Bankruptcy and Company Liquidation Notices




114
THE NEW ZEALAND GAZETTE.
[No. 3

In Bankruptcy.—In the Supreme Court, holden at Dunedin.

NOTICE is hereby given that DAVID JAMES BOWER, of Roslyn, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Monday, the 18th day of January, 1909, at 2.30 o’clock.

W. S. FISHER,
Official Assignee.

Dunedin, 11th January, 1909.


In Bankruptcy.—In the District Court, holden at Invercargill.

NOTICE is hereby given that ROBERT SUTHERLAND, of Fairfax, Contractor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Tuesday, the 5th day of January, 1909, at 2.30 o’clock p.m.

CHARLES B. ROUT,
Deputy Official Assignee.

Invercargill, 23rd December, 1908.


In Bankruptcy.—In the District Court, holden at Invercargill.

NOTICE is hereby given that HARRY EGERTON, of Winton, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Thursday, the 14th day of January, 1909, at 2.30 o’clock p.m.

CHARLES B. ROUT,
Deputy Official Assignee.

Invercargill, 6th January, 1909.


MINING NOTICES.

THE GOLDEN VEIN DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that at an extraordinary general meeting of the Golden Vein Dredging Company (Limited), held at the Miller’s Flat Hotel, on Wednesday, the 30th day of December, 1908, at 7 o’clock p.m., the following extraordinary resolution was carried :—

“That it has been proved to the satisfaction of the shareholders 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 JABEZ BURTON, of Roxburgh, be and is hereby appointed Liquidator for the purpose of such winding-up.

JOHN SHEEHY,
Chairman.

15


THE HUANUI GOLD-MINING COMPANY (LTD.).

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, held at the registered office of the company, Haszard Street, Waihi, on Monday, the 21st day of December, 1908, the following extraordinary resolution was passed, namely,—

“That it is proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and that Mr. JOHN WILLIAM SMITH, of Waihi, Accountant, be appointed Liquidator for the voluntary winding-up of the company.”

Dated this 22nd day of December, 1908.

J. A. BROWN, Chairman.

18


THE GOLDEN GATE DREDGING COMPANY (LIMITED).

In the matter of “The Companies Act, 1903”; and in the matter of the Golden Gate Dredging Company (Limited).

AT an extraordinary meeting of the members of the above-named company, duly convened, and held at Wood’s Private Hotel, Rattray Street, Dunedin, on Tuesday, the 15th day of December, 1908, the following extraordinary resolution was duly passed :—

“That it has been proved to the satisfaction of the shareholders that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and that the same be wound up accordingly.”

And at the same meeting JABEZ BURTON, of Roxburgh, was appointed Liquidator for the purpose of such winding-up.

Dated this 21st day of December, 1908.

JABEZ BURTON,
Liquidator.

19


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Golden Bed Dredging Company (Limited).

When formed, and date of registration: 5th May, 1899.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Secretary: Dunedin; Edward Trythall.

Nominal capital: £13,000.

Amount of capital subscribed: £11,000.

Amount of capital actually paid up in cash: £10,693 17s. 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: £2,000.

Number of shares into which capital is divided: 13,000.

Number of shares allotted: 12,794.

Amount paid per share: £1 per share on 10,794 shares.

Amount called up per share: £1 per share on 10,794 shares.

Number and amount of calls in arrear: Nil.

Number of shares forfeited: 58.

Number of forfeited shares sold, and money received for same: 75; £95 5s.

Number of shareholders at time of registration of company: 140.

Present number of shareholders: 171.

Number of men employed by company: 9, and Secretary.

Quantity and value of gold produced during preceding year: 1,475 oz. 13 dwt.; £5,705 1s. 8d., valued at £3 17s. per ounce.

Total quantity and value of gold produced since registration: 10,978 oz. 6 dwt. 3 gr.; £42,453 11s. 9d., valued at £3 17s. per ounce.

