✨ Company Notices and Land Transfer Applications
1914
THE NEW ZEALAND GAZETTE.
[No. 88
Where business is conducted, and name of Attorney or Attorneys: Registered office, Shortland Street, Auckland; Francis Hodge.
Where mine is situate: Coromandel Goldfield.
Nominal capital: £250,000.
Amount of capital subscribed: £249,769 6s. 3d.
Amount of capital actually paid up in cash in colony:
Price paid to vendors of mine—
(a.) In fully paid-up shares: £50,000.
(b.) In partly paid-up shares, credited as £ paid up:
(c.) In cash: £25,000.
Number of shares into which capital is divided: 1,000,000.
Number of shares on Colonial Register: 2,275.
Amount paid per share (Colonial Register): 5s.
Amount called up per share (Colonial Register): 5s.
Number and amount of calls in arrear (Colonial Register):
Number of shares forfeited (Colonial Register):
Number of forfeited shares on Colonial Register sold, and money received for same:
Number of shareholders on Colonial Register: 3.
Number of men employed by company in colony: 59.
Quantity and value of gold or silver produced during period since last statement: 3,190 oz. 16 dwt.; £8,391 15s. 7d.
Total quantity and value of gold or silver produced since registration of office of company in colony: 16,184 oz. 16 dwt.; £41,139 0s. 7d.
Amount expended in connection with carrying on mining operations in colony during period since last statement: £13,737 4s. 5d.
Total expenditure since registration of office of company in colony: £56,414 1s. 10d.
Total amount of dividends paid in colony: Did not pass through colonial books.
Amount of cash at banker's in colony: £1,298 10s. 2d.
Amount of cash in hand in colony: £1,298 10s. 2d.
Amount of debts directly due to company in colony: Nil.
Amount of such debts considered good: Nil.
Amount of liabilities of company (if any) in colony: Nil.
I, Francis Hodge, of Coromandel, the Attorney of the Royal Oak of Hauraki 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 October, 1899, being the date of the last balance-sheet; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
FRANCIS HODGE,
Attorney,
Declared at Coromandel, this 30th day of January, 1900, before me—Saml. James, J.P.
892
In the matter of the Upper Waimumu Dredging Company (Limited).
NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened, and held at Dunedin on the 17th day of September, 1900, the following special resolution was duly passed, and at a subsequent extraordinary general meeting of the members of the said company, also duly convened, and held at the same place on the 3rd day of October, 1900, the following resolution was duly confirmed:—
“That the company be wound up voluntarily under the provisions of ‘The Companies Act, 1882,’ and its amendments.”
Notice is hereby further given that Mr. William Holsted was duly appointed Liquidator for the purposes of the winding-up.
Dated this 11th day of October, 1900.
W. LAURENCE SIMPSON,
Chairman.
896
THE SUNLIGHT GOLD-DREDGING COMPANY (LIMITED).
AN Extraordinary Meeting of shareholders of the above-named company was held at the registered office of the company on Thursday, the 11th day of October, 1900, at which the following resolutions were passed:—
“That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that it is desirable to wind up the company, and that a Liquidator be appointed for the purpose of such winding-up.”
“That Mr. Charles S. Reeves be appointed as Liquidator of the company at a remuneration of £30.”
GEORGE M. GRIGG, Chairman.
CHAS. S. REEVES, Secretary.
Vogel Street, Dunedin, 12th October, 1900.
897
THE GOLDEN STAR DREDGING COMPANY (LIMITED), (IN LIQUIDATION).
NOTICE is hereby given that at an extraordinary general meeting of shareholders in the Golden Star Dredging Company (Limited), duly held on the 13th day of September, 1900, at Roxburgh, a resolution, “That the company be forthwith wound up voluntarily,” was passed unanimously; and such resolution was unanimously confirmed, and carried as a special resolution, at a subsequent extraordinary general meeting of the company, duly convened for the purpose, and held at Roxburgh aforesaid on the 11th day of October, 1900.
CHAS. W. STUART,
Liquidator.
Roxburgh, 13th October, 1900.
906
HAMPTON PLAINS EXPLORATION COMPANY (LIMITED).
IN accordance with “The Foreign Companies Act, 1884,” notice is hereby given that the Registered Office of the above company has been removed to “Hardy’s Mines and Battery,” Waiorongomai.
PETER LAURENCE,
Secretary.
26, Shortland Street,
Auckland, 26th September, 1900.
870
THE WAITAIA GOLD-MINES (LIMITED).
IN accordance with “The Foreign Companies Act, 1884,” notice is hereby given that the Registered Office of the above company has been removed to “Hardy’s Mines and Battery,” Waiorongomai.
