✨ Company Liquidations and Financial Statements
APRIL 2.] THE NEW ZEALAND GAZETTE. 1021
WEST END SEASIDE ESTATE COMPANY (LIMITED).
IN LIQUIDATION.
NOTICE is hereby given in pursuance of sections 230 and 252 of the Companies Act, 1908, that a general meeting of the members of the above-named company will be held at third floor, National Bank Buildings, Shortland Street, Auckland, on Wednesday, the 15th day of April, 1925, at 4.30 p.m., for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the Liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidation thereof shall be disposed of.
Dated this 25th day of March, 1925.
349 M. D. GRAY, Liquidator.
In the matter of the Companies Act, 1908; and in the matter of the BOA PROPRIETARY COMPANY (LIMITED).
I HEREBY call a general meeting of the above company to be held at the offices of Messrs. Cooper, Rapley, and Rutherford, No. 47, Rangitikei Street, Palmerston North, on Wednesday, the 22nd day of April, 1925, at 11 a.m., to consider my account of the winding-up of the company and the disposal by me of its assets.
Dated at Palmerston North this 26th day of March, 1925.
CHARLES H. WHITEHEAD,
Liquidator.
350
NOTICE OF DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership hitherto subsisting between us, the undersigned DAVID McCORMICK and WILLIAM REID TAYLOR, of Hawera, House-furnishers, carrying on business as House-furnishers and Undertakers at Hawera, under the style or firm of “McCormick and Taylor,” was on the 28th day of February, 1925, dissolved by mutual consent.
All debts due to and owing by the late firm will be received and paid by the said DAVID McCORMICK, who will be carrying on business in future on his own account, under the style of “D. McCormick and Co.”
Dated this 20th day of March, 1925.
D. McCORMICK.
Witness to the signature of David McCormick—F. C. Spratt, Solicitor, Hawera.
WILLIAM REID TAYLOR.
Witness to the signature of William Reid Taylor—R. G. Denton, Engineer, 34 Thompson Street, Wellington. 351
THE DOMESTIC AND CHEMICAL SUPPLIES (LIMITED).
MANUFACTURERS, AUCKLAND.
COPY of a resolution passed on the 12th March, 1925, in accordance with section 168 of the Companies Act, 1908:—
“That the affairs of the company be wound up, commencing from the date of this resolution, and that Mr. ALFRED BARTLETT, of Auckland, former Managing Director of the company, be and hereby is appointed sole Liquidator.”
357
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: New Big River Gold-mining Company (Limited).
When formed, and date of registration: 19th August, 1907.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Reefton; Thomas Hubert Lee.
Nominal capital: £6,000.
Amount of capital subscribed: £6,000.
Amount of capital actually paid up in cash: £600.
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: 24,000.
Number of shares allotted: 24,000.
Amount paid per share: 6d.
Amount called up per share: 6d.
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: 7.
Present number of shareholders: 62.
Number of men employed by company: Average for year 1924, 47.
Quantity and value of gold produced since last statement: Battery, 4,101 tons of quartz crushed for 4,129 oz. 19 dwt. melted gold; cyanide, 2,050 tons of sands treated for 350 oz. 18 dwt. bullion; total value, £18,802 9s. 11d. Concentrates, 58 tons 15 cwt. 1 qr. 16lb. treated, for bullion valued at £1,083 2s. 6d.
Total quantity and value produced since registration: Battery, 81,111 tons of quartz crushed for 77,700 oz. 1 dwt. melted gold; cyanide, 54,410 tons of sands treated for 10,692 oz. 4 dwt. 16 gr. of bullion; total value, £355,137 4s. 10d. Concentrates, 921 tons 19 cwt. 0 qr. 16lb. treated, for bullion valued at £17,916 7s. 9d.
Amount expended in carrying on operations since last statement: £16,431 2s. 10d.
Total expenditure since registration: £262,950 15s. 4d.
Total amount of dividends declared: £112,800.
Total amount of dividends paid: £112,800.
Total amount of unclaimed dividends: Nil.
Amount of gold on hand: 483 oz. 8 dwt., valued at £1,931.
Amount of bullion on hand: 98 oz. 9 dwt., valued at £245.
Amount of cash in bank: Nil.
Amount of cash in hand (Wages Imprest Account): At mine, £20; at office, £30.
Amount of debts due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £903 1s. 10d.
Amount of contingent liabilities of company: Nil.
I, Thomas Hubert Lee, the Secretary of the New Big River Gold-mining 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, 1924; 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 March, 1925, before me—E. W. Reeves, a solicitor of the Supreme Court of New Zealand.
345
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Reefton Gold-mines (Limited).
When formed, and date of registration: 20th October, 1919.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Christchurch; Frederick George Dunn.
Nominal capital: £200,000.
Amount of capital subscribed: £93,560.
Amount of capital actually paid in cash: £38,861 10s.
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: £20,000.
Number of shares into which capital is divided: 200,000.
Number of shares allotted: 93,860.
Amount paid per share: Various.
Amount called up per share: Various.
Number and amount of calls in arrear: 165; £6,056.
Number of shares forfeited: 13,125.
Number of shareholders at time of registration of company: 7.
Number of shareholders at present: 384.
Number of men employed by company: Not applicable.
Quantity and value of gold or silver produced since the last statement: Nil.
Total quantity and value produced since registration: Not applicable.
Amount expended in connection with carrying on operations since last statement: Not applicable.
Total expenditure since registration: Not applicable.
Total amount of dividends paid: Nil.
Total amount of dividends declared: 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: £11,267 3s. 11d.
Amount of contingent liabilities of company (if any): Nil.
Amount of debts considered good: £11,267 3s. 11d.
Amount of debts owing by company: £171 10s. 2d.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1925, No 23
NZLII —
NZ Gazette 1925, No 23
✨ LLM interpretation of page content
💰 Liquidation Meeting for West End Seaside Estate Company
💰 Finance & Revenue25 March 1925
Liquidation, Company Meeting, West End Seaside Estate Company, Auckland
- M. D. Gray, Liquidator
💰 Liquidation Meeting for Boa Proprietary Company
💰 Finance & Revenue26 March 1925
Liquidation, Company Meeting, Boa Proprietary Company, Palmerston North
- Charles H. Whitehead, Liquidator
💰 Dissolution of McCormick and Taylor Partnership
💰 Finance & Revenue20 March 1925
Partnership Dissolution, House-furnishers, Hawera
- David McCormick, Dissolved partnership
- William Reid Taylor, Dissolved partnership
- F. C. Spratt, Witness, Solicitor
- R. G. Denton, Witness, Engineer
💰 Winding Up of Domestic and Chemical Supplies Limited
💰 Finance & Revenue12 March 1925
Liquidation, Company Resolution, Domestic and Chemical Supplies Limited, Auckland
- Alfred Bartlett, Appointed Liquidator
🌾 Statement of Affairs for New Big River Gold-mining Company
🌾 Primary Industries & Resources25 March 1925
Financial Statement, Gold Mining, Reefton, Company Affairs
- Thomas Hubert Lee, Company Secretary
- E. W. Reeves, Witness, Solicitor
🌾 Statement of Affairs for Reefton Gold-mines Limited
🌾 Primary Industries & Resources25 March 1925
Financial Statement, Gold Mining, Reefton, Company Affairs
- Frederick George Dunn, Company Secretary