Mining and Land Notices




Dec. 17.] THE NEW ZEALAND GAZETTE. 2653

MINING NOTICES.

STATEMENT OF THE AFFAIRS OF A COMPANY

Name of company: Waitekauri 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: 6th May, 1895.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Attorney: Shortland Street, Auckland; Charles Rhodes.

Where mine is situate: Waitekauri.

Nominal capital: £295,000.

Amount of capital subscribed: £294,170.

Amount of capital actually paid up in cash in colony: £6,014 17s. 6d.

Price paid to vendors of mine—
(a.) In fully paid up shares: £30,000.
(b.) In partly paid-up shares, credited as £ paid up:
(c.) In cash: £70,000.

Number of shares into which capital is divided: 295,000.

Number of shares on Colonial Register: 18,793.

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: 119.

Number of men employed by company in colony: Say, 40.

Quantity and value of gold or silver produced during period since last statement: 7,153 oz.; £8,536 9s. 1d.

Total quantity and value of gold or silver produced since registration of office of company in colony: 390,032 oz.; £373,705 11s. 4d.

Amount expended in connection with carrying on mining operations in colony during period since last statement: £18,122 19s. 11d.

Total expenditure since registration of office of company in colony: £468,077 0s. 7d.

Total amount of dividends paid in colony: £5,466 18s.

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

Amount of cash in hand in colony: £1 10s. 5d.

Amount of debts directly due to company in colony: £16 5s. 8d.

Amount of such debts considered good: £16 5s. 8d.

Amount of liabilities of company (if any) in colony: £122 5s. 10d.

Amount of debts owing by company: £1,046 0s. 5d.

I, Charles Rhodes, of Auckland, the Attorney of the Waitekauri 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 day of May, 1903 (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.”

CHAS. RHODES.

Declared at Auckland, this 10th day of December, 1903, before me—Thornton Jackson, a Solicitor of the Supreme Court of New Zealand.

1087

OKARITO AND FIVE-MILE GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that a meeting of shareholders of the above company will be held at my office, Citizens Life Chambers, Customhouse Quay, Wellington, on Wednesday, 17th February, 1904, at 2.30 p.m., to receive Liquidator’s report and balance-sheet.

CHAS. E. FABIAN, Liquidator.

Wellington, 16th December, 1903.

1102

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

NOTICE is hereby given, in pursuance of section 202 of “The Companies Act, 1882,” that a General Meeting of the shareholders of the abovenamed company will be held at the registered office of the company, No. 1, Bond Street, Dunedin, on Monday, the 29th day of February, 1904, at 5 o’clock in the afternoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator, and also determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the liquidation thereof, shall be disposed of.

Dated at Dunedin, this 12th day of December, 1903.

DAVID LARNACH, Liquidator.

1090

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.

  1. CHARLES STRAKA.—Part of Allotments 4 and 6, Parish of Puhoi, containing 21 acres 3 roods. Occupied by Applicant.

  2. RICHARD IVERS WORTHINGTON.—Part of Allotments 71 and 74, Parish of Karaka, containing together 668 acres and 27 perches. Occupied by Applicant.

  3. SARAH JANE HUESTON.—Allotment 74, Parish of Waitakerei, containing 310 acres. Unoccupied.

Diagrams may be inspected at this office.

Dated this 12th day of December, 1903, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

1095

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.

  1. THOMAS HALBERT.—Subdivision No. 1a of the Maraetaha Block, containing 250 acres. Unoccupied.

Diagram may be inspected at this office.

Dated this 8th day of December, 1903, at the Lands Registry Office, Gisborne.

R. N. JONES,
District Land Registrar.

1096

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.

No. 626. RICHARD WILD.—9 perches, Section 3163, Town of Hokitika. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 9th day of December, 1903, at the Lands Registry Office, Hokitika.

VICTOR GRACE DAY,
District Land Registrar.

1097

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 Gazette containing this notice.

  1. PUBLIC TRUSTEE OF NEW ZEALAND.—Section 1319, New Plymouth; 1 rood. Occupied by Julia Duffin.

Diagram may be inspected at this office (Plan 2071).

Dated this 11th day of December, 1903, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

1098

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 18th day of January, 1904.

  1. ALEXANDER HIGGIE.—212 acres 3 roods 3 4/10 perches, Section 74 and parts Sections 73, 75, and 76, Left Bank Wanganui River. Occupied by Jacob Dudley and Alexander McIntosh as lessees of parts.

  2. WILLIAM JOHN JAMES.—4 acres 3 roods 4 5/10 perches, parts Section 89, Left Bank Wanganui River. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 16th day of December, 1903, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar,

1099



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1903, No 95





✨ LLM interpretation of page content

🌾 Statement of Affairs for Waitekauri Gold-mining Company (Limited)

🌾 Primary Industries & Resources
10 December 1903
Mining, Gold-mining, Company Statement, Capital, Shareholders, Production, Expenditure, Dividends, Waitekauri, Auckland
  • Charles Rhodes, Attorney for the company, declared statement

  • Charles Rhodes, Attorney
  • Thornton Jackson, Solicitor of the Supreme Court of New Zealand

🏭 Shareholders Meeting for Okarito and Five-Mile Gold-dredging Company (Limited), in Liquidation

🏭 Trade, Customs & Industry
16 December 1903
Liquidation, Shareholders Meeting, Gold-dredging, Report, Balance-sheet, Wellington
  • Chas. E. Fabian, Liquidator

  • Chas. E. Fabian, Liquidator

🏭 General Meeting for The Bonanza Gold-dredging Company (Limited), in Liquidation

🏭 Trade, Customs & Industry
12 December 1903
Liquidation, General Meeting, Shareholders, Winding-up, Accounts, Documents, Dunedin
  • David Larnach, Liquidator

  • David Larnach, Liquidator

🗺️ Land Transfer Act Notices: Multiple Parcels of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
12 December 1903
Land Transfer Act, Caveat, Land Registration, Parcels of Land, Auckland, Gisborne, Hokitika, New Plymouth, Wellington, Puhoi, Karaka, Waitakerei, Maraetaha, Wanganui, New Plymouth, Hokitika
8 names identified
  • Charles Straka, Applicant for land, Parish of Puhoi
  • Richard Ivers Worthington, Applicant for land, Parish of Karaka
  • Sarah Jane Hueston, Applicant for land, Parish of Waitakerei
  • Thomas Halbert, Applicant for land, Maraetaha Block
  • Richard Wild, Applicant for land, Town of Hokitika
  • Public Trustee of New Zealand, Applicant for land, New Plymouth
  • Alexander Higgie, Applicant for land, Left Bank Wanganui River
  • William John James, Applicant for land, Left Bank Wanganui River

  • Edwin Bamford, District Land Registrar, Auckland
  • R. N. Jones, District Land Registrar, Gisborne
  • Victor Grace Day, District Land Registrar, Hokitika
  • R. L. Stanford, District Land Registrar, New Plymouth
  • W. Stuart, District Land Registrar, Wellington