✨ Bankruptcy and Mining Notices
476
THE NEW ZEALAND GAZETTE.
[No. 11
BANKRUPTCY NOTICES.
In Bankruptcy.—In the Supreme Court, held at Auckland.
NOTICE is hereby given that MEREDITH SOULE, of Hikurangi, Carpenter, was this day adjudged bankrupt upon the petition of Arthur Devlin, of Kamo, Builder; and I hereby summon a meeting of creditors, to be held at the office of Mr. T. H. Steadman, Solicitor, Whangarei, on Thursday, the 3rd day of February, 1910, at 10 a.m.
E. GÉRARD,
Official Assignee.
Auckland, 25th January, 1910.
In Bankruptcy.—In the Supreme Court, held at Auckland.
NOTICE is hereby given that GEORGE WILSON, of Waihi, Restaurant-keeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Tuesday, the 1st day of February, 1910, at 11 a.m.
E. GÉRARD,
Official Assignee.
Auckland, 27th January, 1910.
In Bankruptcy.—In the Supreme Court, held at Napier.
NOTICE is hereby given that WILLIAM BLACK, of Hastings, Drover, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at the Courthouse, Hastings, on Thursday, the 3rd day of February, 1910, at 10.30 o’clock.
K. N. H. BROWNE,
Deputy Official Assignee.
Napier, 26th January, 1910.
In Bankruptcy. — In the Supreme Court, held at Masterton.
NOTICE is hereby given that THOMAS PETERS, of Masterton, Dealer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at the Official Assignee’s office, Wellington, on Friday, the 4th day of February, 1910, at 12 o’clock noon.
W. B. CHENNELLS,
Deputy Official Assignee.
Masterton, 27th January, 1910.
In Bankruptcy. — In the Supreme Court, held at Christchurch.
NOTICE is hereby given that EDWARD STEPHEN MILLS, of Hanmer Springs, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Wednesday, the 2nd day of February, 1910, at 11 o’clock in the forenoon.
J. EVANS,
Official Assignee.
26th January, 1910.
In Bankruptcy.—In the Supreme Court, held at Timaru.
NOTICE is hereby given that ALFRED JOHN STEPHENS, of Timaru, Gent’s Outfitter, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, at Arcade, on Friday, the 4th day of February, 1910, at 2 o’clock.
ALEX. MONTGOMERY,
Deputy Official Assignee.
Timaru, 25th January, 1910.
MINING NOTICES.
In the matter of the New Mokoia Gold-dredging Company (Limited).
AT an extraordinary general meeting of the members of the above-named company, duly convened, and held at Greymouth, on Thursday, the 30th day of December, 1909, the following resolution was passed as an extraordinary resolution: “That it is proved to its satisfaction that it cannot, by reason of its liability, continue its business, and that it is advisable to wind up the same”; and at the same meeting LEO VON HAAST, of Greymouth, Accountant, was appointed Liquidator for the purpose of such winding-up.
Dated this 10th day of January, 1910.
G. L. TACON, Chairman.
Witness—Fred. O. Hamilton.
Signed at Motueka, 21st January, 1910.
82
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Arrow River Hydraulic Mining Company (Limited).
When formed, and date of registration: 15th January, 1907.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Invercargill; D. Cuthbertson.
Nominal capital: £3,000.
Amount of capital subscribed: £2,007.
Amount of capital actually paid up in cash: £1,007.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £2,007 and £1,007.
Paid-up value of scrip given to shareholders on which no cash has been paid: £1,000.
Number of shares into which capital is divided: 3,000.
Number of shares allotted: 2,007.
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: 11.
Present number of shareholders: 18.
Number of men employed by company: 7 to 10.
Quantity and value of gold produced since last statement: 429 oz. 17 dwt. 17 gr.; £1,669 13s. 5d.
Total quantity and value of gold produced since registration: 1,465 oz. 9 dwt. 9 gr.; £4,930 13s. 8d.
Amount expended in connection with carrying on operations since last statement: £1,096 3s.
Total expenditure since registration: £3,922 16s. 1d.
Total amount of dividends declared: £1,505 5s.
Total amount of dividends paid: £1,505 5s.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £364 13s. 7d.
