Company Winding-up Notices




Feb. 7.] THE NEW ZEALAND GAZETTE. 385

Paid-up value of scrip given to shareholders on which no cash has been paid: £1,500.
Number of shares into which capital is divided: 7,000, of £1 each.
Number of shares allotted: 7,000.
Amount paid per share: 18s., less arrears.
Amount called up per share: 18s.
Number and amount of calls in arrear: —; £2,550.
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: 132.
Present number of shareholders: 102.
Number of men employed by company: Nil.
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: £1,905 8s. 10d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £415 8s. 2d.
Amount of cash in hand: £15.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): £2,768.

I, John R. Hooper, of Dunedin, Secretary of the Inch Dale Gold-dredging Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 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.”

JOHN R. HOOPER,
Secretary.

Declared at Dunedin, this 18th day of January, 1901 before me—John Angus, J.P. 228

NOTICE is hereby given that the NEW ZEALAND CONSOLIDATED (LIMITED) will cease to carry on business in the Colony of New Zealand on the expiration of three months from the publication of this notice.

Dated at Inkerman Mine, near Reefton, this 24th day of January, 1901.

GEORGE G. DIXON,
Attorney for the New Zealand Consolidated (Limited). 161

THE OPHIR GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

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 company’s registered office, Colonial Mutual Buildings, Dunedin, on Tuesday, the 16th day of April, 1901, at 8 o’clock in the evening, 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 Liquidators, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidators thereof, shall be disposed of.

Dated the 1st day of February, 1901.

WM. ERIC REYNOLDS,
FERD. C. BATCHELOR,
Liquidators. 420

In the matter of the Hartley Colliery Company (Limited).

AT an extraordinary general meeting of the members of the above-named company, duly convened, and held at the registered office of the company, Christchurch, on the 29th day of January, 1901, the following extraordinary resolution was duly 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, and that William Alfred Moss, of Christchurch, be and is hereby appointed Liquidator for the purpose of such winding-up.”

Dated this 30th day of January, 1901.

CHAS. DUGGAN,
Chairman.

Witness—Fred. Fuller, Solicitor, Christchurch. 370

NOTICE is hereby given that at an extraordinary general meeting of the Deua River (New South Wales) Gold-dredging Company (Limited), held on the 17th day of January, 1901, the following extraordinary resolution was 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 advisable to wind up the company.”

ALLAN HOLMES,
Solicitor for the Company. 369

THE OURAWERA GOLD-MINING COMPANY (LIMITED).

NOTICE is hereby given that Mr. ROBERT ERSKINE has been appointed Manager of the above company, in place of Mr. A. K. Erskine, deceased.

JOHN FORSYTH, }
WM. GUNN, } Directors. 360

In the matter of “The Foreign Companies Act, 1884”; and in the matter of the Royal Oak of Hauraki (Limited).

NOTICE is hereby given that it is the intention of the above-named company to cease carrying on business in this colony, the said company being now in liquidation.

Dated this 31st day of January, 1901.

BUDDLE, BUTTON, AND CO.,
Attorneys for the Liquidator of the said Company. 404

THE WAIPORI GOLD LEAD DREDGING COMPANY (LIMITED).

AT an extraordinary general meeting of the above-named company, duly convened, and held at Wood’s Hotel, Rattray Street, Dunedin, on the 25th day of January, 1901, the following extraordinary resolutions were passed:—

(1.) “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 advisable to wind up the same, and that accordingly the company be wound up voluntarily.”

(2.) “That William Wood, of Dunedin, Confectioner, and George Milne MacLean, of Dunedin, Accountant, be and they are hereby appointed Liquidators for the purpose of winding up the affairs of the company.”

WM. WOOD,
Chairman.

Witness—A. E. Gascoigne, Solicitor, Dunedin. 359

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.

862, 863, 864, 865. MARY FISHER.—Sections 77, 81, 82, 85, Huia District, 95 acres 3 roods 14 perches. Occupied by Applicant, and, as regards Section 77, by Stephen Limmer.

Diagrams may be inspected at this office (Plan 1601).

Dated this 1st day of February, 1901, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar. 410

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.

