✨ Company Statements & Land Notices
Feb. 8.] THE NEW ZEALAND GAZETTE. 351
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Golden Gravel Gold-dredging Company (Limited).
When formed, and date of registration: 29th August, 1899.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Legal Manager: Dunedin; John Johnson Ramsay.
Nominal capital: £7,500.
Amount of capital subscribed: £5,965.
Amount of capital actually paid up in cash: £1,365 10s.
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: £1,500.
Number of shares into which capital is divided: 7,500.
Number of shares allotted: 5,965.
Amount paid per share: 6s.
Amount called up per share: 6s.
Number and amount of calls in arrear: 60; £424 (including call due 5th January, 1900).
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: 146.
Present number of shareholders: 152.
Number of men employed by company: Nil.
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: Nil.
Total expenditure since registration: £434 14s.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's: £930 16s.
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): Nil.
I, John Johnson Ramsay, of Dunedin, the Manager of the Golden Gravel Gold-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 31st day of December, 1899; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
J. J. RAMSAY,
Manager.
Declared at Dunedin, this 24th day of January, 1900, before me—P. G. Pryde, J.P.
210
NEW HAURAKI NORTH GOLD-MINING COMPANY (LIMITED).
NOTICE is hereby given that the Registered Office of the New Hauraki North Gold-mining Company (Limited) has been removed to Hobson’s Buildings, Shortland Street, Auckland, and that Mr. SEERING H. MATTHEWS has been appointed the Secretary of the said company.
W. A. FENTON, Chairman,
JAMES McCORMICK, Director.
Auckland, 18th January, 1900.
316
THE WOODSTOCK GOLD-MINING COMPANY (LIMITED).
“THE FOREIGN COMPANIES ACT, 1884.”
NOTICE is hereby given that the office of the Woodstock Gold-mining Company (Limited) is situated in the New Zealand Herald Buildings, Queen Street, in the City of Auckland.
Dated this 25th day of January, 1900.
W. S. WILSON,
JAMES RUSSELL,
Attorneys for the said Company.
JACKSON AND RUSSELL, Shortland Street, Solicitors for the said Company.
237
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.
H
814, 815. LOUISA TURNBULL.—Sections 18, 19, 22, Block IV., Waitara Survey District. Occupied by Thomas Hugh Wade-Gery.
Diagrams may be inspected at this office.
Dated this 1st day of February, 1900, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
317
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.
803 to 807. WILLIAM ORR.—Sections 80, 90, 91, 92, 96, containing 2 acres 2 roods 1·85 perches, Township of Leper-ton. Occupied by Applicant.
Diagrams may be inspected at this office (Plan 1406).
Dated this 1st day of February, 1900, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
318
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.
816, 817, 818. JANE BROWN.—Sections 6, 17, 21, Waitara Survey District, containing 275 acres. Occupied by Thomas Hugh Wade-Gery.
Diagrams may be inspected at this office.
Dated this 1st day of February, 1900, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
319
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.
- CHARLIE EMANUEL BELLRINGER.—Eastern moiety of Sections 1455 and 1481, Town of New Plymouth, 1 rood 1 perch. Occupied by Applicant.
Diagrams may be inspected at this office (Plan 1423).
Dated this 2nd day of February, 1900, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
326
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.
- ANNIE HOLFORD.—Sections 1521 and 1522, Town of New Plymouth, 2 roods 3·7 perches. Occupied by J. Corkin.
Diagrams may be inspected at this office (Plan 1421).
Dated this 2nd day of February, 1900, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
327
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 on or before the 8th day of March, 1900.
-
JAMES HEADIFEN.—21 perches, part Section 726, City of Wellington. Occupied by Applicant.
-
CHARLES LOWTHER DUIGAN and JAMES HIGGIE.—4 acres 2 roods 6 perches, part Suburban Section 3, Town of Wanganui. Occupied by William Reid Gibson.
