✨ Company Statements and Land Notices
198
THE NEW ZEALAND GAZETTE.
[No. 4
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Sailors’ Gully (Waitahuna) Gold-mining Company (Limited).
When formed, and date of registration: 3rd June, 1896.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Lawrence; Alfred Crooke.
Nominal capital: £2,000.
Amount of capital subscribed: £2,000.
Amount of capital actually paid up in cash: £200.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £1,800; Nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: £1,800.
Number of shares into which capital is divided: 2,000.
Number of shares allotted: 2,000.
Amount paid per share: £1 on contributing shares.
Amount called up per share: £1 on contributing shares.
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: 7.
Present number of shareholders: 11.
Number of men employed by company: 4.
Quantity and value of gold or silver produced since last statement: Gold, 225 oz. 11 dwt. 6 gr.; £881 10s. 10d.
Total quantity and value of gold or silver produced since registration: 2,496 oz. 3 dwt. 19 gr.; £9,330 9s.
Amount expended in connection with carrying on operations since last statement: £767 5s. 5d.
Total expenditure since registration: £7,202 7s.
Total amount of dividends declared: £2,450.
Total amount of dividends paid: £2,450.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £51 17s. 10d.
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: £39 2s. 4d.
Amount of contingent liabilities of company: Nil.
I, Alfred Crooke, of Lawrence, the Secretary of the Sailors’ Gully (Waitahuna) Gold-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
ALFRED CROOKE,
Secretary.
Declared at Lawrence, this 5th day of January, 1907, before me—J. F. McKinlay, J.P.
62
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Golden Crescent Sluicing Company (Limited).
When formed, and date of registration: 26th November, 1898.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Lawrence; John C. Browne.
Nominal capital: £3,500.
Amount of capital subscribed: £3,500.
Amount of capital actually paid up in cash: £3,500.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £3,500.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 3,500.
Number of shares allotted: 3,500.
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: 15.
Present number of shareholders: 25.
Number of men employed by company: 7.
Quantity and value of gold produced: 489 oz. 5 dwt. 1 gr.; £1,899 15s. 5d.
Total quantity and value of gold produced since registration: 4,249 oz. 2 dwt. 10 gr.; £16,475 19s. 2d.
Amount expended in connection with carrying on operations during the year: £1,136 11s. 9d.
Total expenditure since registration: £12,509 16s. 2d.
Total amount of dividends declared: £6,650.
Total amount of dividends paid: £6,650.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £98 2s.
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: £47 10s.
Amount of contingent liabilities of company: Nil.
I, John Collins Browne, of Lawrence, Otago, Legal Manager of the Golden Crescent 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.”
JOHN C. BROWNE,
Manager.
Declared at Lawrence, this 7th day of January, 1907, before me—John Norrie, J.P.
63
THE TOTARA FLAT GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).
NOTICE is hereby given that a General Meeting of shareholders in this company will be held at my office, No. 13 Sussex Chambers, Panama Street, Wellington, on Wednesday, 20th February, 1907, at 5 p.m., for the purpose of receiving the Liquidator’s accounts showing the manner in which the winding-up has been conducted, and of passing a resolution as to the disposal of the books, accounts, and documents of the company, and of the Liquidator thereof.
Dated at Wellington, this 16th day of January, 1907.
GEORGE ROSS, Liquidator.
57
THE KOHINOOR GOLD - DREDGING COMPANY (LIMITED), (IN LIQUIDATION).
NOTICE is hereby given that a General Meeting of shareholders in this company will be held at my office, No. 13 Sussex Chambers, Panama Street, Wellington, on Friday, 22nd February, 1907, at 5 p.m., for the purpose of receiving the Liquidator’s accounts showing the manner in which the winding-up has been conducted, and of passing a resolution as to the disposal of the books, accounts, and documents of the company, and of the Liquidator thereof.
Dated at Wellington, this 16th day of January, 1907.
GEORGE ROSS,
Liquidator.
58
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.
-
SARAH FALLOW.—Allotments 21, 22, and south part of 23, Section 54, City of Auckland, containing 2 roods 35 perches. Unoccupied.
-
FRANCIS EDMUND BYRNE.—Allotments 203, 204, Section 2, Town of Tauranga, containing 2 acres. Occupied by John Grainger Kerr.
-
ALICIA CHARLOTTE UDY and GEORGE HEDGE.—Lot 44 of Allotment 70, Section 10, Suburbs of Auckland, containing 1 rood 7 perches. Unoccupied.
-
JOSEPH JAMES CRAIG.—Part of Allotments 37, 38, Section 6, Suburbs of Auckland, containing 2 acres and 1 perch. Unoccupied.
Diagrams may be inspected at this office.
Dated this 12th day of January, 1907, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
48
NOTICE is hereby given that the parcel 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.
- JAMES WARRINGTON RODGERS.—295 acres, parts of Rural Allotments 51, 52, and 53, Pukearuhe District, as delineated in Deposited Plan 2376. Occupied by Charles Henry Smith and Thomas Fawcett.
Diagram may be inspected at this office.
Dated this 28th day of December, 1906, at the Lands Registry Office, New Plymouth.
T. HUTCHISON,
District Land Registrar.
45
Next Page →
✨ LLM interpretation of page content
🏢 Statement of Affairs: Sailors’ Gully (Waitahuna) Gold-mining Company (Limited)
🏢 State Enterprises & Insurance5 January 1907
Company Statement, Gold Mining, Financials, Lawrence
- Alfred Crooke, Secretary
- J. F. McKinlay, J.P.
🏢 Statement of Affairs: Golden Crescent Sluicing Company (Limited)
🏢 State Enterprises & Insurance7 January 1907
Company Statement, Sluicing, Gold Mining, Financials, Lawrence
- John C. Browne, Legal Manager
- John Norrie, J.P.
🏢 General Meeting Notice: Totara Flat Gold-Dredging Company (Limited) (In Liquidation)
🏢 State Enterprises & Insurance16 January 1907
Company Liquidation, General Meeting, Wellington
- George Ross, Liquidator
🏢 General Meeting Notice: Kohinoor Gold-Dredging Company (Limited) (In Liquidation)
🏢 State Enterprises & Insurance16 January 1907
Company Liquidation, General Meeting, Wellington
- George Ross, Liquidator
🗺️ Land Transfer Act Notice: Sarah Fallow
🗺️ Lands, Settlement & Survey12 January 1907
Land Transfer, Caveat, Auckland
- Sarah Fallow, Land to be brought under Land Transfer Act
- John Grainger Kerr, Occupying land for Francis Edmund Byrne
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Notice: James Warrington Rodgers
🗺️ Lands, Settlement & Survey28 December 1906
Land Transfer, Caveat, Pukearuhe District, New Plymouth
- James Warrington Rodgers, Land to be brought under Land Transfer Act
- Charles Henry Smith, Occupying land for James Warrington Rodgers
- Thomas Fawcett, Occupying land for James Warrington Rodgers
- T. Hutchison, District Land Registrar
NZ Gazette 1907, No 4