✨ Land and Mining Notices
1186
THE NEW ZEALAND GAZETTE.
[No. 25
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 pub-
lication hereof.
JAMES SPEIGHT AND CO. (LIMITED).—Section 46,
Block IX, City of Dunedin. Unoccupied. No. 4999.
WILLIAM SHAND, MICHAEL WATT, and WALTER
HISLOP.—Part of Sections 96, 97, 98, 99, 100, 101, and
102B, Block V, Lower Kaikorai District. Unoccupied.
No. 5000.
HERBERT WATTS.—Part of Section 31, Irregular Block,
West Taieri District. Occupied by Applicant. No. 5001.
Diagrams may be inspected at this office.
Dated this 27th day of March, 1911, at the Lands Registry
Office, Dunedin.
W. WYINKS,
District Land Registrar.
APPLICATION having been made to register a dis-
charge of mortgage, No. 12253, of Sections 62 and 75,
Block VIII, New River Hundred, in which the GOVERN-
MENT ADVANCES TO SETTLERS OFFICE SUPERIN-
TENDENT is mortgagee, and evidence having been lodged of
the destruction of the outstanding duplicate of the said
mortgage, I hereby give notice that I intend to give effect
to the said discharge by registration, and to dispense
with the production of the said duplicate mortgage, as
empowered by section 40 of the Land Transfer Act, 1908,
unless caveat be lodged in this office forbidding the same
within fourteen days from the date of publication hereof
in the Gazette.
Dated at the Lands Registry Office, at Invercargill, this
22nd day of March, 1911.
C. E. NALDER,
District Land Registrar.
MINING NOTICES.
THE COMPANIES ACT, 1908.
NOTICE is hereby given that a general meeting of the
members of the Britannia Gold-mining Company
(Limited), (in liquidation), will be held at my office,
Palmerston Street, Westport, at 8 p.m. on Friday, 21st
April, 1911.
Business: To receive the Liquidator’s report and
account, and to determine by extraordinary resolution the
disposal of the books, accounts, and documents of the
company.
A. W. MILLS,
Liquidator.
Westport, 21st March, 1911.
317
THE TRAFALGAR GOLD-MINING COMPANY
(LIMITED), (IN VOLUNTARY LIQUIDATION).
NOTICE is hereby given that a general meeting of the
above company will be held at the office of the
Liquidator, No. 205 Victoria Arcade, Queen Street, Auck-
land, on Thursday, the 27th day of April, 1911, at the
hour of half past 2 o’clock in the afternoon, for the pur-
pose of laying before such meeting the Liquidator’s
account showing his acts and dealings and the manner in
which the winding-up of the company has been conducted
and its assets disposed of.
Dated at Auckland, this 27th day of March, 1911.
J. W. NICHOL,
Liquidator.
326
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Matakikaki Hydraulic Sluicing Com-
pany (Limited).
When formed, and date of registration: 16th April, 1910.
Whether in active operation or not: In active operation, so
far as regards race-making.
Where business is conducted, and name of Secretary:
112 Trafalgar Street, Nelson; Frederick Adolphus Bam-
ford.
Nominal capital: £10,000.
Amount of capital subscribed: £5,225.
Amount of capital actually paid up in cash: £3,946 17s. 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: 4,600 shares issued as fully paid up.
Number of shares into which capital is divided: 10,000.
Number of shares allotted: 9,825.
Amount paid per share: 15s. on 4,925, 17s. 6d. on 25, 20s. on
225, 2s. 6d. on 50.
Amount called up per share: 15s.
Number and amount of calls in arrear: £31 5s.
Number of shares forfeited: 125.
Number of forfeited shares sold, and money received for
same: 125; £71 17s. 6d.
Number of shareholders at time of registration of com-
pany: 85.
Present number of shareholders: 100.
Number of men employed by company: 15.
Quantity and value of gold or silver produced since last state-
ment: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations
since last statement: Nil.
Total expenditure since registration: £3,737 15s. 11d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £131 1s. 7d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £31 5s.
Amount of debts considered good: Nil.
Amount of debts owing by company: £214 12s. 8d.
Amount of contingent liabilities of company (if any): Nil.
I, Frederick Adolphus Bamford, of Nelson, the Secretary
of the Matakikaki Hydraulic 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 declara-
tion conscientiously believing the same to be true, and by
virtue of the Justices of the Peace Act, 1908.
F. A. BAMFORD.
Secretary.
Declared at Nelson, this 23rd day of March, 1911, before
me—George M. Rout, J.P.
321
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Teviot Molyneux Gold-mining Company
(Limited).
When formed, and date of registration: 24th December,
1909.
Whether in active operation or not: In active (constructive)
operation.
Where business is conducted, and name of Managing
Director: Dunedin; John Ewing.
Nominal capital: £25,000.
Amount of capital subscribed: £10,000.
Amount of capital actually paid up in cash: Nil.
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 on
cash has been paid: £10,000.
Number of shares into which capital is divided: 25,000.
Number of shares allotted: 10,000.
Number of contributing shares provisionally applied for:
15,000.
Amount paid per share: Nil.
Amount provisionally deposited for payment per share:
5s. (£3,750).
Amount called up per share: Nil.
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 com-
pany: 4.
Present number of shareholders: 6.
Number of men employed by company: 34.
Quantity and value of gold or silver produced during pre-
ceeding year: Nil (works in course of construction).
Total quantity and value produced since registration: Nil
(works not completed).
Amount expended in connection with carrying on operations
during preceding year: £1,675 10s. 3d.
Total expenditure since registration: £5,163 0s. 2d.
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice for Multiple Parcels
🗺️ Lands, Settlement & Survey27 March 1911
Land Transfer Act, Caveat, Dunedin, Kaikorai, Taieri
- James Speight, Landowner under Land Transfer Act
- William Shand, Landowner under Land Transfer Act
- Michael Watt, Landowner under Land Transfer Act
- Walter Hislop, Landowner under Land Transfer Act
- Herbert Watts, Landowner under Land Transfer Act
- W. Wyinks, District Land Registrar
🗺️ Discharge of Mortgage Notice
🗺️ Lands, Settlement & Survey22 March 1911
Mortgage discharge, Government Advances to Settlers, Invercargill
- C. E. Nalder, District Land Registrar
🌾 General Meeting of Britannia Gold-mining Company
🌾 Primary Industries & Resources21 March 1911
Mining, Liquidation, General Meeting, Westport
- A. W. Mills, Liquidator
🌾 General Meeting of Trafalgar Gold-Mining Company
🌾 Primary Industries & Resources27 March 1911
Mining, Voluntary Liquidation, General Meeting, Auckland
- J. W. Nichol, Liquidator
🌾 Statement of Affairs of Matakikaki Hydraulic Sluicing Company
🌾 Primary Industries & Resources23 March 1911
Mining, Company Affairs, Nelson, Hydraulic Sluicing
- Frederick Adolphus Bamford, Secretary of the company
- George M. Rout, J.P.
🌾 Statement of Affairs of Teviot Molyneux Gold-mining Company
🌾 Primary Industries & ResourcesMining, Company Affairs, Dunedin, Gold-mining
- John Ewing, Managing Director of the company
NZ Gazette 1911, No 25