✨ Company Statements & Notices
2172
THE NEW ZEALAND GAZETTE.
[No. 98
Amount paid per share: 13s.
Amount called up per share: 13s.
Number and amount of calls in arrear: 950; £226.
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: 16.
Present number of shareholders: 22.
Number of men employed by company: 9.
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: £930 16s. 7d.
Total amount of dividends declared: Nil.
Amount of cash at banker’s: £86 6s. 5d.
Amount of cash in hand: £62 1s. 6d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): £404.
I, Henry Symes, the Legal Manager of the Pioneer Eureka 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 March, 1900; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
HENRY SYMES,
Manager.
Declared at Alexandra, this 8th day of November, 1900, before me—Jas. Rivers, a Justice of the Peace for the Colony of New Zealand.
985
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Hauraki (N.Z.) Associated Gold-mines (Limited), (being a foreign company as defined by section 2 of “The Mining Companies Acts Amendment Act, 1897”).
When formed, and date of registration of office of company in colony: 7th May, 1897; 20th July, 1897.
Whether in active operation or not: Active.
Where business is conducted, and name of Attorney: 103, Queen Street, Auckland; Arthur Heather.
Where mine is situate: Tokatea, Coromandel.
Nominal capital: £100,000.
Amount of capital subscribed: £86,201 16s.
Amount of capital actually paid up in cash in colony: £5,526 3s. 4d.
Price paid to vendors of mine—
(a.) In fully paid-up shares: Nil.
(b.) In partly paid-up shares, credited as 3s. 3d. paid up: £70,038 19s. 3d.
(c.) In cash: Nil.
Number of shares into which capital is divided: 500,000.
Number of shares on Colonial Register: 161,407.
Amount paid per share (Colonial Register): 4s.
Amount called up per share (Colonial Register): 9d.
Number and amount of calls in arrear (Colonial Register): 6; £510 3s. 11d.
Number of shares forfeited (Colonial Register): Nil.
Number of forfeited shares on Colonial Register sold, and money received for same: Nil.
Number of shareholders on Colonial Register: 218.
Number of men employed by company in colony: 10.
Quantity and value of gold or silver produced during period since last statement: 832½ oz.; £2,364 17s. 7d.
Total quantity and value of gold or silver produced since registration of office of company in colony: 2,995½ oz.; £8,503 2s. 5d.
Amount expended in connection with carrying on mining operations in colony during period since last statement: £4,679 9s. 9d.
Total expenditure since registration of office of company in colony: £17,313 12s. 8d.
Total amount of dividends paid in colony: Nil.
Amount of cash at banker’s in colony: £24 10s. 1d.
Amount of cash in hand in colony: £10.
Amount of debts directly due to company in colony: Nil.
Amount of such debts considered good: Nil.
Amount of contingent liabilities of company (if any) in colony: Nil.
I, Arthur Heather, of Auckland, the Attorney of the Hauraki (N.Z.) Associated Gold-mines (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as on the 31st day of December, 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.”
ARTHUR HEATHER,
Attorney.
Declared at Auckland, this 22nd day of November, 1900, before me—H. M. Shepherd, J.P.
977
THE WEST MATAU DREDGING COMPANY (LIMITED).
NOTICE is hereby given that at an extraordinary general meeting of the West Matau Dredging Company (Limited), held at the registered office of the company, Jetty Street, Dunedin, on Tuesday, the 20th day of November, 1900, the following extraordinary resolution was passed:—
“That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily.”
The following resolution was also passed:—
“That William Thomas Monkman, of Dunedin, accountant, be and he is hereby appointed Liquidator for the purposes of the winding-up of this company.”
Dated at Dunedin, this 21st day of November, 1900.
W. T. MONKMAN,
Secretary.
978
THE PHOENIX COAL COMPANY (LIMITED).
