Company and Land Notices




SEPT. 14.] THE NEW ZEALAND GAZETTE. 2257

Number of men employed by the company in the colony: Say, 1,200.
Quantity and value of gold or silver produced during the period since last statement: 861,401 oz. bullion; £683,882.
Total quantity and value of gold or silver produced since registration of office of the company in the colony: 3,711,920 oz. bullion; £3,845,180.
Amount expended in connection with carrying on mining operations in the colony during the period since last statement: £330,959.
Total expenditure since registration of the office of the company in the colony: £2,272,418 7s. 6d.
Total amount of dividends paid in the colony: £60,630 3s.
Amount of cash at banker's in the colony: Nil.
Amount of cash in hand in the colony: £4 14s. 6d.
Amount of debts directly due to company in the colony: £41 5s. 4d.
Amount of such debts considered good: £41 5s. 4d.
Amount of liabilities of the company (if any) in the colony: £7,506 19s. 9d.
Amount of debts owing by the company: £30,151 19s. 3d.

I, Charles Rhodes, of Auckland, the Attorney of the Waihi Gold-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as on the 31st day of December, 1904 (being the date of the last balance-sheet); and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act; 1882.”

CHAS. RHODES,
Attorney.

Declared at Auckland, this 25th day of July, 1905, before me—Thornton Jackson, a Solicitor of the Supreme Court.

816

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

NOTICE is hereby given that, in pursuance of section 230 of “The Companies Act, 1903,” a General Meeting of Shareholders will be held at my offices, 35 and 36, New Zealand Insurance Buildings, Auckland, on Monday, the 9th day of October, 1905, at 3 o’clock p.m., to receive accounts and any explanation required from me as Liquidator, and also to pass extraordinary resolution as to the disposal of the books and property of the company.

HENRY J. LEE,
Liquidator.

Auckland, 7th September, 1905.

821

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.

No. 4244. GEORGE EDMUND BARR.—Allotment 27, Parish of Karangahape, containing 99 acres. Occupied by Applicant.

No. 4246. MARK PHILLIPS.—Allotment 32, and part of Allotments 28, 31, Parish of Paremoremо, containing together 127 acres and 20 perches. Occupied by Applicant.

No. 4249. JOHN HARTLAND.—Part of Allotments 6, 8, 10, 20, and 27, Parish of Pukekohe, containing 147 acres 1 rood 4 perches. Occupied by Applicant.

No. 4253. JOSEPH OWEN, ELIZA KATHERINE OWEN, and MARY ELIZABETH BOURKE.—Allotment 42, Section 6, Suburbs of Auckland, containing 8 acres 2 roods 19 perches. Occupied by Mrs. Eliza Shipherd and Donald McLeod.

No. 4261. JAMES MARSHALL.—Part of Allotment 1, Parish of Whangarei, containing 1 rood 15 perches. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 9th day of September, 1905, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

826

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 October, 1905.

  1. EDWARD JOSHUA RIDDIFORD.—34 acres 2 roods 20 6/10 perches, part Section 30, Hutt District. Occupied by Applicant.

  2. FRANK REID and HARRY SOFFE.—1 rood 6 perches, part Section 1007, City of Wellington. Occupied by Sydney Soffe.

  3. EDWARD THOMAS WISE.—14 3/10 perches, part Section 722, City of Wellington. Occupied by tenants.
    Diagrams may be inspected at this office.
    Dated this 13th day of September, 1905, at the Lands Registry Office. Wellington.

J. M. BATHAM,
District Land Registrar.

827

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 within one month of the publication hereof.

Application 1073, by JANE ANDREWS.—Section No. 9, Okato District. Occupied by the Applicant.
Diagram may be inspected at this office.
Dated this 11th day of September, 1905, at the Lands Registry Office. New Plymouth.

T. HUTCHISON,
District Land Registrar.

828

PRIVATE ADVERTISEMENTS.

In the matter of “The Companies Act, 1903.”

I, WILLIAM AFFLECK ROBERTSON, hereby give notice that I am Attorney in New Zealand for the Ferro-Concrete Company of Australasia (Limited); that the Ferro-Concrete Company of Australasia (Limited) intends to carry on business in the City of Auckland; and that the situation of the Office of the said company will be at Palmerston Buildings, Queen Street, in the City of Auckland.
Dated this 18th day of August, 1905.

W. A. ROBERTSON,
Attorney for the Ferro-Concrete Company of Australasia (Limited).

788

In the matter of “The Companies Act, 1903”; and in the matter of D. M. Osborne and Co.

NOTICE is hereby given that it is the intention of the above company—D. M. Osborne and Co.—a corporation organized and existing under the laws of the State of Illinois, United States of America, to voluntarily cease to carry on business in New Zealand.
Dated at Christchurch, this 30th day of August, 1905.

L. H. COWLES,
Attorney of the above Company.

809

In the matter of “The Companies Act, 1903”; and in the matter of the International Harvester Company of America.

NOTICE is hereby given that the Office or place of business in New Zealand of the above-named company—the International Harvester Company of America—a corporation organized and existing under the laws of the State of Wisconsin, United States of America, and carrying on business in New Zealand, where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered, is situate at Nos. 1 and 3, Bedford Row, in the City of Christchurch.
Dated at Christchurch, this 29th day of August, 1905.

