Land Transfer and Company Notices




380
THE NEW ZEALAND GAZETTE.
[No. 6

A PPLICATION having been made to me to register a transmission of Mortgage No. 95295 over part of Allotments 10 and 12, Block XIV, Township of Musselburgh, whereof WILLIAM MILLER, of Dunedin, Estate Agent, is the registered mortgagee, and satisfactory evidence having been lodged of the loss of the outstanding duplicate of said mortgage, I hereby give notice that I intend to register the said transmission and 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 the publication hereof.

Dated at the Lands Registry Office, Dunedin, this 16th January, 1911.

W. WYINKS,
District Land Registrar.

N OTICE 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 publication hereof.

ARCHIBALD MILLER and CHARLES SPEIGHT.—Allotment 3, Township of Broad Bay. Occupied by James Fletcher and James Muir Cameron. No. 4990.

JAMES GRAINGER.—Section 12, Block VII, Portobello District. Occupied by Applicant, Nathaniel Paterson, and Edward Synge Paterson. No. 4991.

WILLIAM CHARLES JENKINS.—Sections 21 and 22, Block IX, North Harbour and Blueskin District. Occupied by Applicant. No. 4992.

Diagrams may be inspected at this office.

Dated this 23rd day of January, 1911, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.

MINING NOTICES.

In the matter of the Companies Act, 1908.

N OTICE 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, Hazards Street, Waihi.

Dated this 14th day of January, 1911.

A. E. ARMSTRONG,
Attorney in New Zealand of the Armstrong Gold-dredging Company (Limited).

67

In the matter of Cox’s Reef Quartz-mining Company (Limited).

A T an extraordinary general meeting of the above-named company duly convened and held at the registered office of the company, 91A Princes Street, Dunedin, on the 12th day of December, 1910, 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 16th day of January, 1911, the following resolution was duly confirmed, namely :—

“ That the company be wound up voluntarily; and that WILLIAM EDWIN CHARLES REID, of Dunedin, be and he is hereby appointed Liquidator for the purposes of such winding-up.”

Dated the 17th January, 1911.

F. W. KNIGHT,
Chairman.

Witness—A. E. Irwin, Solicitor, Dunedin.
122

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Hare Ratjen Copper Company (Limited).

When formed, and date of registration: 5th April, 1907.

Whether in active operation or not: Not operating.

Where business is conducted, and name of Secretary: 106 Victoria Arcade, Auckland; Stanley G. Chambers.

Nominal capital: £10,000.

Amount of capital subscribed: £7,600.

Amount of capital actually paid up in cash: £1,000.

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: £6,600.

Number of shares into which capital is divided: 10,000.

Number of shares allotted: 7,600.

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: 20.

Present number of shareholders: 20.

Number of men employed: 1 man, part time, caretaking.

Quantity of copper produced since last statement: 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: £1,261 0s. 4d.

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 to members: £490 8s. 4d.

Amount of debts owing by company: £16 16s. 6d.

Amount of contingent liabilities of company: Nil.

I, Stanley George Chambers, of Auckland, the Secretary of the Hare-Ratjen Copper Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present time; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

STANLEY G. CHAMBERS,
Secretary.

Declared at Auckland, this 19th day of January, 1911, before me—H. A. Adams, a Solicitor of the Supreme Court of New Zealand.
118

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Waihi Paeroa Gold-extraction Company (Limited).

When formed, and date of registration: 28th February, 1910; 4th March, 1910.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Secretary: Swanson Street, Auckland; William Wallace Bruce.

Nominal capital: £100,000.

Amount of capital subscribed: £100,000.

Amount of capital actually paid up in cash: £13,194.

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: £60,000.

Number of shares into which capital is divided: 100,000.

Number of shares allotted: 100,000.

Amount paid per share: 7s. 6d. on 3,880 shares; 6s. 6d. on 36,120.

Amount called up per share: 7s. 6d. on 40,000.

Number and amount of calls in arrear: 5th call, £1,806.

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: 7.

Present number of shareholders: 70.

Number of men employed by company: 40.

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: £9,347 12s. 10d.

Total expenditure since registration: £9,347 12s. 10d.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash in bank: £2,094 14s. 6d.

Amount of cash in hand: £140 0s. 6d.

Amount of debts directly due to company: £6,095 12s. 6d.

Amount of debts considered good: £6,095 12s. 6d.

Amount of debts owing by company: £819 5s. 10d.

Amount of contingent liabilities of company (if any): Nil.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1911, No 6





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice - Transmission of Mortgage

🗺️ Lands, Settlement & Survey
16 January 1911
Land Transfer Act, Mortgage transmission, Dunedin, Musselburgh
  • William Miller, Registered mortgagee of property

  • W. Wynks, District Land Registrar

🗺️ Land Transfer Act Notices - Bringing Land Under the Act

🗺️ Lands, Settlement & Survey
23 January 1911
Land Transfer Act, Dunedin, Broad Bay, Portobello, North Harbour and Blueskin
8 names identified
  • Archibald Miller, Land ownership applicant
  • Charles Speight, Land ownership applicant
  • James Fletcher, Occupier of land
  • James Muir Cameron, Occupier of land
  • James Grainger, Land ownership applicant
  • Nathaniel Paterson, Occupier of land
  • Edward Synge Paterson, Occupier of land
  • William Charles Jenkins, Land ownership applicant

  • W. Wynks, District Land Registrar

🏭 Mining Notice - Foreign Company Registering to Do Business in NZ

🏭 Trade, Customs & Industry
14 January 1911
Companies Act, Foreign company, Gold dredging, Waihi
  • A. E. Armstrong, Attorney in New Zealand of the Armstrong Gold-dredging Company (Limited)

🏢 Company Liquidation Notice - Cox's Reef Quartz-mining Company

🏢 State Enterprises & Insurance
17 January 1911
Companies Act, Voluntary liquidation, Dunedin
  • William Edwin Charles Reid, Appointed Liquidator

  • F. W. Knight, Chairman
  • A. E. Irwin, Solicitor, Dunedin

🏢 Statement of Affairs - Hare Ratjen Copper Company (Limited)

🏢 State Enterprises & Insurance
19 January 1911
Company affairs, Copper mining, Auckland, Liquidation
  • Stanley George Chambers, Company Secretary

  • Stanley G. Chambers, Secretary
  • H. A. Adams, a Solicitor of the Supreme Court of New Zealand

🏢 Statement of Affairs - Waihi Paeroa Gold-extraction Company (Limited)

🏢 State Enterprises & Insurance
4 March 1910
Company affairs, Gold extraction, Auckland, Mining
  • William Wallace Bruce, Company Secretary