Miscellaneous Official Notices




Nov. 19.] THE NEW ZEALAND GAZETTE. 2451

BANKRUPTCY NOTICES.

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

NOTICE is hereby given that DAVID ELLIS, of Whangarei, Pork-butcher, was this day adjudged bankrupt on a creditor’s petition by Mr. Registrar Brewer during the absence from the City of Auckland of His Honour Mr. Justice Edwards; and I hereby summon a meeting of creditors, to be held at my office, on Tuesday, the 17th day of November, 1903, at 2.30 o’clock.

E. GÉRARD,
Official Assignee.

Auckland, 10th November, 1903.


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

NOTICE is hereby given that JANNETT MUSGRAVE, whose last known place of abode and business was in Khyber Pass Road, Auckland, Grocer, was this day adjudged bankrupt by His Honour Mr. Justice Edwards upon a creditor’s petition; and I hereby summon a meeting of creditors, to be held at my office, on Friday, the 20th day of November, 1903, at 2.30 o’clock.

E. GÉRARD,
Official Assignee.

Auckland, 13th November, 1903.


MINING NOTICES.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: The Enterprise Water-race Company (Registered).

When formed, and date of registration: 24th September, 1863; 7th February, 1867.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Legal Manager: Naseby; Ernest W. Newman.

Nominal capital: £4,800.

Amount of capital actually paid up in cash: £4,800.

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £4,800.

Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.

Number of shares into which capital is divided: 16.

Number of shares allotted: 16.

Amount paid per share: £300.

Amount called up per share: £300.

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: 16.

Present number of shareholders: 7.

Number of men employed by company: 3.

Quantity and value of gold or silver produced during preceding year: Gold, 128 oz. 13 dwt. 3 gr.; £503 16s. 10d.

Total quantity and value of gold or silver produced since registration: Gold, 7,194 oz. 13 dwt. 3 gr.; £27,384 19s. 6d.

Amount expended in carrying on operations during preceding year: £554 2s. 5d.

Total expenditure since registration: £28,031 4s. 6d.

Total amount of dividends declared: £13,581 6s. 6d.

Total amount of dividends paid: £13,581 6s. 6d.

Total amount of unclaimed dividends: Nil.

Amount of cash at banker’s: £32.

Amount of cash in hand: Nil.

Amount of debts directly due to company: £37.

Amount of debts considered good: £37.

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

Amount of debts owing by company: £215 15s. 8d.


I, Ernest W. Newman, of Naseby, the Legal Manager of the Enterprise Water-race Company (Registered), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

E. W. NEWMAN,
Legal Manager.

Declared at Naseby, this 5th day of June, 1903, before me
—N. P. Hjorring, J.P.

1021 D


PERRY’S REWARD GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that a General Meeting of the above company will be held at the registered office of the company, situate in Sewell Street, Hokitika, on the 12th day of January, 1904, at 11 o’clock in the forenoon, for the purpose of laying the Liquidators’ account showing the manner in which the winding-up of the company has been conducted, and the property of the company disposed of, before the shareholders, and hearing any explanation that may be given by the Liquidators.

Dated at Hokitika, this 31st day of October, 1903.

D. L. INWOOD,
J. D. LYNCH, } Liquidators.

1042


“FOREIGN COMPANIES ACT, 1884.”

NOTICE is hereby given that the Welcome Gold-mining Company (Limited) will cease to carry on business in the Colony of New Zealand three months after the publication of this notice.

Dated at Reefton, this 3rd day of November, 1903.

F. W. ALLEN,
Liquidator of the Welcome Gold-mining Company (Limited)

(By his Attorney, W. B. Evans).

1008


“FOREIGN COMPANIES ACT, 1884.”

NOTICE is hereby given that Humphrey’s Hydraulic Sluicing Company (Limited) will cease to carry on business in the Colony of New Zealand three months after publication of this notice.

Dated at Reefton, this 3rd day of November, 1903.

F. W. ALLEN,
Liquidator of the Humphrey’s Hydraulic Sluicing Company (Limited)

(By his Attorney, W. B. Evans).

1009


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 on or before the 19th day of December, 1903.

