Land Transfer and Mining Notices




JULY 18.]

Land Transfer Act Notices.

APPLICATION having been made for the issue of a pro-
visional certificate of title for Lots 53 and 54 on depo-
sited Plan No. 59, part of Section 4, Hutt District, described
in Vol. xix., folio 268, and evidence having been lodged as to
the loss of the original certificate, I give notice that I will
issue the certificate as requested, unless caveat be lodged for-
bidding the same on or before the 3rd day of August, 1889.
Dated this 17th day of July, 1889, at the Lands Registry
Office, Wellington.
343
GEO. B. DAVY,
District Land Registrar.

IN the matter of a lease, No. 717, THOMAS THATCHER
to JAMES BARLOW, of Sections 23 and 24, Kaupoko-
nui. Notice of re-entry and determination of above lease, on
the ground of non-fulfilment of covenant, will be entered on
the register, on the application of the registered Proprietor,
unless caveat be lodged with the District Land Registrar
within one month from the date of the Gazette containing
this notice.
Dated this 12th day of July, 1889, at the Lands Registry
Office, New Plymouth.
331
W. STUART,
District Land Registrar.

IN the matter of a Lease, No. 295, THE HAWERA
TOWN HALL COMPANY (LIMITED) to FREEMAN
RAYNEY JACKSON, of Suballotment 2 of Allotment 6 of
Section 19, Township of Hawera. Notice of re-entry and
determination of above lease, on the ground of non-fulfilment
of covenant, will be entered on the register, on the applica-
tion of the registered Proprietor, unless caveat be lodged
with the District Land Registrar on or before the expiry of
one month from the date of the Gazette containing this
notice.
Dated this 9th day of July, 1889, at the Lands Registry
Office, New Plymouth.
329
W. STUART,
District Land Registrar.

Mining Notices.

STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: The Swiss Republic Gold-mining Com-
pany (Limited).
When formed, and date of registration: 9th July, 1887.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager:
Greymouth; Edmund Wickes.
Nominal capital: £24,000.
Amount of capital subscribed: £24,000.
Amount of capital actually paid up in cash: £1,526 2s. 5d.
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: 24,000.
Number of shares allotted: 24,000.
Amount paid up per share: 1s. 3łd.
Amount called up per share: 1s. 5d.
Number and amount of calls in arrear: £168 14s. 6d.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for
same: Nil.
Number of shareholders at time of registration of com-
pany: 43.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers: £71 7s.
Amount of cash in hand: Nil.
Amount of debts directly due to the company: £168 14s. 6d.
Amount of debts considered good: £168 14s. 6d.
Amount of contingent liabilities of the company: £146 18s.
5d.

I, Edmund Wickes, of Greymouth, the Manager of the
Swiss Republic Gold-mining Company (Limited), do solemnly
and sincerely declare that this is a true and complete state-
ment 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."
EDMUND WICKES,
Manager.
Declared at Greymouth, this 10th day of July, 1889, before
me-F. C. Dupré, J.P.
325

THE NEW ZEALAND GAZETTE. 801

STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: The Southern Cross Petroleum Com-
pany (Limited).
When formed, and date of registration: 2nd April, 1881.
Whether in active operation or not: In operation.
Where business is conducted, and name of Legal Manager:
5, Chancery Lane, Christchurch; William Henry Harvey.
Nominal capital: £48,000.
Amount of capital subscribed: £48,000.
Amount of capital actually paid up in cash: £41,026 3s. 9d.
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: 48,000.
Number of shares allotted: 48,000.
Amount paid up per share: 18s. 10d. (less £30 15s. 4d. in
arrears).
Amount called up per share: 13s. 10d.
Number and amount of calls in arrear: 1; £30 15s. 4d.
Number of shares forfeited: 80.
Number of forfeited shares sold, and money received for
same: 80; 10s.
Number of shareholders at time of registration of com-
pany: 7.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers: £49 12s. 10d.
Amount of cash in hand: £18 5s. 5d.
Amount of debts directly due to the company: £57 14s. 1d.
Amount of debts considered good: £57 14s. 1d.
Amount of contingent liabilities of the company: £200.

