Company Financial Statements




1820
THE NEW ZEALAND GAZETTE.
[No. 49

Where business is conducted, and name of Secretary: 1st Floor, Union Bank Chambers, Wellington; William Henry Nankervis.

Nominal capital: £35,000.

Amount of capital subscribed: £16,020.

Amount of capital actually paid up in cash: £13,642.

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £113 15s.

Paid-up value of scrip given to shareholders on which no cash has been paid: £600.

Number of shares into which capital is divided: 140,000.

Number of shares allotted: 100,000.

Amount paid per share: 4s. 3d. on 63,300, and 5s. on 780.

Amount called up per share: 4s. 3d.

Number and amount of calls in arrears: Nil.

Number of shares forfeited: 1,950.

Number of forfeited shares sold, and money received for same: 1,450; 4s. 6d.

Number of shareholders at time of registration of company: 13.

Present number of shareholders: 261.

Number of men employed by company: Nil.

Quantity and value of gold or silver produced since last statement: Nil.

Total quantity and value produced since registration: 46 oz. 15 dwt. 12 gr; £181 10s.

Amount expended in connection with carrying on operations since last statement: £75 8s. 5d.

Total expenditure since registration: £13,281 1s. 11d.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash in bank: £784 15s. 10d.

Amount of cash in hand: Nil.

Amount of debts directly due to company: Nil.

Amount of debts considered good: Nil.

Amount of contingent liabilities of company (if any): £1,760.

Amount of debts owing by company: Nil.

I, William Henry Nankervis, Union Bank Chambers, Wellington, the Secretary of the Vogel’s Vision Gold Company, Ltd., do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 31st December, 1928; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1927.

W. H. NANKERVIS.

Declared at Wellington this 29th day of June, 1929, before me—A. E. Haswell, J.P.

591

STATEMENT OF THE AFFAIRS OF A COMPANY

Name of company: The Cromwell Gold-mining Company, Ltd.

When formed, and date of registration: 6th February, 1925.

Whether in active operation or not: Not at present.

Where business is conducted, and name of Secretary: Cromwell; John Leopold Stewart Wright.

Nominal capital: £2,000.

Amount of capital subscribed: £1,325.

Amount of capital actually paid up in cash: £1,225 12s. 6d.

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: £600.

Number of shares into which capital is divided: 2,000.

Number of shares allotted: 1,925.

Amount paid per share: 18s. 6d. per share.

Amount called up per share: 18s. 6d.

Number and amount of calls in arrear: Nil.

Number of shares forfeited: 50 shares.

Number of forfeited shares sold, and money received for same: 50 shares, £2 10s.

Number of shareholders at time of registration of company: 34.

Present number of shareholders: 33.

Number of men employed by company: Nil.

Quantity and value of gold or silver produced since last statement: Nil.

Total quantity and value produced since registration: 2 ozs. 2 dwts. 22 grs.; £8 5s. 2d.

Amount expended in connection with carrying on operations since last statement: Nil.

Total expenditure since registration: £1,188 0s. 9d.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash in bank: 2d.

Amount of cash in hand: Nil.

Amount of debts directly due to company: Nil.

Amount of debts considered good: Nil.

Amount of contingent liabilities of company: £160.

Amount of debts owing by company: £46 16s. 8d.

I, John Leopold Stewart Wright, the Secretary of the Cromwell Gold-mining Company, Ltd., do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the 31st December, 1928; 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. L. STEWART WRIGHT.

Declared at Cromwell this 28th day of June, 1929, before me—Jas. C Parcell, a solicitor of the Supreme Court of New Zealand.

596

CONTENTS.

ADVERTISEMENTS .. .. .. .. .. PAGE 1816

APPOINTMENTS, ETC. .. .. .. .. .. 1798

BANKRUPTCY NOTICES .. .. .. .. .. 1814

CROWN LANDS NOTICES .. .. .. .. .. 1810

DEFENCE FORCES .. .. .. .. .. 1799

LAND—

Boundaries redefined .. .. .. .. .. 1801

Crown Land, Amending Description of Native Land proclaimed to have become .. .. .. 1787

Crown Land proclaimed .. .. .. .. .. 1787

Foreshore, Revoking Order in Council licensing Use and Occupation of .. .. .. .. .. 1796

