✨ Company Statements, Land Notices
APRIL 27.] THE NEW ZEALAND GAZETTE. 1037
affairs of the said company at 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.”
R. BAUCHOP,
Secretary.
Declared at Port Chalmers, this 13th day of April, 1905, before me—Andrew Thomson, J.P.
495
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Undaunted Gold-mining Company (Limited).
When formed, and date of registration: 1st March, 1898.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Matakanui; Thomas C. Donnelly.
Nominal capital: £20,000.
Amount of capital subscribed: £15,000.
Amount of capital actually paid up in cash; £15,000.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £15,000.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 2,000.
Number of shares allotted: 1,500.
Number of shares unallotted: 500.
Amount paid per share: £10.
Amount called up per share: £10.
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: 19.
Present number of shareholders: 31.
Present number of men employed by company: 9.
Quantity and value of gold produced during preceding year: 699 oz. 3 dwt.; £2,772 15s. 3d.
Total quantity and value of gold produced since registration: 7,222 oz. 13 dwt. 21 gr.; £28,048 16s. 2d.
Amount expended in connection with carrying on operations during preceding year: £1,649 0s. 1d.
Total expenditure since registration: £15,449 8s. 7d.
Total amount of dividends declared: £10,875.
Total amount of dividends paid: £10,875.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £490 19s. 2d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £4 10s. 3d.
Amount of debts considered good: £4 10s. 3d.
Amount of contingent liabilities of company (if any): Nil.
Amount of debts owing by company: £366 0s. 10d.
I, Thomas C. Donnelly, of Matakanui, Legal Manager of the Undaunted Gold-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the 31st day of March, 1905; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
THOMAS C. DONNELLY,
Legal Manager.
Declared at Matakanui, this 21st day of April, 1905, before me—A. L. Herdman, a Solicitor of the Supreme Court of New Zealand.
498
SUPPLEMENTARY STATEMENT OF AFFAIRS OF THE VICTORIA GOLD-MINING COMPANY (LIMITED).
PAID-UP value of scrip given to shareholders, and amount of cash received for same: Nil.
Number of men employed by the company: 3.
497
JOHN FRANCE, Manager.
THE TOTARA FLAT GOLD-DREDGING COMPANY (LIMITED).
NOTICE is hereby given that at an extraordinary general meeting of the shareholders of the Totara Flat Gold-dredging Company (Limited) the following resolution was passed as an extraordinary resolution: “That it has been proved to the satisfaction of the company at its extraordinary general meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and that the same be accordingly done.”
GEORGE ROSS,
Liquidator.
500
In the Supreme Court of New Zealand, Canterbury District.—In the matter of “The Companies Act, 1882,” and its amendments; and in the matter of the Grey River Extended Gold-dredging Company (Limited).
BY an order made by His Honour Mr. Justice Denniston in the above matter, dated the 20th day of April, 1905, on the petition of James Arthur Flesher, a creditor of the above-named company, it was ordered that the said company be wound up by this Court under the provisions of “The Companies Act, 1882.”
W. J. BYRNE.
Solicitor for the Petitioner.
494
LAND TRANSFER ACT NOTICES.
APPLICATION having been made to me to register a re-entry under Lease No. 4432, affecting Section 7, Block 18, Town of Patea, from the SCHOOL COMMISSIONERS for the Taranaki Provincial District, to MARY ANN COGGER, and proof to my satisfaction of such re-entry and of actual recovery of possession having been added, I hereby give notice that I will register the re-entry as requested unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.
Dated at the Lands Registry Office, New Plymouth, this 20th day of April, 1905.
T. HUTCHISON,
District Land Registrar.
490
APPLICATION having been made to me to register a surrender of Lease No. 5424, from the PUBLIC TRUSTEE to FREDERICK WATSON, of Sections 9 and 10 of Block 8, Opunake Survey District, being part of the land in certificate of title, Vol. 12, folio 177, and evidence having been lodged of the loss of the said lease, I hereby give notice that I will register the surrender of lease as requested unless caveat be lodged forbidding the same within fourteen days from the date of the Gazette containing this notice.
