Mining, Company Statements, and Land Notices




APRIL 9.] THE NEW ZEALAND GAZETTE. 1161

MINING NOTICES.

THE GARDEN GULLY DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

THE following extraordinary resolution was passed at an extraordinary general meeting of shareholders in the Garden Gully Dredging Company (Limited), held on the 18th day of February, 1908, viz.:

"That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily; and that JOHN BARNET BRUGH, of Dunedin, Accountant, be hereby appointed Liquidator for the purpose of such winding-up."

H. ADAM, Chairman.
JOHN B. BRUGH, Secretary.

Dunedin, 31st March, 1908. 438

STATEMENT OF THE AFFAIRS OF A COMPANY.

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

When formed, and date of registration: 22nd January, 1902.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Secretary: Matakauui: W. Norman.

Nominal capital: £7,000.

Amount of capital subscribed: £7,000.

Amount of capital actually paid up in cash: £7,000.

Paid-up value of scrip given to shareholders on which no cash has been paid: £7,000.

Number of shares into which capital is divided: 7,000.

Number of shares allotted: 7,000.

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: 8.

Number of men employed by company: 7.

Quantity and value of gold produced during preceding year: 137 oz. 3 dwt. 21 gr.; £530 2s. 5d.

Total quantity and value of gold produced since registration: 2,595 oz. 3 dwt. 13 gr.; £9,924 17s. 3d.

Amount expended in connection with carrying on operations during preceding year: £749 8s. 1d.

Total expenditure since registration: £10,106 6s. 7d.

Total amount of dividends declared: £1,924 3s. 6d.

Total amount of dividends paid: £1,924 3s. 6d.

Total amount of unclaimed dividends: Nil.

Amount of cash at banker's: Nil.

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: £16 10s. 11d.

Amount of contingent liabilities of company (if any): Nil.

I, W. Norman, of Matakauui, the Legal Manager of the Matakauui 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 January, 1908; 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. NORMAN,
Manager.

Declared at Matakauui, this 2nd day of April, 1908, before me—T. Duggan, J.P. 446

LAND-TRANSFER ACT NOTICES.

NOTICE is hereby given that the parcel of land herein-after 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 11th day of May, 1908.

  1. Applicant, JAMES HERON.—5 perches, portion of Town Section 263, Town of Napier. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 6th day of April, 1908, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar. 448

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 9th day of May, 1908.

  1. MUNRO MACKENZIE SCOTT.—460 acres, part Sections 6, 7, 8, 29, 30, and 31, Turakina District. Occupied by Applicant.

  2. MARY ANN BROWN.—38 acres 1 rood 23 1/10 perches, part Section 97, Porirua District. Unoccupied.

Diagrams may be inspected at this office.

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

J. M. BATHAM,
District Land Registrar. 450

APPLICATION having been made to me to register a transfer of Lease 3350, affecting Section 2, Block V, Tiriraukawa Survey District, and Section 6, Block VIII, Mangawhero Survey District, being the land comprised in certificates of title, Vol. 84, folio 139, and Vol. 82, folio 253, from WILLIAM LILBURN to ROBERT LILBURN, of Mangamahu, Sheep-farmer, and evidence having been lodged of the loss of the said lease, I hereby give notice that I will dispense with the production of the said lease and register the transfer as requested unless caveat be lodged forbidding the same on or before the 23rd day of April, 1908.

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

J. M. BATHAM,
District Land Registrar. 451

NOTICE is hereby given that the parcel of land herein-after 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.

  1. WILLIAM HENRY SUNEKELL and ALFRED JAMES SUNEKELL.—125 acres, Rural Sections 1523, 2433, 2797, 3168, 3180, 3181, 3207, 5694, 7515, 7517, Block IV, Akaroa Survey District. Occupied by Applicants.

Diagram may be inspected at this office.

Dated this 7th day of April, 1908, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar. 449

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 calendar month from the date of the Gazette containing this notice.

