Bankruptcy and Company Notices




1092
THE NEW ZEALAND GAZETTE.
[No. 32

In Bankruptcy.

NOTICE is hereby given that GERALD HILMAN WALTERS,
Law Clerk, of Carterton, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors, to
be held at the Courthouse, Masterton, on Saturday, the
17th day of April, 1909, at 12 o’clock noon.

W. B. CHENNELLS,
Deputy Official Assignee.

Masterton, 7th April, 1909.


In Bankruptcy.—In the District Court, helden at West-port.

NOTICE is hereby given that ROBERT JOHNSON, of
Karamea, was this day adjudged bankrupt; and I
hereby summon a meeting of creditors, to be helden at my
office, on Friday, the 16th day of April, 1909, at 2.30
o’clock.

W. THOS. SLEE,
Deputy Official Assignee.

5th April, 1909.


In Bankruptcy.—In the District Court, helden at Gore.

NOTICE is hereby given that CHARLES ROBERTSON, of
Gore, Fruiterer, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors, to be helden
at my office, on Friday, the 16th day of April, 1909, at
2 o’clock.

JOHN LATHAM,
Deputy Official Assignee.

5th April, 1909.


In Bankruptcy.—In the District Court, helden at Inver-cargill.

NOTICE is hereby given that ROBERT BARTON FAIRLIE,
of Otatara, Contractor, was this day adjudged bank-rupt; and I hereby summon a meeting of creditors, to be
helden at my office, on Friday, the 16th day of April, 1909,
at 2.30 o’clock p.m.

CHARLES B. ROUT,
Deputy Official Assignee.

Invercargill, 7th April, 1909.


MINING NOTICES.

In the matter of the Skippers Sluicing Company (Limited),
(in liquidation).

NOTICE is hereby given, in pursuance of section 230 of
“ The Companies Act, 1908,” that a General Meeting
of the members of the above company will be held at
11 Crawford Street, Dunedin, on Tuesday, the 4th day of
May, 1909, at 4.30 o’clock in the afternoon, for the purpose
of having an account laid before them showing the manner
in which the winding-up has been conducted and the pro-perty of the company disposed of, and also determining by
resolution the manner in which the books, accounts, and
documents of the company shall be disposed of.

A. JOHNSTON C. BROWN,
Liquidator.

443


In the matter of the New Skippers Sluicing Company
(Limited), (in liquidation).

NOTICE is hereby given, in pursuance of section 230 of
“ The Companies Act, 1908,” that a General Meet-ing of the members of the above-named company will
be held at 11 Crawford Street, Dunedin, on Tuesday, the
4th day of May, 1909, at 4.30 o’clock in the afternoon, for
the purpose of having an account laid before them showing
the manner in which the winding-up has been conducted
and the property of the company disposed of, and also
determining by resolution the manner in which the books,
accounts, and documents of the company shall be disposed
of.

A. JOHNSTON C. BROWN,
Liquidator.

444


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Waikaka Queen Gold-dredging Company
(Limited).
When formed, and date of registration: 6th July, 1899.

Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary:
Gore; James A. Yule.
Nominal capital: £7,000.
Amount of capital subscribed: £6,560.
Amount of capital actually paid up in cash: £6,560.
Paid-up value of scrip given to shareholders on which no
cash has been paid: £1,050.
Paid-up value of scrip given to shareholders, and amount of
cash received for same (if any): Nil.
Number of shares into which capital is divided: 7,000.
Number of shares allotted: 6,560.
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: 94.
Present number of shareholders: 100.
Number of men employed by company: 8.
Quantity and value of gold produced during preceding year:
1,128 oz. 13 dwt.; £4,345 6s.
Total quantity and value of gold produced since registra-tion: 6,778 oz. 17 dwt.; £27,242 9s. 11d.
Amount expended in connection with carrying on operations
during preceding year; £2,840 14s. 7d.
Total expenditure since registration: £28,681 10s. 5d.
Total amount of dividends declared: £4,627 14s.
Total amount of dividends paid: £4,627 14s.
Total amount of unclaimed dividends: £24 4s.
Amount of cash at banker’s: £45 18s.
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: £152 1s. 6d.
Amount of contingent liabilities of company (if any): Nil.


I, James Alexander Yule, of Gore, Secretary of the Wai-kaka Queen Gold-dredging Company (Limited), do solemnly
and sincerely declare that this is a true and complete state-ment of the affairs of the said company as at the 31st
December, 1908; and I make this solemn declaration con-scien tiously believing the same to be true, and by virtue of
“ The Justices of the Peace Act, 1908.”

