Company Statement, Liquidation Notice, Land Transfer Notices




APRIL 12.] THE NEW ZEALAND GAZETTE. 1027

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Te Puke Gold Reefs (Limited).
When formed, and date of registration: 4th May, 1898.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Secretary: Mine at Te Puke; R. R. Hunt, Manager, Auckland.
Nominal capital: £20,000.
Amount of capital subscribed: £11,514 4s. 2d.
Amount of capital actually paid up in cash: £11,514 4s. 2d.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any):
Paid-up value of scrip given to shareholders on which no cash has been paid:
Number of shares into which capital is divided: 160,000.
Number of shares allotted: 101,478.
Amount paid per share: 100,000 at 2s. 3½d., 1,478 at 2s. 6d.
Amount called up per share: 100,000 at 2s. 3½d., 1,478 at 2s. 6d.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: 225.
Number of forfeited shares sold, and money received for same: 225; 10d. each.
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 110.
Number of men employed by company: 1.
Quantity and value of gold or silver produced since last statement: Nil.
Total quantity and value of gold or silver produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £773 11s. 10d.
Total expenditure since registration: £12,012 9s. 6d.
Total amount of dividends declared: Return of capital, £4,545 5s. 10d.
Total amount of dividends paid: £4,545 5s. 10d.
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:
Amount of contingent liabilities of company (if any): Nil.
Amount of debts owing by company: Bank overdraft, £220 4s. 11d.

I, Richard Robert Hunt, of Auckland, the Secretary of the Te Puke Gold Reefs (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.”

R. R. HUNT,
Secretary.

Declared at Auckland, this 22nd day of March, 1906, before me—D. B. McDonald, J.P.
440

In the matter of the Inchdale Gold-dredging Company (Limited), (in liquidation).

NOTICE is hereby given that the creditors of the above-named company are required, on or before the 13th day of May, 1906, to send their names and addresses and the particulars of their debts or claims to the undersigned, J. R. HOOPER, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.

Dated this 4th day of April, 1906.

JOHN R. HOOPER,
Liquidator.
443

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 114, folio 61, in favour of SARAH GOODWIN, of Auckland, Widow, for Lots 158 and 159 of part of Allotment 11, Section 10, Suburbs of Auckland, having been lodged with me, and application made to issue a provisional certificate of title, notice is hereby given of my intention to issue a provisional certificate of title accordingly at the expiration of fourteen days after the date of the Gazette containing this notice.

Dated the 3rd day of April, 1906, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.
453

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. RICHARD ANTHONY CARR.—Part of Allotment 22 and part of Lots 13, 16, 17, 18, 19, Section 1 of Allotments 20 and 21, Section 10, Suburbs of Auckland, containing together 5 acres and 13 perches. Occupied by Applicant.

  2. JAMES WILLIAMS.—Allotment 121, Section 16, Suburbs of Auckland, containing 6 acres 1 rood. Occupied by Applicant.

  3. THOMAS McDONALD.—Lot 60 of Allotment 4, Parish of Waipareira, containing 11 acres 3 roods 33 perches. Occupied by Applicant.

  4. OLIVER NICHOLSON.—Part of Allotment 27, Section 6, Suburbs of Auckland, containing 2 acres and 39 perches, and a right-of-way adjoining. Unoccupied.

Diagrams may be inspected at this office.

Dated this 7th day of April, 1906, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.
452

NOTICE is hereby given that application having been made to me to register dealings against memorandum of lease, registered number 2276, from the PUBLIC TRUSTEE to JAMES SCOTT, of Section 58, Block XIII, Ngaiere Survey District, and such lease having been lost or destroyed, as is set forth in statutory declarations of Arthur Sidney Tonks and Herbert Halliwell, I give notice that I will, in exercise of the power vested in me by section 38 of “The Land Transfer Act, 1885,” dispense with the production of memorandum of lease, registered number 2276, in grant, Vol. 10, folio 49, and register such dealings at the expiration of fourteen days from the 10th April unless a caveat be lodged forbidding the same within the time specified.

Dated at New Plymouth Land Registry Office, this 3rd April, 1906.

T. HUTCHISON,
District Land Registrar.
454

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 12th day of May, 1906.

