✨ Company Winding Up and Land Transfer Notices
566
THE NEW ZEALAND GAZETTE.
[No. 20
THE GERMAN FLAT HYDRAULIC SLUICING COMPANY (LIMITED).
Lawrence, 26th February, 1900.
AT an extraordinary general meeting of the shareholders of the above company, held on Saturday, 24th February, 1900, a special resolution, passed on the 6th January, 1900, that the company be wound up voluntarily, and that Herbert Hastings Leary be appointed Liquidator, was confirmed.
HERBERT H. LEARY,
Secretary.
430
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Ophir Gold-dredging Company (Limited).
When formed, and date of registration: 11th November, 1897.
Whether in active operation or not: Yes.
Where business is conducted, and name of Legal Manager: Dunedin; David Larnach.
Nominal capital: £4,500.
Amount of capital subscribed: £4,000.
Amount of capital actually paid up in cash: £4,000.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £4,000.
Paid-up value of scrip given to shareholders on which no cash has been paid: £500.
Number of shares into which capital is divided: 4,500.
Number of shares allotted: 4,000.
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: 10.
Present number of shareholders: 78.
Number of men employed by company: 8.
Quantity and value of gold produced during preceding year: 536 oz. 1 dwt. 17 gr.; £2,063 5s. 10d.
Total quantity and value of gold produced since registration: 662 oz. 18 dwt. 11 gr.; £2,552 5s.
Amount expended in connection with carrying on operations during preceding year: £2,739 13s.
Total expenditure since registration: £7,809 15s. 3d.
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): £1,464 15s. 2d.
I, David Larnach, the Legal Manager of the Ophir 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 hereby make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
D. LARNACH,
Manager.
Declared at Dunedin, this 3rd day of February, 1900, before me—A. J. Burns, J.P.
428
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 on or before the 16th day of April, 1900.
- Applicant: PATRICK KELLY.—Town Sections 196, 198, 199, 200, 201, 202, 203, 204, 205, 206, 207, 208, 209, 210, 227, 228, 229, 230, 231, 355, and 361, Township of Clyde, Wairoa, containing in the aggregate 5 acres 1 rood. Occupied as follows: 196, 198–202, 355, Thomas McGowan; 203–206, Ralph Gardiner; 207–210, John Mayo; 227–231, Mrs. Williams; 361, Dr. Somerville; remainder unoccupied.
Diagrams may be inspected at this office.
Dated this 12th day of March, 1900, at the Lands Registry Office, Napier.
THOS. HALL,
District Land Registrar.
434
APPLICATION having been made to me for the issue of provisional certificates of title for Lots 30 and 49, part of Suburban Section 34, Woodville, whereof JOHN WAINHOUSE NEAL and JOHN CLOSE are registered as proprietors as tenants in common in equal shares, being all the land comprised in certificates of title, Vol. vii., folios 158 and 159, of the Register-book, and a statutory declaration of the loss of the original certificates having been lodged with me, I hereby give notice that I will issue such provisional certificates unless caveat be lodged forbidding the same on or before the 29th day of March instant.
Dated at the Land Transfer Office, Napier, this 12th day of March, 1900.
THOS. HALL,
District Land Registrar.
435
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.
-
SAMUEL JACKSON.—Part of Allotments 106, 106A, and 112, Section 16, in the Suburbs of Auckland, containing 3 acres 2 roods 17 perches. Occupied by Applicant.
-
ALICE LOUISA SPENCER.—Part of Allotment 22, Section 17, City of Auckland, containing 4 perches. Unoccupied.
-
ANNIE CLIFTON FIRTH.—Lots 30, 36, 37, and 38 of the subdivision of Allotment 54, Section 7, in the Suburbs of Auckland, containing 1 rood 7 perches. Unoccupied.
Diagrams may be inspected at this office.
Dated this 10th day of March, 1900, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
432
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.
- ELIZABETH BRAMLEY.—Sections 1073 and 1094, Town of New Plymouth, 2 roods 2⅕ perches. Occupied by Applicant.
Diagram may be inspected at this office (Plan 1440).
Dated this 9th day of March, 1900, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
438
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 on or before the 16th day of April, 1900.