-
GEORGE HUTCHISON.—1 acre, Section 94, Town of Waverley. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 7th day of February, 1900, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
333
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of WILLIAM MITCHINSON, of Waverley, Settler, for part Section 324, Okotuku District, being the land comprised in certificate of title, Vol. lvi., folio 190, and evidence having been lodged of the destruction of the said certificate of title.
Next Page →
✨ LLM interpretation of page content
🌾 Financial Statement of Golden Gravel Gold-dredging Company (Limited)
🌾 Primary Industries & Resources24 January 1900
Gold Dredging, Dunedin, Financial Statement, Shareholders, Manager, Capital, Debts, Dividends
- J. J. Ramsay, Manager
- P. G. Pryde, J.P.
🌾 Change of Registered Office and Appointment of Secretary for New Hauraki North Gold-mining Company (Limited)
🌾 Primary Industries & Resources18 January 1900
Gold Mining, Auckland, Registered Office, Secretary Appointment, Company Administration
- Seering H. Matthews, Appointed Secretary
- W. A. Fenton, Chairman
- James McCormick, Director
🌾 Notice of Registered Office Location for Woodstock Gold-mining Company (Limited)
🌾 Primary Industries & Resources25 January 1900
Gold Mining, Auckland, Registered Office, Foreign Companies Act, Solicitors
- W. S. Wilson, Attorney
- James Russell, Attorney
- Jackson and Russell, Solicitors
🗺️ Land Transfer Act Notice for Louisa Turnbull’s Land in Waitara
🗺️ Lands, Settlement & Survey1 February 1900
Land Transfer Act, Waitara, Sections 18 19 22, Occupied by Thomas Hugh Wade-Gery, Land Registry
- Louisa Turnbull, Land owner under Land Transfer Act
- Thomas Hugh Wade-Gery, Occupant of land
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notice for William Orr’s Land in Leper-ton
🗺️ Lands, Settlement & Survey1 February 1900
Land Transfer Act, Leper-ton, Sections 80 90 91 92 96, Occupied by Applicant, Plan 1406
- William Orr, Land owner under Land Transfer Act
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notice for Jane Brown’s Land in Waitara
🗺️ Lands, Settlement & Survey1 February 1900
Land Transfer Act, Waitara, Sections 6 17 21, 275 acres, Occupied by Thomas Hugh Wade-Gery
- Jane Brown, Land owner under Land Transfer Act
- Thomas Hugh Wade-Gery, Occupant of land
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notice for Charlie Emanuel Bellringer’s Land in New Plymouth
🗺️ Lands, Settlement & Survey2 February 1900
Land Transfer Act, New Plymouth, Sections 1455 1481, 1 rood 1 perch, Occupied by Applicant, Plan 1423
- Charlie Emanuel Bellringer, Land owner under Land Transfer Act
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notice for Annie Holford’s Land in New Plymouth
🗺️ Lands, Settlement & Survey2 February 1900
Land Transfer Act, New Plymouth, Sections 1521 1522, 2 roods 3.7 perches, Occupied by J. Corkin, Plan 1421
- Annie Holford, Land owner under Land Transfer Act
- J. Corkin, Occupant of land
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notice for Multiple Land Parcels in Wellington and Wanganui
🗺️ Lands, Settlement & Survey7 February 1900
Land Transfer Act, Wellington, Wanganui, Waverley, Sections 726 3 94, Occupied by Applicants, Land Registry
- James Headifen, Land owner under Land Transfer Act
- Charles Lowther Duigan, Land owner under Land Transfer Act
- James Higgie, Land owner under Land Transfer Act
- William Reid Gibson, Occupant of land
- George Hutchison, Land owner under Land Transfer Act
- W. Stuart, District Land Registrar
🗺️ Application for Provisional Certificate of Title for William Mitchinson’s Land in Okotuku
🗺️ Lands, Settlement & SurveyProvisional Certificate of Title, Okotuku, Section 324, Destroyed Certificate, Settler
- William Mitchinson, Applicant for provisional certificate of title
NZ Gazette 1900, No 11