Land Transfer, Mining Returns, Winding Up




150
THE NEW ZEALAND GAZETTE.

LAND TRANSFER ACT NOTICES.

NOTICE is hereby given, that the several parcels
of land hereinafter described will be brought
under the provisions of "The Land Transfer Act,
1870," unless caveat be lodged forbidding the same
on or before the 4th day of April next.

EVANS BAY DISTRICT.-Sections "4" and
"5," 227 acres. In occupation of James Coutts
Crawford. W. H. LEVIN and W. W. JOHN-
STON, of Wellington, Merchants, Applicants, on
behalf of Edward Pearce, of Wellington, Merchant.

WELLINGTON.-Part Section "268," 2 roods
27 perches. Bounded-North, 330 feet, by Section
"269;" East, 12 feet, by Cambridge Terrace, and
120 feet by other part of "268;" South, 122 feet by
other part of "268," and 208 feet by "267;" and
West, 132 feet, by "261."-In occupation of WIL-
LIAM BARNES ROBINSON, the Applicant.

WELLINGTON.-Part Section "195," 19 perches.
Bounded North, 144 links, by Church Street;
East, 84 links, and South 144 links, by other parts of
Terrace. In occupation of Joseph Hyde Parker.-
GEORGE AICKIN, of Auckland, C.E., Applicant.
(B. Smith, Broker.)

WANGANUI TOWN. - Sections "210" and
"211," 2 roods. In occupation of Frederick Owen
Douglas Hodges, Gentleman, and Charles Henry
Blake, Saddler.-ROBERT CHARLES EARLE, of
Wanganui, Medical Practitioner, Applicant. (C. H.
Borlase, Solicitor.)

Diagrams may be inspected at this office.
Dated this 24th day of February, 1874, at the
Lands Registry Office, Wellington.

146
JOHN E. SMITH,
District Land Registrar.

Notice under Land Transfer Act.

VINCENT EDWARD RICE, of Auckland, Gentle-
man, having made a statutory declaration of the
loss of a certificate of title issued to him the 29th
day of May, 1872, for part of Allotment 1, Section
10, Suburbs of Auckland: Notice is hereby given,
that a provisional certificate in lieu thereof will be
issued to him, unless caveat forbidding the same be
lodged at this office, by or on behalf of some person
interested, within twenty-eight days from the date
hereof.

Dated at Land Registry, Auckland, the 16th day
of February, 1874.

145
GEO. B. DAVY,
District Land Registrar.

STATEMENT of the Affairs of "The Caledonian
Quartz Mining Company, Registered," for the
half-year ended 31st December, 1873, in accordance
with section 135 of "The Mining Companies Act,
1872."

Name of Company: "The Caledonian Quartz Mining Com-
pany, Registered."
When formed, and date of registration: 23rd April, 1872.
Where business is conducted, and name of Legal Manager :
Hokitika, Province of Westland; Alexander McRae.
Nominal capital: £15,000.
Amount of paid-up scrip given to shareholders: 5,000, half
paid-up, divided amongst original shareholders.
Number of shares in which capital is divided: 5,000.
Number of shares taken: 5,000, at £3 each.
Amount of calls made: £1,388 13s. 2d.
Total amount of subscribed capital paid up; £1,388 13s. 2d.
Number of shareholders at time of registration of Company: 10.
Amount of cash in hand: £22 14s. 10d.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: All allotted.

ALEXANDER MCRAE,
Manager.

144
STATEMENT of the Affairs of "The Vulcan Gold
Mining Company, Registered," for the half-year
ended 31st December, 1873, in accordance with
section 135 of "The Mining Companies Act,
1872."

Name of Company: "The Vulcan Gold Mining Company,
Registered."
When formed and date of registration: 18th February, 1871.
Where business is conducted, and name of Legal Manager:
Canada Buildings, Queen Street, Auckland; T. Leigh White.
Nominal capital: £16,000.
Amount of paid-up scrip given to shareholders: £12,460.
Number of shares in which capital is divided: 8,000.
Number of shares taken: 7,982.
Amount of calls made: £168 10s. 6d. this half-year.
Total amount of subscribed capital paid up: £2,277 6s. 6d.
Number of shareholders at time of registration of Company: 26.
Amount of cash in hand: Nil.
Whether in operation or not: In operation, under tribute.
Total amount of dividends declared: Nil.
Number of shares unallotted and forfeited: 495.

31st January, 1874.
THOS. L. WHITE
Manager.

140
STATEMENT of the Affairs of "The Dixon's No. 1
Gold Mining Company, Registered," for the
half-year ended 31st December, 1873, in accordance
with section 135 of "The Mining Companies Act,
1872."

