✨ Company Statements & Land Notices
1434
THE NEW ZEALAND GAZETTE.
[No. 66
Total expenditure since registration : £3,655 18s. 8d.
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 : £9 18s. 10d.
Amount of debts directly due to company : Nil.
Amount of debts considered good : Nil.
Amount of contingent liabilities of company (if any) : Nil.
I, Arthur Ernest Otway, of Invercargill, the Secretary of the Croydon 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.”
ARTHUR ERNEST OTWAY,
Secretary.
Declared at Invercargill aforesaid, this 28th day of May, 1901, before me—Jno. W. Mitchell, J.P.
936
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Hauraki Gold-mining Company (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: 5th December, 1894 ; 2nd April, 1895.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Attorney or Attorneys: Registered office, Shortland Street, Auckland ; Henry Battens.
Where mine is situate: Coromandel.
Nominal capital: £40,000.
Amount of capital subscribed: £40,000.
Amount of capital actually paid up in cash in colony:
Price paid to vendors of mine—
(a.) In fully paid-up shares: £8,750.
(b.) In partly paid-up shares, credited as £ paid up:
(c.) In cash: £15,000.
Number of shares into which capital is divided: 320,000.
Number of shares on Colonial Register: 700.
Amount paid per share (Colonial Register): Fully paid, 2s. 6d.
Amount called up per share (Colonial Register): 2s. 6d.
Number and amount of calls in arrear (Colonial Register): Nil.
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: 2.
Number of men employed by company in colony: 96.
Quantity and value of gold or silver produced during period since last statement: 4,699 oz. 15 dwt. ; £14,599 13s.
Total quantity and value of gold or silver produced since registration of office of company in colony: 89,414 oz. 17 dwt. ; £273,135 7s. 5d.
Amount expended in connection with carrying on mining operations in colony during period since last statement, £13,436 16s.
Total expenditure since registration of office of company in colony: £106,248 15s.
Total amount of dividends paid in colony: Nil.
Amount of cash at banker’s in colony:
Amount of cash in hand in colony:
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, Henry Battens, of Coromandel, the Attorney of the Hauraki Gold-mining Company (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 December, 1900, 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.”
H. BATTENS,
Attorney.
Declared at Coromandel, this 26th day of June, 1901, before me—Samuel James, J.P.
930
In the matter of “The Companies Act, 1882,” and its amendments; and in the matter of the Kia Ora Gold-dredging Company (Limited), having its registered office situate in Bond Street, Dunedin.
NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court of New Zealand was, on the 25th day of June, 1901,
presented to Mr. Justice Williams, a Judge of the Supreme Court, by Briscoe and Company (Limited), of Princes Street, Dunedin, carrying on business there and elsewhere as Iron Merchants, a creditor of the said company; and the said petition is directed to be heard before a Judge of the said Court, at Dunedin, on Friday, the 26th day of July, 1901, at 11 o’clock; and any creditor or contributory of the said company desirous to oppose the making of an order for the winding-up of the said company under the above Act should appear at the time of hearing, by himself or his counsel, for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.
KENYON AND HOSKING,
Exchange Chambers,
Princes Street, Dunedin,
Solicitors for the petitioner.
932
THE TRIUMPH GOLD-DREDGING COMPANY (LIMITED),
(IN LIQUIDATION).
A MEETING of shareholders of the company will be held at the office of Messrs. Brodrick and Chalmer, Colonial Bank Buildings, Princes Street, Dunedin, on Thursday, 29th August, 1901, at 5 p.m., when the following resolutions will be submitted:—
- “That the accounts submitted to this meeting showing the manner in which the winding-up has been conducted and the property of the company disposed of, be received and adopted.”
- “That the books, accounts, and documents of the company, and of the liquidation thereof, be retained by the Liquidator for a period of three months, and after that period be destroyed.”
THOS. CHALMER,
Liquidator.
Dunedin, 28th May, 1901.
836
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.
-
JOHN HENRY GIFFORD.—Part of Allotment 23, Parish of Takapuna, containing 6 acres. Occupied by Applicant.