- ELIZABETH JANE COVENEY.—5 acres 2 roods 36⅘ perches, being Sections 141 to 147 (inclusive), Township of Foxton. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 14th day of March, 1900, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
436
APPLICATION having been made to me for the issue of a provisional certificate of title for Section 517, Town of Ashburton, contained in certificate of title, Vol. cxiii., folio 34, whereof EMMA RANGER, wife of John Ranger, of Ashburton, Saddler, is the registered proprietor, and evidence of the loss of the original certificate of title having been furnished, I hereby give notice that I will issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 13th day of March, 1900, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
439
APPLICATION having been made to me for the issue of a provisional certificate of title for Lot 28, Plan 151, part of Rural Section 4938, Southbridge Survey District, contained in certificate of title, Vol. lxxiii., folio 228, whereof MARTIN BERGIN, of Southbridge, Labourer, is the registered proprietor, and evidence of the loss of the
Next Page →
✨ LLM interpretation of page content
💰 Voluntary Winding Up of German Flat Hydraulic Sluicing Company and Appointment of Liquidator
💰 Finance & Revenue26 February 1900
Company Liquidation, Voluntary Winding Up, Herbert Hastings Leary, Lawrence, Shareholders
- Herbert Hastings Leary, Appointed Liquidator
- Herbert H. Leary, Secretary
💰 Statement of Affairs of Ophir Gold-dredging Company Limited
💰 Finance & Revenue3 February 1900
Company Statement, Gold Dredging, Dunedin, David Larnach, Shareholders, Gold Production
- D. Larnach, Manager
- A. J. Burns, J.P.
🗺️ Land Transfer Act Notice for Town Sections in Clyde, Wairoa by Patrick Kelly
🗺️ Lands, Settlement & Survey12 March 1900
Land Transfer Act, Clyde, Wairoa, Patrick Kelly, Thomas McGowan, Ralph Gardiner, John Mayo, Mrs. Williams, Dr. Somerville
6 names identified
- Patrick Kelly, Applicant for land transfer
- Thomas McGowan, Occupier of land sections
- Ralph Gardiner, Occupier of land sections
- John Mayo, Occupier of land sections
- Mrs. Williams, Occupier of land sections
- Dr. Somerville, Occupier of land section
- Thos. Hall, District Land Registrar
🗺️ Provisional Certificate of Title for Land in Woodville for John Wainhouse Neal and John Close
🗺️ Lands, Settlement & Survey12 March 1900
Provisional Certificate, Woodville, John Wainhouse Neal, John Close, Land Transfer Office, Napier
- John Wainhouse Neal, Registered proprietor
- John Close, Registered proprietor
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act Notices for Properties in Suburbs and City of Auckland
🗺️ Lands, Settlement & Survey10 March 1900
Land Transfer Act, Auckland, Samuel Jackson, Alice Louisa Spencer, Annie Clifton Firth, Land Registry Office
- Samuel Jackson, Applicant for land transfer
- Alice Louisa Spencer, Applicant for land transfer
- Annie Clifton Firth, Applicant for land transfer
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Notice for Sections in New Plymouth by Elizabeth Bramley
🗺️ Lands, Settlement & Survey9 March 1900
Land Transfer Act, New Plymouth, Elizabeth Bramley, Occupied Land, Plan 1440
- Elizabeth Bramley, Applicant for land transfer
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notice for Sections in Foxton by Elizabeth Jane Coveney
🗺️ Lands, Settlement & Survey14 March 1900
Land Transfer Act, Foxton, Elizabeth Jane Coveney, Occupied Land, Wellington
- Elizabeth Jane Coveney, Applicant for land transfer
- W. Stuart, District Land Registrar
🗺️ Provisional Certificate of Title for Land in Ashburton for Emma Ranger
🗺️ Lands, Settlement & Survey13 March 1900
Provisional Certificate, Ashburton, Emma Ranger, John Ranger, Saddler, Christchurch
- Emma Ranger, Registered proprietor
- John Ranger (Saddler), Husband of registered proprietor
- G. G. Bridges, District Land Registrar
🗺️ Provisional Certificate of Title for Land in Southbridge for Martin Bergin
🗺️ Lands, Settlement & Survey13 March 1900
Provisional Certificate, Southbridge, Martin Bergin, Labourer, Land Registry Office
- Martin Bergin (Labourer), Registered proprietor
- G. G. Bridges, District Land Registrar
NZ Gazette 1900, No 20