Bankruptcy and Mining Notices




1548
THE NEW ZEALAND GAZETTE.
[No. 54

Native Land Court Agent licensed.

IN THE NATIVE LAND COURT, NEW ZEALAND.

NOTICE is hereby given that a license has been issued to the undermentioned person authorising him to appear as an agent in the Native Land Court for the year ending the 31st day of December, 1903, subject to the provisions of section 20 of “The Native Land Court Act, 1894,” viz.:

Roka H. Hopere.

Dated at Wellington, this 25th day of June, 1903.

R. C. SIM, Registrar.


BANKRUPTCY NOTICES.

In Bankruptcy.—In the Supreme Court, held at Auckland.

NOTICE is hereby given that Frank Wilkinson, of Dargaville, Tailor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Friday, the 26th day of June, 1903, at 2.30 o’clock.

JOHN LAWSON,
Official Assignee.

19th June, 1903.


In Bankruptcy.—In the District Court, held at Wanganui.

NOTICE is hereby given that John Gibson, of Wanganui, Drover, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, Wanganui, on Tuesday, 7th July, 1903, at 2.30 o’clock.

JOHN NOTMAN,
Deputy Official Assignee.

Wanganui, 29th June, 1903.


In Bankruptcy.—In the District Court of Timaru and Oamaru, held at Timaru.

NOTICE is hereby given that Andrew Holmes, of Timaru, Grocer’s Assistant, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, at Arcade, Timaru, on Monday, the 6th day of July, 1903, at 11 o’clock.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 29th June, 1903.


In Bankruptcy.—In the District Court of Timaru and Oamaru, held at Timaru.

NOTICE is hereby given that Charles Nicholson Macintosh, of Timaru, Land Broker and Commission Agent, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, at Arcade, Timaru, on Friday, the 3rd day of July, 1903, at 2.30 o’clock.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 22nd June, 1903.


In Bankruptcy.

NOTICE is hereby given that Gordon McCready, of Shag Point, Miner, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, at Tyie Street, Oamaru, on Wednesday, the 8th day of July, 1903, at 11.30 o’clock a.m.

C. W. COOKE,
Deputy Official Assignee.

22nd June, 1903.


In Bankruptcy.—In the Supreme Court, held at Dunedin.

NOTICE is hereby given that John Sinclair, of Waitahuna, Baker and Storekeeper, was on the 22nd day of June, 1903, adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Tuesday, the 30th day of June, 1903, at 2.30 o’clock.

C. C. GRAHAM,
Official Assignee.

Dunedin, 23rd June, 1903.


In Bankruptcy.—In the Supreme Court, held at Dunedin.

NOTICE is hereby given that John King, of Port Chalmers, Storekeeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Thursday, the 2nd day of July, 1903, at 3 o’clock.

C. C. GRAHAM,
Official Assignee.

Dunedin, 26th June, 1903.


MINING NOTICES.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Vinegar Hill Hydraulic Sluicing Company (Limited).
When formed, and date of registration: 23rd September, 1901.
Where business is conducted, and name of Legal Manager: Vinegar Hill, St. Bathan’s; Edward Morgan.
Nominal capital: £6,500.
Amount of capital subscribed: £6,000.
Amount of capital actually paid up in cash: £6,000.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): No scrip given.
Paid-up value of scrip given to shareholders on which no cash has been paid: No scrip given.
Number of shares into which capital is divided: 6,500.
Number of shares allotted: 6,000.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: None.
Number of shares forfeited: None.
Number of forfeited shares sold, and money received for same: None.
Number of shareholders at time of registration of company: 10.
Present number of shareholders: 12.
Number of men employed by company: 7.
Quantity and value of gold or silver produced during preceding year: —; £1,200 6s. 6d.
Total quantity and value of gold or silver produced since registration: —; £1,200 6s. 6d.
Amount expended in connection with carrying on operations during preceding year: £1,677 6s. 9d.
Total expenditure since registration: £1,822 4s. 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: Nil.
Amount of cash in hand: Nil.
Amount of debts owing by company: £653 17s. 7d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.

