Company Statements and Land Notices




MAY 7.] THE NEW ZEALAND GAZETTE. 1331

Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: 10.
Present number of shareholders: 61.
Number of men employed by company: Nil.
Quantity and value of gold or silver produced since last statement: Nil.
Total quantity and value of gold or silver produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: Nil.
Total expenditure since registration on head-race, &c.: £3,516 9s. 3d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £34 13s. 9d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £1,000 out of Government’s subsidy of £15,000.
Amount of debts considered good: £1,000.
Amount of debts owing by company: £5,005, balance of purchase of water-race, &c.
Amount of contingent liabilities of company (if any): Nil.

I, James Park, of Hokitika, the Secretary of the Ross Goldfields (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.”

JAMES PARK,
Secretary.

Declared at Hokitika, this 1st day of May, 1908, before me—J. Bevan, J.P.
501

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Rising Sun Gold-dredging Company (Limited).
When formed, and date of registration: 16th February, 1901.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Melmore Terrace, Cromwell; Lewis Harris.
Nominal capital: £12,000.
Amount of capital subscribed: £8,000.
Amount of capital actually paid up in cash: £5,500.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any):
Paid-up value of scrip given to shareholders on which no cash has been paid: £2,500.
Number of shares into which capital is divided: 12,000.
Number of shares allotted: 8,000.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrears: 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: 9.
Present number of shareholders: 85.
Number of men employed by company on the dredge: 11.
Quantity and value of gold produced since last statement: 1,492 oz. 17 dwt.; £5,771 12s. 2d.
Total quantity and value of gold produced since registration: 6,485 oz. 7 dwt. 14 gr.; £24,997 17s. 5d.
Amount expended in connection with carrying on operations since last statement: £2,584 16s. 4d.
Total expenditure since registration: £21,353 7s. 9d.
Total amount of dividends declared: £4,000.
Total amount of dividends paid: £4,000.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £392 14s. 3d.
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: £164 2s. 7d.
Amount of contingent liabilities of company (if any): Nil.

I, Lewis Harris, of Cromwell, the Secretary of the Rising Sun 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 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.”

LEWIS HARRIS,
Secretary.

Declared at Cromwell, this 9th day of January, 1908, before me—Edward Murrell, J.P.
504

LAND TRANSFER ACT NOTICES.

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 8th day of June, 1908.

  1. Applicant, JAMES HUNTER GEORGE MURDOCH.—9 acres 2 roods 6 perches, part of Farm Lot 48, East Hastings, Subdivision E, Heretaunga Block. In occupation of Applicant.

Diagram may be inspected at this office.

Dated this 29th day of April, 1908, at the Lands Registry Office, Napier.

THOS. HALL.
District Land Registrar.
492

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of WILLIAM JAMES, of Wellington, Gentleman, for Sections 60 and 61 on Deposited Plan No. 420, Township of Manakau, and being the land comprised in certificate of title, Register-book, Vol. 66, folio 245, 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 21st day of May, 1908.

Dated this 6th day of May, 1908, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.
506

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of LEONARD ANDREW MILNE, of Eketahuna, Carpenter, for part of Section 35, Township of Parkville, and being the land comprised in certificate of title, Register-book, Vol. 162, folio 127, 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 21st day of May, 1908.

Dated this 6th day of May, 1908, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar
507

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 8th day of June, 1908.

  1. WILLIAM BOOTH.—2 roods 8·5 perches, part Section 896, City of Wellington. Occupied by the Salvation Army.

  2. WILLIAM AINSWORTH FORDER.—21·4 perches, part Lots 1451 and 1452 of Suburban Section 17, Town of Wanganui. Unoccupied.

  3. WALTER BENTHAM CLARK.—32·9 perches, Lots IX and X of Block III, Rangitikei District. Occupied by George Gifford.

Diagrams may be inspected at this office.

Dated this 6th day of May, 1908, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.
510

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 publication hereof.

JAMES MILLS, THE TRUSTEES, EXECUTORS, AND AGENCY COMPANY OF NEW ZEALAND (LIMITED), and WILLIAM LAURENCE SIMPSON.—Allotment 1, subdivision of Sections 52 and 54, Block IV, Oamaru District. Occupied by George Milne. No. 4824.

JAMES MILLS, THE TRUSTEES, EXECUTORS, AND AGENCY COMPANY OF NEW ZEALAND (LIMITED), and WILLIAM LAURENCE SIMPSON.—Allotments 11 and 12, subdivision of Section 52, Block IV, Oamaru District. Occupied by James Webb. No. 4825.

ALLAN STEVEN and WILLIAM JOSIAH LOVE.—Section 24 and part of Sections 15, 16, 17, and 23, Block XXXIV, City of Dunedin. Occupied by Applicants. No. 4826.

THE DUNEDIN FIRE BOARD.—Part of Section 19, Block VI, Town District. Occupied by Applicant. No. 4827.

Diagrams may be inspected at this office.

Dated this 4th day of May, 1908, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.
509



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1908, No 36





✨ LLM interpretation of page content

💰 Statement of Affairs: Ross Goldfields (Limited)

💰 Finance & Revenue
1 May 1908
Company affairs, Goldfields, Financial statement, Mining, Hokitika
  • James Park, Secretary
  • J. Bevan, J.P.

💰 Statement of Affairs: Rising Sun Gold-dredging Company (Limited)

💰 Finance & Revenue
9 January 1908
Company affairs, Gold dredging, Financial statement, Mining, Cromwell
  • Lewis Harris, Secretary
  • Edward Murrell, J.P.

🗺️ Land Transfer Act Notice: James Hunter George Murdoch

🗺️ Lands, Settlement & Survey
29 April 1908
Land Transfer Act, Caveat, Hastings, Heretaunga Block
  • James Hunter George Murdoch, Applicant for land transfer

  • THOS. HALL, District Land Registrar

🗺️ Land Transfer Act Notice: Provisional Certificate of Title for William James

🗺️ Lands, Settlement & Survey
6 May 1908
Land Transfer Act, Provisional certificate, Lost title, Manakau
  • William James (Gentleman), Applicant for provisional certificate

  • J. M. BATHAM, District Land Registrar

🗺️ Land Transfer Act Notice: Provisional Certificate of Title for Leonard Andrew Milne

🗺️ Lands, Settlement & Survey
6 May 1908
Land Transfer Act, Provisional certificate, Lost title, Parkville
  • Leonard Andrew Milne (Carpenter), Applicant for provisional certificate

  • J. M. BATHAM, District Land Registrar

🗺️ Land Transfer Act Notices: William Booth, William Ainsworth Forder, Walter Bentham Clark

🗺️ Lands, Settlement & Survey
6 May 1908
Land Transfer Act, Caveat, Wellington, Wanganui, Rangitikei
  • William Booth, Applicant for land transfer
  • William Ainsworth Forder, Applicant for land transfer
  • Walter Bentham Clark, Applicant for land transfer
  • George Gifford, Occupier of land

  • J. M. BATHAM, District Land Registrar

🗺️ Land Transfer Act Notices: Multiple Applicants in Oamaru and Dunedin

🗺️ Lands, Settlement & Survey
4 May 1908
Land Transfer Act, Caveat, Oamaru, Dunedin, Fire Board
6 names identified
  • James MILLS, Applicant for land transfer
  • William Laurence SIMPSON, Applicant for land transfer
  • Allan STEVEN, Applicant for land transfer
  • William Josiah LOVE, Applicant for land transfer
  • George Milne, Occupier of land
  • James Webb, Occupier of land

  • W. WYINKS, District Land Registrar