Company Statements and Land Transfer Notices




Feb. 22.] THE NEW ZEALAND GAZETTE. 627

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: 41.
Number of men employed by company: 21.
Quantity and value of gold produced during preceding year: 1,065 oz. 19 dwt. 12 gr.; £4,009 9s. 7d.
Total quantity and value of gold produced since registration: 3,749 oz. 2 dwt. 2 gr.; £14,307 0s. 8d.
Amount expended in connection with carrying on operations during preceding year: £4,328 17s. 3d.
Total expenditure since registration: £14,316 2s. 2d.
Total amount of dividends declared: £2,800.
Total amount of dividends paid: £2,800.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £136 5s. 11d.
Amount of cash in hand: £4 1s. 6d.
Amount of debts directly due to company: £27 16s. 4d.
Amount of debts considered good: £27 16s. 4d.
Amount of contingent liabilities of company (if any): Nil.
Amount of debts owing by company: £96 19s. 6d.

I, Septimus Edward Brent, of Dunedin, the Manager of the Barewood Gold-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 31st December, 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.”

S. E. BRENT,
Manager.

Declared at Dunedin, this 31st day of January, 1906, before me—John Angus, J.P. 290

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Scandinavian Water-race Company (Limited), (Registered).
When formed, and date of registration: 1868.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: St. Bathan’s; Neil Nicolson.
Nominal capital: £12,000.
Amount of capital subscribed: £12,000.
Amount of capital actually paid up in cash: £12,000.
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: Nil.
Number of shares into which capital is divided: 240.
Number of shares allotted: 240.
Amount paid per share: £50.
Amount called up per share: £50.
Number and amount of calls in arrear: None.
Number of shares forfeited: None.
Number of forfeited shares sold, and money received for same: None.
Number of shareholders at time of registration of company: 30.
Present number of shareholders: 23.
Number of men employed by company: 12.
Quantity and value of gold or silver produced since last statement: 845 oz.; £3,295 10s.
Total quantity and value of gold produced since registration: No record.
Amount expended in connection with carrying on operations since last statement: £3,488 10s.
Total expenditure since registration: No record.
Total amount of dividends declared: £15,660.
Total amount of dividends paid: £15,660.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £2,774 10s.
Amount of debts considered good: £2,200.
Amount of contingent liabilities of company (if any): Nil.
Amount of debts owing by company: £5,610.

I, Neil Nicolson, of St. Bathan’s, the Secretary of the Scandinavian Water-race Company (Limited), (Registered), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

NEIL NICOLSON,
Secretary.

Declared at St. Bathan’s, this 17th day of February, 1906, before me—W. McConnochie, J.P. 291

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. COLIN McLEOD.—Part of Allotment 2, Section 20, Town of Onehunga, containing 27 perches. Occupied by tenant.

  2. SMITH AND CAUGHEY (LIMITED).—Lot 18 of Allotment 5, Section 29, City of Auckland, containing 12⅞ perches. Occupied by Applicants.

  3. THE NEW ZEALAND BRICK, TILE, AND POTTERY COMPANY (LIMITED).—Lot 7 of Allotment 257, Parish of Waikomiti, containing 19 acres 3 roods 18 perches. Occupied by Applicants.

  4. THEODORE WALLACE PAYNE.—Lot 53 of Allotment 22, Section 8, Suburbs of Auckland, containing 16½ perches. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 14th day of February, 1906, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

268

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.

  1. ARTHUR SIDNEY TONKS, WILLIAM GEORGE WHITE, and ALBERT ERNEST DEATH, as Executors of JOHN WINKS, deceased.—Section 125 and parts of Sections 126, 129, 130, 136, and 137, Patea District; as shown on Plans Nos. 2283 and 2284, deposited in this office. Occupied in part by Francis Job Gane, of Normanby; Joseph Crockett, of Normanby; and the Applicants.

Diagram may be inspected at this office.

Dated this 19th day of February, 1906, at the Lands Registry Office, New Plymouth.

