Bankruptcy and Mining Notices




SEPT. 10.] THE NEW ZEALAND GAZETTE. 2041

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

NOTICE is hereby given that statements of accounts and balance-sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court to be held on Monday, the 21st day of September, 1903, I intend to apply for an order releasing me from the administration of the said estates.

  1. Smallwood and Gilchrist (Smallwood, William; Gilchrist, John K.).
  2. King, Edwin James.
  3. McDonald, Frank John.
  4. Campion, Edward James.
  5. Campion, Emily Eliza.
  6. Searl, Edward John.

JAMES ASHCROFT,
Official Assignee.

Wellington, 3rd September, 1903.

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

NOTICE is hereby given that CECIL WALKDEN WOOD, of Timaru, in the Provincial District of Canterbury, in New Zealand, carrying on business at Timaru as a Cycle-manufacturer, under the style of “C. W. Wood and Co.,” was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, at Arcade, Timaru, on Tuesday, the 15th day of September, 1903, at 11 o’clock a.m.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 7th September, 1903.

MINING NOTICES.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Welcome Gold-mining Company (Limited) (being a foreign company as defined by section 2 of “The Mining Companies Acts Amendment Act, 1897”).

When formed, and date of registration of office of company in colony: 2nd July, 1898.

Whether in active operation or not: In active operation.

Where business is conducted, and names of Attorneys: Head office, London; colonial office, Reefton. Attorneys, Ernest William Spencer and Smith Laughton Patrick Free.

Where mine is situate: Capleston, near Reefton.

Nominal capital: £110,000.

Amount of capital subscribed: £100,000.

Amount of capital actually paid up in cash in colony: Nil.

Price paid to vendors of mine—
(a.) In fully paid-up shares; £85,000.
(b.) In partly paid-up shares, credited as £ paid up: Nil.
(c.) In cash: Nil.

Number of shares into which capital is divided: 110,000.

Number of shares on Colonial Register: 8,736.

Amount paid per share (Colonial Register): £1.

Amount called up per share (Colonial Register): £1.

Number and amount of calls in arrear (Colonial Register): Nil.

Number of shares forfeited (Colonial Register): Nil.

Number of forfeited shares on Colonial Register sold, and money received for same: Nil.

Number of shareholders on Colonial Register: 50.

Number of men employed by company in colony: 18.

Quantity and value of gold or silver produced during period since last statement: 1,194 oz. 13 dwt. 23 gr.; £4,602 16s. 8d.

Total quantity and value of gold or silver produced since registration of office of company in colony: 1,691 oz. 9 dwt. 2 gr.; £6,526 2s. 11d.

Amount expended in connection with carrying on mining operations in colony during period since last statement: £3,036 0s. 7d.

Total expenditure since registration of office of company in colony: £11,070 8s. 1d.

Total amount of dividends paid in colony: Nil.

Amount of cash at banker’s in colony: £11 1s. 7d.

Amount of cash in hand in colony: Nil.

Amount of debts directly due to company in colony: Nil.

Amount of such debts considered good: Nil.

Amount of liabilities of company (if any) in colony: £23 14s.

Amount of debts of company in colony: £61 4s. 5d.

I, Smith Laughton Patrick Free, of Reefton, one of the Attorneys of the Welcome Gold-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as on the 31st December, 1902 (being the date of the last balance-sheet); and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

S. L. P. FREE.

Declared at Reefton, this 26th day of August, 1903, before me—Edw. J. Scantlebury, J.P. 884

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Consolidated Goldfields of New Zealand (Limited), (being a foreign company as defined by section 2 of “The Mining Companies Acts Amendment Act, 1897”).

When formed, and date of registration of office of company in colony: 22nd January, 1896.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Attorney or Attorneys: Head office, London; colonial office, Reefton. Attorneys, Ernest William Spencer and Smith Laughton Patrick Free.

Where mine is situate: Reefton, New Zealand.

Nominal capital: £225,000.

Amount of capital subscribed: £225,000.

Amount of capital actually paid up in cash in colony: Nil.

Price paid to vendors of mine—
(a.) In fully paid-up shares: Nil.
(b.) In partly paid-up shares, credited as £ paid up: Nil.
(c.) In cash: £43,416 13s. 4d.

