✨ Bankruptcy and Mining Notices
50
THE NEW ZEALAND GAZETTE.
[No. 2
Christchurch, Mercers, were this day adjudged bankrupts; and I hereby summon a meeting of creditors, to be held at my office, on Thursday, the 29th day of December, 1904, at 2 o’clock in the afternoon.
G. L. GREENWOOD,
Official Assignee.
Christchurch, 23rd December, 1904.
In Bankruptcy.—In the Supreme Court, held at Christchurch.
NOTICE is hereby given that WILLIAM PERCY DENTON-CARDEW, of Christchurch, Vocalist, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Wednesday, the 18th day of January, 1905, at 11 o’clock in the forenoon.
G. L. GREENWOOD,
Official Assignee.
Christchurch, 11th January, 1905.
In Bankruptcy.—In the District Court of Timaru and Oamaru, held at Timaru.
NOTICE is hereby given that MICHAEL GREGAN, of Pleasant Valley, Contractor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, at Arcade, Timaru, on Thursday, the 5th day of January, 1905, at 11 o’clock.
ALEX. MONTGOMERY,
Deputy Official Assignee.
Timaru, 23rd December, 1904.
In Bankruptcy.
In the estate of JOHN FREDERICK PARKE, of Temuka, Farmer.
A SECOND and final dividend, of 18s. 2½d. per pound (being in all 20s. per pound), on all accepted proved claims is now payable at my office, Arcade, Timaru. Interest from date of filing will also be paid to those creditors who desire it.
ALEX. MONTGOMERY,
Deputy Official Assignee.
Timaru, 19th December, 1904.
In Bankruptcy.—In the Supreme Court, held at Dunedin.
NOTICE is hereby given that WILLIAM THOMSON, of Balclutha, Blacksmith, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at the office of Messrs. Grigor and Inglis, Solicitors, Balclutha, on Friday, the 23rd day of December, 1904, at 2.30 o’clock.
C. C. GRAHAM,
Official Assignee.
Dunedin, 19th December, 1904.
In Bankruptcy.—In the Supreme Court, held at Dunedin.
NOTICE is hereby given that HUGH WOOD FARQUHAR, of Dunedin, Importer, trading as “H. Wood and Co.,” was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Friday, the 23rd day of December, 1904, at 2.30 o’clock.
C. C. GRAHAM,
Official Assignee.
Dunedin, 20th December, 1904.
MINING NOTICES.
In the matter of the BULLER JUNCTION GOLD-DREDGING COMPANY (LIMITED).
AT an extraordinary general meeting of the members of the above-named company, duly convened, and held at the registered office of the company, Bridge Street, Reefton, on Friday, the 23rd day of December, 1904, the following extraordinary resolution was passed :—
“That it is proved to the satisfaction of the company that it cannot, by reason of its liabilities, continue its business, and that it be wound up voluntarily.”
And at the said meeting BERNARD PATRICK McMAHON, of Reefton, Mining Agent, was appointed Liquidator for the purpose of such winding-up.
Dated at Reefton, this 24th day of December, 1904.
S. L. P. FREE,
Chairman.
Witness—Henry Cooper, Accountant, Reefton.
6
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Keep-it-Dark Quartz-mining Company (Limited).
When formed, and date of registration: 22nd December, 1873; 2nd March, 1874.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Reefton; William Hindmarsh.
Nominal capital: £20,000.
Amount of capital subscribed: £20,000.
Amount of capital actually paid up in cash: £6,208 6s. 8d.
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: £10,000, amount deemed paid up at registration.
Number of shares into which capital is divided: 20,000.
Number of shares allotted: 20,000.
Amount paid per share: 16s. 2½d. (including 10s. paid up at registration).
Amount called up per share: 6s. 2½d.
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: 20.
Present number of shareholders: 52.
Number of men employed by company: 53.
Quantity and value of gold produced during year 1904: 5,514 oz. 15 dwt. 18 gr.; £20,668 9s. 9d.
Total quantity and value of gold produced since registration: 93,797 oz. 19 dwt. 20 gr.; £361,078 10s. 4d.
Amount expended in connection with carrying on operations during preceding year: £14,200 4s. 3d.
Total expenditure since registration: £239,833 18s. 5d. (excluding dividends).
