Company Notices and Financial Statements




208

THE NEW ZEALAND GAZETTE.

[No. 8

DUNEDIN CITY COUNCIL.

COPY OF RESOLUTION PASSED BY THE DUNEDIN CITY COUNCIL ON WEDNESDAY, 21ST JANUARY, 1931.

Resolution making Special Rate of 4d. in the Pound as Security for Loan of £5,000.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, the Dunedin City Council hereby resolves as follows:

That, for the purpose of providing the interest and other charges on a loan of £5,000, authorized to be raised by the Dunedin City Council under the above-mentioned Act for the purpose of repaying the Baytown Waterworks Loan of £6,600, raised in the year 1910-11, the said Dunedin City Council hereby makes and levies a special rate of one farthing (4d.) in the pound (£) upon the rateable value of all rateable property of the City of Dunedin, comprising the whole of the City of Dunedin, and that such special rate shall be an annual recurring rate during the currency of such loan, and be payable yearly on the first day of May in each and every year during the currency of such loan, being a period of fifteen (15) years, or until the loan is fully paid off.

I hereby certify that the above is a true and correct copy of the resolution passed by the Dunedin City Council on the above-mentioned date.

G. A. LEWIN, Town Clerk.
Town Hall, Dunedin, 22nd January, 1931.

WILLIAMS MOTORS, LIMITED.

IN LIQUIDATION.

PURSUANT to the requirements of section 230 of the Companies Act, 1908, notice is hereby given that the affairs of WILLIAMS MOTORS, LIMITED (in Liquidation), having been fully wound up, a general meeting of the said company will be held at the office of the Liquidator, Mokoia Buildings, Hinemoa Street, Rotorua, on Wednesday, the 4th day of March, 1931, at 12 o'clock noon, for the purpose of laying the Liquidator's final statement of accounts before such meeting, and explaining the position of the company's affairs and the results of its final winding-up.

Dated this 27th day of January, 1931.
A. W. SHAW, Liquidator.

THE MOKAI STORES, LIMITED.

IN VOLUNTARY LIQUIDATION.

IN the matter of the Companies Act, 1908, and in accordance with section 168, subsection (6), therein, the following resolution was passed by the Mokai Stores, Limited, on 15th January, 1931:-

"That the company be wound up voluntarily, and SAMUEL JOHN PARKER, of Putaruru, Accountant, be and hereby is appointed Liquidator."

S. J. PARKER, Liquidator.

NEW ZEALAND TOURIST RESORTS, LIMITED.

IN VOLUNTARY LIQUIDATION.

PURSUANT to section 223 of the Companies Act, 1908, notice is hereby given that the undernoted special resolution was passed at an extraordinary general meeting of NEW ZEALAND TOURISTS RESORTS, LIMITED, duly convened and held at the registered office of the company, National Bank Chambers, Featherston Street, Wellington, on the 16th day of December, 1930, and confirmed at a meeting held for that purpose on the 13th day of January, 1931:-

"That the company be wound up voluntarily under the provisions of the Companies Act, 1908, and that CECIL TURNLEY Cox, of the firm of Bowden, Bass, and Cox, Public Accountants, Wellington, be appointed Liquidator for the purpose of such winding-up."

CECIL T. COX, Liquidator.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Skippers Sluicing Company, Ltd.
When formed, and date of registration: 20th November, 1911. Whether in active operation or not: In active operation (let on tribute).

Where business is conducted, and name of Legal Manager: Dunedin; Herbert Edward Wilson.
Nominal capital: £5,500.
Amount of capital subscribed: £3,450.
Amount of capital actually paid up in cash: £345.
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: £3,105.
Number of shares into which capital is divided: 5,500.
Number of shares allotted: 3,450.
Amount paid up per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrears: 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: 28.
Present number of shareholders: 31.
Number of men employed by company: Let on tribute.
Quantity and value of gold produced during preceding year: 54 oz. 6 dwt.
Total quantity and value of gold produced since registration: 2,275 oz. 14 dwt. 11 gr.; £9,311 14s. 2d.
Amount expended in connection with carrying on operations during the preceeding year: £90 7s. 6d.
Total expenditure since registration: £10,033 13s. 1d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £5 3s. 5d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Total amount of debts owing by company: £1,934 7s. 3d.
Amount of contingent liabilities of company (if any): Nil.

