Bankruptcy and Mining Notices




1800
THE NEW ZEALAND GAZETTE.
[No. 50

In Bankruptcy.—In the Supreme Court, holden at Blenheim.

NOTICE is hereby given that INGOALD JOHAN HANSEN BRATLI, of Taranui, Pelorus Sound, Settler, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be holden at the Courthouse, Blenheim, on Wednesday, the 19th day of June, 1907, at 3 o’clock p.m.

R. WANDEN,
Deputy Official Assignee.

5th June, 1907.


In Bankruptcy.

NOTICE is hereby given that ERNEST OLIVER CRAIG, of Nelson, Bootmaker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be holden at my office, at Nelson, on Friday, the 14th day of June, 1907, at 3 o’clock.

W. ROUT, Jun.,
Deputy Official Assignee.

Nelson, 13th June, 1907.


In Bankruptcy.—In the District Court of Timaru and Oamaru, holden at Oamaru.

In the matter of “The Bankruptcy Act, 1892”; and in the matter of JOSEPH THOMAS PREEN, of Alma, Farmer, a bankrupt.

NOTICE is hereby given that the Public Examination of the above-named bankrupt is fixed for Friday, the 14th day of June, 1907, at 10 o’clock in the forenoon, at the sitting of the above-named Court in Bankruptcy, at the Courthouse at Oamaru.

Dated this 28th day of May, 1907.

CHAS. W. COOKE,
Deputy Official Assignee.


In Bankruptcy.

THE following dividends are now payable at my office, Thames Street, Oamaru, on all proved and admitted claims:—

In estate of Samuel Clarke, of Waimate: First, of 2s. in the pound.

In estate of W. K. Dooley, of Papakaio: First, of 5s. in the pound.

In estate of Alfred Avery, of Oamaru: First, of 1s. in the pound.

C. W. COOKE,
Deputy Official Assignee.

Oamaru, 7th June, 1907.


MINING NOTICES.

THE NEW SHETLAND TERRACE SLUICING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given, in pursuance of section 230 of “The Companies Act, 1903,” that a General Meeting of the shareholders of the above-named company will be held at G. M. MacLean’s Office, A.M.P. Buildings, Princes Street, Dunedin, on Thursday, the 20th day of June, 1907, at 4 p.m., for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidators; and also determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the liquidation thereof, shall be disposed of.

Dated at Dunedin, this 29th day of May, 1907.

ALFRED JAMES,
JOHN CAMPBELL,
W. G. SOMERVILLE,
} Liquidators.

689

UNDER “THE MINING ACT, 1905.”

APPLICATION FOR LICENSE FOR A WATER-RACE.

To the Warden of the Otago Mining District, at Roxburgh.

PURSUANT to “The Mining Act, 1905,” the undersigned, George Edward Tubman and Matthew Andrew Tubman, both of Dumbarton, Farmers, hereby apply 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 numbers of miners’ rights: 22nd May, 1907; Nos. 61557 and 61558.

Address for service: Care of Jabez Burton, Mining Agent, Roxburgh.

Dated at Roxburgh, this 22nd day of May, 1907.

SCHEDULE.

Locality of the race and of its starting and terminal points: Commencing at a point in a small creek in Section 5, Block I, Benger Survey District, just above applicants’ orchard, being private lands owned by the applicants, thence along the natural channel of the said creek to a point just below the main road, in Section 16, thence along and terminating in said Section 16 about 2 chains below George E. Tubman’s residence. Pegs marked X. Precise time of marking out privilege as applied for: 22nd May, 1907, at 8 a.m.

Length and intended course of race: 40 chains; easterly to main road, thence northerly to termination.

Points of intake: Starting-point.

Estimated time and cost of construction: Three days (partly constructed); £2.

Mean depth and breadth: 1 ft. deep, 18 in. wide.

Number of heads to be diverted: Half a head.

Purpose for which water is to be used: Irrigation, watering stock, and domestic purposes.

