Company Statements and Land Transfer Notices




520
THE NEW ZEALAND GAZETTE.
[No. 12

I, William Sanderson Laidlaw, of Alexandra, the Legal Manager of the Crewe 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, 1906; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

W. S. LAIDLAW,
Manager.

Declared at Alexandra, this 31st day of January, 1907, before me—Henry Schaumann, J.P.
199


STATEMENT OF THE AFFAIRS OF A FOREIGN MINING COMPANY.

Name of company: New Zealand Crown Mines Company (Limited).
When formed, and date of registration of office of company in colony: 27th June, 1896.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Attorney: Shortland Street, Auckland; Charles Rhodes.
Where mine is situate: Karangahake.
Nominal capital: £200,000.
Amount of capital subscribed: £200,000.
Amount of capital actually paid up in cash in colony: Nil.
Price paid to vendors of mine:—
(a.) In fully paid up shares: £100,000.
(b.) In partly paid up shares, credited as £ paid up: Nil.
(c.) In cash, £50,000; working capital (cash), £50,000.
Number of shares into which capital is divided: 200,000.
Number of shares on Colonial Register: 60,301.
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 shareholders on Colonial Register: 162.
Number of men employed by company in colony: 142.
Quantity and value of gold or silver produced during period since last statement: Gold, 9,936 oz. 0 dwt. 18 gr.; silver, 7,098 oz. 1 dwt. 23 gr.; value, £43,061 3s. 9d.
Total quantity and value of gold or silver produced since registration of office of company in colony: Gold, 133,947 oz.; silver, 110,371 oz.; value, £586,906 17s. 11d.
Amount expended in connection with carrying on mining operations in colony during the period since last statement: £43,675 8s. 11d.
Total expenditure since registration of office of company in colony: £558,511 4s. 8d.
Total amount of dividends paid in colony: £1,224 3s.
Amount of cash at banker’s in colony: Attorney’s account, £22 14s. 3d.; working account, £608 14s. 2d.
Amount of cash in hand in colony: Petty cash, Auckland, nil; petty cash, Mine, £10.
Amount of debts directly due to company in colony: £35 6s.
Amount of such debts considered good: £35 6s.
Amount of debts owing by company: £1,218 1s. 10d.
Amount of liabilities of company (if any) in colony: £669 12s. 7d.


I, Charles Rhodes, of Auckland, the Attorney of the New Zealand Crown Mines Company (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 August, 1906 (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.”

CHAS. RHODES,
Attorney.

Declared at Auckland, this 1st day of February, 1907, before me—John H. Gregory, a Solicitor of the Supreme Court of New Zealand.
202


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: New Perseverance Gold-dredging Company (Limited).
When formed, and date of registration: 21st April, 1904.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: 7 Liverpool Street, Dunedin; Henry William Reid.
195

Nominal capital: £14,000.
Amount of capital subscribed: £14,000.
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: £14,000.
Number of shares into which capital is divided: 14,000.
Number of shares allotted: 14,000.
Amount paid per share: £1.
Amount called up per share: £1.
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: 125.
Number of men employed by company: 20.
Quantity and value of gold or silver produced since last statement: Gold, 2,107 oz. 4 dwt. 15 gr.; £8,197 19s. 10d.
Total quantity and value of gold or silver produced since registration: Gold, 6,214 oz. 3 dwt. 12 gr.; £24,044 4s. 6d.
Amount expended in connection with carrying on operations since last statement: £8,862 6s. 10d.
Total expenditure since registration: £24,888 15s. 7d.
Total amount of dividends declared: £3,500.
Total amount of dividends paid: £3,500.
Total amount of unclaimed dividends: £1 3s.
Amount of cash at banker’s: £635 2s. 5d.
Amount of cash in hand: £2 1s. 2d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £131 5s. 1d.
Amount of contingent liabilities of company (if any): Nil.


I, Henry William Reid, of Dunedin, the Secretary of the New Perseverance Gold-dredging Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

H. W. REID,
Secretary.

Declared at Dunedin, this 25th day of January, 1907, before me—Chas. S. Reeves, J.P.
205


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. SARAH MARGARET RALPH.—Allotment 27, Parish of Taupiri, containing 43 acres 3 rood 4 perches. Occupied by Applicant.

  2. ROBERT GRAY.—Lot 14 of Lot 2 of Allotment 6, Section 2, Parish of Takapuna, containing 2 roods 26 perches. Occupied by Applicant.

  3. JAMES McKERRAS.—Lots 10 and 39 of Allotment 8, Section 7, Suburbs of Auckland, containing 27 7/10 perches. Occupied by weekly tenants.

Diagrams may be inspected at this office.

Dated this 2nd day of February, 1907, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.
200


APPLICATION having been made to me to register a re-entry by the PATEA HARBOUR BOARD as Lessors under Memorandum of Lease 6809, affecting their interests in Section 1, Block VI, Sections 137 and 138 of Block VII, Carlyle Survey District; being the whole of the land comprised in certificate of title, Vol. 55, fol. 229, of which MATTHIAS FARMER KING is the registered Lessee, I hereby give notice that I will register the re-entry as requested unless caveat be lodged forbidding the same on or before 7th day of March, 1907.

Dated this 26th day of January, 1907, at the Lands Registry Office, New Plymouth.

T. HUTCHISON,
District Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 12





✨ LLM interpretation of page content

🏢 Statement of Affairs - Crewe Gold-dredging Company (Limited) (continued from previous page)

🏢 State Enterprises & Insurance
31 January 1907
Company statement, Financials, Gold dredging, Capital, Production, Expenditure, Debts, Alexandra South
  • William Sanderson Laidlaw, Legal Manager declaring statement

  • Henry Schaumann, Justice of the Peace

🏢 Statement of Affairs - New Zealand Crown Mines Company (Limited)

🏢 State Enterprises & Insurance
1 February 1907
Company statement, Financials, Mining, Capital, Production, Expenditure, Debts, Karangahake
  • Charles Rhodes, Attorney declaring statement

  • John H. Gregory, Solicitor of the Supreme Court of New Zealand

🏢 Statement of Affairs - New Perseverance Gold-dredging Company (Limited)

🏢 State Enterprises & Insurance
25 January 1907
Company statement, Financials, Gold dredging, Capital, Production, Expenditure, Debts, Dunedin
  • Henry William Reid, Secretary declaring statement

  • Chas. S. Reeves, Justice of the Peace

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
2 February 1907
Land transfer, Property registration, Caveat, Auckland
  • Sarah Margaret Ralph, Applicant for land transfer
  • Robert Gray, Applicant for land transfer
  • James McKerras, Applicant for land transfer

  • Edwin Bamford, District Land Registrar

🗺️ Notice of Re-entry by Patea Harbour Board

🗺️ Lands, Settlement & Survey
26 January 1907
Land lease, Re-entry, Caveat, New Plymouth
  • Matthias Farmer King, Registered Lessee

  • T. Hutchison, District Land Registrar