✨ Bankruptcy Notices, Land Transfer Notices, Mining Notices
Feb. 15.] THE NEW ZEALAND GAZETTE. 281
In Bankruptcy.
DIVIDENDS upon all proved claims in the under-men-
tioned estates will be payable at my office, No. 12,
Rattray Street, Dunedin, on and after Thursday, the 8th
February, 1894:—
First and Interim.
Christie, Hugh, of Balclutha, Butcher: 2s. 6d. in the
pound.
First and Final.
Leighton, Betsy, of Dunedin, Storekeeper: 10s. in the
pound.
Hutchinson, Thomas, deceased, late Hotelkeeper: 6s. in
the pound.
Goodlett Brothers, of Leith Valley, Carters: 1s. 1d. in the
pound.
Burton, Samuel, of North-east Valley, Baker: 2s. in the
pound.
Second and Final.
Stuart, R. J., of Dunedin, Compositor: 2s. 7d. in the
pound.
C. C. GRAHAM,
Official Assignee.
Dunedin, 7th February, 1894.
In Bankruptcy.—In the Supreme Court, holden at Dunedin.
No. 50.
NOTICE is hereby given that JAMES CANNON, of Dun-
edin, Fruiterer, was this day adjudged bankrupt; and
I hereby summon a meeting of creditors, to be holden at my
office, on the 13th day of February, 1894, at 11.30 o'clock.
C. C. GRAHAM,
Official Assignee.
Dunedin, 6th February, 1894.
In Bankruptcy.—In the Supreme Court, holden at Dunedin.
No. 51.
NOTICE is hereby given that WILLIAM AITKEN, of
Outram, Carpenter, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors, to be holden
at my office, on the 15th day of February, 1894, at 3 o'clock.
C. C. GRAHAM,
Official Assignee.
Dunedin, 8th February, 1894.
In Bankruptcy.
NOTICE is hereby given that JOHN NONNET SIMON, of
Myross Bush, Farmer, was this day adjudged bank-
rupt; and I hereby summon a meeting of creditors, to be
holden at my office, Invercargill, on Monday, the 12th day
of February, 1894, at 2 o'clock.
CHARLES ROUT,
Deputy Official Assignee.
Invercargill, 7th January, 1894.
N.B.—All proofs of debt must be filed not later than two
months from the date of adjudication, and, if possible, before
the first meeting of creditors.
Land Transfer Act Notices.
NOTICE is hereby given that the parcel of land herein-
after described will be brought under the pro-
visions of “The Land Transfer Act, 1885,” unless caveat
be lodged forbidding the same on or before the 15th day of
March, 1894.
2349. CLARA ELIZABETH COFFEY.—36¾ perches,
part of Sections 411 and 412, City of Wellington (Oriental
Terrace). In occupation of Applicant.
Diagrams may be inspected at this office.
Dated this 14th day of February, 1894, at the Lands
Registry Office, Wellington.
GEO. B. DAVY,
District Land Registrar.
144
NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1885,” unless caveat
be lodged forbidding the same within one calendar month
from the date of publication hereof.
Allotment 2, Block I., and Allotment 1, Block VI., Town-
ship of Brighton.—JAMES GAVIN YOUNG, Applicant.
Unoccupied. No. 4065.
Diagrams may be inspected at this office.
Dated this 12th day of February, 1894, at the Lands
Registry Office, Dunedin.
H. TURTON,
District Land Registrar.
145
Mining Notices.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: The United Hercules Hydraulic Sluicing
Company (Limited).
When formed, and date of registration: 13th August, 1888.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager:
Dunedin; Peter Barr, Secretary.
Nominal capital: £12,000.
Amount of capital subscribed: £12,000.
Amount of capital actually paid up in cash: £4,125.
Paid-up value of scrip given to shareholders, and amount of
cash received for same: £4,125.
Paid-up value of scrip given to shareholders on which no cash
has been paid: £6,500.
Number of shares into which capital is divided: 12,000.
Number of shares allotted: 12,000.
Amount paid up per share: £4,125 on 5,500 contributing
shares; £6,500 on 6,500 vendors' shares.
Amount called up per share: 15s. on contributing shares.
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 com-
pany: 7.
Total amount of dividends declared: £8,400.
Total amount of dividends paid: £8,400.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to the company: £2 7s. 6d.
Amount of debts considered good: £2 7s. 6d.
Amount of contingent liabilities of company: Nil.
Amount of liabilities of company: £726 16s. 6d.
