Company Statements and Land Transfer Notices




866
THE NEW ZEALAND GAZETTE.
[No. 21

Nominal capital: £7,000.
Amount of capital subscribed: £7,000.
Amount of capital actually paid up in cash: £7,000.
Paid-up value of scrip given to shareholders on which no cash has been paid: £7,000.
Number of shares into which capital is divided: 7,000.
Number of shares allotted: 7,000.
Amount paid per share: £1.
Amount called up per share: £1.
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: 8.
Number of men employed by company: 7.
Quantity and value of gold produced during preceding year: 538 oz. 18 dwt. 14 gr.; £2,074 16s.
Total quantity and value of gold produced since registration: 2,024 oz. 13 dwt. 1 gr.; £7,725 9s. 7d.
Amount expended in connection with carrying on operations during preceding year: £2,330 14s. 1d.
Total expenditure since registration: £7,400 0s. 8d.
Total amount of dividends declared: £1,399 8s.
Total amount of dividends paid: £1,399 8s.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's: £187 12s. 7d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.
Amount of debts owing by company: Nil.

I, W. Norman, of Matakauui, Legal Manager of the Matakauui 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 31st January, 1906; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

W. NORMAN,
Manager.

Declared at Matakauui, this 17th day of March, 1906, before me—Wm. Laidlaw, J.P.
377

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Gordon Gold-dredging Company (Limited).
When formed, and date of registration: 27th February, 1903.
Whether in active operation or not: Wound up October last.
Where business is conducted, and name of Legal Manager: Dunedin; David Larnach.
Nominal capital: £1,014.
Amount of capital subscribed: £14.
Amount of capital actually paid up in cash: £14.
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: £1,000.
Number of shares into which capital is divided: 1,014.
Number of shares allotted: 1,014.
Amount paid per share: £1.
Amount called up per share: £1.
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: 7.
Number of men employed by company: 7.
Quantity and value of gold produced during preceding year: 220 oz. 2 dwt. 21 gr.; £1,212 19s. 7d.
Total quantity and value of gold produced since registration: 910 oz. 18 dwt. 18 gr.; £3,910.
Amount expended in connection with carrying on operations during preceding year: £1,685 7s. 3d.
Total expenditure since registration: £4,686 2s. 5d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
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: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.
Amount of debts owing by company: Nil.

I, David Larnach, of Dunedin, the Manager of the Gordon Gold-dredging Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on 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.”

DAVID LARNACH,
Manager.

Declared at Dunedin, this 19th day of March, 1906, before me—James Hazlett, J.P.
378

NEW ZEALAND JUBILEE GOLD-MINE (LIMITED).

NOTICE is hereby given that the registered office of the above-named company has been removed from the Jubilee Mine, Waitekauri, to the offices of Messrs. Porritt and Mueller, Solicitors, Normanby Road, Paeroa.

Dated this 27th day of February, 1906.

E. W. PORRITT,
Attorney for the Company.
325

In the matter of the Shetland Terrace Sluicing Company (Limited).

AT an extraordinary general meeting of the shareholders of the above-named company, held at Dunedin on Tuesday, the 20th day of February, 1906, the following resolution was passed:—

  1. That the company be wound up voluntarily under the provisions of “The Companies Act, 1903.”

And at a subsequent extraordinary general meeting of the shareholders of the above-named company, held on Tuesday, the 13th day of March, 1906, the above resolution was confirmed; and it was resolved that ALFRED JAMES, WILLIAM GEORGE SOMERVILLE, and JOHN CAMPBELL be appointed Liquidators for the purpose of such winding-up.

Dated this 16th day of March, one thousand nine hundred and six.

ALFRED JAMES,
Chairman.

Witness—W. H. Taylor, Law Clerk, Dunedin.
373

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 on or before the 23rd day of April, 1906.

  1. AUGUSTUS EMANUEL HOOKER.—9 acres 3 roods 29 4/10 perches, part Section 238, Taratahi Plain Block. Occupied by Applicant.

  2. HARRY EDWARD ANDREWS.—13 9/10 perches, part Section 207, Taratahi Plain Block, Borough of Carterton. Occupied partly by Applicant and partly by Ernest Coker.

  3. JOHN AUGUSTUS MASON.—6 acres 3 roods 21 5/10 perches, parts of Section 35, Hutt District. Occupied by Ross Bouttell, as tenant.

  4. ROBERT HENRY WHITE.—20 2/10 perches, part Section 189, Town of Wanganui. Occupied by Applicant.

  5. ARTHUR STEWART BURGESS and ROBERT MURDOCH.—1 rood, Section 72, Town of Wanganui. Occupied by Applicant.

  6. EWIN WICKS.—2 acres and 10 perches, part Block III, Rangitikei District, being Sections 22, 23, and 24, Town of Bull's. Occupied by Edwin Woolford.

Diagrams may be inspected at this office.

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

J. M. BATHAM,
District Land Registrar.
381

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. 569. JOHN JAMES WINSBURY WHITE.—2 roods 5/10 perch, Sections 154 and 155, Borough of Blenheim. Occupied by weekly tenant.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 21





✨ LLM interpretation of page content

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

🌾 Primary Industries & Resources
17 March 1906
Gold-mining, Financial statement, Matakauui
  • W. Norman, Legal Manager of Matakauui Gold-mining Company

  • Wm. Laidlaw, J.P.

🌾 Statement of Affairs for Gordon Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
19 March 1906
Gold-dredging, Financial statement, Dunedin
  • David Larnach, Manager of Gordon Gold-dredging Company

  • James Hazlett, J.P.

🌾 Change of Registered Office for New Zealand Jubilee Gold-Mine (Limited)

🌾 Primary Industries & Resources
27 February 1906
Gold-mine, Office relocation, Waitekauri, Paeroa
  • E. W. Porritt, Attorney for the Company

🌾 Voluntary Winding Up of Shetland Terrace Sluicing Company (Limited)

🌾 Primary Industries & Resources
16 March 1906
Company winding up, Liquidators, Dunedin
  • Alfred James, Appointed Liquidator
  • William George Somerville, Appointed Liquidator
  • John Campbell, Appointed Liquidator

  • Alfred James, Chairman
  • W. H. Taylor, Law Clerk

🗺️ Land Transfer Act Notices for Various Parcels

🗺️ Lands, Settlement & Survey
21 March 1906
Land transfer, Taratahi Plain Block, Hutt District, Wanganui, Rangitikei District
7 names identified
  • Augustus Emanuel Hooker, Landowner
  • Harry Edward Andrews, Landowner
  • John Augustus Mason, Landowner
  • Robert Henry White, Landowner
  • Arthur Stewart Burgess, Landowner
  • Robert Murdoch, Landowner
  • Ewin Wicks, Landowner

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice for John James Winsbury White

🗺️ Lands, Settlement & Survey
Land transfer, Blenheim
  • John James Winsbury White, Landowner