Company Statements and Land Notices




502
THE NEW ZEALAND GAZETTE.
[No. 9

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Roxburgh Amalgamated Mining and Sluicing Company (Limited).
When formed, and date of registration : 2nd March, 1899.
Whether in active operation or not : In active operation.
Where business is conducted, and name of Secretary : Dunedin; John Davie.
Nominal capital : £30,000.
Amount of capital subscribed : £29,152 10s.
Amount of capital actually paid up in cash : £13,121 5s. 6d.
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 : £15,000.
Number of shares into which capital is divided : 30,000.
Number of shares allotted : 29,152.
Amount paid per share : 18s. 6d. on contributing shares.
Amount called up per share : 18s. 6d.
Number and amount of calls in arrear : Nil.
Number of shares forfeited : 825.
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 : 171.
Number of men employed by company : Average, 14.
Quantity and value of gold produced during preceding year : 1,374 oz. 15 dwt. ; £5,353 13s. 2d.
Total quantity and value of gold produced since registration : 24,986 oz. 9 dwt. 7 gr. ; £93,265 9s. 9d.
Amount expended in connection with carrying on operations during preceding year : £2,105 10s. 9d.
Total expenditure since registration : £78,405 0s. 2d.
Total amount of dividends declared : £28,057 2s. 4d.
Total amount of dividends paid : £28,057 2s. 4d.
Total amount of unclaimed dividends : Nil.
Amount of cash at banker’s : £410 4s. 9d. ; on deposit, £1,000.
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 : £62 10s. 6d.
Amount of contingent liabilities of company (if any) : Nil.

I, John Davie, of Dunedin, the Secretary of the Roxburgh Amalgamated Mining and Sluicing 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.”

JOHN DAVIE,
Secretary.

Declared at Dunedin, this 24th day of January, 1908, before me—James Hazlett, J.P.
188

THE RIVERVIEW DREDGING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, held at the registered office of the company, Mersey Street, Gore, on Tuesday, the 21st day of January, 1908, the following extraordinary resolution was passed, viz. : That it has been proved to the satisfaction of the company 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 under the provisions of “The Companies Act, 1903.”

Dated this 25th day of January, 1908.

THOMAS TAYLOR,
Chairman.
181

THE AMALGAMATED TOTARA SHELLBACK GOLD-DREDGING COMPANY (LIMITED), (IN VOLUNTARY LIQUIDATION).

NOTICE is hereby given that an Extraordinary General Meeting of the Amalgamated Totara Shellback Gold-dredging Company (Limited) will be held, pursuant to section 230 of “The Companies Act, 1903,” at the registered office of the said company, No. 8 Cuba Street Extension, in the City of Wellington, on Tuesday, the 3rd day of March, 1908, at 3 o’clock p.m., for the purpose of laying before such meeting the account of the Liquidator showing the manner in which the winding-up of the company has been conducted and the assets of the company disposed of, and of offering to such meeting any explanation the Liquidator may wish to give.

Dated this 23rd day of January, 1908.

JOHN BOOTH, Liquidator.
189

LAND TRANSFER ACT NOTICES.

APPLICATION having been made to me to register a discharge of Mortgage No. 6826 over Lots 77 to 81 of Suburban Section 16, Awatoto, all the land in Vol. 12, folio 235, of the Register-book, of which EDWARD LYNDON was the mortgagee, and evidence of the loss of the outstanding duplicate having been lodged, I hereby give notice that I intend to register the said discharge, and to dispense with the production of the said duplicate, unless caveat be lodged forbidding such registration within fourteen days from the date of publication of this notice in the Gazette.

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

THOS. HALL,
District Land Registrar.
153

APPLICATION having been made to me for the issue of a provisional Crown lease in the name of MICHAEL CORRIGAN, Farmer, Taihape, for Section 5, Block IX, Kaitieke Survey District, being the land comprised in Crown lease, Register-book, Volume 18a, folio 36, and evidence having been lodged of the loss of the said Crown lease, I hereby give notice that I will issue the provisional Crown lease as requested unless caveat be lodged forbidding the same on or before the 20th day of February, 1908.

Dated this 5th day of February, 1908, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.
186

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 7th day of March, 1908.

  1. CHARLES THOMAS HAROLD BROWN, THOMAS GEORGE WEIGHT, and HENRY THOMAS LOWE.—52 acres 1 rood, part Section 9, Kaiwarra District. Unoccupied.

