Company Statements and Land Notices




Mar. 7.] THE NEW ZEALAND GAZETTE. 883

Nominal capital: £9,100.
Amount of capital subscribed: £9,100.
Amount of capital actually paid up in cash: £5,915.
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: 9,100.
Number of shares allotted: 9,100.
Amount paid per share: 13s.
Amount called up per share: 13s.
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: 36.
Number of men employed by company: 16.
Quantity and value of gold produced during preceding year: 2,705 oz. 4 dwt.; £11,021 17s. 7d.
Total quantity and value of gold produced since registration: 11,527 oz. 4 dwt. 17 gr.; £46,781 3s.
Amount expended in connection with carrying on operations during preceding year: £5,559 19s.
Total expenditure since registration: £36,110 16s. 10d.
Total amount of dividends declared: £16,835.
Total amount of dividends paid: £16,835.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £460 9s. 3d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: Current accounts for month.
Amount of contingent liabilities of company (if any): Nil.

I, James Gray, of Port Chalmers, the Manager of the Kiora Victoria 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.”

JAMES GRAY,
Manager.

Declared at Port Chalmers, this 5th day of February, 1907, before me—F. W. Platts, a Solicitor of the Supreme Court of New Zealand.
341

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Magnum Bonum Gold-dredging Company (Limited).
When formed, and date of registration: 1st March, 1906.
Whether in active operation or not: Active.
Where business is conducted, and name of Secretary: Medway Street, Gore; Robert Hay.
Nominal capital: £2,500.
Amount of capital subscribed: £2,500.
Amount of capital actually paid up in cash: £2,500.
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: 2,500.
Number of shares allotted: 2,500.
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: 10.
Present number of shareholders: 10.
Number of men employed by company: Average, 8.
Quantity and value of gold or silver produced since last statement:
Total quantity and value of gold or silver produced since registration: 810 oz. 14 dwt. 20 gr.
Amount expended in connection with carrying on operations since last statement: £3,905 0s. 9d.
Total expenditure since registration: £3,905 0s. 9d.
Total amount of dividends declared: £1,062 10s.
Total amount of dividends paid: £1,062 10s.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £578 5s. 2d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: Nil.
Amount of contingent liabilities of company (if any): £13 1s. 3d.

I, Robert Hay, of Gore, in the Provincial District of Otago, the Secretary of the Magnum Bonum 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.”

ROBERT HAY,
Secretary.

Declared at Gore, this 25th day of February, 1907, before me—W. F. Inder, a Solicitor of the Supreme Court of New Zealand.
343

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. ANNIE McCABE.—Allotment 132, and parts of Allotments 131, 133, Section 16, Suburbs of Auckland, containing 10 acres 3 roods 16 perches. Occupied by Applicant.

  2. WILLIAM FERGUSON MASSEY.—Parts of Allotments 15, 55, Parish of Manurewa, containing 106 acres 1 rood 29 perches. Occupied by Applicant.

  3. ARTHUR CHARLES ATKIN.—Lots 9, 11, 12, 13, of Allotments 96, 97, Section 16, Suburbs of Auckland, containing 2 acres 3 roods 26 perches. Occupied by John Ballantine.

Diagrams may be inspected at this office.

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

EDWIN BAMFORD,
District Land Registrar.
347

APPLICATION having been made to me for the issue of the following provisional certificates of title: RICHARD SWAYSLAND, of Petone, Contractor, for Lot 18, Block VII, Deposited Plan 1546, part Section 8, Hutt District, Township of Petone, being the land comprised in certificate of title, Vol. 147, folio 24; ALICE PARK, wife of William Park, of Wellington, Building Contractor, for Lot 52, Deposited Plan 844, part Section 645, City of Wellington, being the land comprised in certificate of title, Vol. 98, folio 26: and evidence having been lodged of the destruction of the said certificates of title, I hereby give notice that I will issue the provisional certificates of title as requested unless caveat be lodged forbidding the same on or before the 21st day of March, 1907. I also give notice that evidence of the destruction of Mortgages Nos. 49433, 50442, and 51436, in favour of the METROPOLITAN PERMANENT BUILDING AND INVESTMENT SOCIETY, has also been lodged in this office.

Dated this 4th day of March, 1907, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.
349

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 April, 1907.

  1. GEORGE HILL GRIMMER.—1 acre, Section 65, Town of Martinborough, part Section 3, Wharekaka Block. Occupied by Applicant.

  2. HOUSTON FRANCIS LOGAN and HERBERT GABY.—1 acre and 3 perches, part Sections 437 and 438, City of Wellington. Occupied by Isaac Plimmer and by Philip Kingcombe Watts and Granville Hunt as tenants.

Diagrams may be inspected at this office.

Dated this 6th day of March, 1907, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.
350

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.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 22





✨ LLM interpretation of page content

🏭 Statement of Affairs for Kia-ora Victoria Gold-dredging Company (Limited)

🏭 Trade, Customs & Industry
5 February 1907
Company statement, Gold dredging, Financials, Manager
  • James Gray, Manager of company, signed statement

  • F. W. Platts, a Solicitor of the Supreme Court of New Zealand

🏭 Statement of Affairs for Magnum Bonum Gold-dredging Company (Limited)

🏭 Trade, Customs & Industry
25 February 1907
Company statement, Gold dredging, Financials, Secretary
  • Robert Hay, Secretary of company, signed statement
  • Alice Park, Wife of William Park, Building Contractor
  • William Park, Husband of Alice Park, Building Contractor

  • W. F. Inder, a Solicitor of the Supreme Court of New Zealand

🗺️ Land Transfer Act Notice - Annie McCabe

🗺️ Lands, Settlement & Survey
2 March 1907
Land Transfer Act, Caveat, Auckland, Allotment
  • Annie McCabe, Applicant for land under Land Transfer Act
  • William Ferguson Massey, Applicant for land under Land Transfer Act
  • Arthur Charles Atkin, Applicant for land under Land Transfer Act
  • John Ballantine, Occupier of land

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice - Provisional Certificates of Title

🗺️ Lands, Settlement & Survey
4 March 1907
Land Transfer Act, Provisional certificate, Wellington, Mortgage
  • Richard Swaysland, Applicant for provisional certificate of title
  • Alice Park, Applicant for provisional certificate of title
  • William Park, Husband of Alice Park

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice - George Hill Grimmer and Houston Francis Logan

🗺️ Lands, Settlement & Survey
6 March 1907
Land Transfer Act, Caveat, Wellington, Martinborough
6 names identified
  • George Hill Grimmer, Applicant for land under Land Transfer Act
  • Houston Francis Logan, Applicant for land under Land Transfer Act
  • Herbert Gaby, Applicant for land under Land Transfer Act
  • Isaac Plimmer, Tenant of land
  • Philip Kingcombe Watts, Tenant of land
  • Granville Hunt, Tenant of land

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice (continued from previous page)

🗺️ Lands, Settlement & Survey
Land Transfer Act, Caveat