✨ Land and Company Notices
754
THE NEW ZEALAND GAZETTE.
[No. 21
Application 5080 (D.P. 5586). FLORENCE CATHERINE BIGNELL.—4 acres 1 rood 16·3 perches, part Section 10, Right Bank Wanganui River (Gonville Town District). Occupied partly by applicant and partly by Levin and Co. (Limited).
Application 5090 (plan 4185, provisional). WILLIAM JUDD and CHARLES EDWARD CHITTEY.—25 perches, parts Sections 624 and 625, City of Wellington. Occupied by tenant.
Application 5071 (D.P. 5515). JOHN BATEMAN HARCOURT.—1·9 perches, part Section 552, City of Wellington. Occupied by applicant.
Application 5086 (D.P. 5549). JAMES EVANS.—1 rood 33·6 perches, Section 502 and part Section 503, Town of Wanganui. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 22nd day of March, 1922, at the Land Registry Office, Wellington.
C. E. NALDER, District Land Registrar.
NOTICE is hereby given that the parcels of land herein-after described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before the 20th day of April, 1922.
-
CHARLES GEORGE BAKER.—Part of Town Reserve 94, part Lot 1, deposit plan No. 6145, Southwark Street. Occupied by Albert Berrett, Samuel Childs Wright, Eliza Hood, and May Poole.
-
JAMES HILL SHARPE.—Part of Rural Sections 73 and 5833, Lots 17, 18, 19, 20, 21, 22, 23, 24, 25, 32, 33, 34, 35, 36, 37, 38, 40, 49, 50, 51, 52, 53, 54, 55, 56, 61, and 87, deposit plan No. 6137. Occupied by Ronald Smith Badger.
-
EDWARD HENRY.—Part of Rural Section 73, Lots 5 and 6, deposit plan No. 6118, Wilson’s Road South. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 21st day of March, 1922, at the Land Registry Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title, in favour of JOHN GRIFFITHS, of South Invercargill, Blacksmith, for Allotments 71 and 72, plan 58, part of Section 32, Block XIX, Invercargill Hundred, being the land contained in certificate of title, Vol. 44, folio 127, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title, as requested, unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.
Dated at the Land Registry Office, Invercargill, the 16th day of March, 1922.
J. A. FRASER, District Land Registrar.
ADVERTISEMENTS.
NOTICE OF REMOVAL.
THE office in New Zealand of J. C. Williamson (Limited) has been removed to Grand Opera House Buildings, Manners Street, Wellington. BERT ROYLE, Attorney for J. C. Williamson (Limited).
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: North Blackwater Development Syndicate (Limited).
When formed, and date of registration: 17th November, 1915; 19th November, 1915.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Reefton; Thomas Hubert Lee.
Nominal capital: £50,000.
Amount of capital subscribed: £40,180.
Amount of capital actually paid up in cash: £33,280.
Amount of Government subsidy received: £5,000.
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: 1,000 shares, paid up to £5 per share, issued to the vendor.
Number of shares into which capital is divided: 5,000.
Number of shares allotted: 4,018.
Amount paid per share: £5 each on 1,000 ordinary shares, £10 each on 1,000 ordinary shares, £10 each on 1,766 reserve shares, £6 per share on 25 reserve shares, £5 per share on 2 reserve shares, £4 per share on 25 reserve shares, and £2 per share on 180 reserve shares.
Amount called up per share: £5 each on 1,000 ordinary shares, £10 each on 1,000 ordinary shares, and £10 each on 2,018 reserve shares.
Number and amount of calls in arrear: £10 per share on 20 reserve shares, £8 per share on 180 reserve shares, £6 per share on 25 reserve shares, £4 per share on 25 reserve shares, and £5 per share on 2 reserve shares.
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: 44.
Number of men employed by company: Nil.
Quantity and value of gold produced since last statement: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £1,942 1s. 9d.
Total expenditure since registration: £44,210 5s. 10d.
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: Calls outstanding, £1,900.
Amount of debts considered good: £1,900.
Amount of debts owing by company: £1,639 10s. 11d.
Amount of contingent liabilities of company (if any): 9s. 7·56d. per share on 20,843 shares in the North Blackwater Mines (Limited), £10,036 1s. 3d.
I, Thomas Hubert Lee, of Reefton, the Secretary of the North Blackwater Development Syndicate (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, 1921; 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. H. LEE.
Declared at Reefton this 6th day of March, 1922, before me—W. B. Auld, J.P.
249
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: North Blackwater Mines (Limited).
When formed, and date of registration: 23rd July, 1918.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Reefton; Thomas Hubert Lee.
Nominal capital: £200,000.
Amount of capital subscribed: £200,000.
Amount of capital actually paid up in cash: £10,963 18s. 9d.
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: £179,000, being 179,000 shares fully paid up to £1 each allotted to the vendors in payment of mining claims and properties.
Number of shares into which capital is divided: 200,000.
Number of shares allotted: 200,000.
Amount paid per share: £1 per share on 7 contributing shares, £7; 15s. per share on 150 contributing shares, £112 10s.; 10s. 4·87d. per share on 20,843 contributing shares, £10,844 8s. 9d.
Amount called up per share: £1 per share on 7 contributing shares, £7; 15s. per share on 150 contributing shares, £112 10s.; 10s. 4·87d. per share on 20,843 contributing shares, £10,844 8s. 9d.
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: 7.
Present number of shareholders: 80.
Number of men employed by company: 5.
Quantity and value of gold produced since last statement: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £2,508 10s. 9d.
Total expenditure since registration: £12,167 0s. 6d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1922, No 21
NZLII —
NZ Gazette 1922, No 21
✨ LLM interpretation of page content
🗺️ Land Transfer Act Applications
🗺️ Lands, Settlement & Survey22 March 1922
Land Transfer Act, Applications, Wellington, Wanganui
- Florence Catherine Bignell, Applied for land transfer
- William Judd, Applied for land transfer
- Charles Edward Chitney, Applied for land transfer
- John Bateman Harcourt, Applied for land transfer
- James Evans, Applied for land transfer
- C. E. Nalder, District Land Registrar
🗺️ Land Transfer Act Caveat Notices
🗺️ Lands, Settlement & Survey21 March 1922
Land Transfer Act, Caveat, Christchurch
8 names identified
- Charles George Baker, Subject of land transfer caveat
- Albert Berrett, Occupier of land
- Samuel Childs Wright, Occupier of land
- Eliza Hood, Occupier of land
- May Poole, Occupier of land
- James Hill Sharpe, Subject of land transfer caveat
- Ronald Smith Badger, Occupier of land
- Edward Henry, Subject of land transfer caveat
- F. W. Broughton, District Land Registrar
🗺️ Provisional Certificate of Title Notice
🗺️ Lands, Settlement & Survey16 March 1922
Provisional Certificate of Title, Invercargill
- John Griffiths, Applied for provisional certificate of title
- J. A. Fraser, District Land Registrar
🏭 Notice of Removal
🏭 Trade, Customs & IndustryOffice Removal, J. C. Williamson (Limited)
- Bert Royle, Attorney for J. C. Williamson (Limited)
🏭 Statement of Affairs of North Blackwater Development Syndicate (Limited)
🏭 Trade, Customs & Industry6 March 1922
Company Statement, North Blackwater Development Syndicate, Reefton
- Thomas Hubert Lee, Secretary of the company
- T. H. Lee, Secretary
- W. B. Auld, J.P.
🏭 Statement of Affairs of North Blackwater Mines (Limited)
🏭 Trade, Customs & IndustryCompany Statement, North Blackwater Mines, Reefton
- Thomas Hubert Lee, Secretary of the company