Bankruptcy Notices and Company Financial Statements




MAY 22.

THE NEW ZEALAND GAZETTE.

1149

BANKRUPTCY NOTICES.

In Bankruptcy.—In the District Court of Wairarapa, holden at Masterton.

NOTICE is hereby given that ARTHUR BEDFORD, of Masterton, Storekeeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be holden at the Courthouse, Masterton, on Tuesday, the 20th day of May, 1902, at 12 o'clock noon.

W. B. CHENNELLS,
Deputy Official Assignee.
Masterton, 14th May, 1902.

In Bankruptcy.—In the District Court of Wairarapa, holden at Masterton.

NOTICE is hereby given that ALEXANDER HARPER, of Carterton, Flaxmiller, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be holden at the Courthouse, Carterton, on Friday, the 23rd day of May, 1902, at 12 o'clock noon.

W. B. CHENNELLS,
Deputy Official Assignee.
Masterton, 19th May, 1902.

In Bankruptcy.—In the Supreme Court, holden at Christchurch.

NOTICE is hereby given that JOHN WOODARD, of Doyles-ton, Bootmaker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be holden at my office, on Thursday, the 22nd day of May, 1902, at 11 o'clock.

G. L. GREENWOOD,
Official Assignee.
Christchurch, 15th May, 1902.

In Bankruptcy.—In the District Court, holden at Reefton.

NOTICE is hereby given that WILLIAM McLEAN, of Reefton, Miner, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be holden at the Courthouse, Reefton, on Friday, the 23rd day of May, 1902, at 2 o'clock.

HENRY COOPER,
Deputy Official Assignee.
Reefton, 16th May, 1902.

MINING NOTICES.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Greenstone Sluicing Company (Limited).
When formed, and date of registration: 12th August, 1889.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Legal Manager: Hamilton Street, Hokitika; Thomas William Beare.
Nominal capital: £7,000.
Amount of capital subscribed: £4,700.
Amount of capital actually paid up in cash: £2,702 10s.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £2,300; nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: £2,300.
Number of shares into which capital is divided: 7,000.
Number of shares allotted: 4,700.
Amount paid per share: 11s. 6d.
Amount called up per share: 11s. 6d.
Number and amount of calls in arrear: Nil.
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: 38.
Present number of shareholders: 30.
Number of men employed by company: None at present.
Quantity and value of gold produced during preceding year: Nil.
Total quantity and value of gold produced since registration: 4,036 oz. 9 dwt. 3 gr.; £15,868 2s. 9d.
Amount expended in connection with carrying on operations during preceding year: £55 14s. 4d.
Total expenditure since registration: £19,010 16s. 6d.
Total amount of dividends declared: £1,925.
Total amount of dividends paid: £1,925.

Total amount of unclaimed dividends: Nil.
Amount of cash at banker's: £10 5s. 10d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £9.
Amount of debts considered good: £9.
Amount of contingent liabilities of company (if any): £20.
The total amount of debt due from the company in respect of mortgages required to be registered under “The Companies Act, 1901”: Nil.

I, Thomas William Beare, Solicitor, of Hokitika, the Legal Manager of the Greenstone Sluicing Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

THOS. W. BEARE,
Manager.

Declared at Hokitika, this 15th day of April, 1902, before me—R. W. Wade, J.P. 635

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Maori Point Gold-dredging Company (Limited).
When formed, and date of registration: 2nd September, 1901.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Legal Manager: Beach Street, Port Chalmers; Robert Bauchop.
Nominal capital: £5,000.
Amount of capital subscribed: £3,025.
Amount of capital actually paid up in cash: £1,896 2s. 6d. (including calls paid in advance).
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: £1,300.
Number of shares into which capital is divided: 5,000.
Number of shares allotted: 3,025.
Amount paid per share: 12s. on 3,000 (25 were fully paid up).
Amount called up per share: 12s.
Number and amount of calls in arrear: 18; £181 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: 7.
Present number of shareholders: 40.
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: £1,359 15s. 9d.
Total expenditure since registration: £1,359 15s. 9d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's: £314 17s. 9d.
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): £1,241 10s.
Amount of debts owing by company: £50.

I, Robert Bauchop, of Port Chalmers, Manager of the Maori Point 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 31st December, 1901; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

ROBERT BAUCHOP,
Manager.

Declared at Port Chalmers, this 30th day of April, 1902, before me—Andrew Thomson, J.P. 676

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Piccaninni Gold-dredging Company (Limited).
When formed, and date of registration: 18th January, 1901.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Legal Manager: Christchurch George Sydney Simpson, Interim Secretary.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1902, No 39





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
Bankruptcy, Court Notices, Creditors Meetings, District Court
  • Arthur Bedford, Adjudged bankrupt
  • Alexander Harper, Adjudged bankrupt
  • John Woodard, Adjudged bankrupt
  • William McLean, Adjudged bankrupt

  • W. B. Chennells, Deputy Official Assignee
  • G. L. Greenwood, Official Assignee
  • Henry Cooper, Deputy Official Assignee

🌾 Statement of Affairs for Greenstone Sluicing Company

🌾 Primary Industries & Resources
15 April 1902
Company Statement, Mining, Gold, Sluicing, Hokitika, Financial Affairs
  • Thomas William Beare, Legal Manager

  • R. W. Wade, J.P.

🌾 Statement of Affairs for Maori Point Gold-dredging Company

🌾 Primary Industries & Resources
30 April 1902
Company Statement, Gold Dredging, Port Chalmers, Financial Affairs
  • Robert Bauchop, Manager

  • Andrew Thomson, J.P.

🌾 Statement of Affairs for Piccaninni Gold-dredging Company

🌾 Primary Industries & Resources
Company Statement, Gold Dredging, Christchurch, Financial Affairs
  • George Sydney Simpson, Interim Secretary