  1. HENRY CHARLES GOWER.—815 acres 3 roods 37 perches, part of Parts Nos. 14, 15, and 16 of Section 54, Turakina District. Occupied by Applicant.

  2. ALEXANDER JOHN RAND.—12 perches, part Section 789, City of Wellington. Occupied by — Gerribon as tenant.

  3. CHARLES HENRY WILDSMITH.—3 acres 33 7/10 perches, part Section 32, Hutt District. Occupied by Applicant.

  4. MAURICE THOMAS McGRATH.—1 rood 24 perches, part Sections 10 and 16, Watts Peninsula District, Township of Seatoun. Unoccupied.

Diagrams may be inspected at this office.

Dated this 18th day of November, 1903, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

1037


APPLICATION having been made to me for the issue of a provisional Crown lease in the name of WALTER JAMES COX, of Te Mai, Te Nui, Labourer, for Section 13, Block X., Aohanga Survey District, being the land comprised in Crown lease, Vol. 11a, folio 191, and evidence having been lodged of the destruction of the said Crown lease, I hereby give notice that I will issue the provisional Crown lease as requested unless caveat be lodged forbidding the same on or before the 3rd day of December, 1903.

Dated this 18th day of November, 1903, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

1038


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.

  1. HELEN PEATTIE.—Part Sections 6, 35, 36, Hua District; 19 acres 3 roods 20 perches. Occupied by Applicant.

Diagrams may be inspected at this office (Plan 2066).

Dated this 13th day of November, 1903, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

1026



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1903, No 88





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication for David Ellis

⚖️ Justice & Law Enforcement
10 November 1903
Bankruptcy, Adjudication, David Ellis, Auckland, Official Assignee
  • David Ellis, Adjudged bankrupt

  • E. GÉRARD, Official Assignee

⚖️ Bankruptcy Adjudication for Jannett Musgrave

⚖️ Justice & Law Enforcement
13 November 1903
Bankruptcy, Adjudication, Jannett Musgrave, Auckland, Official Assignee
  • Jannett Musgrave, Adjudged bankrupt

  • E. GÉRARD, Official Assignee

🌾 Financial Statement of Enterprise Water-race Company

🌾 Primary Industries & Resources
5 June 1903
Enterprise Water-race Company, Financial Statement, Mining, Naseby, Legal Declaration
  • Ernest W. Newman, Declared company affairs

  • N. P. Hjorring, J.P.

🌾 General Meeting Notice for Perry’s Reward Gold-dredging Company

🌾 Primary Industries & Resources
31 October 1903
Liquidation, General Meeting, Hokitika, Liquidators
  • D. L. Inwood, J. D. Lynch, Liquidators

⚖️ Cease of Operations for Welcome Gold-mining Company

⚖️ Justice & Law Enforcement
3 November 1903
Foreign Companies Act, Cease Operations, Reefton, Liquidator
  • F. W. Allen, Liquidator

⚖️ Cease of Operations for Humphrey’s Hydraulic Sluicing Company

⚖️ Justice & Law Enforcement
3 November 1903
Foreign Companies Act, Cease Operations, Humphrey’s Hydraulic Sluicing, Reefton
  • F. W. Allen, Liquidator

🗺️ Land Transfer Act Notice for Multiple Parcels

🗺️ Lands, Settlement & Survey
18 November 1903
Land Transfer Act, Crown Lease, Wellington, Naseby
  • Henry Charles Gower, Land transfer notice
  • Alexander John Rand, Land transfer notice
  • Charles Henry Wildsmith, Land transfer notice
  • Maurice Thomas McGrath, Land transfer notice

  • W. STUART, District Land Registrar

🗺️ Provisional Crown Lease for Walter James Cox

🗺️ Lands, Settlement & Survey
18 November 1903
Crown Lease, Provisional, Te Mai, Te Nui
  • Walter James Cox, Provisional Crown lease application

  • W. STUART, District Land Registrar

🗺️ Land Transfer Act Notice for Helen Peattie

🗺️ Lands, Settlement & Survey
13 November 1903
Land Transfer Act, Helen Peattie, New Plymouth
  • Helen Peattie, Land transfer notice

  • R. L. STANFORD, District Land Registrar