Land and Mining Notices




352
THE NEW ZEALAND GAZETTE.
[No. 15

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, 1885,” unless caveat be lodged forbidding the same on or before the 10th day of April, 1887.

  1. JAMES HIGGIE.—Section 523, Town of Wanganui (Harrison Street and Ingestre Street). Unoccupied.

  2. GEORGE WILKS.—Part of Country Section 163, Left Bank Wanganui River. Part in occupation of Applicant and part in occupation of D. Thurston as Lessee.

  3. FREDERICK CHARLES COTTLE.—Section 427, Hutt District. Unoccupied.

  4. NICHOLAS MONAGHAN.—10 acres 2 roods 35 perches, part of Section No. 41, Karori. In occupation of Applicant.

Diagrams may be inspected at this office.

Dated this 9th day of March, 1887, at the Lands Registry Office, Wellington.

GEO. B. DAVY,
District Land Registrar.

186

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat forbidding the same be lodged at this office within one calendar month from the date of the Gazette containing this notice.

Applicant: RICHARD WILLIAMS, of Waitara West, Farmer. Area: 136 acres 16 perches. Description: Section 63, Waitara West District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 2nd day of March, 1887, at the Lands Registry Office, New Plymouth.

W. STUART,
District Land Registrar.

183

WHEREAS a declaration has been lodged with me, made by GEORGE ROSE, the registered Proprietor of Section 13, Block XXI., Town of Arrowtown, of the loss of the certificate of title for the said land, dated the 1st March, 1882, Register-book, Vol. lix., folio 259: I hereby give notice that I intend to issue a provisional certificate of title for the said land in favour of the said George Rose, unless caveat be lodged here forbidding the same within fourteen days from the date of the publication hereof in the Gazette.

Dated this 5th day of March, 1887, at the Lands Registry Office, Dunedin.

H. TURTON,
District Land Registrar.

185

Mining Notices.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: The Bluespur and Gabriel's Gully Sluicing Company (Limited).

When formed, and date of registration: 7th December, 1878; 30th October, 1879.

Whether in active operation or not: In constant operation.

Where business is conducted, and name of Legal Manager: Irvine Street, Lawrence; J. C. Arbuckle.

Nominal capital: £30,000.

Amount of capital subscribed: £8,742 1s.

Amount of capital actually paid up in cash: £4,347.

Paid-up value of scrip given to shareholders, and amount of cash received for same: No scrip issued.

Paid-up value of scrip given to shareholders on which no cash has been paid: No scrip issued.

Number of shares into which capital is divided: 30,000.

Number of shares allotted: 29,490.

Amount paid up per share: 6s.

Amount called up per share: 6s.

Number and amount of calls in arrear: £104 19s.

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: 14.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash at bankers: £324 14s. 5d.

Amount of cash in hand: £1 16s. 10d.

Amount of debts directly due to the company: Nil.

Amount of debts considered good: Nil.

Amount of contingent liabilities of the company: £752 3s. 2d.

I, John Carse Arbuckle, the Manager of the Bluespur and Gabriel's Gully 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 January, 1887; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

J. C. ARBUCKLE.

Declared at Lawrence, this 4th day of March, 1887, before me—F. H. McCoy, a Solicitor of the Supreme Court of New Zealand.

187

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: The Waipori Gold-mining and Sluicing Company (Limited).

When formed, and date of registration: 20th July, 1874.

Whether in active operation or not: In operation.

Where business is conducted, and name of Legal Manager: Princes Street, Dunedin; George William Eliott.

Nominal capital: £16,000.

Amount of capital subscribed: £12,000.

Amount of capital actually paid up in cash: £6,040.

Paid-up value of scrip given to shareholders, and amount of cash received for same: £6,000; nil.

Paid-up value of scrip given to shareholders on which no cash has been paid: £6,000.

Number of shares into which capital is divided: 16,000.

Number of shares allotted: 12,000.

Amount paid up per share: 10s.

Amount called up per share: 10s.

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: 13.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash at bankers: £6 8s. 2d.

Amount of cash in hand: Nil.

Amount of debts directly due to the company: £7 10s.

Amount of debts considered good: £7 10s.

Amount of contingent liabilities of the company: Nil.

I, George William Eliott, the Manager of the Waipori Gold-mining and Sluicing 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, 1882.”

GEORGE W. ELIOTT.

Declared at Dunedin, this 1st day of March, 1887, before me—A. Bartleman, J.P.

182

THE BAND OF HOPE WATER-RACE GOLD-MINING COMPANY (LIMITED).

NOTICE is hereby given that Mr. FREDERICK WILLIAM LAHMAN has been appointed Manager of the above-named company.

Given under the common seal of the company, at Greymouth, this 3rd day of March, 1887.

A. R. GUINNESS,
F. C. DUPRÉ,
} Directors.

188

THE BAND OF HOPE WATER-RACE AND GOLD-MINING COMPANY (LIMITED).

NOTICE is hereby given that the office of the above-named company has been removed from Nelson Creek to Mawhera Quay, Greymouth.

Given under the common seal of the company, at Greymouth, this 3rd day of March, 1887.

A. R. GUINNESS,
F. C. DUPRÉ,
} Directors.

189

Private Advertisements.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto existing between JAMES FRASER and JOHN HANAN, as Cornchandlers, in Cashel Street, Christchurch, was dissolved by mutual consent from the 5th day of March, 1887. The said John Hanan is authorized to receive all accounts due to the late firm, and will pay all accounts due by the firm.

Dated this 5th day of March, 1887.

JAMES FRASER.
JOHN HANAN.

Witness—H. Wynn-Williams, Solicitor, Christchurch.

181



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1887, No 15





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
9 March 1887
Land Transfer Act, Wanganui, Hutt, Karori, New Plymouth, Registration
  • James Higgie, Land to be registered
  • George Wilks, Land to be registered
  • Frederick Charles Cottle, Land to be registered
  • Nicholas Monaghan, Land to be registered
  • Richard Williams, Land to be registered

  • Geo. B. Davy, District Land Registrar
  • W. Stuart, District Land Registrar

🗺️ Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
5 March 1887
Certificate of Title, Arrowtown, Loss, Provisional Certificate
  • George Rose, Lost certificate of title

  • H. Turton, District Land Registrar

🌾 Statement of Affairs of Mining Companies

🌾 Primary Industries & Resources
4 March 1887
Bluespur, Gabriel's Gully, Mining, Financial Statement
  • John Carse Arbuckle, Manager of the company

  • F. H. McCoy, Solicitor

🌾 Statement of Affairs of Mining Companies

🌾 Primary Industries & Resources
1 March 1887
Waipori, Gold-mining, Financial Statement
  • George William Eliott, Manager of the company

  • A. Bartleman, J.P.

🌾 Appointment of Manager

🌾 Primary Industries & Resources
3 March 1887
Band of Hope, Water-race, Gold-mining, Manager Appointment
  • Frederick William Lahman, Appointed Manager

  • A. R. Guinness, Director
  • F. C. Dupré, Director

🌾 Office Relocation

🌾 Primary Industries & Resources
3 March 1887
Band of Hope, Water-race, Gold-mining, Office Relocation
  • A. R. Guinness, Director
  • F. C. Dupré, Director

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
5 March 1887
Dissolution, Partnership, Cornchandlers, Christchurch
  • James Fraser, Dissolved partnership
  • John Hanan, Dissolved partnership

  • H. Wynn-Williams, Solicitor