Land Transfer, Mining Notices, Local Body Loans, Company Notices




MAY 5.] THE NEW ZEALAND GAZETTE. 593

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 be lodged forbidding the same within one month from the date of the gazetting of this notice.

DONAND LACHLAN MATHESON, JOHN TURNBULL, and THOMAS MORELL MACDONALD.—63 acres 1 rood 27 perches, being Section 36, Block II., Winton Hundred. Occupied by Thomas Hamilton. No. 2296.

Diagrams may be inspected at this office.

Dated this 26th day of April, 1887, at the Lands Registry Office, Invercargill.

F. G. MORGAN,
District Land Registrar.

273

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 in each case on or before the 7th day of June next.

JAMES HENDERSON.—Lots 6 and 7 of the subdivision of Allotment 6 of the Parish of Wairoa, and also that piece of land lying between Lots 6 and 7, shown as a road on plan deposited with application. In Applicant’s occupation. 2575.

JAMES KELLY.—Lot 5 of the subdivision of Allotment 17 of Section 7 of the Suburbs of Auckland. In Applicant’s occupation. 2594.

ALFRED JEFFS.—Allotment 97, Section 2, Town of Opotiki, containing 1 acre; and Allotment 141 of the Parish of Waiotahi, containing 50 acres. Unoccupied. 2600.

FLORA TURNBULL.—Lot 1 of the subdivision of Allotment 11 of Section 2 of the Parish of Takapuna. In Applicant’s occupation. 2625.

JOSEPH WILLIAMS.—Allotments 53 and 54, and part of 55 of Section 36 of the City of Auckland, containing 1 rood 13 perches. In occupation of weekly tenants. 2636.

ELIZABETH WALLS.—Allotment 154 of the Town of Cambridge East. In occupation of J. H. Priestly. 2638.

Diagrams may be inspected at this office.

Dated this 29th day of April, 1887, at the Lands Registry Office, Auckland.

THEO. KISSLING,
District Land Registrar.

278

Mining Notices.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: The Cambria Gold-mining Company.
When formed, and date of registration: 28th November, 1883; 4th January, 1884.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: New Zealand Insurance Buildings, Queen Street, Auckland; Roderick McDonald Scott.
Nominal capital: £44,700.
Amount of capital actually paid up in cash: £1,181 5s.
Paid-up value of scrip given to shareholders, and amount of cash received for same: £33,525; nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 44,700.
Number of shares allotted: 44,700.
Amount paid up per share: Nil.
Amount called up per share: 5s. 9d.
Number and amount of calls in arrear: Nil.
Number of forfeited shares sold, and money received for same: 388; £5 6s.
Number of shareholders at time of registration of company: 26.
Total amount of dividends declared for year ending 29th December, 1886: £7,875.
Total amount of dividends paid: £69,300.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers: £1431 9s. 9d.
Amount of cash in hand: Nil.
Amount of debts directly due to the company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of the company: Nil.

I, Roderick McDonald Scott, the Manager of the Cambria Gold-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 29th day of December, 1886; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

R. MCDONALD SCOTT,
Manager.

Declared at Auckland, this 28th day of April, 1887, before me—D. B. McDonald, J.P.

270

WETHERSTONE’S CEMENT GOLD-MINING COMPANY (LIMITED).

NOTICE is hereby given that a Call (3rd) of Sixpence (6d.) per Share was this day made payable at the company’s office, Exchange Court, Princes Street, Dunedin, on the 11th day of May, 1887.

AND. HAMILTON,
Manager.

Dunedin, 14th April, 1887.

271

No. 2 SOUTH KEEP-IT-DARK GOLD-MINING COMPANY (LIMITED).

NOTICE is hereby given that ERNEST OCTAVIUS NASH has been appointed Manager of the said company, vice G. C. Bowman, resigned.

Dated at Reefton this 26th day of April, 1887.

JOHN C. CRAIG, }
ROBERT DYKES, } Directors.

285

Private Advertisements.

PUBLIC NOTICE.

IN accordance with clause 39 of “The Local Bodies’ Loans Act, 1886,” I hereby give notice that the following is the result of the polling in the matter of the loan for £7,300 proposed to be raised by the Ohinemuri County under the provisions of “The Local Bodies’ Loans Act, 1886,” and “The Government Loans to Local Bodies Act, 1886,” for constructing certain specified and advertised works within the said county, and the polling for which was held on Saturday the 9th day of April, 1887:—

For the proposal .. 70 votes recorded.
Against the proposal .. 5 votes recorded.
Informal .. 2 votes recorded.
Number of votes unrecorded, 190.

