Mining and Land Transfer Notices




JULY 13.] THE NEW ZEALAND GAZETTE. 1699

MINING NOTICES.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: United M. and E. Water-race Company (Registered).
When formed, and date of registration: 8th April, 1872; 23rd April, 1872.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: St. Bathans; William Pyle.
Nominal capital: £7,600.
Amount of capital subscribed: £7,600.
Amount of capital actually paid up in cash: £7,600.
Paid-up value of scrip given to shareholders, and the amount of cash received for same (if any): £7,600.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 152.
Number of shares allotted: 152.
Amount paid per share: £50.
Amount called up per share: £50.
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: 13.
Present number of shareholders: 7.
Number of men employed by company: 9.
Quantity and value of gold produced since last statement: 208 oz. 6 dwt. 1 gr.; £801 19s.
Total quantity and value of gold produced since registration: 12,562 oz. 16 dwt. 7 gr.; £48,366 17s. 1d.
Total amount expended in connection with carrying on operations since last statement: £1,286 7s. 11d.
Total expenditure since registration: £58,754 13s. 7d.
Total amount of dividends declared: £3,078.
Total amount of dividends paid: £3,078.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank (including deposit and interest): Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £3,865 16s. 6d.
Amount of contingent liabilities of company (if any): Nil.

I, William Pyle, of St. Bathans, the Legal Manager of the United M. and E. Water-race Company (Registered), 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.”

WILLIAM PYLE,
Legal Manager.

Declared at St. Bathans, this 5th day of July, 1905, before me—Thomas Wilkinson, J.P.
650

THE BIG BEETLE GOLD-MINING COMPANY (NO LIABILITY).

TAKE notice that at an extraordinary meeting of shareholders held on 2nd June, 1905, the following resolution was confirmed as a special resolution:—
That the company be wound up voluntarily under the provisions of “The Companies Act, 1903.”

HENRY J. LEE,
Liquidator.
653

In the matter of “The Companies Act, 1903”; and in the matter of Perrett’s Junction Lead Gold-dredging Company (Limited), (in liquidation).

NOTICE is hereby given that a General Meeting of the shareholders of the above-named company will be held in my office, Government Life Insurance Buildings, 102, Princes Street, Dunedin, on Monday, the 31st day of July, 1905, at 4 p.m., for the purpose of having the account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by me as Liquidator; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidator, shall be disposed of.

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

W. E. C. REID,
Liquidator of the above-named Company.
649

NOTICE is hereby given that the Kauri Freehold Gold Estates (Limited), incorporated in Great Britain on the 23rd of March, 1900, and whose registered office in New Zealand is situate at Shortland Street, Auckland, intends to cease carrying on business within the Colony of New Zealand.

Dated at Auckland, this 26th day of February, 1905.

CHAS. RHODES,
Attorney for the Kauri Freehold Gold Estates (Limited).
651

THE WAIORA GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given, in pursuance of section 230 of “The Companies Act, 1903,” that a General Meeting of the shareholders of the above-named company will be held at the registered office of the company, No. 14, Bond Street, Dunedin, on Wednesday, the 30th day of August, 1905, at 12 o’clock noon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator; and also determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the liquidation thereof, shall be disposed of.

Dated this 3rd day of July, 1905, at Dunedin.

GEORGE BLYTH,
Liquidator.
648

Office, Waihi Beach Gold-mining Company (No Liability),
New Zealand Insurance Buildings,
Auckland, 17th June, 1905.

NOTICE is hereby given that HENRY JAMES LEE, of Auckland, has been appointed Secretary of the above-named company, in the room of R. McDonald Scott (deceased).

FREDERICK MOORE,
WM. S. MILLER,
} Directors.
654

CADMAN GOLD-MINING COMPANY (NO LIABILITY).

NOTICE is hereby given that HENRY JAMES LEE has been appointed Secretary, in the room of R. McDonald Scott (deceased), and that the Office is at 35, New Zealand Insurance Buildings, Auckland.

