Company Statements and Land Notices




1142
THE NEW ZEALAND GAZETTE.
[No. 48

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Great Greenstone Gold-dredging Company (Limited).

When formed, and date of registration: 10th May, 1900.

Whether in active operation or not: Not in active operation.

Where business is conducted, and name of Secretary: Hokitika; J. D. Lynch.

Nominal capital: £11,500.

Amount of capital subscribed: £11,500.

Amount of capital actually paid up in cash: £898 15s.

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: £2,500.

Number of shares into which capital is divided: 11,500.

Number of shares allotted: 11,500.

Amount paid per share: 3s.

Amount called up per share: 3s.

Number and amount of calls in arrear: —; £451 5s.

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: 137.

Present number of shareholders: 138.

Number of men employed by company: None at present.

Quantity and value of gold produced during preceding year: 3 dwt. 15 gr.; value, 14s.

Total quantity and value of gold produced since registration: 3 dwt. 15 gr.; value, 14s.

Amount expended in connection with carrying on operations during preceding year: £621 19s. 2d.

Total expenditure since registration: £621 19s. 2d.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash at banker’s: £276 16s. 10d.

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, James Daniel Lynch, of Hokitika, the Secretary of the Great Greenstone 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 31st 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.”

J. D. LYNCH,
Secretary.

Declared at Hokitika, this 30th day of January 1901, before me—W. A. Thompson, J.P.
763

BLUE BELL GOLD-DREDGING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of shareholders in the Blue Bell Gold-dredging Company (Limited), duly held on the 30th day of April, 1901, at the registered office of the company, the following extraordinary resolution was carried unanimously:—

“That this company, having amalgamated with Gunton’s Beach Gold-dredging Company (Limited), cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same.”

SIDNEY T. MIRAMS,
Liquidator, Bond Street, Dunedin.

FRED. CALVERT,
Solicitor, Dunedin.
783

No. 2 BIG RIVER GOLD-MINING COMPANY (LIMITED).

THIS is to certify that the Office of the above-named company is situated in Broadway, Reefton, and that the name of the Manager thereof is THOMAS HUBERT LEE.

Dated at Reefton, this 6th day of May, 1901.

R. DUNPHY,
HENRY S. CASTLE,
} Directors.
756

THE SOUTHLAND GOLD-MINING SYNDICATE (LIMITED).

IT is hereby notified that at a duly convened meeting of the above syndicate, held at their registered office, Esk Street, Invercargill, on the 2nd day of April, 1901, the following resolution was passed:—

“That the Southland Gold-mining Syndicate (Limited) be voluntarily wound up.”

And at a meeting of the above syndicate held in the same place on the 18th day of April, 1901, the above resolution as to voluntarily winding up was duly confirmed.

P. KEAM,
Secretary.
Invercargill, 4th May, 1901.
757

AUCKLAND BACK LEAD GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION.)

NOTICE is hereby given that at a general meeting of the above-mentioned company, held at the company’s office, Revell Street, Hokitika, on the 20th day of March, 1901, special resolutions were passed as follows: “That the company be wound up voluntarily”; “That Mr. Richard Wild be appointed Liquidator.” These resolutions were duly confirmed at a subsequent meeting of the shareholders of the said company held at the same place on the 17th day of April, 1901.

RICHARD WILD, Liquidator,
JAMES PARK, Solicitor for the Liquidator.
772

NEW MOANATAIRI GOLD-MINING COMPANY (LIMITED).

“THE FOREIGN COMPANIES ACT, 1884.”

NOTICE is hereby given that the Offices of the New Moanatairi Gold-mining Company (Limited) for the keeping of the Colonial Share Register and for the transaction of its ordinary business have been changed from Shortland Street, in the City of Auckland, and from Tararu Road, Thames, respectively, and are now both situate at the office of Messrs. Bewick, Moreing, and Co., Palmerston Buildings, Queen Street, in the said City of Auckland.

Dated this 25th day of April, 1901.

A. H. CURTIS,
Attorney in New Zealand for the said Company.

JACKSON AND RUSSELL,
Solicitors for the said Company,
Shortland Street, Auckland.
733

THE MAY QUEEN (HAURAKI) (LIMITED).

“THE FOREIGN COMPANIES ACT, 1884.”

