Bankruptcy and Mining Notices




926
THE NEW ZEALAND GAZETTE.
[No. 26

BANKRUPTCY NOTICES.

In Bankruptcy.—In the District Court, held at Wanganui.

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 18th day of April, 1904, I intend to apply for an order releasing me from the administration of the said estates.

Dated this 19th day of March, 1904.

Walker, A. F., Wanganui (supplementary account).
Francis, P. L., Wanganui (supplementary account).
Greig, R., Mangaweka.
Darling, R., Wanganui.
Thompson, S., Wanganui.
Crowley, M., Mangaweka.
McFerran, P., Wanganui.
Conchie, D. J., Wanganui.
Wyatt, R. G., Wanganui.
Baker, H. G., Wanganui.
Main, F., Bull’s.
Ashwin, E., Wanganui.
Gibson, J., Wanganui.
Bull, A. S., Wanganui.
Beaumont, R., Wanganui.
Gardiner, W., Wanganui.

JOHN NOTMAN,
Deputy Official Assignee.

In Bankruptcy.—In the District Court, held at Greymouth.

NOTICE is hereby given that FREDRICK BYNG COPLEY, of Greymouth, Blacksmith, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Tuesday, the 22nd day of March, 1904, at 11 o’clock.

G. S. SMITH,
Deputy Official Assignee.

15th March, 1904.

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

NOTICE is hereby given that HUGH DOUGLAS, of Leeston, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Friday, the 25th day of March, 1904, at 11 o’clock.

G. L. GREENWOOD,
Official Assignee.

19th March, 1904.

In Bankruptcy.

NOTICE is hereby given that JOHN HADDIN BARR, lately of Oamaru, but now of 20, Eden Street, Dunedin, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at the Courthouse, at Oamaru, on Friday, the 25th day of March, 1904, at 2 o’clock p.m.

C. W. COOKE,
Deputy Official Assignee.

Oamaru, 15th March, 1904.

In Bankruptcy.—In the District Court, held at Invercargill.

NOTICE is hereby given that PETER McDERMID, of South Invercargill, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Tuesday, the 29th day of March, 1904, at 2.30 o’clock p.m.

CHARLES ROUT,
Deputy Official Assignee.

Invercargill, 22nd March, 1904.

MINING NOTICES.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Parapara Hydraulic Sluicing and Mining Company (Limited).
When formed, and date of registration: 18th June, 1892.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Wellington; Thomas John Cory Warren, Secretary.
Nominal capital: £55,000.

Amount of capital subscribed: £50,600.
Amount of capital actually paid up in cash: £26,360.
Paid-up value of scrip given to shareholders on which no cash has been paid: £20,000.
Number of shares into which capital is divided: 55,000, of £1 each.
Number of shares allotted: 40,600.
Amount paid per share: 39,800 “B” and “C” shares, each £1 paid up; 200 “B” shares, each 5s. paid up; 10,600 “A” shares, each 12s. paid up.
Amount called up per share: On “A” shares, 12s. per share; on “B” and “C” shares, £1 per share.
Number and amount of calls in arrear: 7; £150.
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: 7.
Present number of shareholders: 61.
Number of men employed by company: 20.
Quantity and value of gold or silver produced during preceding year: 783 oz. 6 dwt. 14 gr. (gold standard); value, £3,042 6s. 9d.
Total quantity and value of gold or silver produced since registration: 6,403 oz. 6 dwt. 9 gr. (gold standard); value, £24,554 4s. 2d.
Amount expended in connection with carrying on operations during preceding year: £2,493 19s. 9d.
Total expenditure since registration: £51,634 8s. 1d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £150.
Amount of debts considered good: £150.
Amount of contingent liabilities of company (if any): £1,000.
Amount of debts owing by company: £265 6s. 8d.

I, Thomas John Cory Warren, the Secretary of the Parapara Hydraulic Sluicing and Mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 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.”

T. J. C. WARREN,
Secretary.

Declared at Wellington, this 2nd day of March, 1904, before me—John G. W. Aitken, J.P.
435

In the matter of the Point d’Or Gold-dredging Company (Limited).

AT a meeting of the members of the above-named company, held at Dunedin on Thursday, the 25th day of February, 1904, the following special resolutions were passed:—

  1. “That the company be wound up voluntarily under the provisions of ‘The Companies Act, 1903.’”
  2. “That James Brown be appointed Liquidator for the purpose of such winding-up, at a fee of twenty-five pounds.”

And at a subsequent meeting held on Wednesday, the 16th day of March, 1904, the above special resolutions were confirmed.

