Company Affairs and Land Transfer Notices




Mar. 31.] THE NEW ZEALAND GAZETTE. 1007

Present number of shareholders: 28.
Number of men employed by company: 15 to 20.
Quantity and value of gold produced during preceding year:
1,259 oz. 15 dwt. 19 gr.; £4,823 13s. 7d.
Total quantity and value of gold produced since registration: 2,243 oz. 12 dwt. 16 gr.; £8,670 7s. 3d.
Amount expended in connection with carrying on operations since last statement: £4,670 12s.
Total expenditure since registration: £9,174 3s. 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: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £57 4s. 4d.
Amount of debts considered good: £57 4s. 4d.
Amount of debts owing by company: £5,320 17s. 2d. (including bank, £2,831 13s. 2d.).
Amount of contingent liabilities of company (if any): £259 6s. 3d.

I, John Thomas Hamann, Secretary of the Scandinavian Water-race 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.”

J. T. HAMANN,
Secretary.

Declared at Dunedin, this 21st day of March, 1910, before me—Joseph E. White, J.P.
290

In the matter of “The Companies Act, 1908,” and the Caledonian United Gold-mining Company (Limited).

NOTICE is hereby given that at a special meeting of the shareholders, duly convened and legally constituted, held in the registered office of the company, on Tuesday, the 15th day of March, 1910, the following special resolutions, passed at an extraordinary general meeting of shareholders, duly convened and legally constituted, held on the 16th February, 1910,—

  1. “That the necessary steps be taken to wind this company up voluntarily in accordance with ‘The Companies Act, 1908’”;
  2. “That Bernard Patrick McMahon, of Reefton, Mining Agent, be appointed Liquidator, with the Directors as an Advisory Board,”—were confirmed.

Dated at Reefton, this 21st day of March, 1910.

M. S. O’MALLEY,
Chairman.
294

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.

  1. JEMIMA FRANCES MARTHA MARTIN.—Allotment 36, Parish of Pakuranga, containing 111 acres and 1 rood. Occupied by William John Douglas.

  2. JOHN GALES MCCULLAGH.—Part of Allotment 31, Section 18, City of Auckland, containing 19·5 perches. Part occupied by tenant and part unoccupied.

Diagrams may be inspected at this office.

Dated this 24th day of March, 1910, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1908,” and its amendments, unless caveat be lodged forbidding the same on or before the 2nd day of May, 1910.

Application 4345. IRAIA TE WHAITI and MARY ANN SUTHERLAND.—1,558 acres, Watarangi Block (Section 132N), Awhea District, Blocks I and II, Kawaka Survey District. Occupied by Applicants.

Application 4356. WILLIAM JOHN HAINES.—18¼ perches, part Section 10, Ohiro District. Unoccupied.

Diagrams may be inspected at this office.

Dated this 30th day of March, 1910, at the Lands Registry Office, Wellington.

E. BAMFORD,
District Land Registrar.

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.

  1. JOHN WALKER GIBB and WILLIAM MENZIES GIBB.—1 rood 37¹⁄₁₀ perches, part of Lot 16, Christchurch Town Reserves. Occupied by E. J. P. Wall, R. W. Woodall, and William Menzies Gibb.

  2. THE ASHBURTON AND NORTH CANTERBURY UNITED CHARITABLE AID BOARD.—109 acres and 32 perches, parts of Rural Section 128, Blocks XIV and XV, Christchurch Survey District. Occupied as to parts by the New Zealand Metropolitan Trotting Club, the Agricultural and Pastoral Association, the Christchurch Meat Company (Limited), William White and Company (Limited), Samuel Sparks, C. A. Ashwin, and — Yule.

  3. WILLIAM LIVINGSTONE CHRYSTAL.—31⁹⁄₁₀ perches, Lot 15, Plan 2701, part of Rural Section 325, Block XI, Christchurch Survey District. Occupied by Joseph Burgess.