Less than one-half of the number of votes that could have been exercised having been recorded in favour of the proposed loan, I declare the resolution to be rejected.

FREDERICK COCK,
Chairman, County Council.

Paeroa, 29th April, 1887.

284

THE AUSTRALIAN ALLIANCE ASSURANCE COMPANY.

NOTICE is hereby given that for the purposes of “The Foreign Companies Act, 1884,” the situation of the place of business of the above company is the office of Messrs. R. H. Leary and Co., at the corner of Bond and Liverpool streets, Dunedin.

R. H. LEARY,
Attorney for the said Company.

286

IN THE SUPREME COURT OF NEW ZEALAND, WELLINGTON DISTRICT.

In the matter of “The Companies Act, 1882,” and the amendments thereof, and in the matter of the Hutt and Petone Gas Company (Limited).

NOTICE is hereby given that, by order of the Court dated the 29th day of April, 1887, upon the petition of John Rutherford Blair, a contributory of the above-named company, it was ordered that the above-named company be wound up by the Court under the provisions of “The Companies Act, 1882,” and the amendments thereof; and it was further ordered that the said JOHN RUTHERFORD BLAIR be appointed the Official Liquidator of the said company, and that the petitioner be allowed his costs of and relating to the said petition out of the assets of the said company, such costs to be taxed by the Registrar.

OLLIVIER, BROWN, AND PENNEFATHER,
Solicitors, Wellington.

282

IN THE SUPREME COURT OF NEW ZEALAND, WELLINGTON DISTRICT.

In the matter of “The Companies Act, 1882,” and the amendments thereof, and in the matter of the Coalpit Heath Mining Company (Limited).

NOTICE is hereby given that, by order of the Court dated the 29th day of April, 1887, upon the petition of William Robert Williams, a contributory of the above-named company, it was ordered that the above-named company be wound up by the Court under the provisions of “The Companies Act, 1882,” and the amendments thereof; and it was further ordered that the said WILLIAM ROBERT WILLIAMS be appointed the Official Liquidator of the said company, and that the petitioner be allowed his costs of and relating to the said petition out of the assets of the said company, such costs to be taxed by the Registrar.

OLLIVIER, BROWN, AND PENNEFATHER,
Solicitors, Wellington.

283



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1887, No 29





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
26 April 1887
Land Transfer, Registration, Winton Hundred, Invercargill, Auckland
9 names identified
  • Donand Lachlan Matheson, Land to be registered
  • John Turnbull, Land to be registered
  • Thomas Morell Macdonald, Land to be registered
  • James Henderson, Land to be registered
  • James Kelly, Land to be registered
  • Alfred Jeffs, Land to be registered
  • Flora Turnbull, Land to be registered
  • Joseph Williams, Land to be registered
  • Elizabeth Walls, Land to be registered

  • F. G. Morgan, District Land Registrar
  • Theo. Kissling, District Land Registrar

🌾 Cambria Gold-mining Company Statement

🌾 Primary Industries & Resources
28 April 1887
Gold Mining, Company Affairs, Financial Statement, Auckland
  • Roderick McDonald Scott (Manager), Declared company statement

  • D. B. McDonald, J.P.

🌾 Wetherstone’s Cement Gold-mining Company Call

🌾 Primary Industries & Resources
14 April 1887
Gold Mining, Share Call, Dunedin
  • And. Hamilton, Manager

🌾 No. 2 South Keep-It-Dark Gold-mining Company Appointment

🌾 Primary Industries & Resources
26 April 1887
Gold Mining, Manager Appointment, Reefton
  • Ernest Octavius Nash, Appointed Manager
  • G. C. Bowman, Resigned as Manager

  • John C. Craig, Director
  • Robert Dykes, Director

🏘️ Ohinemuri County Loan Polling Result

🏘️ Provincial & Local Government
29 April 1887
Local Body Loan, Polling Result, Ohinemuri County
  • Frederick Cock, Chairman, County Council

💰 Australian Alliance Assurance Company Notice

💰 Finance & Revenue
Foreign Company, Place of Business, Dunedin
  • R. H. Leary, Attorney for the Company

💰 Hutt and Petone Gas Company Liquidation

💰 Finance & Revenue
29 April 1887
Company Liquidation, Court Order, Wellington
  • John Rutherford Blair, Appointed Official Liquidator

  • Ollivier, Brown, and Pennefather, Solicitors

💰 Coalpit Heath Mining Company Liquidation

💰 Finance & Revenue
29 April 1887
Company Liquidation, Court Order, Wellington
  • William Robert Williams, Appointed Official Liquidator

  • Ollivier, Brown, and Pennefather, Solicitors