✨ Land Alienations, Mining Notices
642
THE NEW ZEALAND GAZETTE.
[No. 15
Applications for Confirmation Certificates under Section 55.
Registrar’s Office, Wellington, 24th February, 1903.
NOTICE is hereby given that applications have been made to a Judge of the Court for certificates under section 55 of “The Native Land Court Act, 1894,” confirming the alienations hereunder specified. All objections to the granting of such certificates must be lodged with me within fourteen days from the publication of this notice.
[Wellington, Sec. 55.]
R. C. SIM, Registrar.
THE ALIENATIONS ABOVE REFERRED TO.
| No. | Nature of Alienation. | Date. | Name of Land. | Names of Parties. |
|---|---|---|---|---|
| 1 | Lease (1903-25) | 12th February, 1903 .. | Ohau No. 3, Subdivision 26, Section 3 | Poutama, alias Te Ture Poutama, to Digby Hancock Jenkins. |
| 2 | Conveyance (1903-26) | 17th January, 1903 .. | Hua, Section 65 | Parata Matiu and Pipi Matiu to Frank Salway. |
| 3 | Conveyance (1903-27) | 17th January, 1903 .. | Hua, Section 66 | Parata Matiu and Pipi Matiu to Henry Thomas Bishop. |
MINING NOTICES.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Monte Christo Dredging Company (Limited).
When formed, and date of registration: 7th June, 1899.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Sutherland Street, Clyde; Nestor David Parcell.
Nominal capital; £10,000.
Amount of capital subscribed: £8,500.
Amount of capital actually paid up in cash: £8,500.
Paid-up value of scrip given to shareholders, and amount of cash received for same: £8,500.
Paid-up value of scrip given to shareholders on which no cash has been paid: £1,100.
Number of shares into which capital is divided: 10,000.
Number of shares allotted: 9,600.
Amount paid per share: 20s.
Amount called up per share: 20s.
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: 114.
Present number of shareholders: 181.
Number of men employed by company: 8.
Quantity and value of gold produced during preceding year: 756 oz. 12 gr.; £2,843 10s. 4d.
Total quantity and value of gold produced since registration: 1,478 oz. 2 dwt. 15 gr.; £5,616 15s. 1d.
Amount expended in connection with carrying on operations during preceding year: £1,999 1s. 1d.
Total expenditure since registration: £11,369 8s. 1d.
Total amount of dividends declared: £1,920.
Total amount of dividends paid: £1,920.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £888 7s.
Amount of cash in hand: Nil.
Amount of debts owing by company: £204 17s. 9d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): £19 13s.
I, Nestor David Parcell, the Legal Manager of the Monte Christo Dredging Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the 31st December, 1902; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
NESTOR D. PARCELL,
Manager.
Declared at Clyde, this 30th day of January, 1903, before me—George Fache, J.P.
345
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Klondyke Gold-mining Company (No Liability).
When formed, and date of registration: 21st October, 1902.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: 91, Queen Street; Newell Butler Lusk.
Nominal capital: £7,500.
Amount of capital subscribed: £7,500.
Amount of capital actually paid up in cash: £412 10s.
Paid-up value of scrip given to shareholders, and amount of cash received for same: £4,980 6s. 6d., on which £412 10s. has been paid. (These shares were allotted paid up to 3s. to members of the syndicate who provided plant, &c., and to owners of ground.)
Paid-up value of scrip given to shareholders on which no cash has been paid: £91. (These were allotted to part owners of the ground.)
Number of shares into which capital is divided: 30,000.
Number of shares allotted: 30,000.
Amount paid per share: 3s. 3d.
Amount called up per share: 3d.
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: 24.
Present number of shareholders: 26.
Number of men employed by company: Averaged 6 to 31st December.
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: £385 16s. 10d.
Total expenditure since registration: £385 16s. 10d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £25 4s. 5d.
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.
Amount of debts owing by company: £217 18s. 11d.
I, Newell Butler Lusk, of Auckland, the Manager of the Klondyke Company, 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.”
N. B. LUSK,
Manager.
Declared at Auckland, this 2nd day of February, 1903, before me—D. B. McDonald, J.P.
346
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: New Greenstone Gold-dredging Company (Limited).
When formed, and date of registration: 12th December, 1901.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Dunedin; David Larnach.
Nominal capital: £9,000.
Amount of capital subscribed: £2,953.
Amount of capital actually paid up in cash: £2,970 5s.
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: £5,906.
Number of shares into which capital is divided: 9,000.
Number of shares allotted: 8,906.
Amount paid per share: £1.
Next Page →
✨ LLM interpretation of page content
🪶 Applications for Confirmation Certificates under Section 55
🪶 Māori Affairs24 February 1903
Native Land Court, Section 55, Confirmation certificates, Land alienation, Ohau, Hua, Wellington
6 names identified
- Te Ture Poutama, Leased land to Digby Hancock Jenkins
- Digby Hancock Jenkins, Leased land from Poutama
- Parata Matiu, Conveyed land to Frank Salway
- Pipi Matiu, Conveyed land to Frank Salway
- Frank Salway, Received conveyance of land from Parata and Pipi Matiu
- Henry Thomas Bishop, Received conveyance of land from Parata and Pipi Matiu
- R. C. Sim, Registrar
🌾 Mining Notices – Statement of Affairs of Monte Christo Dredging Company
🌾 Primary Industries & Resources30 January 1903
Mining, Dredging, Gold production, Company statement, Clyde, Shareholders, Dividends
- Nestor D. Parcell, Manager
- George Fache, J.P.
🌾 Mining Notices – Statement of Affairs of Klondyke Gold-mining Company
🌾 Primary Industries & Resources2 February 1903
Mining, Gold-mining, Company statement, No Liability, Auckland, Shareholders, Expenditure
- N. B. Lusk, Manager
- D. B. McDonald, J.P.
🌾 Mining Notices – Statement of Affairs of New Greenstone Gold-dredging Company
🌾 Primary Industries & ResourcesMining, Gold-dredging, Company statement, Dunedin, Capital paid up, Shares allotted
- David Larnach, Legal Manager
NZ Gazette 1903, No 15