✨ Company and Land Notices
Mar. 3.] THE NEW ZEALAND GAZETTE. 769
Where business is conducted, and name of Secretary:
20 Fort Street, Auckland; Charles Arthur Stubbs.
Nominal capital: £15,000.
Amount of capital subscribed: £4,198 15s. 6d.
Amount of capital actually paid up in cash: £2,775 0s. 6d.
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: £1,423 15s.
Number of shares into which capital is divided: 150,000.
Number of shares allotted: 143,958.
Amount paid per share: 7d. on 87,000, 6d. considered paid
on 56,950, and 1d. paid in cash on 56,950.
Amount called up per share: 7d.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: 1,350.
Number of forfeited shares sold, and money received for
same: 1,350; £12 13s. 2d.
Number of shareholders at time of registration of com-
pany: 54.
Present number of shareholders: 147.
Number of men employed by company: 5.
Quantity and value of gold or silver produced since last
statement: 14 oz.; £17 18s. 6d.
Total quantity and value of gold or silver produced since
registration: 14 oz.; £17 18s. 6d.
Amount expended in connection with carrying on operations
since last statement: £1,499 7s. 5d.
Total expenditure since registration: £2,372 16s. 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: £425 6s. 3d.
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: £20 16s. 7d.
Amount of contingent liabilities of company (if any): Nil.
I, Charles Arthur Stubbs, of Auckland, the Secretary of
the Bendigo Gold-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 con-
scientiously believing the same to be true, and by virtue
of “The Justices of the Peace Act, 1908.”
C. A. STUBBS,
Secretary.
Declared at Auckland, this 18th day of February, 1910,
before me—Thornton Jackson, a Solicitor, &c. 223
LAND TRANSFER ACT NOTICES.
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
date of the Gazette containing this notice.
- CHARLES MATTHEWS, of Karamea, Farmer.—
6 acres 1 rood 27 perches, Section 26, Square 152, Karamea.
Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 28th day of February, 1910, at the Lands
Registry Office, Nelson.
W. W. DE CASTRO,
Assistant District Land Registrar.
NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions 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.
-
FREDERICK MAURICE WARREN.—6 acres
1 rood 5 4/10 perches, part of Rural Section 145, Block XI,
Christchurch Survey District. Occupied by Applicant. -
WILLIAM HENRY JOHNSTON.—777 acres
1 rood 10 perches, Rural Sections 4378, 5190, 5279, 6758,
6759, 6760, 8800, 9488, and 12443, and parts of Rural Sec-
tions 3070, 9487, 9707, and 9812, Blocks XIII, Rangiora, and
XVI, Mairaki Survey Districts. Occupied by Rudolf George
Wolff and William McIntosh. -
JOHN HALL.—1 rood 4 7/10 perches, Town Sec-
tion 995 and part of 993, City of Christchurch. Occupied
by John Edward Butler (Limited) and weekly tenants. -
JAMES JOHNSTON.—3 acres 1 rood 24 perches,
part of Rural Section 1765, Block III, Christchurch Survey
District. Occupied by Applicant. -
FRANCIS JAMES PHILLIPS.—39 6/10 perches,
Lot 53, Plan 2740, part of Rural Section 325, Block XI,
Christchurch Survey District. Occupied by Applicant. -
JAMES WALLACE WATSON and RUTH
THERESE WATSON.—39 perches, Lot 9, Plan 2349, part
of Rural Section 243r, St. Albans Ward, City of Christ-
church. Unoccupied. -
WILLIAM BUCKLEY.—38 5/10 perches, part of
Rural Section 133, St. Albans Ward, City of Christchurch.
Occupied by Augustus Samuel Nixon.
Diagrams may be inspected at this office.
Dated this 1st day of March, 1910, at the Lands Registry
Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1908,” unless caveat
be lodged forbidding the same within one month from the
publication hereof.
AGNES McKINNON MORICE.—Part Section 7,
Block IX, City of Dunedin. Occupied by Applicant.
No. 4948.
ROBERT DAVID NIMMO.—Allotments 17, 19, 21,
Block I, Extension of Caversham. Occupied by Applicant.
No. 4949.
Diagrams may be inspected at this office.
Dated this 28th day of February, 1910, at the Lands
Registry Office, Dunedin.
W. WYINKS,
District Land Registrar.
PRIVATE ADVERTISEMENTS.
NOTICE UNDER “THE COMPANIES ACT, 1908,”
SECTION 266, SUBSECTION (3).
TAKE notice that at the expiration of three months
from the date hereof the names of the companies
mentioned in the Schedule hereto will, unless cause is
shown to the contrary, be struck off the Register, and the
companies will be dissolved.
