✨ Company Financial Statements and Land Transfer Notices
916
THE NEW ZEALAND GAZETTE.
[No. 25
Total expenditure since registration: £29,209 6s. 1d.—
entirely on construction-work.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: Nil.
Amount of cash in hand: £10.
Amount of debts directly due to company: Calls, £704 2s.
Amount of debts considered good: £704 2s.
Amount of debts owing by company: Bank overdraft,
£1,367 9s. 4d.
Amount of contingent liabilities of company: Balance of
payment due on contract for construction and plant,
Mabin and Welch (25 per cent.), £6,075; extras, £750.
I, H. M. Smyth, the Secretary of the Ross Goldfields
(Limited), do solemnly and sincerely declare that this is a
true and complete statement of the affairs of the said com-
pany 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.”
H. M. SMYTH,
Secretary.
Declared at Hokitika, this 26th day of February, 1909,
before me—H. L. Michel, J.P.
401
STATEMENT OF THE AFFAIRS OF A FOREIGN MINING COMPANY.
Name of company: Blue Spur and Gabriels Gully Con-
solidated Gold Company (Limited).
When formed, and date of registration of office of company
in New Zealand: 1st February, 1888.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Attorney or
Attorneys: Lawrence; J. Howard Jackson.
Where mine is situate: Lawrence.
Nominal capital: £130,000.
Amount of capital subscribed: £91,266.
Amount of capital actually paid up in cash in New Zealand:
Nil.
Price paid to vendors of mine: £95,337 2s. 2d.
(a.) In fully paid-up shares: £48,268.
(b.) In partly paid-up shares, credited as £ paid up:
Nil.
(c.) In cash: £47,069 2s. 2d.
Number of shares into which capital is divided: 130,000.
Number of shares on New Zealand Register: Nil.
Amount paid per share (New Zealand Register): Nil.
Amount called up per share (New Zealand Register): Nil.
Number and amount of calls in arrear (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: Nil.
Number of men employed by company in New Zealand:
Say, 30.
Quantity and value of gold produced since last statement:
1,634 oz. 11 dwt.; £6,473 6s. 8d.
Total quantity and value produced since registration of
office of company in New Zealand: 48,647 oz. 8 dwt. 6 gr.;
£185,352 3s. 11d.
Amount expended in connection with carrying on opera-
tions in New Zealand during period since last statement:
£4,175 13s. 6d.
Total expenditure since registration of office of company in
New Zealand: £122,747 11s. 5d.
Total amount of dividends paid in New Zealand: Nil.
Amount of cash in bank in New Zealand: £176 4s. 9d.
Amount of cash in hand in New Zealand: Nil.
Amount of debts directly due to company in New Zealand:
Nil.
Amount of such debts considered good: Nil.
Amount of liabilities of company (if any) in New Zealand:
£170.
I, J. Howard Jackson, of Lawrence, the Attorney of the
Blue Spur and Gabriels Gully Consolidated Gold Company
(Limited), do solemnly and sincerely declare that this is a
true and complete statement of the affairs of the said com-
pany as on the 28th day of February, 1909 (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, 1908.”
J. HOWARD JACKSON,
Attorney.
Declared at Dunedin, this 26th day of March, 1909, before
me—G. L. Denniston, J.P.
404
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 128,
folio 279, in favour of BRIDGET LYNCH, for the
Taipoke Block, having been lodged with me, and application
made to issue a provisional certificate of title, and also to
register a transmission of such land to JOHN LYNCH,
of Coromandel, Settler, notice is hereby given of my inten-
tion to issue a provisional certificate of title and to register
the transmission accordingly at the expiration of fourteen
days from the date of the Gazette containing this notice.
Dated the 23rd day of March, 1909, at the Lands Registry
Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
392
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 within one month
from the date of the Gazette containing this notice.
1427. CHARLES FREDERICK MUNTZ, JOHN
SYDNEY WINSTANLEY, and EDWIN SMALLBONE.
—51 acres and 30 perches, Section 67, Waimea East.
Occupied by Applicants and Herbert and Oliver Sutton.
1431. FREDERICK ADOLPHUS BAMFORD.—1 rood
4 perches, part of Section 18, Waimea South. Occupied by
Sydney Palmer Clay.
Diagrams may be inspected at this office.
Dated this 25th day of March, 1909, at the Lands Registry
Office, Nelson.
