✨ Bankruptcy and Company Notices
Jan. 19.] THE NEW ZEALAND GAZETTE. 187
- Bradley, William Millar, Dunedin, Insurance Agent.
- Walton, Thomas Leslie, Dunedin, Fruiterer.
- Merry, John Necklin, Dunedin, Wool and Skin Merchant.
- Galt, John, Mataura, Storekeeper.
- McCluskey, George Francis, Lauder, Hotelkeeper.
- Warsaw, Louis, Dunedin, Tailor.
- McDowell, Christopher James, Dunedin, Miner.
- Eckhoff, John Jacob, Dunedin, Advertising Agent.
- Taylor, Albert George, Dunedin, Pastrycook.
- Armstrong, Frank, Dunedin, Dentist.
- Brophy, Martin Ambrose, Clinton, Farmer.
- Esther, George, Dunedin, Financial Agent.
- Meadows, Thomas, Taieri Mouth, late Balclutha, Boardinghouse-keeper.
454A. Grant, Daniel George (deceased), Wickliffe Bay, Farmer. - Broad, Lionel, Dunedin, Clerk.
- Walsh, Annie, Dunedin, Boardinghouse-keeper.
- Stuart, William, Kirkland Hill, Roslyn (near Dunedin), Gardener.
- Hanger, William, St. Bathans, Carrier.
- Howie, John Douglas, Blue Spur, Water-race Keeper.
- Magnus, John, Alexandra South, Miner.
- Thomson, Alexander, Alexandra, Photographer.
- Gordon, William, late of Berwick, now of Dunedin, Farmer.
- Hoare, Alfred, 48 Melville Street, Dunedin, Commercial Traveller.
- Stichbury, William Henry, Dunedin, Confectioner.
- Macassey, Eustace Linden, Dunedin, Auctioneer.
- Reilly, Fletcher Herbert, Dunedin, Art Furniture Dealer.
- Williams, James, Dunedin, Fireman.
- Drake, Sydney George, Dunedin, Carpenter.
- Coulter, Robert, Lawrence, Journeyman Butcher.
F. H. MORICE,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand, Otago and Southland Districts, held at Invercargill.
NOTICE is hereby given that HERBERT JOHN PITHER, formerly of Invercargill, but now of Melbourne, Victoria, Engineer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Monday, the 16th day of January, 1911, at 10.30 o’clock a.m.
CHARLES B. ROUT,
Deputy Official Assignee.
Invercargill, 11th January, 1911.
In Bankruptcy.—In the Supreme Court of New Zealand, Otago and Southland Districts, held at Invercargill.
NOTICE is hereby given that THOMAS DOVE, formerly of Gore, but now of Invercargill, Fancy-goods Dealer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Monday, the 23rd day of January, 1911, at 2.30 o’clock p.m.
CHARLES B. ROUT,
Deputy Official Assignee.
Invercargill, 12th January, 1911.
LAND TRANSFER ACT NOTICES.
WHEREAS dealings have been presented for registration affecting Mortgage No. 23242, from JOSEPH WILLIAM POWELL to THOMAS MONAGHAN, of the land comprised in Vol. 123, folio 193, of the Register-book, being Lot 72 of Section 2 on a plan deposited in this office as No. 171 of a subdivision of Allotment 25, Section 5, in the Suburbs of Auckland, and evidence adduced of the loss of the duplicate of the said mortgage, now notice is hereby given of my intention to register such dealings at the expiration of fourteen days from the date of the Gazette containing this notice without requiring the production of the duplicate mortgage.
Dated this 11th day of January, 1911, at the Lands Registry Office, Auckland.
THOS. HALL,
District Land Registrar.
H
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.
-
EMILY BERTHA BROWN.—13 6/10 perches, part of Rural Section 243B, St. Albans Ward, City of Christchurch. Occupied by James Scatterthwaite.
-
MARY ALICE PYNE.—10 6/10 perches, part of Rural Section 243B, St. Albans Ward, City of Christchurch. Occupied by Applicant.
-
GEORGE BENJAMIN PERKINS.—32 perches, Lot 147, Plan 2912, part of Rural Section 325, Block XI, Christchurch Survey District. Unoccupied.
Diagrams may be inspected at this office.
Dated this 17th day of January, 1911, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
MINING NOTICES.
In the matter of the Companies Act, 1908, and of the Waihi Grand Junction Gold Company (Limited).
NOTICE is hereby given that the office or place of business of the said company in Auckland has been removed from Fort Street to the offices of the Talisman Consolidated (Limited), at the corner of Swanson Street and Queen Street, Auckland.
Dated 13th December, 1910.
BUDDLE, BUTTON, AND CO.,
Solicitors for the Company.
813
In the matter of the Companies Act, 1908.
NOTICE is hereby given that THE ARMSTRONG GOLD-DREDGING COMPANY (LIMITED), a company duly incorporated in England, proposes to commence and intends to carry on business in the Dominion of New Zealand, and that the offices of the company is at the offices of Porritt and Mueller, Solicitors, Haszard Street, Waihi.