I, Herbert Edward Wilson, Secretary of the Skippers Sluicing Company, Ltd., do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as at 31st December, 1930; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1927.

HERBERT E. WILSON, Secretary.

Declared at Dunedin this 17th day of January, 1931, before me--Arthur Clothier. J.P.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Mahakipawa Goldfields, Ltd.
When formed and date of registration: 12th October, 1923.
Whether in action or not: In active operation from 5th January, 1931.
Where business is conducted and name of Secretary: 95 Gloucester Street, Christchurch; W. H. Nicholls.
Nominal capital: £50,000, being 800,000 ordinary shares of 1s. each, and 200,000 preference shares of 1s.
Amount of capital subscribed: £37,779 9s. (ordinary shares) including shares allotted other than for cash and £5,025 preference shares all for cash.
Amount of capital actually paid in cash (including £6,269 3s. 10d. shares sold at a premium): £33,470 10s. 10d.
Paid-up value of scrip given to shareholders and the amount of cash received for same: Not including shares sold at a premium or otherwise than for cash, £22,176 7s.
Paid-up value of scrip to be given to shareholders (preference shares): £3,220 13s.
Paid-up value of scrip given to shareholders on which no cash has been paid: £15,603 2s.
Number of shares into which the capital is divided: 800,000 ordinary, 200,000 preference.
Number of shares allotted: 755,589 ordinary, 100,500 preference.
Amount paid per share: (Ordinary) 1s., 1s. 2d., 1s. 6d., 3s., 3s. 4d., 3s. 6d., and 5s., all over 1s. being premium issue.
Amount paid per share: (Preference) 1s.
Amount called up per share: 1s. ordinary and preference.
Amount of calls in arrears: (Ordinary), Nil; (preference), £1,804 7s.
Number of shares forfeited: Nil.
Number of forfeited shares sold: Nil.
Number of shareholders at time of registration: 110.
Present number of shareholders: 864.
Number of men employed by company: Two; manager and secretary, pending resumption of work.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1931, No 8


NZLII PDF NZ Gazette 1931, No 8





✨ LLM interpretation of page content

🏘️ Dunedin City Council Special Rate Resolution

🏘️ Provincial & Local Government
22 January 1931
Special rate, Loan, Dunedin City Council, Baytown Waterworks
  • G. A. Lewin, Town Clerk

🏭 Final Meeting of Williams Motors, Limited in Liquidation

🏭 Trade, Customs & Industry
27 January 1931
Liquidation, Final meeting, Williams Motors, Rotorua
  • A. W. Shaw, Liquidator

🏭 Voluntary Liquidation of The Mokai Stores, Limited

🏭 Trade, Customs & Industry
Voluntary liquidation, Mokai Stores, Samuel John Parker
  • Samuel John Parker, Appointed Liquidator

  • S. J. Parker, Liquidator

🏭 Voluntary Liquidation of New Zealand Tourist Resorts, Limited

🏭 Trade, Customs & Industry
Voluntary liquidation, New Zealand Tourist Resorts, Cecil Turnley Cox
  • Cecil Turnley Cox, Appointed Liquidator

  • Cecil T. Cox, Liquidator

🌾 Statement of Affairs of Skippers Sluicing Company, Ltd.

🌾 Primary Industries & Resources
17 January 1931
Financial statement, Gold mining, Skippers Sluicing Company, Dunedin
  • Herbert Edward Wilson, Secretary declaring statement
  • Arthur Clothier (Justice of the Peace), Witness to declaration

  • Herbert E. Wilson, Secretary

🌾 Statement of Affairs of Mahakipawa Goldfields, Ltd.

🌾 Primary Industries & Resources
Financial statement, Gold mining, Mahakipawa Goldfields, Christchurch
  • W. H. Nicholls, Secretary of the company