✨ Land Transfer and Mining Notices
JUNE 21.] THE NEW ZEALAND GAZETTE. 701
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 within one calendar month after the date of the Gazette containing this notice.
-
FRANCIS JOHN O’BRIEN.—71 acres, part Rural Sections 4314 and 4316, Block XIV., Waimate Survey District. Occupied by Applicant.
-
EDWIN PARNHAM.—2 roods 10 perches, part Rural Section 320, Borough of Kaiapoi. Occupied by Mrs. Smith, J. C. Roll, C. Brightling, and the Applicant.
-
JOHN FOX THE YOUNGER.—21 perches, part Rural Section 26, Town District of Linwood. Unoccupied.
-
CHARLES HUNTER BROWN.—10 acres 3 roods 26 perches, part Rural Section 1439, Block X., Rangiora Survey District. Occupied by Mark Harbottle.
-
HENRY DRIVER, NEIL FLEMING, and ALLAN HEDLEY.—492 acres 2 roods 33 perches, parts Rural Section 4225, Blocks VI. and VII., Arowhenua Survey District. Occupied by Alexander Humphrey.
-
ALEXANDER WILLIAM BICKERTON.—1 acre and 2 perches, part Rural Section 144, Town District of Sumner. Unoccupied.
-
HERBERT OLNEY.—2 roods 21 perches, Lots 17 and 18, Plan 871, part Rural Section 300, Town District of Linwood. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated at the Lands Registry Office, Christchurch, this 15th day of June, 1888.
J. M. BATHAM,
District Land Registrar.
325
NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same on or before the 25th day of July, 1888.
JAMES ROBERT YOUNG.—Allotment 28 of Section 33 of the City of Auckland, containing 14 perches. In occupation of Alexander Bruce. 2714.
Diagrams may be inspected at this office.
Dated at the Lands Registry Office, Auckland, this 14th day of June, 1888.
THEO. KISSLING,
District Land Registrar.
326
A DECLARATION of the loss of certificate of title, Vol. xiii., folio 145, to GEORGE AUGUSTUS PREECE, of Napier, Resident Magistrate, for Section 123, Block IV., Waimate Survey District, having been lodged with me, notice is hereby given that a provisional certificate of title will be issued after the expiration of fourteen days from the publication of this notice in the New Zealand Gazette, unless in the meantime caveat be lodged forbidding the same.
Dated at the Lands Registry Office, New Plymouth, this 16th day of June, 1888.
W. STUART,
District Land Registrar.
327
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 within one month after the date of the Gazette containing this notice.
-
THE PUBLIC TRUSTEE (Administrator of the late JOHN EGAN’S estate), Applicant.—60 acres, more or less, being Suburban Section No. 2, Meeanee. Unoccupied.
-
SARAH LASCELLES, Applicant.—3 acres 2 roods 2 perches, part of Suburban Section No. 39, Meeanee. In occupation of Applicant.
-
CHARLES STUART, Applicant.—1 acre 1 rood 25 perches, more or less, comprising Town Sections Nos. 394 and 397, and Lots 21 and 22 of Suburban Section No. 9, Napier. Occupied by George Hood, John Prebble, and Applicant.
Diagrams may be inspected at this office.
Dated at the Lands Registry Office, Napier, this 20th day of June, 1888.
EDWIN BAMFORD,
District Land Registrar.
334
Mining Notices.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: The Mount Greenland Gold-mining Company (Limited).
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Ross; John Teasdale.
Nominal capital: £12,000.
Amount of capital subscribed: £10,000.
Amount of capital actually paid up in cash: £10,000.
Paid-up value of scrip given to shareholders, and amount of cash received for same: 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: 2,400.
Number of shares allotted: 2,400.
Amount paid up per share: £4 3s. 4d.
Amount called up per share: £4 3s. 4d.
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: 22.
Total amount of dividends declared: £7,560.
Total amount of dividends paid: £7,560.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers: £101 18s. 7d.
Amount of cash in hand: Nil.
Amount of debts directly due to the company: Nil.
I, John Teasdale, the Manager of the Mount Greenland Gold-mining 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.”
JOHN TEASDALE,
Manager.
Declared at Ross, this 7th day of June, 1888, before me—
F. Moran, J.P.
328
THE ROYAL GOLD-MINING COMPANY (LIMITED).
NOTICE is hereby given that the office of the Royal Gold-mining Company (Limited) is situated in Tainui Street, Greymouth.
THOMAS W. WILSON,
H. HOOPER OXLEY,
} Directors.
Dated at Greymouth, 14th June, 1888.
329
THE ROYAL GOLD-MINING COMPANY (LIMITED).
NOTICE is hereby given that GEORGE WILLIAM MOSS has been appointed Manager of the Royal Gold-mining Company (Limited).
