Company and Land Notices




Mar. 11.] THE NEW ZEALAND GAZETTE. 769

Total amount of unclaimed dividends : Nil.
Amount of cash at banker's : £69 13s. 9d.
Amount of cash in hand :
Amount of debts directly due to company : Nil.
Amount of debts considered good : Nil.
Amount of debts owing by company : Nil.
Amount of contingent liabilities of company (if any) : Nil.

I, Joseph James Macky, of Auckland, the Secretary of the Waitawheta Gold-prospecting Company (No Liability), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1908 ; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “ The Justices of the Peace Act, 1908.”

J. J. MACKY,
Secretary.

Declared at Auckland, this 2nd day of March, 1909, before me—D. B. McDonald, J.P. 318

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company : May Queen Extended Gold-mining Company (No Liability).
When formed, and date of registration : 3rd September, 1895 ; 12th November, 1895.
Whether in active operation or not : In active operation.
Where business is conducted, and name of Secretary : 7 and 8 Empire Buildings, Swanson Street, Auckland ; J. J. Macky.
Nominal capital : £15,000.
Amount of capital subscribed : £15,000.
Amount of capital actually paid up in cash : £11,232 4s. 7d.
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 : £1,000.
Number of shares into which capital is divided : 100,000.
Number of shares allotted : 100,000.
Amount paid per share : 2s. 7½d.
Amount called up per share : 2s. 8½d.
Number and amount of calls in arrear : Nil.
Number of shares forfeited : 2,972.
Number of forfeited shares sold, and money received for same : Nil.
Number of shareholders at time of registration of company : 63.
Present number of shareholders : 114.
Number of men employed by company : 6.
Quantity and value of gold or silver produced since last statement : 28 oz. 16 dwt. ; £79 13s. 8d.
Total quantity and value produced since registration : £2,567 16s. 2d.
Amount expended in connection with carrying on operations since last statement : £970 12s. 11d.
Total expenditure since registration : £14,062 9s.
Total amount of dividends declared : Nil.
Total amount of dividends paid : Nil.
Total amount of unclaimed dividends : Nil.
Amount of cash at banker's : £24 6s. 3d.
Amount of cash in hand : £4 0s. 8d.
Amount of debts directly due to company : Nil.
Amount of debts considered good : Nil.
Amount of debts owing by company : Nil.
Amount of contingent liabilities of company (if any) : Nil.

I, Joseph James Macky, of Auckland, the Secretary of the May Queen Extended Gold-mining Company (No Liability), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1908 ; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “ The Justices of the Peace Act, 1908.”

J. J. MACKY,
Secretary.

Declared at Auckland, this 2nd day of March, 1909, before me—D. B. McDonald, J.P. 319

RISING SUN GOLD-MINING COMPANY (N.L.), (IN VOLUNTARY LIQUIDATION).

As provided by section 230 of “ The Companies Act, 1903,” notice is hereby given that a meeting of shareholders in the above company will be held on Thursday, 11th March, 1909, at 11.30 a.m., at the office of the Rising Sun Gold-mining Company (Limited), Tyrone Buildings, Customs Street East, Auckland.
Business : To receive Liquidators’ report.

W. BLOMFIELD,
ARTHUR LITTLEB,
Liquidators. 311

In the matter of the Branch Creek Elevating and Sluicing Company (Limited), (in liquidation).

NOTICE is hereby given that the creditors of the above-named company are required, on or before the 31st day of March, 1909, to send their names and postal addresses, and the particulars of their debts and claims, and the names and addresses of their solicitors (if any), to William Hamilton Irvine, the Liquidator of the said company, No. 8 Liverpool Street, Dunedin ; and if so required by notice in writing from the said Liquidator are, by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.

Dated this 3rd day of March, 1909.

W. HAMILTON IRVINE,
Liquidator. 320

In the matter of “ The Companies Act, 1908 ” ; and in the matter of the Luggate Mining Company (Limited).

NOTICE is hereby given that at an extraordinary general meeting of the Luggate Mining Company (Limited), duly convened, and held at the registered office of the company, Ross Place, Lawrence, on Tuesday, the 2nd day of March, 1909, at 5 o’clock p.m., the following extraordinary resolution was duly passed :—

“ That it has been proved to the satisfaction of this meeting 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 ; and that RICHARD PILLING, of Lawrence, be and is hereby appointed Liquidator for the purpose of such winding-up.”

