Company Statements and Land Notices




FEB. 18.] THE NEW ZEALAND GAZETTE 501

Nominal capital: £14,000.
Amount of capital subscribed: £3,000.
Amount of capital actually paid up in cash: £2,700 10s.
Paid-up value of scrip given to shareholders, and amount
of cash received for same (if any): £2,700 10s.
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: 8,005 to £1; 2,995 to 18s.
Amount called up per share: 18s. on 2,995.
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 com-
pany: 63.
Present number of shareholders: 63.
Number of men employed by company: Nil.
Quantity and value of gold produced since last statement:
115 oz. 15 dwt. 13 gr.; £451 11s. 5d.
Total quantity and value of gold produced since registra-
tion: 485 oz. 16 dwt. 6 gr.; £1,890 16s. 5d.
Amount expended in connection with carrying on operations
during preceding year: £2,089 17s. 1d.
Total expenditure since registration: £5,183 0s. 5d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's and on deposit: £62 0s. 2d.
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: £56 4s. 10d.
Amount of contingent liabilities of company (if any): Nil.

I, James Newburgh Lawson, Secretary of the Shotover
Consolidated Mining Company (Limited), do solemnly and
sincerely declare that this is a true and complete state-
ment of the affairs of the said company on the 31st Decem-
ber, 1908; and I make this solemn declaration conscien-
tiously believing the same to be true, and by virtue of "The
Justices of the Peace Act, 1908."
J. N. LAWSON,
Secretary.
Declared at Dunedin, this 5th day of February, 1909,
before me—James Hazlett, J.P.

STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Tinkers Gold-mining Company (Li-
ited).
When formed, and date of registration: 10th June, 1902.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager:
Matakanui; T. Duggan.
Nominal capital: £15,000.
Amount of capital subscribed: £15,000.
Amount of capital actually paid up in cash: £15,000.
Paid-up value of scrip given to shareholders, and amount
of cash received for same (if any): £15,000.
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: 15,000.
Number of shares allotted: 15,000.
Amount paid per share: £1.
Amount called up per share: £1.
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 com-
pany: 14.
Present number of shareholders: 12.
Number of men employed by company: 8.
Quantity and value of gold produced during preceding year:
223 oz. 18 dwt. 3 gr.; £862 8s. 4d.
Total quantity and value of gold produced since registra-
tion: 4,407 oz. 5 dwt. 8 gr.; £16,955 3s. 10d.
Amount expended in connection with carrying on operations
during preceding year: £1,072 11s. 3d.
Total expenditure since registration: £18,811 3s. 10d.
Total amount of dividends declared: £7,687 10s.
Total amount of dividends paid: £7,687 10s.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's: £413 18s. 10d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good:

Amount of debts owing by company: £111 3s. 7d.
Amount of contingent liabilities of company (if any): Nil.

I, Timothy Duggan, the Legal Manager of the Tinkers
Gold-mining Company (Limited), of Matakanui, do solemnly
and sincerely declare that this is a true and complete state-
ment of the affairs of the said company on the 31st Janu-
ary, 1909; and I make this solemn declaration conscien-
tiously believing the same to be true, and by virtue of "The
Justices of the Peace Act, 1908."
T. DUGGAN,
Manager.
Declared at Matakanui, this 11th day of February, 1909,
before me—W. McConnochie, J.P.

In the matter of "The Companies Act, 1908"; and in
the matter of the Tairua Consols Gold-mining Com-
pany (No Liability).
NOTICE is hereby given that at an adjourned extra-
ordinary general meeting of the Tairua Consols Gold-
mining Company (No Liability), duly convened, and held at
the company's office, Shortland Street, Auckland, on Thurs-
day, the 4th day of February, 1909, at 2.30 o'clock p.m., the
following extraordinary general resolution was duly passed:-
"That it has been proved to the satisfaction of share-
holders that the company cannot, by reason of its liabilities,
continue its business, and accordingly that the company be
wound up voluntarily; and that HENRY JAMES LEE, of Auck-
land, be and he is hereby appointed Liquidator for the pur-
pose of such winding-up."
Dated at Auckland, this 12th day of February, 1909.
HENRY J. LEE, Liquidator.

