✨ Company & Land Notices
1524
THE NEW ZEALAND GAZETTE.
[No. 44
MINING NOTICES.
THE WHANGAROA AMALGAMATED COPPER COMPANY (LIMITED).
NOTICE is hereby given that the subjoined special resolution was passed at an extraordinary general meeting of the above company held on the 19th April, 1909, and confirmed at a subsequent extraordinary general meeting held on the 10th May, 1909.
RESOLUTION.
“That the company be wound up voluntarily under the provisions of ‘The Companies Act, 1908.’”
H. P. TAYLOR,
Secretary.
Auckland, 11th May, 1909.
539
NOTICE.
IN pursuance of “The Companies Act, 1908,” notice is hereby given that the situation of the office or place of business in New Zealand of the NEW DAY DAWN AND NORFOLK MINES (LIMITED) has been changed to Tararu Creek, Thames, where legal process of any kind may be served upon the said company and notices of any kind may be addressed or delivered.
WM. J. McCORMICK,
Attorney in New Zealand of the New Day Dawn and Norfolk Mines (Limited).
543
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Whangape Development Limited.
When formed, and date of registration: 27th May, 1908; 18th June, 1908.
Whether in active operation or not: Yes.
Where business is conducted, and name of Secretary: 22 Shortland Street, Auckland; W. H. Churton, Secretary.
Nominal capital: £5,000.
Amount of capital subscribed: £4,400.
Amount of capital actually paid up in cash: £552.
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: £3,000.
Number of shares into which capital is divided: 5,000.
Number of shares allotted: 4,400.
Amount paid per share: 8s. on 1,400.
Amount called up per share: Nil.
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 company: 50.
Present number of shareholders: 65.
Number of men employed by company: 4.
Quantity and value of gold or silver produced since last statement: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: Nil.
Total expenditure since registration: £550 18s. 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: £1 1s. 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: £4 2s. 5d.
Amount of contingent liabilities of company (if any): Nil.
I, William Henry Churton, of Auckland, the Secretary of the Whangape Development 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.”
W. H. CHURTON,
Secretary.
Declared at Auckland, this 26th day of May, 1909, before me—N. L. Holm Biss, a Solicitor of the Supreme Court of New Zealand.
544
THE SOUTH KAPANGA GOLD-MINING COMPANY (LIMITED), (IN LIQUIDATION).
A GENERAL Meeting of the shareholders of the above company will be held at my office, No. 10 Wyndham Street, Auckland, on Monday, the 28th day of June, 1909, at 2.30 in the afternoon, for the purpose of receiving the Liquidator’s account showing the manner in which the winding-up has been conducted and the assets of the company disposed of.
G. S. KISSLING,
Liquidator.
Auckland, 1st June, 1909.
547
LAND TRANSFER ACT NOTICES.
LEASE No. 3662 of Lot 6 of Allotment 36, Section 8, Suburbs of Auckland, from WILLIAM WALTER DUMPER to DOUGLAS REID and HENRY BAINBRIDGE: The lessor having re-entered for non-payment of rent, it is my intention to notify such re-entry upon the Register at the expiration of one month after the date of the Gazette containing this notice.
Dated the 29th day of May, 1909, at the Land Registry Office, Auckland.
THOS. HALL,
District Land Registrar.
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 5th day of July, 1909.
-
HENRY JOSEPH MACDUFF.—18·8 perches, part Town Section 300, Napier. Unoccupied.
-
WILLIAM JAMES McGRATH.—2 roods, Town Sections 7 and 8, Napier. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 29th day of May, 1909, at the Lands Registry Office, Napier.
L. PAULING,
District Land Registrar.
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 5th day of July, 1909.
Application 4303. WILLIAM KINROSS WHITE.—14·½ perches, Sections 66a, 66b, 67, Reclaimed Land, Wellington. Occupied by Applicant.
Application 4305. PHILLIP DAVID DAVIS.—4 acres, part Section 122, Hutt District. Unoccupied.
Diagrams may be inspected at this office.
Dated this 2nd day of June, 1909, at the Lands Registry Office, Wellington.
EDWIN BAMFORD,
District Land Registrar.
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.
-
CHARLES BOWKER.—1 rood, part of Rural Section 1766, Borough of Timaru. Occupied by Edith Rhoda Cookson.
-
HUGH JOHN HERRIOTT, THE YOUNGER.—39 perches, Lot 20, Plan 2349, part of Rural Section 243r, St. Albans Ward, City of Christchurch. Unoccupied.
Diagrams may be inspected at this office.
Dated this 1st day of June, 1909, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
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.
THOMAS TESCHEMAKER and ELIZA JEANNETTE TESCHEMAKER.—Allotment 17, Taipo Hill Estate,
Next Page →
✨ LLM interpretation of page content
🏢 Whangaroa Amalgamated Copper Company Voluntary Liquidation
🏢 State Enterprises & Insurance11 May 1909
Company liquidation, Special resolution, Copper company, Auckland
- H. P. Taylor, Secretary
🏢 New Day Dawn and Norfolk Mines Office Relocation
🏢 State Enterprises & InsuranceCompany office, Relocation, Legal process, Thames
- WM. J. McCormick, Attorney in New Zealand of the New Day Dawn and Norfolk Mines (Limited)
🏢 Whangape Development Limited Company Affairs Statement
🏢 State Enterprises & Insurance26 May 1909
Company statement, Financial affairs, Share capital, Auckland
- William Henry Churton, Secretary, Company affairs declaration
- W. H. Churton, Secretary
- N. L. Holm Biss, a Solicitor of the Supreme Court of New Zealand
🏢 South Kapanga Gold-Mining Company Liquidation Meeting
🏢 State Enterprises & Insurance1 June 1909
Company meeting, Liquidation, Shareholders, Auckland
- G. S. Kissling, Liquidator
🗺️ Land Transfer Act Notice: Lease Re-entry
🗺️ Lands, Settlement & Survey29 May 1909
Land transfer, Lease, Re-entry, Auckland
- William Walter Dumper, Lessor of lease re-entered
- Douglas Reid, Lessee of lease re-entered
- Henry Bainbridge, Lessee of lease re-entered
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act Notices for Napier
🗺️ Lands, Settlement & Survey29 May 1909
Land transfer, Caveat, Unoccupied land, Napier
- Henry Joseph Macduff, Land application for transfer
- William James McGrath, Land application for transfer
- L. Pauling, District Land Registrar
🗺️ Land Transfer Act Notices for Wellington
🗺️ Lands, Settlement & Survey2 June 1909
Land transfer, Caveat, Reclaimed land, Wellington
- William Kinross White, Land application for transfer
- Phillip David Davis, Land application for transfer
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Notices for Timaru and Christchurch
🗺️ Lands, Settlement & Survey1 June 1909
Land transfer, Caveat, Rural section, Christchurch
- Charles Bowker, Land application for transfer
- Hugh John Herriott (the Younger), Land application for transfer
- Edith Rhoda Cookson, Occupier of land for transfer
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notice for Taipo Hill Estate
🗺️ Lands, Settlement & SurveyLand transfer, Caveat, Estate, Taipo Hill
- Thomas Teschemaker, Land application for transfer
- Eliza Jeannette Teschemaker, Land application for transfer
NZ Gazette 1909, No 44