Dated at Lawrence, this 6th day of March, 1909.

RICHARD PILLING,
Liquidator. 322

NOTIFICATION is hereby given that the Mining Partnership between WALTER MOORCRAFT, of Coromandel, Mine-manager, and THOMAS GEORGE DE RENZY, of Auckland, Agent, in the tribute known as Hauraki Freeholds, has been dissolved by mutual consent as from the 15th instant.

The said Walter Moorcraft has discharged all liabilities of the said mining partnership up to and including the 15th instant, and the said Thomas George De Renzy will continue the said tribute on his own account as from the 15th instant, and will discharge liabilities from that date.

T. G. DE RENZY.
W. MOORCRAFT.

Auckland, 22nd February, 1909. 326

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, 1908,” unless caveat be lodged forbidding the same within one month from the date of Gazette containing this notice.

Application 1175. Applicant, WILLIAM PAYNTER.—295 acres 1 rood 25 perches, being part of the sections numbered 12, 13, 53, and 54, Hua and Waiwakaiho Districts.
Diagram may be inspected at this office (D.P. 2641).
Dated this 5th day of March, 1909, at the Lands Registry Office, New Plymouth.

A. V. STURTEVANT,
Assistant District Land Registrar. 309

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “ The Land Transfer Act, 1908,” unless caveat be lodged forbidding the same on or before the 12th day of April, 1909.

  1. JAMES BAYLISS.—20 acres and 17·7 perches, part Section 173, Taratahi. Occupied by Ernest Edward Dorset.


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1909, No 20





✨ LLM interpretation of page content

🏢 Statement of Affairs - Waitawheta Gold-prospecting Company (No Liability)

🏢 State Enterprises & Insurance
2 March 1909
Company statement, Gold prospecting, Financials, Secretary declaration
  • Joseph James Macky, Secretary of company
  • D. B. McDonald (J.P.), Declaring witness

  • J. J. Macky, Secretary

🏢 Statement of Affairs - May Queen Extended Gold-mining Company (No Liability)

🏢 State Enterprises & Insurance
2 March 1909
Company statement, Gold mining, Financials, Operations, Production, Expenditure, Secretary declaration
  • Joseph James Macky, Secretary of company
  • D. B. McDonald (J.P.), Declaring witness

  • J. J. Macky, Secretary

🏢 Meeting of Shareholders - Rising Sun Gold-mining Company (N.L.)

🏢 State Enterprises & Insurance
11 March 1909
Company meeting, Voluntary liquidation, Shareholders, Liquidators report, Gold mining
  • W. Blomfield, Liquidator
  • Arthur Littlejohn, Liquidator

🏢 Creditors Notice - Branch Creek Elevating and Sluicing Company (Limited)

🏢 State Enterprises & Insurance
3 March 1909
Company liquidation, Creditors notice, Debt claims, Liquidator
  • William Hamilton Irvine, Liquidator of company

  • W. Hamilton Irvine, Liquidator

🏢 Voluntary Liquidation - Luggate Mining Company (Limited)

🏢 State Enterprises & Insurance
6 March 1909
Company liquidation, Extraordinary resolution, Voluntary winding up, Liquidator
  • Richard Pilling, Appointed Liquidator

  • Richard Pilling, Liquidator

🌾 Dissolution of Mining Partnership - Hauraki Freeholds Tribute

🌾 Primary Industries & Resources
22 February 1909
Mining partnership, Dissolution, Tribute, Liabilities
  • Walter Moorcraft, Partner in mining partnership
  • Thomas George De Renzy, Partner in mining partnership

  • T. G. De Renzy
  • W. Moorcraft

🗺️ Land Transfer Act Notice - Hua and Waiwakaiho Districts

🗺️ Lands, Settlement & Survey
5 March 1909
Land transfer, Caveat, Application, Districts
  • William Paynter, Applicant for land transfer

  • A. V. Sturtevant, Assistant District Land Registrar

🗺️ Land Transfer Act Notice - Taratahi

🗺️ Lands, Settlement & Survey
12 April 1909
Land transfer, Caveat, Application, District
  • James Bayliss, Applicant for land transfer
  • Ernest Edward Dorset, Occupier of land