✨ Mining and Land Transfer Notices
Dec. 1.] THE NEW ZEALAND GAZETTE. 2797
MINING NOTICES.
BALANCE-SHEET OF THE UNITY GOLD-DREDGING COMPANY (LIMITED) FOR THE YEAR ENDED 30TH SEPTEMBER, 1905.
Liabilities.
£ s. d.
Capital—10,500 shares of £1 .. .. 10,500 0 0
Sundry creditors.. .. .. 202 11 8
£10,702 11 8
Assets.
Claim .. .. .. .. 3,100 0 0
Dredge .. .. .. .. 7,400 0 0
Bank of New Zealand .. .. .. 79 4 10
Balance profit and loss .. .. .. 123 6 10
£10,702 11 8
Profit and Loss Account.
To Wages .. .. .. .. 885 16 10
Coal .. .. .. .. 357 10 9
Fire insurance .. .. .. 7 10 0
Accident insurance .. .. .. 8 18 2
Auditor’s fees .. .. .. 5 5 0
General expenses .. .. .. 28 6 0
Law-costs .. .. .. 11 12 0
Directors’ fees .. .. .. 50 8 0
Secretary’s salary .. .. .. 64 5 0
Rent, rates, and taxes .. .. .. 20 8 0
Renewals, repairs, and maintenance .. 209 19 4
Dividend .. .. .. 525 0 0
£2,174 19 1
By Balance at 30th September, 1904 .. .. 88 18 6
Gold won—396 oz. 8 dwt. 9 gr. .. .. 1,526 9 9
Transfer to Dredge Account .. .. 436 4 0
Balance .. .. .. 123 6 10
£2,174 19 1
P. H. POWER,
Secretary.
I have examined the books and accounts of the Unity Gold-dredging Company (Limited) for the twelve months ended 30th September, 1905, and hereby certify that all my requirements as Auditor have been complied with, and that the balance-sheet and accompanying statement of profit and loss agree with the books, and in my opinion are properly drawn up and exhibit a true and correct view of the state of the company’s affairs.
JAS. BROWN, F.I.A.N.Z.,
Auditor.
Dunedin, 13th October, 1905.
983
THE (AMALGAMATED) TOTARA SHELLBACK GOLD-DREDGING COMPANY (LIMITED).
At an extraordinary general meeting of the above-named company, duly convened, and held at its registered office, corner of Jervois Quay and Cuba Street, Wellington, on the 2nd day of November, 1905, the following extraordinary resolution was duly passed, and confirmed on the 23rd day of November, 1905:—
“That the (Amalgamated) Totara Shellback Gold-dredging Company (Limited) be wound up voluntarily, and that a Liquidator be appointed for the purpose of winding up the affairs of the company and distributing the assets. That John Booth, the company’s secretary, be appointed Liquidator at a remuneration of £50.”
J. BOOTH, Secretary.
980
In the matter of the Unity Gold-dredging Company (Limited); and in the matter of “The Companies Act, 1903.”
Notice is hereby given that at a duly constituted extraordinary general meeting of the above-named company, held at the registered office of the company, No. 10, Patray Street, Dunedin, on Friday, the 10th day of November, 1905, the following extraordinary resolution was passed:—
That it has been proved to the satisfaction of the shareholders that the company cannot, by reason of its liabilities, continue its business, and that it is desirable to wind up the same, and that the company be voluntarily wound up accordingly; and that Mr. Pierce Herbert Power be and is hereby appointed Liquidator for the purpose of such winding-up of the affairs of the company and the distribution of its assets.
Dated at Dunedin, this 10th day of November, 1905.
ALEX. SLIGO,
Chairman.
984
STONEY CREEK GOLD-MINING COMPANY (LIMITED), (IN LIQUIDATION).
A GENERAL Meeting of the shareholders of the above company will be held on Monday evening, the 11th December, at the offices of Messrs. Free and Cottrell, Solicitors, Brougham Street, Westport, for the purpose of passing the Liquidator’s accounts and finally winding up the affairs of the company.
Dated the 22nd day of November, 1905.
A. C. COTTRELL,
Liquidator of the Company.
986
THE NUGENT WOOD DREDGING COMPANY (LIMITED).
At an extraordinary general meeting of the above-named company, duly convened, and held at the registered office of the company, Ross Place, Lawrence, on the 6th day of November, 1905, the following special resolution was duly passed, and at a subsequent extraordinary general meeting of the members of the said company, also duly convened, and held at the same place on the 22nd day of November, 1905, the following resolution was duly confirmed, viz.: “That the company be wound up voluntarily.” And at such last-mentioned meeting Richard Pilling, Jun., of Lawrence, Accountant, was appointed Liquidator for the purposes of the winding-up.
