✨ Company Statements and Council Notices
292
THE NEW ZEALAND GAZETTE.
and ALFRED AUGUSTUS BENNETT, who will continue to carry
on the said business in Partnership, in the same premises as
heretofore, at New Plymouth and at Waitara, under the
aforesaid style or firm of "Roy, Nicholson, and Bennett."
Dated at New Plymouth this 28th day of January, 1922.
J. B. ROY.
J. C. NICHOLSON.
ALFRED A. BENNETT.
KAI RANGA COUNTY COUNCIL.
In accordance with the provisions of section 5 of the Water-
supply Amendment Act, 1913, it is hereby notified that
the Kairanga County Council has duly appointed the following
to be Managing Ratepayers of the Fitzherbert West Water-
race District, and that it has conferred on such ratepayers all
the powers of management it possesses in respect of all water-
races supplying the said district, viz. :-
HANS JORGEN LAURIDS EN,
THOMAS HENRY GRE TTON,
IVAN CROAD,
WILLIAM JOHN HARRIS,
JOHN JERIMIAH PATRICK LYNCH, and
ARTHUR SMITH.
JOSEPH LINKLATER, Chairman.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Dominion Consolidated Developing
Company (Limited).
When formed, and date of registration : 18th January, 1911.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary :
8 Woodward Street, Wellington; E. J. Colley.
Nominal capital : £15,000.
Amount of capital subscribed : £15,000.
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) : £15,000 ; £7,000.
Paid-up value of scrip given to shareholders on which no
cash has been paid : £8,000.
Number of shares into which capital is divided : 15,000.
Number of shares allotted : 15,000.
Amount paid per share : £1.
Amount called up per share :
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 com-
pany : 15.
Present number of shareholders : 47.
Number of men employed by company : Average about 15.
Quantity and value of gold and scheelite produced since last
statement : Gold, 118 oz., £1,170 ; scheelite, 2 tons.
Total quantity and value produced since registration : Gold,
13,676 oz., £52,851 14s. 11d.; scheelite, 436 tons, £58,363
lis. 10d.
Amount expended in connection with carrying on operations
since last statement : £6,156 10s. 5d.
Total expenditure since registration : £118,679 7s. 8d.
Total amount of dividends declared : £3,750.
Total amount of dividends paid : £3,750.
Total amount of unclaimed dividends : Nil.
Amount of bank overdraft : £4,736 2s. 10d.
Amount of cash in hand : Nil.
Amount of debts directly due to company : £791 12s. 5d.
Amount of debts considered good : £300.
Amount of debts owing by company : £1,233 11s. 9d.
Amount of contingent liabilities of company (if any): £265 2s.
Amount of debentures : £1,700.
Amount of scheelite on hand (approximately) : 26 tons.
I, Edwin John Colley, of Wellington, the Secretary of the
Dominion Consolidated Developing 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, 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.
E. J. COLLEY.
declared at Wellington this 19th day of January, 1922,
before me—J. Campbell Peacock, a Solicitor of the Supreme
Court of New Zealand.
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 : 17 Swan-
son Street, Auckland; H. C. Tewsley.
Nominal capital : £15,000.
Amount of capital subscribed : £13,440 10s.
Amount of capital actually paid up in cash : £5,807 7s.
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 : 53,176 (53,762 less 568 forfeited).
Amount paid per share : 5s. per share on 49,244, 3s. per
share on 3,932, 3s. 6d. per share on 336, 2s. per share on
150, 1s. 6d. per share on 100.
Amount called up per share : 5s. per share on 49,244, 3s. per
share on 3,932.
Number and amount of calls in arrear : Nil.
Number of shares forfeited : 976.
Number of forfeited shares sold, and money received for
same : 290 ; £7 5s.
Number of shareholders at time of registration of com-
pany : 79.
Present number of shareholders : 84.
Number of men employed by company : 9.
Quantity and value of quicksilver produced since last
statement : 1,575lb.; £252.