I, William Henry Harvey, of Christchurch, the Manager
of the Southern Cross Petroleum Company (Limited), do
solemnly and sincerely declare that this is a true and com-
plete statement of the affairs of the said company at the
present date; and I make this solemn declaration conscien-
tiously believing the same to be true, and by virtue of "The
Justices of the Peace Act, 1882."
W. H. HARVEY,
Manager.
Declared at Christchurch, this 10th day of July, 1889,
before me-R. Hill Fisher, J.P.
328

STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: The South Pacific Extended Quartz-
mining Company (Limited).
When formed, and date of registration: 25th August, 1882;
26th October, 1882.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Legal Manager:
Westport; William Lloyd.
Nominal capital: £36,000.
Amount of capital subscribed: £25,040.
Amount of capital actually paid up in cash: £1,421 14s. 6d.
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: £18,000
Number of shares into which capital is divided: 36,000.
Number of shares allotted: 25,040.
Amount paid up per share: 11s. Ołd. (including 10s. per
share deemed paid up at registration).
Amount called up per share: 1s. Ołd.
Number and amount of calls in arrear: 1; £7 3s.
Number of shares forfeited: 10,960.
Number of forfeited shares sold, and money received for
same: 2,100; £21 17s. 6d.
Number of shareholders at time of registration of com-
pany: 17.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers: £4 3s. 8d.
Amount of cash in hand: £21 8s. 10d.
Amount of debts directly due to the company: £8 4s.
Amount of debts considered good: £8 4s.
Amount of contingent liabilities of the company: £48 16s. 2d.

I, William Lloyd, of Westport, the Manager of the South
Pacific Extended Quartz-mining Company (Limited), do
solemnly and sincerely declare that this is a true and com-
plete statement of the affairs of the said company on the
30th day of June, 1889; and I make this solemn declaration
conscientiously believing the same to be true, and by virtue
of "The Justices of the Peace Act, 1882."
WM. LLOYD,
Manager.
Declared at Westport, this 12th day of July, 1889, before
me-T. Bailie, J.P.
332



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1889, No 45





✨ LLM interpretation of page content

🗺️ Application for Provisional Certificate of Title, Hutt District

🗺️ Lands, Settlement & Survey
17 July 1889
Land Transfer Act, Provisional Certificate, Lost Title, Hutt District
  • GEO. B. DAVY, District Land Registrar

🗺️ Notice of Re-entry for Lease No. 717, Kaupokonui

🗺️ Lands, Settlement & Survey
12 July 1889
Lease determination, Re-entry, Kaupokonui, Thomas Thatcher, James Barlow
  • THOMAS THATCHER, Subject of lease determination
  • JAMES BARLOW, Subject of lease determination

  • W. STUART, District Land Registrar

🗺️ Notice of Re-entry for Lease No. 295, Hawera Township

🗺️ Lands, Settlement & Survey
9 July 1889
Lease determination, Re-entry, Hawera, Town Hall Company, Freeman Rayney Jackson
  • FREEMAN RAYNEY JACKSON, Subject of lease determination

  • W. STUART, District Land Registrar

🌾 Statement of Affairs for Swiss Republic Gold-mining Company (Limited)

🌾 Primary Industries & Resources
10 July 1889
Mining company, Financial statement, Greymouth, Capital structure
  • EDMUND WICKES, Manager
  • F. C. Dupré, J.P.

🌾 Statement of Affairs for Southern Cross Petroleum Company (Limited)

🌾 Primary Industries & Resources
10 July 1889
Petroleum company, Financial statement, Christchurch, Share forfeiture
  • W. H. HARVEY, Manager
  • R. Hill Fisher, J.P.

🌾 Statement of Affairs for South Pacific Extended Quartz-mining Company (Limited)

🌾 Primary Industries & Resources
12 July 1889
Quartz mining, Financial statement, Westport, Share forfeiture
  • WM. LLOYD, Manager
  • T. Bailie, J.P.