GARRICK, COWLISHAW, AND FISHER,
Solicitors for the Attorney of the Company.

810

In the matter of “The Companies Act, 1903”; and in the matter of the Papakura Public Hall Company (Limited).

NOTICE is hereby given that, pursuant to section 230 of “The Companies Act, 1903,” a General Meeting of the Shareholders of the above company will be held at the Public Library, Papakura, on Monday, the 25th day of September, 1905, at 7.30 p.m., for the purpose of having the Liquidators’ report laid before it showing the manner in which the winding up of the company has been conducted and the assets of the company disposed of, and receiving any explanation the Liquidators may wish to give thereon.
Dated this 31st day of August, 1905.

R. J. WILLIS,
JOHN BREMNER,
Joint Liquidators.

823

In the matter of “The Companies Act, 1903”; and in the matter of the Andrews Manufacturing Company (Limited).

NOTICE is hereby given that at an extraordinary general meeting of the Andrews Manufacturing Company (Limited) held at the company’s office, in the City of Wellington, on the 8th day of September, 1905, the subjoined extraordinary resolutions were duly passed:—

  1. That the company be wound up voluntarily.
    appointed Liquidator.”
  2. That Mr. HENRY IVORY, of Wellington, Accountant, be
    Dated at Wellington, this 11th day of September, 1905.

H. IVORY, Secretary.

829



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1905, No 83





✨ LLM interpretation of page content

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

🌾 Primary Industries & Resources
25 July 1905
Mining, Company, Financial Statement, Waihi, Gold Production, Expenditure, Dividends
  • Charles Rhodes, Attorney declaring statement of affairs

  • Thornton Jackson, Solicitor of the Supreme Court

🏭 General Meeting of Shareholders for Big Beetle Gold-mining Company in Liquidation

🏭 Trade, Customs & Industry
7 September 1905
Company Liquidation, Shareholders Meeting, Big Beetle, Auckland, Liquidator
  • Henry J. Lee, Liquidator convening meeting

  • Henry J. Lee, Liquidator

🗺️ Land Transfer Act Notices – Multiple Applications

🗺️ Lands, Settlement & Survey
9 September 1905
Land Transfer, Caveat, Land Registration, Auckland, Karangahape, Paremoremo, Pukekohe, Whangarei
7 names identified
  • George Edmund Barr, Applicant for Allotment 27, Karangahape
  • Mark Phillips, Applicant for Allotments 28, 31, 32, Paremoremo
  • John Hartland, Applicant for part of Allotments 6, 8, 10, 20, 27, Pukekohe
  • Joseph Owen, Applicant for Allotment 42, Suburbs of Auckland
  • Eliza Katherine Owen, Applicant for Allotment 42, Suburbs of Auckland
  • Mary Elizabeth Bourke, Applicant for Allotment 42, Suburbs of Auckland
  • James Marshall, Applicant for part of Allotment 1, Whangarei

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices – Additional Applications

🗺️ Lands, Settlement & Survey
13 September 1905
Land Transfer, Caveat, Land Registration, Wellington, Hutt District, City of Wellington
  • Edward Joshua Riddiford, Applicant for part Section 30, Hutt District
  • Frank Reid, Applicant for part Section 1007, City of Wellington
  • Harry Soffe, Applicant for part Section 1007, City of Wellington
  • Edward Thomas Wise, Applicant for part Section 722, City of Wellington

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice – Application by Jane Andrews

🗺️ Lands, Settlement & Survey
11 September 1905
Land Transfer, Caveat, Land Registration, Okato, New Plymouth
  • Jane Andrews, Applicant for Section No. 9, Okato District

  • T. Hutchison, District Land Registrar

🏭 Notice of Business Intention for Ferro-Concrete Company of Australasia (Limited)

🏭 Trade, Customs & Industry
18 August 1905
Company Registration, Business Office, Auckland, Ferro-Concrete, Attorney
  • William Affleck Robertson, Attorney for Ferro-Concrete Company of Australasia

  • W. A. Robertson, Attorney

🏭 Notice of Intention to Cease Business by D. M. Osborne and Co.

🏭 Trade, Customs & Industry
30 August 1905
Company Cessation, US Corporation, Christchurch, Legal Notice
  • L. H. Cowles, Attorney of the Company

🏭 Service Address for International Harvester Company of America in New Zealand

🏭 Trade, Customs & Industry
29 August 1905
Company Service Address, US Corporation, Christchurch, Legal Process, Bedford Row
  • Garrick, Cowlishaw, and Fisher, Solicitors for the Attorney of the Company

🏭 General Meeting of Shareholders for Papakura Public Hall Company (Limited)

🏭 Trade, Customs & Industry
31 August 1905
Company Liquidation, Shareholders Meeting, Papakura, Liquidators’ Report, Public Hall
  • R. J. Willis, Joint Liquidator
  • John Bremner, Joint Liquidator

  • R. J. Willis, Joint Liquidator
  • John Bremner, Joint Liquidator

🏭 Voluntary Winding Up and Appointment of Liquidator for Andrews Manufacturing Company (Limited)

🏭 Trade, Customs & Industry
11 September 1905
Company Winding Up, Voluntary Liquidation, Extraordinary Resolution, Wellington, Liquidator Appointment
  • Henry Ivory, Appointed Liquidator

  • H. Ivory, Secretary