Company Statements and Land Transfer Notices




Jan. 18.] THE NEW ZEALAND GAZETTE. 159

Amount of capital subscribed: £2,312 10s.
Amount of capital actually paid up in cash: £2,312 10s.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £2,312 10s.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 5,000.
Number of shares allotted: 4,625.
Amount paid per share: 10s.
Amount called up per share: 10s.
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, 17.
Present number of shareholders: 19.
Number of men employed by company: 8.
Quantity and value of gold or silver produced during preceding year: 742 oz. 16 dwt. gold; £2,899 10s. 11d.
Total quantity and value of gold or silver produced since registration: 143 oz. 13 dwt. 1 gr. gold; £5,598 14s. 8d.
Amount expended in connection with carrying on operations during preceding year: £2,649 15s. 4d.
Total expenditure since registration: £6,583 8s. 6d.
Total amount of dividends declared: £1,271 17s. 6d.
Total amount of dividends paid: £1,271 17s. 6d.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's: Cash, £200; gold, £93: total, £293.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £12.
Amount of debts considered good: £12.
Amount of contingent liabilities of company (if any): £323 2s.
Amount of debts owing by company: £323 2s.

I, Joseph Steele, of Reefton, Manager of the above-named company, 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.”

JOSEPH STEELE,
Manager.

Declared at Reefton, this 12th day of January, 1906, before me—E. J. Scantlebury, J.P.
52

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Macleod’s Terrace Sluicing and Water-distributing Company (Limited).
When formed, and date of registration: 4th April, 1903.
Whether in active operation or not: Active.
Where business is conducted, and name of Legal Manager: Wanganui; Berkley Tyerman.
Nominal capital: £22,000.
Amount of capital subscribed: £15,645.
Amount of capital actually paid up in cash: £9,589.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): Scrip not issued.
Paid-up value of scrip given to shareholders on which no cash has been paid: Scrip not issued.
Number of shares into which capital is divided: 22,000.
Number of shares allotted: 6,000 vendors’, 6,535 contributing, 3,110 preferential.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: 4; £56.
Number of shares forfeited: 100.
Number of forfeited shares sold, and money received for same: 100; £100.
Number of shareholders at time of registration of company: 27.
Present number of shareholders: 38.
Number of men employed by company: 6.
Quantity and value of gold or silver produced during preceding year: 8 oz. 5 dwt. 18 gr.; £31 14s.
Quantity and value of gold and silver produced since registration: 8 oz. 5 dwt. 18 gr.; £31 14s.
Amount expended in carrying on operations during preceding year: £2,801 13s. 6d.
Total expenditure since registration: £10,258 6s. 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 (unpaid capital): £56.

Amount of debts considered good: £56.
Amount of contingent liabilities of company: Nil.
Amount of debts owing by the company: £750.

I, Berkley Tyerman, the Secretary of Macleod’s Terrace Sluicing and Water-distributing 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.”

BERKLEY TYERMAN,
Secretary.

Declared at Wanganui, this 18th day of January, 1906, before me—Ed. N. Liffiton, J.P.
61

THE SUNSHINE DREDGING COMPANY (LIMITED)

NOTICE is hereby given, in pursuance of section 230 of “The Companies Act, 1903,” that a General Meeting of the members of the above-named company will be held at the office of Messrs. Mirams Bros., Crawford Street, Dunedin, on Thursday, the 15th day of February, 1906, at 3 o’clock in the afternoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidator thereof, shall be disposed of.

Dated the 12th day of January, 1906.

SIDNEY T. MIRAMS,
Liquidator.
60

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. JOSEPH JAMES CRAIG.—Allotment 9, Parish of Taupiri, containing 50 acres 2 roods 11 perches. Occupied by the Taupiri Coal-mines (Limited).

  2. RICHARD HERBERT NASH HARRISON.—Part of the Ngahuihui Block, at Coromandel, containing 3 acres 2 roods 9 perches. Occupied by Mary Ellen Davies.

  3. WALTER EDWARD SMITH.—Part of the Whakanekeke Block, at Coromandel, containing 1 acre and 2 perches. Occupied by Applicant.

  4. HUGH GAMBLE McCREA.—Lots 11, 12, and part of Lot 13 of Allotment 30, Parish of Takapuna, containing 3 roods 7 perches. Occupied by Applicant.

  5. ROBERT HENRY ABBOTT.—Lots 7, 8, 41, and 42 of Allotment 8, Section 7, Suburbs of Auckland, containing 1 rood 9½ perches. Occupied by W. and J. Peet, J. Powell, T. Taylor, and others.

  6. MARTHA WAYTE.—Lots 28, 29, and 30 of Allotment 21, Section 3, Suburbs of Auckland, containing 1 rood 10 perches. Occupied by Applicant.

  7. PERCY WILLIAM BOLLAND and REGINALD CHARLES GRIGSBY.—Lot 65 of Allotment 30, Parish of Takapuna, containing 3 roods 18 perches. Occupied by Percy William Bolland.

  8. MERE TARAWHITI.—Part of Native Allotment 1, Mangare Block, containing 2 acres 3 roods 5 perches. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 13th day of January, 1906, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.
54

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 19th day of February, 1906.

  1. Applicant, ROBERT DONALD DOUGLAS McLEAN.—2,322 acres 2 roods 28 perches, Blocks 2, 3, 7, 29, 30, 31, 32, 33, 34, and portions of Blocks 1, 4, 17, 20, 26, 27, 36, and 37, Maraeakakaho District. Occupied by Applicant.


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 3





✨ LLM interpretation of page content

🌾 Statement of Affairs for New Fedderson Gold-dredging Company

🌾 Primary Industries & Resources
31 December 1905
Gold Dredging, Company Statement, Capital, Reefton
  • Joseph Steele, Declared statement of company affairs

  • E. J. Scantlebury, J.P.

🌾 Statement of Affairs for Macleod’s Terrace Sluicing and Water-distributing Company

🌾 Primary Industries & Resources
31 December 1905
Sluicing Company, Company Statement, Wanganui
  • Berkley Tyerman, Declared statement of company affairs

  • Ed. N. Liffiton, J.P.

🌾 Notice of General Meeting for Sunshine Dredging Company

🌾 Primary Industries & Resources
12 January 1906
Company Meeting, Liquidation, Dunedin
  • Sidney T. Mirams, Liquidator

🗺️ Land Transfer Act Notices - Auckland Region

🗺️ Lands, Settlement & Survey
13 January 1906
Land Transfer Act, Caveat Notice, Auckland, Taupiri, Coromandel, Takapuna
9 names identified
  • Joseph James Craig, Land transfer application
  • Richard Herbert Nash Harrison, Land transfer application
  • Walter Edward Smith, Land transfer application
  • Hugh Gamble McCrea, Land transfer application
  • Robert Henry Abbott, Land transfer application
  • Martha Wayte, Land transfer application
  • Percy William Bolland, Land transfer application
  • Reginald Charles Grigsby, Land transfer application
  • Mere Tarawhiti, Land transfer application

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice - Maraeakakaho District

🗺️ Lands, Settlement & Survey
Land Transfer Act, Caveat Notice, Maraeakakaho
  • Robert Donald Douglas McLean, Land transfer application