✨ Company Statements, Land Notices
Jan. 23.] THE NEW ZEALAND GAZETTE. 223
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.”
T. W. BRUCE,
Manager.
Declared at Ross, this 12th day of January, 1903, before me—J. K. McKey, J.P.
78
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Waipori Consolidated Gold-dredges (No Liability).
When formed, and date of registration: 17th March, 1899; 22nd March, 1899.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Manager: A.M.P. Buildings; William Anderson Young.
Nominal capital: £5,000.
Amount of capital subscribed: £2,275.
Amount of capital actually paid up in cash: £2,275.
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: £225.
Number of shares into which capital is divided: 2,500.
Number of shares allotted: 2,500.
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:
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 7.
Number of men employed by company: 7.
Quantity and value of gold produced during preceding year: 672 oz. 7 dwt.; £2,599 3s. 10d.
Total quantity and value of gold produced since registration: 2,141 oz. 17 dwt. 3 gr.; £8,175 12s. 7d.
Amount expended in connection with carrying on operations during preceding year: £2,106 6s. 9d.
Total expenditure since registration: £10,558 10s. 6d.
Total amount of dividends declared: £1,062 10s.
Total amount of dividends paid: £1,062 10s.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £85.
Amount of debts owing by company: £154 19s. 11d.
Amount of debts directly due to company: £5 19s. 1d.
Amount of debts considered good: £5 19s. 1d.
Amount of contingent liabilities of company (if any):
I, William Anderson Young, the Manager of the Waipori Consolidated Gold-dredges (No Liability), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on 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.”
W. A. YOUNG,
Manager.
Declared at Dunedin, this 12th day of January, 1903, before me—Neville Sievwright, J.P.
79
THE MANANU GOLD-MINING COMPANY (LIMITED).
NOTICE is hereby given that the Office or place of business in the colony where legal proceedings of any kind may be served upon the Mananu Gold-mining Company (Limited), and to which notices of any kind may be given, is situated at the offices of the New Zealand Mines Trust (Limited), Shortland Street, in the City of Auckland. Dated this 12th day of January, 1903.
CHAS. RHODES,
Attorney for the Mananu Gold-mining Company (Limited).
66
THE PREMIER SUNRISE (NEW ZEALAND) GOLD-MINING COMPANY (LIMITED).
“THE FOREIGN COMPANIES ACT, 1884.”
NOTICE is hereby given that the Office of the above-named company will be at No. 34, High Street, Dunedin, where legal proceedings may be served upon it, and where notices of any kind may be addressed or given, and where the colonial register of the company will be kept. Dated at Dunedin, this 31st day of December, 1902.
W. PATTON,
Attorney for the said Company.
64
THE BENGER BURN GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).
NOTICE is hereby given that a General Meeting of shareholders in this company will be held at Noonin’s Hotel, Miller’s Flat, on Saturday, the 14th day of February, 1903, at 8 o’clock p.m., for the purpose of receiving the Liquidator’s accounts showing the manner in which the winding-up has been conducted, and of passing a resolution as to the disposal of the books, accounts, and documents of the company, and of the Liquidator thereof. Dated at Roxburgh, this 12th day of December, 1902.
WILLIAM BURTON,
Liquidator.
1255
LAND TRANSFER ACT NOTICES.
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of ELIZABETH SOMERVILLE for part Lots 13 and 14 of Section 880, deposited Plan 348 (being the land in certificate of title, Vol. lxxxviii., folio 262), Wellington City, and evidence having been lodged of the loss of the said certificate, 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 5th February, 1903. Dated this 21st day of January, 1903, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
96
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.
-
FARQUHAR MACDONALD.—188 acres 3 roods 23 perches, part of Rural Section 7540, Block VII., Waipara Survey District. Occupied by Applicant.
-
GEORGE TRAPNELL.—15 acres and 11 perches, parts of Rural Sections 4509 and 4914, Block V., Southbridge Survey District. Occupied by George Francis Simpson.
-
BRIDGET O’MALLEY.—17½ perches, part of Rural Section 26, Borough of Linwood. Occupied by F. H. Brown.
-
WILLIAM SPARROW.—1 rood, Section 92, Town of Ashburton. Occupied by Applicant, Fletcher Bros., and F. Robilliard.
-
JANE ORR.—3 acres and 31 perches, part of Rural Section 4873, Hampstead Town District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 20th day of January, 1903, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
95
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.
-
THE PUBLIC TRUSTEE.—Allotment 112, Parish of Waikumete, containing 26 acres. Unoccupied.
-
JOHN McKAIL GEDDES and HERMAN BROWN.—Lots 17, 18, 23, 24, 25, 26, 31, and part of Lot 32 of the subdivision of Allotment 64 in the Parish of Titirangi, containing together 7 acres 1 rood 32 perches. Occupied by weekly tenants.
Diagrams may be inspected at this office.
Dated this 19th day of January, 1903, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
97
PRIVATE ADVERTISEMENTS.
NOTICE.
A GENERAL Meeting of the shareholders of the Commercial Trust and Loan Company of Wellington (Limited), (in liquidation), will be held at the company’s office, Manners Street, Wellington, New Zealand, on the 3rd of April next, at 7 p.m. sharp. Business: To lay before the meeting a report and statement of the winding-up of the company, in accordance with section 202 of “The Companies Act, 1882.”
JAS. JAMIESON,
Liquidator.