THOMAS W. WILSON,
H. HOOPER OXLEY,
} Directors.
Dated at Greymouth, 14th June, 1888.
330
Private Advertisements.
In the matter of “The Companies Act, 1882,” and in the matter of the United Importers Company of Wellington (Limited).
BY an order made by the Supreme Court of New Zealand, Wellington District, in the above matter, dated the 12th day of June, 1888, on the petition of Alfred Ricketts Hudson and Horace Samuel Collins, trading together under the style of “Daukes and Co.,” it was ordered that the United Importers Company of Wellington (Limited) be wound up by the said Court under the provisions of “The Companies Act, 1882,” and that all proceedings under the voluntary winding up of the said company theretofore taken and had be adopted by the Official Liquidator, subject to liberty to the Official Liquidator to apply to the Court from time to time to except from such adoption any proceedings which it may appear to the Court ought not to be adopted; and by the same order it was further ordered that the petitioning creditors and the voluntary liquidators be paid their costs and charges of the said petition and the proceedings thereunder out of the assets of the company, in priority to the debts of the company.
BELL, GULLY, AND IZARD,
Panama Street, Wellington,
Solicitors for the said Petitioners.
333
NOTICE UNDER “THE FOREIGN COMPANIES ACT, 1884.”
NOTICE is hereby given that our office at Dunedin has been discontinued, and that the power of attorney granted to W. C. L. Dunel, and registered at the Supreme Court at Dunedin, has been cancelled.
CONTINENTAL EXPORT AND AGENCY COMPANY (LIMITED),
PAUL ERFURTH, Manager.
Berlin, C, 16th April, 1888.
332
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey15 June 1888
Land Transfer Act, Caveat, Waimate, Kaiapoi, Linwood, Rangiora, Arowhenua, Sumner
14 names identified
- Francis John O'Brien, Applicant for land transfer
- Edwin Parnham, Applicant for land transfer
- Mrs. Smith, Occupant of land
- J. C. Roll, Occupant of land
- C. Brightling, Occupant of land
- John Fox (The Younger), Applicant for land transfer
- Charles Hunter Brown, Applicant for land transfer
- Mark Harbottle, Occupant of land
- Henry Driver, Applicant for land transfer
- Neil Fleming, Applicant for land transfer
- Allan Hedley, Applicant for land transfer
- Alexander Humphrey, Occupant of land
- Alexander William Bickerton, Applicant for land transfer
- Herbert Olney, Applicant for land transfer
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey14 June 1888
Land Transfer Act, Caveat, Auckland, City of Auckland
- James Robert Young, Applicant for land transfer
- Alexander Bruce, Occupant of land
- Theo. Kissling, District Land Registrar
🗺️ Declaration of Lost Certificate of Title
🗺️ Lands, Settlement & Survey16 June 1888
Lost Certificate, Provisional Certificate, Waimate, Napier
- George Augustus Preece (Resident Magistrate), Owner of lost certificate
- W. Stuart, District Land Registrar
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey20 June 1888
Land Transfer Act, Caveat, Meeanee, Napier
- John Egan (late), Estate managed by Public Trustee
- Sarah Lascelles, Applicant for land transfer
- Charles Stuart, Applicant for land transfer
- George Hood, Occupant of land
- John Prebble, Occupant of land
- Edwin Bamford, District Land Registrar
🏭 Statement of Affairs of a Company
🏭 Trade, Customs & Industry7 June 1888
Mount Greenland Gold-mining Company, Ross, John Teasdale, Mining, Financial Statement
- John Teasdale, Manager of Mount Greenland Gold-mining Company
- F. Moran, J.P.
🏭 Notice of Company Office Location
🏭 Trade, Customs & Industry14 June 1888
Royal Gold-mining Company, Greymouth, Tainui Street
- Thomas W. Wilson, Director
- H. Hooper Oxley, Director
🏭 Notice of Company Manager Appointment
🏭 Trade, Customs & Industry14 June 1888
Royal Gold-mining Company, Greymouth, George William Moss
- George William Moss, Appointed Manager of Royal Gold-mining Company
- Thomas W. Wilson, Director
- H. Hooper Oxley, Director
🏭 Notice of Company Winding Up
🏭 Trade, Customs & Industry12 June 1888
United Importers Company, Wellington, Daukes and Co., Court Order, Winding Up
- Alfred Ricketts Hudson, Petitioning creditor
- Horace Samuel Collins, Petitioning creditor
- Bell, Gully, and Izard, Solicitors
🏭 Notice of Office Discontinuation
🏭 Trade, Customs & Industry16 April 1888
Continental Export and Agency Company, Dunedin, W. C. L. Dunel
- Paul Erfurth, Manager
NZ Gazette 1888, No 35