Company Statements and Notices




Jan. 25.] THE NEW ZEALAND GAZETTE. 201

Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £1,600 0s. 11d.
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, Alexander Bartleman, of Dunedin, the Secretary of the Cardrona Valley 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 last; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
A. BARTLEMAN,
Secretary.

Declared at Dunedin, this 8th day of January, 1900, before me—P. C. Neill, J.P. 109

STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Fourteen-mile Beach Gold-dredging Company (Limited).
When formed, and date of registration: 25th October, 1898.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Legal Manager: Dunedin; David Crawford.
Nominal capital: £16,000.
Amount of capital subscribed: £11,300.
Amount of capital actually paid up in cash: £4,808.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £2,600; nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: £2,600.
Number of shares into which capital is divided: 16,000.
Number of shares allotted: 10,000.
Amount paid per share: 12s. on original, and 10s. on new issue.
Amount called up per share: 12s. on original, and 10s. on new issue.
Number and amount of calls in arrear: —; £562.
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: 67.
Present number of shareholders: 118.
Number of men employed by company: 24 to 22nd December, 1899; 6 at present.
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: £2,796 10s. 1d.
Total expenditure since registration: £2,796 10s. 1d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £1,492 17s. 11d.
Amount of cash in hand: £18 12s.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.

I, David Crawford, of Dunedin, the Manager of the Fourteen-mile Beach Gold-dredging Company, 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. CRAWFORD,
Manager.

Declared at Dunedin, this 12th day of January, 1900, before me—John Roberts, J.P. 110

In the matter of the Ophir Gold-dredging Company (Limited).
NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened, and held at the company’s registered office, Dunedin, on the 8th day of December, 1899, the following special resolution was duly passed, and at a subsequent extraordinary general meeting of the said company, duly convened, and held at the same place on the 28th day of December, 1899, the following resolution was duly confirmed, viz.:—
“That the company create and issue 1,500 preference shares of £1 each upon the following terms, viz.: 1. That such shares shall confer on the holders thereof the right to receive out of the profits of each year a preferential dividend for such year at the rate of £5 per cent. per annum on the capital for the time being paid up on such shares; and such preference shares to rank both as regards capital and the said dividend in priority to other shares. 2. Whenever the profits of the company in any year shall be more than sufficient to pay the preferential dividend aforesaid to the close of such year, the holders of the preference shares shall be entitled to participate in the surplus pari passu with the holders of the other shares. 3. Subject as aforesaid, the preference shares shall be subject to the provisions contained in the regulations of the company with reference to the payments of calls, transfer and transmission, forfeiture, lien, and otherwise.”
Dated this 16th day of January, 1900.
WM. ERIC REYNOLDS,
Chairman.

Witness—J. C. Stephens, Solicitor, Dunedin. 71

In the matter of the Kyeburn Gold-dredging Company (Limited).
NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened, and held at the company’s registered office, Dunedin, on the 28th day of December, 1899, the following special resolutions were duly passed; and at a subsequent extraordinary general meeting of the said company, duly convened, and held at the same place on the 15th day of January, 1900, the following resolutions were duly confirmed, viz.:—

  1. “That the company be wound up voluntarily, and that Mr. Arthur C. P. Commin be and he is hereby appointed Liquidator for the purposes of such winding-up.”
  2. “That the draft agreement submitted to this meeting, and expressed to be made between this company and its Liquidator of the one part, and the First Taieri Gold-dredging Company (Limited) of the other part, be and the same is hereby approved, and that the said Liquidator be and he is hereby authorised, pursuant to section 222 of ‘The Companies Act, 1882,’ to enter into an agreement with such last-named company in the terms of the said draft, and to carry the same into effect with such (if any) modifications as he thinks expedient.”
    Dated this 16th day of January, 1900.
    A. ANDERSON,
    Chairman.

Witness—J. C. Stephens, Solicitor, Dunedin. 72

HALSWELL QUARRY COMPANY (LIMITED), (IN LIQUIDATION).
NOTICE is hereby given that a meeting of shareholders in above company will be held at the offices of Geo. King and Co., 156, Hereford Street, on Wednesday, 28th March, 1900, at 3 p.m., to receive Liquidator’s final account and statement.
GEORGE KING,
Christchurch, 23rd January, 1900. Liquidator. 150

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.
813. FRANCIS PEACOCK CORKILL and RICHARD COCH.—Sections 1502 and 1528, Town of New Plymouth, containing 2 roods 2 perches. Unoccupied.
Diagrams may be inspected at this office (Plan 1415).
Dated this 18th day of January, 1900, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar. 80

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.
1313. ALEXANDER DAVID GORDON CUMMING, of Westport, Town Clerk.—2 roods 20 perches, Sections 123 and 136, Westport. Unoccupied.
Diagrams may be inspected at this office.
Dated this 19th day of January, 1900, at the Lands Registry Office, Nelson.
HENRY HOWORTH
Deputy District Land Registrar. 81



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1900, No 7





✨ LLM interpretation of page content

💰 Statement of Affairs of Cardrona Valley Gold-dredging Company (Limited) (continued from previous page)

💰 Finance & Revenue
8 January 1900
Gold dredging, Company statement, Shareholders, Capital, Inactive, Dunedin, Expenditure
  • Alexander Bartleman, Secretary of company

  • P. C. Neill, Justice of the Peace

💰 Statement of Affairs of Fourteen-mile Beach Gold-dredging Company (Limited)

💰 Finance & Revenue
12 January 1900
Gold dredging, Company statement, Shareholders, Capital, Inactive, Dunedin, Expenditure
  • David Crawford, Manager of company

  • John Roberts, Justice of the Peace

💰 Ophir Gold-dredging Company (Limited) Preference Share Issue

💰 Finance & Revenue
16 January 1900
Gold dredging, Company resolution, Preference shares, Dividend, Dunedin
  • William Eric Reynolds, Chairman of company

  • J. C. Stephens, Solicitor, Dunedin

💰 Kyeburn Gold-dredging Company (Limited) Voluntary Winding-up

💰 Finance & Revenue
16 January 1900
Gold dredging, Company winding-up, Liquidator, Dunedin, Agreement
  • Arthur C. P. Commin, Appointed Liquidator
  • A. Anderson, Chairman of company

  • J. C. Stephens, Solicitor, Dunedin

💰 Halswell Quarry Company (Limited) Shareholders Meeting Notice

💰 Finance & Revenue
23 January 1900
Quarry company, Liquidation, Shareholders meeting, Final account, Christchurch
  • George King, Liquidator of company

🗺️ Land Transfer Act Notice for New Plymouth Sections

🗺️ Lands, Settlement & Survey
18 January 1900
Land Transfer Act, New Plymouth, Sections 1502 and 1528, Unoccupied
  • Francis Peacock Corkill, Owner of land sections
  • Richard Coch, Owner of land sections

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notice for Westport Sections

🗺️ Lands, Settlement & Survey
19 January 1900
Land Transfer Act, Westport, Sections 123 and 136, Unoccupied
  • Alexander David Gordon Cumming (Town Clerk), Owner of land sections

  • Henry Howorth, Deputy District Land Registrar