Company Financial Statements and Land Transfer Notices




696
THE NEW ZEALAND GAZETTE.
[No. 13

Total expenditure since registration: £5,266 8s. 7d.
Total amount of dividends declared: £210.
Total amount of dividends paid: £210.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £78 10s. 11d.
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: Nil.
Amount of contingent liabilities of company (if any): Nil.

I, Timothy Duggan, of Matakanui, the Secretary of the Mount Morgan Sluicing 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, 1910; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

T. DUGGAN,
Secretary.

Declared at Matakanui, this 6th day of February, 1911, before me—Jno. Sheppard, J.P.
236

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Gold Star Sluicing Company (Limited).
When formed, and date of registration: 7th May, 1910.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Dunedin; Edward Trythall.
Nominal capital: £2,000 (£500 held in reserve).
Amount of capital subscribed: £850.
Amount of capital actually paid up in cash: £638.
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: £250.
Number of shares into which capital is divided: 2,000.
Number of shares allotted: 850.
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: 16.
Present number of shareholders: 17.
Number of men employed by company: 3, and Secretary.
Quantity and value of gold produced during preceding year: 6 oz. 13 dwt. 14 gr.; £25 13s.
Total quantity and value produced since registration: 6 oz. 13 dwt. 14 gr.; £25 13s.
Amount expended in connection with carrying on operations: £633 14s. 8d.
Total expenditure since registration: £633 14s. 8d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: 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: £200 (about).
Amount of contingent liabilities of company (if any): Nil.

I, Edward Trythall, the Secretary of the Gold Star Sluicing 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, 1910; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

EDW. TRYTHALL.
Secretary.

Declared at Dunedin, this 19th day of January, 1911, before me—Thos. Ross, J.P.
239

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Mills Reward Gold-mining Company (Limited).
When formed, and date of registration: 6th August, 1910.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Devon Street, New Plymouth; E. P. Webster.
Nominal capital: £22,500.
Amount of capital subscribed: £9,984.
Amount of capital actually paid up in cash: £1,371.

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: £4,500.
Number of shares into which capital is divided: 150,000.
Number of shares allotted: 36,560.
Amount paid per share: 6d.
Amount called up per share: 3d.
Number and amount of calls in arrear: 118; £284.
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: 165.
Present number of shareholders: 188.
Number of men employed by company: 5.
Quantity and value of gold or silver produced since last statement: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £809 1s. 2d.
Total expenditure since registration: £809 1s. 2d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £161 3s. 9d.
Amount of cash in hand: £72 12s. 6d.
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): £600.

I, Edward Percy Webster, of New Plymouth, the Secretary of the Mills Reward 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, 1910; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

E. P. WEBSTER,
Secretary.

Declared at New Plymouth, this 31st day of January, 1911, before me—A. R. Standish, a Solicitor of the Supreme Court of New Zealand.
240

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. JOSEPH FLANAGAN.—Section 3 and parts of Sections 2 and 4, Village of Drury, containing 75 acres 3 roods 17·6 perches. Occupied by Applicant.

  2. MARY ELIZABETH LOCK.—Lot 110 and part of Lot 111 of Allotment 11, Section 48, City of Auckland, containing 23 perches. Unoccupied.

  3. SAMUEL WILLIAM MILLER.—Part of Allotment 4, Section 4, City of Auckland, containing 5·4 perches. Occupied by Applicant and Messrs. Clarke, Gilling, and Freezan.

Diagrams may be inspected at this office.

Dated this 11th day of February, 1911, 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, unless caveat be lodged forbidding the same on or before the 18th day of March, 1911.

ARTHUR WILLIAM GILLIES and ERNEST EDWARD NALDER.—Allotment 5, deposited plan No. 2505, of Section 152, Patea District. Occupied by Applicants. No. 1227.

WILLIAM PARSONS.—Allotment 3 of part Section 414, Patea District. Occupied by Arthur T. Peters. No. 1229.

Diagrams may be inspected at this office.

Dated this 13th day of February, 1911, at the Lands Registry Office, New Plymouth.

A. V. STURTEVANT,
Assistant Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1911, No 13





✨ LLM interpretation of page content

🏢 Statement of Affairs: Mount Morgan Sluicing Company (Limited)

🏢 State Enterprises & Insurance
6 February 1911
Company financial statement, Sluicing, Mining, Operations, Matakanui
  • T. Duggan, Secretary
  • Jno. Sheppard, J.P.

🏢 Statement of Affairs: Gold Star Sluicing Company (Limited)

🏢 State Enterprises & Insurance
19 January 1911
Company financial statement, Sluicing, Mining, Operations, Dunedin
  • EDW. TRYTHALL, Secretary
  • Thos. Ross, J.P.

🏢 Statement of Affairs: Mills Reward Gold-mining Company (Limited)

🏢 State Enterprises & Insurance
31 January 1911
Company financial statement, Gold mining, Operations, New Plymouth
  • E. P. WEBSTER, Secretary
  • A. R. Standish, a Solicitor of the Supreme Court of New Zealand

🗺️ Land Transfer Act Notice: Joseph Flanagan and others

🗺️ Lands, Settlement & Survey
11 February 1911
Land transfer, Caveat, Drury, Auckland
6 names identified
  • JOSEPH FLANAGAN, Land transfer application
  • MARY ELIZABETH LOCK, Land transfer application
  • SAMUEL WILLIAM MILLER, Land transfer application
  • CLARKE (Messrs.), Occupying land
  • GILLING (Messrs.), Occupying land
  • FREEZAN (Messrs.), Occupying land

  • THOS. HALL, District Land Registrar

🗺️ Land Transfer Act Notice: Arthur William Gillies and Ernest Edward Nalder and others

🗺️ Lands, Settlement & Survey
13 February 1911
Land transfer, Caveat, Patea District
  • ARTHUR WILLIAM GILLIES, Land transfer application
  • ERNEST EDWARD NALDER, Land transfer application
  • WILLIAM PARSONS, Land transfer application
  • ARTHUR T. PETERS, Occupying land

  • A. V. STURTEVANT, Assistant Land Registrar