✨ Company Financial Statements and Land Transfer Notices
Feb. 8.] THE NEW ZEALAND GAZETTE. 391
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 152.
Number of men employed by company: Average, 7.
Quantity and value of gold produced during preceding year: 113 oz. 1 dwt. 18 gr.; £446 13s.
Total quantity and value of gold produced since registration: 413 oz. 15 dwt. 20 gr.; £1,614 5s. 10d.
Amount expended in connection with carrying on operations during preceding year: £1,666 16s. 8d.
Total expenditure since registration: £21,569 1s. 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: Dr. £1,871 2s. 5d.
Amount of cash in hand: £2.
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: £722 17s. 3d.
I, John Davie, the Secretary of the Alexandra Bonanza Gold-dredging and Sluicing Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 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.”
JOHN DAVIE,
Secretary.
Declared at Dunedin, this 26th day of January, 1906, before me—Eardley C. Reynolds, J.P. 208
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Roxburgh Amalgamated Mining and Sluicing Company (Limited).
When formed, and date of registration: 2nd March, 1889.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Dunedin; John Davie.
Nominal capital: £30,000.
Amount of capital subscribed: £29,152 10s.
Amount of capital actually paid up in cash: £13,121 5s. 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: £15,000.
Number of shares into which capital is divided: 30,000.
Number of shares allotted: 29,152.
Amount paid per share: 18s. 6d. on contributing shares.
Amount called up per share: 18s. 6d.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: 825.
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: 160.
Number of men employed by company on dredge: Average, 18.
Quantity and value of gold produced since last statement: 1,160 oz. 1 dwt. 6 gr.; £4,495 19s. 8d.
Total quantity and value of gold produced since registration: 21,024 oz. 13 dwt. 7 gr.; £81,679 1s. 11d.
Amount expended in connection with carrying on operations since last statement: £3,344 0s. 7d.
Total expenditure since registration: £73,442 5s. 1d.
Total amount of dividends declared: £22,226 14s. 4d.
Total amount of dividends paid: £22,226 14s. 4d. since registration.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's and on deposit: £803 12s.
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: £130.
I, John Davie, of Dunedin, the Secretary of the Roxburgh Amalgamated Mining and Sluicing 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.”
JOHN DAVIE,
Secretary.
Declared at Dunedin, this 26th day of January, 1906, before me—James Hazlett, J.P. 209
LAND TRANSFER ACT NOTICES.
NOTICE is hereby given that the parcel 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.
Application 1080. JAMES CHARLES HONEYFIELD.—69 acres 3 roods 20½ perches, Section 13r, and part of Barrett's Reserve C, Grey District, and part of Sections 4 and 5, Omata District, as shown on Plan 2291. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 31st day of January, 1906, at the Lands Registry Office, New Plymouth.
T. HUTCHISON,
District Land Registrar.
189
NOTICE is hereby given that the parcel 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 9th day of March, 1906.
- Applicants, ARTHUR EDWARD TUXFORD and HENDERSON JAMES TWIGG.—106 acres 2 roods 14 perches, being Block 4, Eskdale District. Occupied by Applicants.
Diagram may be inspected at this office.
Dated this 5th day of February, 1906, at the Lands Registry Office, Napier.
THOS. HALL,
District Land Registrar.
215
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of TE ARA TAKANA, an aboriginal native of New Zealand, for Sections 14, 21, and 22 on the plan of subdivision of Section 153, Township of Sandon, being the land comprised in certificate of title, Vol. 61, folios 53, 63, and 64, 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 22nd day of February, 1906.
Dated this 7th day of February, 1906, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
216
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 8th day of March, 1906.
-
THOMAS PATRICK LYONS.—20⁶⁄₁₀ perches, part Section 106, City of Wellington. Occupied by Lyons (Limited).
-
CHARLES HOLLARD.—5 acres 20⁶⁄₁₀ perches, part Section 30, Hutt District. Occupied by John Brasell.
Diagrams may be inspected at this office.
Dated this 7th day of February, 1906, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
217
NOTICE is hereby given that the parcel 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.
- JAMES MORRISON.—774 acres 3 roods 5 perches, Sections 9, 32, 33, 35, and parts of Sections 1, VI, 31, and 36, Suburban North; Section 10, Square 23; and part of Section 5 of Block VI, Wakapuaka Survey District. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 31st day of January, 1906, at the Lands Registry Office, Nelson.
H. EYRE KENNY,
District Land Registrar.
188
NOTICE is hereby given that the parcel 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.
Next Page →
✨ LLM interpretation of page content
🌾 Alexandra Bonanza Gold-dredging and Sluicing Company Financial Statement
🌾 Primary Industries & Resources26 January 1906
Gold-dredging company, Financial statement, Dunedin, Capital
- John Davie, Secretary
- Eardley C. Reynolds, J.P.
🌾 Roxburgh Amalgamated Mining and Sluicing Company Financial Statement
🌾 Primary Industries & Resources26 January 1906
Mining company, Financial statement, Dunedin, Gold production
- John Davie, Secretary
- James Hazlett, J.P.
🗺️ Land Transfer Act Application Notice for James Charles Honeyfield
🗺️ Lands, Settlement & Survey31 January 1906
Land transfer, Caveat, Grey District, Omata District
- James Charles Honeyfield, Land transfer application
- T. Hutchison, District Land Registrar
🗺️ Land Transfer Act Application Notice for Arthur Edward Tuxford and Henderson James Twigg
🗺️ Lands, Settlement & Survey5 February 1906
Land transfer, Caveat, Eskdale District
- Arthur Edward Tuxford, Land transfer applicants
- Henderson James Twigg, Land transfer applicants
- Thos. Hall, District Land Registrar
🗺️ Provisional Certificate of Title Application for Te Ara Takana
🗺️ Lands, Settlement & Survey7 February 1906
Certificate of title, Lost document, Sandon Township
- Te Ara Takana, Certificate of title application
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act Application Notices for Thomas Patrick Lyons and Charles Hollard
🗺️ Lands, Settlement & Survey7 February 1906
Land transfer, Caveat, Wellington, Hutt District
- Thomas Patrick Lyons, Land transfer application
- Charles Hollard, Land transfer application
- John Brasell, Land occupier
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act Application Notice for James Morrison
🗺️ Lands, Settlement & Survey31 January 1906
Land transfer, Caveat, Wakapuaka Survey District
- James Morrison, Land transfer application
- H. Eyre Kenny, District Land Registrar
NZ Gazette 1906, No 8