✨ Company Statements and Land Notices
630
THE NEW ZEALAND GAZETTE.
[No. 15
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: Nil.
Amount of contingent liabilities of company (if any): Nil.
I, William Edwin Charles Reid, the Secretary of the Waikaka Syndicate (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.”
W. E. C. REID,
Secretary.
Declared at Dunedin, this 9th day of February, 1910, before me—J. MacGregor, a Solicitor of the Supreme Court of New Zealand.
190
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Lanigan’s Antimony and Minerals (Limited).
When formed, and date of registration: 20th August, 1907.
Whether in active operation or not: Active operation.
Where business is conducted, and name of Secretary: No. 12 His Majesty’s Arcade, Queen Street, Auckland; H. C. Aickin.
Nominal capital: £6,000.
Amount of capital subscribed: £5,725 5s.
Amount of capital actually paid up in cash: £2,688 5s. 8½d.
Paid-up value of scrip given to shareholders: £4,800.
Amount of cash received for same (if any): £2,379 17s. 4½d.
Paid-up value of scrip given to shareholders, on which no cash has been paid: Nil.
Number of shares into which capital is divided: 120,000.
Number of shares allotted: 114,505.
Amount paid per share: 1s. on 96,000; 4d. on 18,505.
Amount called up per share: 1s. on 96,000; 4d. on 18,505.
Number of shares forfeited: 3,965.
Number of forfeited shares sold, and money received for same: 3,965; £4 13s.
Number of shareholders at time of registration of company: 17.
Present number of shareholders: 70.
Number of men employed by company: 1.
Quantity and value of gold or silver produced since last statement: 11 tons of antimony-ore; £61 17s. 7d.
Total quantity and value produced since registration: £124 4s. 9d.
Amount expended in connection with carrying on operations since last statement: £1,215 10s. 1d.
Total expenditure since registration: £3,696 19s. 7d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: Nil.
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: £481 2s. 8d.
Amount of contingent liabilities of company (if any): Nil.
I, Hugh Casement Aickin, of Auckland, the Secretary of Lanigan’s Antimony and Minerals (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.”
HUGH C. AICKIN,
Secretary.
Declared at Auckland, this 31st day of January, 1910, before me—Erni Bond, J.P.
193
UNDER “THE MINING ACT, 1908.”
APPLICATION FOR LICENSE FOR A WATER-RACE.
To the Warden of the Otago Mining District, at Roxburgh.
PURSUANT to “The Mining Act, 1908,” the undersigned, John Stringer and Robert Taylor Millar, of Shingle Creek, Miners, hereby apply for a license for a water-race as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.
Date and number of miners’ rights: 19th February, 1909; No. 74718. 18th October, 1909; No. 79562.
Address for service: Office of Messrs. Hutton and McKean, Solicitors, Clyde.
Dated at Clyde, this 10th day of February, 1910.
Schedule.
Locality of the race and of its starting and terminal points: Commencing in Chasm Creek at a point in Section 4, Block VIII, Teviot District, about a quarter of a mile above the Main Roxburgh-Clyde Road, running northerly across the said road through Section 8 of the said block, being the freehold land of James Galvin, thence through Section 5 of the said block, and terminating at Applicants’ dam at Fourteen-mile Beach, on the Molyneux River, and comprising portion of abandoned water-race held by the Last Chance Gold-mining Company, under License No. 1240, dated 4th March, 1909.
Pegs marked “A.”
Length and intended course of race: Two miles; northerly.
Points of intake: One in Chasm Creek.
Estimated time and cost of construction: Already constructed.
Mean depth and breadth: 1 ft. 6 in. by 2 ft. 6 in., with a strip along the course 6 ft. wide.
Number of heads to be diverted: Two.
Purpose for which water to be used: Mining.
Proposed term of license: Forty-two years.
J. STRINGER,
R. T. MILLAR
(By their Solicitors, HUTTON AND McKEAN),
Applicants.
