Company Statements & Notices




450
THE NEW ZEALAND GAZETTE.
[No. 20

Amount called up per share: 4s.
Number and amount of calls in arrear: 85; £642 10s.
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: 92.
Present number of shareholders: 92.
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: £354 18s. 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: Nil.
Amount of cash in hand: £5 18s. 2d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.

I, John Ferguson Harper, the Manager of the Day Dawn 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.”

J. F. HARPER,
Manager.

Declared at Dunedin, this 24th day of January, 1901, before me—Arthur Wiffen, J.P.
275


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Gold Queen Dredging Company (Limited).
When formed, and date of registration: 3rd February, 1899.
Whether in active operation or not: Yes.
Where business is conducted, and name of Legal Manager: Dunedin; John Ferguson Harper.
Nominal capital: £10,000.
Amount of capital subscribed: £7,000.
Amount of capital actually paid up in cash: £6,955 10s.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): Nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: £2,000.
Number of shares into which capital is divided: 10,000.
Number of shares allotted: 9,000.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: 5; £44 10s.
Number of shares forfeited: 30.
Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: 109.
Present number of shareholders: 275.
Number of men employed by company: 8.
Quantity and value of gold or silver produced during preceding year: Nil.
Total quantity and value of gold produced since registration: 372 oz. 1 dwt. 23 gr.; £1,428 19s. 6d.
Amount expended in connection with carrying on operations during preceding year: £4,382 14s. 10d.
Total expenditure since registration: £8,134 10s. 4d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's: £239 9s. 3d.
Amount of cash in hand: £10 9s. 11d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.

I, John Ferguson Harper, the Manager of the Gold Queen 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.”

J. F. HARPER,
Manager.

Declared at Dunedin, this 26th day of January, 1901, before me—Arthur Wiffen, J.P.
276

476

HAURAKI FREEHOLDS (LIMITED).

SALE OF RESERVE SHARES.

NOTICE is hereby given that, by resolution of the Board of Directors of the above company, 200,000 shares held in reserve by the company are now offered to the shareholders at the price of 1s. each, par value, in the proportion to the number of shares now held by the shareholders. Such shares will be open to the shareholders for the space of fourteen days after the publication of this notice in the New Zealand Gazette.

Dated at Auckland, this 8th day of February, 1901.
By order of the Board.

J. H. HARRISON,
Legal Manager.


In the matter of “The Companies Act, 1882”; and in the matter of the Tyson’s Beach Gold-dredging Company (Limited), (in Liquidation).

NOTICE is hereby given that a General Meeting of the shareholders of the above-named company will be held at the registered office of the company, 14, Bond Street, Dunedin, on Monday, 4th March, 1901, at 5 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 shall be disposed of.

H. F. M. MERCER,
Liquidator.

Dunedin, 20th December, 1900.
14


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


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


Land Transfer Act Notices.

NOTICE is hereby given that the parcel of land herein-after 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 publication hereof.

  1. JOSEPH SWINBURNE KELLY and CHARLES EDWIN PAGET.—2 roods, Section 26, Town of Kaikoura. Unoccupied.

Diagram may be inspected at this office.

Dated this 11th day of February, 1901, at the Lands Registry Office, Blenheim.

J. ALLEN,
District Land Registrar.

465


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.

  1. HENRY GARLAND.—3 roods 8 perches, Lot 130, Christchurch Town Reserves. Occupied by Applicant.

  2. GEORGE WILLIAM PEARSON and MINNIE ELLEN McKENZIE.—6 acres 3 roods 17 perches, parts of Rural Section 387, Block XI., Rangiora Survey District. Occupied by Applicants.

Diagrams may be inspected at this office.

Dated this 9th day of February, 1901, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

459



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 20





✨ LLM interpretation of page content

🏭 Statement of Affairs for Day Dawn Gold-dredging Company (Limited) (continued from previous page)

🏭 Trade, Customs & Industry
24 January 1901
Gold-dredging, Financial statement, Not in active operation, Dunedin, Capital subscribed, Shares allotted, Calls in arrear, Manager
  • John Ferguson Harper, Manager of company

  • Arthur Wiffen, Justice of the Peace

🏭 Statement of Affairs for Gold Queen Dredging Company (Limited)

🏭 Trade, Customs & Industry
26 January 1901
Gold-dredging, Financial statement, Active operation, Dunedin, Capital subscribed, Shares allotted, Calls in arrear, Forfeited shares, Dividends, Expenditure, Gold produced, Manager
  • John Ferguson Harper, Manager of company

  • Arthur Wiffen, Justice of the Peace

🏭 Sale of Reserve Shares by Hauraki Freeholds (Limited)

🏭 Trade, Customs & Industry
8 February 1901
Share sale, Reserve shares, Shareholders, Auckland, Board of Directors, Legal Manager
  • J. H. Harrison, Legal Manager

🏭 General Meeting of Shareholders for Tyson’s Beach Gold-dredging Company (in Liquidation)

🏭 Trade, Customs & Industry
20 December 1900
Company liquidation, General meeting, Shareholders, Winding-up account, Liquidator, Dunedin, Books and documents disposal
  • H. F. M. Mercer, Liquidator

🏭 Notice of Cessation of Business by New Zealand Consolidated (Limited)

🏭 Trade, Customs & Industry
24 January 1901
Cessation of business, New Zealand Consolidated, Reefton, Attorney, Three months notice
  • George G. Dixon, Attorney

🏭 Intention to Cease Business by Royal Oak of Hauraki (Limited) in Liquidation

🏭 Trade, Customs & Industry
31 January 1901
Company liquidation, Cessation of business, Hauraki, Attorneys, Foreign Companies Act
  • Buddle, Button, and Co., Attorneys for the Liquidator

🗺️ Land Transfer Act Notice for Kaikoura Land Parcel

🗺️ Lands, Settlement & Survey
11 February 1901
Land Transfer Act, Caveat, Kaikoura, Section 26, Town land, Unoccupied, Joseph Swinburne Kelly, Charles Edwin Paget
  • Joseph Swinburne Kelly, Applicant for land transfer
  • Charles Edwin Paget, Applicant for land transfer

  • J. Allen, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch Area Land Parcels

🗺️ Lands, Settlement & Survey
9 February 1901
Land Transfer Act, Caveat, Christchurch, Town Reserves, Rangiora, Rural Section, Occupied land, Henry Garland, George William Pearson, Minnie Ellen McKenzie
  • Henry Garland, Applicant for land transfer
  • George William Pearson, Applicant for land transfer
  • Minnie Ellen McKenzie, Applicant for land transfer

  • G. G. Bridges, District Land Registrar