Company Statements and Land Transfer Notices




Feb. 9.
THE NEW ZEALAND GAZETTE.
377

Amount expended in connection with carrying on operations during preceding year: £1,052 5s. 8d.
Total expenditure since registration: £27,835 4s. 4d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's: £91 19s. 10d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.

I, Joseph James Macky, of Auckland, the Manager of the Victoria Gold-mining Company, do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1904; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

J. J. MACKY,
Manager.

Declared at Auckland, this 4th day of February, 1905, before me—D. B. McDonald, J.P.
237

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Mill Creek Freehold (Limited).
When formed, and date of registration: 27th November, 1903.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Gore; James Brownlie.
Nominal capital: £4,500.
Amount of capital subscribed: £4,000.
Amount of capital actually paid up in cash: £4,000.
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: 90.
Number of shares allotted: 80.
Amount paid per share: £50.
Amount called up per share: £50.
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: 29.
Present number of shareholders: 29.
Number of men employed by company: Average, 7.
Quantity and value of gold or silver produced since the last statement: 377 oz. 9 dwt.; £1,462 7s. 6d.
Total quantity and value of gold or silver produced since registration: 377 oz. 9 dwt.; £1,462 7s. 6d.
Amount expended in connection with carrying on operations since last statement: £1,654 16s. 2d.
Total expenditure since registration: £5,817 6s. 8d.
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: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.
Amount of debts owing by company: £359 9s. 1d.

I, James Brownlie, of Gore, the Secretary of the Mill Creek Freehold (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

JAMES BROWNLIE,
Secretary.

Declared at Gore, this 28th day of January, 1905, before me—W. F. Inder, a Solicitor of the Supreme Court of New Zealand.
238

NEW ZEALAND MINES TRUST (LIMITED).

NOTICE is hereby given that the New Zealand Mines Trust Company (Limited) proposes to cease carrying on business in New Zealand.

Dated this 28th day of January, 1905.

CHAS. RHODES,
Attorney for the said Company.
164

In the matter of the Sullivan’s Lead Gold-dredging Company (Limited), (in liquidation).

NOTICE is hereby given that a General Meeting of the members of the Sullivan’s Lead Gold-dredging Company (Limited) will be held at the office of the Liquidator, Russell’s Buildings, Water Street, Dunedin, on Monday, the 24th April, 1905, at 5 o’clock in the afternoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of; also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidator shall be disposed of.

H. F. M. MERCER,
Liquidator.

Dunedin, 30th January, 1905.
219

In the matter of the Happy Valley Gold-dredging Company (Limited), (in liquidation).

NOTICE is hereby given that a General Meeting of the members of the Happy Valley Gold-dredging Company (Limited) will be held at the office of the Liquidator, Russell’s Buildings, Water Street, Dunedin, on Tuesday, the 25th April, 1905, at 5 o’clock in the afternoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of; also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidator shall be disposed of.

H. F. M. MERCER,
Liquidator.

Dunedin, 30th January, 1905.
220

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 the Gazette containing this notice.

  1. CHARLES EDWARD STORER.—Allotment 79 in the Parish of Pukekura, containing 46 acres 2 roods 38 perches. Occupied by tenant.
    Diagram may be inspected at this office.
    Dated this 4th day of February, 1905, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.
240

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 9th day of March, 1905.

  1. ARTHUR HENRY KRAHAGEN.—2 roods 20 4/10 perches, part Section 207, Taratahi Plain Block. Occupied by Applicant.

  2. WILLIAM PALMER.—16 5/10 perches, part Section 207, Taratahi Plain Block. Occupied by Applicant.

  3. JOHN McLEAN.—24 5/10 perches, part Section 358, City of Wellington. Occupied by J. H. Robertson as tenant.

  4. JOHN MORRISON and JOSEPH MORRISON.—99 acres 1 rood 30 perches, part Section 42, Waitotara District. Occupied by Applicants.

  5. ELIZABETH ROBERTSON DUNCAN.—104 acres 1 rood 18 perches, Section 77, Left Bank, Wanganui River. Part occupied by Applicant and part by Charles Evan Mackay and other tenants.

