Company Statements & Land Notices




Jan. 12.] THE NEW ZEALAND GAZETTE. 101

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Tuapeka Dredging Company (Limited).
When formed, and date of registration: 31st July, 1897.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager; Lawrence, Otago; John J. Woods.
Nominal capital: £2,800.
Amount of capital subscribed: £2,530.
Amount of capital actually paid up in cash: £2,230.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £2,530; £2,230.
Paid-up value of scrip given to shareholders on which no cash has been paid: £300.
Number of shares into which capital is divided: 2,800.
Number of shares allotted: 2,530.
Amount paid per share: £1.
Amount called up per share: £1.
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 company: 26.
Present number of shareholders: 29.
Number of men employed by company: 7.
Quantity and value of gold or silver produced during preceding year: 202 oz. 0 dwt. 5 gr.; £777 13s. 6d.
Total quantity and value of gold or silver produced since registration: 202 oz. 0 dwt. 5 gr.; £777 13s. 6d.
Amount expended in connection with carrying on operations during preceding year: £3,208 19s.
Total expenditure since registration: £3,410 1s. 6d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
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 company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): £490.

I, John Joseph Woods, of Lawrence, Otago, the Manager of the Tuapeka Dredging 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 “The Justices of the Peace Act, 1882.”

JOHN J. WOODS,
Manager.

Declared at Lawrence, this 7th day of January, 1899, before me—Francis Oudaille, J.P.
29

THE OPHIR AND IND GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given, in pursuance of section 202 of “The Companies Act, 1882,” that a General Meeting of the above company will be held at the Council Chambers, Port Chalmers, on Tuesday, the 21st March, 1899, at 8 o’clock in the evening, for the purpose of having an account laid before it showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation which the Liquidator may desire to give.

Dated this 9th day of January, 1899.

CHARLES S. HODGE,
Liquidator.
28

KAURI FREEHOLD GOLD ESTATES (LIMITED).

NOTICE is hereby given that the Office or place of business of the Kauri Freehold Gold Estates (Limited) is at the Herald Buildings, Queen Street, Auckland.

Dated this 13th day of December, 1898.

A. MONTGOMERY,
CHAS. RHODES,
Attorneys of the said Company.
989

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 the Gazette containing this notice.

  1. BENJAMIN MORRALL.—1 rood 24 perches, part of Rural Section 917, Borough of Rangiora. Occupied by John Burt.

  2. JAMES PARKER.—2 roods, Lot 15, Plan 56, part of Rural Section 4949, Town District of Hampstead. Occupied by Applicant.

  3. JOHN THOMPSON BROWN and JOHN BROWN.—1 rood 29 perches, parts of Sections 1115 and 1117, City of Christchurch. Occupied by Applicants.

Diagrams may be inspected at this office.

Dated this 7th day of January, 1899, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.
24

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. HANNAH PAGE.—Part of Allotment 33A, Section 3, Suburbs of Auckland, containing 12 perches. Occupied by Mr. Message.

  2. JANE RUSSELL.—Part of Allotments 28 and 29, Section 4, City of Auckland, containing 10 perches. Occupied by Brace, Windle, Blyth, and Co.

Diagrams may be inspected at this office.

Dated this 7th day of January, 1899, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.
26

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 calendar month from the date of the Gazette containing this notice.

PERA TE HIKUMATE and MAATA TE AO.—Matawhero No. 1A Block, containing 100 acres. Occupied by William Jobson. No. 1172.

Diagram may be inspected at this office.

Dated this 7th day of January, 1899, at the Lands Registry Office, Gisborne.

J. M. BATHAM,
District Land Registrar.
27

Private Advertisements.

I, ERNEST EDWARD PORRITT, M.B., C.M., and F.R.C.S., Ed., now residing in Greytown, hereby give notice that I intend applying on the 15th February next to have my name placed on the Medical Register for the Colony of New Zealand; and that I have deposited the evidence of my qualification in the office of the Registrar-General.

E. E. PORRITT.

Dated at Wellington, 7th January, 1899.
25

“THE FOREIGN COMPANIES ACT, 1884.”

