✨ Company Statements and Land Notices
Aug. 29.] THE NEW ZEALAND GAZETTE. 2717
Total amount of dividends paid in colony: £51 1s.
Amount of cash at banker's in colony: Nil.
Amount of cash in hand in colony: Nil.
Amount of debts directly due to company in colony: £396 19s.
Amount of such debts considered good: £396 19s.
Amount of debts owing by company in colony: £11,239 16s. 6d.
Amount of liabilities of company (if any) in colony: £292 7s. 4d.
I, Smith Laughton Patrick Free, of Reefton, one of the Attorneys of the Consolidated Goldfields of New Zealand (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as on the 31st day of December, 1906, being the date of the last balance-sheet; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
S. L. P. FREE.
Declared at Reefton, this 23rd day of August, 1907, before me—H. P. Lawry, Solicitor, Reefton.
872
STATEMENT OF THE AFFAIRS OF A FOREIGN MINING COMPANY.
Name of company: Progress Mines of New Zealand (Limited).
When formed, and date of registration of office of company in colony: 8th December, 1896.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Attorney or Attorneys: Head office, London; colonial office, Reefton, New Zealand; Ernest William Spencer and Smith Laughton Patrick Free.
Where mine is situated: Reefton.
Nominal capital: £275,000.
Amount of capital subscribed: £275,000.
Amount of capital actually paid up in cash in colony: Nil.
Price paid to vendors of mine—
(a.) In fully paid-up shares: £200,000.
(b.) In fully paid-up shares credited as £ paid up: Nil.
(c.) In cash: Nil.
Number of shares into which capital is divided: 275,000.
Number of shares on Colonial Register: 1,936.
Amount paid per share (Colonial Register): £1.
Amount called up per share (Colonial Register): £1.
Number and amount of calls in arrear (Colonial Register): Nil.
Number of shares forfeited (Colonial Register): Nil.
Number of forfeited shares on Colonial Register sold, and money received for same: Nil.
Number of shareholders on Colonial Register: 12.
Number of men employed by company in colony: 330.
Quantity and value of gold or silver produced since registration of office of company in colony: 207,890 oz. 13 dwt. 4 gr.; £846,639 8s. 4d.
Quantity and value of gold or silver produced during period since last statement: 23,760 oz. 16 dwt.; £102,600 18s. 10d.
Amount expended in connection with carrying on mining operations in colony during period since last statement: £62,458 9s. 10d.
Total expenditure since registration of office of company in colony: £593,103 12s. 4d.
Total amount of dividends paid in colony: £4,098 1s. 6d.
Amount of cash at banker's in colony: Nil.
Amount of cash in hand in colony: Nil.
Amount of debts directly due to company in colony: £3,517 1s. 6d.
Amount of such debts considered good: £3,517 1s. 6d.
Amount of liabilities of company (if any) in colony: £242.
Amount of debts owing by company in colony: £1,817 11s. 3d.
I, Smith Laughton Patrick Free, of Reefton, one of the Attorneys of the Progress Mines of New Zealand (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as on the 31st day of December, 1906 (being the date of last balance-sheet); and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
S. L. P. FREE.
Declared at Reefton, this 23rd day of August, 1907, before me—H. P. Lawry, Solicitor, Reefton.
873
THE NEW KOHINOOR GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).
NOTICE is hereby given that a General Meeting of shareholders of the above company will be held at my office, No. 13 Sussex Chambers, Panama Street, Wellington, n Wednesday, 25th September, 1907, at 5 p.m., for the purpose of receiving the Liquidator's account 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 Liquidator.
Dated at Wellington, this 28th day of August, 1907.
GEORGE ROSS, Liquidator.
877
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.
-
MARY KERR.—Allotment 236, Town of Cambridge East, containing 1 acre and 1 perch. Occupied by Applicant.
-
SIDNEY SAMUEL HUTCHINGS.—Lots 48, 49, 50, 51, 61, 62, 63, 64, and 65 of Allotment 2, Parish of Whangarei, containing together 2 acres 1 rood 11 perches. Occupied by Applicant.