  4. GEORGE HENRY GORDON.—31⁴⁄₁₀ perches, Lot 21, Plan 2701, part of Rural Section 325, Block XI, Christchurch Survey District. Occupied by Applicant.

  5. MARY TRESSEA KERR.—2 roods 7²⁄₁₀ perches, Lots 107 and 109, Plan 2374, parts of Rural Section 243F, St. Albans Ward, City of Christchurch. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 29th day of March, 1910, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

PRIVATE ADVERTISEMENTS.

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 Company (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 KEMSLEY AND CO. PROPRIETARY (LIMITED), a company duly incorporated in the State of Victoria, proposes to carry on business in the Provincial District of Canterbury, and that the office or place of business of the company in New Zealand where legal proceedings of any kind may be served upon it, and to which notices of any kind may be addressed or delivered, is situate at the following place:—

124 Manchester Street, Christchurch.

Dated this 22nd day of March, 1910.

H. A. BOWN,
Attorney for the said Company.
283

WAIROA BOROUGH COUNCIL.

POLL OF RATEPAYERS re RATING PROPERTY ON UNIMPROVED VALUE.

PURSUANT to section 37 of “The Rating Act, 1908,” “The Local Bodies’ Loans Act, 1908,” and all other powers enabling it, public notice is hereby given that a poll of the ratepayers of the Borough of Wairoa was taken on the 21st day of March, 1910, in compliance with a requisition of ratepayers demanding a poll to be taken on the question of adopting the system of rating on the unimproved



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1910, No 29





✨ LLM interpretation of page content

🏢 Statement of Affairs: Scandinavian Water-race Company (Limited) (continued from previous page)

🏢 State Enterprises & Insurance
21 March 1910
Company affairs, Water-race, Financial statement, Dunedin
  • John Thomas Hamann, Secretary declaring company affairs

  • Joseph E. White, J.P.

🏢 Voluntary Winding Up of Caledonian United Gold-mining Company (Limited)

🏢 State Enterprises & Insurance
21 March 1910
Company winding up, Special resolutions, Reefton
  • Bernard Patrick McMahon, Appointed Liquidator

  • M. S. O’Malley, Chairman

🗺️ Land Transfer Act Notices for Auckland

🗺️ Lands, Settlement & Survey
24 March 1910
Land transfer, Caveat, Auckland, Pakuranga
  • Jemima Frances Martha Martin, Landowner
  • William John Douglas, Occupier of land
  • John Gales McCullagh, Landowner

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices for Wellington

🗺️ Lands, Settlement & Survey
30 March 1910
Land transfer, Caveat, Wellington, Watarangi Block
  • Iraia Te Whaiti, Landowner
  • Mary Ann Sutherland, Landowner
  • William John Haines, Landowner

  • E. Bamford, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch

🗺️ Lands, Settlement & Survey
29 March 1910
Land transfer, Caveat, Christchurch, Town Reserves
8 names identified
  • John Walker Gibb, Landowner
  • William Menzies Gibb, Landowner
  • E. J. P. Wall, Occupier of land
  • R. W. Woodall, Occupier of land
  • William Livingstone Chrystal, Landowner
  • Joseph Burgess, Occupier of land
  • George Henry Gordon, Landowner
  • Mary Tressea Kerr, Landowner

  • G. G. Bridges, District Land Registrar

🏢 Creditors Notice for Wellington and Manawatu Railway Company (Limited)

🏢 State Enterprises & Insurance
11 February 1910
Company winding up, Creditors notice, Wellington
  • D. G. A. Cooper, Registrar
  • John Kirkcaldie, Voluntary Liquidator
  • William Mowat Hannay, Voluntary Liquidator

🏭 Notice of Business Operations for Kemsley and Co. Proprietary (Limited)

🏭 Trade, Customs & Industry
22 March 1910
Company operations, Canterbury, Manchester Street
  • H. A. Bown, Attorney

🏘️ Poll of Ratepayers for Wairoa Borough Council

🏘️ Provincial & Local Government
Rating poll, Unimproved value, Wairoa Borough