Dated this 17th day of March, 1904.

ALFRED JAMES,
Chairman.

Witness—W. H. Taylor, Law Clerk, Dunedin.
430

UNDER “THE MINING ACT, 1898.”

APPLICATION FOR LICENSE FOR A WATER-RACE.

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

PURSUANT to “The Mining Act, 1898,” the undersigned, Daniel James McIntosh, Blacksmith, George Scott, Shepherd, and Winnifred Brotherton, Domestic Duties, all of Burnt Cottage, Cromwell District, hereby apply for a license for a water-race as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.

Dates and numbers of miners’ rights: 18th February, 1904; No. 40955. 22nd February, 1904; No. 40954. 7th July, 1904; No. 37745.

Address for service: C/o John Werner, Mining Agent, Lowburn.

Dated at Lowburn, this 23rd day of February, 1904.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1904, No 26





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices from Wanganui District Court

⚖️ Justice & Law Enforcement
19 March 1904
Bankruptcy, Statement of accounts, Balance-sheet, Audit report, Estate administration, Wanganui, Mangaweka, Bull’s
16 names identified
  • A. F. Walker, Supplementary account filed
  • P. L. Francis, Supplementary account filed
  • R. Greig, Estate in bankruptcy
  • R. Darling, Estate in bankruptcy
  • S. Thompson, Estate in bankruptcy
  • M. Crowley, Estate in bankruptcy
  • P. McFerran, Estate in bankruptcy
  • D. J. Conchie, Estate in bankruptcy
  • R. G. Wyatt, Estate in bankruptcy
  • H. G. Baker, Estate in bankruptcy
  • F. Main, Estate in bankruptcy
  • E. Ashwin, Estate in bankruptcy
  • J. Gibson, Estate in bankruptcy
  • A. S. Bull, Estate in bankruptcy
  • R. Beaumont, Estate in bankruptcy
  • W. Gardiner, Estate in bankruptcy

  • John Notman, Deputy Official Assignee

⚖️ Adjudication of Frederick Byng Copley as Bankrupt

⚖️ Justice & Law Enforcement
15 March 1904
Bankruptcy, Adjudication, Blacksmith, Creditors meeting, Greymouth
  • Fredrick Byng Copley, Adjudged bankrupt

  • G. S. Smith, Deputy Official Assignee

⚖️ Adjudication of Hugh Douglas as Bankrupt

⚖️ Justice & Law Enforcement
19 March 1904
Bankruptcy, Adjudication, Labourer, Creditors meeting, Leeston, Christchurch
  • Hugh Douglas, Adjudged bankrupt

  • G. L. Greenwood, Official Assignee

⚖️ Adjudication of John Haddin Barr as Bankrupt

⚖️ Justice & Law Enforcement
15 March 1904
Bankruptcy, Adjudication, Creditors meeting, Oamaru, Dunedin
  • John Haddin Barr, Adjudged bankrupt

  • C. W. Cooke, Deputy Official Assignee

⚖️ Adjudication of Peter McDermid as Bankrupt

⚖️ Justice & Law Enforcement
22 March 1904
Bankruptcy, Adjudication, Labourer, Creditors meeting, South Invercargill
  • Peter McDermid, Adjudged bankrupt

  • Charles Rout, Deputy Official Assignee

🌾 Statement of Affairs for Parapara Hydraulic Sluicing and Mining Company

🌾 Primary Industries & Resources
2 March 1904
Mining, Company statement, Hydraulic sluicing, Gold production, Shareholders, Capital, Dividends, Wellington
  • Thomas John Cory Warren, Secretary of company, declarant

  • T. J. C. Warren, Secretary
  • John G. W. Aitken, Justice of the Peace

🏭 Voluntary Winding-up of Point d’Or Gold-dredging Company

🏭 Trade, Customs & Industry
17 March 1904
Company winding-up, Liquidation, Special resolution, Liquidator appointment, Dunedin, Gold-dredging
  • James Brown, Appointed Liquidator

  • Alfred James, Chairman
  • W. H. Taylor, Law Clerk

🌾 Application for Water-Race License under Mining Act

🌾 Primary Industries & Resources
23 February 1904
Mining license, Water-race, Miners’ rights, Otago Mining District, Burnt Cottage, Cromwell, Lowburn
  • Daniel James McIntosh, Applicant for water-race license
  • George Scott, Applicant for water-race license
  • Winnifred Brotherton, Applicant for water-race license

  • John Werner, Mining Agent