✨ Company Statements and Land Transfer Notices
APRIL 22.] THE NEW ZEALAND GAZETTE. 1131
Present number of shareholders: 3.
Number of men employed by company: 8.
Quantity and value of gold produced during preceding year:
65 oz. 17 dwt. 20 gr.; £249 12s. 3d.
Total quantity and value of gold produced since registration:
65 oz. 17 dwt. 20 gr.; £249 12s. 3d.
Amount expended in connection with carrying on operations
during preceding year: £1,494 2s. 11d.
Total expenditure since registration: £1,494 2s. 11d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £50 7s. 3d.
Amount of cash in hand: 16s.
Amount of debts directly due to company: Nil.
Amount of debts considered good:
Amount of debts owing by company: £1,454 16s. 2d.
Amount of contingent liabilities of company (if any):
I, Henry Turner, the Secretary of the New Golden Run
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 27th February, 1909; 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. TURNER,
Secretary.
Declared at Dunedin, this 16th day of April, 1909, before
me—Henry Symes, J.P.
455
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Quartz Reef Point Sluicing Company
(Limited).
When formed, and date of registration: 20th July, 1908.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary:
Dunedin; Edward Trythall.
Nominal capital: £2,000.
Amount of capital subscribed: £1,200.
Amount of capital actually paid up in cash: £561.
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: £800.
Number of shares into which capital is divided: 2,000.
Number of shares allotted: 1,100.
Amount paid per share: 12s. 6d.
Amount called up per share: 12s. 6d.
Number and amount of calls in arrear: £126 10s.
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:
14.
Present number of shareholders: 23.
Number of men employed by company: Nil; not started
operations.
Quantity and value of gold or silver produced during preceding
year: Nil.
Total quantity and value of gold or silver produced since
registration: Nil.
Amount expended in connection with carrying on operations
since last statement:
Total expenditure since registration: £376 12s. 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: £139 7s. 9d.
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: £710 12s. 6d.
Amount of contingent liabilities of company (if any): About
£455.
I, Edward Trythall, Secretary of the Quartz Reef Point
Sluicing 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, 1908.”
EDWD. TRYTHALL,
Secretary.
Declared at Dunedin, this 15th day of April, 1909, before
me—David Larnach, J.P.
456
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 publication hereof.
GEORGE WALKER.—Part of Section 19, Hua and
Waiwakaiho District. Occupied by Applicant and Thomas
M. Stephens. No. 1177.
Diagram may be inspected at this office.
Dated this 19th day of April, 1909, at the Lands Registry
Office, New Plymouth.
A. V. STURTEVANT,
Assistant Land Registrar.
463
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 22nd day of
May, 1909.
4116. JAMES ALFRED YOUNG.—9 acres and 3 1/10
perches, part Section 244, Town of Palmerston North. Oc-
cupied by Anton Max as weekly tenant.
4228. THE OFFICIAL ASSIGNEE IN BANKRUPTCY
of the Estate of Hugh McMaster.—1 acre and 8/10 perch, part
Section 19, Tupurupuru Block. Occupied by Adam Arm-
strong.
4229. ADAM ARMSTRONG.—5 acres and 5 perches, part
Section 19, Tupurupuru Block. Occupied by Applicant.
4285. WALTER GEORGE FOSTER.—10 acres 2 roods
1 5/10 perches, part Section 14, Hutt District. Occupied by
Applicant.
Diagrams may be inspected at this office.
Dated this 21st day of April, 1909, at the Lands Registry
Office, Wellington.
M. J. KILGOUR,
Assistant Land Registrar.
466
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.
1432. EDWARD McMAHON, Westport, Butcher.—
5 acres, Section 19, Square 141, Westport Suburban.
Occupied by Applicant.
1453. SARAH PILKINGTON, Timaru, Widow.—
22 perches, part of Section 419, City of Nelson. Occupied
by Alfred Oldenshaw.
Diagrams may be inspected at this office.
Dated this 19th day of April, 1909, at the Lands Registry
Office, Nelson.
W. W. DE CASTRO,
Assistant District Land Registrar.
458
EVIDENCE having been furnished of the loss of the
outstanding duplicate of Memorandum of Lease
No. 2784, granting an easement affecting Rural Sections
15193 and 15600, situated in the Ashburton Survey District,
whereof THOMAS ROLLITT, of Wakanui, Miller, is the
registered lessee, and application having been made to me
to register a certain dealing affecting the said memorandum
of lease, I hereby give notice that I will register such
dealing, dispensing with the production of the said out-
standing duplicate, at the expiration of fourteen days from
the date of the Gazette containing this notice.
Dated at the Lands Registry Office, Christchurch, this
19th day of April, 1909.
G. G. BRIDGES,
District Land Registrar.
461
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.
10873. CHRIST’S COLLEGE (Canterbury).—20 perches,
part of Town Section 125, Lyttelton. Occupied by Mrs.
Francis.
10927. ROBERT CAMPBELL AND SONS (LIMITED).
—20 acres, Rural Section 14105, Block V, Meyer Survey
District. Occupied by James Logan.
10928. ELIZABETH REID McCOMBS.—1 acre 1 rood
14 4/10 perches, Lots 17 and 18, Plan 2528, part of Rural Sec-
tion 18, Block X, Christchurch Survey District. Occupied
by Applicant.
Next Page →
✨ LLM interpretation of page content
🌾 Statement of Affairs - New Golden Run Dredging Company (Limited)
🌾 Primary Industries & Resources16 April 1909
Mining, Company affairs, Dredging, Gold production, Financial statement, Dunedin
- Henry Turner, Secretary of the company
- Henry Symes (J.P.), Declarant witness
- H. Turner, Secretary
🌾 Statement of Affairs - Quartz Reef Point Sluicing Company (Limited)
🌾 Primary Industries & Resources15 April 1909
Mining, Company affairs, Sluicing, Gold production, Financial statement, Dunedin
- Edward Trythall, Secretary of the company
- David Larnach (J.P.), Declarant witness
- Edwd. Trythall, Secretary
🗺️ Land Transfer Act Notice - George Walker
🗺️ Lands, Settlement & Survey19 April 1909
Land transfer, Caveat, Crown land, New Plymouth
- George Walker, Applicant for land transfer
- Thomas M. Stephens, Occupier of land
- A. V. Sturtevant, Assistant Land Registrar
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey21 April 1909
Land transfer, Caveat, Crown land, Palmerston North, Wellington
- James Alfred Young, Applicant for land transfer
- Hugh McMaster, Bankrupt estate for land transfer
- Adam Armstrong, Applicant for land transfer and occupier
- Walter George Foster, Applicant for land transfer
- Anton Max, Tenant of land
- M. J. Kilgour, Assistant Land Registrar
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey19 April 1909
Land transfer, Caveat, Crown land, Westport, Nelson
- Edward McMahon, Applicant for land transfer
- Sarah Pilkington, Applicant for land transfer
- Alfred Oldenshaw, Occupier of land
- W. W. De Castro, Assistant District Land Registrar
🗺️ Land Transfer Act Notice - Loss of Lease Duplicate
🗺️ Lands, Settlement & Survey19 April 1909
Land transfer, Lease, Easement, Christchurch
- Thomas Rollitt, Registered lessee of land
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey19 April 1909
Land transfer, Caveat, Crown land, Lyttelton, Christchurch
- Mrs. Francis, Occupier of land
- Robert Campbell, Applicant for land transfer
- Elizabeth Reid McCombs, Applicant for land transfer
- James Logan, Occupier of land
NZ Gazette 1909, No 33