Number of shares into which capital is divided: 225,000.

Number of shares on Colonial Register: 100.

Amount paid per share (Colonial Register): £1.

Amount called up per share (Colonial Register): £1.

Number and amount of calls in arrear (Colonial Register): Nil.

Number of shares forfeited (Colonial Register): Nil.

Number of forfeited shares on Colonial Register sold, and money received for same: Nil.

Number of shareholders on Colonial Register: 1.

Number of men employed by company in colony: 230.

Quantity and value of gold or silver produced during period since last statement: 12,545 oz. 14 dwt. 13 gr.; £53,028 19s. 7d.

Total quantity and value of gold or silver produced since registration of office of company in colony: 31,131 oz. 4 dwt. 13 gr.; £126,961 17s. 7d.

Amount expended in connection with carrying on mining operations in colony during period since last statement: £42,229 14s. 10d.

Total expenditure since registration of office of company in colony: £296,989 15s. 9d.

Total amount of dividends paid in colony: £10.

Amount of cash at banker’s in colony: Nil.

Amount of cash in hand in colony: Nil.

Amount of debts directly due to company in colony £953 12s.

Amount of such debts considered good: £953 12s.

Amount of liabilities of company (if any) in colony: £475 10s.

Amount of debts of company in colony: £2,896 0s. 1d.

I, Smith Laughton Patrick Free, of Reefton, one of the Attorneys of the Consolidated Goldfields of New Zealand (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as on the 31st day of December, 1902 (being the date of the last balance-sheet); and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

S. L. P. FREE.

Declared at Reefton, this 26th day of August, 1903, before me—Edw. J. Scantlebury, J.P. 883

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Humphrey’s Hydraulic Sluicing Company (Limited), (being a foreign company as defined by section 2 of “The Mining Companies Acts Amendment Act, 1897”).

When formed, and date of registration of office of company in colony: 2nd July, 1898.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Attorneys: Head office, London; colonial office, Reefton. Attorneys, Ernest William Spencer and Smith Laughton Patrick Free.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1903, No 72





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices (continued from previous page)

⚖️ Justice & Law Enforcement
3 September 1903
Bankruptcy, Release from administration, Statements of accounts, Balance-sheets, Supreme Court, Wellington
7 names identified
  • William Smallwood, Estate in bankruptcy
  • John K. Gilchrist, Estate in bankruptcy
  • Edwin James King, Estate in bankruptcy
  • Frank John McDonald, Estate in bankruptcy
  • Edward James Campion, Estate in bankruptcy
  • Emily Eliza Campion, Estate in bankruptcy
  • Edward John Searl, Estate in bankruptcy

  • James Ashcroft, Official Assignee

⚖️ Adjudication of Bankruptcy and Creditors Meeting

⚖️ Justice & Law Enforcement
7 September 1903
Bankruptcy, Adjudged bankrupt, Creditors meeting, Cycle-manufacturer, Timaru, Canterbury
  • Cecil Walkden Wood, Adjudged bankrupt

  • Alex. Montgomery, Deputy Official Assignee

🌾 Statement of Affairs of Welcome Gold-mining Company (Limited)

🌾 Primary Industries & Resources
26 August 1903
Mining, Gold-mining, Company statement, Reefton, Capleston, Shareholders, Gold production, Attorneys
  • Ernest William Spencer, Attorney for company
  • Smith Laughton Patrick Free, Attorney and declarant for company

  • Edw. J. Scantlebury, J.P.

🌾 Statement of Affairs of Consolidated Goldfields of New Zealand (Limited)

🌾 Primary Industries & Resources
26 August 1903
Mining, Gold-mining, Company statement, Reefton, Dividends, Expenditure, Production, Attorneys
  • Ernest William Spencer, Attorney for company
  • Smith Laughton Patrick Free, Attorney and declarant for company

  • Edw. J. Scantlebury, J.P.

🌾 Statement of Affairs of Humphrey’s Hydraulic Sluicing Company (Limited)

🌾 Primary Industries & Resources
Mining, Hydraulic sluicing, Company statement, Reefton, Attorneys, Foreign company
  • Ernest William Spencer, Attorney for company
  • Smith Laughton Patrick Free, Attorney for company