✨ Company Statements, Dissolution Notices, Land Transfer
JULY 2. THE NEW ZEALAND GAZETTE. 1549
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: 8.
Present number of shareholders: 8.
Number of men employed by company: 3.
Quantity and value of gold produced during preceding year: 71 oz. 17 dwt.; £276 12s. 6d.
Total quantity and value of gold produced since registration: 71 oz. 17 dwt.; £276 12s. 6d.
Amount expended in connection with carrying on operations during preceding year: £1,635 16s. 5d.
Total expenditure since registration: £1,635 16s. 5d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £10 6s. 6d.
Amount of cash in hand: £2 2s.
Amount of debts owing by company: £629 12s. 6d.
Amount of debts directly due to company: £59 3s.
Amount of debts considered good: £59 3s.
Amount of contingent liabilities of company (if any): Nil.
I, John D. Nicolson, Legal Manager of the Mount Morgan Sluicing Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 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.”
J. D. NICOLSON,
Secretary.
Declared at Alexandra, this 22nd day of June, 1903, before me—Robert Gunion, J.P. 708
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Moonlight Sluicing Company (Limited).
When formed, and date of registration: 27th April, 1894; 14th May, 1894.
Whether in active operation or not: In active operation, claim being worked by lessee.
Where business is conducted, and name of Legal Manager: Dunedin; Richard Thomas Wheeler, jun.
Nominal capital: £2,000.
Amount of capital subscribed: £2,000.
Amount of capital actually paid up in cash: £1,543 15s.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): —.
Paid-up value of scrip given to shareholders on which no cash has been paid: £450.
Number of shares into which capital is divided: 2,000.
Number of shares allotted: 2,000.
Amount paid per share: £1, less arrears.
Amount called up per share: £1.
Number and amount of calls in arrear: 1; £6 5s.
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: 7.
Present number of shareholders: 26.
Number of men employed by company: Nil; claim leased out as above.
Quantity and value of gold produced during preceding year: Nil; no return from tributer.
Total quantity and value of gold produced since registration: 1,055 oz. 5 dwt. 5 gr.; £4,066 15s. 3d.
Amount expended in connection with carrying on operations during preceding year: £101 19s. 8d.
Total expenditure since registration: £5,571 6s. 6d.
Total amount of dividends declared: £1,100.
Total amount of dividends paid: £1,100.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £19 13s. 2d.
Amount of cash in hand: 19s. 4d.
Amount of debts directly due to company: £1 9s. 2d. (estimated).
Amount of debts considered good: (say) £1 9s. 2d.
Amount of contingent liabilities of company (if any): (say) £97 18s. 1d.
Amount of debts owing by company: (say) £423 10s. 7d.
I, Richard Thomas Wheeler, jun., of Dunedin, the Legal Manager of the Moonlight Sluicing Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 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.”
R. T. WHEELER, Jun.,
Secretary.
Declared at Dunedin, this 27th day of June, 1903, before me—D. Larnach, J.P. 715
“THE COMPANIES ACT AMENDMENT ACT, 1900.”
NOTICE UNDER SUBSECTION (3) OF SECTION 10.
TAKE notice that the Charlton Extended Gold-dredging Company (Limited) will (unless cause is shown to the contrary within three months from this date) be struck off the Register, and the company will be dissolved.
Dated at Invercargill, this 25th June, 1903.
W. WYINKS,
Assistant Registrar of Joint-stock Companies. 709
In the matter of the United Morven Gold-dredging Company (Limited).
AT a meeting of the members of the abovenamed company, held at Dunedin on Tuesday, the 26th day of May, 1903, the following special resolution was passed:—
“That the company be wound up voluntarily under ‘The Companies Act, 1882,’ and its amendments.”
And at a subsequent meeting, held at Dunedin on Wednesday, the 10th day of June, 1903, the above special resolution was confirmed; and it was also resolved that WILLIAM REID, of Dunedin, Accountant, be appointed Liquidator for the purposes of such winding-up.
Dated this 23rd day of June, 1903.
ALFRED JAMES,
Chairman.
Witness—J. W. Bowden, Law Clerk, Dunedin. 706
LAND TRANSFER ACT NOTICES.
