Mining and Company Notices




1340
THE NEW ZEALAND GAZETTE.
[No. 38

UNDER “THE MINING ACT, 1905.”

APPLICATION FOR LICENSE FOR A WATER-RACE.

To the Warden of the Hauraki Mining District, at Thames.
PURSUANT to “The Mining Act, 1905,” the undersigned, Charles Edward Storie, of Auckland, Mining Engineer, hereby applies for a license for a water-race as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.
Date and number of miner’s right: 14th November, 1906; No. 1453.
Address for service: Care of Edwin Clendon, Solicitor, Thames.
Dated at Thames, this 12th day of April, 1907.

SCHEDULE.

Locality of the race and of its starting and terminal points: Situate at Waiomo in Block XIV, Hastings Survey District, being the race formerly held under License No. 372. Commencing at a point marked —— on the Waiomo Stream about 10 chains below its junction with the Paroquet Creek, and terminating at a point marked —— near the Waiomo Bridge, marked out on 12th April, 1907, at noon. Pegs marked ——. A plan of such race is deposited in the Warden’s Office, Thames.
Length and intended course of race: 110 chains; westerley.
Points of intake: Starting-point.
Estimated time and cost of construction: Six months; £1,500.
Eight heads to be conveyed in an iron pipe 16 in. in diameter.
Purpose for which water is to be used: Mining purposes.
Proposed term of license: Forty-two years.

CHARLES EDWARD STORIE
(By his Solicitor, EDWIN CLENDON),
Applicant.

Precise time of filing of the foregoing application: 12th April, 1907, at 3.55 p.m.
Time and place appointed for the hearing of the application and all objections thereto: Friday, 3rd May, 1907, at 10.30 a.m., at Warden’s Court, Thames.
Objections thereto must be filed in the Registrar’s office and notified to applicant at least twenty-four hours before the day so appointed.

C. V. ROBERTS,
Pro Mining Registrar.

493

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Argyle Gold-dredging Company (Limited).
When formed, and date of registration: 24th December, 1902.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Waikaka Valley; Alexander Mutch.
Nominal capital: £6,000.
Amount of capital subscribed: £6,000.
Amount of capital actually paid up in cash: £6,000.
Paid-up value of scrip given to shareholders, and amount of cash received for same: £6,000.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 6,000.
Number of shares allotted: 6,000.
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: 8.
Present number of shareholders: 7.
Number of men employed by company: 10.
Quantity and value of gold produced during preceding year: 1,605 oz. 6 dwt.; £6,397 13s. 10d.
Total quantity and value of gold produced since registration: 4,990 oz. 13 dwt.; £19,915 10s.
Amount expended in connection with carrying on operations during preceding year: £2,824 11s. 5d.
Total expenditure since registration: £18,596 6s. 6d.
Total amount of dividends declared during preceding year: £2,929 13s. 2d.

Total amount of dividends paid during preceding year: £2,929 13s. 2d.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £975 1s. 4d.
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: £236 2s. 6d.
Amount of contingent liabilities of company (if any): Nil.

I, Alexander Mutch, the Manager of the Argyle 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.”

ALEX. MUTCH,
Manager.

Declared at Gore, this 6th day of March, 1907, before me—Andrew Martin, J.P.

496

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Hydraulic Motor Dredging Company (Limited).
When formed, and date of registration: February, 1904.
Whether in active operation or not:
Where business is conducted, and name of Legal Manager and Secretary: Waipori; William O’Brien, jun.
Nominal capital: £300.
Amount of capital subscribed: £300.
Amount of capital actually paid up in cash: £300.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any):
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 300.
Number of shares allotted: 300.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: Nil.
Number of shares forfeited:
Number of forfeited shares sold, and money received for same:
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 7.
Number of men employed by company: 3.
Quantity and value of gold produced during preceding year:
Total quantity and value of gold produced since registration: 463 oz. 14 dwt. 4 gr.; £1,785 4s. 8d.
Amount expended in connection with carrying on operations during preceding year:
Total expenditure since registration: £1,767 4s. 7d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: Nil (Dr. £7 9s. 4d.).
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: £406 6s. 8d.
Amount of contingent liabilities of company (if any): Nil.

I, William O’Brien, jun., of Waipori, the Secretary of the Hydraulic Motor 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.”

WM. O’BRIEN, JUN.,
Secretary.

Declared at Waipori, this 19th day of April, 1907, before me—J. W. Knight, J.P.

498

NOTICE is hereby given that at an extraordinary general meeting of the South Brunner Colliery Company (Limited) held on the 18th day of April, 1907, an extraordinary resolution was duly passed for winding up the said company voluntarily.
Dated the 19th day of April, 1907.

F. WILSON SMITH,
Solicitor for the Liquidator of the said Company.

509



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 38





✨ LLM interpretation of page content

🌾 Application for License for a Water-Race

🌾 Primary Industries & Resources
12 April 1907
Mining, Water-race, License, Hauraki Mining District, Thames
  • Charles Edward Storie, Applicant for water-race license

  • C. V. Roberts, Pro Mining Registrar

🌾 Statement of Affairs of Argyle Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
6 March 1907
Gold-dredging, Company affairs, Waikaka Valley, Financial statement
  • Alexander Mutch, Manager declaring company affairs

  • Andrew Martin, J.P.

🌾 Statement of Affairs of Hydraulic Motor Dredging Company (Limited)

🌾 Primary Industries & Resources
19 April 1907
Gold-dredging, Company affairs, Waipori, Financial statement
  • William O’Brien (junior), Secretary declaring company affairs

  • J. W. Knight, J.P.

🌾 Voluntary Winding Up of South Brunner Colliery Company (Limited)

🌾 Primary Industries & Resources
19 April 1907
Colliery, Liquidation, Extraordinary general meeting
  • F. Wilson Smith, Solicitor for the Liquidator