Bankruptcy, Mining, and Company Statements




1614
THE NEW ZEALAND GAZETTE.
[No. 58

Application for Confirmation Certificate under Section 55.

Registrar’s Office, Gisborne, 9th July, 1903.

NOTICE is hereby given that an application has been made to a Judge of the Court for a certificate under section 55 of “The Native Land Court Act, 1894,” confirming the alienation hereunder specified. All objections to the granting of such certificate must be lodged with me within fourteen days from the publication of this notice.

[Gisborne, 1903–14.]

JOHN BROOKING, Registrar.

THE ALIENATION ABOVE REFERRED TO.

No. Nature of Alienation. Date. Name of Land. Names of Parties.
480 Mortgage .. .. 8th July, 1903 .. Karaka No. 11 .. Pera te Hikumate and Maata te Ao to T. Chrisp.

BANKRUPTCY NOTICES.

In Bankruptcy.—In the District Court, held at New Plymouth.

NOTICE is hereby given that JOHN ROGERS, of Urenui, Carpenter, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Saturday, the 18th day of July, 1903, at 11.30 o’clock a.m.

J. S. S. MEDLEY,
Deputy Official Assignee.

9th July, 1903.

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

NOTICE is hereby given that JOHN MOORE, the Younger, of Waimate, Undertaker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at the Courthouse, Waimate, on Tuesday, the 21st day of July, 1903, at 10.30 o’clock.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 10th July, 1903.

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

NOTICE is hereby given that THOMAS ROBERT WILLIAM COURTS, of Dunedin, Teacher, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Thursday, the 16th day of July, 1903, at 2.30 o’clock.

C. C. GRAHAM,
Official Assignee.

Dunedin, 8th July, 1903.

MINING NOTICES.

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

NOTICE is hereby given that at an extraordinary general meeting of the company held at its registered office, Hunter Street, Wellington, on Monday, 13th July, 1903, the following resolution was carried as an extraordinary resolution:—

“ That it has been proved to the satisfaction of the company that it cannot, by reason of its liabilities, continue its business; that it is advisable to wind up the company, and that the same be wound up accordingly ”:

and that the undersigned was appointed Liquidator of the company.

GEORGE ROSS, Liquidator,
Hunter Street, Wellington.

757

CHELMSFORD GOLD - MINING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of shareholders of the above company, held on the 16th June, 1903, the following extraordinary resolutions were submitted to and passed by the meeting: 1st, That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same. 2nd, That Alfred Lovell White be and is hereby appointed Liquidator for the purposes of such winding-up. 3rd, That the Liquidator’s fee be the sum of twenty pounds.

THOMAS T. MASEFIELD,
Chairman.

747

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Manorburn Gold-dredging Company (Limited).

When formed, and date of registration: 28th January, 1896.

Whether in active operation or not: Not in active operation.

Where business is conducted, and name of Legal Manager: Manse Street, Dunedin; Alexander Harris.

Nominal capital: £3,000.

Amount of capital subscribed: £3,000.

Amount of capital actually paid up in cash: £3,000.

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: Nil.

Number of shares into which capital is divided: 3,000.

Number of shares allotted: 3,000.

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: 7.

Present number of shareholders: 7.

Number of men employed by company: Nil.

Quantity and value of gold produced during preceding year: Nil.

Total quantity and value of gold produced since registration: 3,634 oz. 4 dwt. 13 gr.; £14,496 10s. 5d.

Amount expended in connection with carrying on operations during preceding year: Nil.

Total expenditure since registration: £16,286 6s.

Total amount of dividends declared: £2,250.

Total amount of dividends paid: £2,250.

Total amount of unclaimed dividends: Nil.

Amount of cash at banker’s: £61 12s. 3d.

Amount of cash in hand: Nil.

Amount of debts directly due to company: Nil.

Amount of debts considered good: Nil.

Amount of debts owing by company: £735 4s. 10d.

Amount of contingent liabilities of company (if any): Nil.

I, Alexander Harris, of Dunedin, Secretary of the Manorburn 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 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.”

ALEXANDER HARRIS,
Secretary.

Declared at Dunedin, this 6th day of July, 1903, before me —Thos. Ross, J.P.

750

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Waipuna Creek Gold-dredging Company (Limited).

When formed, and date of registration: 23rd May, 1900.

Whether in active operation or not: Prospecting.

Where business is conducted, and name of Legal Manager: Christchurch; F. N. Meadows.

Nominal capital: £8,000.

Amount of capital subscribed: £6,000.

Amount of capital actually paid up in cash: £600 15s. 8d.

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £6,000.

Paid-up value of scrip given to shareholders on which no cash has been paid: £2,000.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1903, No 58





✨ LLM interpretation of page content

🪶 Application for Confirmation Certificate under Section 55

🪶 Māori Affairs
9 July 1903
Native Land Court, Land Alienation, Mortgage, Gisborne, Confirmation Certificate
  • Pera te Hikumate, Mortgaged land to T. Chrisp
  • Maata te Ao, Mortgaged land to T. Chrisp

  • John Brooking, Registrar

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
9 July 1903
Bankruptcy, Adjudged Bankrupt, Creditors Meeting, New Plymouth, Timaru, Dunedin
  • John Rogers, Adjudged bankrupt, Urenui
  • John Moore, Adjudged bankrupt, Waimate
  • Thomas Robert William Courts, Adjudged bankrupt, Dunedin

  • J. S. S. Medley, Deputy Official Assignee
  • Alex. Montgomery, Deputy Official Assignee
  • C. C. Graham, Official Assignee

🌾 Mining Company Liquidations

🌾 Primary Industries & Resources
13 July 1903
Gold-dredging, Liquidation, Winding-up, Wellington, Hunter Street
  • George Ross, Appointed Liquidator
  • Alfred Lovell White, Appointed Liquidator

  • George Ross, Liquidator
  • Thomas T. Masefield, Chairman

🏢 Statement of Affairs: Manorburn Gold-dredging Company

🏢 State Enterprises & Insurance
6 July 1903
Company Statement, Gold Production, Dividends, Dunedin, Secretary, Capital Paid Up
  • Alexander Harris, Secretary
  • Thos. Ross, J.P.

🏢 Statement of Affairs: Waipuna Creek Gold-dredging Company

🏢 State Enterprises & Insurance
Company Statement, Prospecting, Christchurch, Capital Subscribed, Scrip, Legal Manager
  • F. N. Meadows, Legal Manager