Bankruptcy and Mining Notices




Mar. 7.] THE NEW ZEALAND GAZETTE. 881

In Bankruptcy.—In the District Court of Wanganui,
held at Palmerston North.

NOTICE is hereby given that MICHAEL HYLAND, of
Feilding, Plumber, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors, to be held
at the Courthouse, Feilding, on Tuesday, the 12th day of
March, 1907, at 2 o’clock.

G. J. SCOTT,
Deputy Official Assignee.

Palmerston North, 2nd March, 1907.

In Bankruptcy.—In the Supreme Court, held at Wellington.

NOTICE is hereby given that WALTER HENRY GEORGE
WATSON, of Wellington, Carpenter, was this day
adjudged bankrupt; and I hereby summon a meeting of
creditors, to be held at my office, on Monday, the 11th
day of March, 1907, at 11 o’clock a.m.

JAMES ASHCROFT,
Official Assignee.

Wellington, 1st March, 1907.

In Bankruptcy.—In the Supreme Court, held at Wellington.

NOTICE is hereby given that GEORGE FEAR, of Luxford
Street, Wellington, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors, to be held
at my office, on Wednesday, the 13th day of March, 1907, at
11 o’clock a.m.

JAMES ASHCROFT,
Official Assignee.

Wellington, 6th March, 1907.

In Bankruptcy.—In the District Court, held at Ashburton.

NOTICE is hereby given that JOHN HUGHES MORGELL
STODART, formerly of Gisborne but now of Ashburton,
Insurance Agent, was this day adjudged bankrupt; and I
hereby summon a meeting of creditors, to be held at
my office, on Monday, the 18th day of March, 1907, at
11 o’clock a.m.

JOHN DAVISON,
Deputy Official Assignee.

4th March, 1907.

In Bankruptcy.—In the District Court of Timaru and
Oamaru.

NOTICE is hereby given that THOMAS OLIVER, of
Temuka, Dealer, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors, to be held
at my office, at Courthouse, Temuka, on Friday, the 8th
day of March, 1907, at 1 o’clock.

ALEX. MONTGOMERY,
Deputy Official Assignee.

27th February, 1907.

MINING NOTICES.

THE WAIMANGU GOLD-MINING COMPANY
(LIMITED).

NOTICE is hereby given that at an extraordinary
general meeting of the company, duly convened, and
held at the office of the company, Customs Street East,
Auckland, at 3 o’clock in the afternoon, on the 30th day of
January, 1907, the following resolution was duly passed:—
“That the Waimangu Gold-mining Company (Limited)
be wound up voluntarily under the provisions of “The
Companies Act, 1903”; and that JOHN HUGHINGS JACKSON, of
Auckland, be and he hereby is appointed Liquidator for the
purpose of winding up the said company.”

And that at a subsequent extraordinary general meeting
of the company, duly convened, and held at the office of the
company, at 3 o’clock in the afternoon, on the 21st day of
February, 1907, the said resolution was duly confirmed as a
special resolution.

Dated this 23rd day of February, 1907.

J. H. JACKSON,
Secretary.

331

In the matter of “The Companies Act, 1903”; and in the
matter of the Omahu Mines (Limited), (in liquidation).

NOTICE is hereby given that the creditors of the above-
named company, which is being voluntarily wound
up, are required, on or before the 13th day of April, 1907,
being the day for that purpose fixed by the undersigned, to
send their names and addresses and the particulars of their
debts and claims, and the names and addresses of their
solicitors, if any, to JOHN STEVENSON, of No. 1 Mercantile
Chambers, Queen Street, Auckland, the Liquidator of the
said company, and, if so required by notice in writing from
the said Liquidator, are, by their solicitors, to come in and
prove their said debts and claims at such time and place as
shall be specified in such notice, or in default thereof they
will be excluded from the benefit of any distribution made
before such debts are proved.

Dated this 28th day of February, 1907.

W. M. NEUMEGEN,
Of 33 Shortland Street, Auckland,
Solicitor to the above-named Liquidator.

337

In the matter of “The Companies Act, 1903”; and in the
matter of the Omahu Mines (Limited), (in liquidation).

NOTICE is hereby given that the following extraordinary resolutions were carried at an extraordinary
general meeting of the company, duly convened, and held on
Tuesday, the 26th day of February, 1907:—

  1. “That, it having 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, this company be now wound up.”
  2. “That Mr. J. Stevenson be appointed Liquidator of the
    company.”