Amount expended in connection with carrying on operations since last statement: £4,342 5s. 5d.

Total expenditure since registration: £35,405 7s. 7d.

Total amount of dividends declared: £8,912 4s.

Total amount of dividends paid: £8,905 18s.

Total amount of unclaimed dividends: £6 6s.

Amount of cash at banker’s and on deposit: £294 13s. 7d. (deposits £1,200, Reserve Fund).

Amount of cash in hand: Nil.

Amount of debts owing by company: Nil.

Amount of debts directly due to company: £35 12s. 9d.

Amount of debts considered good: £35 12s. 9d.

Amount of contingent liabilities of company, if any: £285.


I, Edward Trythall, Secretary of the Golden Bed Dredging 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, 1908; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

EDWD. TRYTHALL,
Secretary.

Declared at Dunedin, this 7th day of January, 1909, before me—J. Braithwaite, J.P.

25


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Criffel Lead Sluicing Company (Limited).

When formed, and date of registration: 30th September, 1905.

Whether in active operation or not: In active operation up to 31st May, 1908; since then mine let on tribute.

Where business is conducted, and name of Secretary: Dunedin; Edward Trythall.

Nominal capital: £9,000.

Amount of capital subscribed: £8,000 (1,000 shares held in reserve).

Amount of capital actually paid up in cash: £6,500.

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: £1,500.

Number of shares into which capital is divided: 9,000.

Number of shares allotted: 8,000.

Amount paid per share: £1 on 6,500 shares.

Amount called up per share: £1 on 6,500 shares.

Number and amount of calls in arrears: 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 company: 61.

Present number of shareholders: 74.

Number of men employed by company: Secretary and caretaker.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1909, No 3





✨ LLM interpretation of page content

⚖️ Bankruptcy of David James Bower

⚖️ Justice & Law Enforcement
11 January 1909
Bankruptcy, Farmer, Roslyn
  • David James Bower, Adjudged bankrupt

  • W. S. Fisher, Official Assignee

⚖️ Bankruptcy of Robert Sutherland

⚖️ Justice & Law Enforcement
23 December 1908
Bankruptcy, Contractor, Fairfax
  • Robert Sutherland, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

⚖️ Bankruptcy of Harry Egerton

⚖️ Justice & Law Enforcement
6 January 1909
Bankruptcy, Labourer, Winton
  • Harry Egerton, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

🏭 Winding up of The Golden Vein Dredging Company (Limited)

🏭 Trade, Customs & Industry
30 December 1908
Company liquidation, Dredging company, Resolution, Voluntary winding up
  • Jabez Burton, Appointed Liquidator
  • John Sheehy, Chairman of meeting

  • John Sheehy, Chairman

🏭 Winding up of The Huanui Gold-Mining Company (Ltd.)

🏭 Trade, Customs & Industry
22 December 1908
Company liquidation, Gold mining, Voluntary winding up, Accountant
  • John William Smith, Appointed Liquidator
  • J. A. Brown, Chairman of meeting

  • J. A. Brown, Chairman

🏭 Winding up of The Golden Gate Dredging Company (Limited)

🏭 Trade, Customs & Industry
21 December 1908
Company liquidation, Dredging company, Voluntary winding up
  • Jabez Burton, Appointed Liquidator

  • Jabez Burton, Liquidator

🏭 Statement of Affairs for Golden Bed Dredging Company (Limited)

🏭 Trade, Customs & Industry
7 January 1909
Company affairs, Dredging company, Financial statement, Gold production
  • Edward Trythall, Secretary, Declarant of affairs
  • J. Braithwaite (Justice of the Peace), Witness to declaration

  • Edwd. Trythall, Secretary
  • J. Braithwaite, J.P.

🏭 Statement of Affairs for Criffel Lead Sluicing Company (Limited)

🏭 Trade, Customs & Industry
Company affairs, Sluicing company, Financial statement, Mine operations
  • Edward Trythall, Secretary