Company Statements




298
THE NEW ZEALAND GAZETTE.
[No. 7

Amount of capital subscribed : £24,355.
Amount of capital actually paid up in cash : £22,022 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 : 97,420.
Amount paid per share : 5s.
Amount called up per share : 2s.
Number and amount of calls in arrear : 600 ; £30.
Number of shares forfeited : 600.
Number of forfeited shares sold, and money received for same : 600 ; £32 10s.
Number of shareholders at time of registration of company : 33.
Present number of shareholders : 71.
Number of men employed by company : 3.
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 : £2,252 18s. 4d.
Total expenditure since registration : £38,494 11s. 4d.
Total amount of dividends declared :
Total amount of dividends paid :
Total amount of unclaimed dividends :
Amount of cash in bank : £5.
Amount of cash in hand : 4s. 4d.
Amount of debts directly due to company :
Amount of debts considered good :
Amount of debts owing by company : £16,472 1s. 4d.
Amount of contingent liabilities of company (if any) :

I, George Grierson Cork, of Auckland, the Secretary of the Zeehan Consolidated Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the 30th September, 1922 ; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

GEORGE G. COOK.

Declared at Auckland this 19th day of January, 1923, before me—E. G. Skeates, J.P.
113

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company : Ohura Prospecting Syndicate (Limited).
When formed, and date of registration : 21st October, 1912.
Whether in active operation or not : Not in active operation.
Where business is conducted, and name of Secretary : Dunedin ; George Arthur Harlow.
Nominal capital : £7,500.
Amount of capital subscribed : £1,000.
Amount of capital actually paid up in cash : £1,000.
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 : 7,500.
Number of shares allotted : 5,000.
Amount paid per share : 4s.
Amount called up per share : 4s.
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 : 40.
Present number of shareholders : 54.
Number of men employed by company : Nil.
Quantity and value of gold produced during preceding year : Nil.
Total quantity and value produced since registration : Nil.
Amount expended in connection with carrying on operations since last statement : £8 11s. 1d.
Total expenditure since registration : £758 2s. 8d.
Total amount of dividends declared : Nil.
Total amount of dividends paid : Nil.
Total amount of unclaimed dividends : Nil.
Amount of cash at bankers and on deposit : £314 16s. 11d.
Amount of cash in hand : £1 18s. 4d.
Amount of debts directly due to company : Nil.
Amount of debts considered good : Nil.
Amount of debts owing by company : Nil.
Amount of contingent liabilities of company (if any) : Nil.

I, George Arthur Harlow, the Secretary of the Ohura Prospecting Syndicate (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 31st December, 1922 ; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

G. A. HARLOW.

Declared at Dunedin this 11th day of January, 1923, before me—Thos. Ross, J.P.
110

CONTENTS.

ADVERTISEMENTS .. .. .. .. .. 289
APPOINTMENTS, ETC. .. .. .. .. 210
BANKRUPTCY NOTICES .. .. .. .. 286
CROWN LANDS NOTICES .. .. .. .. 285
LAND—
Boundaries altered .. .. .. .. 197
Crown Land proclaimed .. .. .. 196
Domain, Increasing Number of Days on which Charges may be made for Admission to .. 210
Foreshores, Licensing Use and Occupation of 205, 208
Game, Declaring Sanctuaries for .. 208
Horse-paddocks, Intention to take Land for .. 213
Land Laws Amendment Act, Set apart under .. 210
Railway Land, Agreement for Grant of Right-of-way over .. .. .. .. 213
Reserved temporarily .. .. .. .. 209
Reserve, Notice as to Change of Purpose of .. 209
Reserves, Amending an Order in Council vesting Control of certain .. .. .. .. 196
Road proclaimed .. .. .. .. 196
Roads declared to be County Roads .. .. 198
State Forest, Land set apart as Provisional, declared to be subject to the Land Act, 1908 .. 195
Street-widening, Consenting to Land being taken for .. .. .. .. 198
Street-widening, Taken for .. .. .. 195
Streets, &c., exempted from the Provisions of Section 117 of the Public Works Act .. .. 199
LAND TRANSFER ACT NOTICES .. .. .. 288
MISCELLANEOUS—
Barmaids Register, List of Persons struck off the By-law confirmed .. .. .. .. 211
Closing-hours of Shops .. .. .. .. 278
Closing-hours of Shops, Cancelling Notice fixing.. 218
Domain Board appointed .. .. .. 198
Election, Extending Time for holding .. .. 199
Election Petitions, Appointment of Judges to constitute Election Court for the Trial of .. 211
Electricity, Amending Order in Council licensing use of Water for, &c. .. .. .. 284
Electricity, License to use Water for, &c. .. 282
Electric Lines, Authorizing Erection of.. .. 204
Examinations, Results of University Scholarships and Schools of Mines .. .. .. 257
Fire Board, Date of Election of Member of .. 213
Friendly Societies’ Branches registered.. .. 218
Loan, Validating Proceedings in re .. .. 205
Loans, Prescribing Rates of Interest to be paid in respect of, &c. .. .. .. 205, 206
Naturalization, Letters of, granted .. .. 219
Naturalization, Revocation of, annulled .. 204
Noxious Weed, Plant declared to be .. .. 218
Officiating Ministers for 1923 .. .. 218, 259
Poisons, Register of Vendors of .. .. 279
Poll, Allocating Cost of taking .. .. 196
Poll for Proposed Loan, Result of .. .. 211
Post Office Revenue Returns, &c. .. .. 214
Public Accounts, Quarterly, to 31st December, 1922 220
Public Trustee : Elections to administer Estates .. 219
Regulations under the Naval Defence Act amended 206
Regulations under the Post and Telegraph Act amended .. .. .. .. 201
Resignation of Justice of the Peace .. .. 211
Shops and Offices Act, Cancelling Notice prohibiting the Sale of certain Goods under .. 278
Shops and Offices Act, Prohibiting the Sale of certain Goods under .. .. .. 279
Special Order .. .. .. .. 212
Statistics, Vital .. .. .. .. 267
Surveyors Board, Appointing Members of .. 197
Surveyors, List of Licensed .. .. .. 274
Tenders .. .. .. .. 218
Trustees of Drainage Districts elected .. .. 213
Waimakariri Improvement Act, Fixing the Date on which the, shall come into Force .. .. 199
Water-supply Works, Authorizing the Minister of Public Works to construct, &c. .. 196, 197, 266

By Authority : W. A. G. SKINNER, Government Printer, Wellington.

Price, 2s.]
[970/1/23—830




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1923, No 7


NZLII PDF NZ Gazette 1923, No 7





✨ LLM interpretation of page content

🏭 Statement of Affairs of Zeehan Consolidated (Limited) (continued from previous page)

🏭 Trade, Customs & Industry
19 January 1923
Company statement, Financial affairs, Zeehan Consolidated (Limited)
  • George Grierson Cork, Secretary declaring statement of affairs

  • E. G. Skeates, J.P.

🏭 Statement of Affairs of Ohura Prospecting Syndicate (Limited)

🏭 Trade, Customs & Industry
11 January 1923
Company statement, Financial affairs, Ohura Prospecting Syndicate (Limited)
  • George Arthur Harlow, Secretary declaring statement of affairs

  • Thos. Ross, J.P.