T. HUTCHISON,
District Land Registrar.

283

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 23rd day of March, 1906.

  1. Applicant, HERBERT HENRY RUSSELL.—1 acre 1 rood 30⅞ perches, Suburban Section 13, East Hastings, part of Subdivision E, Heretaunga Block. Occupied by John Olds.

Diagram may be inspected at this office.

Dated this 19th day of February, 1906, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar.

284

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 22nd day of March, 1906.

  1. HARRIETT MITCHELL.—3 acres 1 rood 18⅝ perches, part Sections 9 and 10, Block VIII, Te Awahou, Town of Foxton. Occupied by Albert Edward Shadbolt.

  2. JOHN HAMMOND and JAMES FLOCKHART McKELVIE.—208 acres 2 roods 31 perches, part Sections 20, 21, 22, and 23, Rangitikei District. Occupied by Applicants.

  3. EMILY WHITBREAD LEWIS.—4 acres 3 roods 14⅞ perches, part Section 10, Right Bank Wanganui River. Unoccupied.

  4. JOSEPH ERWIN MOOSMAN.—2 acres 32⅝ perches, part Section 27, Right Bank Wanganui River, Township of Aramoho. Occupied by Applicant.

  5. WILLIAM ALBERT READ.—2 acres 21⅜ perches, part Section 27, Right Bank Wanganui River, Township of Aramoho. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 21st day of February, 1906, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

285



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 14





✨ LLM interpretation of page content

🌾 Statement of Affairs of Barewood Gold-mining Company (continued from previous page)

🌾 Primary Industries & Resources
31 January 1906
Gold-mining company, Company statement, Dunedin, Financial statement
  • Septimus Edward Brent, Manager declaring company affairs
  • John Angus, Justice of the Peace witnessing declaration

🌾 Statement of Affairs of Scandinavian Water-race Company

🌾 Primary Industries & Resources
17 February 1906
Water-race company, Company statement, St. Bathan's, Gold production
  • Neil Nicolson, Secretary declaring company affairs
  • W. McConnochie, Justice of the Peace witnessing declaration

🗺️ Land Transfer Act Notices for Auckland Region

🗺️ Lands, Settlement & Survey
14 February 1906
Land transfer, Caveat notice, Onehunga, Auckland, Brick company
  • Colin McLeod, Land transfer applicant
  • Smith, Land transfer applicant
  • Caughey, Land transfer applicant
  • New Zealand Brick, Tile, and Pottery Company, Land transfer applicant
  • Theodore Wallace Payne, Land transfer applicant

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice for Patea District

🗺️ Lands, Settlement & Survey
19 February 1906
Land transfer, Caveat notice, Patea, Executors, Deceased estate
6 names identified
  • Arthur Sidney Tonks, Executor of deceased estate
  • William George White, Executor of deceased estate
  • Albert Ernest Death, Executor of deceased estate
  • John Winks, Deceased person
  • Francis Job Gane, Land occupier
  • Joseph Crockett, Land occupier

  • T. Hutchison, District Land Registrar

🗺️ Land Transfer Act Notice for East Hastings

🗺️ Lands, Settlement & Survey
19 February 1906
Land transfer, Caveat notice, East Hastings, Heretaunga Block
  • Herbert Henry Russell, Land transfer applicant
  • John Olds, Land occupier

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices for Wanganui Region

🗺️ Lands, Settlement & Survey
21 February 1906
Land transfer, Caveat notice, Foxton, Wanganui, Aramoho
7 names identified
  • Harriett Mitchell, Land transfer applicant
  • John Hammond, Land transfer applicant
  • James Flockhart McKelvie, Land transfer applicant
  • Emily Whitbread Lewis, Land transfer applicant
  • Joseph Erwin Moosman, Land transfer applicant
  • William Albert Read, Land transfer applicant
  • Albert Edward Shadbolt, Land occupier

  • J. M. Batham, District Land Registrar