I, Edward Morgan, of Cambrian’s, Miner, Manager of the Vinegar Hill 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 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.”

EDWARD MORGAN,
Manager.

Declared at St. Bathan’s, this 15th day of June, 1903, before me—W. McConnochie, J.P.

707


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Mount Morgan Sluicing Company (Limited).
When formed, and date of registration: 25th July, 1902.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Matakanui; John Douglas Nicolson, Secretary.
Nominal capital: £2,800.
Amount of capital subscribed: £800.
Amount of capital actually paid up in cash: £800.
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: £2,000.
Number of shares into which capital is divided: 2,800.
Number of shares allotted: 2,800.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: Nil.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1903, No 54





✨ LLM interpretation of page content

🪶 Native Land Court Agent Licensed

🪶 Māori Affairs
25 June 1903
Native Land Court, Agent license, Roka H. Hopere, Wellington
  • Roka H. Hopere, Licensed as Native Land Court Agent

  • R. C. Sim, Registrar

⚖️ Bankruptcy Notice: Frank Wilkinson

⚖️ Justice & Law Enforcement
19 June 1903
Bankruptcy, Tailor, Dargaville, Creditors meeting, Supreme Court
  • Frank Wilkinson, Adjudged bankrupt

  • John Lawson, Official Assignee

⚖️ Bankruptcy Notice: John Gibson

⚖️ Justice & Law Enforcement
29 June 1903
Bankruptcy, Drover, Wanganui, Creditors meeting, District Court
  • John Gibson, Adjudged bankrupt

  • John Notman, Deputy Official Assignee

⚖️ Bankruptcy Notice: Andrew Holmes

⚖️ Justice & Law Enforcement
29 June 1903
Bankruptcy, Grocer’s Assistant, Timaru, Creditors meeting, District Court
  • Andrew Holmes, Adjudged bankrupt

  • Alex. Montgomery, Deputy Official Assignee

⚖️ Bankruptcy Notice: Charles Nicholson Macintosh

⚖️ Justice & Law Enforcement
22 June 1903
Bankruptcy, Land Broker, Commission Agent, Timaru, Creditors meeting
  • Charles Nicholson Macintosh, Adjudged bankrupt

  • Alex. Montgomery, Deputy Official Assignee

⚖️ Bankruptcy Notice: Gordon McCready

⚖️ Justice & Law Enforcement
22 June 1903
Bankruptcy, Miner, Shag Point, Creditors meeting, Oamaru
  • Gordon McCready, Adjudged bankrupt

  • C. W. Cooke, Deputy Official Assignee

⚖️ Bankruptcy Notice: John Sinclair

⚖️ Justice & Law Enforcement
23 June 1903
Bankruptcy, Baker, Storekeeper, Waitahuna, Creditors meeting, Dunedin
  • John Sinclair, Adjudged bankrupt

  • C. C. Graham, Official Assignee

⚖️ Bankruptcy Notice: John King

⚖️ Justice & Law Enforcement
26 June 1903
Bankruptcy, Storekeeper, Port Chalmers, Creditors meeting, Dunedin
  • John King, Adjudged bankrupt

  • C. C. Graham, Official Assignee

🌾 Statement of Affairs: Vinegar Hill Hydraulic Sluicing Company

🌾 Primary Industries & Resources
15 June 1903
Mining, Hydraulic sluicing, Gold production, Company statement, Shareholders, St. Bathan’s
  • Edward Morgan, Manager
  • W. McConnochie, J.P.

🌾 Statement of Affairs: Mount Morgan Sluicing Company

🌾 Primary Industries & Resources
15 June 1903
Mining, Sluicing, Company statement, Active operation, Matakanui, Share capital
  • John Douglas Nicolson, Secretary