Company Statement, Land Transfer Notices, Medical Registration




1652
THE NEW ZEALAND GAZETTE.
[No. 56

STATEMENT OF THE AFFAIRS OF A COMPANY.

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

When formed, and date of registration: 24th December, 1902.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Legal Manager: Waikaka Valley; Alexander Mutch.

Nominal capital: £6,000.

Amount of capital subscribed: £6,000.

Amount of capital actually paid up in cash: £6,000.

Paid-up value of scrip given to shareholders, and amount of cash received for same: £6,000.

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: 6,000.

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: 8.

Present number of shareholders: 12.

Number of men employed by company: 11.

Quantity and value of gold produced during preceding year: 926 oz. 3 dwt. at £3 17s. per oz.

Total quantity and value of gold produced since registration: 926 oz. 3 dwt.; £3,566 4s. 6d.

Amount expended in connection with carrying on operations during preceding year: £8,985 3s. 1d.

Total expenditure since registration: £8,985 3s. 1d.

Total amount of dividends declared: £300.

Total amount of dividends paid: £300.

Total amount of unclaimed dividends: Nil.

Amount of cash at banker's: £279 18s. 5d.

Amount of cash in hand: £1 3s.

Amount of debts directly due to company: Nil.

Amount of contingent liabilities of company: £500.

Amount of debts directly due by company: Nil.

I, Alexander Mutch, the Manager of the Argyle Gold-dredging 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.”

ALEX. MUTCH,
Manager.

Declared at Gore, this 20th day of January, 1904, before me—Andrew Martin, J.P.

715

NOTICE is hereby given that the Office of the Toka-tea Consolidated (Limited), where legal process may be served upon it and notices may be addressed or delivered, is situate at National Bank Buildings, Coromandel.

C. R. WALKER,
Attorney for the Company.

703

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 three months from the date of the Gazette containing this notice.

Application 893. WALTER HENRY SCOTT, Applicant.—1 rood 1 perch, being Section 1486, New Plymouth Town. In occupation of Applicant. Plan 1705.

Application 1409. THE SCHOOL COMMISSIONERS FOR THE TARANAKI PROVINCIAL DISTRICT, Applicants.—25·9 perches, part of Section 1083, Town of New Plymouth. Occupied by Christopher Carter as tenant of the Applicants. Plan 2012.

Diagrams may be inspected at this office.

Dated this 25th day of June, 1904, at the Lands Registry Office, New Plymouth.

T. HUTCHISON,
District Land Registrar.

720

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. MARY STEWART.—Allotments 64, 65, and 66, Section 6, Suburbs of Auckland, containing together 5 acres and 9 perches. Occupied by Applicant.

  2. THE ASSETS REALISATION BOARD.—Allotments 5, 9, 17, 23, 25, 26, S.W. 50, N.W. 51, Mid. 51, N.W. 52, S.E. 52, N.E. 53, S.E. Mid. 53, S.E. 54, 57, N.E. 58, S.W. 60, Mid. 60, N.E. 60, S.W. 61, Mid. 61, S.W. 64, 67, 92, W. 93, 100, W. 101 and 102, in the Parish of Karangahape, containing together 3,679 acres. Occupied by Applicant.

  3. JAMES AIKIN.—Lots 3 and 4 of Allotments 5 and 18, Section 12, Suburbs of Auckland, containing together 1 rood 26 perches. Occupied by Applicant.

  4. THOMAS CAMERON.—Part of the Taikawiwi Block, situated near Whangarei, containing 33 acres 3 roods 34 perches. Occupied by Applicant.

  5. ANN MARIA ROUTLY and JOHN ROUTLY.—Allotment 46, Parish of Pukekohe, containing 109 acres 1 rood. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 25th day of June, 1904, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

719

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 the Gazette containing this notice.

  1. WILLIAM MOOREHOUSE, of Nelson, Dairyman.—1 acre, Section 607, City of Nelson. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 24th day of June, 1904, at the Lands Registry Office, Nelson.

W. W. DE CASTRO,
Assistant District Land Registrar.

721

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 calendar month from the publication hereof in the Gazette.

DAVID EDWARD THEOMIN.—Sections 35A, 36, and 37, Block XIX., Town of Dunedin. In occupation of James Collins and Mrs. Boot. No. 4614.