859, 860, 861. JOB WILLS.—Part of Sections 18 and 27 and 28, Fitzroy District, 68 acres and 33 perches. Occupied by Applicant.

Diagrams may be inspected at this office (Plan 1596).

Dated this 31st day of January, 1901, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar. 406

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 7th day of March, 1901.

  1. THOMAS DEW.—2 roods 4 perches, part of Section 207, Taratahi Plain Block (Borough of Carterton). Occupied by Applicant.


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 18





✨ LLM interpretation of page content

🌾 Statement of Affairs: Inch Dale Gold-dredging Company (continued from previous page)

🌾 Primary Industries & Resources
18 January 1901
Gold-dredging, Financial Statement, Dunedin, Secretary, Capital, Shareholders, Expenditure, Liabilities
  • John R. Hooper, Secretary declaring statement of affairs

  • John Angus, Justice of the Peace

🏭 Cessation of Business: New Zealand Consolidated (Limited)

🏭 Trade, Customs & Industry
24 January 1901
Company closure, Cessation of business, Reefton, Attorney, Notice
  • George G. Dixon, Attorney for the New Zealand Consolidated (Limited)

🏭 General Meeting for Winding-up: Ophir Gold-dredging Company

🏭 Trade, Customs & Industry
1 February 1901
Company liquidation, General meeting, Liquidators, Account presentation, Dunedin, Books disposal
  • Wm. Eric Reynolds, Liquidator
  • Ferd. C. Batchelor, Liquidator

🏭 Voluntary Winding-up: Hartley Colliery Company

🏭 Trade, Customs & Industry
30 January 1901
Company liquidation, Extraordinary resolution, Voluntary winding-up, Liquidator appointment, Christchurch
  • William Alfred Moss, Appointed Liquidator

  • Chas. Duggan, Chairman
  • Fred. Fuller, Solicitor

🏭 Winding-up Resolution: Deua River Gold-dredging Company

🏭 Trade, Customs & Industry
17 January 1901
Company liquidation, Extraordinary resolution, New South Wales, Winding-up, Solicitor notice
  • Allan Holmes, Solicitor for the Company

🌾 Manager Appointment: Ourawera Gold-mining Company

🌾 Primary Industries & Resources
Manager appointment, Deceased predecessor, Directors, Gold-mining
  • Robert Erskine (Mr.), Appointed Manager
  • A. K. Erskine (Mr.), Deceased former Manager

  • John Forsyth, Director
  • Wm. Gunn, Director

🏭 Intention to Cease Business: Royal Oak of Hauraki (Limited)

🏭 Trade, Customs & Industry
31 January 1901
Foreign Companies Act, Liquidation, Business cessation, Attorneys, Hauraki
  • Buddle, Button, and Co., Attorneys for the Liquidator

🏭 Voluntary Winding-up: Waipori Gold Lead Dredging Company

🏭 Trade, Customs & Industry
25 January 1901
Company liquidation, Extraordinary resolution, Voluntary winding-up, Liquidators appointment, Dunedin, Confectioner, Accountant
  • William Wood (Mr.), Appointed Liquidator
  • George Milne MacLean (Mr.), Appointed Liquidator

  • Wm. Wood, Chairman
  • A. E. Gascoigne, Solicitor

🗺️ Land Transfer Act Notice: Mary Fisher

🗺️ Lands, Settlement & Survey
1 February 1901
Land Transfer Act, Caveat notice, Land parcels, Huia District, New Plymouth, Diagram inspection
  • Mary Fisher, Applicant for land under Land Transfer Act
  • Stephen Limmer, Occupant of Section 77

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notice: Job Wills

🗺️ Lands, Settlement & Survey
31 January 1901
Land Transfer Act, Caveat notice, Land parcels, Fitzroy District, New Plymouth, Diagram inspection
  • Job Wills, Applicant for land under Land Transfer Act

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notice: Thomas Dew

🗺️ Lands, Settlement & Survey
Land Transfer Act, Caveat notice, Land parcel, Taratahi Plain Block, Carterton, Borough
  • Thomas Dew, Applicant for land under Land Transfer Act

  • R. L. Stanford, District Land Registrar