LAND TRANSFER ACT NOTICES.

APPLICATION having been made to me to register a
re-entry by FREDERICK BRYANT, as lessor under
Memorandum of Lease No. 5783, affecting part Section 666,
Town of Palmerston North, and being part of the land in
certificate of title, Register-book, Vol. 16; folio 292, Welling-
ton Registry, of which FRED SPENCER and ROLAND
SPENCER are the registered lessees, I hereby give notice
that I will register the re-entry as requested unless caveat
be lodged forbidding the same on or before the 18th day of
March, 1909.
Dated this 17th day of February, 1909, at the Lands
Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of "The Land Transfer Act, 1908," unless caveat be
lodged forbidding the same within one month from the date
of the Gazette containing this notice.
10822. WALTER EDER.—49 acres and 7 perches, parts
of Rural Sections 1746 and 1756, Block IV, Rangiora Survey
District. Occupied by E. J. and W. H. Weir.
10886. ANNIE QUAYLE TOWNEND.—1,371 acres,
part of Rural Section 7538, Blocks XIII, XIV, XVII, and
XVIII, Waikari Survey District. Occupied by Samuel
Burrows.
10898. GEORGE LOUIS OSTLER.—1 rood 34 perches,
part of Rural Section 18, Block X, Christchurch Survey
District. Unoccupied.
Diagrams may be inspected at this office.
Dated this 16th day of February, 1909, at the Lands
Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.

EVIDENCE having been furnished of the loss of occu-
pation lease, Vol. 107, folio 80, for part of Section 74,
Block IX, Maruwenua District, whereof DAVID FAR-
QUHARSON, late of Livingstone, Miner, deceased, is the
registered proprietor, and application having been made to
me to issue a provisional lease for the said land, I hereby
give notice of my intention to issue such provisional lease at
the expiration of fourteen days from the publication hereof.
Dated at the Lands Registry Office, Dunedin, this 15th
day of February, 1909.
W. WYINKS,
District Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1909, No 13





✨ LLM interpretation of page content

🏢 Statement of Affairs: Shotover Consolidated Mining Company (Limited)

🏢 State Enterprises & Insurance
5 February 1909
Company statement, Mining, Financial details, Gold production, Expenditure, Liabilities, Assets, Dunedin
  • James Newburgh Lawson, Secretary of company
  • James Hazlett (J.P.), Declarant witness

🏢 Statement of Affairs: Tinkers Gold-mining Company (Limited)

🏢 State Enterprises & Insurance
11 February 1909
Company statement, Mining, Financial details, Gold production, Expenditure, Dividends, Assets, Liabilities, Matakanui
  • Timothy Duggan, Legal Manager of company
  • W. McConnochie (J.P.), Declarant witness

🏢 Tairua Consols Gold-mining Company (No Liability) - Voluntary Winding Up

🏢 State Enterprises & Insurance
12 February 1909
Company winding up, Voluntary liquidation, Resolution, Auckland
  • Henry James Lee, Appointed Liquidator

  • HENRY J. LEE, Liquidator

🗺️ Land Transfer Act Notice - Re-entry of Lease

🗺️ Lands, Settlement & Survey
17 February 1909
Land Transfer Act, Re-entry, Lease, Palmerston North, Wellington
  • Frederick Bryant, Lessor seeking re-entry
  • Fred Spencer, Registered lessee
  • Roland Spencer, Registered lessee

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice - Application for Title

🗺️ Lands, Settlement & Survey
16 February 1909
Land Transfer Act, Application for title, Rural land, Rangiora, Waikari, Christchurch
6 names identified
  • Walter Eder, Applicant for title
  • E. J. Weir, Occupier of land
  • W. H. Weir, Occupier of land
  • Annie Quayle Townend, Applicant for title
  • Samuel Burrows, Occupier of land
  • George Louis Ostler, Applicant for title

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice - Provisional Lease Issuance

🗺️ Lands, Settlement & Survey
15 February 1909
Land Transfer Act, Provisional lease, Lost lease, Maruwenua District, Dunedin
  • David Farquharson, Deceased proprietor of lease

  • W. Wynks, District Land Registrar