Company Statements & Land Notices




2098
THE NEW ZEALAND GAZETTE.
[No. 74

I, Smith Laughton Patrick Free, of Reefton, one of the Attorneys of the Humphrey’s Hydraulic Sluicing 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 day of December, 1901, 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.”

S. L. P. FREE.

Declared at Reefton, this 28th day of August, 1902, before me—E. J. Scantlebury, J.P.
1022

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Welcome 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: 2nd July, 1898.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Attorney or Attorneys: Head office, London; colonial office, Reefton: Ernest William Spencer and Smith Laughton Patrick Free.

Where mine is situate: Capleston, near Reefton.

Nominal capital: £110,000.

Amount of capital subscribed: £100,000.

Amount of capital actually paid up in cash in colony: Nil.

Price paid to vendors of mine—
(a.) In fully paid-up shares: £85,000.
(b.) In partly paid-up shares, credited as £ paid up: Nil.
(c.) In cash: Nil.

Number of shares into which capital is divided: 110,000.

Number of shares on Colonial Register: 8,736.

Amount paid per share (Colonial Register): £1.

Amount called up per share (Colonial Register): £1.

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: 53.

Number of men employed by company in colony: 23.

Quantity and value of gold or silver produced during period since last statement: 496 oz. 15 dwt. 3 gr.; £1,923 6s. 3d.

Total quantity and value of gold or silver produced since registration of office of company in colony: 496 oz. 15 dwt. 3 gr.; £1,923 6s. 3d.

Amount expended in connection with carrying on mining operations in colony during period since last statement: £1,240 7s. 1d.

Total expenditure since registration of office of company in colony: £8,034 7s. 6d.

Total amount of dividends paid in colony: Nil.

Amount of cash at banker’s in colony: Nil.

Amount of cash in hand in colony: Nil.

Amount of debts directly due to company in colony: £61 11s. 5d.

Amount of such debts considered good: £61 11s. 5d.

Amount of liabilities of company (if any) in colony: £120 12s. 3d.

Amount of debts of company in colony: £97 12s. 3d.

I, Smith Laughton Patrick Free, of Reefton, one of the Attorneys of the Welcome 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 day of December, 1901 (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.”

S. L. P. FREE.

Declared at Reefton, this 28th day of August, 1902, before me—E. J. Scantlebury, J.P.
1023

In the matter of the Undaunted Gold-mining Company (Limited).

At an adjourned extraordinary general meeting of the members of the above company, duly convened, and held at Invercargill on Saturday, 6th September, 1902, the following resolution was passed, viz.:

“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 accordingly that the company be wound up voluntarily; and Arthur Ernest Otway, of Invercargill, be and he hereby is appointed Liquidator for the purposes of such winding-up.”

Dated at Invercargill, this 11th day of September, 1902.
1025 JAS. A. FULLARTON, Chairman of Meeting.

In the matter of “The Companies Act, 1882”; and in the matter of the Shotover Gold-dredging Company (Limited).

Take notice that a General Meeting of the members of the abovenamed company will be held on Wednesday, the 15th day of October, 1902, at 4 p.m., at the office of the company, 14, Bond Street, Dunedin, 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.
1026

THE LEANING ROCK GOLD-DREDGING COMPANY (LIMITED).

At an extraordinary general meeting of the shareholders of the Leaning Rock Gold-dredging Company (Limited), held in Dunedin Stock Exchange, on Friday, the 18th July, 1902, at 8 p.m., the following resolution was carried: “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, under the Companies Act of 1882 and its amendments.” Mr. R. A. Mathewson was appointed Liquidator.

A. G. SOMERVILLE,
Chairman of Meeting.
1027

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

Notice is hereby given that at an extraordinary general meeting of shareholders, held at the registered office of the abovenamed company on Monday, the 1st day of September, 1902, an extraordinary resolution was passed to the effect that it had been proved to their satisfaction that the company could not, by reason of its liabilities, continue its business, and that it was advisable to wind up the same voluntarily; and that Edward Marriott Boulton, of Wellington, be appointed Liquidator.

E. M. BOULTON,
Liquidator.
1019

“THE COMPANIES ACT AMENDMENT ACT, 1900,” SECTION 10 (4).

Re the Bond’s Creek Hydraulic-slucing Gold Company (Limited), and the Trengrove Lever-motion Company (Limited).

