Legal and Financial Notices




APRIL 26.]

THE NEW ZEALAND GAZETTE.

NATIVE LAND COURT NOTICE.

Application for Confirmation Certificate under Section 55.

NOTICE is hereby given that an application has been made to a Judge of the Court for a certificate under section 55 of “The Native Land Court Act, 1894,” confirming the alienation hereunder specified. All objections to the granting of such certificate must be lodged with me within fourteen days from the publication of this notice.

[Auckland, Sec. 55, 1906-9.]

Registrar's Office, Auckland, 17th April, 1906.

A. G. HOLLAND, Deputy Registrar.

THE ALIENATION ABOVE REFERRED TO.

No. Nature of Alienation. Date. Name of Land. Names of Parties.
11 Transfer (C.A. 1906-31) .. 10th April, 1906 .. Allotment 24, Section 2, Town of Opotiki Maria Vilcoq, of Auckland, to George Shalfoon and Stephen Shalfoon, of Opotiki.

BANKRUPTCY NOTICES.

In Bankruptcy.—In the District Court, holden at Wanganui.

NOTICE is hereby given that ISRAEL GEEHOR and DORA GEEHOR (trading in co-partnership), of Wanganui, Confectioners, were this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be holden at my office, on Thursday, the 26th day of April, 1906, at 2.30 o'clock p.m.

W. RODWELL,
Deputy Official Assignee.

18th April, 1906.

In Bankruptcy.—In the Supreme Court, holden at Blenheim.

NOTICE is hereby given that WALTER CHARLES McALISTER, Surveyor, of Blenheim, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be holden at the Courthouse, Blenheim, on Tuesday, the 24th day of April, 1906, at 3 o'clock.

R. W. H. D. DUNN,
Deputy Official Assignee.

11th April, 1906.

MINING NOTICES.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: New Maori Point Gold-dredging Company (Limited).
When formed, and date of registration : 22nd August, 1904.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Beach Street, Port Chalmers ; Robert Bauchop.
Nominal capital: £1,750.
Amount of capital subscribed: £1,750.
Amount of capital actually paid up in cash: £1,578 17s. 6d.
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: £115 given in payment of accounts due by the Maori Point Gold-dredging Company (Limited), (in liquidation).
Number of shares into which capital is divided: 1,750.
Number of shares allotted: 1,750.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: 3; £56 2s. 6d.
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: 38.
Number of men employed by company: 7.
Quantity and value of gold produced during preceding year: 1,078 oz. 16 dwt. 23 gr.; £4,444 16s. 7d.
Total quantity and value of gold produced since registration: 1,203 oz. 12 dwt. 11 gr.; £4,923 7s. 3d.
Amount expended in connection with carrying on operations since last statement: £4,213 3s. 1d., including amount of dividend.
Total expenditure since registration: £5,325 8s. 7d.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Waikaia Kia Ora Gold-dredging Company (Limited).
When formed, and date of registration: 10th July, 1903.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Beach Street, Port Chalmers; Robert Bauchop.
Nominal capital: £5,000.
Amount of capital subscribed: £5,000.
Amount of capital actually paid up in cash: Nil.
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: Fully paid-up shares were accepted in payment of dredge and claim.
Number of shares into which capital is divided: 5,000.
Number of shares allotted: 5,000.
Amount paid per share: .
Amount called up per share:
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: 15.
Number of men employed by company: 7.
Quantity and value of gold produced during preceding year: 490 oz. 17 dwt. 22 gr.; £2,051 16s. 2d.
Total quantity and value of gold produced since registration: 866 oz. 6 dwt. 15 gr.; £3,489 13s. 3d.
Amount expended in connection with carrying on operations since last statement: £2,326 3s. 2d. (This amount includes interest paid on debentures.)
Total expenditure since registration: £33,851 13s. 4d.
Total amount of dividends declared: Nil. (One year’s interest on debentures, amounting to £137 18s.)
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's and on deposit: £672 14s. 11d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £25.
Amount of debts considered good: £25.

Total amount of dividends declared: £700.
Total amount of dividends paid: £686.
Total amount of unclaimed dividends: £14.
Amount of cash at banker’s and on deposit: £538 10s. 8d., including gold in transit.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £59.
Amount of debts considered good: £59.
Amount of contingent liabilities of company (if any): Nil.
Amount of debts owing by company: £221 9s. 7d., including cheques not presented.

I, Robert Bauchop, Secretary of New Maori Point 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 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.”

ROBERT BAUCHOP,
Secretary.

Declared at Port Chalmers, this 6th day of April, 1906, before me—Andrew Thomson, J.P. 475



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 32





✨ LLM interpretation of page content

🪶 Application for Confirmation Certificate under Section 55

🪶 Māori Affairs
17 April 1906
Native Land Court, Alienation, Confirmation Certificate, Opotiki
  • Maria Vilcoq, Transferor of land
  • George Shalfoon, Transferee of land
  • Stephen Shalfoon, Transferee of land

  • A. G. Holland, Deputy Registrar

⚖️ Bankruptcy Notice for Israel Geehor and Dora Geehor

⚖️ Justice & Law Enforcement
18 April 1906
Bankruptcy, Confectioners, Wanganui
  • Israel Geehor, Adjudged bankrupt
  • Dora Geehor, Adjudged bankrupt

  • W. Rodwell, Deputy Official Assignee

⚖️ Bankruptcy Notice for Walter Charles McAlister

⚖️ Justice & Law Enforcement
11 April 1906
Bankruptcy, Surveyor, Blenheim
  • Walter Charles McAlister, Adjudged bankrupt

  • R. W. H. D. Dunn, Deputy Official Assignee

🌾 Statement of Affairs for New Maori Point Gold-dredging Company

🌾 Primary Industries & Resources
6 April 1906
Gold-dredging, Company Affairs, Port Chalmers
  • Robert Bauchop, Secretary of the company

  • Robert Bauchop, Secretary
  • Andrew Thomson, J.P.

🌾 Statement of Affairs for Waikaia Kia Ora Gold-dredging Company

🌾 Primary Industries & Resources
Gold-dredging, Company Affairs, Port Chalmers
  • Robert Bauchop, Secretary of the company

  • Robert Bauchop, Secretary