Mining and Land Notices




SEPT. 8.] THE NEW ZEALAND GAZETTE. 1455

Mining Notices.

In the matter of “The Foreign Companies Act, 1884,” and of the Hauraki Golden Age Mines (Limited).

NOTICE is hereby given that the Office or place of business of the above company is removed to Gore Street, Auckland.

Dated this 26th day of August, 1898.

T. TRAFFORD WYNNE,
Attorney for the Company.

777

I, THE undersigned, hereby make application to register the Corries Reward Gold-mining Company as a limited company under the provisions of “The Mining Companies Act, 1894.”

  1. The name of the company is to be the Corries Reward Gold-mining Company (Limited).

  2. The place of operations is at Paparoa Range, in the County of Grey.

  3. The registered office of the company will be situated in Albert Street, in Greymouth.

  4. The nominal capital of the company is twenty-five thousand six hundred and twenty-five pounds, in forty-one thousand shares of twelve shillings and sixpence each.

  5. The number of shares subscribed for is thirty-one thousand, being not less than two-thirds of the entire number of shares in the company.

  6. The number of paid-up shares (if any) is thirty-one thousand, which are paid up to the extent of ten shillings per share.

  7. The amount already paid up is fifteen thousand five hundred pounds.

  8. The name of the Manager is Edmund Alexander Wickes.

  9. The names, addresses, and occupations of the shareholders, and the number of shares held by each at this date, are as follows :—

No. of Shares.

Edmund Alexander Wickes, Greymouth, Commission Agent .. .. .. 1,000
James Brimble, sen., Greymouth, Hotelkeeper .. 2,000
John Tindale Tidd, Greymouth, Hotelkeeper .. 2,000
James Rae, Greymouth, Engine-driver .. .. 1,000
Henry Johnstone, Greymouth, Fireman .. .. 1,000
John Clark Gittos, Greymouth, Draper .. .. 500
William O’Kane, Greymouth, Baker .. .. 500
James McMeekin, Greymouth, Engine-driver .. 2,000
George Capes, Greymouth, Fireman .. .. 1,000
Joseph Skeats, Omoto, Boilermaker .. .. 1,000
Thomas Tarrant, Greymouth, Boilermaker .. 1,000
Henry Potbury, Greymouth, Painter .. .. 1,000
William Charles Braddon, Hokitika, Brewer .. 2,000
Robert McMillan, Hokitika, Undertaker .. .. 2,000
Cornelius Robert Skelly, Greymouth, Mechanist .. 2,000
Richard Stratford, Greymouth, Sawmiller .. 1,000
James Foot Stoddart, Reefton, Engine-driver .. 2,000
Joseph Mandl, Hokitika, Brewer .. .. 3,000
William Henry Bready, Greymouth, Storeman .. 500
George Parfitt, Greymouth, Accountant .. .. 500
John Rowe, Greymouth, Grocer .. .. 1,000
Charles Cook, Christchurch, Schoolmaster .. 1,000
Arthur J. Howell, Christchurch, Accountant .. 500
Henry Neilson, Blackball, Mining Speculator .. 1,000
James Sauley Kemp, Christchurch, Gentleman .. 500

Total .. .. .. .. 31,000

Dated this 27th day of August, 1898.

EDMUND A. WICKES,
Manager.

Witness to signature—J. Goldsworthy.

I, Edmund Alexander Wickes, of Greymouth, in the Provincial District of Westland, mine-manager, do solemnly and sincerely declare that—

  1. I am the Manager of the said intended company.

  2. The above statement is, to the best of my knowledge and belief, true in every particular.

And I make this solemn declaration conscientiously believing the same to be true, and by virtue of an Act of the General Assembly of New Zealand intituled “The Justices of the Peace Act, 1882.”

EDMUND A. WICKES.

Declared at Greymouth, in the Colony of New Zealand, this 27th day of August, 1898, before me—J. Goldsworthy, a Justice of the Peace in and for the Colony of New Zealand.

788

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: The Otago Syndicate (Limited).

When formed, and date of registration: 12th August, 1896.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Legal Manager: Dunedin; Montagu Cradock, Attorney.

Nominal capital: £20,000.

Amount of capital subscribed: £20,000.

Amount of capital actually paid up in cash: £15,000.

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: 20,000.

Number of shares allotted: 20,000.

Amount paid up per share: 15s.

Amount called up per share: 15s.

Number and amount of calls in arrear: 250 shares; £62 10s.

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: 43.

Number of men employed by company: About 10.

Quantity and value of gold or silver produced during preceding year: Nil.

Total quantity and value of gold or silver produced since registration: Nil.

Amount expended in connection with carrying on operations during preceding year: £527 3s. 4d., in New Zealand.

