Company Statements, Liquidations, Land Transfer Notices




240
THE NEW ZEALAND GAZETTE.
[No. 5

Where business is conducted, and name of Legal Manager:
London; E. A. Foster.
Nominal capital: £130,000.
Amount of capital subscribed: £91,266.
Amount of capital actually paid up in cash: £37,622.
Paid-up value of scrip given to shareholders on which no
cash has been paid: £60,000.
Number of shares into which capital is divided: 130,000.
Number of shares allotted: 82,298 ordinary, 8,968 preference.
Amount paid per share: £1 on 82,298 ordinary shares, £1
on 8,968 preference shares.
Amount called up per share: £1.
Number and amount of calls in arrear: 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: Ordinary, —; preference, —.
Number of men employed by company; Average, about 30.
Quantity and value of gold produced during preceding year:
1,633 oz. 5 dwt. 15 gr.; £6,473 1s. 4d.
Total quantity and value of gold produced since registration:
40,583 oz. 5 dwt. 15 gr.; £159,480 1s. 4d.
Amount expended in connection with carrying on operations
during preceding year: £4,538 11s. 1d.
Total expenditure since registration: £27,910 6s. 2d.
Total amount of dividends declared: £28,720 13s. 6d.
Total amount of dividends paid: £28,720 13s. 6d.
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: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £300 (approximately).
Amount of contingent liabilities of company (if any): Nil.

I, John Howard Jackson, of Lawrence, General Manager
of the Blue Spur and Gabriel’s Gully Consolidated Gold Company (Limited), do hereby solemnly and sincerely declare that
this is a true and complete statement of the affairs of the
said company on 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.”

JOHN HOWARD JACKSON,
General Manager.

Declared at Lawrence, this 15th day of January, 1904,
before me—John Thompson, J.P.
79

THE NEW ORIENT GOLD - MINING COMPANY
(LIMITED), (IN LIQUIDATION).

A MEETING of shareholders in the above company
will be held in the office of the Liquidator, Stock
Exchange Buildings, Princes Street, Dunedin, on Tuesday,
29th March, 1904, at 5 p.m., to receive the Liquidator’s
account, and to decide how the books, accounts, and documents of the company shall be disposed of.

THOS. CHALMER,
Liquidator.

Dunedin, 15th January, 1904.
87

In the matter of “The Companies Act, 1903,” and the
Waimangaroa River Gold-dredging Company (Limited).

NOTICE is hereby given that at the adjourned extraordinary general meeting of shareholders of the
above company, held at its registered office, Customhouse
Quay, Wellington, on Saturday, 16th January, the following resolution was carried: “That the Waimangaroa River
Gold-dredging Company (Limited) be wound up voluntarily,
and that Mr. C. E. Fabian be appointed Liquidator.”

CHAS. E. FABIAN, Liquidator.
88

LAND TRANSFER ACT NOTICES.

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. CHRISTOPHER HERMAN WALLATH.—
    Section 850, Town of New Plymouth; 1 rood 1·3 perch.
    Occupied by Applicant.

Diagram may be inspected at this office (Plan 2093).

Dated this 14th day of January, 1904, at the Lands
Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.
60

APPLICATION having been made to me to register a
transfer of lease No. 4964 from ALBERT SAMUEL
MERSON to GEORGE DONALD McKENZIE, of Waitotara, Hotelkeeper, affecting part Lot 138 on deposited Plan
No. 68 of Section 305, Okotuku Block, being part of the land
comprised in certificate of title, Vol. 16, folio 270, and evidence having been lodged of the loss of the said lease, I
hereby give notice that I will dispense with the production
of the said lease, and register the transfer as requested,
unless caveat be lodged forbidding the same on or before the
11th day of February, 1904.

Dated this 20th day of January, 1904, at the Lands
Registry Office, Wellington.

W. STUART,
District Land Registrar.
89

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. The Hon. GEORGE WILLIAM SPENCER
    LYTTELTON.—8 acres 2 roods 22 perches, parts of Rural
    Section 76, Block XV., Christchurch Survey District. Occupied by Henry Christopher Lane and James Smith respectively.

  2. HENRY LAYTON BOWKER.—5¼ perches, part
    of Town Section 151, City of Christchurch. Occupied by
    Jim Lee.

  3. BENJAMIN SHADBOLT.—136 acres 1 rood, parts
    of Rural Sections 336, 571, 1007, 1759, 2734, 5176, 6660,
    7665, 8997, 11324, and 14107, Blocks XIV. and XV., Pigeon
    Bay Survey District. Occupied by Applicant.

  4. JAMES CALDER.—12⅞ perches, part of Lot 128
    of the Christchurch Town Reserves. Occupied by Charles
    Aloysius Shanly.

  5. BETHEL PRINN MANHIRE.—1 rood
    32¼ perches, part of Rural Section 72, Sydenham Ward,
    City of Christchurch. Occupied by Wallace Dalley.

