✨ Bankruptcy and Company Notices
APRIL 16.] THE NEW ZEALAND GAZETTE. 1195
In Bankruptcy.—In the District Court, held at Ashburton.
NOTICE is hereby given that ALBERT GEORGE DEED, of Mayfield, Contractor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Thursday, the 16th day of April, 1908, at 11 o’clock a.m.
JOHN DAVISON,
Deputy Official Assignee.
11th April, 1908.
In Bankruptcy.—In the District Court, held at Invercargill.
NOTICE is hereby given that JOHN THORNBURY, of Campbelltown, Greengrocer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on the 14th day of April, 1908, at 2.30 o’clock p.m.
CHARLES B. ROUT,
Deputy Official Assignee.
Invercargill, 6th April, 1908.
MINING NOTICES.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: New Perseverance Gold-dredging Company (Limited).
When formed, and date of registration: 21st April, 1904.
Whether in active operation or not: No.
Where business is conducted, and name of Secretary: 7 Liverpool Street, Dunedin; Henry William Reid.
Nominal capital: £17,000.
Amount of capital subscribed: £17,000.
Amount of capital actually paid up in cash: £675.
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: £14,000.
Number of shares into which capital is divided: 17,000.
Number of shares allotted: 17,000.
Amount paid per share: £1 on 14,000 (ordinary); 6s. on 3,000 (preference).
Amount called up per share: £1 on 14,000; 6s. on 3,000.
Amount of calls in arrears: £75.
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: 152.
Number of men employed by company: 16.
Quantity and value of gold produced since last statement: 1,117 oz. 11 dwt. 22 gr.; £4,386 14s. 6d.
Total quantity and value of gold produced since registration: 7,331 oz. 15 dwt. 10 gr.; £28,430 19s.
Amount expended in connection with carrying on operations since last statement: £5,260 18s. 8d.
Total expenditure since registration: £30,149 14s. 3d.
Total amount of dividends declared: £3,500.
Total amount of dividends paid: £3,500.
Total amount of unclaimed dividends: £1 3s.
Amount of cash at banker’s: £942 0s. 2d.
Amount of cash in hand: £88 15s.
Amount of debts directly due to company: £500.
Amount of debts considered good: £500.
Amount of debts owing by company: £121 0s. 3d.
Amount of contingent liabilities of company (if any): Nil.
I, Henry William Reid, the Secretary of the New Perseverance Gold-dredging 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.”
H. W. REID,
Secretary.
Declared at Dunedin, this 20th day of January, 1908, before me—David Larnach, J.P. 457
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Shotover Consolidated Mining Company (Limited).
When formed, and date of registration: 13th July, 1906.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Dunedin; James Newburgh Lawson.
Nominal capital: £14,000.
Amount of capital subscribed: £3,000.
Amount of capital actually paid up in cash: £2,550 15s.
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: £8,000.
Number of shares into which capital is divided: 14,000.
Number of shares allotted: 11,000.
Amount paid per share: 17s.
Amount called up per share: 17s.
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: 63.
Present number of shareholders: 63.
Number of men employed by company: 10.
Quantity and value of gold produced during preceding year: Total quantity and value of gold produced since registration: 148 oz. 7 dwt. 15 gr.; £571 5s.
Amount expended in connection with carrying on operations during preceding year:
Total expenditure since registration: £3,089 16s. 2d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £195 7s. 3d.
Amount of cash in hand: 3s.
Amount of debts directly due to company:
Amount of debts considered good:
Amount of debts owing by company:
Amount of contingent liabilities of company (if any): £195 6s. 3d.
I, James Newburgh Lawson, of Dunedin, the Secretary of the Shotover Consolidated Mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on 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.”
J. N. LAWSON,
Secretary.
Declared at Dunedin, this 17th day of February, 1908, before me—George Esther, J.P. 458
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.
-
THE PUBLIC TRUSTEE.—Allotments 20 and 22, Town of Cambridge West, containing 2 acres. Unoccupied.
-
WILLIAM FELLOWS GROVE.—Allotments 146 and 178, Section 10, Suburbs of Auckland, containing 22 acres 3 roods 17 perches. Occupied by A. Coles as tenant.
-
THERESA BATTS.—Part of Allotment 31, Section 28, City of Auckland, containing 14¾ perches. Occupied by Mrs. Morris as tenant.
-
RACHEL HART.—Lot 6, Section 4 of Allotment 9, Section 7, Suburbs of Auckland, containing 12⅞ perches. Occupied by Mrs. McGuire as tenant.
-
JOHN HENRY THOMPSON.—Part of Allotment 70, Parish of Pirongia, containing 41 acres 1 rood. Occupied by James McNeal.
-
WILLIAM ALFRED CARTER.—Allotments 25, 26, Section 2, Town of Opotiki, containing 2 acres. Occupied by Applicant.
-
JOHN RICHARD McELWAIN, GEORGE McELWAIN, and RICHARD McELWAIN.—Part of
Next Page →
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Albert George Deed
⚖️ Justice & Law Enforcement11 April 1908
Bankruptcy, Contractor, Mayfield, Creditors Meeting
- Albert George Deed, Adjudged bankrupt
- John Davison, Deputy Official Assignee
⚖️ Bankruptcy Notice for John Thornbury
⚖️ Justice & Law Enforcement6 April 1908
Bankruptcy, Greengrocer, Campbelltown, Creditors Meeting
- John Thornbury, Adjudged bankrupt
- Charles B. Rout, Deputy Official Assignee
🏢 Statement of Affairs for New Perseverance Gold-dredging Company (Limited)
🏢 State Enterprises & Insurance20 January 1908
Company affairs, Gold dredging, Financial statement, Dunedin
- Henry William Reid, Secretary of company
- David Larnach (J.P.), Declared before me
- H. W. Reid, Secretary
- David Larnach, J.P.
🏢 Statement of Affairs for Shotover Consolidated Mining Company (Limited)
🏢 State Enterprises & Insurance17 February 1908
Company affairs, Mining, Financial statement, Dunedin
- James Newburgh Lawson, Secretary of company
- George Esther (J.P.), Declared before me
- J. N. Lawson, Secretary
- George Esther, J.P.
🗺️ Land Transfer Act Notice for Public Trustee and others
🗺️ Lands, Settlement & SurveyLand Transfer Act, Caveat, Cambridge West, Auckland, Pirongia, Opotiki
13 names identified
- Public Trustee, Landowner
- William Fellows Grove, Landowner
- A. Coles, Tenant
- Theresa Batts, Landowner
- Mrs. Morris, Tenant
- Rachel Hart, Landowner
- Mrs. McGuire, Tenant
- John Henry Thompson, Landowner
- James McNeal, Occupier
- William Alfred Carter, Landowner
- John Richard McElwain, Landowner
- George McElwain, Landowner
- Richard McElwain, Landowner
NZ Gazette 1908, No 30