W. W. DE CASTRO,
Assistant District Land Registrar.
408
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.
10854. WALTER BUTLER.—3 acres 3 roods 11 perches,
part of Rural Section 71, Sydenham Ward, City of Christ-
church. Unoccupied.
10907. KEMPTHORNE, PROSSER, AND COMPANY’S
NEW ZEALAND DRUG COMPANY (LIMITED).—
1 rood 2 1/10 perches, Lots 1 to 6, Plan 2674, part of Reserve
No. 5, City of Christchurch. Occupied by the company.
10913. THOMAS NEWTON.—20 perches, parts of
Lots 60 and 61, Christchurch Town Reserves. Occupied
by Albert Day.
10915. THE PUBLIC TRUSTEE (Estate of WILLIAM
CLOUGHER, deceased).—1 acre 2 roods 14 9/10 perches, part of
Rural Section 357, Block VI, Christchurch Survey District.
Occupied by Mary Clougher.
10916. ARTHUR HALL FLETCHER.—9 1/10 perches,
Lot 7, Plan 2674, part of Reserve No. 5, City of Christ-
church. Occupied by Applicant.
10917. WILLIAM JAMES BIGGINS and MARTHA
BIGGINS.—28 3/10 perches, part of Rural Section 29, Lin-
wood Ward, City of Christchurch. Occupied by Applicants.
10919. PETER McCRACKEN, JOHN DAVIES
McCRACKEN, and KATHLEEN MARY ENSOR.—
104 acres, Rural Sections 11018 and 14202, Block XIV,
Mount Thomas Survey District. Occupied by Executors of
James McCracken (deceased).
Diagrams may be inspected at this office.
Dated this 30th day of March, 1909, at the Lands Registry
Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
409
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 calendar
month from the date of publication of this notice in the
Gazette.
2914. CHARLES LAMBETH.—2 roods, Sections 5 and 6,
Block XXXVI, Town of Invercargill. Occupied by Appli-
cant.
Diagram may be inspected at this office.
Dated this 27th day of March, 1909, at the Lands Registry
Office, Invercargill.
C. E. NALDER,
District Land Registrar.
410
Next Page →
✨ LLM interpretation of page content
🏢
Statement of Affairs for Ross Goldfields (Limited)
(continued from previous page)
🏢 State Enterprises & Insurance26 February 1909
Company affairs, Ross Goldfields Limited, Financial Statement, Hokitika
- H. M. Smyth, Company Secretary
- H. L. Michel, J.P.
🏢 Statement of Affairs for Blue Spur and Gabriels Gully Consolidated Gold Company
🏢 State Enterprises & Insurance26 March 1909
Company affairs, Foreign Mining Company, Gold mining, Lawrence
- J. Howard Jackson, Company Attorney
- G. L. Denniston, J.P.
🗺️ Loss of Certificate of Title for Bridget Lynch
🗺️ Lands, Settlement & Survey23 March 1909
Land Transfer Act, Lost Certificate, Provisional Certificate, Transmission, Auckland
- Bridget Lynch, Owner of lost title
- John Lynch, Transmission to
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Applications - Nelson District
🗺️ Lands, Settlement & Survey25 March 1909
Land Transfer Act, Land registration, Waimea, Nelson
- Charles Frederick Muntz, Applicant
- John Sydney Winstanley, Applicant
- Edwin Smallbone, Applicant
- Frederick Adolphus Bamford, Applicant
- W. W. De Castro, Assistant District Land Registrar
🗺️ Land Transfer Applications - Christchurch District
🗺️ Lands, Settlement & Survey30 March 1909
Land Transfer Act, Land registration, Christchurch, Canterbury
11 names identified
- Walter Butler, Applicant
- Prosser Kempthorne, Applicant (Company)
- Thomas Newton, Applicant
- William Clougher, Deceased Estate
- Arthur Hall Fletcher, Applicant
- William James Biggins, Applicant
- Martha Biggins, Applicant
- Peter McCracken, Applicant
- John Davies McCracken, Applicant
- Kathleen Mary Ensor, Applicant
- James McCracken, Deceased Estate
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Application - Invercargill District
🗺️ Lands, Settlement & Survey27 March 1909
Land Transfer Act, Land registration, Invercargill, Southland
- Charles Lambeth, Applicant
- C. E. Nalder, District Land Registrar
NZ Gazette 1909, No 25