Company Statements




1446

THE NEW ZEALAND GAZETTE.

No. 40

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £7,600.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 152.
Number of shares allotted: 152.
Amount paid per share: £50.
Amount called up per share: £50.
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: 13.
Present number of shareholders: 9.
Number of men employed by company: 2.
Quantity and value of gold produced during preceding year: 259 oz. 6 dwt. 2 gr.; £827 9s. 5d.
Total quantity and value produced since registration: 16,790 oz. 16 dwt. 2 gr.; £68,600 10s. 9d.
Amount expended in connection with carrying on operations since last statement: £598 12s. 3d.
Total expenditure since registration: £74,200 7s. 4d.
Total amount of dividends declared: £3,534.
Total amount of dividends paid: £3,534.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers and on deposit: £138 16s. 10d.
Amount of cash in hand: £33 8s. 1d.
Amount of debts owing by company: Nil;
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.

I, Frank Mortimer Pyle, Legal Manager of the United M. and E. Water-race Company (Registered), do hereby solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 31st December, 1923; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

F. M. PYLE.

Declared at Dunedin this 17th day of April, 1924, before me—L. Kemnitz, J.P.
597

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: St. Bathan’s Channel Company (Limited).
When formed, and date of registration: 10th November, 1881; 4th January, 1882.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: St. Bathan’s; William Pyle (since deceased).
Nominal capital: £4,590.
Amount of capital subscribed: £4,590.
Amount of capital actually paid in cash: £4,590.
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: 81—namely, three issues of twenty-seven shares each.
Number of shares allotted: 81.
Amount paid up per share: 27, each at £100, £40, and £30.
Amount called up per share: 27, each at £100, £40, and £30.
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: 11.
Present number of shareholders: 4.
Number of men employed: None regularly; labour only employed when construction-work or repairs being done.
Quantity and value of gold produced during the preceding year: 5 per cent. of 312 oz. 14 dwt. 11 gr.; total value, £1,228 17s. 8d.; £61 8s. 10d.
Total quantity and value of gold produced since registration: 1,507 oz. 11 dwt. 17 gr.; value, £5,817 2s. 10d.
Amount expended in connection with carrying on operations since last statement: £58 12s.
Total expenditure since registration: £11,092 7s. 5d.
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: £5 16s. 5d.
Amount of cash in hand: Nil.
Amount of debts owing by the company: £691 12s. 6d. for voluntary calls paid since capital paid up.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.

I, Frank Mortimer Pyle, Secretary of the St. Bathan’s Channel Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as at 31st December, 1923; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

F. M. PYLE.

Declared before me, at Dunedin this 17th day of April, 1924, before me—L. Kemnitz, J.P.
598

CONTENTS.

PAGE
ADVERTISEMENTS .. .. .. .. .. 1440
APPOINTMENTS, ETC. .. .. .. .. 1426
BANKRUPTCY NOTICES .. .. .. .. 1439
CROWN LANDS NOTICES .. .. .. .. 1437
DEFENCE FORCES .. .. .. .. 1428
LAND—
Borough proclaimed a City .. .. .. 1399
Crown Land proclaimed .. .. .. 1403
Foreshore, Licensing Use and Occupation of .. 1406
Foreshore, Revoking Order in Council licensing Use and Occupation of .. .. .. 1408
Main Highways, Declaring Public Highways to be 1413
Railway Purposes, Taken for .. .. .. 1402
Reserve, Authorizing Exchange of .. .. 1404
Reserve vested .. .. .. .. 1409
Reserve, Vesting Control of .. .. .. 1409
Riding, Declaring certain Area to be included in 1400
Road, Consenting to stopping .. .. .. 1405
Road declared to be County Road .. .. 1405
Roads declared to be Government Roads 1406, 1409
Roads proclaimed .. .. .. .. 1401
Roads proclaimed and closed .. .. .. 1401
Roads stopped, Government .. .. .. 1402
Sale by Public Auction .. .. .. 1425
Sale or Lease to Discharged Soldiers .. .. 1400
Sale or Selection .. .. .. .. 1426
Selection by Discharged Soldiers, Revoking the Setting-apart of Land for .. .. .. 1400
Septic and Setting Tanks, Taken for .. .. 1402
Stock-resting Reserves, Taken for .. .. 1402
Street exempted from the Provisions of Section 117 the Public Works Act .. .. .. 1408
Street, Varying a Condition as to Setting-back the Building-line of .. .. .. 1408
Streets, Authorizing Laying-off of .. .. 1404
Village-settlement Conditions, Withdrawing Land from Leasing or Disposal under .. .. 1400
LAND TRANSFER ACT NOTICES .. .. .. 1440
MISCELLANEOUS—
Bridge, Authorizing Construction of, &c. .. 1426
By-laws confirmed .. .. .. .. 1430
By-laws under Rotorua Borough Act .. .. 1431
Customs Acts, Minister’s Decisions under .. 1434
Domain Board appointed .. .. .. 1405
Electric-power Board, Apportionment of Representation on .. .. .. .. 1403
Examiners under the Nurses Registration Act and the Midwives Act appointed .. .. .. 1426
Fire Board, Date of Election of Members of .. 1431
Fire Board, Election, &c., of Members of .. 1431
Fire Board, First Meeting of .. .. .. 1431
Fire Board, Increasing Borrowing-powers of Incorporated Society dissolved.. .. .. 1406
Inscribed Stock: Closing of Registers .. .. 1431
Loans, Consenting to raising .. .. .. 1405
Loans, Prescribing Rates of Interest to be paid in respect of, &c. .. .. .. 1425
Loans, Prescribing Terms, &c., in respect of 1407, 1425
Mining Privileges .. .. .. .. 1436
Municipal Corporations Act, Allocating Cost of certain Proceedings under .. .. .. 1404
Native Land Court, Sitting of .. .. .. 1436
Officiating Ministers for 1924 .. .. .. 1436
Patents, Designs, and Trade-marks Act, Applying Section 144 of the, to Canada .. .. 1404
Polls for Proposed Loans, Results of .. .. 1429
Public Bodies’ Leases Act, Declaring a Leasing Authority under the .. .. .. 1406
Public Trustee, Deceased Persons’ Estates placed under Charge of .. .. .. 1432
Public Trustee: Elections to administer Estates.. 1433
Rates, Penalty on Overdue .. .. .. 1431
Resignation of Temporary Judge .. .. 1427
Tenders .. .. .. .. .. 1436
Valuation List, Directing Preparation of .. 1399
SHIPPING—
Notice to Mariners .. .. .. .. 1436

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

Price, 1s.]




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 40


NZLII PDF NZ Gazette 1924, No 40





✨ LLM interpretation of page content

🌾 Statement of Affairs for United M. and E. Water-race Company (continued from previous page)

🌾 Primary Industries & Resources
17 April 1924
Company statement, Water-race, Financial details
  • Frank Mortimer Pyle, Legal Manager declaring statement

  • L. Kemnitz, J.P.

🌾 Statement of Affairs for St. Bathan’s Channel Company (Limited)

🌾 Primary Industries & Resources
17 April 1924
Company statement, Channel, Financial details
  • Frank Mortimer Pyle, Secretary declaring statement
  • William Pyle, Deceased Secretary

  • L. Kemnitz, J.P.

📰 Contents of the Gazette

📰 NZ Gazette
Table of contents, Index