65
Next Page →
✨ LLM interpretation of page content
🌾
Statement of Affairs for Waipori Consolidated Gold-dredges (No Liability)
(continued from previous page)
🌾 Primary Industries & Resources12 January 1903
Gold Dredging, Financial Statement, Dunedin, Active Operation, Gold Produced, Shareholders, Debts Owed
- William Anderson Young, Manager of company, declared statement
- Neville Sievwright, J.P.
🏭 Service Address for Mananu Gold-mining Company (Limited)
🏭 Trade, Customs & Industry12 January 1903
Gold Mining, Company Address, Legal Service, Auckland, New Zealand Mines Trust
- Chas. Rhodes, Attorney for the Mananu Gold-mining Company (Limited)
🏭 Office and Register Location for Premier Sunrise (New Zealand) Gold-mining Company (Limited)
🏭 Trade, Customs & Industry31 December 1902
Foreign Companies Act, Company Office, Dunedin, Colonial Register, Legal Notices
- W. Patton, Attorney for the said Company
🌾 General Meeting of Shareholders for Benger Burn Gold-dredging Company (Limited) in Liquidation
🌾 Primary Industries & Resources12 December 1902
Gold Dredging, Liquidation, Shareholders Meeting, Miller's Flat, Winding-up Accounts
- William Burton, Liquidator
🗺️ Land Transfer Act Notices – Provisional Certificate and Land Applications
🗺️ Lands, Settlement & Survey21 January 1903
Land Transfer Act, Provisional Certificate, Caveat, Wellington, Christchurch, Auckland, Lost Title
9 names identified
- Elizabeth Somerville, Applicant for provisional certificate of title
- Farquhar Macdonald, Applicant for land under Land Transfer Act
- George Trapnell, Applicant for land under Land Transfer Act
- Bridget O’Malley, Applicant for land under Land Transfer Act
- William Sparrow, Applicant for land under Land Transfer Act
- Jane Orr, Applicant for land under Land Transfer Act
- Public Trustee, Applicant for land under Land Transfer Act
- John McKail Geddes, Joint applicant for land under Land Transfer Act
- Herman Brown, Joint applicant for land under Land Transfer Act
- W. Stuart, District Land Registrar, Wellington
- G. G. Bridges, District Land Registrar, Christchurch
- Edwin Bamford, District Land Registrar, Auckland
💰 General Meeting of Shareholders for Commercial Trust and Loan Company of Wellington (Limited) in Liquidation
💰 Finance & RevenueCompany Liquidation, Shareholders Meeting, Wellington, Winding-up Report, Companies Act
- Jas. Jamieson, Liquidator
🌾
Statement of Affairs for Waipori Consolidated Gold-dredges (No Liability)
(continued from previous page)
🌾 Primary Industries & Resources12 January 1903
Gold Dredging, Financial Statement, Dunedin, Active Operation, Gold Produced, Shareholders, Capital Paid Up
- William Anderson Young, Manager of company
- Neville Sievwright, J.P.
🏭 Service Address for Mananu Gold-mining Company (Limited)
🏭 Trade, Customs & Industry12 January 1903
Company Office, Legal Service, Auckland, New Zealand Mines Trust, Limited Company
- Chas. Rhodes, Attorney for the Mananu Gold-mining Company (Limited)
🏭 Office Address for Premier Sunrise (New Zealand) Gold-mining Company (Limited)
🏭 Trade, Customs & Industry31 December 1902
Foreign Companies Act, Office Address, Dunedin, Colonial Register, Legal Notices
- W. Patton, Attorney for the said Company
🏭 General Meeting of Shareholders for Benger Burn Gold-dredging Company (Limited) in Liquidation
🏭 Trade, Customs & Industry12 December 1902
Liquidation, Shareholders Meeting, Winding-up Accounts, Miller’s Flat, Roxburgh, Books and Documents Disposal
- William Burton, Liquidator
🗺️ Land Transfer Act Notice for Provisional Certificate of Title for Elizabeth Somerville
🗺️ Lands, Settlement & Survey21 January 1903
Land Transfer Act, Provisional Certificate, Title, Wellington, Caveat, Lost Certificate
- Elizabeth Somerville, Applicant for provisional certificate of title
- W. Stuart, District Land Registrar
🗺️ Land Transfer Act Notices for Multiple Parcels in Waipara, Southbridge, Linwood, Ashburton, and Hampstead
🗺️ Lands, Settlement & Survey20 January 1903
Land Transfer Act, Caveat, Waipara, Southbridge, Linwood, Ashburton, Hampstead, Rural Sections, Town Sections
- Farquhar Macdonald, Applicant for land in Waipara
- George Trapnell, Applicant for land in Southbridge
- Bridget O'Malley, Applicant for land in Linwood
- William Sparrow, Applicant for land in Ashburton
- Jane Orr, Applicant for land in Hampstead
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notices for Public Trustee and Geddes and Brown in Waikumete and Titirangi
🗺️ Lands, Settlement & Survey19 January 1903
Land Transfer Act, Caveat, Waikumete, Titirangi, Public Trustee, Allotments, Parish, Auckland
- John McKail Geddes, Co-applicant for land in Titirangi
- Herman Brown, Co-applicant for land in Titirangi
- Edwin Bamford, District Land Registrar
🏭 General Meeting of Shareholders for Commercial Trust and Loan Company of Wellington (Limited) in Liquidation
🏭 Trade, Customs & IndustryLiquidation, Shareholders Meeting, Winding-up Report, Wellington, Companies Act
- Jas. Jamieson, Liquidator
NZ Gazette 1903, No 5