✨ Bankruptcy and Company Notices
Feb. 4.] THE NEW ZEALAND GAZETTE. 379
In Bankruptcy.—In the District Court, holden at Ashburton.
NOTICE is hereby given that GEORGE WOOD, of Rakaiā, Baker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be helden at my office, on Wednesday, the 3rd day of February, 1909, at 11 o’clock a.m.
JOHN DAVISON,
Deputy Official Assignee.
29th January, 1909.
In Bankruptcy.
Estate of C. L. STARK, Morven.
A FIRST dividend, of 6s. 8d. in the pound, on all proved and admitted claims is now payable at my office, Tyne Street, Oamaru.
C. W. COOKE,
Deputy Official Assignee.
Oamaru, 28th January, 1909.
In Bankruptcy.—In the Supreme Court, holden at Dunedin.
NOTICE is hereby given that DANIEL GUNN McLEOD, of Dunedin, Builder, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be helden at my office, on Tuesday, the 2nd day of February, 1909, at 2.30 o’clock.
W. S. FISHER,
Official Assignee.
Dunedin, 26th January, 1909.
MINING NOTICES.
In the matter of the Milford Sound Greenstone Company (Limited).
NOTICE is hereby given that at an extraordinary meeting of the above-named company, duly convened, and held at the registered office of the company, A.M.P. Buildings, Dunedin, on Wednesday, 28th October, 1908, the following special resolution was duly passed; and at an adjourned extraordinary general meeting of the said company, also duly convened, and held at the same place on Friday, 20th November, 1908, the following resolution was duly confirmed, viz.:—
“That the Milford Sound Greenstone Company be wound up voluntarily.”
And that at such last-named meeting THOMAS HENRY THOMPSON, Accountant, Dunedin, was appointed Liquidator for the purpose of such winding-up.
Dated at Dunedin, this 25th day of January, 1909.
WM. DOWNIE STEWART,
JOHN H. A. McPHEE,
Directors.
Witness to the signatures of W. Downie Stewart and John H. A. McPhee—L. Cunningham, Typist, Dunedin.
122
RESOLUTION BAY ANTIMONY - PROSPECTING COMPANY (LIMITED), (IN LIQUIDATION).
AT an extraordinary general meeting of the members of the above-named company, duly convened, and held at Blenheim on the 19th day of December, 1908, the following special resolutions were passed, and were confirmed at an extraordinary general meeting held at Blenheim on the 16th day of January, 1909:—
“That, owing to the non-success of the company’s prospecting ventures, and it not being desirable to prospect further, it is hereby resolved that the company go into voluntary liquidation.
“That Mr. E. J. HARVEY, F.I.A.N.Z., of Blenheim, be appointed Liquidator.
“That the Liquidator repay to contributing shareholders all moneys paid in in advance of the amount required to settle all accounts.”
J. F. BENNETT, Chairman.
Blenheim, 20th January, 1909.
123
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: South Kapanga Gold-mining Company.
When formed, and date of registration: 5th December, 1906.
Whether in active operation or not: Under protection.
Where business is conducted, and name of Secretary: 10 Wyndham, Auckland; George Schwartz Kissling.
Nominal capital: £7,000.
Amount of capital subscribed: £6,800.
Amount of capital actually paid up in cash: £3,025 6s. 2d.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £4,520 16s. 8d.; £3,025 6s. 2d.
Paid-up value of scrip given to shareholders on which no cash has been paid: £1,400.
Number of shares into which capital is divided: 140,000.
Number of shares allotted: 136,000.
Amount paid per share: 8d.
Amount called up per share: 8d.
Number and amount of calls in arrear: 23,050; £91 11s. 5d.
Number of shares forfeited: 3,000.
Number of forfeited shares sold, and money received for same: 80,700; £15 11s. 6d.
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 44.
Number of men employed by company: None.
Quantity and value of gold or silver produced during preceding year: £3.
Total quantity and value of gold or silver produced since registration: £3.