  2. WILLIAM WEST KNOWLES and FREDERICK WILLIAM HALES.—6,964 acres, Sections 28, 29, 34, 35, 148 to 151, 154 to 165 (all inclusive), 177, 178, 179, and parts Sections 30, 152, 180, 181, 182, and 183, Pahaua Block. Occupied by Frederick William Hales.

  3. HUGH BEAUCHAMP HALSWELL, BLANCHE HALSWELL, and LAVINIA HALSWELL.—1 acre and 2·2 perches, Section 217, City of Wellington. Occupied by the Stewart Timber, Glass, and Hardware Company (Limited).

  4. THE STEWART TIMBER, GLASS, AND HARDWARE COMPANY (LIMITED).—1 acre and 2·3 perches, Section 218, City of Wellington. Occupied by Applicants.

Diagrams may be inspected at this office.

Dated this 5th day of February, 1908, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.
187

APPLICATION having been made to me to issue a provisional certificate of title for Reserve No. 446, Hokitika, registered in my books in Volume 7, folio 2, in the name of the MAYOR, COUNCILLORS, AND BURGESSES OF THE BOROUGH OF HOKITIKA, and satisfactory evidence having been adduced of the loss of the original Crown grant, I hereby give notice that I will, after the expiration of fourteen days from the date of the New Zealand Gazette containing this notice, unless restrained, issue such provisional certificate of title.

Dated this 27th day of January, 1908, at the Lands Registry Office, Hokitika.

R. ACHESON,
District Land Registrar.
152

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

  1. BRIDGET MORTON.—32 poles, part of Section 14, Block IV, Town of Invercargill. Occupied by the National Mortgage and Agency Company of New Zealand (Limited). Diagrams may be inspected at this office.

Dated this 27th day of January, 1908, at the Lands Registry Office, Invercargill.

C. E. NALDER,
District Land Registrar.
154



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1908, No 9





✨ LLM interpretation of page content

🏢 Roxburgh Amalgamated Mining and Sluicing Company (Limited) Statement of Affairs

🏢 State Enterprises & Insurance
31 December 1907
Company statement of affairs, Mining, Gold production, Financials, Dunedin
  • John Davie, Secretary of company
  • James Hazlett (J.P.), Witness to declaration

  • John Davie, Secretary

🏢 Riverview Dredging Company (Limited) Resolution to Wind Up

🏢 State Enterprises & Insurance
25 January 1908
Company winding up, Extraordinary resolution, Gore
  • Thomas Taylor, Chairman

🏢 Amalgamated Totara Shellback Gold-Dredging Company (Limited) Meeting Notice

🏢 State Enterprises & Insurance
23 January 1908
Company liquidation, General meeting, Winding up, Wellington
  • John Booth, Liquidator

🗺️ Land Transfer Act Notice: Discharge of Mortgage

🗺️ Lands, Settlement & Survey
28 January 1908
Land transfer, Mortgage discharge, Awatoto
  • Edward Lyndon, Mortgagee of land

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice: Provisional Crown Lease

🗺️ Lands, Settlement & Survey
5 February 1908
Land transfer, Crown lease, Taihape
  • Michael Corrigan (Farmer), Applicant for Crown lease

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notices: Bringing Land Under the Act

🗺️ Lands, Settlement & Survey
5 February 1908
Land transfer, Land Act 1885, Wellington
8 names identified
  • Charles Thomas Harold Brown, Applicant to bring land under Act
  • Thomas George Weight, Applicant to bring land under Act
  • Henry Thomas Lowe, Applicant to bring land under Act
  • William West Knowles, Applicant to bring land under Act
  • Frederick William Hales, Applicant to bring land under Act
  • Hugh Beauchamp Halswell, Applicant to bring land under Act
  • Blanche Halswell, Applicant to bring land under Act
  • Lavinia Halswell, Applicant to bring land under Act

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice: Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
27 January 1908
Land transfer, Provisional title, Hokitika
  • Mayor, Councillors, and Burgesses of the Borough of Hokitika, Registered owner of reserve

  • R. Acheson, District Land Registrar

🗺️ Land Transfer Act Notice: Bringing Land Under the Act

🗺️ Lands, Settlement & Survey
27 January 1908
Land transfer, Land Act 1885, Invercargill
  • Bridget Morton, Applicant to bring land under Act

  • C. E. Nalder, District Land Registrar