Schedule.
The Southland Daily News Company (Limited).
Gulch’s Head Sluicing Company (Limited).
The Holm’s Patent Couplings Company (Limited).
Given under my hand, at Invercargill, this twenty-eighth
day of February, one thousand nine hundred and ten.
C. E. NALDER,
Assistant Registrar of Companies.
IN THE SUPREME COURT OF NEW ZEALAND,
WELLINGTON DISTRICT.
In the matter of “The Companies Act, 1908”; and in the
matter of the Wellington and Manawatu Railway Com-
pany (Limited), now being wound up voluntarily.
THE creditors of the above-named company are required,
on or before the 19th day of April, 1910, to send their
names and addresses, and the particulars of their debts or
claims, and the names and addresses of their solicitors
(if any), to JOHN KIRKCALDIE and WILLIAM MOWAT HANNAY,
of Wellington, New Zealand, Gentlemen, the Voluntary
Liquidators of the said company; and, if so required by
notice in writing from the said Voluntary Liquidators, or
their solicitors, are, by their solicitors or personally, to come
in and prove their said debts or claims at such time or place
as shall be specified in such notice, or in default thereof they
will be excluded from the benefit of any distribution made
before such debts are proved.
Dated this 11th day of February, 1910.
D. G. A. COOPER,
Registrar.
185
In the matter of “The Companies Act, 1908.”
NOTICE is hereby given that the NORTH BRUNNER COAL
COMPANY (LIMITED), incorporated in England, has
removed its registered office or principal place of business in
New Zealand from Mackay Street, Greymouth, to Number
224, Hereford Street, Christchurch, where legal process of
any kind may be served upon it and notices of any kind
may be addressed or delivered.
Dated this 21st day of February, 1910.
212 ARTHUR P. HARPER, Attorney for the Company.
Next Page →
✨ LLM interpretation of page content
🌾 Bendigo Gold-mining Company Statement of Affairs
🌾 Primary Industries & Resources31 December 1909
Company statement, Gold mining, Financial affairs, Capital, Shares, Employees, Production, Expenditure, Debts, Shareholders
- C. A. Stubbs, Secretary
- Thornton Jackson, a Solicitor
🗺️ Land Transfer Act Notice: Karamea
🗺️ Lands, Settlement & Survey28 February 1910
Land transfer, Caveat, Karamea, Farmer, Survey
- Charles Matthews, Land Transfer Act application
- W. W. De Castro, Assistant District Land Registrar
🗺️ Land Transfer Act Notices: Christchurch and Rangiora
🗺️ Lands, Settlement & Survey1 March 1910
Land transfer, Caveat, Christchurch, Rangiora, Survey District, Rural Section, Town Section
12 names identified
- Frederick Maurice Warren, Land Transfer Act application
- William Henry Johnston, Land Transfer Act application
- Rudolf George Wolff, Occupied land
- William McIntosh, Occupied land
- John Hall, Land Transfer Act application
- John Edward Butler, Occupied land
- James John Johnston, Land Transfer Act application
- Francis James Phillips, Land Transfer Act application
- James Wallace Watson, Land Transfer Act application
- Ruth Therese Watson, Land Transfer Act application
- William Buckley, Land Transfer Act application
- Augustus Samuel Nixon, Occupied land
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notices: Dunedin and Caversham
🗺️ Lands, Settlement & Survey28 February 1910
Land transfer, Caveat, Dunedin, Caversham, Allotments
- Agnes McKinnon Morice, Land Transfer Act application
- Robert David Nimmo, Land Transfer Act application
- W. Wynks, District Land Registrar
⚖️ Companies Act Notice: Striking Companies off Register
⚖️ Justice & Law Enforcement28 February 1910
Companies Act, Dissolution, Register, Invercargill
- C. E. Nalder, Assistant Registrar of Companies
🚂 Wellington and Manawatu Railway Company Liquidation Notice
🚂 Transport & Communications11 February 1910
Companies Act, Voluntary liquidation, Creditors, Debts, Wellington, Manawatu
- JOHN KIRKCALDIE, Voluntary Liquidator
- WILLIAM MOWAT HANNAY, Voluntary Liquidator
- D. G. A. Cooper, Registrar
🏭 North Brunner Coal Company: Registered Office Change
🏭 Trade, Customs & Industry21 February 1910
Companies Act, Registered office, Principal place of business, Greymouth, Christchurch, Coal company
- ARTHUR P. HARPER, Attorney for the Company
NZ Gazette 1910, No 20