Diagram may be inspected at this office.

Dated this 27th day of June, 1904, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.

727

PRIVATE ADVERTISEMENTS.

MEDICAL REGISTRATION.

I, WILLIAM HOUSTON-LOW, Licentiate Royal College of Surgeons, Edinburgh, now residing in Auckland, hereby give notice that I intend applying on the 25th July next to have my name placed on the Medical Register for the Colony of New Zealand, and that I have deposited the evidence of my qualification in the office of the Registrar at Auckland.

W. H. LOW.

Dated at Auckland,
23rd June, 1904.

718

I, WILLIAM ARTHUR WHEELER, M.D., B.Ch., B.A.O. (Royal University of Ireland), now residing at Hanmer Springs, hereby give notice that I intend applying on the 25th day of July next to have my name placed on the Medical Register for the Colony of New Zealand, and that I have deposited the evidence of my qualification in the office of the Registrar of Births and Deaths at Christchurch.

W. A. WHEELER, M.D., &c.

Dated at Christchurch, 24th June, 1904.

717



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1904, No 56





✨ LLM interpretation of page content

🏭 Statement of Affairs of Argyle Gold-dredging Company (Limited)

🏭 Trade, Customs & Industry
20 January 1904
Gold-dredging, Company Statement, Financial Report, Waikaka Valley, Gore, Shareholders, Gold Production, Manager Declaration
  • Alexander Mutch, Manager of company, declared statement

  • Andrew Martin, Justice of the Peace

🏭 Registered Office Notice for Toka-tea Consolidated (Limited)

🏭 Trade, Customs & Industry
Company Office, Legal Service, Coromandel, National Bank Buildings
  • C. R. Walker, Attorney for the Company

🗺️ Land Transfer Act Applications – New Plymouth

🗺️ Lands, Settlement & Survey
25 June 1904
Land Transfer Act 1885, Caveat Notice, New Plymouth, Section 1486, Section 1083, School Commissioners, Walter Henry Scott, Christopher Carter
  • Walter Henry Scott, Applicant for Section 1486
  • Christopher Carter, Tenant occupying Section 1083

  • T. Hutchison, District Land Registrar

🗺️ Land Transfer Act Applications – Auckland

🗺️ Lands, Settlement & Survey
25 June 1904
Land Transfer Act 1885, Caveat Notice, Auckland, Allotments, Karangahape, Pukekohe, Mary Stewart, Assets Realisation Board, James Aikin, Thomas Cameron, Ann Maria Routly, John Routly
6 names identified
  • Mary Stewart, Applicant for Allotments 64–66
  • The Assets Realisation Board , Applicant for multiple allotments in Karangahape
  • James Aikin, Applicant for Lots 3 and 4, Section 12
  • Thomas Cameron, Applicant for part of Taikawiwi Block
  • Ann Maria Routly, Applicant for Allotment 46, Pukekohe
  • John Routly, Applicant for Allotment 46, Pukekohe

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Application – Nelson

🗺️ Lands, Settlement & Survey
24 June 1904
Land Transfer Act 1885, Caveat Notice, Nelson, Section 607, William Moorehouse, Dairyman
  • William Moorehouse, Applicant for 1 acre, Section 607

  • W. W. de Castro, Assistant District Land Registrar

🗺️ Land Transfer Act Application – Dunedin

🗺️ Lands, Settlement & Survey
27 June 1904
Land Transfer Act 1885, Caveat Notice, Dunedin, Block XIX, Sections 35A–37, David Edward Theomin, James Collins, Mrs. Boot
  • David Edward Theomin, Applicant for Sections 35A, 36, 37
  • James Collins, Occupier of land in Dunedin
  • Mrs. Boot, Occupier of land in Dunedin

  • W. Wyinks, District Land Registrar

🏥 Medical Registration Notices

🏥 Health & Social Welfare
23 June 1904
Medical Registration, Medical Register, Auckland, Christchurch, Hanmer Springs, William Houston-Low, William Arthur Wheeler, Licentiate, M.D.
  • William Houston-Low (Licentiate Royal College of Surgeons), Intends to apply for medical registration
  • William Arthur Wheeler (M.D., B.Ch., B.A.O. (Royal University of Ireland)), Intends to apply for medical registration