-
GEORGE TARBUTT.—Lot 8, Section 2, of Allotment 24, Section 8, Suburbs of Auckland, containing 3 roods 20 perches. Occupied by Applicant and William James Courtney.
-
PATRICK JOSEPH HICKEY.—Lot 70 of Allotment 22, Section 8, Suburbs of Auckland, containing 16 perches. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 29th day of June, 1901, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
925
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 the Gazette containing this notice.
DORATHEA FRANCES BOURKE.—Section 40, Town of Gisborne, containing 1 rood. Occupied by Frederick Parker. No. 1191.
Diagrams may be inspected at this office.
Dated this 27th day of June, 1901, at the Lands Registry Office, Gisborne.
J. M. BATHAM,
District Land Registrar.
922
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 month from the date of the Gazette containing this notice.
- EDWARD WRIGHT and JAMES CADDY DAVIES.—Part of Section 610, Town of New Plymouth, 33·66 perches. Occupied by George Back.
Diagram may be inspected at this office (Plan 1645).
Dated this 27th day of June, 1901, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
921
Next Page →
✨ LLM interpretation of page content
🌾
Statement of Affairs: Croydon Gold-dredging Company
(continued from previous page)
🌾 Primary Industries & Resources28 May 1901
Gold dredging, Company statement, Invercargill, Shareholders, Financial declaration, Secretary
- Arthur Ernest Otway, Secretary declaring company statement
- Jno. W. Mitchell, Justice of the Peace
🌾 Statement of Affairs: Hauraki Gold-mining Company
🌾 Primary Industries & Resources26 June 1901
Gold mining, Company statement, Coromandel, Shareholders, Capital subscribed, Production figures, Attorney
- Henry Battens, Attorney declaring company statement
- Samuel James, Justice of the Peace
⚖️ Winding-up Petition: Kia Ora Gold-dredging Company
⚖️ Justice & Law Enforcement25 June 1901
Company liquidation, Winding-up petition, Supreme Court, Creditor action, Dunedin, Solicitors, Court hearing
- Briscoe and Company (Limited), Solicitors for the petitioner
- KENYON AND HOSKING, Exchange Chambers, Princes Street, Dunedin
🌾 Shareholders Meeting: Triumph Gold-dredging Company in Liquidation
🌾 Primary Industries & Resources28 May 1901
Company liquidation, Shareholders meeting, Account adoption, Document retention, Liquidator, Dunedin
- Thos. Chalmer, Liquidator convening meeting
- Messrs. Brodrick and Chalmer, Colonial Bank Buildings, Princes Street, Dunedin
🗺️ Land Transfer Act Notices: Auckland and Takapuna Parcels
🗺️ Lands, Settlement & Survey29 June 1901
Land Transfer Act, Caveat notice, Takapuna, Suburbs of Auckland, Allotment 23, Section 8, Land registration, District Land Registrar
- John Henry Gifford, Applicant for land transfer
- George Tarbutt, Applicant for land transfer
- William James Courtney, Occupier of land
- Patrick Joseph Hickey, Applicant for land transfer
- Edwin Bamford, District Land Registrar, Lands Registry Office, Auckland
🗺️ Land Transfer Act Notice: Gisborne Parcel
🗺️ Lands, Settlement & Survey27 June 1901
Land Transfer Act, Caveat notice, Town of Gisborne, Section 40, Land registration, Occupier, District Land Registrar
- Dorathea Frances Bourke, Applicant for land transfer
- Frederick Parker, Occupier of land
- J. M. Batham, District Land Registrar, Lands Registry Office, Gisborne
🗺️ Land Transfer Act Notice: New Plymouth Parcel
🗺️ Lands, Settlement & Survey27 June 1901
Land Transfer Act, Caveat notice, Town of New Plymouth, Section 610, Land registration, Occupier, District Land Registrar, Plan 1645
- Edward Wright, Applicant for land transfer
- James Caddy Davies, Applicant for land transfer
- George Back, Occupier of land
- R. L. Stanford, District Land Registrar, Lands Registry Office, New Plymouth
NZ Gazette 1901, No 66