NOTICE is hereby given that the Offices of the May Queen (Hauraki) (Limited) for the keeping of the Colonial Share Register and for the transaction of its ordinary business have been changed from Shortland Street, in the City of Auckland, and from Tararu Road, Thames, respectively, and are now both situate at the office of Messrs. Bewick, Moreing, and Co., Palmerston Buildings, Queen Street, in the said City of Auckland.

Dated this 25th day of April, 1901.

A. H. CURTIS,
Attorney in New Zealand for the said Company.

JACKSON AND RUSSELL,
Solicitors for the said Company,
Shortland Street, Auckland.
732

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.

  1. CHARLES YATES FELL, FANNY FELL, and ARTHUR FELL.—4 acres 1 rood 9 perches, parts of Sections 155 and 226A, Nelson. Occupied by Applicants.

Diagrams may be inspected at this office.

Dated this 13th day of May, 1901, at the Lands Registry Office, Nelson.

H. W. ROBINSON,
District Land Registrar.
776

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. GEORGE THOMAS ADAM.—7 acres, part of Rural Section 2423, Block I., Halswell Survey District. Occupied by Applicant.

  2. WILLIAM NIXON SEAY.—15 acres 2 roods 26 perches, part of Rural Section 154, Block XV., Christchurch Survey District. Occupied by Applicant.

  3. JAMES FREEMAN.—31 acres 3 roods, parts of Rural Sections 98 and 154, Block XV., Christchurch Survey District, with rights of way over other parts of said sections, Occupied by Applicant.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 48





✨ LLM interpretation of page content

🌾 Statement of Affairs: Great Greenstone Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
30 January 1901
Gold dredging, Company statement, Paid-up capital, Shareholders, Hokitika
  • James Daniel Lynch, Secretary of company, declared statement

  • W. A. Thompson, J.P.

🌾 Resolution to Wind Up: Blue Bell Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
30 April 1901
Company wind-up, Amalgamation, Liquidator, Dunedin, Shareholders meeting
  • Sidney T. Mirams, Liquidator
  • Fred. Calvert, Solicitor

🌾 Office and Manager of No. 2 Big River Gold-mining Company (Limited)

🌾 Primary Industries & Resources
6 May 1901
Gold mining, Company office, Manager, Reefton, Directors
  • Thomas Hubert Lee, Manager of company

  • R. Dunphy, Director
  • Henry S. Castle, Director

🌾 Voluntary Winding Up: The Southland Gold-mining Syndicate (Limited)

🌾 Primary Industries & Resources
4 May 1901
Company wind-up, Voluntary liquidation, Invercargill, Esk Street, Secretary
  • P. Keam, Secretary

🌾 Voluntary Winding Up and Appointment of Liquidator: Auckland Back Lead Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
17 April 1901
Company liquidation, Liquidator appointment, Hokitika, Revell Street, Shareholders meeting
  • Richard Wild (Mr.), Appointed Liquidator

  • James Park, Solicitor for the Liquidator

🌾 Change of Office: New Moanatairi Gold-mining Company (Limited)

🌾 Primary Industries & Resources
25 April 1901
Office relocation, Colonial Share Register, Auckland, Shortland Street, Tararu Road, Bewick Moreing & Co.
  • A. H. Curtis, Attorney in New Zealand
  • Jackson and Russell, Solicitors

🌾 Change of Office: The May Queen (Hauraki) (Limited)

🌾 Primary Industries & Resources
25 April 1901
Office relocation, Colonial Share Register, Auckland, Shortland Street, Tararu Road, Bewick Moreing & Co.
  • A. H. Curtis, Attorney in New Zealand
  • Jackson and Russell, Solicitors

🗺️ Land Transfer Act Notices: Proposed Land Registration

🗺️ Lands, Settlement & Survey
13 May 1901
Land Transfer Act, Caveat notice, Nelson, Christchurch, Halswell, Land parcels
6 names identified
  • Charles Yates Fell, Applicant for land registration
  • Fanny Fell, Applicant for land registration
  • Arthur Fell, Applicant for land registration
  • George Thomas Adam, Applicant for land registration
  • William Nixon Seay, Applicant for land registration
  • James Freeman, Applicant for land registration

  • H. W. Robinson, District Land Registrar