Land Transfer Act Notices, Mining Company Statement




732
THE NEW ZEALAND GAZETTE.
[No. 33

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1885,” unless caveat be
lodged forbidding the same within three calendar months
after the date of the Gazette containing this notice.

  1. THOMAS WANNOP, Applicant.—46 acres 3 roods,
    more or less, being part of Repongaere No. 1 Block, in the
    District of Poverty Bay and Provincial District of Auckland.
    In the occupation of the Applicant.

  2. JOHN McKENZIE, Applicant.—92 acres, more or
    less, being part of the said Repongaere No. 1 Block. In the
    occupation of the Applicant.

Diagrams may be inspected at this office.

Dated this 3rd day of June, 1886, at the Lands Registry
Office, Napier.

Thos. HALL,
Deputy District Land Registrar.

310

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1885,” unless caveat
be lodged forbidding the same within one month from date
of Gazette containing this notice.

  1. REES WILLIAM WALTERS.—¾ perch, part of
    Section 158, Christchurch. Occupied by Applicant.

  2. ROGER REEVES.—1 rood, Section 165, Timaru.
    Occupied by Edward Hughes Eliott.

  3. JOHN LARKING SCARVELL.—20 perches, part
    of Lot 98, Christchurch Town Reserves. Occupied by Rosa
    Mansell.

Diagrams may be inspected at this office.

Dated this 5th day of June, 1886, at the Lands Registry
Office, Christchurch.

J. M. BATHAM,
District Land Registrar.

311

WHEREAS a declaration has been lodged with me,
made by JOHN KINGSLAND, of Invercargill,
Bootmaker, JOSEPH STOCK, of Invercargill, Merchant,
and THOMAS SURMAN, Invercargill, Brewer, the regis-
tered Owners of Section 23, Block XI., Chatton District, of
the loss of the Crown grant for the said land, registered in
Vol. xxi., folio 213:

I hereby give notice that I intend to issue a provisional
certificate of title, under section 75 of “The Land Transfer
Act, 1885,” for the said land to the said John Kingsland,
Joseph Stock, and Thomas Surman, unless caveat be lodged
forbidding the same within fourteen days from the date of
the gazetting of this notice.

Dated this 31st day of May, 1886, at the Lands Registry
Office, Invercargill.

F. G. MORGAN,
District Land Registrar.

308

IN the matter of a lease, the PUBLIC TRUSTEE to
WILLIAM McCULLOCK, of Section 85, Block XI.,
Opunaki Survey District, registered number 512 in the
District Land Registry, New Plymouth.

Notice of re-entry and determination of above lease, on the
ground of non-payment of rent, will be entered on the register,
on the application of the above-named lessor, unless caveat
be lodged with the District Land Registrar within one month
from the date of the Gazette containing this notice.

Dated this 7th day of June, 1886, at the Lands Re-
gistry Office, New Plymouth.

W. STUART,
District Land Registrar.

320

Mining Notices.

STATEMENT of the Affairs of the Invincible Quartz-
mining Company (Limited), for the half-year ended
the 31st May, 1886, in accordance with section 135 of “The
Mining Companies Act, 1872.”

Name of company: The Invincible Quartz-mining Company
(Limited).

When formed, and date of registration: 8th September,
1880; 28th September, 1880.

Where business is conducted, and name of Legal Manager:
Ballarat Street, Queenstown; Franz William Frederick
Geisow.

Nominal capital: £21,000.

Amount of paid-up scrip given to shareholders: £14,000.

Number of shares into which capital is divided: 21,000.

Number of shares taken: 21,000.

Amount of calls made: 6s. 6d. per share on 7,000 contribu-
tory shares, and £390 11s. 8d. on 14,000 paid-up shares;
total, £2,665 11s. 8d.

Total amount of subscribed capital paid up: Virtually
£2,665 11s. 8d., and nominally £16,275.

Number of shareholders at time of registration of com-
pany: 7.

Amount of cash in hand: Nil.

Whether in operation or not: In operation.

Total amount of dividends declared: £2,975.

Number of shares unallotted: Nil.

FRANZ WILLIAM FREDERICK GEISOW,
Manager.

HALF-YEARLY Balance-sheet of the Invincible Quartz-
mining Company (Limited), up to the 17th May,
1886.

LIABILITIES.