  1. ARCHIBALD COLQUHOUN.—31 9/16 perches, part Section 4, Hutt District. Occupied by Applicant and his tenant.

  2. THOMAS ALLAN FLYNN.—17 perches, part Section 10, Ohiro District. Occupied by Applicant.

  3. MICHAEL FLYNN.—2 roods 12 3/16 perches, part Section 10, Ohiro District. Occupied by Applicant.

  4. WETA PUNA.—1 rood, part Section 26, Right Bank Wanganui River. Occupied by John Thomas Walker as tenant.

Diagrams may be inspected at this office.

Dated this 11th day of April, 1906, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.
459

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of ALBERT HENRY HUNT, of Wellington, Civil Servant, for part Section 521, City of Wellington, being the land comprised in certificate of title, Vol. 135, folio 249, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title as requested unless caveat be lodged forbidding the same on or before the 26th day of April, 1906.

Dated this 11th day of April, 1906, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.
460

APPLICATION having been made to me for the issue of two provisional certificates of title in the name of WILLIAM JOHN HAINES, of Wellington, Butcher, for Section 431, Hutt District, being the land comprised in certificates of title, Vol. 29, folios 241 and 242, and evidence having been lodged of the loss of the said certificates of title,



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 29





✨ LLM interpretation of page content

🌾 Statement of Affairs for Te Puke Gold Reefs (Limited)

🌾 Primary Industries & Resources
22 March 1906
Mining, Company statement, Te Puke Gold Reefs Limited, Financial statement, Gold production
  • Richard Robert Hunt, Secretary and Manager of company
  • D. B. McDonald (Justice of the Peace), Witnessed declaration

  • R. R. Hunt, Secretary
  • D. B. McDonald, J.P.

🌾 Liquidation Notice for Inchdale Gold-dredging Company

🌾 Primary Industries & Resources
4 April 1906
Liquidation, Gold-dredging, Company winding up, Creditors notice, Mining
  • John R. Hooper, Liquidator of company

  • John R. Hooper, Liquidator

🗺️ Provisional Certificate for Lost Title - Sarah Goodwin

🗺️ Lands, Settlement & Survey
3 April 1906
Land Transfer, Lost certificate of title, Provisional certificate, Auckland, Suburbs of Auckland
  • Sarah Goodwin (Widow), Owner of Lots 158 and 159

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices - Auckland Applications

🗺️ Lands, Settlement & Survey
7 April 1906
Land Transfer, Caveat notices, Auckland, Land registration, Suburbs of Auckland
  • Richard Anthony Carr, Applicant for land transfer
  • James Williams, Applicant for land transfer
  • Thomas McDonald, Applicant for land transfer
  • Oliver Nicholson, Applicant for land transfer

  • Edwin Bamford, District Land Registrar

🗺️ Dispensing with Lost Lease - James Scott

🗺️ Lands, Settlement & Survey
3 April 1906
Land Transfer, Lost lease, Ngaiere Survey District, New Plymouth, Lease registration
  • James Scott, Lessee of Section 58
  • Arthur Sidney Tonks, Made statutory declaration
  • Herbert Halliwell, Made statutory declaration

  • T. Hutchison, District Land Registrar

🗺️ Land Transfer Act Notices - Wellington Applications

🗺️ Lands, Settlement & Survey
11 April 1906
Land Transfer, Caveat notices, Wellington, Hutt District, Ohiro District, Wanganui River
  • Archibald Colquhoun, Applicant for land transfer
  • Thomas Allan Flynn, Applicant for land transfer
  • Michael Flynn, Applicant for land transfer
  • Weta Puna, Applicant for land transfer
  • John Thomas Walker, Tenant on land

  • J. M. Batham, District Land Registrar

🗺️ Provisional Certificate for Lost Title - Albert Henry Hunt

🗺️ Lands, Settlement & Survey
11 April 1906
Land Transfer, Lost certificate of title, Provisional certificate, Wellington, Civil Servant
  • Albert Henry Hunt (Civil Servant), Owner of Section 521

  • J. M. Batham, District Land Registrar

🗺️ Provisional Certificate for Lost Title - William John Haines (continued from previous page)

🗺️ Lands, Settlement & Survey
Land Transfer, Lost certificates of title, Provisional certificates, Wellington, Hutt District, Butcher
  • William John Haines (Butcher), Owner of Section 431