  6. CHRISTINA HAGAN.—47 acres 2 roods 14 2/10 perches, part Section 99, Hutt District. Occupied by Applicant.

  7. RICHARD GEANGE and JOHN GEANGE.—90 acres 1 rood 25 8/10 perches, part Sections 95 and 99, Hutt District. Occupied by Ruth Geange.

  8. JOHN JOSEPH FANNING and FRANK FANNING.—20 4/10 perches, part Section 509, City of Wellington. Occupied by Ivan Black and other tenants.

  9. GEORGE WINDER, JOHN HENRY OTTO SCHWARTZ, ALEXANDER JAMES McTAVISH, and WILLIAM EDWIN REDSTONE.—2 acres, Sections 1043 and 1044, City of Wellington. Unoccupied.
    Diagrams may be inspected at this office.
    Dated this 8th day of February, 1905, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.
245



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1905, No 10





✨ LLM interpretation of page content

🌾 Statement of Affairs of the Victoria Gold-mining Company (No Liability) (continued from previous page)

🌾 Primary Industries & Resources
Gold mining, Victoria, No Liability, Auckland, Financial statement, Active operation, Manager
  • J. J. Macky, Manager
  • D. B. McDonald, J.P.

🌾 Statement of Affairs of Mill Creek Freehold (Limited)

🌾 Primary Industries & Resources
28 January 1905
Gold mining, Mill Creek, Freehold, Limited, Financial statement, Active operation, Secretary, Gore
  • James Brownlie, Secretary
  • W. F. Inder, Solicitor of the Supreme Court of New Zealand

🌾 Notice of Business Cessation for New Zealand Mines Trust (Limited)

🌾 Primary Industries & Resources
28 January 1905
Mines Trust, Limited, Cease business, Attorney
  • CHAS. RHODES, Attorney for the said Company

🌾 General Meeting Notice for Sullivan’s Lead Gold-dredging Company (Limited) in Liquidation

🌾 Primary Industries & Resources
30 January 1905
Gold-dredging, Liquidation, General Meeting, Liquidator, Dunedin
  • H. F. M. MERCER, Liquidator

🌾 General Meeting Notice for Happy Valley Gold-dredging Company (Limited) in Liquidation

🌾 Primary Industries & Resources
30 January 1905
Gold-dredging, Liquidation, General Meeting, Liquidator, Dunedin
  • H. F. M. MERCER, Liquidator

🗺️ Land Transfer Act Notice for Charles Edward Storer

🗺️ Lands, Settlement & Survey
4 February 1905
Land Transfer Act, Allotment, Pukekura, Auckland, District Land Registrar
  • Charles Edward Storer, Land owner subject to Land Transfer Act

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices for Multiple Parcels

🗺️ Lands, Settlement & Survey
8 February 1905
Land Transfer Act, Taratahi Plain Block, Wellington, Hutt District, Wanganui River, City of Wellington, District Land Registrar
15 names identified
  • Arthur Henry Krahagen, Land owner subject to Land Transfer Act
  • William Palmer, Land owner subject to Land Transfer Act
  • John McLean, Land owner subject to Land Transfer Act
  • John Morrison, Land owner subject to Land Transfer Act
  • Joseph Morrison, Land owner subject to Land Transfer Act
  • Elizabeth Robertson Duncan, Land owner subject to Land Transfer Act
  • Christina Hagan, Land owner subject to Land Transfer Act
  • Richard Geange, Land owner subject to Land Transfer Act
  • John Geange, Land owner subject to Land Transfer Act
  • John Joseph Fanning, Land owner subject to Land Transfer Act
  • Frank Fanning, Land owner subject to Land Transfer Act
  • George Winder, Land owner subject to Land Transfer Act
  • John Henry Otto Schwartz, Land owner subject to Land Transfer Act
  • Alexander James McTavish, Land owner subject to Land Transfer Act
  • William Edwin Redstone, Land owner subject to Land Transfer Act

  • J. M. Batham, District Land Registrar