Land proclaimed .. .. .. 174
Native Land, Extending Prohibition of Alienation of certain .. .. .. .. 176
Primary-education Endowment, Amending the Description of a .. .. .. 182
Recreation Reserve brought under Part II of the Public Reserves and Domains Act .. .. 179
Renewable Lease, Selection on .. .. 182
Reserve, Vesting Control of .. .. 183
Reserves vested .. .. .. 179
Road declared to be County Road .. .. 176
Road-lines proclaimed Public Roads: Amending a Proclamation .. .. .. 171
Road proclaimed .. .. .. 173
Road, Taken for .. .. .. 173
Roads declared to be Government Roads .. 176
Roads stopped, Government .. .. 173, 174
Sale by Public Auction .. .. 182
Sale or Lease to Discharged Soldiers .. .. 171
Sale or Selection .. .. .. 183
Scenic Reserve, Revoking Reservation over .. 173
Selection by Discharged Soldiers, Revoking the Setting-apart of Land for .. .. 172, 174
Street, &c., exempted from the Provisions of Section 117 of the Public Works Act .. .. 175
Wireless-telegraph Station, Intention to take Land for.. .. .. .. 186
LAND TRANSFER ACT NOTICES .. .. .. 220
MISCELLANEOUS—
Bridge, Apportioning Cost of maintaining, &c. .. 184
Bridges, Authorizing Construction of, &c. .. 184
By-laws approved .. .. .. 195
Conscience-money received .. .. .. 186
Customs Amendment Act: Duties and Exemptions from Duty to apply to the Cook Islands .. 185
Discount-stamp Transactions .. .. .. 210
Domain Board appointed .. .. .. 176
Electric Lines, Authorizing Erection of.. .. 177
Explosive and Dangerous Goods Amendment Act, Licensing Authorities appointed under the Exports .. .. .. .. 177
Loans, Consenting to raising .. .. .. 175
Loans, Prescribing Rates of Interest to be paid in respect of .. .. .. 178
Mining Privileges .. .. .. 217
Noxious Weeds, Plants declared to be .. .. 186
Officiating Ministers for 1922 .. .. 186, 187
Poisons, Register of Vendors of .. .. 209
Polls for Proposed Loans, Results of .. .. 186
Post Office Revenue Returns, &c. .. .. 211
Public Service, Promotions, &c., in the.. .. 199
Public Trustee, Estates administered by .. 198
Regulations as to Travelling-expenses of Members of Local Railway Boards .. .. .. 179
Regulations for Deer-shooting .. .. .. 180
Regulations under the Naval Defence Act amended 179
Special Order .. .. .. 185
Statistics, Vital .. .. .. 203
Trustees of Public Cemetery appointed .. .. 183
Trustees of Rabbit District elected .. .. 186
SHIPPING—
Notices to Mariners .. .. .. .. 218
By Authority: MARCUS F. MARKS, Government Printer, Wellington.
✨ LLM interpretation of page content
🏭
Statement of Affairs of Waihi River Gold-extraction Company (Limited)
(continued from previous page)
🏭 Trade, Customs & Industry21 January 1922
Company Affairs, Financial Statement, Mining, Gold
- John William Nichol, Secretary declaring company affairs
- Chas. E. Palmer, J.P.
🏭 Statement of Affairs of Zeehan Consolidated (Limited)
🏭 Trade, Customs & Industry23 January 1922
Company Affairs, Financial Statement
- Thomas George De Renzy, Secretary declaring company affairs
- Jonathan W. Coleman, J.P.
🏭 Voluntary Winding-up of C. F. Pulley and Company (Limited)
🏭 Trade, Customs & Industry23 January 1922
Company Liquidation, Voluntary Winding-up
- C. F. Pulley, Appointed Liquidator
- Charles A. Pulley, Chairman
- F. W. Hamel, Solicitor
NZ Gazette 1922, No 4