NOTICE is hereby given that the parcel 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.
- WILLIAM STONE PARDY.—Section 292, Town of New Plymouth; 1 rood 1·6 perches. Occupied by Applicant.
Diagram may be inspected at this office (Plan 1836).
Dated this 24th day of June, 1903, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar. 710
APPLICATION having been made to me to issue provisional certificates of title in the names of HARRY JOSEPH BESWICK, of Christchurch, Solicitor; ROBERT HEATON RHODES, of Tai Tapu, near Christchurch, Gentleman; and ARTHUR EDGAR GRAVENOR RHODES, of Christchurch, Solicitor, for Lots 3, 4, and 25, Deposited Plan 257, being part of the Rissington Estate, Hawke’s Bay, and all the land comprised in certificates of title, Vol. xvi., folios 153, 154, and 159 respectively, of the Register-book; and evidence having been lodged with me of the loss of the original certificates, I hereby give notice that I will issue provisional certificates as requested unless caveat be lodged forbidding the same on or before the 16th day of July next.
Dated this 24th day of June, 1903, at the Lands Registry Office, Napier.
THOS. HALL,
District Land Registrar. 711
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of CHARLES MORRIS, of Alexandra, Storekeeper, for Section 18, Block I., Town of Alexandra, being the land in Crown grant, Vol. xvii., folio 87, and satisfactory evidence having been lodged of the loss of the said Crown grant, I hereby give notice that I will issue the provisional certificate of title as requested unless caveat be lodged forbidding the same within fourteen days from the publication hereof in the Gazette.
Dated this 29th day of June, 1903, at the Lands Registry Office, Dunedin.
H. TURTON,
District Land Registrar. 720
Next Page →
✨ LLM interpretation of page content
🌾
Statement of Affairs: Mount Morgan Sluicing Company
(continued from previous page)
🌾 Primary Industries & Resources22 June 1903
Mining, Sluicing, Company statement, Active operation, Matakanui, Share capital
- John D. Nicolson, Legal Manager, declared statement
- Robert Gunion, J.P.
🌾 Statement of Affairs: Moonlight Sluicing Company
🌾 Primary Industries & Resources27 June 1903
Mining, Sluicing, Company statement, Dunedin, Dividends, Paid-up capital
- Richard Thomas Wheeler (Junior), Legal Manager, declared statement
- D. Larnach, J.P.
🏭 Notice of Intention to Strike Off: Charlton Extended Gold-dredging Company
🏭 Trade, Customs & Industry25 June 1903
Company dissolution, Strike off, Joint-stock company, Invercargill, Notice period
- W. Wyinks, Assistant Registrar of Joint-stock Companies
🏭 Voluntary Winding-up of United Morven Gold-dredging Company
🏭 Trade, Customs & Industry23 June 1903
Company liquidation, Voluntary winding-up, Liquidator appointment, Dunedin, Special resolution
- William Reid, Appointed Liquidator
- Alfred James, Chairman
- J. W. Bowden, Law Clerk
🗺️ Land Transfer Act Notice: William Stone Pardy
🗺️ Lands, Settlement & Survey24 June 1903
Land Transfer Act, Caveat, New Plymouth, Section 292, Land registration
- William Stone Pardy, Applicant for land transfer
- R. L. Stanford, District Land Registrar
🗺️ Application for Provisional Title Certificates: Rissington Estate, Hawke’s Bay
🗺️ Lands, Settlement & Survey24 June 1903
Provisional certificate, Lost title, Land registration, Napier, Rissington Estate, Caveat
- Harry Joseph Beswick, Applicant for provisional title
- Robert Heaton Rhodes (Gentleman), Applicant for provisional title
- Arthur Edgar Gravenor Rhodes, Applicant for provisional title
- Thos. Hall, District Land Registrar
🗺️ Application for Provisional Title Certificate: Charles Morris, Alexandra
🗺️ Lands, Settlement & Survey29 June 1903
Provisional certificate, Lost Crown grant, Land registration, Dunedin, Caveat, Storekeeper
- Charles Morris, Applicant for provisional title
- H. Turton, District Land Registrar
NZ Gazette 1903, No 54