✨ Bankruptcy and Mining Notices
196
THE NEW ZEALAND GAZETTE.
[No. 4
BANKRUPTCY NOTICES.
In Bankruptcy.—In the Supreme Court, held at Auckland.
NOTICE is hereby given that WILLIAM HENRY KOB, of Henderson, Storekeeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be helden at my office, on Wednesday, the 16th day of January, 1907, at 2.30 o’clock.
E. GÉRARD,
Official Assignee.
Auckland, 9th January, 1907.
In Bankruptcy.—In the Supreme Court, held at Napier.
NOTICE is hereby given that JOHN ANDREW HENDRICK, of Port Ahuriri, Boardinghouse-keeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be helden at my office, on Tuesday, the 15th day of January, 1907, at 2.30 o’clock.
J. B. JACK,
Deputy Official Assignee.
Napier, 5th January, 1907.
In Bankruptcy.—In the District Court of Wanganui, held at Palmerston North.
NOTICE is hereby given that WILLIAM BEVAN, of Manakau, Contractor, was this day adjudged bankrupt on creditors’ petition; and I hereby summon a meeting of creditors, to be helden at my office, on Friday, the 25th day of January, 1907, at 2.30 o’clock.
G. J. SCOTT,
Deputy Official Assignee.
Palmerston North, 11th January, 1907.
In Bankruptcy.—In the Supreme Court, held at Wellington.
NOTICE is hereby given that LEWIS LLOYD COSNAHAN MOORE, of Island Bay, Wellington, Insurance Agent, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be helden at my office, on Thursday, the 24th day of January, 1907, at 11 o’clock a.m.
JAMES ASHCROFT,
Official Assignee.
Wellington, 16th January, 1907.
In Bankruptcy.
NOTICE is hereby given that JOHN CORBETT, of Reefton, Baker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be helden at the Courthouse, at Reefton, on Thursday, the 17th day of January, 1907, at 2 o’clock.
HENRY COOPER,
Deputy Official Assignee.
Reefton, 5th January, 1907.
In Bankruptcy.—In the District Court of Timaru and Oamaru, held at Timaru.
NOTICE is hereby given that LUCY PARR, wife of William Parr, of Timaru, Engineer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be helden at my office, at Arcade, Timaru, on Monday, the 14th day of January, 1907, at 11 o’clock.
ALEX. MONTGOMERY,
Deputy Official Assignee.
9th January, 1907.
MINING NOTICES.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Slate River Sluicing Company (Limited).
When formed, and date of registration: 26th July, 1900.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Wellington; Walter Ernest Pearson, Secretary.
Nominal capital: £15,500.
Amount of capital subscribed: £14,875.
Amount of capital actually paid up in cash: £14,842.
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: £1,200.
Number of shares into which capital is divided: 15,500.
Number of shares allotted: 14,875.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: £33.
Number of shares forfeited: Nil.
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 85.
Number of men employed by company: Various.
Quantity and value of gold produced during preceding year: 203 oz. 3 dwt. 17 gr.; £763 10s. 3d.
Total quantity of gold produced since registration: 1,436 oz. 16 dwt. 12 gr.
Amount expended in connection with carrying on operations during preceding year: £764 13s. 5d.
Total expenditure since registration: £18,840 0s. 8d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: Overdraft, £2,488 7s. 7d.
Amount of cash in hand: £5.
Amount of debts directly due to company: £33.
Amount of contingent liabilities of company (if any): £2,700.
I, Walter Ernest Pearson, of Wellington, the Secretary of the Slate River Sluicing Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 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. E. PEARSON,
Secretary.
Declared at Wellington, this 4th day of January, 1907, before me—Horace D. Baker, J.P.
38
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: New Plymouth Petroleum Company (Limited).
When formed, and date of registration: 17th August, 1906.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Dunedin: Edward Trythall.
Nominal capital: £10,000.
Amount of capital subscribed: £7,500.
Amount of capital actually paid up in cash: £3,108.
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: Due to vendors but not yet paid, £2,500.
Number of shares into which capital is divided: 2,000.
Number of shares allotted: 1,500.
Amount paid per share: £3.
Amount called up per share: £3.
Number and amount of calls in arrears: £1,892.
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: 90.
Present number of shareholders: 88.
Number of men employed by company: Expert appointed; on his way from California to New Zealand, when boring operations will be started.
Quantity and value of gold produced during preceding year: Nil.
Total quantity and value of gold produced since registration: Nil.
Amount expended in connection with carrying on operations during preceding year: £323 5s. 3d.
Total expenditure since registration: £323 5s. 3d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £981 4s. 9d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good:
Amount of debts owing by company: Vendors, £2,500; boring plant, £600: total, £3,100.
Amount of contingent liabilities (if any):
I, Edward Trythall, of Dunedin, the Legal Manager of the New Plymouth Petroleum Company (Limited), do solemnly
Next Page →
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice: William Henry Kob
⚖️ Justice & Law Enforcement9 January 1907
Bankruptcy, Adjudged Bankrupt, Henderson, Storekeeper
- William Henry Kob, Adjudged bankrupt
- E. Gérard, Official Assignee
⚖️ Bankruptcy Notice: John Andrew Hendrick
⚖️ Justice & Law Enforcement5 January 1907
Bankruptcy, Adjudged Bankrupt, Port Ahuriri, Boardinghouse-keeper
- John Andrew Hendrick, Adjudged bankrupt
- J. B. Jack, Deputy Official Assignee
⚖️ Bankruptcy Notice: William Bevan
⚖️ Justice & Law Enforcement11 January 1907
Bankruptcy, Adjudged Bankrupt, Manakau, Contractor
- William Bevan, Adjudged bankrupt
- G. J. Scott, Deputy Official Assignee
⚖️ Bankruptcy Notice: Lewis Lloyd Cosnahan Moore
⚖️ Justice & Law Enforcement16 January 1907
Bankruptcy, Adjudged Bankrupt, Island Bay, Insurance Agent
- Lewis Lloyd Cosnahan Moore, Adjudged bankrupt
- James Ashcroft, Official Assignee
⚖️ Bankruptcy Notice: John Corbett
⚖️ Justice & Law Enforcement5 January 1907
Bankruptcy, Adjudged Bankrupt, Reefton, Baker
- John Corbett, Adjudged bankrupt
- Henry Cooper, Deputy Official Assignee
⚖️ Bankruptcy Notice: Lucy Parr
⚖️ Justice & Law Enforcement9 January 1907
Bankruptcy, Adjudged Bankrupt, Timaru, Engineer's wife
- Lucy Parr, Adjudged bankrupt
- William Parr, Husband of bankrupt
- Alex. Montgomery, Deputy Official Assignee
🏢 Statement of Affairs: Slate River Sluicing Company (Limited)
🏢 State Enterprises & Insurance4 January 1907
Company Affairs, Mining, Sluicing, Financial Statement
- W. E. Pearson, Secretary
- Horace D. Baker, J.P.
🏢 Statement of Affairs: New Plymouth Petroleum Company (Limited)
🏢 State Enterprises & InsuranceCompany Affairs, Petroleum, Mining, Financial Statement
- Edward Trythall, Legal Manager
NZ Gazette 1907, No 4