Legal and Company Notices




1036
THE NEW ZEALAND GAZETTE.
[No. 39

Application for Confirmation Certificate under Section 55.

Registrar’s Office, Wellington, 26th April, 1905.

NOTICE is hereby given that application has been made to a Judge of the Court for a certificate under section 55 of “The Native Land Court Act, 1894,” confirming the alienation hereunder specified. All objections to the granting of such certificate must be lodged with me within fourteen days from the publication of this notice.
[Wellington, Sec. 55.]

R. C. SIM. Registrar.

THE ALIENATION ABOVE REFERRED TO.

No. Nature of Alienation. Date. Name of Land. Names of Parties.
1 Transfer (by way of exchange) (1905-70) 10th March, 1905 Hutt, Section 3, part of Subdivision 7 Andrew Agnew Stuart Menteath and James Futter (trustees for Ripeka Love), to John Thomas Hawthorn, Harry Crump, and Colin Campbell Crump.

Sitting of the Native Land Court at Wellington.

Registrar’s Office, Wellington, 26th April, 1905.

NOTICE is hereby given that a sitting of the Native Land Court will be held at Wellington on the 30th day of May, 1905, to hear and determine the matter mentioned in the Schedule hereunder written, in respect of which application has been received by the Registrar, and all such other matters as may be lawfully brought before it.
[Wellington, 1905-12.]

R. C. SIM. Registrar.

SCHEDULE.

APPLICATION FOR PROBATE.

No. Name of Applicant. Name of Deceased.
1 Mary Piti Porutu and Arthur Piti Porutu .. Henare Piti Porutu.

BANKRUPTCY NOTICES.

In Bankruptcy.—In the Supreme Court, holden at Wellington.

NOTICE is hereby given that GEORGE CAMPBELL CLARKE, of Milson Street, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, Hunter Street, on Thursday, the 27th day of April, 1905, at 11 o’clock a.m.

JAMES ASHCROFT,
Official Assignee.

Wellington, 20th April, 1905.

In Bankruptcy.

NOTICE is hereby given that CHARLES MUNCEY, of Oamaru, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, at Thames Street, Oamaru, on Thursday, the 4th day of May, 1905, at 12 o’clock noon.

C. W. COOKE,
Deputy Official Assignee.

Oamaru, 18th April, 1905.

In Bankruptcy.

NOTICE is hereby given that ROBERT YOUNG SMITH, of Waimate, Painter, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at the Courthouse at Waimate, on Friday, the 5th day of May, 1905, at 2 o’clock p.m.

C. W. COOKE,
Deputy Official Assignee.

Oamaru, 19th April, 1905.

In Bankruptcy.—In the District Court, holden at Invercargill.

NOTICE is hereby given that MICHAEL DALTON, of Invercargill, late Hotelkeeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Thursday, the 27th day of April, 1905, at 2.30 o’clock p.m.

CHARLES ROUT (per W. T.),
Deputy Official Assignee.

Invercargill, 17th April, 1905.

MINING NOTICES.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Waikaiā Kia-Ora Gold-dredging Company (Limited).

When formed, and date of registration: 10th July, 1903.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Secretary: Beach Street, Port Chalmers; Robert Bauchop.

Nominal capital: £5,000.

Amount of capital subscribed: £5,000.

Amount of capital actually paid up in cash: Nil.

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: Fully paid-up shares were accepted in payment of dredge and claim.

Number of shares into which capital is divided: 5,000.

Number of shares allotted: 5,000.

Amount paid up per share: .

Amount called up per share: .

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: 7.

Present number of shareholders: 15.

Number of men employed by company: 7.

Quantity and value of gold produced during preceding year: 375 oz. 8 dwt. 17 gr.; £1,437 17s. 1d.

Total quantity and value of gold produced since registration: 375 oz. 8 dwt. 17 gr.; £1,437 17s. 1d.

Amount expended in connection with carrying on operations during preceding year: £1,525 10s. 2d.

Total expenditure since registration: £1,525 10s. 2d.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash at banker’s: £113 11s. 8d.

Amount of cash in hand: Nil.

Amount raised by levy: £51 16s. 9d.

Amount of debts directly due to company: Nil.

Amount of debts considered good: Nil.

Amount of contingent liabilities of company (if any): £400, secured by mortgage over dredge and claim.

Amount of debts owing by company: £295 7s. 4d.

I, Robert Bauchop, Secretary of the Waikaiā Kia-Ora Gold-dredging Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1905, No 39





✨ LLM interpretation of page content

⚖️ Application for Confirmation Certificate under Section 55 of Native Land Court Act

⚖️ Justice & Law Enforcement
26 April 1905
Native Land Court, Section 55, Land Alienation, Confirmation Certificate, Transfer by Exchange, Hutt, Wellington
6 names identified
  • Andrew Agnew Stuart Menteath, Transferring land as trustee
  • James Futter, Transferring land as trustee
  • Ripeka Love, Beneficiary of land trust
  • John Thomas Hawthorn, Receiving land
  • Harry Crump, Receiving land
  • Colin Campbell Crump, Receiving land

  • R. C. Sim, Registrar

⚖️ Native Land Court Sitting at Wellington for Probate Application

⚖️ Justice & Law Enforcement
26 April 1905
Native Land Court, Probate Application, Court Sitting, Wellington, Estate of Henare Piti Porutu
  • Mary Piti Porutu, Applicant for probate
  • Arthur Piti Porutu, Applicant for probate
  • Henare Piti Porutu, Deceased

  • R. C. Sim, Registrar

💰 Bankruptcy Adjudication of George Campbell Clarke

💰 Finance & Revenue
20 April 1905
Bankruptcy, Adjudication, Creditors Meeting, Milson Street, Wellington, Official Assignee
  • George Campbell Clarke, Adjudged bankrupt

  • James Ashcroft, Official Assignee

💰 Bankruptcy Adjudication of Charles Muncey

💰 Finance & Revenue
18 April 1905
Bankruptcy, Labourer, Oamaru, Creditors Meeting, Deputy Official Assignee
  • Charles Muncey, Adjudged bankrupt

  • C. W. Cooke, Deputy Official Assignee

💰 Bankruptcy Adjudication of Robert Young Smith

💰 Finance & Revenue
19 April 1905
Bankruptcy, Painter, Waimate, Creditors Meeting, Deputy Official Assignee
  • Robert Young Smith, Adjudged bankrupt

  • C. W. Cooke, Deputy Official Assignee

💰 Bankruptcy Adjudication of Michael Dalton

💰 Finance & Revenue
17 April 1905
Bankruptcy, Hotelkeeper, Invercargill, Creditors Meeting, Deputy Official Assignee
  • Michael Dalton, Adjudged bankrupt

  • Charles Rout (per W. T.), Deputy Official Assignee

🌾 Statement of Affairs for Waikaiā Kia-Ora Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
Gold-dredging, Mining, Company Statement, Port Chalmers, Shareholders, Gold Production, Dividends, Liabilities, Robert Bauchop
  • Robert Bauchop, Secretary of company, declarant

  • Robert Bauchop, Secretary