NOTICE is hereby given, in pursuance of section 202 of “The Companies Act, 1882,” that a General Meeting of the members of the above-named company will be held at the offices of Messrs. Earl and Campbell, Solicitors, Shortland Street, Auckland, on Thursday, the 7th day of February, 1901, at 2.30 o’clock in the afternoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidator thereof shall be disposed of.
Dated the 20th day of November, 1900.
W. R. WALKER,
Liquidator.
Signed by William Robert Walker, the Liquidator of the said company, in the presence of—A. B. Campbell, a Solicitor of the Supreme Court of New Zealand.
976
In the matter of “The Foreign Companies Act, 1884,” and of the Fame and Fortune Mine (Limited).
NOTICE is hereby given that the Office or place of business of the Fame and Fortune Mine (Limited), in the Hauraki Mining District, where legal proceedings of any kind may be served upon it, and to which notices of any kind may be addressed or given, is situated at the junction of Pollen, Owen, and Golden Crown Streets, in Grahamstown, Thames.
Dated this 16th day of November, 1900.
ED. KERSEY COOPER,
Attorney for the Fame and Fortune Mine (Limited).
965
THE WAIHO HYDRAULIC SLUICING AND WATER RACE COMPANY (LIMITED).
“The Foreign Companies Act, 1884.”
NOTICE is hereby given that the Waiho Hydraulic Sluicing and Water-race Company (Limited) will, after the expiration of three months from the date hereof, cease to carry on business in the Colony of New Zealand.
Dated at Hokitika, this 20th day of October, 1900.
PHILIP J. PERRY,
Attorney for the Company.
THOS. W. BEARE,
Solicitor for the Company, Hokitika.
961
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.
- THE PUBLIC TRUSTEE.—Parts of Allotment 37, Parish of Pukekohe, containing 120 acres 3 roods 4 perches. Occupied by Francis O’Connor and Eliza Scott Porter.
Next Page →
✨ LLM interpretation of page content
🌾
Statement of Affairs of Pioneer Eureka Gold-dredging Company
(continued from previous page)
🌾 Primary Industries & Resources8 November 1900
Gold dredging, Company statement, Capital, Shareholders, Alexandra, Henry Symes
- Henry Symes, Manager
- Jas. Rivers, Justice of the Peace
🌾 Statement of Affairs of Hauraki Associated Gold-mines Company
🌾 Primary Industries & Resources22 November 1900
Gold mining, Company statement, Tokatea, Coromandel, Arthur Heather, Shareholders, Production
- Arthur Heather, Attorney
- H. M. Shepherd, Justice of the Peace
💰 Voluntary Winding-up of West Matau Dredging Company
💰 Finance & Revenue21 November 1900
Company winding-up, Liquidator appointment, Dunedin, William Thomas Monkman, Extraordinary resolution
- William Thomas Monkman, Appointed Liquidator
- W. T. Monkman, Secretary
💰 Final General Meeting of Phoenix Coal Company
💰 Finance & Revenue20 November 1900
Company winding-up, Final meeting, Auckland, Liquidator report, William Robert Walker
- William Robert Walker, Liquidator
- A. B. Campbell (Solicitor), Witnessed signature
- W. R. Walker, Liquidator
🌾 Notice of Business Address for Fame and Fortune Mine
🌾 Primary Industries & Resources16 November 1900
Foreign company, Legal address, Hauraki Mining District, Thames, Ed. Kersey Cooper
- Ed. Kersey Cooper, Attorney
🌾 Notice of Cessation of Business by Waiho Hydraulic Company
🌾 Primary Industries & Resources20 October 1900
Foreign company, Business cessation, Hokitika, Philip J. Perry, Thomas W. Beare
- Philip J. Perry, Attorney
- Thos. W. Beare, Solicitor
🗺️ Land Transfer Act Notice for Public Trustee
🗺️ Lands, Settlement & SurveyLand Transfer Act, Pukekohe, Public Trustee, Francis O’Connor, Eliza Scott Porter
- Francis O’Connor, Occupant of land
- Eliza Scott Porter, Occupant of land
NZ Gazette 1900, No 98