Company Statements & Land Transfer Notices




126
THE NEW ZEALAND GAZETTE.
[No. 1

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Waiotahi Gold-mining Company (Limited).

When formed, and date of registration: 28th July, 1871; 1st August, 1871.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Legal Manager: 6 Wyndham Street, Auckland; George Schwartz Kissling, Secretary.

Nominal capital: £18,000.

Amount of capital subscribed: £18,000.

Amount of capital actually paid up in cash: £15,000.

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: Nil.

Number of shares into which capital is divided: 240,000.

Number of shares allotted: 240,000.

Amount paid per share: 1s. 3d.

Amount called up per share: 1s. 3d.

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: 540.

Number of men employed by company: 67.

Quantity and value of gold or silver produced during preceding year: 55,907 oz. 34 dwt. gold; £149,833 11s. 1d.

Total quantity and value of gold or silver produced since registration: £640,509 11s. 1d.

Amount expended in connection with carrying on operations during preceding year: £26,311 19s. 7d.

Total expenditure since registration: £237,102 6s. 8d.

Total amount of dividends declared: £391,800.

Total amount of dividends paid: £391,800.

Total amount of unclaimed dividends: £438 2s.

Amount of cash at banker’s, and deposits: £6,907 14s., and deposits £14,955 13s. 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: Nil.

Amount of contingent liabilities of company (if any): £5,638 1s. (estimated for income-tax).


I, George Schwartz Kissling, the Secretary of the Waiotahi Gold-mining 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, 1907; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

G. S. KISSLING,
Secretary.

Declared at Auckland, this 3rd day of January, 1908, before me—O. Buddle, a Solicitor of the Supreme Court.
40


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, 172 oz. 4 dwt. 3 gr.; £662 7s. 3d.

Total quantity and value of gold or silver produced since registration: Gold, 2,668 oz. 7 dwt. 22 gr.; £9,992 16s. 3d.

Amount expended in connection with carrying on operations since last statement: £387 12s. 10d.

Total expenditure since registration: £7,589 19s. 10d.

Total amount of dividends declared: £2,650.

Total amount of dividends paid: £2,650.

Total amount of unclaimed dividends: Nil.

Amount of cash at banker’s: £48 5s. 11d.

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: Estimated, £50 14s. 5d.

Amount of contingent liabilities of company (if any): 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 7th day of January, 1908, before me—John Thompson, J.P.
41


LAND TRANSFER ACT NOTICES.

I HEREBY give notice that, evidence having been adduced of the loss of certificate of title, Vol. 9, folio 264, of Section 18, Block 16, Kaupokonui Survey District, I will, at the expiration of fourteen days from the date of the Gazette containing this notice, issue a provisional certificate of title, in pursuance of the powers given to me by “The Land Transfer Act, 1895.”

Dated at the Lands Registry Office, New Plymouth, this 5th day of December, 1907.

R. BAYLEY,
Assistant Land Registrar.

1121


EVIDENCE having been adduced to me of the loss of certificate of title, Vol. 11, folio 142, of Section 10, Block XXXVIII, Town of Waitara West, in the name of JOSEPH FINNERTY, I hereby give notice that I will, in pursuance of the powers vested in me in that behalf by “The Land Transfer Act, 1885,” issue, after the expiration of fourteen days from the date of the Gazette containing this notice, a provisional certificate of title in lieu of the certificate of title, Vol. 11, folio 142, above mentioned.

Dated this 6th day of January, 1908, at the Lands Registry Office, New Plymouth.

R. BAYLEY,
Assistant Land Registrar.

36


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 on or before the 10th day of February, 1908.

  1. Applicant. MONTAGUE WILLIAM PERCY LASCELLES.—23-3/10 perches, part of Town Section 206, Napier. Occupied by Henry Fairburn Butcher, Frederick Collins, W. Gray, and T. Kingswell.

  2. Applicant, THOMAS COLDHAM WILLIAMS.—1 rood, being Section 27, Meeanee, Spit, Town of Napier. In occupation of Applicant.

Diagrams may be inspected at this office.

Dated this 20th day of December, 1907, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar.

16


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 on or before the 10th day of February, 1908.

  1. HUGH BEAUCHAMP HALSWELL, BLANCHE HALSWELL, and LAVINIA HALSWELL.—1 rood, Section 258, Town of Wanganui. Unoccupied.

  2. ALLASTER LACHLAN NAPIER-MACLEAN.—24·5 perches, part Section 469, City of Wellington. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 8th day of January, 1908, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

39



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1908, No 1





✨ LLM interpretation of page content

🏢 Statement of Affairs for Waiotahi Gold-mining Company (Limited)

🏢 State Enterprises & Insurance
3 January 1908
Company statement, Gold mining, Waiotahi, Financial report, Auckland
  • G. S. Kissling, Secretary
  • O. Buddle, a Solicitor of the Supreme Court

🏢 Statement of Affairs for Sailors’ Gully (Waitahuna) Gold-mining Company (Limited)

🏢 State Enterprises & Insurance
7 January 1908
Company statement, Gold mining, Sailors' Gully, Waitahuna, Financial report, Lawrence
  • Alfred Crooke, Secretary
  • John Thompson, J.P.

🗺️ Land Transfer Act Notice: Lost Certificate of Title for Section 18, Block 16, Kaupokonui Survey District

🗺️ Lands, Settlement & Survey
5 December 1907
Land transfer, Lost title, Certificate of title, Provisional certificate, New Plymouth
  • R. Bayley, Assistant Land Registrar

🗺️ Land Transfer Act Notice: Lost Certificate of Title for Section 10, Block XXXVIII, Town of Waitara West

🗺️ Lands, Settlement & Survey
6 January 1908
Land transfer, Lost title, Certificate of title, Provisional certificate, Joseph Finnerty, Waitara West
  • Joseph Finnerty, Owner of lost certificate

  • R. Bayley, Assistant Land Registrar

🗺️ Land Transfer Act Notice: Application to bring land under the Act

🗺️ Lands, Settlement & Survey
20 December 1907
Land transfer, Application, Caveat, Napier, Meeanee, Spit
6 names identified
  • Montague William Percy Lascelles, Applicant for land transfer
  • Henry Fairburn Butcher, Occupier of land
  • Frederick Collins, Occupier of land
  • W. Gray, Occupier of land
  • T. Kingswell, Occupier of land
  • Thomas Coldham Williams, Applicant for land transfer

  • THOS. HALL, District Land Registrar

🗺️ Land Transfer Act Notice: Application to bring land under the Act

🗺️ Lands, Settlement & Survey
8 January 1908
Land transfer, Application, Caveat, Wanganui, Wellington
  • Hugh Beauchamp Halswell, Applicant for land transfer
  • Blanche Halswell, Applicant for land transfer
  • Lavinia Halswell, Applicant for land transfer
  • Allaster Lachlan Napier-Maclean, Applicant for land transfer

  • J. M. BATHAM, District Land Registrar