Total amount of dividends declared: £138,916 13s. 4d.
Total amount of dividends paid: £138,916 13s. 4d.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s:
Amount of cash in hand: £54 11s.
Amount of debts directly due to company: Nil.
Amount of such debts considered good: Nil.
Amount of debts owing by company: £55.
Amount of contingent liabilities of company: £55.
I, William Hindmarsh, of Reefton, Manager of the Keep-it-Dark Quartz-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 20th day of December, 1904; and I hereby make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
W. HINDMARSH,
Manager.
Declared at Reefton, this 5th day of January, 1905, before me—E. J. Scantlebury, J.P.
7
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Golden Crescent Sluicing Company (Limited).
When formed, and date of registration: 26th November, 1898.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Lawrence, Otago; Jno. C. Browne.
Nominal capital: £3,500.
Amount of capital subscribed: £3,500.
Paid-up value of scrip given to shareholders: £3,500.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 3,500.
Number of shares allotted: 3,500.
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: Nil.
Number of shareholders at time of registration of company: 15.
Present number of shareholders: 27.
Number of men employed by company: 8.
Quantity and value of gold produced during preceding year: 668 oz. 15 dwt. 23 gr.; £2,588 16s. 1d.
Total quantity and value of gold produced since registration: 3,279 oz. 17 dwt.; £12,707 14s.
Amount expended in connection with carrying on operations during preceding year: £1,007 10s. 3d,
Next Page →
✨ LLM interpretation of page content
⚖️
Bankruptcy Notice for Partnership in Christchurch
(continued from previous page)
⚖️ Justice & Law EnforcementBankruptcy, Christchurch, Cashel Street West, John Reginald De Luen, James Bryden Douglas
- G. L. Greenwood, Official Assignee
⚖️ Bankruptcy of William Percy Denton-Cardew in Christchurch
⚖️ Justice & Law Enforcement11 January 1905
Bankruptcy, Christchurch, Vocalist, Creditors Meeting
- William Percy Denton-Cardew, Adjudged bankrupt
- G. L. Greenwood, Official Assignee
⚖️ Bankruptcy of Michael Gregan in Timaru
⚖️ Justice & Law Enforcement23 December 1904
Bankruptcy, Timaru, Contractor, Pleasant Valley, Creditors Meeting
- Michael Gregan, Adjudged bankrupt
- Alex. Montgomery, Deputy Official Assignee
⚖️ Final Dividend Payment in Estate of John Frederick Parke
⚖️ Justice & Law Enforcement19 December 1904
Bankruptcy, Temuka, Farmer, Final Dividend, 18s. 2½d. per pound
- John Frederick Parke, Estate paying final dividend
- Alex. Montgomery, Deputy Official Assignee
⚖️ Bankruptcy of William Thomson in Balclutha
⚖️ Justice & Law Enforcement19 December 1904
Bankruptcy, Balclutha, Blacksmith, Creditors Meeting
- William Thomson, Adjudged bankrupt
- C. C. Graham, Official Assignee
⚖️ Bankruptcy of Hugh Wood Farquhar in Dunedin
⚖️ Justice & Law Enforcement20 December 1904
Bankruptcy, Dunedin, Importer, H. Wood and Co., Creditors Meeting
- Hugh Wood Farquhar, Adjudged bankrupt
- C. C. Graham, Official Assignee
🌾 Voluntary Winding-up of Buller Junction Gold-Dredging Company
🌾 Primary Industries & Resources24 December 1904
Mining, Gold-Dredging, Reefton, Winding-up, Liquidator Appointment
- Bernard Patrick McMahon, Appointed Liquidator
- S. L. P. Free, Chairman
- Henry Cooper, Accountant
🌾 Statement of Affairs for Keep-it-Dark Quartz-mining Company
🌾 Primary Industries & Resources5 January 1905
Mining, Reefton, Gold Production, Dividends, Shareholders, Manager Declaration
- W. Hindmarsh, Manager
- E. J. Scantlebury, J.P.
🌾 Statement of Affairs for Golden Crescent Sluicing Company
🌾 Primary Industries & ResourcesMining, Lawrence, Otago, Gold Production, Shareholders, Active Operation
NZ Gazette 1905, No 2