Precise time of marking out privilege applied for: 3 p.m. 8th February, 1910.
Time and place appointed for the hearing of the application and all objections thereto: Thursday, 3rd March, 1910, at 10 a.m., in the Warden’s Court, Roxburgh.
Objections must be filed in the Registrar’s office and notified to applicant at least three days before the time so appointed.
Received 3.30 p.m., 11th February, 1910.
F. JEFFERY,
Mining Registrar.
NOTICE.—At the hearing of the above application a certificate of abandonment of water-race held by the Last Chance Gold-mining Company (Limited), of Alexandra, under License No. 1240, dated 4th March, 1909, from the point where the same leaves Chasm Creek to its terminal point will be asked for, and may be given, unless cause to the contrary be shown.
J. STRINGER,
R. T. MILLAR
(By their Solicitors, HUTTON AND McKEAN).
195
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 within one month from the date of the Gazette containing this notice.
-
DANIEL NEILSON.—Sections 165, 166, 168, 169, and 169A, Parish of Manurewa, containing together 255 acres and 9 perches. Occupied by H. Ellett and E. G. Ellett.
-
JOSEPH BERTRAM GROVE.—Lots 2 and part 3 of Allotments 158 and 159, Section 10, Suburbs of Auckland, containing together 6 acres and 0·4 perches. Occupied by Applicant.
-
ROBERT KING.—Allotments 39, 40, and 41, Section 2, Town of Opotiki, containing together 3 acres and 1·2 perches. Occupied by James McLean.
Diagrams may be inspected at this office.
Dated this 12th day of February, 1910, at the Lands Registry Office, Auckland.
THOS. HALL,
District Land Registrar.
APPLICATION having been made to me to register a discharge of Mortgage No. 16372, from JAMES NINIAN BARRIE to THE BANK OF NEW SOUTH WALES, affecting Lot 2 of Sections 32, 208, and the whole of Section 207, Waipukurau, all the land in certificates of title, Vol. 46, folio 195, and Vol. 47, folio 66, of the Register-books, and evidence having been lodged of the destruction of the said mortgage, I hereby give notice that I will dispense with the production of the said mortgage and register the discharge as requested unless caveat be lodged forbidding the same within fourteen days of the publication of this notice in the Gazette.
Dated at the Lands Registry Office, Napier, this 8th day of February, 1910.
L. PAULING,
District Land Registrar.
Next Page →
✨ LLM interpretation of page content
🌾
Waikaka Syndicate (Limited) Statement of Affairs
(continued from previous page)
🌾 Primary Industries & ResourcesMining, Gold, Company statement, Dunedin
- William Edwin Charles Reid, Secretary declaring statement of affairs
- J. MacGregor, Solicitor of the Supreme Court of New Zealand
🌾 Lanigan’s Antimony and Minerals (Limited) Statement of Affairs
🌾 Primary Industries & Resources31 January 1910
Mining, Antimony, Company statement, Auckland
- Hugh Casement Aickin, Secretary declaring statement of affairs
- Erni Bond, J.P.
🗺️ Application for License for a Water-Race
🗺️ Lands, Settlement & Survey10 February 1910
Water-race, Mining, License application, Otago
- John Stringer, Applicant for water-race license
- Robert Taylor Millar, Applicant for water-race license
- James Galvin, Landowner mentioned in application
- F. Jeffery, Mining Registrar
- Hutton and McKean, Solicitors
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey12 February 1910
Land transfer, Property registration, Auckland
7 names identified
- Daniel Neilson, Landowner bringing land under Land Transfer Act
- H. Ellett, Occupier of land
- E. G. Ellett, Occupier of land
- Joseph Bertram Grove, Landowner bringing land under Land Transfer Act
- Robert King, Landowner bringing land under Land Transfer Act
- James McLean, Occupier of land
- James Ninian Barrie, Mortgagor in discharge of mortgage
- Thos. Hall, District Land Registrar
- L. Pauling, District Land Registrar
NZ Gazette 1910, No 15