Company Statements and Land Notices




2624
THE NEW ZEALAND GAZETTE.
[No. 83

(Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as on the 31st day of December, 1905 (being the date of the last balance-sheet); and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

S. L. P. FREE,
Attorney.

Declared at Reefton, this 25th day of September, 1906, before me—E. J. Scantlebury, J.P.
860

STATEMENT OF THE AFFAIRS OF A FOREIGN MINING COMPANY.

Name of company: Progress Mines of New Zealand (Limited).

When formed, and date of registration of office of company in colony: 8th December, 1896.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Attorney or Attorneys: Head Office, London; Colonial Office, Reefton, New Zealand; Ernest William Spencer and Smith Laughton Patrick Free.

Where mine is situate: Reefton.

Nominal capital: £275,000.

Amount of capital subscribed: £275,000.

Amount of capital actually paid up in cash in colony: Nil.

Price paid to vendors of mine—
(a.) In fully paid-up shares: £200,000.
(b.) In partly paid-up shares, credited as £ paid up: Nil.
(c.) In cash: Nil.

Number of shares into which capital is divided: 275,000.

Number of shares on Colonial Register: 3,236.

Amount paid per share (Colonial Register): £1.

Amount called up per share (Colonial Register): £1.

Number and amount of calls in arrear (Colonial Register): Nil.

Number of shares forfeited (Colonial Register): Nil.

Number of forfeited shares on Colonial Register sold, and money received for same: Nil.

Number of shares on Colonial Register: 14.

Number of men employed by company in colony: 320.

Quantity and value of gold or silver produced during period since last statement: 24,897 oz. 13 dwt. 15 gr.; £98,258 3s.

Total quantity and value of gold or silver produced since registration of office of company in colony: 184,129 oz. 17 dwt. 4 gr.; £744,038 9s. 6d.

Amount expended in connection with carrying on mining operations in colony since last statement: £62,044 6s. 2d.

Total expenditure since registration of office of company in colony: £530,645 2s. 6d.

Total amount of dividends paid in colony: £3,806 1s. 6d.

Amount of cash at banker’s in colony: Nil.

Amount of cash in hand in colony: Nil.

Amount of debts directly due to company in colony: £614 4s. 9d.

Amount of such debts considered good: £614 4s. 9d.

Amount of liabilities of company (if any) in colony: £464 19s. 11d.

Amount of debts owing by company in colony: £1,990 17s. 6d.

I, Smith Laughton Patrick Free, of Reefton, one of the Attorneys of the Progress Mines of New Zealand (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as on the 31st day of December, 1905 (being the date of the last balance-sheet); and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

S. L. P. FREE,
Attorney.

Declared at Reefton, this 25th day of September, 1905, before me—E. J. Scantlebury, J.P.
861

In the matter of the Amikitia Gold-dredging Company (Limited).

At an extraordinary general meeting of the members of the above-named company, duly convened, and held at the Chamber of Commerce, Customhouse Quay, Wellington, on Monday, the 24th day of September, 1906, the following resolution was duly passed:—

“That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities,

continue its business, and that it is advisable to wind up the same, and that accordingly the company be wound up voluntarily under the provisions in that behalf of ‘The Companies Act, 1903.’”

And at the same meeting Mr. H. F. LOGAN was appointed Liquidator for the purposes of such winding-up, at a remuneration of fifty pounds.

Dated this 2nd day of October, 1906.

W. BARBER,
Chairman.
872

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 on or before the 5th day of November, 1906.

  1. Applicant, LAURA MATILDA RHODES.—7,018 acres and 8 4/10 perches, being Blocks 79, 80, 81, 96, 100, 177, 215, 267, and 268, and portions of Blocks 76, 83, 93, 94, 95, 97, 98, 99, 119, 176, 178, 216, and 260, Ruataniwha Crown Grant District. Occupied by Applicant.

  2. Applicant, MARY GUY.—3 roods 36 8/10 perches, Town Sections 60, 61, and 62, and part Town Section 63, Town of Napier. Occupied by Thomas Henry Carver.

Diagrams may be inspected at this office.

Dated this 1st day of October, 1906, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar.
869

Notice is hereby given that the several 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 5th day of November, 1906.

  1. MARY McDONNELL.—3 8/10 perches, part Section 516, City of Wellington. Occupied by J. Brunt as tenant.

  2. LOUISA MARIA MURDOCH.—12 9/10 perches part Section 912, City of Wellington. Unoccupied.

Diagrams may be inspected at this office.

Dated this 3rd day of October, 1906, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.
868

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 2nd day of November, 1906.

  1. WILLIAM MURRAY.—7 4/10 perches, Lot 3 of Allotment 451 of Section 1, Omaka District, forming part of the Borough of Blenheim. Occupied by James Lawrence Lord.

  2. FRANCIS THOMAS CLARKE and WILLIAM JAMES GIRLING.—8 5/10 perches, part of Allotment 455 of Section 1, Omaka District, forming part of the Borough of Blenheim. Unoccupied.

Diagrams may be inspected at this office.

