Company Statements and Land Transfer Notices




Feb. 16.] THE NEW ZEALAND GAZETTE. 519

Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's: £787 17s. 6d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £2 1s. 8d.
Amount of debts considered good: £2 1s. 8d.
Amount of contingent liabilities of company (if any): Nil.
Amount of debts owing by company: £48 2s. 7d.

I, John William Nichol, of Auckland, the Secretary of the Waihi South Gold-mining 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, 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. W. NICHOL.

Declared at Auckland, this 31st day of January, 1905, before me—D. B. McDonald, J.P. 273

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Waihi Extended Gold-mining Company (Limited).
When formed, and date of registration: 29th May, 1895; 12th August, 1895.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: No. 205, Victoria Arcade, Queen Street, Auckland; John William Nichol.
Nominal capital: £150,000.
Amount of capital subscribed: £149,967.
Amount of capital actually paid up in cash: £17,912 19s. 2½d.
Amount paid from other sources: £448 5s. 3½d.
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: £5,498 7s.
Number of shares into which capital is divided: 150,000.
Number of shares allotted: 149,967.
Amount paid per share: 3s. 1½d.
Amount called up per share: 2s. 1½d.
Number and amount of calls in arrear: 7; £20 16s. 8d.
Number of shares forfeited: 8.
Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: 72.
Present number of shareholders: 423.
Number of men employed by company: 8.
Quantity and value of gold or silver produced since last statement: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £2,511 10s. 2d.
Total expenditure since registration: £18,275 8s. 11d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's: £291 4s. 1d.
Amount of cash in hand: £2 1s.
Amount of debts directly due to company: £20 16s. 8d.
Amount of debts considered good: £20 16s. 8d.
Amount of contingent liabilities of company (if any): Nil.
Amount of debts owing by company: £229 19s. 6d.

I, John William Nichol, of Auckland, the Secretary of the Waihi Extended Gold-mining 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, 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. W. NICHOL.

Declared at Auckland, this 8th day of February, 1905, before me—D. B. McDonald, J.P. 274

In the matter of the Cromwell Gold-dredging Company (Limited).

At an extraordinary general meeting of the shareholders of the above-named company, held at Dunedin on Wednesday, the 11th day of January, 1905, the following special resolutions were passed:—

  1. “That the company be wound up voluntarily under the provisions of ‘The Companies Act, 1903.’”
  2. “That David Larnach be appointed Liquidator for the purpose of such winding-up.”

And at a subsequent extraordinary general meeting of the shareholders of the above-named company, held on Friday, the 27th day of January, 1905, the above special resolutions were confirmed.

Dated this 1st day of February, 1905.

A. BATHGATE,
Chairman.

Witness—W. H. Taylor, Law Clerk, Dunedin. 247

In the matter of “The Mining Companies Act, 1903”; and in the matter of the Mount Buster Mining Company (Limited).

Notice is hereby given that at an extraordinary general meeting of the above-named company, held at the registered office of the company on Saturday, the 28th day of January, 1905, the following resolutions were passed, viz.: That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily under “The Companies Act, 1903.” And notice is hereby also given that at such last-mentioned meeting Frederick Walter Inder, of Naseby, was appointed Liquidator for the purpose of winding up.

Dated at Naseby, this 9th day of February, 1905.

ROBERT F. INDER,
Chairman. 264

In the matter of “The Companies Act, 1903”; and in the matter of the New Woodstock Dredging Company (Limited), (in liquidation).

Notice is hereby given that at an extraordinary general meeting of shareholders of the above-named company, duly convened, held at the registered office of the company, 6, Bond Street, Dunedin, on the 6th day of February, 1905, the following resolution was duly 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 advisable to wind up the same, and accordingly that the company be wound up voluntarily.

Dated at Dunedin, this 6th day of February, 1905.

A. KYLE,
Chairman. 249

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

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 one month from the date of the Gazette containing this notice.

  1. MARY ANN HYDE.—Allotment 381, Town of Hamilton West, containing 1 acre and 3 perches. Occupied by Applicant.

  2. BENJAMIN STANLEY NICHOLLS, JOHN HERBERT NICHOLLS, and CHARLES ALLWOOD BENNETT.—Part Lots A and B, Lots 7, 15, and part Lot 6, of Allotments 1 and 2, Section 37, City of Auckland, containing together 13⅞ perches. Occupied by tenants.

  3. JACOB SCHLAEPFER.—Part of Allotment 60, Parish of Karaka, containing 447 acres 2 roods. Occupied by Applicant and tenant.

Diagrams may be inspected at this office.

Dated this 11th day of February, 1905, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar. 267

Satisfactory evidence having been furnished of the loss of certificate of title, Vol. 13, folio 151, comprising Allotment 218 of the Town of Gisborne, containing one (1) rood, of which ALICE KATE LAW, wife of Edward Henderson Law, of Coromandel, Police Constable, is the registered proprietress, and application having been made



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1905, No 13





✨ LLM interpretation of page content

🌾 Statement of Affairs of Waihi South Gold-mining Company (Limited) (continued from previous page)

🌾 Primary Industries & Resources
31 January 1905
Gold mining, company statement, financial affairs, Auckland
  • John William Nichol, Secretary declaring statement of affairs

  • D. B. McDonald, Justice of the Peace

🌾 Statement of Affairs of Waihi Extended Gold-mining Company (Limited)

🌾 Primary Industries & Resources
8 February 1905
Gold mining, company statement, financial affairs, Auckland
  • John William Nichol, Secretary declaring statement of affairs

  • D. B. McDonald, Justice of the Peace

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

🌾 Primary Industries & Resources
1 February 1905
Gold dredging, company winding up, Dunedin
  • David Larnach, Appointed Liquidator

  • A. Bathgate, Chairman
  • W. H. Taylor, Law Clerk

🌾 Voluntary Winding Up of Mount Buster Mining Company (Limited)

🌾 Primary Industries & Resources
9 February 1905
Mining, company winding up, Naseby
  • Frederick Walter Inder, Appointed Liquidator

  • Robert F. Inder, Chairman

🌾 Voluntary Winding Up of New Woodstock Dredging Company (Limited)

🌾 Primary Industries & Resources
6 February 1905
Dredging, company winding up, Dunedin
  • A. Kyle, Chairman

🌾 New Zealand Mines Trust Company (Limited) Ceasing Business

🌾 Primary Industries & Resources
28 January 1905
Mining trust, cessation of business
  • Chas. Rhodes, Attorney

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
11 February 1905
Land transfer, property registration, Auckland
6 names identified
  • Mary Ann Hyde, Applicant for land transfer
  • Benjamin Stanley Nicholls, Applicant for land transfer
  • John Herbert Nicholls, Applicant for land transfer
  • Charles Allwood Bennett, Applicant for land transfer
  • Jacob Schlaepfer, Applicant for land transfer
  • Alice Kate Law, Registered proprietress of lost certificate

  • Edwin Bamford, District Land Registrar