NOTICE is hereby given that the Office of the Equitable Life Assurance Society of the United States has been removed from 10, Customhouse Quay, to Myers’s Buildings, Hunter Street, Wellington.

GEORGE ROSS,
Attorney and Resident Secretary in New Zealand.
995

THE NEW ZEALAND OFFICIAL YEAR-BOOK, 1898.

Containing latest information, Historical, Political, Official, Statistical, Industrial, Commercial, &c.; Digest of Land-laws and Description of Land Districts.

DIAGRAMS AND ILLUSTRATIONS.

Prices: Paper cover, 1s.; cloth boards, 2s. Copies will be sent post-free to England or any British possession on receipt of order, with remittance, addressed to the Government Printer, Wellington.

MAY BE OBTAINED OF ANY BOOKSELLER.

DISTRICT COURT ACTS, WITH RULES AND REGULATIONS, are now issued in one compact volume.

Price: Cloth, 4s.; half-calf, 6s. 6d.

Orders may be given to local booksellers or to the undersigned, who will forward copies post-free.

JOHN MACKAY,
Government Printer.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1899, No 4





✨ LLM interpretation of page content

🌾 Statement of Affairs for Tuapeka Dredging Company (Limited)

🌾 Primary Industries & Resources
7 January 1899
Dredging, Tuapeka, Lawrence, Otago, John J. Woods, Manager, Shareholders, Gold Production, Expenditure
  • John Joseph Woods, Manager
  • Francis Oudaille, J.P.

💰 Notice of General Meeting for Ophir and Ind Gold-Dredging Company (Limited) in Liquidation

💰 Finance & Revenue
9 January 1899
Liquidation, General Meeting, Port Chalmers, Gold Dredging, Companies Act 1882
  • Charles S. Hodge, Liquidator

💰 Notice of Registered Office for Kauri Freehold Gold Estates (Limited)

💰 Finance & Revenue
13 December 1898
Gold Estates, Auckland, Herald Buildings, Company Office, Attorneys
  • A. Montgomery
  • Chas. Rhodes, Attorneys

🗺️ Land Transfer Act Notices for Christchurch and Rangiora

🗺️ Lands, Settlement & Survey
7 January 1899
Land Transfer Act 1885, Christchurch, Rangiora, Land Parcels, Caveat, District Land Registrar
  • Benjamin Morrall, Land parcel under Land Transfer Act
  • James Parker, Land parcel under Land Transfer Act
  • John Thompson Brown, Land parcel under Land Transfer Act
  • John Brown, Land parcel under Land Transfer Act

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices for Auckland Suburbs and City

🗺️ Lands, Settlement & Survey
7 January 1899
Land Transfer Act 1885, Auckland, Suburbs, Land Parcels, Caveat, District Land Registrar
  • Hannah Page, Land parcel under Land Transfer Act
  • Jane Russell, Land parcel under Land Transfer Act

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice for Matawhero Block in Gisborne

🗺️ Lands, Settlement & Survey
7 January 1899
Land Transfer Act 1885, Gisborne, Matawhero Block, Maori Land, District Land Registrar
  • Pera Te Hikumate, Land parcel under Land Transfer Act
  • Maata Te Ao, Land parcel under Land Transfer Act

  • J. M. Batham, District Land Registrar

🏥 Medical Practitioner's Notice of Intention to Apply for Registration

🏥 Health & Social Welfare
7 January 1899
Medical Register, Greytown, M.B., C.M., F.R.C.S., Registrar-General
  • Ernest Edward Porritt (M.B., C.M., F.R.C.S., Ed.), Intends to apply for medical registration

🏢 Notice of Office Relocation for Equitable Life Assurance Society of the United States

🏢 State Enterprises & Insurance
7 January 1899
Foreign Companies Act 1884, Wellington, Customhouse Quay, Myers’s Buildings, Attorney
  • George Ross, Attorney and Resident Secretary in New Zealand

📰 Advertisement for New Zealand Official Year-Book 1898

📰 NZ Gazette
Official Year-Book, Statistics, Land Laws, Government Printer, Wellington

📰 Advertisement for District Court Acts Publication

📰 NZ Gazette
District Court Acts, Rules, Regulations, Government Printer, John Mackay
  • John Mackay, Government Printer