✨ Bankruptcy and Mining Notices
768
THE NEW ZEALAND GAZETTE.
[No. 18
BANKRUPTCY NOTICES.
In Bankruptcy.
Estate of A. W. B. Corry, of Hastings, Cabinetmaker.
NOTICE is hereby given that a first and final dividend, of 4s. 7½d. in the pound, is now payable on all proved accepted claims. Promissory notes (if any) to be produced for indorsement before receiving dividend.
J. B. JACK,
Deputy Official Assignee.
Napier, 28th February, 1906.
In Bankruptcy.—In the District Court, held at Wanganui.
NOTICE is hereby given that Ambrose Arthur Hatfield, of Ohakune, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Monday, the 12th day of March, 1906, at 2 o’clock p.m.
W. RODWELL,
Deputy Official Assignee.
3rd March, 1906.
In Bankruptcy.
NOTICE is hereby given that Harry James Alfred Toon, of Pahiatua, Driver (late Farmer), was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at the Courthouse, at Pahiatua, on Tuesday, the 6th day of March, 1906, at 2.30 o’clock p.m.
W. B. CHENNELLS,
Deputy Official Assignee.
Masterton, 27th February, 1906.
In Bankruptcy.—In the Supreme Court, held at Wellington.
NOTICE is hereby given that Joseph James Lloyd, of Levin, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Tuesday, the 13th day of March, 1906, at 11 o’clock a.m.
JAMES ASHCROFT,
Official Assignee.
Wellington, 6th March, 1906.
In Bankruptcy.—In the District Court, held at Westport.
NOTICE is hereby given that Thomas Christian Frank of Dunnollie, late of Denniston, Hotelkeeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Wednesday, the 14th day of March, 1906, at 3 o’clock.
W. THOS. SLEE,
Deputy Official Assignee.
28th February, 1906.
MINING NOTICES.
FAME AND FORTUNE MINE (LIMITED).
PURSUANT to section 307 of “The Companies Act, 1903,” notice is hereby given that the above-named company intends to cease carrying on business in New Zealand.
All claims against the above company must be sent in forthwith for the purpose of liquidation, otherwise they cannot be recognised.
AUGUSTUS TURNER,
Liquidator
296
(By his Solicitors, MILLER AND SON).
THE KELLS SLUICING COMPANY (LIMITED).
AT an extraordinary general meeting of shareholders held at the office of the company, City Chambers, in the City of Auckland, on Tuesday, the 27th day of February, 1906, at 2.30 p.m., the following extraordinary resolution was passed, viz. :
“That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily.”
J. W. HENDERSON,
Secretary.
331
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company : Round Hill Mining Company (Limited).
When formed, and date of registration : 30th July, 1902.
Whether in active operation or not : In active operation.
Where business is conducted, and name of Secretary : Riverton and Round Hill ; Alfred Reynolds.
Nominal capital : £50,000.
Amount of capital subscribed : £28,245.
Amount of capital actually paid up in cash : £6,753 6s. 8d.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any) : £6,753 6s. 8d.
Paid-up value of scrip given to shareholders on which no cash has been paid : £21,491 13s. 4d. (Note.—This was given in payment for the property, representing actual cash for that amount previously paid.)
Number of shares into which capital is divided : 10,000.
Number of shares allotted : 5,649.
Amount paid per share : £5.
Amount called up per share : £5.
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 : 180.
Number of men employed by company : 35.
Quantity and value of gold produced during preceding year : 2,536 oz. 5 dwt. 16 gr. ; £10,210 13s. 8d.
Total quantity and value of gold produced since registration : 22,306 oz. 18 dwt. 5 gr. ; £88,988 6s. 8d.
Amount expended in connection with carrying on operation during preceding year : £7,441 4s. 1d.
Total expenditure since registration : £99,790 19s. 11d.
Total amount of dividends declared : £847 7s.
Total amount of dividends paid : £847 7s.
Total amount of unclaimed dividends : Nil.
Amount of cash at banker’s and on deposit : In New Zealand, nil.
Amount of cash in hand : Nil.
Amount of debts directly due to company : £40 19s. 8d.
Amount of debts considered good : £40 19s. 8d.
Amount of contingent liabilities of company (if any) : Nil.
Amount of debts owing by company : £226 10s. 9d.
I, Alfred Reynolds, the Secretary of the Round Hill 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.”
ALFRED REYNOLDS,
Secretary.
Declared at Riverton, this 27th day of February, 1906, before me—George Robertson, J.P.
317
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company : Vinegar Hill Hydraulic Sluicing Company (Limited).
When formed, and date of registration : 23rd September, 1900.
Whether in active operation or not : In active operation.
Where business is conducted, and name of Legal Manager : Vinegar Hill, St. Bathan’s ; Edward Morgan.
Nominal capital : £6,500.
Amount of capital subscribed : £6,000.
Amount of capital actually paid up in cash : £6,000.
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 : 6,500.
Number of shares allotted : 6,000.
Amount paid per share : £1.
Amount called up per share : £1.
Number and amount of calls in arrear : None.
Number of shares forfeited :
Number of forfeited shares sold, and money received for same : None.
Number of shareholders at time of registration of company : 10.
Next Page →
✨ LLM interpretation of page content
💰 First and Final Dividend Notice
💰 Finance & Revenue28 February 1906
Bankruptcy, Dividend payment, Proved claims, Hastings
- A. W. B. Corry, Subject of bankruptcy notice
- J. B. Jack, Deputy Official Assignee
⚖️ Bankruptcy Adjudication and Creditors Meeting
⚖️ Justice & Law Enforcement3 March 1906
Bankruptcy, Creditors meeting, Ohakune, Labourer
- Ambrose Arthur Hatfield, Adjudged bankrupt
- W. Rodwell, Deputy Official Assignee
⚖️ Bankruptcy Adjudication and Creditors Meeting
⚖️ Justice & Law Enforcement27 February 1906
Bankruptcy, Creditors meeting, Pahiatua, Driver
- Harry James Alfred Toon, Adjudged bankrupt
- W. B. Channelles, Deputy Official Assignee
⚖️ Bankruptcy Adjudication and Creditors Meeting
⚖️ Justice & Law Enforcement6 March 1906
Bankruptcy, Creditors meeting, Levin, Labourer
- Joseph James Lloyd, Adjudged bankrupt
- James Ashcroft, Official Assignee
⚖️ Bankruptcy Adjudication and Creditors Meeting
⚖️ Justice & Law Enforcement28 February 1906
Bankruptcy, Creditors meeting, Denniston, Hotelkeeper
- Thomas Christian Frank, Adjudged bankrupt
- W. Thos. Slee, Deputy Official Assignee
🏢 Company Intention to Cease Business
🏢 State Enterprises & InsuranceCompany winding up, Claims submission, Limited company
- Augustus Turner, Liquidator
- Miller and Son, Solicitors
🏢 Resolution to Wind Up Company Voluntarily
🏢 State Enterprises & InsuranceVoluntary winding up, Shareholders meeting, Extraordinary resolution
- J. W. Henderson, Secretary
🏢 Statement of Company Affairs
🏢 State Enterprises & Insurance27 February 1906
Financial statement, Mining company, Gold production, Riverton
- Alfred Reynolds, Company secretary
- George Robertson, Justice of the Peace
🏢
Statement of Company Affairs
(continued from previous page)
🏢 State Enterprises & InsuranceFinancial statement, Hydraulic sluicing, Vinegar Hill, St. Bathan's
- Edward Morgan, Legal manager
NZ Gazette 1906, No 18