Name of Company: "The Dixon's No. 1 Gold Mining Company,
Registered."
When formed, and date of registration: 14th May, 1869.
Where business is conducted, and name of Legal Manager:
Canada Buildings, Queen Street, Auckland; T. Leigh White.
Nominal capital: £24,000.
Amount of paid-up scrip given to shareholders: 21,600.
Number of shares in which capital is divided: 2,400.
Number of shares taken: 2,400.
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £1678 10s.
Number of shareholders at time of registration of Company: 17.
Amount of cash in hand: £837 13s. 2d.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.

31st January, 1874.
THOS. L. WHITE.
Manager.

143
STATEMENT of the Affairs of "The Inverness
Gold Mining Company, Registered," for the
half-year ended 31st December, 1873," in accordance
with section 135 of "The Mining Companies Act,
1872."

Name of Company: "The Inverness Gold Mining Company,
Registered."
When formed, and date of registration: 19th July, 1869.
Where business is conducted, and name of Legal Manager:
Canada Buildings, Queen Street, Auckland; T. Leigh White.
Nominal capital: £55,000,
Amount of paid-up scrip given to shareholders: £49,500.
Number of shares in which capital is divided: 11,000.
Number of shares taken: 10,925.
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £2,733.
Number of shareholders at time of registration of Company: 31.
Amount of cash in hand: £58 0s. 3d.
Whether in operation or not: In operation under tribute.
Total amount of dividends declared: Nil.
Number of shares unallotted: 75.

31st January, 1874.
THOS. L. WHITE.
Manager.

141
NOTICE—At a Meeting of the Buller Towing
Track Company, Limited, the following Resolu-
tion was passed :-

"That the affairs of the Company be wound-up
voluntarily, and that Messrs. É. O'Conor and
Boxner be appointed the Liquidators, with
full powers to do all things necessary to such
winding-up."

JAMES POWELL, Chairman.
E. O'CONOR, Hon. Sec.

By Authority: GEORGE DIDSBURY, Government Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1874, No 12





✨ LLM interpretation of page content

🗺️ Notices for bringing land under the Land Transfer Act, 1870

🗺️ Lands, Settlement & Survey
24 February 1874
Land Transfer Act, Caveat, Evans Bay, Wellington, Wanganui Town
6 names identified
  • James Coutts Crawford, Land occupation, Evans Bay District
  • Edward Pearce, Applicant for land transfer
  • WILLIAM BARNES ROBINSON, Applicant for land transfer
  • Joseph Hyde Parker, Land occupation, Wellington
  • Frederick Owen Douglas Hodges (Gentleman), Land occupation, Wanganui Town
  • Charles Henry Blake, Land occupation, Wanganui Town

  • W. H. LEVIN, Merchant
  • W. W. JOHNSTON, Merchant
  • GEORGE AICKIN, C.E.
  • ROBERT CHARLES EARLE, Medical Practitioner
  • C. H. Borlase, Solicitor
  • JOHN E. SMITH, District Land Registrar

🗺️ Lost Certificate of Title replacement request for Auckland land

🗺️ Lands, Settlement & Survey
16 February 1874
Land Transfer Act, Lost Certificate, Provisional Certificate, Auckland
  • VINCENT EDWARD RICE (Gentleman), Lost certificate of title owner

  • GEO. B. DAVY, District Land Registrar

🌾 Financial Statement for The Caledonian Quartz Mining Company, Registered

🌾 Primary Industries & Resources
31 December 1873
Mining Company, Financial Statement, Capital, Hokitika, Westland
  • ALEXANDER MCRAE, Manager

🌾 Financial Statement for The Vulcan Gold Mining Company, Registered

🌾 Primary Industries & Resources
31 January 1874
Mining Company, Financial Statement, Capital, Auckland
  • THOS. L. WHITE, Manager

🌾 Financial Statement for The Dixon's No. 1 Gold Mining Company, Registered

🌾 Primary Industries & Resources
31 January 1874
Mining Company, Financial Statement, Capital, Auckland
  • THOS. L. WHITE, Manager

🌾 Financial Statement for The Inverness Gold Mining Company, Registered

🌾 Primary Industries & Resources
31 January 1874
Mining Company, Financial Statement, Capital, Auckland
  • THOS. L. WHITE, Manager

🏭 Voluntary winding-up resolution for Buller Towing Track Company, Limited

🏭 Trade, Customs & Industry
Winding up, Liquidation, Buller Towing Track Company
  • JAMES POWELL, Chairman
  • E. O'CONOR, Honorary Secretary