Total quantity and value produced since registration :
34,875 lb.; £7,061 ls. 4d.
Amount expended in connection with carrying on operations
since last statement : £3,733 17s. 4d.
Total expenditure since registration : £14,513 13s. 6d.
Total amount of dividends declared : Nil.
Total amount of dividends paid : Nil.
Total amount of unclaimed dividends : Nil.
Amount of cash in bank : Overdraft, £300 9s. 4d.
Amount of cash in hand : 5s. ld.
Amount of debts directly due to company : Nil.
Amount of debts considered good : Nil.
Amount of debts owing by company : £1,181 7s. 2d.
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 state-
ment of the affairs of the said company at 3lst 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.
H. C. TEWSLEY.
Declared at Auckland this 23rd day of January, 1922,
before me-Charles E. Palmer, J.P.
[No. 5
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Tallaburn Hydraulic Sluicing Company
(Limited).
When formed, and date of registration : 3rd December, 1904.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary:
Miller's Flat, Otago; Jessie Bennet.
Nominal capital : £1,200.
Amount of capital subscribed : £1,200.
Amount of capital actually paid up in cash : £1,200.
Paid-up value of scrip given to shareholders on which no cash
has been paid : Nil.
Number of shares into which capital is divided: 12 of £100
each.
Number of shares allotted : 12.
Amount paid per share : £100.
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 com-
pany : 7.
Present number of shareholders : 9.
Number of men employed by company : 2.
Quantity and value of gold or silver produced during preceding
year : 43 oz. 6 dwt. ; £186 0s. 3d.
Total quantity and value produced since registration :
2,046 oz. 18 dwt. ; £7,974 19s.
Amount expended in connection with carrying on operations
during preceding year : £298 16s. 3d.
Total expenditure since registration : £9,122 1s. 1d.
Total amount of dividends declared : £1,380.
Total amount of dividends paid: £1,380.
Amount of cash in bank : Nil.
Amount of cash in hand : Nil.
Amount of debts directly due to company : Nil.
Amount of debts considered good : Nil.
Amount of debts owing by company : £356 3s. 9d.
Amount of contingent liabilities of company (if any):
£600.
Next Page →
✨ LLM interpretation of page content
🏭
Dissolution of Partnership
(continued from previous page)
🏭 Trade, Customs & Industry28 January 1922
Partnership Dissolution, Barristers and Solicitors, New Plymouth
- J. B. Roy, Continuing partnership
- J. C. Nicholson, Continuing partnership
- Alfred Augustus Bennett, Continuing partnership
🏘️ Appointment of Managing Ratepayers
🏘️ Provincial & Local GovernmentWater Supply, Kairanga County Council, Managing Ratepayers
6 names identified
- Hans Jorgen Lauridsen, Appointed Managing Ratepayer
- Thomas Henry Gretton, Appointed Managing Ratepayer
- Ivan Croad, Appointed Managing Ratepayer
- William John Harris, Appointed Managing Ratepayer
- John Jerimiah Patrick Lynch, Appointed Managing Ratepayer
- Arthur Smith, Appointed Managing Ratepayer
- Joseph Linklater, Chairman
🏭 Statement of Affairs of Dominion Consolidated Developing Company
🏭 Trade, Customs & Industry19 January 1922
Company Statement, Gold, Scheelite, Wellington
- Edwin John Colley, Secretary declaring statement
- J. Campbell Peacock, Solicitor
🏭 Statement of Affairs of New Zealand Quicksilver Mines
🏭 Trade, Customs & Industry23 January 1922
Company Statement, Quicksilver, Auckland
- Henry Cromwell Tewsley, Secretary declaring statement
- Charles E. Palmer, Justice of the Peace
🏭 Statement of Affairs of Tallaburn Hydraulic Sluicing Company
🏭 Trade, Customs & IndustryCompany Statement, Gold, Otago
- Jessie Bennet, Secretary of the company
NZ Gazette 1922, No 5