Dated this 14th day of January, 1911.
A. E. ARMSTRONG,
Attorney in New Zealand of the Armstrong Gold-dredging Company (Limited).
67
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Magnum Bonum Gold-dredging Company (Limited).
When formed, and date of registration: 1st March, 1906.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Gore; Robert Hay.
Nominal capital: £2,500.
Amount of capital subscribed: £2,500.
Amount of capital actually paid up in cash: £2,500.
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: Nil.
Number of shares into which capital is divided: 2,500.
Number of shares allotted: 2,500.
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: 10.
Present number of shareholders: 9.
Number of men employed by company: Average 8.
Quantity and value of gold or silver produced since last statement: 1,115 oz. 15 dwt. 13 gr.; £4,413 15s. 5d.
Total quantity and value produced since registration: 5,179 oz.; £20,626 18s. 6d.
Amount expended in connection with carrying on operations since last statement: £2,860 0s. 2d.
Total expenditure since registration: £14,750 16s. 5d.
Total amount of dividends declared: £7,062 10s.
Total amount of dividends paid: £7,062 10s.
Total amount of unclaimed dividends: Nil,
Next Page →
✨ LLM interpretation of page content
⚖️ List of bankrupts and their occupations
⚖️ Justice & Law EnforcementBankruptcy, List of individuals, Occupations, Dunedin, Mataura, Lauder, Alexandra South, Christchurch
29 names identified
- William Millar Bradley, Insurance Agent
- Thomas Leslie Walton, Fruiterer
- John Necklin Merry, Wool and Skin Merchant
- John Galt, Storekeeper
- George Francis McCluskey, Hotelkeeper
- Louis Warsaw, Tailor
- Christopher James McDowell, Miner
- John Jacob Eckhoff, Advertising Agent
- Albert George Taylor, Pastrycook
- Frank Armstrong, Dentist
- Martin Ambrose Brophy, Farmer
- George Esther, Financial Agent
- Thomas Meadows, Boardinghouse-keeper
- Daniel George Grant, Farmer (deceased)
- Lionel Broad, Clerk
- Annie Walsh, Boardinghouse-keeper
- William Stuart, Gardener
- William Hanger, Carrier
- John Douglas Howie, Water-race Keeper
- John Magnus, Miner
- Alexander Thomson, Photographer
- William Gordon, Farmer
- Alfred Hoare, Commercial Traveller
- William Henry Stichbury, Confectioner
- Eustace Linden Macassey, Auctioneer
- Fletcher Herbert Reilly, Art Furniture Dealer
- James Williams, Fireman
- Sydney George Drake, Carpenter
- Robert Coulter, Journeyman Butcher
- F. H. Morice, Official Assignee
⚖️ Bankruptcy adjudication of Herbert John Pither
⚖️ Justice & Law Enforcement11 January 1911
Bankruptcy, Adjudication, Engineer, Invercargill, Melbourne
- Herbert John Pither, Adjudicated bankrupt
- Charles B. Rout, Deputy Official Assignee
⚖️ Bankruptcy adjudication of Thomas Dove
⚖️ Justice & Law Enforcement12 January 1911
Bankruptcy, Adjudication, Fancy-goods Dealer, Gore, Invercargill
- Thomas Dove, Adjudicated bankrupt
- Charles B. Rout, Deputy Official Assignee
⚖️ Notice of lost mortgage document
⚖️ Justice & Law Enforcement11 January 1911
Land Transfer Act, Mortgage, Lost document, Auckland
- Joseph William Powell, Mortgagor
- Thomas Monaghan, Mortgagee
- Thos. Hall, District Land Registrar
🗺️ Notice of bringing land under Land Transfer Act
🗺️ Lands, Settlement & Survey17 January 1911
Land Transfer Act, Caveat, Christchurch, St. Albans Ward
- Emily Bertha Brown, Landowner
- James Scatterthwaite, Occupier of land
- Mary Alice Pyne, Landowner
- George Benjamin Perkins, Landowner
- G. G. Bridges, District Land Registrar
🏭 Notice of company office relocation
🏭 Trade, Customs & Industry13 December 1910
Companies Act, Company, Office relocation, Auckland
- Buddle, Button, and Co., Solicitors for the Company
🏭 Notice of company commencing business in New Zealand
🏭 Trade, Customs & Industry14 January 1911
Companies Act, Company, Commence business, Waihi
- A. E. Armstrong, Attorney in New Zealand of the Armstrong Gold-dredging Company (Limited)
🏭 Statement of company affairs for Magnum Bonum Gold-dredging Company (Limited)
🏭 Trade, Customs & IndustryCompany affairs, Gold-dredging, Capital, Production, Expenditure, Dividends, Gore
- Robert Hay, Secretary
NZ Gazette 1911, No 3