Dated at Lawrence, 22nd November, 1905.
RICHARD PILLING,
Chairman.
985
LAND TRANSFER ACT NOTICES.
Notice is hereby given that the parcel of land herein-after 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 1076, by ARTHUR EDWARD ATKINSON.—Allotment 48, Hua and Waiwaikaiho Hundred, containing 388 acres 3 roods 22 perches. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 24th day of November, 1905, at the Lands Registry Office, New Plymouth.
T. HUTCHISON,
District Land Registrar.
990
Notice is hereby given that the parcel of land herein-after 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 1077, by ARTHUR SIDNEY TONKS.—(1) 204 acres, being Section 163, Patea District; (2) 315 acres, being Section 162, Patea District; (3) 3 acres and 35 perches, being part of Section 226, Patea District: said parcels being shown in deposited plan No. 2272. Occupied by Applicant; adjoining occupier, Joseph Frederick Pease.
Diagram may be inspected at this office.
Dated this 25th day of November, 1905, at the Lands Registry Office, New Plymouth.
T. HUTCHISON,
District Land Registrar.
991
Notice is hereby given that the parcel of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same on or before the 3rd day of January, 1906.
- Applicant, JOHN ROBERT BAYLY A’DEANE.—225 acres 2 roods 22 perches, portions of Blocks 47, 52, 53, 61, 62, and 203, Ruataniwha Crown-land District. Occupied by George Jamieson.
Diagram may be inspected at this office.
Dated this 27th day of November, 1905, at the Lands Registry Office, Napier.
THOS. HALL,
District Land Registrar.
993
Next Page →
✨ LLM interpretation of page content
💰 Balance-sheet and Profit and Loss Account for Unity Gold-dredging Company (Limited)
💰 Finance & Revenue13 October 1905
Balance-sheet, Profit and Loss, Gold-dredging, Unity Company, Dunedin
- P. H. Power, Secretary of the company
- Jas. Brown (F.I.A.N.Z.), Auditor of the company
- P. H. Power, Secretary
- Jas. Brown, F.I.A.N.Z., Auditor
💰 Voluntary winding-up of (Amalgamated) Totara Shellback Gold-dredging Company (Limited)
💰 Finance & Revenue23 November 1905
Winding-up, Liquidation, Extraordinary resolution, Wellington, John Booth
- John Booth, Appointed Liquidator
- J. Booth, Secretary
💰 Voluntary winding-up of Unity Gold-dredging Company (Limited)
💰 Finance & Revenue10 November 1905
Winding-up, Liquidation, Shareholders meeting, Dunedin, Pierce Herbert Power
- Pierce Herbert Power (Mr.), Appointed Liquidator
- Alex. Sligo, Chairman
💰 General meeting for winding-up of Stoney Creek Gold-mining Company (Limited)
💰 Finance & Revenue22 November 1905
Liquidation, Shareholders meeting, Final accounts, Westport, A. C. Cottrell
- A. C. Cottrell, Liquidator of the Company
💰 Voluntary winding-up of The Nugent Wood Dredging Company (Limited)
💰 Finance & Revenue22 November 1905
Winding-up, Liquidation, Extraordinary meeting, Lawrence, Richard Pilling
- Richard Pilling, Appointed Liquidator
- Richard Pilling, Chairman
🗺️ Land Transfer Act application by Arthur Edward Atkinson
🗺️ Lands, Settlement & Survey24 November 1905
Land Transfer Act, Allotment 48, Hua and Waiwaikaiho, New Plymouth, Caveat notice
- Arthur Edward Atkinson, Applicant for land transfer
- T. Hutchison, District Land Registrar
🗺️ Land Transfer Act application by Arthur Sidney Tonks
🗺️ Lands, Settlement & Survey25 November 1905
Land Transfer Act, Sections 162-163, Patea District, Caveat notice, Joseph Frederick Pease
- Arthur Sidney Tonks, Applicant for land transfer
- Joseph Frederick Pease, Adjoining occupier
- T. Hutchison, District Land Registrar
🗺️ Land Transfer Act application by John Robert Bayly A’Deane
🗺️ Lands, Settlement & Survey27 November 1905
Land Transfer Act, Ruataniwha District, Blocks 47-62, Napier, George Jamieson
- John Robert Bayly A’Deane, Applicant for land transfer
- George Jamieson, Occupier of land
- Thos. Hall, District Land Registrar
NZ Gazette 1905, No 105