Take notice that the names of the above companies have been struck off the Register.

Dated at Christchurch, this 12th day of September, 1902.

P. G. WITHERS,
Assistant Registrar, Joint Stock Companies.
1024

LAND TRANSFER ACT NOTICES.

Application having been made to me for the issue of a provisional Crown lease in the name of William Thomas Archer, of Waterfalls, Labourer, for Section 1, Rakaunui Village Settlement, being the land comprised in Crown lease, Vol. 1b, folio 180, and evidence having been lodged of the destruction of the said Crown lease, I hereby give notice that I will issue the provisional Crown lease as requested, unless caveat be lodged forbidding the same on or before the 2nd day of October, 1902.

Dated this 17th day of September, 1902, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.
1029A

Application having been made to me for the issue of a provisional certificate of title in the name of Claude Pascal, of Oroua Bridge, Sheep-farmer, for Lot 45 on deposited plan No. 225, being part of Section 1046, Palmerston North, and the land comprised in certificate of title, Vol. xxxv., folio 51, and evidence having been lodged of the destruction of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title as requested unless caveat be lodged forbidding the same on or before the 2nd day of October, 1902.

Dated this 17th day of September, 1902, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.
1029



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1902, No 74





✨ LLM interpretation of page content

🌾 Statement of Affairs of Humphrey’s Hydraulic Sluicing Company (Limited) (continued from previous page)

🌾 Primary Industries & Resources
28 August 1902
Mining, Company Statement, Humphrey’s Hydraulic Sluicing Company, Reefton, Westland, Gold Production, Financial Report, Foreign Company
  • Smith Laughton Patrick Free, Attorney for company, declared statement

  • E. J. Scantlebury, Justice of the Peace

🌾 Statement of Affairs of Welcome Gold-mining Company (Limited)

🌾 Primary Industries & Resources
28 August 1902
Mining, Company Statement, Welcome Gold-mining Company, Reefton, Capleston, Foreign Company, Gold Production, Financial Report
  • Ernest William Spencer, Attorney for company
  • Smith Laughton Patrick Free, Attorney for company, declared statement

  • E. J. Scantlebury, Justice of the Peace

🌾 Voluntary Winding-up of Undaunted Gold-mining Company (Limited)

🌾 Primary Industries & Resources
11 September 1902
Company Winding-up, Liquidation, Undaunted Gold-mining Company, Invercargill, Voluntary Liquidation, Meeting Resolution
  • Arthur Ernest Otway, Appointed Liquidator

  • Jas. A. Fullarton, Chairman of Meeting

🌾 Notice of Final Meeting for Shotover Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
Company Winding-up, Final Meeting, Shotover Gold-dredging Company, Dunedin, Liquidator Report, Document Disposal

🌾 Voluntary Winding-up of Leaning Rock Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
Company Winding-up, Liquidation, Leaning Rock Gold-dredging Company, Dunedin, Voluntary Liquidation, Meeting Resolution
  • R. A. Mathewson (Mr.), Appointed Liquidator

  • A. G. Somerville, Chairman of Meeting

🌾 Voluntary Winding-up of Stoney Creek Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
Company Winding-up, Liquidation, Stoney Creek Gold-dredging Company, Wellington, Voluntary Liquidation, Liquidator Appointment
  • Edward Marriott Boulton, Appointed Liquidator

  • E. M. Boulton, Liquidator

🏭 Strike-off of Bond’s Creek and Trengrove Lever-motion Companies

🏭 Trade, Customs & Industry
12 September 1902
Company Strike-off, Deregistration, Bond’s Creek Hydraulic-slucing Gold Company, Trengrove Lever-motion Company, Christchurch
  • P. G. Withers, Assistant Registrar, Joint Stock Companies

🗺️ Land Transfer Act Notice for William Thomas Archer

🗺️ Lands, Settlement & Survey
17 September 1902
Land Transfer, Provisional Crown Lease, Waterfalls, Rakaunui Village Settlement, Lost Title, Caveat Notice
  • William Thomas Archer, Applicant for provisional Crown lease

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notice for Claude Pascal

🗺️ Lands, Settlement & Survey
17 September 1902
Land Transfer, Provisional Certificate of Title, Oroua Bridge, Palmerston North, Lost Title, Caveat Notice
  • Claude Pascal, Applicant for provisional certificate of title

  • W. Stuart, District Land Registrar