Amount of cash in hand: £4 16s. 2d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £108 0s. 5d.
Amount of contingent liabilities of company (if any): Nil.
I, D. Cuthbertson, of Invercargill, the Secretary of the Arrow River Hydraulic Mining 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, 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.”
D. CUTHBERTSON,
Secretary.
Declared at Invercargill, this 20th day of January, 1910 before me—Wm. Smith, J.P.
83
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Round Hill Mining Company (Limited)
When formed, and date of registration: 30th July, 1902.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Riverton and Round Hill; L. W. Petchell.
Nominal capital: £50,000.
Amount of capital subscribed: £28,245.
Amount of capital actually paid up in cash: £6,753 6s. 8d.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £6,753 6s. 8d.
Paid-up value of scrip given to shareholders, on which no cash has been paid: £21,491 13s. 4d. (Note.—This was given in payment for the property, representing actual cash for that amount previously paid.)
Number of shares into which capital is divided: 10,000.
Number of shares allotted: 5,649.
Amount paid per share: £5.
Amount called up per share: £5.
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: 7.
Present number of shareholders: 180.
Number of men employed by company: 38.
Total quantity and value of gold produced during preceding year: 2,330 oz. 17 dwt. 6 gr.; £9,367 19s. 9d.
Total quantity and value of gold produced since registration: 31,294 oz. 7 dwt. 3 gr.; £125,114 16s. 11d.
Amount expended in connection with carrying on operations during preceding year: £7,373 16s. 2d.
Total expenditure since registration: £128,693 6s. 4d.
Total amount of dividends declared: £5,966 11s.
Total amount of dividends paid: £5,366 11s.
Next Page →
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Meredith Soule
⚖️ Justice & Law Enforcement25 January 1910
Bankruptcy, Creditors Meeting, Carpenter, Hikurangi
- Meredith Soule, Adjudged bankrupt
- E. Gérard, Official Assignee
⚖️ Bankruptcy Notice for George Wilson
⚖️ Justice & Law Enforcement27 January 1910
Bankruptcy, Creditors Meeting, Restaurant-keeper, Waihi
- George Wilson, Adjudged bankrupt
- E. Gérard, Official Assignee
⚖️ Bankruptcy Notice for William Black
⚖️ Justice & Law Enforcement26 January 1910
Bankruptcy, Creditors Meeting, Drover, Hastings
- William Black, Adjudged bankrupt
- K. N. H. Browne, Deputy Official Assignee
⚖️ Bankruptcy Notice for Thomas Peters
⚖️ Justice & Law Enforcement27 January 1910
Bankruptcy, Creditors Meeting, Dealer, Masterton
- Thomas Peters, Adjudged bankrupt
- W. B. Chennells, Deputy Official Assignee
⚖️ Bankruptcy Notice for Edward Stephen Mills
⚖️ Justice & Law Enforcement26 January 1910
Bankruptcy, Creditors Meeting, Labourer, Hanmer Springs
- Edward Stephen Mills, Adjudged bankrupt
- J. Evans, Official Assignee
⚖️ Bankruptcy Notice for Alfred John Stephens
⚖️ Justice & Law Enforcement25 January 1910
Bankruptcy, Creditors Meeting, Gent’s Outfitter, Timaru
- Alfred John Stephens, Adjudged bankrupt
- Alex. Montgomery, Deputy Official Assignee
🏭 Liquidation of New Mokoia Gold-dredging Company
🏭 Trade, Customs & Industry10 January 1910
Liquidation, Gold-dredging, Greymouth
- Leo Von Haast, Appointed Liquidator
- G. L. Tacon, Chairman
- Fred. O. Hamilton, Witness
🏭 Statement of Affairs for Arrow River Hydraulic Mining Company
🏭 Trade, Customs & Industry20 January 1910
Company Affairs, Gold Mining, Invercargill
- D. Cuthbertson, Secretary declaring statement
- Wm. Smith, J.P.
🏭 Statement of Affairs for Round Hill Mining Company
🏭 Trade, Customs & IndustryCompany Affairs, Gold Mining, Riverton
NZ Gazette 1910, No 11