Land Act, Set apart under .. .. .. .. .. 1798

Main Highway, Applying Provisions of Public Works Act to .. .. .. .. .. 1803

National-endowment Land, Proclaimed as ceasing to be set apart as .. .. .. .. .. 1785

Native Land, Variation of an Order in Council prohibiting Alienation of .. .. .. .. .. 1798

Native School, Taken for .. .. .. .. .. 1786

Post-office, Intention to take Land for .. .. .. 1803

Renewable Lease, Open for Disposal on .. .. .. 1786

Road declared to be Main Highway .. .. .. 1788

Roads closed .. .. .. .. .. 1785, 1786

Roads declared to be Government Roads .. .. .. 1789

Street-widening, Taken for .. .. .. .. .. 1786

Streets, Authorizing the Laying-off of .. .. .. 1788

Streets exempted from the Provisions of Section 128 of the Public Works Act .. .. .. 1796

Waihi Drainage Area: Classification of Lands .. .. 1802

LAND TRANSFER ACT NOTICES .. .. .. 1815

MISCELLANEOUS—

Annual Meeting of County Council validated .. .. 1798

Beer Duty, Appointing Districts and Places for collecting .. .. .. .. .. 1804

Borrowing Money, Consenting to Body Corporate 1788

Bridge, Vesting Control of .. .. .. .. .. 1798

Closing-hours of Shops .. .. .. .. .. 1802

Customs Acts, Minister’s Decisions under .. .. .. 1805

Domain Boards appointed .. .. .. .. .. 1789

Examination, Plumbers’ .. .. .. .. .. 1808

Friendly Society’s Branch registered .. .. .. 1810

Industrial Conciliation and Arbitration Act: Proposed Cancellation of Registration .. .. .. 1809

Lemons, Altering Duty on .. .. .. .. .. 1787

Loans, Consenting to raising .. .. .. .. .. 1792

Loans, Prescribing Terms in respect of .. .. .. 1795

Loans, Validating Proceedings in re .. .. .. 1797

Mining Privilege .. .. .. .. .. 1809

Native declared to be a European .. .. .. 1789

Naturalization, Certificates of, granted .. .. .. 1803

Ngaitahu Trust Board, Appointment of Members of .. .. .. .. .. 1787

Officiating Ministers for 1929 .. .. .. .. .. 1803

Polls for Proposed Loans .. .. .. .. .. 1800, 1809

Postal Correspondence, &c., prohibited .. .. .. 1810

Public Trustee: Election to administer Estates .. .. 1804

Public Trustee, Notice by the .. .. .. .. .. 1810

Rabbit Boards, Establishment of Members of .. .. 1802

Regulations as to Drainage and Plumbing under the Health Act applied to certain Districts .. .. 1809

Regulations, Electrical Supply, amended .. .. .. 1792

Regulations, Electrical Wiring, amended .. .. .. 1790

Regulations relating to Advances under the Kauri-gum Control Act amended .. .. .. .. .. 1787

Shops and Offices Act, Prohibiting the Sale of certain Goods under .. .. .. .. .. 1802

Surveyors’ Register: Supplementary List .. .. .. 1801

Tenders .. .. .. .. .. 1808

Trustees of Drainage Districts elected .. .. .. 1803

Waihi Drainage Area: Proposed Apportionment of Rates .. .. .. .. .. 1802

Winter Shows, &c., Suspending the Operation of certain Statutes in connection with .. .. .. 1795

STATE FOREST SERVICE NOTICES .. .. .. 1812

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

Price 1s.]


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 49


NZLII PDF NZ Gazette 1929, No 49





✨ LLM interpretation of page content

🏭 Statement of Affairs of Vogel’s Vision Gold Company, Ltd.

🏭 Trade, Customs & Industry
29 June 1929
Financial Statement, Gold Company, Wellington
  • William Henry Nankervis, Secretary declaring statement

  • A. E. Haswell, J.P.

🏭 Statement of Affairs of The Cromwell Gold-mining Company, Ltd.

🏭 Trade, Customs & Industry
28 June 1929
Financial Statement, Gold-mining Company, Cromwell
  • John Leopold Stewart Wright, Secretary declaring statement

  • Jas. C Parcell, a solicitor of the Supreme Court of New Zealand