T. J. STEELE,
W. THOMAS,
T. B. O’CONNOR,
} Directors.

Auckland, 20th June, 1905.
655

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. HENRY ALAN BELL.—Lots 8, 9, 10, of Lot 20, and part of Lot 21 of Allotment 18, Section 12, in the Suburbs of Auckland, containing 1 acre 2 roods 27 perches. Unoccupied.

  2. ALEXANDER LEWIS MELDRUM.—Part of Allotment 50, Parish of Whangarei, containing 28 acres 1 rood 30 perches. Occupied by Applicant.

  3. ANNE ISABELLA SINNETT.—Lots 38, 39, of Allotment 15, Section 7, Suburbs of Auckland, containing 39 3/4 perches. Occupied by tenant.

Diagrams may be inspected at this office.

Dated this 8th day of July, 1905, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.
660

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 on or before the 14th day of August, 1905.

  1. THOMAS GREENHOW.—108 acres 3 roods 30 perches, parts of Rural Section 366, Town of Palmerston North. Occupied by Applicant.


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1905, No 66





✨ LLM interpretation of page content

🌾 Statement of Affairs for United M. and E. Water-race Company

🌾 Primary Industries & Resources
5 July 1905
Mining, Gold production, Water-race, Company statement, St. Bathans, Shareholders, Dividends
  • William Pyle, Legal Manager of company, declared statement

  • Thomas Wilkinson, Justice of the Peace

🏭 Voluntary winding-up of The Big Beetle Gold-Mining Company

🏭 Trade, Customs & Industry
2 June 1905
Company liquidation, Winding-up, Shareholders meeting, Gold mining, No liability
  • Henry J. Lee, Appointed Liquidator

🏭 General Meeting for Perrett’s Junction Lead Gold-dredging Company in liquidation

🏭 Trade, Customs & Industry
6 July 1905
Company liquidation, Shareholders meeting, Accounts review, Books disposal, Dunedin
  • W. E. C. Reid, Liquidator of company

🏭 Kauri Freehold Gold Estates intends to cease business in New Zealand

🏭 Trade, Customs & Industry
26 February 1905
Company closure, Cease operations, Great Britain company, Auckland, Attorney notice
  • Chas. Rhodes, Attorney for the company

🏭 General Meeting for Waiora Gold-dredging Company in liquidation

🏭 Trade, Customs & Industry
3 July 1905
Company liquidation, Shareholders meeting, Account presentation, Books disposal, Dunedin
  • George Blyth, Liquidator of company

🏭 Appointment of Henry James Lee as Secretary of Waihi Beach Gold-mining Company

🏭 Trade, Customs & Industry
17 June 1905
Company Secretary, Appointment, Director notice, Auckland, Office location
  • Henry James Lee, Appointed Secretary
  • R. McDonald Scott, Deceased former Secretary

  • Frederick Moore, Director
  • Wm. S. Miller, Director

🏭 Appointment of Henry James Lee as Secretary of Cadman Gold-Mining Company

🏭 Trade, Customs & Industry
20 June 1905
Company Secretary, Appointment, Directors notice, Office address, Auckland
  • Henry James Lee, Appointed Secretary
  • R. McDonald Scott, Deceased former Secretary

  • T. J. Steele, Director
  • W. Thomas, Director
  • T. B. O’Connor, Director

🗺️ Land Transfer Act notices for multiple parcels in Auckland

🗺️ Lands, Settlement & Survey
8 July 1905
Land Transfer Act, Caveat notice, Land parcels, Auckland, Suburbs, Allotments
  • Henry Alan Bell, Applicant for land transfer
  • Alexander Lewis Meldrum, Applicant for land transfer
  • Anne Isabella Sinnett, Applicant for land transfer

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act notice for parcel in Palmerston North

🗺️ Lands, Settlement & Survey
14 August 1905
Land Transfer Act, Caveat deadline, Rural Section, Palmerston North, Land parcel
  • Thomas Greenhow, Applicant for land transfer