HENRY H. METCALFE,
Chairman.

336

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Mill Creek Freehold (Limited).
When formed, and date of registration: 27th November,
1903.
Whether in active operation or not: Active.
Where business is conducted, and name of Secretary: Wigan
Street, Gore; James Brownlie.
Nominal capital: £4,500.
Amount of capital subscribed: £4,000.
Amount of capital actually paid up in cash: £4,000.
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: Nil.
Number of shares into which capital is divided: 90.
Number of shares allotted: 80.
Amount paid per share: £50.
Amount called up per share: £50.
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: 29.
Present number of shareholders: 29.
Number of men employed by company: Average, 7.
Quantity and value of gold or silver produced since last
statement: 1,013 oz. 10dwt.
Total quantity and value of gold or silver produced since
registration: 2,145 oz. 2dwt.; £8,559 13s. 11d.
Amount expended in connection with carrying on operations
since last statement: £2,373 9s.
Total expenditure since registration: £10,910 13s. 9d.
Total amount of dividends declared: £1,400.
Total amount of dividends paid: £1,400.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £259 2s. 2d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £75 (outturns).
Amount of debts considered good: £75.
Amount of debts owing by company: £1 15s. 3d.
Amount of contingent liabilities of company: £12.

I, James Brownlie, of Gore, in the Provincial District of
Otago, the Secretary of the Mill Creek Freehold (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.”

JAMES BROWNLIE,
Secretary.

Declared at Gore, this 14th day of February, 1907, before
me—W. F. Inder, a Solicitor of the Supreme Court of New
Zealand.

333



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 22





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice: Michael Hyland Adjudged Bankrupt

⚖️ Justice & Law Enforcement
2 March 1907
Bankruptcy, Michael Hyland, Feilding, Meeting of Creditors
  • Michael Hyland, Adjudged bankrupt

  • G. J. Scott, Deputy Official Assignee

⚖️ Bankruptcy Notice: Walter Henry George Watson Adjudged Bankrupt

⚖️ Justice & Law Enforcement
1 March 1907
Bankruptcy, Walter Henry George Watson, Wellington, Meeting of Creditors
  • Walter Henry George Watson, Adjudged bankrupt

  • James Ashcroft, Official Assignee

⚖️ Bankruptcy Notice: George Fear Adjudged Bankrupt

⚖️ Justice & Law Enforcement
6 March 1907
Bankruptcy, George Fear, Wellington, Meeting of Creditors
  • George Fear, Adjudged bankrupt

  • James Ashcroft, Official Assignee

⚖️ Bankruptcy Notice: John Hughes Morgell Stodart Adjudged Bankrupt

⚖️ Justice & Law Enforcement
4 March 1907
Bankruptcy, John Hughes Morgell Stodart, Ashburton, Meeting of Creditors
  • John Hughes Morgell Stodart, Adjudged bankrupt

  • John Davison, Deputy Official Assignee

⚖️ Bankruptcy Notice: Thomas Oliver Adjudged Bankrupt

⚖️ Justice & Law Enforcement
27 February 1907
Bankruptcy, Thomas Oliver, Temuka, Meeting of Creditors
  • Thomas Oliver, Adjudged bankrupt

  • Alex. Montgomery, Deputy Official Assignee

🏭 Voluntary Winding Up of Waimangu Gold-Mining Company

🏭 Trade, Customs & Industry
23 February 1907
Winding up, Waimangu Gold-Mining Company, Liquidator appointment
  • John Hughings Jackson, Appointed Liquidator

  • J. H. Jackson, Secretary

🏭 Creditors Notice for Omahu Mines (Limited)

🏭 Trade, Customs & Industry
28 February 1907
Creditors, Omahu Mines, Liquidation, Debts
  • John Stevenson, Liquidator

  • W. M. Neumegen, Solicitor

🏭 Extraordinary Resolutions for Omahu Mines (Limited)

🏭 Trade, Customs & Industry
26 February 1907
Liquidation, Omahu Mines, Resolutions
  • J. Stevenson, Appointed Liquidator

  • Henry H. Metcalfe, Chairman

🏭 Statement of Affairs for Mill Creek Freehold (Limited)

🏭 Trade, Customs & Industry
14 February 1907
Financial statement, Mill Creek Freehold, Gold production
  • James Brownlie, Secretary

  • James Brownlie, Secretary
  • W. F. Inder, Solicitor