Company Statements and Land Transfer Notices




JUNE 16.] THE NEW ZEALAND GAZETTE. 1561

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Doctors Point Gold-dredging Company (Limited).

When formed, and date of registration: 11th February, 1901.

Whether in active operation or not: Not in active operation.

Where business is conducted, and name of Legal Manager: Tarbert Street, Alexandra; Laurence Ryan.

Nominal capital: £10,000.

Amount of capital subscribed: £60 4s.

Amount of capital actually paid up in cash: £30 2s.

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: Nil.

Number of shares into which capital is divided: 10,000.

Number of shares allotted: 602.

Amount paid per share: 1s.

Amount called up per share: 2s.

Number and amount of calls in arrear: 8; £30 2s.

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: 8.

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: Nil.

Amount expended in connection with carrying on operations during preceding year: £30 5s.

Total expenditure since registration: £30 5s.

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 owing by company: £12 0s. 6d.

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 Doctors Point 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.”

LAURENCE RYAN,
Manager.

Declared at Alexandra, this 4th day of June, 1904, before me—J. D. Buchanan, J.P.
682

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Muddy Creek Company (Limited).

When formed, and date of registration: 2nd November, 1901.

Whether in active operation or not: Yes.

Where business is conducted, and name of Legal Manager: Holland’s Chambers, Gore; Herbert Gowland Horn.

Nominal capital: £2,500.

Amount of capital subscribed: £1,120.

Amount of capital actually paid up in cash: £1,120.

Paid-up value of scrip given to shareholders on which no cash has been paid: £725.

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): Nil.

Number of shares into which capital is divided: 2,500.

Number of shares allotted: 1,845.

Amount paid per share: 20s.

Amount called up per share: 20s.

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: 13.

Present number of shareholders: 26.

Number of men employed by company: 9.

Quantity and value of gold produced during preceding year: 845 oz. 15 dwt.; £3,199 15s. 10d.

Total quantity and value of gold produced since registration: 1,909 oz. 1 dwt.; £7,444 10s. 10d.

Amount expended in connection with carrying on operations during preceding year: £3,081 14s. 4d.

Total expenditure since registration: £7,359 5s. 3d.

Total amount of dividends declared: £738.

Total amount of dividends paid: £738.

Total amount of unclaimed dividends: Nil.

Amount of cash at deposit and banker’s: £109 1s. 9d.

Amount of cash in hand: Nil.

Amount of debts owing by company: £137 8s. 7d.

Amount of debts directly due to company: £134 4s.

Amount of debts considered good: £134 4s.

Amount of contingent liabilities of company (if any): Nil.

I, Herbert Gowland Horn, Manager of the Muddy Creek 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.”

H. G. HORN,
Manager.

Declared at Gore, this 22nd day of February, 1904, before me—Andrew Martin, J.P., Journalist, Gore.
681

In the matter of “The Foreign Companies Act, 1884”; and in the matter of the HIKUTAIA GOLD SYNDICATE (LIMITED).

NOTICE is hereby given that it is the intention of the above-named company to cease carrying on business in this colony.

Dated this 6th day of June, 1904.

BUDDLE, BUTTON, AND CO.,
Solicitors for the said Company.
676

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 on or before the 16th day of July, 1904.

  1. ROSETTA RAYMOND.—14 7/10 perches, Part Section 461, City of Wellington. Occupied by Applicant.

  2. JOSEPH JOSEPH and ALFRED DE BATHE BRANDON.—14 9/10 perches, Part Section 239, City of Wellington. Occupied by — Bryant as tenant.

  3. CHARLES JOHN JOHNSTON.—10 8/10 perches, Part Section 607A, City of Wellington. Occupied by Laura Beaglehole.

  4. HYMAN PHINEAS COHEN.—17 acres 2 roods 15 perches, Part Section 32, Karori District. Unoccupied.

Diagrams may be inspected at this office.

Dated this 15th day of June, 1904, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.
686

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.

Application 1042.—Section 130, Town of New Plymouth. Unoccupied.

Application 1041.—Section 297, Town of New Plymouth. Occupied by Walter Morey.

Diagrams may be inspected at this office.

Dated this 13th day of June, 1904, at the Lands Registry Office, New Plymouth.

T. HUTCHISON,
District Land Registrar.
687

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. ARTHUR CECIL ROLLESTON.—1 rood ½ perch, Town Section 126, City of Christchurch. Occupied by T. H. Ker.

  2. RUBY MILDRED ROLLESTON.—1 rood ½ perch, Town Section 121, City of Christchurch. Occupied by James Ebenezer Baker.

  3. HAROLD HENRY DE BOURBEL.—3 perches, part of Town Section 735, City of Christchurch. In use as a right-of-way.

  4. WILLIAM MUIR NISBET.—2 roods, Lot 37, Plan 816, part of R.S. 1946, Borough of Timaru. Occupied by Mary Ann McKnight.

  5. JAMES KENNEAR SCOTT.—248 acres, R.S.S. 10318, 10322, 10419, and 10569, Block XIV., Geraldine Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 14th day of June, 1904, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.
688



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1904, No 50





✨ LLM interpretation of page content

🏢 Statement of Affairs for Doctors Point Gold-dredging Company

🏢 State Enterprises & Insurance
4 June 1904
Company affairs, Gold-dredging, Financial statement, Alexandra
  • Laurence Ryan, Legal Manager declaring company affairs

  • J. D. Buchanan, Justice of the Peace

🏢 Statement of Affairs for Muddy Creek Company

🏢 State Enterprises & Insurance
22 February 1904
Company affairs, Gold production, Financial statement, Gore
  • Herbert Gowland Horn, Manager declaring company affairs

  • Andrew Martin, Justice of the Peace

🏢 Notice of Cessation of Business by Hikutaia Gold Syndicate

🏢 State Enterprises & Insurance
6 June 1904
Foreign company, Cessation of business, Hikutaia Gold Syndicate
  • Buddle, Button, and Co., Solicitors

🗺️ Land Transfer Act Notices for Wellington

🗺️ Lands, Settlement & Survey
15 June 1904
Land transfer, Wellington, Property registration
  • Rosetta Raymond, Applicant for land transfer
  • Joseph Joseph, Applicant for land transfer
  • Alfred De Bathe Brandon, Applicant for land transfer
  • Charles John Johnston, Applicant for land transfer
  • Hyman Phineas Cohen, Applicant for land transfer

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notices for New Plymouth

🗺️ Lands, Settlement & Survey
13 June 1904
Land transfer, New Plymouth, Property registration
  • Walter Morey, Occupant of land

  • T. Hutchison, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch and Timaru

🗺️ Lands, Settlement & Survey
14 June 1904
Land transfer, Christchurch, Timaru, Property registration
  • Arthur Cecil Rolleston, Applicant for land transfer
  • Ruby Mildred Rolleston, Applicant for land transfer
  • Harold Henry De Bourbel, Applicant for land transfer
  • William Muir Nisbet, Applicant for land transfer
  • James Kennear Scott, Applicant for land transfer

  • G. G. Bridges, District Land Registrar