£ s. d. £ s. d.
Capital paid up .. .. 2,665 11 8
Unpaid accounts .. .. 1,110 13 0
Bank of New Zealand overdraft 557 10 0
1,668 3 0
£4,333 14 8

ASSETS.

£ s. d. £ s. d.
Call due by shareholders .. 27 10 0
Reserve-fund, cash on deposit
in bank .. .. 138 0 0
Value of machinery, water-
race, &c. .. 3,046 16 8
Value of horses, saddles, tools,
&c. .. 106 5 0
3,153 1 8
Debit balance, Profit and Loss
Account .. .. 1,015 3 0
£4,333 14 8

PROFIT AND LOSS ACCOUNT.

Dr. £ s. d. £ s. d.
To Debit balance from half-
year ended 21st Novem-
ber, 1885 .. 605 8 3
Incidental expenses .. 71 6 3
Wages .. 1,784 14 5
Goods .. 210 8 4
Rent and expenses on leases 35 7 0
Interest .. 7 18 9
Legal charges, say .. 25 0 0
5 per cent. deterioration on
plant, horses, &c. .. 165 19 0
2,300 13 9
£2,906 2 0

Cr. £ s. d. £ s. d.
By Proceeds of gold during the
current half-year .. 1,865 15 8
Crushing for another com-
pany .. 11 5 0
Otago Pyrites Saving Com-
pany (Limited) .. 19 18 4
1,890 19 0
Debit balance .. 1,015 3 0
£2,906 2 0

F. W. F. GEISOW,
Legal Manager.

Queenstown, 18th May, 1886.

I hereby certify that I have examined the above balance-
sheet, together with the books and vouchers of the company,
and deposit receipt, for the six months ended the 17th May,
1886, and have found the same correct.

PHILIP B. BOULT,
Auditor.

Queenstown, 25th May, 1886.

I, Franz William Frederick Geisow, do solemnly and
sincerely declare that the above statement is, to the best of
my knowledge and belief, true in every particular; and I
make this solemn declaration conscientiously believing the
same to be true, and by virtue of an Act of the General
Assembly of New Zealand intituled “The Justices of the
Peace Act, 1882.”

F. W. F. GEISOW.

Taken before me, at Queenstown, the 26th day of May,
1886—James Reid, J.P.
322



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1886, No 33





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices - Poverty Bay

🗺️ Lands, Settlement & Survey
3 June 1886
Land Transfer Act, Repongaere, Poverty Bay, Auckland, Napier
  • Thomas Wannop, Applicant for land transfer
  • John McKenzie, Applicant for land transfer

  • Thos. Hall, Deputy District Land Registrar

🗺️ Land Transfer Act Notices - Christchurch and Timaru

🗺️ Lands, Settlement & Survey
5 June 1886
Land Transfer Act, Christchurch, Timaru, Rees William Walters, Roger Reeves, John Larking Scarvell
  • Rees William Walters, Applicant for land transfer
  • Roger Reeves, Applicant for land transfer
  • Edward Hughes Eliott, Occupier of land
  • John Larking Scarvell, Applicant for land transfer
  • Rosa Mansell, Occupier of land

  • J. M. Batham, District Land Registrar

🗺️ Provisional Certificate of Title - Chatton District

🗺️ Lands, Settlement & Survey
31 May 1886
Land Transfer Act, Chatton District, Invercargill, John Kingsland, Joseph Stock, Thomas Surman
  • John Kingsland, Registered Owner of land
  • Joseph Stock, Registered Owner of land
  • Thomas Surman, Registered Owner of land

  • F. G. Morgan, District Land Registrar

🗺️ Notice of Re-entry and Determination of Lease - Opunaki

🗺️ Lands, Settlement & Survey
7 June 1886
Land Transfer Act, Lease, Non-payment of rent, New Plymouth, William McCullough
  • William McCullough, Lessor of land

  • W. Stuart, District Land Registrar

🌾 Mining Company Statement - Invincible Quartz-mining Company

🌾 Primary Industries & Resources
18 May 1886
Mining, Quartz-mining, Company Statement, Queenstown, Franz William Frederick Geisow
  • Franz William Frederick Geisow, Legal Manager of company

  • F. W. F. Geisow, Legal Manager
  • Philip B. Boulter, Auditor
  • James Reid, J.P.