Land and Company Notices




May 16.]
THE NEW ZEALAND GAZETTE.

APPLICATION having been made for the issue of a provisional certificate of title in the name of THOMAS HOWARD, of Westport, Carpenter, for Section 629, Town of Westport, certificate of title, Vol. 2, folio 169, and evidence having been lodged with me as to the loss of the original certificate, I hereby give notice that I will issue such provisional certificate as requested at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at Nelson, this 10th day of May, 1912.

W. W. DE CASTRO,
Assistant District Land Registrar.

NOTICE is hereby given that the parcel of land herein-after 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. JOHN ALLCOCK.—101 acres 2 roods 33 perches, Section 31, Moutere District. Occupied by Applicant. Diagram may be inspected at this office.

Dated this 13th day of May, 1912, at the Lands Registry Office, Nelson.

W. W. DE CASTRO,
Assistant District Land Registrar.

PRIVATE ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

SECTION 266, SUBSECTION (4).

TAKE notice that the name of the Co-operative Saw-milling Company of Taranaki (Limited) has been struck off the Register, and the company has been dissolved.

Dated 8th day of May, 1912, at the office of the Assistant Registrar of Companies at New Plymouth.

A. V. STURTEVANT,
Assistant Registrar of Companies.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Ben Nevis Sluicing Company (Limited). When formed, and date of registration : 13th March, 1907. Whether in active operation or not : In active operation. Where business is conducted, and name of Legal Manager : Dunedin ; P. H. Power.

Nominal capital : £2,750.
Amount of capital subscribed : £2,750.
Amount of capital actually paid up in cash : £2,750; and levy, 6s. 6d. per share, £893 15s.
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 : 2,750.
Number of shares allotted : 2,750.
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: 8.
Present number of shareholders : 15.
Number of men employed by company : 6.
Quantity and value of gold produced during preceding year: 161 oz. 3 dwt. 5 gr.; value, £629 6s. 6d.
Total quantity and value produced since registration : 1,584 oz. 17 dwt. 5 gr.; £6,060 9s. 1d.
Amount expended in connection with carrying on operations during preceding year : £929 12s. 7d.
Total expenditure since registration : £7,021 8s. 7d.
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 : £10.
Amount of debts considered good : £10.
Amount of debts owing by company : £706 14s. 10d.
Amount of contingent liabilities of company (if any): Nil.

I, George Rivers, of Alexandra South, the Secretary of the Cardrona Dredging 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.

GEORGE RIVERS,
Secretary.

Declared at Alexandra, this 13th day of May, 1912, before me—Edward Marslin, J.P.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Cardrona Dredging Company (Limited). When formed, and date of registration : .
Whether in active operation or not : In active operation.
Where business is conducted, and name of Legal Manager : Alexandra ; George Rivers, Secretary.

Nominal capital : £2,000.
Amount of capital subscribed : £2,000.
Amount of capital actually paid up in cash : £2,000.
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 : 2,000.
Number of shares allotted : 2,000.
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.

I, Pierce Herbert Power, of Dunedin, the Manager of the Ben Nevis 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, 1911; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

P. H. POWER,
Manager.

Declared at Dunedin, this 30th day of January, 1912, before me—H. W. Bundle, a Solicitor of the Supreme Court of New Zealand.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1912, No 43





✨ LLM interpretation of page content

🗺️ Application for Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
10 May 1912
Provisional Certificate, Land Title, Westport
  • Thomas Howard, Applicant for provisional certificate of title

  • W. W. De Castro, Assistant District Land Registrar

🗺️ Land Transfer Act Notice for Caveat

🗺️ Lands, Settlement & Survey
13 May 1912
Land Transfer, Caveat, Moutere District
  • John Allcock, Applicant for land under Land Transfer Act

  • W. W. De Castro, Assistant District Land Registrar

🏭 Dissolution of Co-operative Saw-milling Company of Taranaki

🏭 Trade, Customs & Industry
8 May 1912
Company Dissolution, Co-operative Saw-milling, Taranaki
  • A. V. Sturtevant, Assistant Registrar of Companies

🏭 Statement of Affairs for Ben Nevis Sluicing Company

🏭 Trade, Customs & Industry
13 May 1912
Company Affairs, Gold Production, Dunedin
  • P. H. Power, Manager of Ben Nevis Sluicing Company

  • George Rivers, Secretary
  • Edward Marslin, Justice of the Peace

🏭 Statement of Affairs for Cardrona Dredging Company

🏭 Trade, Customs & Industry
30 January 1912
Company Affairs, Dredging, Alexandra
  • George Rivers, Secretary of Cardrona Dredging Company

  • Pierce Herbert Power, Manager
  • H. W. Bundle, Solicitor