✨ Land Notices and Company Statements
934
THE NEW ZEALAND GAZETTE.
[No. 23
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 publication hereof.
JACOB BELLAMY and JOHN ANGUS McCOLL.—Sections 3 and 4, Block XVI, Town of Tapanui. Occupied by Robert Alexander Rodger. No. 5098.
Diagram may be inspected at this office.
Dated his 14th day of March, 1913, at the Lands Registry Office, Dunedin.
C. E. NALDER,
District Land Registrar.
PRIVATE ADVERTISEMENTS.
In the matter of the Companies Act, 1908.
NOTICE is hereby given that SEAD-GOWING AND CRAVEN (LIMITED), a company duly incorporated in England, proposes to carry on business at the following parts of New Zealand—viz., Canterbury, Dunedin, Auckland, and Wellington; and that the offices or places of business of the company in New Zealand where legal process of any kind may be served upon it, and to which notices of any kind may be addressed or delivered, are situate at the following places—viz., Australasia Chambers, Cashel Street, Christchurch, and Australasia Chambers, Customhouse Quay, Wellington.
Dated this fourth day of March, one thousand nine hundred and thirteen.
JOHN SEAD-GOWING,
Attorney for the said Company.
236
IN LIQUIDATION.
In the matter of the Industrial and Provident Societies Act, 1908; and in the matter of the MOTUEKA FRUIT-GROWERS’ CO-OPERATIVE SOCIETY (LIMITED).
NOTICE is hereby given that at the adjourned general meeting of the above-named society duly convened and held in the Anglican Schoolroom, Motueka, on the 4th day of March, 1913, the following extraordinary resolution was unanimously carried :—
“1. That is proved to its satisfaction that the society cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same.”
And at the same meeting it was resolved,—
“2. That WILLIAM JAQUES, of Motueka, Jam-manufacturer, be appointed Liquidator for the purpose of winding up the affairs of the society.”
Dated this 6th day of March, 1913.
R. P. HUDSON,
Chairman of the Meeting.
251
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Scandinavian Water-race Company (Limited).
When formed, and date of registration: 10th December, 1907 (date of reconstruction).
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Fire Brigade Buildings, Cumberland Street, Dunedin; J. T. Hamann.
Nominal capital: £18,000.
Amount of capital subscribed: £7.
Amount of capital actually paid up in cash: £7.
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: £9,750 issued to shareholders of the Scandinavian Water-race Company (Registered).
Number of shares into which capital is divided: 18,000.
Number of shares allotted: 9,757.
Amount paid per share: £1.
Amount called up per share: Nil (except on 7 shares subscribed for in memorandum of association).
Number and amount of calls in arrear: Nil.
Number of shares forfeited: 501.
Number of forfeited shares sold, and money received for same: 501; £149 8s. 9d.
Number of shareholders at time of registration of company: 18.
Present number of shareholders: 19.
Number of men employed by company: 16.
Quantity and value of gold produced during preceding year: 1,226 oz. 5 dwt. 13 gr.; £4,712 0s. 1d.
Total quantity and value produced since registration: 5,184 oz. 19 dwt.; £19,808 8s. 8d.
Amount expended in connection with carrying on operations since last statement: £5,249 8s. 8d.
Total expenditure since registration: £21,112 2s. 4d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank and on deposit: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £98 11s. 8d.
Amount of debts considered good: £98 11s. 8d.
Amount of debts owing by company: £4,784 13s. 3d. (including bank, £2,251 6s. 2d.).
Amount of contingent liabilities of company (if any): Nil.
I, John Thomas Hamann, Dunedin, the Secretary of the Scandinavian Water-race 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, 1912; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.
J. T. HAMANN,
Secretary.
Declared at Dunedin this 11th day of March, 1913, before me—Joseph E. White, J.P.
252
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Pactolus Gold-dredging Company (Limited).
When formed, and date of registration: 16th August, 1899; 30th August, 1899.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Reefton; Bernard Patrick McMahon.
Nominal capital: £9,375.
Amount of capital subscribed: £8,125.
Amount of capital actually paid up in cash: £8,125.
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: £1,250.
Number of shares into which capital is divided: 12,500.
Number of shares allotted: 12,500.
Amount paid per share: 15s.
Amount called up per share: 15s.
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: 15.
Present number of shareholders: 130.
Number of men employed by company: 9.
Quantity and value of gold or silver produced since last statement: 1,493 oz. 17 dwt.; £5,876 12s. 6d.
Total quantity and value produced since registration: 34,611 oz. 18 dwt. 18 gr.; £136,919 8s. 2d.
Amount expended in connection with carrying on operations since last statement: £3,130 0s. 6d.
Total expenditure since registration: £78,150 2s.
Total amount of dividends declared: £65,000.
Total amount of dividends paid: £65,000.
Total amount of unclaimed dividends: £47 10s.
Amount of cash in bank: £532 11s. 3d.
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: £405.
Amount of contingent liabilities of company (if any): £405.
I, Bernard Patrick McMahon, of Reefton, the Manager of the Pactolus Gold-dredging 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 date; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.
B. P. McMAHON,
Secretary.
Declared at Reefton this 10th day of March, 1913, before me—H. S. Castle, J.P.
253
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1913, No 23
NZLII —
NZ Gazette 1913, No 23
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice for Jacob Bellamy and John Angus McColl
🗺️ Lands, Settlement & Survey14 March 1913
Land Transfer, Property Registration, Tapanui
- Jacob Bellamy, Land subject to Land Transfer Act
- John Angus McColl, Land subject to Land Transfer Act
- Robert Alexander Rodger, Occupant of the land
- C. E. Nalder, District Land Registrar
🏭 Notice of Business Operations by Sead-Gowing and Craven (Limited)
🏭 Trade, Customs & Industry4 March 1913
Company Operations, Business Locations, Christchurch, Wellington
- John Sead-Gowing, Attorney for the Company
🏭 Liquidation Notice for Motueka Fruit-Growers’ Co-operative Society (Limited)
🏭 Trade, Customs & Industry6 March 1913
Liquidation, Co-operative Society, Motueka
- William Jaques, Appointed Liquidator
- R. P. Hudson, Chairman of the Meeting
🏭 Statement of Affairs for Scandinavian Water-race Company (Limited)
🏭 Trade, Customs & Industry11 March 1913
Company Statement, Financial Affairs, Gold Production, Dunedin
- John Thomas Hamann, Secretary declaring statement
- Joseph E. White, J.P.
🏭 Statement of Affairs for Pactolus Gold-dredging Company (Limited)
🏭 Trade, Customs & Industry10 March 1913
Company Statement, Financial Affairs, Gold Production, Reefton
- Bernard Patrick McMahon, Manager declaring statement
- H. S. Castle, J.P.