Company Statements and Land Transfer Notices




JULY 7.] THE NEW ZEALAND GAZETTE. 1119

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Croesus (Paparoa) Gold-mining Company (Limited).

When formed, and date of registration: 18th May, 1897.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Secretary: Greymouth; Henry Bignell.

Nominal capital: £37,500.

Amount of capital subscribed: £35,937 10s.

Amount of capital actually paid up in cash: £2,400.

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £23,750; nil.

Paid-up value of scrip given to shareholders on which no cash has been paid: £23,750.

Number of shares into which capital is divided: 60,000.

Number of shares allotted: 57,500.

Amount paid per share: 5s. on 9,000 shares.

Amount called up per share: 7s. on 10,000 shares.

Number and amount of calls in arrear: 21; £1,100.

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: 22.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash at banker’s: £249 9s. 10d.

Amount of cash in hand: £33 7s. 3d.

Amount of debts directly due to company: £22 1s. 8d.

Amount of debts considered good: £22 1s. 8d.

Amount of contingent liabilities of company (if any): £3,354 17s. 5d.

I, Henry Bignell, of Greymouth, the Secretary of the Croesus (Paparoa) Gold-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of of “The Justices of the Peace Act, 1882.”

HENRY BIGNELL,
Secretary.

Declared at Greymouth, this 11th day of June, 1898, before me—J. Goldsworthy, J.P.
679

GREAT WAITANGI COLLIERY AND COALFIELDS EXPLORATION COMPANY (LIMITED), (IN LIQUIDATION).

A GENERAL Meeting of the shareholders of the above company will be held at the office of the undersigned, Government Insurance Buildings, Auckland, on Tuesday, 27th September, 1898, at 3 p.m., to receive the report of the Liquidator and statement of accounts.

Auckland, 2nd July, 1898.

THOMAS ALLEN, Liquidator.
678

In the matter of “The Companies Act, 1882,” and of the voluntary winding-up of the Record Reign Opal-mining Company (Limited).

NOTICE is hereby given, in pursuance of section 302 of “The Companies Act, 1882,” that a General Meeting of the members of the above-named company will be held at the registered office of the company, Moore Street, Ashburton, on Monday, the 12th day of September, 1898, at half-past 3 o’clock in the afternoon, 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 explanation that may be given by the Liquidator.

Dated the 2nd day of July, 1898.

DAVID ZANDER,
Liquidator.

C. W. Purnell,
Solicitor for the Liquidator,
Ashburton.
672

CITY OF AUCKLAND GOLD-MINING COMPANY (NO LIABILITY).

NOTICE is hereby given that the Registered Office of the above-named company has been removed from Nos. 26 and 27, New Zealand Insurance Buildings, Queen Street, Auckland, and is now situated at other offices in the same buildings.

Dated at Auckland, this 27th day of June, 1898.

ARTHUR WRIGHT,
T. J. DUDER,
} Directors.
683

PROGRESS CASTLE ROCK GOLD-MINING COMPANY (NO LIABILITY).

NOTICE is hereby given that the Registered Office of the above-named company has been removed from Nos. 26 and 27, New Zealand Insurance Buildings, Queen Street, Auckland, and is now situated at other offices in the same buildings.

Dated at Auckland, this 27th day of June, 1898.

H. BURTON,
C. B. STONE,
} Directors.
684

HAURAKI SOUTH GOLD-MINING COMPANY (LIMITED).

“FOREIGN COMPANIES ACT, 1884.”

NOTICE is hereby given that the Registered Office of the above-named company has been removed from Nos. 26 and 27, New Zealand Insurance Buildings, Queen Street, Auckland, and is now situated at other offices in the same buildings.

D. A. BOWICK,
Attorney for the said Company in New Zealand.
Auckland, 27th June, 1898.
686

KARANGAHAKE GOLD-MINING COMPANY (NO LIABILITY).

NOTICE is hereby given that the Registered Office of the above-named company has been removed from Nos. 26 and 27, New Zealand Insurance Buildings, Queen Street, Auckland, and is now situated at other offices in the same buildings.

ROBT. C. CARR,
C. B. STONE,
} Directors.
Auckland, 27th June, 1898.
685

Land Transfer Act Notices.

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of Gazette containing this notice.

  1. JAMES GALLAGHER.—Allotment 29, Parish of Puni, containing 343 acres 1 rood 7 perches. In Applicant’s occupation.

  2. ROBERT COCKERLINE.—Allotments 87, 88, 89, and 98, Parish of Puniu, containing 200 acres. In Applicant’s occupation.

  3. JOHN HENRY FIELD.—Part of Allotment 4, Section 18, of the City of Auckland, containing 9 7/8 perches. In occupation of tenant.