Dated at the Lands Registry Office, New Plymouth, this 18th day of April, 1905.
R. BAYLEY,
Assistant District Land Registrar.
492
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 on or before the 29th day of May, 1905.
- Applicant: CHARLES BENNETT.—3,458 acres 2 roods, portion of Blocks 65, 70A, 73, and 90, Puketapu District, and of Block 77, western side of harbour at Napier. In occupation of Applicant.
Diagram may be inspected at this office.
Dated this 20th day of April, 1905, at the Lands Registry Office, Napier.
THOS. HALL,
District Land Registrar.
491
APPLICATION having been made to me to register a re-entry by CHARLES WALTER BROWN and FRANCES JANE BROWN, as lessors, under Memorandum of Lease No. 4955, affecting Section 32 and parts of Sections 19, 20, and 21, Block XII., Mount Robinson Survey District, being part of the land comprised in certificates of title, Vol. 109, folio 250, and Vol. 111, folio 27, of which Cecil Fawsitt Bramley and Sydney Ealand Bramley are the registered lessees, I hereby give notice that I will register the re-entry as requested unless caveat be lodged forbidding the same on or before the 27th day of May, 1905.
Dated this 26th day of April, 1905, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
499
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 publication hereof.
No. 551. BERTHA McRAE.—3 acres 3 roods 37 1/10 perches. Allotment 39 of Section 4, Omaka District (Borough of Blenheim). Occupied by Barbara Griffiths and William Girling.
Next Page →
✨ LLM interpretation of page content
🌾
Statement of Affairs for Waikaiā Kia-Ora Gold-dredging Company (Limited)
(continued from previous page)
🌾 Primary Industries & Resources13 April 1905
Gold-dredging, Mining, Company Statement, Port Chalmers, Shareholders, Gold Production, Dividends, Robert Bauchop
- R. Bauchop, Secretary of company
- Andrew Thomson, Justice of the Peace
🌾 Statement of Affairs for Undaunted Gold-mining Company (Limited)
🌾 Primary Industries & Resources21 April 1905
Gold-mining, Company Statement, Matakanui, Thomas C. Donnelly, Shareholders, Gold Production, Dividends, Capital, Liabilities
- Thomas C. Donnelly, Legal Manager of company
- A. L. Herdman, Solicitor of the Supreme Court of New Zealand
🌾 Supplementary Statement of Affairs for Victoria Gold-mining Company (Limited)
🌾 Primary Industries & ResourcesGold-mining, Supplementary Statement, Victoria Gold-mining Company, Manager, Employees
- John France, Manager of company
🌾 Winding Up of Totara Flat Gold-dredging Company (Limited)
🌾 Primary Industries & ResourcesGold-dredging, Winding Up, Liquidator, Shareholders, Resolution
- George Ross, Liquidator of company
⚖️ Court Order to Wind Up Grey River Extended Gold-dredging Company (Limited)
⚖️ Justice & Law Enforcement20 April 1905
Winding Up, Court Order, Supreme Court, Companies Act, Creditor, Petition, Denniston, Solicitor
- James Arthur Flesher, Creditor and petitioner
- W. J. Byrne, Solicitor for the Petitioner
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & SurveyLand Transfer Act, Re-entry, Surrender of Lease, Caveat, Land Registration, New Plymouth, Napier, Wellington, Blenheim
6 names identified
- Mary Ann Cogger, Applicant for re-entry under lease
- Frederick Watson, Applicant for surrender of lease
- Charles Bennett, Applicant for land under Land Transfer Act
- Charles Walter Brown, Lessor applying for re-entry
- Frances Jane Brown, Lessor applying for re-entry
- Bertha McRae, Applicant for land under Land Transfer Act
- T. Hutchison, District Land Registrar
- R. Bayley, Assistant District Land Registrar
- Thos. Hall, District Land Registrar
- J. M. Batham, District Land Registrar
NZ Gazette 1905, No 39