Land and Mining Notices




THE NEW ZEALAND GAZETTE.

1327

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 FRANK SENDALL.—1 rood, part of Rural Section 48A, Block XV, Christchurch Survey District. Occupied by Edwin Courthope Salt.

  2. GEORGE SEVICKE JONES.—1 acre 1 rood 39½ perches, part of Rural Section 135, Block XI, Christchurch Survey District. Occupied by Arthur Joseph Baker.

  3. JOHN McROBBIE.—2 roods 3 perches, part of Rural Section 76, Block XV, Christchurch Survey District. Unoccupied.

11409.—ARTHUR RICHMOND CHRISTIAN.—1 rood 4¾ perches, Lot 8, plan 1641, part of Rural Section 1500, Block XIV, Rangiora Survey District. Occupied by Applicant.

  1. ANDREW LYSAGHT and WILLIAM QUIRKE.—80 acres, Rural Section 11029, Block VIII, Opihi Survey District. Occupied by Austin Finn.

Diagrams may be inspected at this office.

Dated this 11th day of April, 1911, at the Lands Registry Office, Christchurch.

W. WYINKS,
District Land Registrar.

MINING NOTICES.

In the matter of the Companies Act, 1908, and of the QUARTZ REEF POINT SLUICING COMPANY (LIMITED).

At an extraordinary general meeting of the above-named company duly convened and held at the company’s office, Exchange Court, Dunedin, on the 20th day of January, 1911, the following special resolution was duly passed; and at a subsequent extraordinary general meeting of the members of the said company also duly convened and held at the same place on the 8th day of February, 1911, the following resolution was duly confirmed, namely:—

That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same; and that the company be wound up accordingly, and that a Liquidator be appointed for the purpose of such winding-up.

And at such last-mentioned meeting William Edwin Charles Reid, of Dunedin, Accountant, was appointed Liquidator for the purposes of the winding-up.

Dated this 14th day of February, 1911.

D. W. HUTTON,
Chairman.

347

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Undaunted Gold-mining Company (Limited).
When formed, and date of registration: 1st March, 1898.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Matakanui; Thomas C. Donnelly.
Nominal capital: £20,000.
Amount of capital subscribed: £15,000.
Amount of capital actually paid up in cash: £15,000.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £15,000.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 2,000.
Number of shares allotted: 1,500.
Amount paid per share: £10.
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 company: 10.
Present number of shareholders: 36.
Number of men employed by company: 8.

Quantity and value of gold produced during preceding year: 534 oz. 9 dwt.; £2,126 19s. 6d.
Total quantity and value produced since registration: 10,413 oz. 12 dwt. 15 gr.; £40,789 16s. 7d.
Amount expended in connection with carrying on operations during preceding year: £1,495 1s. 3d.
Total expenditure since registration: £95,988 13s. 6d.
Total amount of dividends declared: £13,500.
Total amount of dividends paid: £13,500.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £583 13s. 6d.
Amount of cash at post-office savings-bank: £7 9s. 10d.
Amount of cash in hand: 7s. 4d.
Amount of debts directly due to company: £2 4s.
Amount of debts considered good: £2 4s.
Amount of debts owing by company: £151 18s. 5d.
Amount of contingent liabilities of company (if any): Nil.

I, Thomas C. Donnelly, the Legal Manager and Managing Director of the Undaunted 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.

T. C. DONNELLY,
Legal Manager.

Declared at Matakanui, this 31st day of March, 1911, before me—T. Duggan, J.P.

351

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Vinegar Hill Hydraulic Sluicing Company (Limited).
When formed, and date of registration: 23rd September, 1900.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Vinegar Hill, St. Bathans; Edward Morgan.
Nominal capital: £6,500.
Amount of capital subscribed: £6,500.
Amount of capital actually paid up in cash: £6,000.
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: 6,500.
Number of shares allotted: 6,000.
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: 13.
Number of men employed by company: 4.

Quantity and value of gold produced during preceding year: 137 oz. 7 dwt. 12 gr.
Total quantity and value produced since registration: £10,535 10s. 8d.
Amount expended in connection with carrying on operations since last statement: £747 15s. 6d.
Total expenditure since registration: £9,975.
Total amount of dividends declared: £1,050.
Total amount of dividends paid: £1,050.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £650.
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: £400.
Amount of contingent liabilities of company (if any): Nil.

I, Edward Morgan, of St. Bathans, the Manager of the Vinegar Hill 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 declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

EDWARD MORGAN,
Legal Manager.

Declared at St. Bathans, this 3rd day of April, 1911, before me—W. McConnochie, J.P.

352



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1911, No 30





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Various Parcels of Land

🗺️ Lands, Settlement & Survey
11 April 1911
Land Transfer Act, Parcels of land, Caveat, Christchurch Survey District, Opihi Survey District, Rangiora Survey District
9 names identified
  • Joseph Frank Sendall, Landowner
  • Edwin Courthope Salt, Occupier of land
  • George Sevicke Jones, Landowner
  • Arthur Joseph Baker, Occupier of land
  • John McRobbie, Landowner
  • Arthur Richmond Christian, Landowner and occupier
  • Andrew Lysaght, Landowner
  • William Quirke, Landowner
  • Austin Finn, Occupier of land

  • W. Wyinks, District Land Registrar

🏭 Winding Up of Quartz Reef Point Sluicing Company

🏭 Trade, Customs & Industry
14 February 1911
Winding up, Liquidation, Companies Act, Dunedin, Accountant
  • William Edwin Charles Reid, Appointed Liquidator

  • D. W. Hutton, Chairman

🏭 Statement of Affairs of Undaunted Gold-mining Company

🏭 Trade, Customs & Industry
31 March 1911
Gold mining, Company affairs, Financial statement, Matakanui
  • Thomas C. Donnelly (Legal Manager and Managing Director), Declared company affairs

  • T. Duggan, J.P.

🏭 Statement of Affairs of Vinegar Hill Hydraulic Sluicing Company

🏭 Trade, Customs & Industry
3 April 1911
Gold mining, Company affairs, Financial statement, St. Bathans
  • Edward Morgan (Manager and Legal Manager), Declared company affairs

  • W. McConnochie, J.P.