J. A. YULE,
Secretary.

Declared at Gore, this 3rd day of April, 1909, before me—
A. A. Scott, J.P.

448


LAND TRANSFER ACT NOTICES.

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,” and its amend-ments, unless caveat be lodged forbidding the same within
one month from the date of the Gazette containing this
notice.

  1. SAMUEL VAILE.—Surplus land between Allot-ments 28 and 29, Section 54, City of Auckland, containing
    31·9 perches. Unoccupied.

  2. FRANK CLIFTON LITCHFIELD.—Part of
    Allotments 232, 233, 234, 235, 236, Parish of Kirikiri roa,
    containing 193 acres and 27 perches. Occupied by Ap-plicant.

  3. JAMES HENDERSON.—Lots 9, 10, 13, and 14
    of Allotments 33 and 34, Section 14, Suburbs of Auckland,
    containing 2 roods 6·6 perches. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 8th day of April, 1909, at the Lands Registry
Office, Auckland.

EDWIN BAMFORD;
District Land Registrar.

439


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 publication hereof in the Gazette.

RICHARD FRY CORNWALL, LEWIS COSTER
SLADDEN, and JOHN BARTON ROY.—Part of Sec-tion 680, Town of New Plymouth, Plan No. 2650. No. 1176.
Diagram may be inspected at this office.

Dated this 8th day of April, 1909, at the Lands Registry
Office, New Plymouth.

A. V. STURTEVANT,
Assistant Land Registrar.

438



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1909, No 32





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice: Gerald Hilman Walters

⚖️ Justice & Law Enforcement
7 April 1909
Bankruptcy, Law Clerk, Adjudged bankrupt, Creditors meeting
  • Gerald Hilman Walter, Adjudged bankrupt

  • W. B. Chennells, Deputy Official Assignee

⚖️ Bankruptcy Notice: Robert Johnson

⚖️ Justice & Law Enforcement
5 April 1909
Bankruptcy, Adjudged bankrupt, Creditors meeting, Westport
  • Robert Johnson, Adjudged bankrupt

  • W. Thos. Slee, Deputy Official Assignee

⚖️ Bankruptcy Notice: Charles Robertson

⚖️ Justice & Law Enforcement
5 April 1909
Bankruptcy, Fruiterer, Adjudged bankrupt, Creditors meeting, Gore
  • Charles Robertson, Adjudged bankrupt

  • John Latham, Deputy Official Assignee

⚖️ Bankruptcy Notice: Robert Barton Fairlie

⚖️ Justice & Law Enforcement
7 April 1909
Bankruptcy, Contractor, Adjudged bankrupt, Creditors meeting, Invercargill
  • Robert Barton Fairlie, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

🏢 Mining Notice: Skippers Sluicing Company (Limited) liquidation meeting

🏢 State Enterprises & Insurance
Mining, Company liquidation, General meeting, Dunedin
  • A. Johnston C. Brown, Liquidator

🏢 Mining Notice: New Skippers Sluicing Company (Limited) liquidation meeting

🏢 State Enterprises & Insurance
Mining, Company liquidation, General meeting, Dunedin
  • A. Johnston C. Brown, Liquidator

🏢 Statement of Affairs: Waikaka Queen Gold-dredging Company (Limited)

🏢 State Enterprises & Insurance
3 April 1909
Company affairs, Gold dredging, Financial statement, Gore
  • James Alexander Yule, Secretary, Company statement of affairs

  • A. A. Scott, J.P.

🗺️ Land Transfer Act Notice: Samuel Vaile

🗺️ Lands, Settlement & Survey
8 April 1909
Land Transfer Act, Auckland, Allotments, City land
  • Samuel Vaile, Land parcel for transfer

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice: Frank Clifton Litchfield

🗺️ Lands, Settlement & Survey
8 April 1909
Land Transfer Act, Kirikiriroa, Parish land
  • Frank Clifton Litchfield, Land parcel for transfer

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice: James Henderson

🗺️ Lands, Settlement & Survey
8 April 1909
Land Transfer Act, Auckland, Suburbs land, Lots
  • James Henderson, Land parcel for transfer

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice: Richard Fry Cornwall, Lewis Coster Sladden, John Barton Roy

🗺️ Lands, Settlement & Survey
8 April 1909
Land Transfer Act, New Plymouth, Section land
  • Richard Fry Cornwall, Land parcel for transfer
  • Lewis Coster Sladden, Land parcel for transfer
  • John Barton Roy, Land parcel for transfer

  • A. V. Sturtevant, Assistant Land Registrar