Company Statements and Land Notices




Feb. 26.] THE NEW ZEALAND GAZETTE. 655

Nominal capital: £9,375.
Amount of capital subscribed: £8,125.
Amount of capital actually paid up in cash: £8,125.
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: £1,250.
Number of shares into which capital is divided: 12,500.
Number of shares allotted: 12,500.
Amount paid per share: 15s.
Amount called up per share: 15s.
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: 15.
Present number of shareholders: 144.
Number of men employed by company: 19.
Quantity and value of gold or silver produced during preceding year: 2,386 oz. 10 dwt. 12 gr.; £9,442 4s. 9d.
Total quantity and value of gold or silver produced since registration: 3,686 oz. 4 dwt. 3 gr.; £14,547 8s.
Amount expended in connection with carrying on operations during preceding year: £12,542 5s. 6d.
Total expenditure since registration: £22,849 3s. 7d.
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: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): About £851 11s. 4d.
Amount of debts owing by company: About £851 11s. 4d.

I, Bernard Patrick McMahon, of Reefton, Manager of the Pactolus 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 day of 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.”

B. P. McMAHON,
Manager.

Declared at Reefton, this 13th day of February, 1903, before me—G. B. Shepherd, J.P.
335

THE LEANING ROCK GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given, in pursuance of section 202 of “The Companies Act, 1882,” that a General Meeting of the members of the abovenamed company will be held at my office, Crawford Street, Dunedin, on Friday, 8th May, 1903, at 5 p.m., 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 thereof, shall be disposed of.

Dated the 20th day of February, 1903.

R. A. MATHEWSON,
Liquidator.
359

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

NOTICE is hereby given, in pursuance of section 202 of “The Companies Act, 1882,” that a General Meeting of the members of the abovenamed company will be held at the registered office of the company, Ross Place, Lawrence, on the 30th day of April, 1903, at 4 p.m., 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 determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidator thereof, shall be disposed of.

Dated at Lawrence, this 19th day of February, 1903.

ALEX. McLEAN,
Liquidator.
355

IN compliance with the provisions of section 43 of “The Companies Act, 1901,” the amount of debts owing on the 31st December, 1902, by the undermentioned company is published in continuation of the Statement of Affairs of the company, published at page 219 of Gazette No. 5, of the 23rd January, 1903.

Name of Company. Amount of Debts owing on 31st December, 1902.
Grey River Consols Gold-dredging Company (Limited) £154 16 0
367 H. A. BRUCE, Secretary.

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,” and its amendments, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. PERCY ARTHUR HERMAN.—15¼ perches, part of Section 707, City of Christchurch. Occupied by Applicant.

  2. ARTHUR JOHN MURRAY.—333 acres 1 rood 13 perches, Rural Section 2257, and parts 4741 and 5608, Block IX., Halswell Survey District. Occupied by John Avis Pannett.

  3. JOHN CUNNINGHAM.—552 acres and 26 perches, Rural Sections 3621, 5101, 5103, 3640, 3658, and 5723, and part 5102, Blocks IX. and X., Leeston Survey District. Occupied by William Boag Cunningham, John Cunningham, jun., and John Suttie.

  4. GEORGE WITTY.—133 acres 2 roods 16 perches, Rural Sections 4952, 5194, 5195, and 7688, Block XII., Rolleston Survey District. Occupied by Applicant.

  5. FRANK COURAGE.—3,146 acres, Rural Sections 3165, 3167, 3233, 3915, 4608, 6557, 6558, 6710, 6886, 6887, 6899, 6900, 7475, 7618, 7619, 7683, 9080, 9195, 9196, 9197, 10354, 10487, 10488, 10489, 10490, 10496, 10497, 10498, 10499, 10500, 10712, 11353, 11354, 11355, 11356, 11357, 11365, 11366, 11371, 11373, 11469, 11470, 11471, 11472, 11473, 11508, 12230, and 12864, Blocks V. and VIII., Teviotdale Survey District. Occupied by Applicant.

  6. EDMUND JONES.—18 acres, part of Rural Section 308, Block VII., Christchurch Survey District. Occupied partly by Andrew Brookman, and partly by Applicant.

  7. ELIZABETH ROSE REBECCA CREYKE.—42 acres 2 roods 21 perches, parts of Rural Sections 2340 and 5771, Blocks I. and II., Halswell Survey District. Occupied by Patrick McDrury.

