Company Statements and Land Transfer Notices




APRIL 19.] THE NEW ZEALAND GAZETTE 1079

Amount of capital actually paid up in cash: £1,200.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £1,200.
Paid-up value of scrip given to shareholders on which no cash has been paid: £300.
Number of shares into which capital is divided: 1,500.
Number of shares allotted: 1,500.
Amount paid per share: £1.
Amount called up per share: 15s.
Number and amount of calls in arrear: £59 8s. 7d.
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: 10.
Present number of shareholders: 10.
Number of men employed by company: None. Contractor now building dredge.
Quantity and value of gold or silver produced during preceding year: Nil.
Amount expended in connection with carrying on operations during preceding year: £728 5s.
Total expenditure since registration: £728 5s.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £12 6s. 5d.
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): £230.
Amount of debts owing by company: £127 3s. 6d.

I, Charles Todd, of Heriot, the Secretary of the Kelso Dredging Syndicate (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st March, 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.”

CHARLES TODD.,
Secretary.

Declared at Heriot, this 30th day of March, 1906, before me—Thos. J. Collins, J.P. 467

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Hydraulic Motor Dredging Company (Limited).
When formed, and date of registration: February, 1904.
Whether in active operation or not:
Where business is conducted, and name of Manager and Secretary: Waipori; William O’Brien, jun.
Nominal capital: £300.
Amount of capital subscribed: £300.
Amount of capital actually paid up in cash: £300.
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: Nil.
Number of shares into which capital is divided: 300.
Number of shares allotted: 300.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: Nil.
Number of shares forfeited:
Number of forfeited shares sold, and money received for same:
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 7.
Number of men employed by company: 5.
Quantity and value of gold or silver produced during preceding year:
Total quantity and value of gold produced since registration: 357 oz. 10 dwt. 10 gr.; £1,376 8s. 10d.
Amount expended in connection with carrying on operations during preceding year:
Total expenditure since registration: £1,309 7s. 10d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s, 31st December, 1905: £41 7s. 7d.
Amount of debts directly due to company:
Amount of debts considered good:
Amount of debts owing by company: £261 4s. 8d.

I, William O’Brien, jun., of Waipori, the Secretary of the Motor Dredging 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.”

WM. O’BRIEN, JUN.,
Secretary and Manager.

Declared at Heriot, this 9th day of April, 1906, before me—Charles Todd, J.P. 468

WAIMUMU GOLD-DREDGING COMPANY (LIMITED).

An extraordinary general meeting of shareholders was held at the office of the company, No. 2 High Street, Dunedin, on Monday, the 2nd April, 1906, at 4 p.m., when the following resolution was passed:—
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; and that Mr. ANDREW HAMILTON, of Dunedin, be appointed Liquidator.

G. L. DENNISTON,
Chairman. 464

LAND TRANSFER ACT NOTICES.

Whereas a dealing has been presented for registration affecting Lease No. 1952, from THOMAS GRANGER to JOHN CHARLES LEGG, of Auckland, Baker, of the whole of the land comprised in Volume 46, folio 163, of the Register-books, and being Lot 6, Section 67, of Allotment 35, Section 8, Suburbs of Auckland, and evidence adduced of the loss of the duplicate of the said lease: notice is hereby given of my intention to register such dealing at the expiration of fourteen days from the date of the Gazette containing this notice without requiring the production of the said duplicate lease.

Dated the 5th day of April, 1906, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar. 470

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. THOMAS WILLIAM FISHER, Applicant.—113 acres 2 roods, being Sections 73 and 77, Oakura District. Occupied by Henry Bendall Mills.
    Diagram may be inspected at this office. Plan 2311.
    Dated this 10th day of April, 1906, at the Lands Registry Office, New Plymouth.

T. HUTCHISON,
District Land Registrar. 471

Evidence having been furnished of the loss of certificate of title, Vol. 202, folio 45, comprising part of Rural Section 72, situated in the Sydenham Ward of the City of Christchurch, whereof the late JAMES McCULLOUGH, of Addington, Labourer, is the registered proprietor, and application having been made to me to issue a provisional certificate of title, I hereby give notice that I will issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 12th day of April, 1906, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar. 469

Notice is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of Gazette containing this notice.

