Company Statements and Land Notices




JAN. 14.]

Quantity and value of gold produced during preceding year:
57 oz. 3 dwt. 6 gr.; £225 14s., valued at £3 17s. per ounce.
Total quantity and value of gold produced since registration: 171 oz. 8 dwt. 17 gr.; £668 7s. 2d., valued at £3 17s. per ounce.
Amount expended in connection with carrying on operations since last statement: £959 5s. 8d.
Total expenditure since registration: £8,164 7s. 3d.
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: Nil.
Amount of debts owing by company: £717.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): £768 10s.

I, Edward Trythall, the Secretary of the Criffel Lead Sluicing Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 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.

STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Taieri Falls Sluicing and Electric Power Transmission Company (Limited).
When formed, and date of registration: 9th October, 1906.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Dunedin; Edward Trythall.
Nominal capital: £6,000.
Amount of capital subscribed: £4,000 (1,000 shares held in reserve).
Amount of capital actually paid up in cash: £1,625.
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: 6,000.
Number of shares allotted: 4,060 (vendors’ 2,000 fully paid up).
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: £55.
Number of shares forfeited: 547, on which is due £380.
Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: 48.
Present number of shareholders: 51.
Number of men employed by company: 5 and Secretary.
Quantity and value of gold produced during preceding year: Nil.
Total quantity and value of gold produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £1,570 0s. 8d.
Total expenditure since registration: £2,623 12s. 10d.
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: Nil.
Amount of debts owing by company: £1,014 17s. 10d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): £190.

I, Edward Trythall, Secretary of the Taieri Falls Sluicing and Electric Power Transmission Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 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.

115

STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: New Plymouth Petroleum Company (Limited).
When formed, and date of registration: 17th August, 1906.
Whether in active operation or not: Shut down at present.
Where business is conducted, and name of Secretary: Dunedin; Edward Trythall.
Nominal capital: £10,000.
Amount of capital subscribed: £7,500.
Amount of capital actually paid up in cash: £6,848 3s.
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: £2,500.
Number of shares into which capital is divided: 2,000.
Number of shares allotted: 2,000.
Amount paid per share: £5 on 1,028 shares, £4 on 5 shares, and £1,688 3s. on 457 forfeited shares.
Amount called up per share: £5.
Number and amount of calls in arrear: £5.
Number of shares forfeited: 457, on which is due £646 17s.
Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: 90.
Present number of shareholders: 114.
Number of men employed by company: Secretary and caretaker.
Quantity and value of oil produced during preceding year: Nil.
Total quantity and value of oil produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £117 11s. 7d.
Total expenditure since registration: £7,248 14s. 9d.
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: Nil.
Amount of debts owing by company: £458 5s. 4d.
Amount of debts directly due to company: £352 10s.
Amount of debts considered good: £352 10s.
Amount of contingent liabilities of company (if any): £10.

I, Edward Trythall, Secretary of the New Plymouth Petroleum Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 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.

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 the Gazette containing this notice.
Application 1167. Applicants, MARY HUNTER, GEORGE HUNTER, and ALEXANDER HUNTER.—11 acres 2 roods 36 perches, part of Section 150 on the plan of the Patea District. Occupied by Applicants.
Diagram may be inspected at this office (D.P. 2601).
Dated this 29th day of December, 1908, at the Lands Registry Office, New Plymouth.
R. BAYLEY,
Assistant District Land Registrar.

APPLICATION having been made to me to register a dealing affecting Section 23, Block I, Woodville Survey District (all the land in Provisional Register, Vol. 11, folio 15), whereof THOMAS LOONEY and JAMES CURTIS are the registered proprietors, and evidence of the loss of the outstanding provisional register having been furnished, I hereby give notice that I will register such dealing, unless caveat be lodged forbidding the same, at the expiration of fourteen days from the publication of this notice in the Gazette.
Dated at the Lands Registry Office, Napier, this 8th day of January, 1909.
THOS. HALL,
District Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1909, No 3





✨ LLM interpretation of page content

🏭 Statement of Affairs for Criffel Lead Sluicing Company (Limited) (continued from previous page)

🏭 Trade, Customs & Industry
7 January 1909
Company affairs, Sluicing company, Financial statement, Gold production, Debts
  • Edward Trythall, Declared statement of affairs
  • Edwd. Trythall, Declared statement of affairs
  • J. Braithwaite (Justice of the Peace), Witnessed declaration

  • EDWD. TRYTHALL, Secretary
  • J. Braithwaite, J.P.

🏭 Statement of Affairs for Taieri Falls Sluicing and Electric Power Transmission Company (Limited)

🏭 Trade, Customs & Industry
7 January 1909
Company affairs, Sluicing company, Electric power, Financial statement, Capital, Shares
  • Edward Trythall, Secretary, declared statement of affairs
  • Edwd. Trythall, Secretary, declared statement of affairs
  • J. Braithwaite (Justice of the Peace), Witnessed declaration

  • EDWD. TRYTHALL, Secretary
  • J. Braithwaite, J.P.

🏭 Statement of Affairs for New Plymouth Petroleum Company (Limited)

🏭 Trade, Customs & Industry
7 January 1909
Company affairs, Petroleum company, Financial statement, Capital, Shares, Debts
  • Edward Trythall, Secretary, declared statement of affairs
  • Edwd. Trythall, Secretary, declared statement of affairs
  • J. Braithwaite (Justice of the Peace), Witnessed declaration

  • EDWD. TRYTHALL, Secretary
  • J. Braithwaite, J.P.

🗺️ Land Transfer Act Notice - Bringing land under the Act

🗺️ Lands, Settlement & Survey
29 December 1908
Land Transfer Act, Caveat, Patea District, Land registry
  • Mary Hunter, Applicant for land transfer
  • George Hunter, Applicant for land transfer
  • Alexander Hunter, Applicant for land transfer

  • R. Bayley, Assistant District Land Registrar

🗺️ Land Transfer Act Notice - Registration of Dealing

🗺️ Lands, Settlement & Survey
8 January 1909
Land Transfer Act, Caveat, Woodville Survey District, Land registry, Provisional register
  • Thomas Looney, Registered proprietor
  • James Curtis, Registered proprietor

  • THOS. HALL, District Land Registrar