Dated this 2nd day of October, 1906, at the Lands Registry Office, Blenheim.

T. SCOTT SMITH,
District Land Registrar.
871

Evidence having been furnished of the loss of lease in perpetuity, V. 420, Register-book, Vol. 162, folio 99, comprising Sections 36441 and 36442, situated in Blocks VI and X of the Westerfield Survey District, whereof the late JAMES HUDLESTON CARLETON, of Ashburton, Contractor, is the registered Lessee, and application having been made to me to issue a provisional lease in perpetuity, I hereby give notice that I will issue such provisional lease at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 28th day of September, 1906, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.
866



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 83





✨ LLM interpretation of page content

🌾 Statement of Affairs of Foreign Mining Company (continued from previous page)

🌾 Primary Industries & Resources
25 September 1906
Foreign mining company, Financial statement, Reefton, Gold production
  • Smith Laughton Patrick Free, Attorney declaring statement
  • Ernest William Spencer, Attorney of the company

  • E. J. Scantlebury, Justice of the Peace

🏭 Voluntary Winding Up of Amikitia Gold-dredging Company

🏭 Trade, Customs & Industry
2 October 1906
Company winding up, Liquidator appointment, Wellington
  • H. F. Logan, Appointed Liquidator

  • W. Barber, Chairman

🗺️ Land Transfer Act Notices for Ruataniwha and Napier

🗺️ Lands, Settlement & Survey
1 October 1906
Land transfer, Ruataniwha, Napier, Property ownership
  • Laura Matilda Rhodes, Applicant for land transfer
  • Mary Guy, Applicant for land transfer
  • Thomas Henry Carver, Occupant of property

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices for Wellington

🗺️ Lands, Settlement & Survey
3 October 1906
Land transfer, Wellington, Property ownership
  • Mary McDonnell, Applicant for land transfer
  • Louisa Maria Murdoch, Applicant for land transfer
  • J. Brunt, Tenant of property

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notices for Blenheim

🗺️ Lands, Settlement & Survey
2 October 1906
Land transfer, Blenheim, Property ownership
  • William Murray, Applicant for land transfer
  • Francis Thomas Clarke, Applicant for land transfer
  • William James Girling, Applicant for land transfer
  • James Lawrence Lord, Occupant of property

  • T. Scott Smith, District Land Registrar

🗺️ Provisional Lease in Perpetuity for Lost Lease

🗺️ Lands, Settlement & Survey
28 September 1906
Lease replacement, Westerfield Survey District, Ashburton
  • James Hudleston Carleton, Deceased lessee

  • G. G. Bridges, District Land Registrar

💰 Statement of Affairs of Progress Mines of New Zealand (Limited) (continued from previous page)

💰 Finance & Revenue
25 September 1905
Company statement, Mining operations, Financials, Gold production, Reefton
  • S. L. P. Free, Declarant for company statement
  • Ernest William Spencer, Attorney for company
  • Smith Laughton Patrick Free, Attorney for company
  • E. J. Scantlebury (J.P.), Declarant witness

⚖️ Resolution to wind up Amikitia Gold-dredging Company (Limited)

⚖️ Justice & Law Enforcement
2 October 1906
Company winding up, Voluntary liquidation, Amikitia Gold-dredging, Resolution
  • H. F. Logan (Mr), Appointed Liquidator

  • W. Barber, Chairman

🗺️ Land Transfer Act Notice - Laura Matilda Rhodes

🗺️ Lands, Settlement & Survey
1 October 1906
Land Transfer Act, Caveat, Crown Grant District, Ruataniwha
  • Laura Matilda Rhodes, Applicant for land registration
  • Thomas Henry Carver, Occupier of land

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice - Mary McDonnell

🗺️ Lands, Settlement & Survey
3 October 1906
Land Transfer Act, Caveat, City of Wellington
  • Mary McDonnell, Applicant for land registration
  • J. Brunt, Tenant of land

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice - Louisa Maria Murdoch

🗺️ Lands, Settlement & Survey
3 October 1906
Land Transfer Act, Caveat, City of Wellington
  • Louisa Maria Murdoch, Applicant for land registration

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice - William Murray

🗺️ Lands, Settlement & Survey
2 October 1906
Land Transfer Act, Caveat, Omaka District, Blenheim
  • William Murray, Applicant for land registration
  • James Lawrence Lord, Occupier of land

  • T. Scott Smith, District Land Registrar

🗺️ Land Transfer Act Notice - Francis Thomas Clarke and William James Girling

🗺️ Lands, Settlement & Survey
2 October 1906
Land Transfer Act, Caveat, Omaka District, Blenheim
  • Francis Thomas Clarke, Applicant for land registration
  • William James Girling, Applicant for land registration

  • T. Scott Smith, District Land Registrar

🗺️ Notice of Provisional Lease due to Lost Original Lease

🗺️ Lands, Settlement & Survey
28 September 1906
Lost lease, Provisional lease, Westerfield Survey District, Ashburton
  • James Hudleston Carleton, Registered Lessee of lost lease

  • G. G. Bridges, District Land Registrar