  1. ANDREW WILLIAM RUTHERFORD.—3031 acres 2 roods 20 perches, Sections 55, 56, 66, 73, and 74, and parts of Sections 54, 57, 58, 59, 65, 67, 71, 72, 75, 76, 114 to 118, Square 85, Amuri, being part of Lot 2, Plan 2162. Occupied by Applicant.
    Diagram may be inspected at this office.
    Dated this 17th day of April, 1906, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar. 472



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 30





✨ LLM interpretation of page content

🌾 Statement of Affairs - Kelso Dredging Syndicate (continued from previous page)

🌾 Primary Industries & Resources
30 March 1906
Mining, Company Statement, Kelso Dredging Syndicate, Heriot, Charles Todd
  • Charles Todd, Secretary of Kelso Dredging Syndicate

  • Thos. J. Collins, J.P.

🌾 Statement of Affairs - Hydraulic Motor Dredging Company

🌾 Primary Industries & Resources
9 April 1906
Mining, Company Statement, Hydraulic Motor Dredging Company, Waipori, William O’Brien
  • William O’Brien (junior), Secretary and Manager of Hydraulic Motor Dredging Company

  • Charles Todd, J.P.

🌾 Voluntary Winding Up of Waimumu Gold-Dredging Company

🌾 Primary Industries & Resources
2 April 1906
Mining, Company Winding Up, Waimumu Gold-Dredging Company, Dunedin, Andrew Hamilton
  • Andrew Hamilton, Appointed Liquidator of Waimumu Gold-Dredging Company

  • G. L. Denniston, Chairman

🗺️ Land Transfer Act Notice - Lease Registration

🗺️ Lands, Settlement & Survey
5 April 1906
Land Transfer, Lease Registration, Auckland, Thomas Granger, John Charles Legg
  • Thomas Granger, Leaseholder
  • John Charles Legg, Transferee of lease

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice - Bringing Land Under Act

🗺️ Lands, Settlement & Survey
10 April 1906
Land Transfer, Oakura District, Thomas William Fisher, Henry Bendall Mills
  • Thomas William Fisher, Applicant for land transfer
  • Henry Bendall Mills, Occupier of land

  • T. Hutchison, District Land Registrar

🗺️ Land Transfer Act Notice - Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
12 April 1906
Land Transfer, Provisional Certificate, Christchurch, James McCullough
  • James McCullough, Registered proprietor of land

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice - Bringing Land Under Act

🗺️ Lands, Settlement & Survey
17 April 1906
Land Transfer, Amuri, Andrew William Rutherford
  • Andrew William Rutherford, Applicant for land transfer

  • G. G. Bridges, District Land Registrar

🌾 Statement of Affairs - Kelso Dredging Syndicate

🌾 Primary Industries & Resources
30 March 1906
Mining, Company Statement, Kelso Dredging Syndicate, Heriot, Charles Todd
  • Charles Todd, Declared statement of affairs

  • Thos. J. Collins, J.P.

🌾 Statement of Affairs - Hydraulic Motor Dredging Company

🌾 Primary Industries & Resources
9 April 1906
Mining, Company Statement, Hydraulic Motor Dredging Company, Waipori, William O’Brien
  • William O'Brien (jun.), Declared statement of affairs

  • Charles Todd, J.P.

🌾 Waimumu Gold-Dredging Company Winding Up

🌾 Primary Industries & Resources
Company Liquidation, Waimumu Gold-Dredging Company, Dunedin, Andrew Hamilton
  • Andrew Hamilton (Mr.), Appointed Liquidator

  • G. L. Denniston, Chairman

🗺️ Land Transfer Act Notice - Lease Registration

🗺️ Lands, Settlement & Survey
5 April 1906
Land Transfer Act, Lease Registration, Thomas Granger, John Charles Legg, Auckland
  • Thomas Granger, Transferor of lease
  • John Charles Legg, Transferee of lease

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Application - Oakura District

🗺️ Lands, Settlement & Survey
10 April 1906
Land Transfer Act, Application, Thomas William Fisher, Oakura District, Henry Bendall Mills
  • Thomas William Fisher, Applicant for land transfer
  • Henry Bendall Mills, Occupier of land

  • T. Hutchison, District Land Registrar

🗺️ Provisional Certificate of Title Issue - Christchurch

🗺️ Lands, Settlement & Survey
12 April 1906
Land Transfer Act, Provisional Certificate, James McCullough, Christchurch
  • James McCullough, Registered proprietor

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Application - Amuri

🗺️ Lands, Settlement & Survey
17 April 1906
Land Transfer Act, Application, Andrew William Rutherford, Amuri, Land Registration
  • Andrew William Rutherford, Applicant for land transfer

  • G. G. Bridges, District Land Registrar