  1. WILLIAM TEMPLETON and WILLIAM JAMES.—2 roods, Sections 9 and 10, Block LXXI, Town of Invercargill. Occupied by Applicants and Francis Elliot McChesney and Thomas Alexander Cushen.

2904.—LAURANCE FRASER.—4 8/10 perches, part of Section 31, Block I, Invercargill Hundred, adjoining Allotment 1, Block I, Township of Clinton. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 6th day of April, 1908, at the Lands Registry Office, Invercargill.

C. E. NALDER,
District Land Registrar. 447

PRIVATE ADVERTISEMENTS.

NOTICE OF SPECIAL RESOLUTION TO WIND UP.

In the matter of "The Companies Act, 1903"; and in the matter of the Mangaweka Sash and Door Company (Limited).

At an extraordinary general meeting of the above-named company, duly convened, and held at Mangaweka on the 27th day of February, 1908, the following special resolution was duly passed; and at a subsequent extraordinary general meeting of the above-named company held at Mangaweka on the 13th day of February, 1908, the following resolution was duly confirmed, viz.:

"That the Mangaweka Sash and Door Company (Limited) be wound up voluntarily." 436



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1908, No 28





✨ LLM interpretation of page content

🏢 Winding up resolution for Garden Gully Dredging Company

🏢 State Enterprises & Insurance
31 March 1908
Company liquidation, Extraordinary resolution, Winding up, Accountant, Liquidator
  • John Barnet Brugh, Appointed Liquidator for winding-up

  • H. Adam, Chairman
  • John B. Brugh, Secretary

🏢 Statement of affairs for Matakauui Gold-mining Company (Limited)

🏢 State Enterprises & Insurance
2 April 1908
Company affairs, Gold mining, Statement of assets and liabilities, Financials, Gold production, Expenditure, Dividends, Debts
  • W. Norman, Legal Manager of company
  • T. Duggan (J.P.), Witnessed declaration

  • W. Norman, Manager

🗺️ Land Transfer Act Notice: Application by James Heron

🗺️ Lands, Settlement & Survey
6 April 1908
Land transfer, Land Transfer Act, Caveat, Napier, Town Section
  • James Heron, Applicant for land transfer

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices: Applications by Munro Mackenzie Scott and Mary Ann Brown

🗺️ Lands, Settlement & Survey
8 April 1908
Land transfer, Land Transfer Act, Caveat, Turakina District, Porirua District, Sections
  • Munro Mackenzie Scott, Applicant for land transfer
  • Mary Ann Brown, Applicant for land transfer

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice: Dispensing with lease production for transfer from William Lilburn to Robert Lilburn

🗺️ Lands, Settlement & Survey
8 April 1908
Land transfer, Land Transfer Act, Lease, Transfer of lease, Lost lease, Caveat, Tiriraukawa, Mangawhero
  • William Lilburn, Transferor of lease
  • Robert Lilburn, Transferee of lease

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice: Application by William Henry Sunekell and Alfred James Sunekell

🗺️ Lands, Settlement & Survey
7 April 1908
Land transfer, Land Transfer Act, Caveat, Akaroa Survey District, Rural Sections
  • William Henry Sunekell, Applicant for land transfer
  • Alfred James Sunekell, Applicant for land transfer

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices: Applications by William Templeton, William James, and others

🗺️ Lands, Settlement & Survey
6 April 1908
Land transfer, Land Transfer Act, Caveat, Invercargill, Clinton, Sections
  • William Templeton, Applicant for land transfer
  • William James, Applicant for land transfer
  • Francis Elliot McChesney, Occupant of land
  • Thomas Alexander Cushen, Occupant of land
  • Laurance Fraser, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🏢 Special resolution to wind up Mangaweka Sash and Door Company (Limited)

🏢 State Enterprises & Insurance
Company liquidation, Special resolution, Voluntary winding up, Mangaweka