Company Statements, Land Transfer Notices




Feb. 4.] THE NEW ZEALAND GAZETTE. 389

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.”

JOHN DAVIE,
Secretary.

Declared at Dunedin, this 27th day of January, 1909,
before me—Eardley C. Reynolds, J.P. 161


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: New Roxburgh Jubilee Dredging Company (Limited).
When formed, and date of registration: 22nd January, 1902.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Dunedin; John Davie.
Nominal capital: £7,500.
Amount of capital subscribed: £2,500.
Amount of capital actually paid up in cash: £2,488 15s.
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: £5,000.
Number of shares into which capital is divided: 7,500.
Number of shares allotted: 7,500.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: 67.
Number of forfeited shares sold, and money received for same: 21; £6 16s. 6d.
Number of shareholders at time of registration of company: 200.
Present number of shareholders: 173.
Number of men employed by company: 9.
Quantity and value of gold produced since last statement: 971 oz. 4 dwt. 9 gr.: £3,803 4s. 11d.
Total quantity and value of gold produced since registration: 9,287 oz. 10 dwt. 15 gr.; £36,122 13s.
Amount expended in connection with carrying on operations since last statement: £3,502 6s. 5d.
Total expenditure since registration: £21,505 6s. 4d.
Total amount of dividends declared: £17,240 11s.
Total amount of dividends paid: £17,240 11s.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £626 17s. 5d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £245.
Amount of debts considered good: £245.
Amount of debts owing by company: £165 10s. 6d. and £2,000 of debentures.
Amount of contingent liabilities of company (if any): Nil.


I, John Davie, of Dunedin, Secretary of the New Roxburgh Jubilee 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 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.”

JOHN DAVIE,
Secretary.

Declared at Dunedin, this 27th day of January, 1909, before me—Eardley C. Reynolds, J.P. 162


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Magnum Bonum Gold-dredging Company (Limited).
When formed, and date of registration: 1st March, 1906.
Whether in active operation or not: Active.
Where business is conducted, and name of Secretary: Medway Street, Gore; Robert Hay.
Nominal capital: £2,500.
Amount of capital subscribed: £2,500.
Amount of capital actually paid up in cash: £2,500.
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: Nil.
Number of shares into which capital is divided: 2,500.
Number of shares allotted: 2,500.
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 company: 10.
Present number of shareholders: 10.
Number of men employed by company: Average, 8.
Quantity and value of gold or silver produced since last statement: 804 oz. 11 dwt. 10 gr.; £3,202 13s. 6d.
Total quantity and value of gold or silver produced since registration: 2,810 oz. 1 dwt. 19 gr.; £11,286 17s. 5d.
Amount expended in connection with carrying on operations since last statement: £2,691 7s. 4d.
Total expenditure since registration: £9,017 9s. 3d.
Total amount of dividends declared: £312 10s.
Total amount of dividends paid: £3,187.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £91 2s. 11d.; on deposit, £624 10s.
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: £123 8s.
Amount of contingent liabilities of company (if any): Nil.


I, Robert Hay, of Gore, in the Provincial District of Otago, the Secretary of the Magnum Bonum Gold-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 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.”

ROBERT HAY,
Secretary.

Declared at Gore, this 25th day of January, 1909, before me—D. M. Cochrane, a Solicitor of the Supreme Court of New Zealand. 163


LAND TRANSFER ACT NOTICES.

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 March, 1909.

  1. Applicant, CHARLES LINDSAY MACKERSEY.—850 acres 2 roods 23 perches, Blocks 58, 59, 60, 61, 62, 63, and part of Block 64, Patoka Crown Grant District. In occupation of Applicant.

  2. Applicants, JOHN GORING JOHNSTON, WALTER GORING JOHNSTON, and WILLIAM HAMILTON TURNBULL.—655 acres 2 roods 34 perches, portions of Blocks 14, 33, and 54, Tarawera Crown Grant District. Occupied by Thomas Pye Hewitt.

Diagrams may be inspected at this office.

Dated this 30th day of January, 1909, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar.

148


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 4th day of March, 1909.

  1. SUSANNE LOUISA HARNETT.—5 acres and 6 1/10 perches, part Section 32, Hutt District. Occupied by Applicant.

  2. THOMAS HENRY BREDIN.—8 acres 2 roods 20·1 perches, parts Section 8, Block III, Rangitikei District. Occupied by Mrs. Henry Ingle and Applicant jointly.

  3. JOHN BRENNAN.—295 acres 2 roods 26 perches, Section 39 and part Section 42, Waitotara District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 3rd day of February, 1909, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

165


APPLICATION having been made to me to register a re-entry by WILLIAM ALBERT READ, as lessor under Memorandum of Lease No. 5977, affecting Lot 46, subdivision of Sections 235 and 236, Right Bank Wanganui River, and being all the land in certificate of title, Register-book, Vol. 52, folio 27, of which GEORGE FREDERICK TAIGEL is the registered lessee, I hereby give notice that



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1909, No 9





✨ LLM interpretation of page content

🏢 Statement of Affairs for No Town Creek Gold-dredging Company (Limited) (continued from previous page)

🏢 State Enterprises & Insurance
27 January 1909
Company Financials, Gold-dredging, Statement of Affairs, Capital, Shares, Gold Production, Expenditure, Dividends
  • John Davie, Secretary, Company statement

  • Eardley C. Reynolds, J.P.

🏢 Statement of Affairs for New Roxburgh Jubilee Dredging Company (Limited)

🏢 State Enterprises & Insurance
27 January 1909
Company Financials, Gold-dredging, Statement of Affairs, Capital, Shares, Gold Production, Expenditure, Dividends
  • John Davie, Secretary, Company statement

  • Eardley C. Reynolds, J.P.

🏢 Statement of Affairs for Magnum Bonum Gold-dredging Company (Limited)

🏢 State Enterprises & Insurance
25 January 1909
Company Financials, Gold-dredging, Statement of Affairs, Capital, Shares, Gold Production, Expenditure, Dividends
  • Robert Hay, Secretary, Company statement

  • D. M. Cochrane, a Solicitor of the Supreme Court of New Zealand

🗺️ Land Transfer Act Notices - Patoka and Tarawera Crown Grant Districts

🗺️ Lands, Settlement & Survey
30 January 1909
Land Transfer Act, Caveat, Crown Grant District, Patoka, Tarawera
  • Charles Lindsay Mackersay, Applicant for Land Transfer Act registration
  • John Goring Johnston, Applicant for Land Transfer Act registration
  • Walter Goring Johnston, Applicant for Land Transfer Act registration
  • William Hamilton Turnbull, Applicant for Land Transfer Act registration
  • Thomas Pye Hewitt, Occupier of land

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices - Hutt and Rangitikei Districts

🗺️ Lands, Settlement & Survey
3 February 1909
Land Transfer Act, Caveat, Hutt District, Rangitikei District
  • Susanne Louisa Harnett, Applicant for Land Transfer Act registration
  • Thomas Henry Bredin, Applicant for Land Transfer Act registration
  • Mrs. Henry Ingle (Mrs.), Occupier of land
  • John Brennan, Applicant for Land Transfer Act registration

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice - Re-entry Application

🗺️ Lands, Settlement & Survey
Land Transfer Act, Re-entry, Lease, Certificate of Title
  • William Albert Read, Lessor in lease memorandum
  • George Frederick Taigel, Registered lessee