✨ Bankruptcy and Mining Notices
1190
THE NEW ZEALAND GAZETTE.
[Nº. 34
BANKRUPTCY NOTICES.
In Bankruptcy.—In the Supreme Court, held at Auckland.
NOTICE is hereby given that JAMES THOMSON (or THOMPSON), of Mount Roskill, near Auckland, Gentleman, was this day adjudged bankrupt by His Honour Mr. Justice Chapman, on the petition of William Skeates; and I hereby summon a meeting of creditors, to be held at my office, on Thursday, the 28th day of April, 1904, at 2.30 o’clock.
E. GÉRARD,
Official Assignee.
Auckland, 21st April, 1904.
In Bankruptcy.—In the District Court, held at Wanganui.
NOTICE is hereby given that SAMUEL WILLIAM CHANDLER, of Wanganui, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Friday, the 29th day of April, 1904, at 2.30 o’clock.
W. RODWELL,
Deputy Official Assignee.
20th April, 1904.
In Bankruptcy.—In the District Court, held at Wanganui.
NOTICE is hereby given that JAMES HICKEY, of Wanganui, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Thursday, the 28th day of April, 1904, at 2.30 o’clock p.m.
W. RODWELL,
Deputy Official Assignee.
19th April, 1904.
In Bankruptcy.—In the Supreme Court, held at Wellington.
NOTICE is hereby given that ALEXANDER GEORGE CROWE, of Lower Hutt, Carrier, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Monday, the 2nd day of May, 1904, at 11 o’clock a.m.
JAMES ASHCROFT,
Official Assignee.
Wellington, 25th April, 1904.
In Bankruptcy.—In the Supreme Court, held at Wellington.
NOTICE is hereby given that WILLIAM CRAIG, of White’s Line, Lower Hutt, Carter, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Monday, the 2nd day of May, 1904, at 12 o’clock noon.
JAMES ASHCROFT,
Official Assignee.
Wellington, 25th April, 1904.
In Bankruptcy.—In the Supreme Court, held at Dunedin.
NOTICE is hereby given that WILLIAM CHRISTIE, of Dunedin, formerly Hotelkeeper, now out of business, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Thursday, the 28th day of April, 1904, at 2.30 o’clock.
C. C. GRAHAM,
Official Assignee.
Dunedin, 21st April, 1904.
MINING NOTICES.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Molyneux Hydraulic Dredging Company (Limited).
When formed, and date of registration: 25th May, 1900.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Tarbert Street, Alexandra South; Laurence Ryan.
Nominal capital: £6,000.
Amount of capital subscribed: £5,896.
Amount of capital actually paid up in cash: £5,896.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £5,896.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 6,000.
Number of shares allotted: 5,896.
Amount paid per share: £1.
Amount called up per share: £1.
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: 95.
Present number of shareholders: 91.
Number of men employed by company: 7.
Quantity and value of gold produced during preceding year: 453 oz. 10 dwt. 20 gr.; £1,763 18s. 11d.
Total quantity and value of gold produced since registration: 3,773 oz. 16 dwt. 20 gr.; £14,391 11s. 8d.—and 3,238 oz. 2 dwt. 14 gr., value £12,523 19s. 11d., obtained by the old company, previous to re-registration.
Amount expended in connection with carrying on operations during preceding year: £2,386 19s. 6d.
Total expenditure since registration: £12,864— and £20,044 11s. previous to re-registration.
Total amount of dividends declared: £2,505 16s.—£3,095 15s. paid by old company prior to re-registration.
Total amount of dividends paid: £2,505 16s.—£3,095 15s. paid by old company prior to re-registration.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £197 3s. 11d. (current account).
Amount of cash in hand: Nil.
Amount of debts owing by company: £309 14s. 11d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.
I, Laurence Ryan, of Alexandra South, the Legal Manager of the Molyneux Hydraulic 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.”
LAURENCE RYAN,
Manager.
Declared at Alexandra, this 31st day of January, 1904, before me—J. D. Buchanan, J.P.
522
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Loch Lomond Gold-dredging Company (Limited).
When formed, and date of registration: 20th February, 1903.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Secretary: Melmore Terrace, Cromwell; James Goodger.
Nominal capital: £2,500.
Amount of capital subscribed: £2,455.
Amount of capital actually paid up in cash: £1,772 10s.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): Nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: £500.
Number of shares into which capital is divided: 2,500.
Number of shares allotted: 2,455.
Amount paid per share: Various.
Amount called up per share: £1.
Number and amount of calls in arrear: 30; £182 10s.
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: 57.
Present number of shareholders: 67.
Number of men employed by company: 2.
Quantity and value of gold or silver produced during preceding year: Nil.
Total quantity and value of gold or silver produced since registration: Nil.
Amount expended in connection with carrying on operations during preceding year: £1,781 10s. 11d.
Total expenditure since registration: £1,781 10s. 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: £171 19s. 10d.
Amount of cash in hand: Nil.
Amount of debts owing by company: £177 13s. 3d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.
I, James Goodger, Secretary of the Loch Lomond 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;
Next Page →
✨ LLM interpretation of page content
⚖️ Bankruptcy Notices from Courts in Auckland, Wanganui, Wellington, and Dunedin
⚖️ Justice & Law Enforcement21 April 1904
Bankruptcy, Adjudged bankrupt, Creditors meeting, Auckland, Wanganui, Wellington, Dunedin
6 names identified
- James Thomson, Adjudged bankrupt
- Samuel William Chandler, Adjudged bankrupt
- James Hickey, Adjudged bankrupt
- Alexander George Crowe, Adjudged bankrupt
- William Craig, Adjudged bankrupt
- William Christie, Adjudged bankrupt
- E. Gérard, Official Assignee
- W. Rodwell, Deputy Official Assignee
- James Ashcroft, Official Assignee
- C. C. Graham, Official Assignee
🌾 Statement of Affairs for Molyneux Hydraulic Dredging Company (Limited)
🌾 Primary Industries & Resources31 January 1904
Mining, Gold dredging, Company statement, Financial report, Gold production, Dividends, Alexandra
- Laurence Ryan, Manager
- J. D. Buchanan, J.P.
🌾
Statement of Affairs for Loch Lomond Gold-dredging Company (Limited)
(continued from previous page)
🌾 Primary Industries & Resources31 December 1903
Mining, Gold dredging, Company statement, Financial report, Cromwell, Shareholders, Calls in arrear
- James Goodger, Secretary
NZ Gazette 1904, No 34