  6. AGNES MILLAR.—60 acres, Rural Sections 4923,
    8102, and 10594, Blocks XIII., Ashburton, and I., Wakanui
    Survey Districts. Occupied by Applicants.

Diagrams may be inspected at this office.

Dated this 19th day of January, 1904, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.
90

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. TIMOTHY JOSEPH BROSNANAH.—50 acres
    and 23 perches, Section 49, Ormond Rural. Occupied by Applicant.

  2. TIMOTHY JOSEPH BROSNANAH.—7 acres
    1 rood 20 perches, Lot 1, deposited Plan 1288 (part of Sections 36 and 37, Muhunga Block). Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 14th day of January, 1904, at the Lands Registry Office, Gisborne.

R. N. JONES,
District Land Registrar.
62

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. GEORGE HOW CHOW.—24 acres 2 roods 17
    perches, Lots 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15,
    16, 20, 21, 22, 23, 24, 25, 26, and part of Lots 17, 18, deposited Plan 1287 (part of Karaka No. 2 Block). Occupied by Applicant and tenants.

Diagrams may be inspected at this office.

Dated this 15th day of January, 1904, at the Lands Registry Office, Gisborne.

R. N. JONES,
District Land Registrar.
63

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 22nd day of February, 1904.

  1. Applicant, SPENCER HERBERT GOLLAN.—
    116 acres and 1 perch, portions of Block 47, Tarawera Crown Grant District. In occupation of Applicant.


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1904, No 5





✨ LLM interpretation of page content

🌾 Statement of Affairs for Blue Spur and Gabriel’s Gully Consolidated Gold Company (Limited) (continued from previous page)

🌾 Primary Industries & Resources
15 January 1904
Gold Mining, Company Statement, Financial Report, Lawrence, Otago
  • John Howard Jackson, General Manager, declared statement of affairs

  • John Thompson, Justice of the Peace

🌾 Shareholders Meeting for The New Orient Gold-Mining Company (Limited) in Liquidation

🌾 Primary Industries & Resources
15 January 1904
Gold Mining, Liquidation, Shareholders Meeting, Dunedin
  • Thos. Chalmer, Liquidator

🌾 Voluntary Winding Up of Waimangaroa River Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
16 January 1904
Gold Dredging, Voluntary Winding Up, Liquidator Appointment, Wellington
  • C. E. Fabian, Appointed Liquidator

  • Chas. E. Fabian, Liquidator

🗺️ Land Transfer Act Notice for Christopher Herman Wallath

🗺️ Lands, Settlement & Survey
14 January 1904
Land Transfer Act, New Plymouth, Section 850, Caveat Notice
  • Christopher Herman Wallath, Applicant for land transfer

  • R. L. Stanford, District Land Registrar

🗺️ Notice of Transfer of Lease from Albert Samuel Merson to George Donald McKenzie

🗺️ Lands, Settlement & Survey
20 January 1904
Lease Transfer, Lost Lease, Waitotara, Certificate of Title, Caveat Notice
  • Albert Samuel Merson, Transferor of lease
  • George Donald McKenzie, Transferee of lease, Hotelkeeper

  • W. Stuart, District Land Registrar

🗺️ Multiple Land Transfer Act Notices for Christchurch and Surrounding Areas

🗺️ Lands, Settlement & Survey
19 January 1904
Land Transfer Act, Christchurch, Rural Sections, Town Sections, Caveat Notice, Multiple Applicants
12 names identified
  • George William Spencer Lytelton (Honourable), Applicant for land transfer
  • Henry Christopher Lane, Occupier of land
  • James Smith, Occupier of land
  • Henry Layton Bowker, Applicant for land transfer
  • Jim Lee, Occupier of land
  • Benjamin Shadbolt, Applicant for land transfer
  • James Calder, Applicant for land transfer
  • Charles Aloysius Shanly, Occupier of land
  • Bethel Prinn Manhire, Applicant for land transfer
  • Wallace Dalley, Occupier of land
  • Agnes Millar, Applicant for land transfer
  • Applicants, Occupiers of land

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices for Timothy Joseph Brosnanah in Gisborne

🗺️ Lands, Settlement & Survey
14 January 1904
Land Transfer Act, Gisborne, Ormond Rural, Muhunga Block, Caveat Notice
  • Timothy Joseph Brosnanah, Applicant for land transfer (2 parcels)

  • R. N. Jones, District Land Registrar

🗺️ Land Transfer Act Notice for George How Chow in Gisborne

🗺️ Lands, Settlement & Survey
15 January 1904
Land Transfer Act, Gisborne, Karaka No. 2 Block, Caveat Notice, Tenants
  • George How Chow, Applicant for land transfer

  • R. N. Jones, District Land Registrar

🗺️ Land Transfer Act Notice for Spencer Herbert Gollan

🗺️ Lands, Settlement & Survey
Land Transfer Act, Tarawera, Block 47, Caveat Notice
  • Spencer Herbert Gollan, Applicant for land transfer