✨ Company Statements and Land Notices
1866
THE NEW ZEALAND GAZETTE.
[No. 53
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Kuranui Caledonian (Limited).
When formed, and date of registration of office of company in New Zealand: 10th January, 1905; 11th January, 1905.
Whether in active operation or not: In active operation.
Where business is conducted, and name of local Secretary: Victoria Arcade, Auckland; H. Gilfillan, Jun.
Where mine is situated: Thames.
Nominal capital: £30,000.
Amount of capital subscribed: £23,260 18s.
Amount of capital actually paid up in cash in New Zealand: £10,733 7s.
Price paid to vendors of mine: In partly paid-up shares, credited as 1s. paid: 143,285.
Number of shares into which capital is divided: 300,000.
Number of shares on New Zealand Register: 185,733.
Amount paid per share (New Zealand Register): 1s. on 122,966; 2s. on 62,767.
Amount called up per share (New Zealand Register): 2s.
Number and amount of calls in arrear (New Zealand Register): Nil.
Number of shares forfeited (New Zealand Register): Nil.
Number of shareholders on New Zealand Register: 576.
Number of men employed by company in New Zealand: 10.
Quantity and value of gold or silver produced during preceding year: 48 oz. 6 dwt.; £125 8s. 11d.
Total quantity and value of gold or silver produced since registration of company in New Zealand: 719 oz. 18 dwt.; £1,987 10s. 7d.
Amount expended in connection with carrying on operations in New Zealand during preceding year: £1,782 12s. 6d.
Total expenditure since registration of company in New Zealand: £8,277 6s.
Total amount of dividends paid in New Zealand: Nil.
Amount of cash at banker's in New Zealand: £290 8s. 2d.
Amount of cash in hand in New Zealand: Nil.
Amount of debts directly due to company in New Zealand: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company in New Zealand: Nil.
I, Henry Gilfillan, Jun., of Auckland, the local Secretary of the Kuranui Caledonian (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.”
H. GILFILLAN, Jun.,
Secretary.
Declared at Auckland, this 29th day of June, 1908, before me—E. Mitchelson, J.P.
669
“THE COMPANIES ACT, 1903.”
I, CHARLES HENRY WALTER DIXON, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by two Directors of the Takaka Sluicing Company (Limited) has been lodged with me, and that, unless notice of objection be lodged with me within sixty days of this date, I shall proceed to declare the said company to be dissolved in manner provided by “The Companies Act, 1903.”
Signed this 9th day of July, 1908.
C. H. WALTER DIXON,
Assistant Registrar of Companies, Wellington District.
Copy of Affidavit above mentioned.—Affidavit on Application for Dissolution of Company.
We, William Watson and Sidney Kirkcaldie, Directors of the Takaka Sluicing Company, Ltd., incorporated under “The Companies Act, 1903,” do hereby make oath and say—
That the nominal capital of the company is £9,500, in 9,500 shares of £1 each.
That 9,120 of the said shares only have been subscribed.
That the 9,120 shares have been fully paid up.
That the company has no assets, and has ceased to carry on business.
And we do hereby apply for declaration of dissolution of such company.
W. WATSON,
SIDNEY KIRKCALDIE,
} Directors.
Sworn before me, this 2nd day of July, 1908—F. G. Dalziell, a Solicitor of the Supreme Court of N.Z.
671
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,” unless caveat be lodged forbidding the same on or before the 10th day of August, 1908.
-
Applicants, LESLIE HARLING McHARDY and EDWARD HEATHCOTE WILLIAMS.—1,256 acres 2 roods 32 perches, portions of Blocks 41, 47, and 59, Tarawera Crown Grant District. Occupied by Spencer Herbert Gollan.
-
Applicants, LOUIS GIBBON DE PELICHET and FRANCIS LOGAN.—2,770 acres 2 roods 33 perches. Blocks 2, 5, 11, 12, 23, 25, 26, 28, and part of Block 42, Tarawera Crown Grant District. Occupied part by Donald Matthewson Gollan, part by Spencer Herbert Gollan.
-
Applicants, EDWARD GILBERTSON and CHARLES JOHN HAWEA NAIRN.—1,044 acres 2 roods, being portions of Blocks 47 and 59, Tarawera Crown Grant District. Occupied by Spencer Herbert Gollan.
-
Applicants, CHARLES DUGALD KENNEDY and ALEXANDER BULWER CAMPBELL.—590 acres, portion of Block 47. Tarawera Crown Grant District. Occupied by Spencer Herbert Gollan.
-
Applicant, SPENCER HERBERT GOLLAN.—3,400 acres, being Blocks 27, 43, and 44, and portions of Blocks 41, 42, and 47, Tarawera Crown Grant District, and part of Block 13, Pourerere Crown Grant District. Occupied by Spencer Herbert Gollan.
Diagrams may be inspected at this office.