  4. TAMAR AMY THORNES.—Lots 11 and 12 of Allotments 19, 20, 21, and 22, Section 25, City of Auckland, containing 9 perches. Unoccupied.

Diagrams may be inspected at this office.

Dated this 2nd day of July, 1898, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.
677

NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of Gazette containing this notice.

  1. MARY HANNAH WILSON.—Section 847, Town of New Plymouth, 1 rood 1 perch. Occupied by New Plymouth Sash and Door Company (Limited).

Diagram may be inspected at this office (Plan 1152).

Dated this 29th day of June, 1898, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.
669

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. MARY WEBSTER.—Lots 1 and 2, part of Section 682, Town of New Plymouth, 15 6/8 perches. Occupied by Salvation Army and William Dawson Webster.

Diagrams may be inspected at this office (Plan 1156).

Dated this 30th day of June, 1898, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.
670



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1898, No 51





✨ LLM interpretation of page content

🌾 Statement of Affairs for Croesus (Paparoa) Gold-mining Company

🌾 Primary Industries & Resources
11 June 1898
Mining, Gold-mining, Greymouth, Company statement, Secretary, Capital, Shares
  • Henry Bignell, Secretary of the company

  • Henry Bignell, Secretary
  • J. Goldsworthy, Justice of the Peace

🌾 Notice of General Meeting for Great Waitangi Colliery and Coalfields Exploration Company

🌾 Primary Industries & Resources
2 July 1898
Coal, Mining, Liquidation, Auckland, Shareholders meeting, Liquidator
  • Thomas Allen, Liquidator of the company

  • Thomas Allen, Liquidator

🌾 Notice of General Meeting for Record Reign Opal-mining Company

🌾 Primary Industries & Resources
2 July 1898
Mining, Opal-mining, Ashburton, Voluntary winding-up, Liquidator, Solicitor
  • David Zander, Liquidator of the company
  • C. W. Purnell, Solicitor for the Liquidator

  • David Zander, Liquidator
  • C. W. Purnell, Solicitor for the Liquidator

🌾 Notice of Removal of Registered Office for City of Auckland Gold-mining Company

🌾 Primary Industries & Resources
27 June 1898
Mining, Gold-mining, Auckland, Registered office, Directors
  • Arthur Wright, Director of the company
  • T. J. Duder, Director of the company

  • Arthur Wright, Director
  • T. J. Duder, Director

🌾 Notice of Removal of Registered Office for Progress Castle Rock Gold-mining Company

🌾 Primary Industries & Resources
27 June 1898
Mining, Gold-mining, Auckland, Registered office, Directors
  • H. Burton, Director of the company
  • C. B. Stone, Director of the company

  • H. Burton, Director
  • C. B. Stone, Director

🌾 Notice of Removal of Registered Office for Hauraki South Gold-mining Company

🌾 Primary Industries & Resources
27 June 1898
Mining, Gold-mining, Auckland, Registered office, Attorney, Foreign Companies Act
  • D. A. Bowick, Attorney for the company

  • D. A. Bowick, Attorney for the said Company in New Zealand

🌾 Notice of Removal of Registered Office for Karangahake Gold-mining Company

🌾 Primary Industries & Resources
27 June 1898
Mining, Gold-mining, Auckland, Registered office, Directors
  • Robert C. Carr, Director of the company
  • C. B. Stone, Director of the company

  • Robert C. Carr, Director
  • C. B. Stone, Director

🗺️ Land Transfer Act Notices for Auckland Lands

🗺️ Lands, Settlement & Survey
2 July 1898
Land Transfer Act, Auckland, Land registration, Puni Parish, Caveat
  • James Gallagher, Applicant for land registration
  • Robert Cockerline, Applicant for land registration
  • John Henry Field, Applicant for land registration
  • Tamar Amy Thornes, Applicant for land registration

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice for New Plymouth Land

🗺️ Lands, Settlement & Survey
29 June 1898
Land Transfer Act, New Plymouth, Land registration, Caveat
  • Mary Hannah Wilson, Applicant for land registration

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notice for New Plymouth Land

🗺️ Lands, Settlement & Survey
30 June 1898
Land Transfer Act, New Plymouth, Land registration, Caveat
  • Mary Webster, Applicant for land registration
  • William Dawson Webster, Occupier of the land

  • R. L. Stanford, District Land Registrar