Company Statements and Land Notices




Feb. 14.] THE NEW ZEALAND GAZETTE. 615

Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: No record.
Present number of shareholders: 20.
Number of men employed by company: 13.
Quantity and value of gold or silver produced since last statement: 1,266 oz.; £4,937.
Total quantity and value of gold or silver produced since registration: No record.
Amount expended in connection with carrying on operations since last statement: £4,539 1s. 10d.
Total expenditure since registration: No record.
Total amount of dividends declared: £15,666.
Total amount of dividends paid: £15,666.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £2,557 0s. 5d.
Amount of debts considered good: £553 1s. 6d.
Amount of debts owing by company: £5,212 1s. 10d.
Amount of contingent liabilities of company (if any): Nil.

I, Neil Nicolson, the Secretary of the Scandinavian Water-race Company (Registered), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present time; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

NEIL NICOLSON,
Manager.

Declared at St. Bathan’s, this 6th day of February, 1907, before me—W. McConnochie, J.P. 246


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Muddy Creek Company (Limited).
When formed, and date of registration: 2nd November, 1901.
Whether in active operation or not: Yes.
Where business is conducted, and name of Legal Manager: Holland’s Chambers, Gore; Herbert Gowland Horn.
Nominal capital: £2,500.
Amount of capital subscribed: £1,120.
Amount of capital actually paid up in cash: £1,120.
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: £725.
Number of shares into which capital is divided: 2,500.
Number of shares allotted: 1,845.
Amount paid per share: 20s.
Amount called up per share: 20s.
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: 13.
Present number of shareholders: 28.
Number of men employed by company: 10.
Quantity and value of gold produced during preceding year: 1,701 oz.; £6,673 8s. 11d.
Total quantity and value of gold produced since registration: 5,818 oz. 14dwt.; £22,725 2s. 8d.
Amount expended in connection with carrying on operations during preceding year: £4,079 18s. 1d.
Total expenditure since registration: £17,088 7s. 6d.
Total amount of dividends declared: £4,335 15s.
Total amount of dividends paid: £4,335 15s.
Total amount of unclaimed dividends: Nil.
Amount of cash at deposit and banker’s: £702 7s. 8d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £12 9s. 7d.
Amount of debts considered good: £12 9s. 7d.
Amount of debts owing by company: Nil.
Amount of contingent liabilities of company (if any): Nil.

I, Herbert Gowland Horn, the Manager of the Muddy Creek 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.”

H. G. HORN,
Manager.

Declared at Gore, this 6th day of February, 1907, before me—A. A. MacGibbon, J.P. 247


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Lee and Party Waikaka Dredging Company (Limited).
When formed, and date of registration: 14th July, 1906.
Whether in active operation or not: Active.
Where business is conducted, and name of Legal Manager: Dunedin; C. Burns (Miss).
Nominal capital: £8,000.
Amount of capital subscribed: £5,180.
Amount of capital actually paid up in cash: £5,180.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £5,180.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 8,000.
Number of shares allotted: 5,180.
Amount paid per share: 20s.
Amount called up per share: 20s.
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: 15.
Present number of shareholders: 15.
Number of men employed by company: 8.
Quantity and value of gold produced during preceding year: 842 oz. 13 dwt.; £3,396 11s. 10d.
Total quantity and value of gold produced since registration: 496 oz. 8 dwt.; £2,002 18s. 3d.
Amount expended in connection with carrying on operations during preceding year: £1,395 4s. 1d.
Total expenditure since registration: £923 14s. 1d.
Total amount of dividends declared: £1,036.
Total amount of dividends paid: £1,036.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £217 17s. 11d.
Amount of cash in hand: £1 6s. 5d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £108 11s. 6d.
Amount of contingent liabilities of company (if any): Nil.

I, Christina Burns, the Secretary of Lee and Party Waikaka 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.”

CHRISTINA BURNS,
Secretary.

Declared at Dunedin, this 7th day of February, 1907, before me—Alex. Sligo, J.P. 248


LAND TRANSFER ACT NOTICES.

NOTICE is hereby given that the parcel of land herein-after 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 Gazette containing this notice.

Application 1099. JOSEPH COCHRANE MACKY and DAVID ROBERT CALDWELL, Applicants.—5·7 perches, being part of section numbered 683, Town of New Plymouth; unoccupied; together with a right-of-way on northern side of said piece of land. Adjoining occupiers are R. C. Hughes and His Majesty the King.

Diagram may be inspected at this office (Deposited Plan 2399).

Dated this 6th day of February, 1907, at the Lands Registry Office, New Plymouth.

T. HUTCHISON,
District Land Registrar. 244


NOTICE is hereby given that the parcel of land herein-after 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. HENRY CHEETHAM JACKSON.—50 acres, Section 28 of the Makauri Block, on Deposited Plan 764. Occupied by Frederick Hall.

Diagram may be inspected at this office.

Dated this 8th day of February, 1907, at the Lands Registry Office, Gisborne.

R. N. JONES,
District Land Registrar. 253



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 15





✨ LLM interpretation of page content

🏢 Scandinavian Water-race Company Statement of Affairs

🏢 State Enterprises & Insurance
6 February 1907
Company statement of affairs, Water-race, Financials, St. Bathan's, Gold production
  • Neil Nicolson, Manager
  • W. McConnochie, J.P.

🏢 Muddy Creek Company (Limited) Statement of Affairs

🏢 State Enterprises & Insurance
6 February 1907
Company statement of affairs, Mining, Financials, Gore, Gold production
  • Herbert Gowland Horn, Manager
  • A. A. MacGibbon, J.P.

🏢 Lee and Party Waikaka Dredging Company (Limited) Statement of Affairs

🏢 State Enterprises & Insurance
7 February 1907
Company statement of affairs, Dredging, Financials, Dunedin, Gold production
  • Christina Burns, Secretary of company

  • Christina Burns, Secretary
  • Alex. Sligo, J.P.

🗺️ Land Transfer Act Notice: Joseph Cochrane Macky and David Robert Caldwell

🗺️ Lands, Settlement & Survey
6 February 1907
Land transfer, Caveat, New Plymouth, Joseph Cochrane Macky, David Robert Caldwell
  • Joseph Cochrane Macky, Land transfer applicant
  • David Robert Caldwell, Land transfer applicant

  • T. Hutchison, District Land Registrar

🗺️ Land Transfer Act Notice: Henry Cheetham Jackson

🗺️ Lands, Settlement & Survey
8 February 1907
Land transfer, Caveat, Gisborne, Henry Cheetham Jackson, Frederick Hall
  • Henry Cheetham Jackson, Land transfer applicant
  • Frederick Hall, Occupier of land

  • R. N. Jones, District Land Registrar