Mining Statements and Land Notices




Mar. 8.] THE NEW ZEALAND GAZETTE. 545

Present number of shareholders: 30.
Number of men employed by company: None.
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: £172 15s. 7d.
Total expenditure since registration: £2,902 9s. 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: £31 13s. 9d.
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): £3 10s. 6d.

I, Dennis Gilmore MacDonnell, of Auckland, the Manager of the Original Great Barrier Gold- and Silver-mining Company (No Liability), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the 31st 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.”

D. G. MACDONNELL,
Manager.

Declared at Auckland, this 21st day of February, 1900, before me—H. M. Shepherd, J.P.
421


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: 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 value of property and plant at date of registration.
Amount of capital actually paid up in cash: £7,433 6s. 8d.
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.
Number of shares allotted: 16,000.
Amount paid per share: 9s. 3½d.
Amount called up per share: 9s. 3½d.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: 3,440.
Number of shares sold, and money received for same: 3,440; £120 5s.
Number of shareholders at date of registration: 14.
Present number of shareholders: 21.
Number of men employed by company: 7.
Quantity and value of gold produced during preceding year: 212 oz.; £827 16s.
Total quantity and value of gold produced since registration: 5,077 oz. 6 dwt. 12 gr.; £27,126 10s. 3d.
Amount expended in connection with carrying on operations during year: £320 1s. 9d.
Total expenditure since registration: £25,820 3s. 3d.
Total amount of dividends declared: £7,950.
Total amount of dividends paid: £7,946 17s. 6d.
Total amount of unclaimed dividends: £3 2s. 6d.
Amount of cash at banker's: £210 4s. 4d.
Amount of cash in hand: Nil.
Amount of debts directly due company: £9.
Amount considered good: £9.
Amount of liabilities of company: Nil.

I, George Robert Rudkin, the Manager of the Kumara Long Tunnel Gold-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the company at the present date; and I make this declaration conscientiously 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 29th day of January, 1900, before me—James S. Benyon, J.P.
331


THE ANGLO-CONTINENTAL GOLD SYNDICATE (LIMITED), (IN LIQUIDATION).

“THE FOREIGN COMPANIES ACT, 1884.”

NOTICE is hereby given that the Anglo-Continental Gold Syndicate (Limited), (in liquidation), will, after the expiration of three months from the date hereof, cease to carry on business in the Colony of New Zealand.

Dated at Auckland, this 1st day of March, 1900.

JAMES PARK,
Attorney for the Liquidator.

422


In the matter of “The Foreign Companies Act, 1884,” and of the New Inkerman Mines (Limited).

NOTICE is hereby given that the Office or place of business of the above company is removed from Smith Street, Reefton, to offices at the New Inkerman Mines, situated about one mile and a half from Merrijigs Post-office.

Dated this 7th day of February, 1900.

GEORGE G. DIXON,
Attorney for the Company.

396


Land Transfer Act Notices.

APPLICATION having been made to me by LAURENCE MILMOE, of Hawera, Farmer, for the issue to him of a provisional certificate of title for Allotments numbered 81 and 82 of Section numbered 182, Patea District, contained in Certificate of Title Register-book, Vol. viii., folio 45, and a statutory declaration having been lodged with me of the loss of such certificate, I hereby give notice that I shall issue the provisional certificate of title as requested at the expiration of fourteen days after the date of the Gazette containing this notice, unless in the meantime a caveat be lodged forbidding the same.

Dated this 3rd day of March, 1900, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

418


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 the Gazette containing this notice.

  1. JAMES THOMAS MANNIX.—Section 210, Town of New Plymouth, 1 rood 7/10 perch. Occupied by Applicant. Diagram may be inspected at this office (Plan 1436).

Dated this 2nd day of March, 1900, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

419


NOTICE is hereby given that the parcel 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. ELIZABETH ANN ALLAN, wife of Robert Allan, of Nelson, Draper.—14 perches, part of Section 444, Nelson. Occupied by Messrs. Stallard and McCabe, Miss Whitney, and J. O. Mercer. With right of way from Hardy Street.

Diagram may be inspected at this office.

Dated this 2nd day of March, 1900, at the Lands Registry Office, Nelson.

HENRY HOWORTH,
Deputy District Land Registrar.

424


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. JOHN DEANS.—150 acres, Rural Sections 11308 and 11385, Hororata and Hawkins Survey Districts. Occupied by Applicant.

  2. HARRY WILKINS WOODHAM.—1 rood, part of Rural Section 154, Block XV., Christchurch Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 6th day of March, 1900, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

425



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1900, No 19





✨ LLM interpretation of page content

🌾 Statement of Affairs of Original Great Barrier Gold- and Silver-mining Company (continued from previous page)

🌾 Primary Industries & Resources
21 February 1900
Mining, Gold Mining, Silver Mining, Company Statement, Auckland, Financial Report, 1899

🌾 Statement of Affairs of Kumara Long Tunnel Gold-mining Company (Limited)

🌾 Primary Industries & Resources
29 January 1900
Mining, Gold Mining, Company Statement, Kumara, Financial Report, 1899
  • George Robert Rudkin, Manager
  • James S. Benyon, J.P.

💰 Notice of Cessation of Business for Anglo-Continental Gold Syndicate (Limited)

💰 Finance & Revenue
1 March 1900
Liquidation, Mining Company, Cessation of Business, Auckland
  • James Park, Attorney for the Liquidator

🌾 Notice of Removal of Office for New Inkerman Mines (Limited)

🌾 Primary Industries & Resources
7 February 1900
Mining Company, Office Removal, Reefton, Merrijigs
  • George G. Dixon, Attorney for the Company

🗺️ Application for Provisional Certificate of Title by Laurence Milmoe

🗺️ Lands, Settlement & Survey
3 March 1900
Land Transfer Act, Provisional Certificate, Patea District, Allotments 81 and 82
  • Laurence Milmoe, Applicant for provisional certificate of title

  • R. L. Stanford, District Land Registrar

🗺️ Notice for Land Parcel of James Thomas Mannix

🗺️ Lands, Settlement & Survey
2 March 1900
Land Transfer Act, New Plymouth, Section 210
  • James Thomas Mannix, Applicant for land transfer

  • R. L. Stanford, District Land Registrar

🗺️ Notice for Land Parcel of Elizabeth Ann Allan

🗺️ Lands, Settlement & Survey
2 March 1900
Land Transfer Act, Nelson, Section 444
  • Elizabeth Ann Allan (wife of Robert Allan), Applicant for land transfer

  • Henry Howorth, Deputy District Land Registrar

🗺️ Notice for Land Parcels of John Deans and Harry Wilkins Woodham

🗺️ Lands, Settlement & Survey
6 March 1900
Land Transfer Act, Hororata, Hawkins, Christchurch
  • John Deans, Applicant for land transfer
  • Harry Wilkins Woodham, Applicant for land transfer

  • G. G. Bridges, District Land Registrar