PETER LAURENCE,
Secretary.
26, Shortland Street,
Auckland, 26th September, 1900.
871
Land Transfer Act Notices.
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 calendar month from the date of the Gazette containing this notice.
ROBERT COLEBROOK.—Lot 19, Makauri Block, containing 5 acres. Occupied by Applicant. No. 1186.
Diagram may be inspected at this office.
Dated this 12th day of October, 1900, at the Lands Registry Office, Gisborne.
C. H. WALTER DIXON,
Assistant District Land Registrar.
899
APPLICATION having been made to me for the issue of a provisional certificate of title in the names of CHARLES PEMBLE CARTER ROE and FREDERICK GEORGE ROE, of Feilding, Farmers, for part Kawakawa Native Reserve, being the land comprised in certificate of title, Vol. xlviii., folio 204, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title as requested unless caveat be lodged forbidding the same on or before the 1st day of November, 1900.
Dated this 17th day of October, 1900, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
903
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.
-
GEORGE HUMPHREYS.—1 rood 18 perches, part of Rural Section 80, Block XI., Christchurch Survey District. Occupied by Charles Smith.
-
FREDERICK ZACCHEUS DUCKETT FERRIMAN.—2 roods, Lot 37, Plan 40, part Rural Section 7767, Town District of Hampstead. Occupied by Albert Betts.
Diagrams may be inspected at this office.
Dated this 16th day of October, 1900, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
905
Next Page →
✨ LLM interpretation of page content
🏭
Financial Statement of Royal Oak of Hauraki (Limited) (Foreign Company)
(continued from previous page)
🏭 Trade, Customs & Industry30 January 1900
Foreign company, Gold mining, Coromandel, Financial statement, Mining Companies Acts
- Francis Hodge, Attorney of Royal Oak of Hauraki Company
- Samuel James (Justice of the Peace), Witnessed declaration
- Francis Hodge, Attorney
🏭 Voluntary Winding-up of Upper Waimumu Dredging Company (Limited)
🏭 Trade, Customs & Industry11 October 1900
Company winding-up, Voluntary liquidation, Dredging, Dunedin, Liquidator appointment
- William Holsted (Mr.), Appointed Liquidator
- W. Laurence Simpson, Chairman
🏭 Voluntary Winding-up of Sunlight Gold-Dredging Company (Limited)
🏭 Trade, Customs & Industry12 October 1900
Company winding-up, Voluntary liquidation, Gold dredging, Dunedin, Liquidator appointment
- Charles S. Reeves (Mr.), Appointed Liquidator
- George M. Grigg, Chairman
- Chas. S. Reeves, Secretary
🏭 Voluntary Winding-up of Golden Star Dredging Company (Limited)
🏭 Trade, Customs & Industry13 October 1900
Company winding-up, Voluntary liquidation, Gold dredging, Roxburgh, Liquidator
- Chas. W. Stuart, Liquidator
🏭 Registered Office Removal of Hampton Plains Exploration Company (Limited)
🏭 Trade, Customs & Industry26 September 1900
Foreign company, Registered office, Waiorongomai, Mining
- Peter Laurence, Secretary
🏭 Registered Office Removal of Waitaia Gold-Mines (Limited)
🏭 Trade, Customs & Industry26 September 1900
Foreign company, Registered office, Waiorongomai, Gold mining
- Peter Laurence, Secretary
🗺️ Land Transfer Application for Makauri Block
🗺️ Lands, Settlement & Survey12 October 1900
Land Transfer Act, Gisborne, Makauri Block, Caveat
- Robert Colebrook, Applicant for land transfer
- C. H. Walter Dixon, Assistant District Land Registrar
🗺️ Provisional Certificate of Title for Kawakawa Native Reserve
🗺️ Lands, Settlement & Survey17 October 1900
Land Transfer Act, Wellington, Kawakawa Native Reserve, Lost certificate, Provisional title
- Charles Pemble Carter Roe, Applicant for provisional certificate
- Frederick George Roe, Applicant for provisional certificate
- W. Stuart, District Land Registrar
🗺️ Land Transfer Applications for Christchurch and Hampstead Properties
🗺️ Lands, Settlement & Survey16 October 1900
Land Transfer Act, Christchurch, Hampstead, Caveat, Rural Section
- George Humphreys, Applicant for land transfer
- Charles Smith, Occupier of property
- Frederick Zachaeus Duckett Ferriman, Applicant for land transfer
- Albert Betts, Occupier of property
- G. G. Bridges, District Land Registrar
NZ Gazette 1900, No 88