-
JESSIE CRAIG.—Lots 1, 2, 5, 6, 7, and 8 of Allotments 15 and 26, Section 8, City of Auckland, containing together 2 roods 3⅕ perches. Occupied by J. J. Craig (Limited) and tenants.
-
GEORGE JOHNSON.—Allotment 10, Parish of Waiau, containing 360 acres and 31 perches. Unoccupied.
-
WINIFRED ALICE MARRINER.—Parts of Allotments 1 and 10, Section 10, Suburbs of Auckland, containing 38⅛ perches. Occupied by Applicant.
-
THE AUCKLAND GAS COMPANY (LIMITED).—Part of Allotment 9, Section 2, Parish of Takapuna, containing 3 acres 1 rood 10 perches, and part Section E of Allotment 80, Parish of Takapuna, containing 2 acres. Both occupied by Applicant.
-
WILLIAM COLEMAN.—Lot 14 of Allotment 10, Section 4, Suburbs of Auckland, containing 1 rood 4 perches. Occupied by Mrs. Eliza Coleman.
Diagrams may be inspected at this office.
Dated this 24th day of August, 1907, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
866
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 on or before the 30th day of September, 1907.
- Applicant, JOHN ERNEST WHITE.—191 acres and 25 perches, Lots 1 to 8 inclusive, subdivision of Allotments 53, 59, and 60, portions of Blocks 16, 17, and 62, Waipukurau Crown Grant District. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 26th day of August, 1907, at the Lands Registry Office, Napier.
THOS. HALL,
District Land Registrar.
869
APPPLICATION having been made to me for the issue of a provisional certificate of title in the name of JOHN WHITE THOMPSON, of Wellington, Contractor, for parts Sections 50 and 109, Town of Foxton, together with a right of way over other part of Section 109, and being the land comprised in certificate of title, Vol. 154, folio 257, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title as requested unless caveat be lodged forbidding the same on or before the 11th day of September, 1907.
Dated this 28th day of August, 1907, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
874
Next Page →
✨ LLM interpretation of page content
🌾 Statement of Affairs for Consolidated Goldfields of New Zealand
🌾 Primary Industries & Resources23 August 1907
Mining, Financial Statement, Consolidated Goldfields of New Zealand, Reefton, Westland
- Smith Laughton Patrick Free, Attorney for company
- H. P. Lawry, Solicitor, Reefton
🌾 Statement of Affairs for Progress Mines of New Zealand (Limited)
🌾 Primary Industries & Resources23 August 1907
Mining, Financial Statement, Progress Mines of New Zealand, Reefton
- Smith Laughton Patrick Free, Attorney for company
- Ernest William Spencer, Colonial office representative
- H. P. Lawry, Solicitor, Reefton
🏢 General Meeting for The New Kohinoor Gold-Dredging Company (Limited) (In Liquidation)
🏢 State Enterprises & Insurance28 August 1907
Company Liquidation, Shareholder Meeting, Wellington
- George Ross, Liquidator
🗺️ Land Transfer Act Notices for various applicants
🗺️ Lands, Settlement & Survey24 August 1907
Land Transfer Act, Caveat, Property Registration, Auckland
7 names identified
- Mary Kerr, Land applicant
- Sidney Samuel Hutchings, Land applicant
- Jessie Craig, Land applicant
- George Johnson, Land applicant
- Winifred Alice Marriner, Land applicant
- William Coleman, Land applicant
- Eliza Coleman (Mrs.), Occupant of land
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Notice for John Ernest White
🗺️ Lands, Settlement & Survey26 August 1907
Land Transfer Act, Caveat, Property Registration, Waipukurau
- John Ernest White, Land applicant
- Thos. Hall, District Land Registrar
🗺️ Notice for Provisional Certificate of Title for John White Thompson
🗺️ Lands, Settlement & Survey28 August 1907
Land Transfer Act, Provisional Certificate of Title, Lost Title, Foxton, Wellington
- John White Thompson, Recipient of provisional certificate of title
- J. M. Batham, District Land Registrar
NZ Gazette 1907, No 76