I, Peter Barr, of Dunedin, the Secretary of the above-
named company, do solemnly and sincerely declare that
this is a true and complete statement of the affairs of the
said company on the 31st December last; and I make this
solemn declaration conscientiously believing the same to be
true, and by virtue of “The Justices of the Peace Act, 1882.”
PETER BARR, Secretary.
Declared at Dunedin, this 30th day of January, 1894,
before me—John A. Millar, J.P.
136
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: The Kumara Long Tunnel Gold-mining
Company (Limited).
When formed, and date of registration: 16th May, 1882.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager:
Kumara; George Robert Rudkin.
Nominal capital: £16,000.
Amount of capital subscribed: £8,000, being the value of the
property and plant at date of registration.
Amount of capital actually paid up in cash: £7,433 6s. 3d.
Paid-up value of scrip given to shareholders, and amount of
cash received for same: 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: 16,000.
Amount paid up per share: 9s. 3¼d.
Amount called up per share: 9s. 3¼d.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: 3,400.
Number of forfeited shares sold, and money received for
same: 3,400; £120 5s.
Number of shareholders at time of registration of com-
pany: 14.
Total amount of dividends declared: £3,916 13s. 4d.
Total amount of dividends paid: £3,891 6s. 10d.
Total amount of unclaimed dividends: £25 6s. 6d.
Amount of cash at banker's: £135 0s. 9d.
Amount of cash in hand: Nil.
Amount of debts directly due to the company: £33.
Amount of debts considered good: £33.
Amount of contingent liabilities of company: Nil.
I, George Robert Rudkin, of Kumara, the Manager of the
Kumara Long Tunnel Gold-mining Company (Limited), do
solemnly and sincerely declare that this is a true and com-
plete statement of the affairs of the said company on the
15th January, 1894; and I make this solemn declaration con-
scientiously believing the same to be true, and by virtue of
“The Justices of the Peace Act, 1882.”
GEORGE ROBERT RUDKIN,
Manager.
Declared at Kumara, this 31st day of January, 1894,
before me—P. Dungan, J.P.
137
Next Page →
✨ LLM interpretation of page content
⚖️ Bankruptcy Dividends
⚖️ Justice & Law Enforcement7 February 1894
Bankruptcy, Dividends, Dunedin, Official Assignee
6 names identified
- Hugh Christie, Dividend paid to creditors
- Betsy Leighton, Dividend paid to creditors
- Thomas Hutchinson (deceased), Dividend paid to creditors
- Goodlett Brothers, Dividend paid to creditors
- Samuel Burton, Dividend paid to creditors
- R. J. Stuart, Dividend paid to creditors
- C. C. Graham, Official Assignee
⚖️ Bankruptcy Notice for James Cannon
⚖️ Justice & Law Enforcement6 February 1894
Bankruptcy, Fruiterer, Dunedin, Creditors Meeting
- James Cannon, Adjudged bankrupt, creditors meeting
- C. C. Graham, Official Assignee
⚖️ Bankruptcy Notice for William Aitken
⚖️ Justice & Law Enforcement8 February 1894
Bankruptcy, Carpenter, Outram, Creditors Meeting
- William Aitken, Adjudged bankrupt, creditors meeting
- C. C. Graham, Official Assignee
⚖️ Bankruptcy Notice for John Nonnet Simon
⚖️ Justice & Law Enforcement7 January 1894
Bankruptcy, Farmer, Myross Bush, Creditors Meeting
- John Nonnet Simon, Adjudged bankrupt, creditors meeting
- Charles Rout, Deputy Official Assignee
🗺️ Land Transfer Act Notice for Clara Elizabeth Coffey
🗺️ Lands, Settlement & Survey14 February 1894
Land Transfer, Wellington, Oriental Terrace, Caveat
- Clara Elizabeth Coffey, Land to be transferred
- Geo. B. Davy, District Land Registrar
🗺️ Land Transfer Act Notice for James Gavin Young
🗺️ Lands, Settlement & Survey12 February 1894
Land Transfer, Brighton, Dunedin, Caveat
- James Gavin Young, Land to be transferred
- H. Turton, District Land Registrar
🌾 Statement of Affairs for The United Hercules Hydraulic Sluicing Company
🌾 Primary Industries & Resources30 January 1894
Mining, Dunedin, Company Affairs, Financial Statement
- Peter Barr, Secretary
🌾 Statement of Affairs for The Kumara Long Tunnel Gold-mining Company
🌾 Primary Industries & Resources31 January 1894
Mining, Kumara, Company Affairs, Financial Statement
- George Robert Rudkin, Manager
NZ Gazette 1894, No 12