✨ Company Statements, Liquidations, Land Notices
2042
THE NEW ZEALAND GAZETTE.
[No. 72
Where mine is situate: Humphrey’s Gully, County of West-land.
Nominal capital: £150,000.
Amount of capital subscribed: £145,007.
Amount of capital actually paid up in cash in colony: Nil.
Price paid to vendors of mine—
(a.) In fully paid-up shares: £95,000.
(b.) In partly paid-up shares, credited as £ paid up: Nil.
(c.) In cash: Nil.
Number of shares into which capital is divided: 150,000.
Number of shares on Colonial Register: 15,598.
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: 79.
Number of men employed by company in colony: 22.
Quantity and value of gold or silver produced during period since last statement: 693 oz. 12 dwt. 23 gr.; £2,705 4s.
Total quantity and value of gold or silver produced since registration of office of company in colony: 1,351 oz. 14 dwt. 23 gr.; £5,278 9s. 1d.
Amount expended in connection with carrying on mining operations in colony during period since last statement: £4,420 12s. 3d.
Total expenditure since registration of office of company in colony: £29,525 0s. 4d.
Total amount of dividends paid in colony: Nil.
Amount of cash at banker’s in colony: £461 14s. 11d.
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: £15.
Amount of debts of company in colony: £7 7s. 1d.
I, Smith Laughton Patrick Free, of Reefton, one of the Attorneys of the Humphrey’s 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 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.
881
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Progress Mines 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: 8th December, 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, New Zealand. Attorneys, Ernest William Spencer and Smith Laughton Patrick Free.
Where mine is situate: Reefton.
Nominal capital: £275,000.
Amount of capital subscribed: £275,000.
Amount of capital actually paid up in cash in colony: Nil.
Price paid to vendors of mine—
(a.) In fully paid-up shares: £200,000.
(b.) In partly paid-up shares, credited as £ paid up: Nil.
(c.) In cash: Nil.
Number of shares into which capital is divided: 275,000.
Number of shares on Colonial Register: 4,186.
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: 15.
Number of men employed by company in colony: 290.
Quantity and value of gold or silver produced during period since last statement: 26,436 oz. 19 dwt. 5 gr.; £106,858 3s. 1d.
Total quantity and value of gold or silver produced since registration of office of company in colony: 104,660 oz. 18 dwt. 23 gr.; £427,243 0s. 10d.
Amount expended in connection with carrying on mining operations in colony during period since last statement: £58,728 7s. 8d.
Total expenditure since registration of office of company in colony: £334,047 16s. 6d.
Total amount of dividends paid in colony: £2,303 16s. 6d.
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: £387 13s.
Amount of such debts considered good: £387 13s.
Amount of liabilities of company (if any) in colony: £130.
Amount of debts of company in colony: £1,058 16s. 11d.
I, Smith Laughton Patrick Free, of Reefton, one of the Attorneys of the Progress Mines 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 at the 31st day of December, 1902 (being date of 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.
882
WELCOME JACK GOLD-MINING COMPANY (LIMITED), (IN LIQUIDATION).
NOTICE is hereby given, pursuant to section 202 of “The Companies Act, 1882,” that a General Meeting of the members of this company will be held at the office of the company, Queen Street, Auckland, on Thursday, the 12th November, 1903, at 3.30 o’clock in the afternoon, to receive an account of the manner in which the winding-up has been conducted and the company’s property disposed of, and to hear any explanation that may be given by the Liquidator; and also to determine by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidator thereof, shall be disposed of.
Dated at Auckland, the 20th day of August, 1903.
J. H. JACKSON,
Liquidator.
875
ROCKLANDS KING GOLD-DREDGING COMPANY (LIMITED).
THE following resolution was unanimously adopted at an extraordinary meeting of shareholders held on Monday, 3rd August, and confirmed at meeting held on Monday, 7th September: “That this company go into voluntary liquidation, and that Mr. George King be appointed Liquidator.”
GEORGE KING,
Hon. Secretary.
876
LAND TRANSFER ACT NOTICES.
NOTICE is hereby given that the several parcels 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.
1008 and 1009. THE PUBLIC TRUSTEE.—Sections 798 and 797, Town of New Plymouth; 3 roods 2·4 perches. Occupied by A. Morton.
Diagrams may be inspected at this office (Plan 2021).
Dated this 4th day of September, 1903, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
867
NOTICE is hereby given that the several parcels 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.
- ANNIE RICHMOND.—Sections 1120 and 1139, Town of New Plymouth; 2 roods 2·6 perches. Occupied by Applicant.
Diagrams may be inspected at this office (Plan 2029).
Dated this 2nd day of September, 1903, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
866
Next Page →
✨ LLM interpretation of page content
🌾
Statement of Affairs of Humphrey’s Hydraulic Sluicing Company (Limited)
(continued from previous page)
🌾 Primary Industries & Resources26 August 1903
Mining, Hydraulic sluicing, Company statement, Reefton, Attorneys, Foreign company
- Smith Laughton Patrick Free, Attorney for company
- Edw. J. Scantlebury, Justice of the Peace
🌾 Statement of Affairs of Progress Mines of New Zealand (Limited)
🌾 Primary Industries & Resources26 August 1903
Mining, Gold production, Company statement, Reefton, Foreign company, Dividends, Expenditure
- Smith Laughton Patrick Free, Attorney for company
- Ernest William Spencer, Attorney for company
- Edw. J. Scantlebury, Justice of the Peace
🏭 General Meeting of Welcome Jack Gold-Mining Company (Limited) in Liquidation
🏭 Trade, Customs & Industry20 August 1903
Company liquidation, General meeting, Winding-up, Auckland, Liquidator, Extraordinary resolution
- J. H. Jackson, Liquidator of company
🏭 Voluntary Liquidation of Rocklands King Gold-Dredging Company (Limited)
🏭 Trade, Customs & IndustryCompany liquidation, Voluntary liquidation, Shareholders meeting, Liquidator appointment, Gold dredging
- George King, Appointed Liquidator
- George King, Hon. Secretary
🗺️ Land Transfer Act Notices for New Plymouth Parcels
🗺️ Lands, Settlement & Survey4 September 1903
Land Transfer Act, Caveat notice, Land parcels, New Plymouth, Public Trustee, Land registration
- A. Morton, Occupant of land
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notice for Annie Richmond's Land in New Plymouth
🗺️ Lands, Settlement & Survey2 September 1903
Land Transfer Act, Caveat notice, Land parcel, New Plymouth, Land registration, Applicant
- Annie Richmond, Applicant for land
- R. L. Stanford, District Land Registrar
NZ Gazette 1903, No 72