Proposed term of license: Forty-two years.

GEORGE EDWARD TUBMAN,
MATTHEW ANDREW TUBMAN
(By their Registered Agent, JABEZ BURTON).


Precise time of filing of the foregoing application: 3.5 p.m., 22nd May, 1907.

Time and place appointed for the hearing of the application and all objections thereto: Thursday, 13th June, 1907, at 10 a.m., in the Warden’s Court, Roxburgh.

Objections thereto must be filed in the Registrar’s office and notified to applicant at least three days before the day so appointed.

F. JEFFERY, Mining Registrar.

640


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Mount Aurum Quartz-mining Company (Limited).

When formed, and date of registration: 31st August, 1904.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Secretary: Dunedin; George Allen Lee.

Nominal capital: £12,000.

Amount of capital subscribed: £9,458.

Amount of capital actually paid up in cash: £3,458.

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £3,458.

Paid-up value of scrip given to shareholders on which no cash has been paid: £6,000.

Number of shares into which capital is divided: 12,000.

Number of shares allotted: 9,458.

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: 7.

Present number of shareholders: 14.

Number of men employed by company: Average, 15.

Quantity and value of gold produced during preceding year: 297 oz. 18 dwt. 4 gr.; £1,146 19s. 11d.

Total quantity and value of gold produced since registration: 313 oz. 4 dwt. 19 gr.; £1,197 14s. 4d.

Amount expended in connection with carrying on operations during preceding year: £2,024 17s.

Total expenditure since registration: £6,996 19s. 2d.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 50





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice: Ingoald Johan Hansen Bratli

⚖️ Justice & Law Enforcement
5 June 1907
Bankruptcy, Adjudged bankrupt, Settler, Taranui, Pelorus Sound
  • Ingoald Johan Hansen Bratli, Adjudged bankrupt

  • R. Wanden, Deputy Official Assignee

⚖️ Bankruptcy Notice: Ernest Oliver Craig

⚖️ Justice & Law Enforcement
13 June 1907
Bankruptcy, Adjudged bankrupt, Bootmaker, Nelson
  • Ernest Oliver Craig, Adjudged bankrupt

  • W. Rout, Jun., Deputy Official Assignee

⚖️ Public Examination of Bankrupt: Joseph Thomas Preen

⚖️ Justice & Law Enforcement
28 May 1907
Bankruptcy, Public Examination, Farmer, Alma, Oamaru
  • Joseph Thomas Preen, Public Examination of Bankrupt

  • Chas. W. Cooke, Deputy Official Assignee

⚖️ Dividends Payable in Bankruptcy Estates

⚖️ Justice & Law Enforcement
7 June 1907
Bankruptcy, Dividends, Samuel Clarke, W. K. Dooley, Alfred Avery
  • Samuel Clarke, Dividend payable in estate
  • W. K. Dooley, Dividend payable in estate
  • Alfred Avery, Dividend payable in estate

  • C. W. Cooke, Deputy Official Assignee

🏭 General Meeting of Shareholders: The New Shetland Terrace Sluicing Company (Limited)

🏭 Trade, Customs & Industry
29 May 1907
General Meeting, Shareholders, Liquidation, Dunedin
  • Alfred James, Liquidator
  • John Campbell, Liquidator
  • W. G. Somerville, Liquidator

🌾 Application for License for a Water-Race

🌾 Primary Industries & Resources
22 May 1907
Mining, Water-Race License, Dumbarton, Roxburgh
  • George Edward Tubman, Applicant for water-race license
  • Matthew Andrew Tubman, Applicant for water-race license

  • Jabez Burton, Mining Agent
  • F. Jeffery, Mining Registrar

🏭 Statement of Affairs: Mount Aurum Quartz-mining Company (Limited)

🏭 Trade, Customs & Industry
Company Affairs, Gold Production, Dunedin
  • George Allen Lee, Secretary of the company