  8. SARAH JANE SIMEON.—14 acres and 27 perches, parts of Rural Section 154, Block XV., Christchurch Survey District. Occupied partly by James William Horne and partly by Fleming Bros.

  9. THE HONOURABLE GEORGE WILLIAM SPENCER LYTTLETON.—5 acres and 28 perches, parts of Rural Section 76, Block XV., Christchurch Survey District. Occupied by Horace Bott and Charles Greening.

  10. GEORGE HENRY MOORE.—1,255 acres 2 roods, parts of Rural Section 7538, Blocks IX., XII., and XIII., Waikari Survey District. Occupied by Applicant.

  11. CHARLES CORNELIUS McCARTHY.—1 rood 11¾ perches, Lot 1, Plan 1699, Section 128, and parts of 127 and 145, Town of Lyttelton. Occupied by Applicant and Albert Thomas Mutton.

  12. JOHN FRASER.—150 acres, Rural Section 13739, Block XVI., Opihi Survey District. Occupied by Applicant.

  13. WILLIAM JAMES ALPE.—2 roods, Lot 10, Plan 1829, part of Rural Section 7538, Block I., Teviotdale Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 24th day of February, 1903, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.
368

APPLICATION having been made to me to register a dealing affecting perpetual lease of Rural Section 35822, situated in Block IV., Waipara Survey District, comprised in Register-book, Vol. cxxvii., folio 176, and evidence having been furnished of the loss of the outstanding duplicate of the said lease, I hereby give notice that the production of the said duplicate will be dispensed with and the dealing registered at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 24th day of February, 1903, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.
369



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1903, No 15





✨ LLM interpretation of page content

🌾 Statement of Affairs of Pactolus Gold-dredging Company (continued from previous page)

🌾 Primary Industries & Resources
13 February 1903
Gold mining, Financial statement, Reefton, Manager, Declaration
  • Bernard Patrick McMahon, Manager declaring statement of affairs

  • G. B. Shepherd, J.P.

🌾 General Meeting of Members of Leaning Rock Gold-dredging Company in Liquidation

🌾 Primary Industries & Resources
20 February 1903
Company liquidation, General meeting, Dunedin, Liquidator, Winding-up account
  • R. A. Mathewson, Liquidator

🌾 General Meeting of Members of Eclipse Gold-dredging Company in Liquidation

🌾 Primary Industries & Resources
19 February 1903
Company liquidation, General meeting, Lawrence, Liquidator, Winding-up account
  • Alex. McLean, Liquidator

🌾 Publication of Debts Owed by Grey River Consols Gold-dredging Company

🌾 Primary Industries & Resources
Company debts, Statement of affairs, Grey River, December 1902, Secretary
  • H. A. Bruce, Secretary

🗺️ Land Transfer Act Notices for Multiple Parcels of Land in Canterbury Region

🗺️ Lands, Settlement & Survey
24 February 1903
Land Transfer Act, Caveat notice, Christchurch, Leeston, Rolleston, Teviotdale, Waikari, Opihi, Halswell, Rural sections, Urban sections
13 names identified
  • Percy Arthur Herman, Applicant for land under Land Transfer Act
  • Arthur John Murray, Applicant for land under Land Transfer Act
  • John Cunningham, Applicant for land under Land Transfer Act
  • George Witty, Applicant for land under Land Transfer Act
  • Frank Courage, Applicant for land under Land Transfer Act
  • Edmund Jones, Applicant for land under Land Transfer Act
  • Elizabeth Rose Rebecca Creyke (The Honourable), Applicant for land under Land Transfer Act
  • Sarah Jane Simeon, Applicant for land under Land Transfer Act
  • George William Spencer Lyttelton (The Honourable), Applicant for land under Land Transfer Act
  • George Henry Moore, Applicant for land under Land Transfer Act
  • Charles Cornelius McCarthy, Applicant for land under Land Transfer Act
  • John Fraser, Applicant for land under Land Transfer Act
  • William James Alpe, Applicant for land under Land Transfer Act

  • G. G. Bridges, District Land Registrar

🗺️ Notice of Intended Registration of Dealing with Lost Duplicate Lease

🗺️ Lands, Settlement & Survey
24 February 1903
Lost lease, Duplicate certificate, Waipara, Dealing registration, Caveat, Lands Registry
  • G. G. Bridges, District Land Registrar