Company Statements and Land Notices




Aug. 6.] THE NEW ZEALAND GAZETTE. 2105

Present number of shareholders: 6.
Number of men employed by company: 8.
Quantity and value of gold produced during preceding year: 1,599 oz. 16 dwt. 12 gr.; £6,487.
Total quantity and value of gold produced since registration: 1,599 oz. 16 dwt. 12 gr.; £6,487.
Amount expended in connection with carrying on operations during preceding year: £5,951.
Total expenditure since registration: £5,951.
Total amount of dividends declared: £1,650.
Total amount of dividends paid: £1,650.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £86.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £60.
Amount of debts considered good: £60.
Amount of debts owing by company: £116 17s. 6d.
Amount of contingent liabilities of company (if any): Nil.

I, James Alexander Yule, of Gore, the Secretary of the Main Chance 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.”

J. A. YULE,
Secretary.

Declared at Gore, this 24th day of July, 1908, before me,
—Andrew Martin, J.P. 754


STATEMENT OF THE AFFAIRS OF A FOREIGN MINING COMPANY.

Name of company: Waihi Gold-mining Company (Limited).
When formed, and date of registration of office of company in New Zealand: 7th December, 1887.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Attorney or Attorneys: Auckland; Charles Rhodes.
Where mine is situate: Waihi.
Nominal capital: £500,000.
Amount of capital subscribed: £495,907.
Amount of capital actually paid up in cash in New Zealand: £19,212.
Price paid to vendors of mine—
(a.) In fully paid-up shares: £53,333.
(b.) In partly paid-up shares, credited as £ paid up: Nil.
(c.) In cash: £48,637.
Number of shares into which capital is divided: 500,000.
Number of shares on New Zealand Register: 119,231.
Amount paid per share (New Zealand Register): £1.
Amount called up per share (New Zealand Register): £1.
Number and amount of calls in arrears (New Zealand Register): Nil.
Number of shares forfeited (New Zealand Register): Nil.
Number of forfeited shares on New Zealand Register sold, and money received for same: Nil.
Number of shareholders on New Zealand Register: 1,333.
Number of men employed by company in New Zealand: 1,450.
Quantity and value of gold or silver produced during period since last statement: 1,279,504 oz. bullion.
Total quantity and value of gold or silver produced since registration of office of company in New Zealand: 7,235,668 oz. bullion; £6,290,113.
Amount expended in connection with carrying on mining operations in New Zealand during period since last statement: £410,974 3s. 9d.
Total expenditure since registration of office of company in New Zealand: £3,444,993 7s. 6d.
Total amount of dividends paid in New Zealand: £169,121 16s.
Amount of cash in bank in New Zealand: £7,619 12s. 3d.
Amount of cash in hand in New Zealand: £1,635 2s. 10d.
Amount of debts directly due to company in New Zealand: £345 7s. 5d.
Amount of such debts considered good: £345 7s. 5d.
Amount of liabilities of company (if any) in New Zealand: £33,844 16s. 4d.
Amount of debts owing by company, including unclaimed dividends: £36,583 12s. 10d.

I, Charles Rhodes, of Auckland, the Attorney of the Waihi Gold-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as on the 31st day of December, 1907, being the date of the last balance-sheet; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

CHAS. RHODES,
Attorney.

Declared at Auckland, this 30th day of July, 1908, before me—Samuel Jackson, a Solicitor of the Supreme Court of New Zealand. 757


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.

  1. WILLIAM GODFREY COLLINS.—Allotment 215, Town of Cambridge East, containing 1 acre. Occupied by Applicant.

  2. JOHN FENTON McCULLAGH.—Allotment 211, Town of Cambridge East, containing 1 acre. Occupied by Applicant.

  3. FRANK PARSONS.—Lot 98 of Allotment 31, Section 8, Suburbs of Auckland, containing 19¼ perches. Occupied by Applicant.

  4. CHARLES CLARK, WILLIAM ELKIN HUTCHISON, MAURICE O’CONNOR, ARTHUR CHALLINOR PURCHAS, ROBERT FARRELL, JAMES ALEXANDER LAMB, HERBERT ARTHUR MARRINER, and WILLIAM JOHNSTON PARKER.—Lots 7 to 14 inclusive of Allotment 28, Section 1, Parish of Takapuna, containing 21 acres 3 roods 11 perches. Occupied by William John Geddis and William Bloomfield.