Amount expended in connection with carrying on operations during preceding year: £1,042 15s. 8d.
Total expenditure since registration: £2,728 2s. 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: £173 9s. 4d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £87 3s. 10d.
Amount of debts considered good: £40.
Amount of debts owing by company: £8 1s. 7d.
Amount of contingent liabilities of company (if any): None.
I, George Schwartz Kissling, of Auckland, the Secretary of the South Kapanga Gold-mining Company, 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.”
G. S. KISSLING,
Secretary.
Declared at Auckland, this 28th day of January, 1909, before me—Arch. Peak, a Solicitor of the Supreme Court of New Zealand.
126
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: New Sylvia Gold-mining Company (Limited).
When formed, and date of registration: 2nd October, 1905; 24th October, 1905.
Whether in active operation or not: Active.
Where business is conducted, and name of Secretary: 32 Shortland Street, Auckland; C. A. Stubbs.
Nominal capital: £15,000.
Amount of capital subscribed: £15,000.
Amount of capital actually paid up in cash: £5,580 16s.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £7,000.
Paid-up value of scrip given to shareholders on which no cash has been paid: £1,208 6s. 8d.
Number of shares into which capital is divided: 150,000.
Number of shares allotted: 120,000.
Amount paid per share: 6d. on 75,000, 1d. on 100,000, 7d. on 120,000.
Amount called up per share: 6d. on 75,000, 1d. on 100,000, 7d. on 120,000.
Number and amount of calls in arrear: 67; £210 17s. 4d.
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: 113.
Present number of shareholders: 163.
Number of men employed by company: 6.
Next Page →
✨ LLM interpretation of page content
⚖️ Bankruptcy Adjudication of George Wood
⚖️ Justice & Law Enforcement29 January 1909
Bankruptcy, Adjudication, Meeting of Creditors, Ashburton, Rakaiā
- George Wood, Adjudged bankrupt
- John Davison, Deputy Official Assignee
⚖️ First Dividend Payable in Bankruptcy of C. L. Stark
⚖️ Justice & Law Enforcement28 January 1909
Bankruptcy, Dividend, Claims, Oamaru, Morven
- C. L. Stark, Bankruptcy estate
- C. W. Cooke, Deputy Official Assignee
⚖️ Bankruptcy Adjudication of Daniel Gunn McLeod
⚖️ Justice & Law Enforcement26 January 1909
Bankruptcy, Adjudication, Meeting of Creditors, Dunedin
- Daniel Gunn McLeod, Adjudged bankrupt
- W. S. Fisher, Official Assignee
🏢 Voluntary Liquidation of Milford Sound Greenstone Company (Limited)
🏢 State Enterprises & Insurance25 January 1909
Company Liquidation, Voluntary Winding Up, Milford Sound Greenstone Company, Dunedin
- Thomas Henry Thompson, Appointed Liquidator
- WM. DOWNIE STEWART, Director
- JOHN H. A. McPHEE, Director
🏢 Voluntary Liquidation of Resolution Bay Antimony - Prospecting Company (Limited)
🏢 State Enterprises & Insurance20 January 1909
Company Liquidation, Voluntary Winding Up, Resolution Bay Antimony - Prospecting Company, Blenheim
- E. J. HARVEY (F.I.A.N.Z.), Appointed Liquidator
- J. F. BENNETT, Chairman
🏢 Statement of Affairs for South Kapanga Gold-mining Company
🏢 State Enterprises & Insurance28 January 1909
Company Affairs, Gold Mining, South Kapanga Gold-mining Company, Auckland
- George Schwartz Kissling, Secretary of company
- G. S. Kissling, Secretary
- Arch. Peak, a Solicitor of the Supreme Court of New Zealand
🏢 Statement of Affairs for New Sylvia Gold-mining Company (Limited)
🏢 State Enterprises & InsuranceCompany Affairs, Gold Mining, New Sylvia Gold-mining Company, Auckland
NZ Gazette 1909, No 9