Company Statements, Mining Applications, Land Notices




Mar. 18.] THE NEW ZEALAND GAZETTE. 875

Total expenditure since registration: £6,592 5s. 11d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's and on deposit at interest: £177 9s. 8d.
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: £518 15s. 2d.
Amount of contingent liabilities (if any): £215.

I, Gordon James Reid, of Dunedin, Secretary of Golden United Dredging Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1903; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

GORDON J. REID,
Secretary.

Declared at Dunedin, this 29th day of February, 1904, before me—John Angus, J.P. 413


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Sullivan’s Lead Gold-dredging Company (Limited).
When formed, and date of registration: 8th May, 1900.
Whether in active operation or not: Not in active operation on 31st December.
Where business is conducted, and name of Secretary: Crawford Street; Gordon J. Reid.
Nominal capital: £13,500.
Amount of capital subscribed: £11,500.
Amount of capital actually paid up in cash: £8,610 19s., including £335 16s. 6d. paid on shares forfeited.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any):
Paid-up value of scrip given to shareholders on which no cash has been paid: £2,000, and £650 of preferential capital issued in part payment of dredge.
Number of shares into which capital is divided: 13,500.
Number of shares allotted: 13,500, less 1,500 forfeited and not yet reissued.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: —; £439 12s. 6d., and £1,789 3s. 6d. on forfeited shares.
Number of shares forfeited: 2,125.
Number of forfeited shares sold, and money received for same: 625 reissued at paid-up value (£625) in part payment of dredge purchase.
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 131.
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: 46 oz. 5 dwt.; £179 6s. 6d.
Amount expended in connection with carrying on operations during preceding year: £1,370 18s. 2d.
Total expenditure since registration: £8,429 6s. 5d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s and on deposit at interest: £360 19s. 1d.
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: £595 14s. 6d.
Amount of contingent liabilities of company (if any): Nil.

I, Gordon James Reid, of Dunedin, Secretary of Sullivan’s Lead 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 the 31st December, 1903; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

GORDON J. REID,
Secretary.

Declared at Dunedin, this 29th day of February, 1904, before me—John Angus, J.P. 414


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

NOTICE is hereby given that a Meeting of shareholders of the company will be held at the office of the Liquidator, No. 12, Octagon, Dunedin, on Friday, the 20th day of May, 1904, at 7.30 o’clock p.m., when the following resolutions will be submitted:—

(a.) That the report of the Liquidator, together with the accounts submitted to this meeting, showing the manner in which the winding-up has been conducted and the property of the company disposed of, be received and adopted.

(b.) That the books, accounts, and documents of the company, and of the liquidation thereof, be retained by the Liquidator for a period of three months, and after that period that they be destroyed.

J. A. HOPCRAFT,
Liquidator.

Dunedin, 1st March, 1904. 416


UNDER “THE MINING ACT, 1898.”

APPLICATION FOR RENEWAL OF LICENSE FOR MINING PRIVILEGE.

To the Warden of the Otago Mining District, at Roxburgh.

PURSUANT to “The Mining Act, 1898,” the undersigned, the Roxburgh Amalgamated Mining and Sluicing Company (Limited), being the holder of the license specified in the Schedule, hereby applies for a renewal thereof for a term of fifteen years, commencing on the expiry of the current term.

Address for service: C/o R. Cockburn, Roxburgh.

Dated at Roxburgh, this 15th day of December, 1903.

SCHEDULE.—PARTICULARS OF CURRENT LICENSE.

Date and registered number: 17th October, 1903; No. 6337.
Name and locality of mining privilege: Water-race, Block III., Teviot River.
Date of expiry of term: 16th October, 1903.

THE ROXBURGH AMALGAMATED MINING AND SLUICING COMPANY (LIMITED),
(By their Agent, ROBERT COCKBURN), Applicant.

Precise time of filing application for this license: 11 a.m., 15th December, 1903. Time and place appointed for hearing of this application: Thursday, 11th February, 1904, at 11 a.m., in the Warden’s Court, Roxburgh.

418 FREDERICK JEFFERY, Mining Registrar.


THE WAIHI SOUTH GOLD-MINING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the above company, held on the 19th day of February, 1904, the subjoined resolution was passed, with a view to a reconstruction of the company, and confirmed as a special resolution at a subsequent meeting, held on the 7th day of March, 1904:—

“That the Waihi South Gold-mining Company (Limited) be wound up voluntarily, and that John William Nichol be and he is hereby appointed Liquidator for the purpose of such winding-up.”

Dated this 15th day of March, 1904.

J. W. NICHOL,
Liquidator. 425


FURTHER PARTICULARS OF STATEMENT OF AFFAIRS OF THE ADDISON’S LONG TUNNEL GOLD-MINING COMPANY (LIMITED).

Number of men employed: 4.
Paid-up value of scrip given to shareholders on which no cash has been paid: £83.
Number of shares allotted: 1,457.

A. W. MILLS,
Secretary.

Westport, 26th February, 1904. 426


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. JOHN DUFFELL.—2 acres 2 roods 30 perches, part of Rural Section 1530, Block XI., Rangiora Survey District. Occupied by Jack Chinnery and William Cooper.


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1904, No 24





✨ LLM interpretation of page content

🌾 Statement of Affairs: Golden United Dredging Company (Limited) (continued from previous page)

🌾 Primary Industries & Resources
29 February 1904
Mining, Dredging, Financial statement, Dunedin, Gold production
  • Gordon James Reid, Secretary of company, declared statement

  • John Angus, J.P.

🌾 Statement of Affairs: Sullivan’s Lead Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
29 February 1904
Mining, Dredging, Financial statement, Shareholders, Forfeited shares, Dunedin
  • Gordon James Reid, Secretary of company, declared statement

  • John Angus, J.P.

🌾 Shareholders Meeting: Golden Vein Gold-dredging Company (Limited), in Liquidation

🌾 Primary Industries & Resources
1 March 1904
Liquidation, Shareholders meeting, Accounts, Document retention, Dunedin
  • J. A. Hopcraft, Liquidator

  • J. A. Hopcraft, Liquidator

🌾 Application for Renewal of Mining License: Roxburgh Amalgamated Mining and Sluicing Company (Limited)

🌾 Primary Industries & Resources
15 December 1903
Mining license, Renewal, Water-race, Teviot River, Otago, Roxburgh
  • Robert Cockburn, Agent for applicant company

  • Frederick Jeffery, Mining Registrar

🌾 Voluntary Winding-up: Waihi South Gold-mining Company (Limited)

🌾 Primary Industries & Resources
15 March 1904
Liquidation, Special resolution, Shareholders meeting, Winding-up, Appointment of Liquidator
  • John William Nichol, Appointed Liquidator

  • J. W. Nichol, Liquidator

🌾 Further Particulars of Statement of Affairs: Addison’s Long Tunnel Gold-mining Company (Limited)

🌾 Primary Industries & Resources
26 February 1904
Mining, Employees, Shareholders, Paid-up scrip, Westport
  • A. W. Mills, Secretary of company

  • A. W. Mills, Secretary

🗺️ Land Transfer Act Notice: John Duffell

🗺️ Lands, Settlement & Survey
Land Transfer Act, Caveat, Rangiora, Rural Section 1530, Block XI, Land registration
  • John Duffell, Landowner, subject of land transfer notice
  • Jack Chinnery, Occupier of land
  • William Cooper, Occupier of land