  5. ROBERT HENRY GIBBONS.—Allotment 103, Parish of Karangahape, containing 46 acres 2 roods 30 perches. Occupied by T. F. L. Gibbons.

  6. ELIZABETH HULL.—Part of Allotments 108 and 109, Section 10, Suburbs of Auckland, containing 5 acres and 13 perches. Occupied by George Wallace.

Diagrams may be inspected at this office.

Dated this 1st day of August, 1908, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar. 758


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 within one month from the date of the Gazette containing this notice.

Application 1163. WILLIAM FRANCIS RICHARDS, Applicant.—1 rood, being section numbered 2 of Block 101, Raleigh West (now Waitara West). Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 3rd day of August, 1908, at the Lands Registry Office, New Plymouth.

H. S. FITZHERBERT,
District Land Registrar. 760


APPLICATION having been made to me to register a discharge of Mortgage No. 565 in favour of the HAWKE’S BAY PERMANENT BUILDING AND INVESTMENT SOCIETY, affecting Lots 6 and 7 of Sections 52 and 53, Town of West Clive, all the land in certificates of title, Vol. 3, folio 256, and Vol. 5, folio 77, and evidence of the loss of the said mortgage having been lodged, I hereby give notice that I will dispense with the production of the said mortgage and register the discharge unless caveat be lodged forbidding the same within fourteen days of the publication of this notice in the Gazette.

Dated at the Lands Registry Office, Napier, this 28th day of July, 1908.

THOS. HALL,
District Land Registrar. 747


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.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1908, No 60





✨ LLM interpretation of page content

🏢 Statement of Affairs for Main Chance Company (Limited)

🏢 State Enterprises & Insurance
24 July 1908
Company statement, Gold production, Financials, Gore
  • J. A. Yule, Secretary

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

🏢 State Enterprises & Insurance
30 July 1908
Company statement, Mining, Gold, Silver, Auckland, Waihi
  • CHAS. RHODES, Attorney
  • Samuel Jackson, a Solicitor of the Supreme Court of New Zealand

🏛️ Land Transfer Act Notices: Cambridge East, Auckland, and Takapuna

🏛️ Governance & Central Administration
1 August 1908
Land Transfer Act, Caveat, Allotment, Section, Parish, Town
17 names identified
  • William Godfrey Collins, Land Transfer Act application
  • John Fenton McCullagh, Land Transfer Act application
  • Frank Parsons, Land Transfer Act application
  • Charles Clark, Land Transfer Act application
  • William Elkin Hutchison, Land Transfer Act application
  • Maurice O’Connor, Land Transfer Act application
  • Arthur Challinor Purchas, Land Transfer Act application
  • Robert Farrell, Land Transfer Act application
  • James Alexander Lamb, Land Transfer Act application
  • Herbert Arthur Marriner, Land Transfer Act application
  • William Johnston Parker, Land Transfer Act application
  • William John Geddis, Occupier of land
  • William Bloomfield, Occupier of land
  • Robert Henry Gibbons, Land Transfer Act application
  • T. F. L. Gibbons, Occupier of land
  • Elizabeth Hull, Land Transfer Act application
  • George Wallace, Occupier of land

  • EDWIN BAMFORD, District Land Registrar

🏛️ Land Transfer Act Notice: Waitara West

🏛️ Governance & Central Administration
3 August 1908
Land Transfer Act, Caveat, Section, Block, Raleigh West
  • William Francis Richards, Land Transfer Act application

  • H. S. FITZHERBERT, District Land Registrar

🏛️ Notice Dispensing with Production of Mortgage Discharge: West Clive

🏛️ Governance & Central Administration
28 July 1908
Mortgage discharge, Land title, Caveat, Building Society
  • THOS. HALL, District Land Registrar

🏛️ Land Transfer Act Notices (cont.)

🏛️ Governance & Central Administration
Land Transfer Act, Caveat, Land parcels