Total expenditure since registration: £9,098 0s. 4d., in New Zealand.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash at banker’s: £2,438 17s. 8d., in New Zealand.

Amount of cash in hand: 12s.

Amount of debts directly due to company: Nil.

Amount of debts considered good: Nil.

Amount of contingent liabilities of company (if any): £100.

I, Robert Hay, of Dunedin, the Attorney of the Otago Syndicate (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the 31st day of December, 1897; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

ROBERT HAY.

Declared at Dunedin, this 25th day of August, 1898, before me—D. Cooke, a Solicitor of the Supreme Court of New Zealand.

784

In the matter of “The Companies Act, 1882”; and in the matter of the Addison’s Gold-slucing Company (Limited), (in liquidation).

NOTICE is hereby given that at a meeting of the above-named company held on the 28th day of July, 1898, a special resolution was passed, which has since been duly confirmed, requiring the company to be wound up voluntarily.

A. W. MILLS,
Liquidator.

Westport, 18th August, 1898.

783

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 date of Gazette containing this notice.

  1. WILLIAM BOWIS.—55 acres, Rural Sections 8083 and 8088, Leeston Survey District. Occupied by Applicant.

  2. JACOB WICKS.—6 acres 2 roods 7 perches, Lot 5, Plan 1047, part of Rural Section 42, Borough of Woolston. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 3rd day of September, 1898, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

786



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1898, No 67





✨ LLM interpretation of page content

🏭 Change of Registered Office for Hauraki Golden Age Mines (Limited)

🏭 Trade, Customs & Industry
26 August 1898
Mining Company, Registered Office, Auckland, Hauraki Golden Age Mines
  • T. Trafford Wynne, Attorney for the Company

🌾 Application to Register Corries Reward Gold-mining Company (Limited)

🌾 Primary Industries & Resources
27 August 1898
Gold Mining, Company Registration, Paparoa Range, Grey County, Shareholders
25 names identified
  • Edmund Alexander Wickes, Manager and shareholder holding 1,000 shares
  • James Brimble (sen.), Shareholder holding 2,000 shares
  • John Tindale Tidd, Shareholder holding 2,000 shares
  • James Rae, Shareholder holding 1,000 shares
  • Henry Johnstone, Shareholder holding 1,000 shares
  • John Clark Gittos, Shareholder holding 500 shares
  • William O’Kane, Shareholder holding 500 shares
  • James McMeekin, Shareholder holding 2,000 shares
  • George Capes, Shareholder holding 1,000 shares
  • Joseph Skeats, Shareholder holding 1,000 shares
  • Thomas Tarrant, Shareholder holding 1,000 shares
  • Henry Potbury, Shareholder holding 1,000 shares
  • William Charles Braddon, Shareholder holding 2,000 shares
  • Robert McMillan, Shareholder holding 2,000 shares
  • Cornelius Robert Skelly, Shareholder holding 2,000 shares
  • Richard Stratford, Shareholder holding 1,000 shares
  • James Foot Stoddart, Shareholder holding 2,000 shares
  • Joseph Mandl, Shareholder holding 3,000 shares
  • William Henry Bready, Shareholder holding 500 shares
  • George Parfitt, Shareholder holding 500 shares
  • John Rowe, Shareholder holding 1,000 shares
  • Charles Cook, Shareholder holding 1,000 shares
  • Arthur J. Howell, Shareholder holding 500 shares
  • Henry Neilson, Shareholder holding 1,000 shares
  • James Sauley Kemp, Shareholder holding 500 shares

  • Edmund A. Wickes, Manager
  • J. Goldsworthy, Witness

💰 Statement of Affairs for The Otago Syndicate (Limited)

💰 Finance & Revenue
25 August 1898
Company Statement, Otago Syndicate, Dunedin, Share Capital, Expenditure, Dividends
  • Robert Hay, Attorney of the Otago Syndicate (Limited)
  • D. Cooke, Solicitor of the Supreme Court of New Zealand

⚖️ Voluntary Winding Up of Addison’s Gold-slucing Company (Limited)

⚖️ Justice & Law Enforcement
18 August 1898
Company Liquidation, Voluntary Winding Up, Westport, Liquidator
  • A. W. Mills, Liquidator

🗺️ Notice of Land Transfer Act Application for William Bowis and Jacob Wicks

🗺️ Lands, Settlement & Survey
3 September 1898
Land Transfer Act, Leeston, Woolston, Rural Sections, Land Registration
  • William Bowis, Applicant for 55 acres in Leeston Survey District
  • Jacob Wicks, Applicant for 6 acres 2 roods 7 perches in Woolston Borough

  • G. G. Bridges, District Land Registrar