Dated this 6th day of July, 1908, at the Lands Registry Office, Napier.
THOS. HALL,
District Land Registrar.
683
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of GEORGE WYATT, formerly of Raetihi, now of Kopu, Auckland District, Survey Hand, for Section 53, Block IV, Township of Raetihi, and being the land comprised in certificate of title, Register-book, Vol. 90, folio 25, and evidence having been lodged of the destruction 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 23rd day of July, 1908.
Dated this 8th day of July, 1908, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
685
APPLICATION having been made to me for the issue of a provisional certificate of title in the names of HARATA TERETIU, HAMUERA TERETIU, and MERE MAKIRANGI, aboriginal Natives of New Zealand, for the block of land known as Rau-o-te-Rangi, situate at Waikanae, Kaitawa Survey District, and being the land comprised in certificate of title, Register-book, Vol. 62, folio 213, 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 23rd day of July, 1908.
Dated this 8th day of July, 1908, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
686
APPLICATION having been made to me for the issue of a provisional certificate of title and for the registration of a discharge of Mortgage No. 33759, in favour of JOSEPH ALFRED HEGINBOTHAM, of Wellington, Draper, affecting Lots Nos. 81, 82, 83 on Deposited Plan No. 65, part of Section 4, Evans Bay District, and being the land comprised in certificate of title, Register-book, Vol. 51, folio 269, and evidence having been lodged of the loss of both the said certificate of title and mortgage, I hereby give notice that I will issue the provisional certificate of title, and dispense with the production of the mortgage, and register the discharge as requested, unless caveat be lodged forbidding the same on or before the 23rd day of July, 1908.
Dated this 8th day of July, 1908, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
687
Next Page →
✨ LLM interpretation of page content
🏭 Statement of Affairs for Kuranui Caledonian (Limited) Company
🏭 Trade, Customs & Industry29 June 1908
Company statement, Mining, Gold production, Capital, Expenses, Auckland, Thames
- H. Gilfillan, Jun., Secretary
- E. Mitchelson, J.P.
🏭 Notice of Application for Dissolution of Takaka Sluicing Company (Limited)
🏭 Trade, Customs & Industry9 July 1908
Company dissolution, Affidavit, Directors, Shares, Assets, Business cessation, Wellington
- William Watson, Director of Takaka Sluicing Company
- Sidney Kirkcaldie, Director of Takaka Sluicing Company
- C. H. Walter Dixon, Assistant Registrar of Companies, Wellington District
- F. G. Dalziell, a Solicitor of the Supreme Court of N.Z.
🗺️ Land Transfer Act Notice for Various Land Parcels
🗺️ Lands, Settlement & Survey6 July 1908
Land Transfer Act, Caveat, Crown Grant District, Land parcels, Occupiers
15 names identified
- Leslie Harling McHardy, Applicant for land transfer
- Edward Heathcote Williams, Applicant for land transfer
- Spencer Herbert Gollan, Occupier of land parcel 1351
- Louis Gibbon De Pelichet, Applicant for land transfer
- Francis Logan, Applicant for land transfer
- Donald Matthewson Gollan, Occupier of land parcel 1352
- Spencer Herbert Gollan, Occupier of land parcel 1352
- Edward Gilbertson, Applicant for land transfer
- Charles John Hawea Nairn, Applicant for land transfer
- Spencer Herbert Gollan, Occupier of land parcel 1353
- Charles Dugald Kennedy, Applicant for land transfer
- Alexander Bulwer Campbell, Applicant for land transfer
- Spencer Herbert Gollan, Occupier of land parcel 1354
- Spencer Herbert Gollan, Applicant for land transfer
- Spencer Herbert Gollan, Occupier of land parcel 1355
- Thos. Hall, District Land Registrar
🗺️ Provisional Certificate of Title Application for George Wyatt
🗺️ Lands, Settlement & Survey8 July 1908
Provisional certificate of title, Lost title, Land registration, Raetihi, Auckland
- George Wyatt, Applicant for provisional title
- J. M. Batham, District Land Registrar
🗺️ Provisional Certificate of Title Application for Harata, Hamuera, and Mere Teretiu
🗺️ Lands, Settlement & Survey8 July 1908
Provisional certificate of title, Lost title, Land registration, Waikanae, Natives
- Harata Teretiu, Applicant for provisional title
- Hamuera Teretiu, Applicant for provisional title
- Mere Makirangi, Applicant for provisional title
- J. M. Batham, District Land Registrar
🗺️ Provisional Certificate of Title and Mortgage Discharge for Joseph Alfred Heginbotham
🗺️ Lands, Settlement & Survey8 July 1908
Provisional certificate of title, Lost title, Mortgage discharge, Land registration, Evans Bay
- Joseph Alfred Heginbotham, Beneficiary of mortgage discharge
- J. M. Batham, District Land Registrar
NZ Gazette 1908, No 53