Land, Mining, and Partnership Notices




JAN. 31.]
THE NEW ZEALAND GAZETTE.
137

SAMUEL GEORGE COWAN. - Allotments 14, 59, and
60 of Suburban Section 2 of the Parish of Pukekohe, con-
taining 30 acres and 1 perch. Occupied by Applicant and
John Bilkey. 2768.
WALTER JAMES HILL.- Allotment 99, Parish of
Waiwera, containing 97 acres 3 roods 22 perches. In occu-
pation of Applicant. 2770.
Diagrams may be inspected at this office.
Dated this 24th day of January, 1889, at the Lands Regis-
try Office, Auckland.
70
THEO. KISSLING,
District Land Registrar.

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 calendar month after
the date of the Gazette containing this notice.
6319. PHILIPP DEIBERT. - 29 acres 3 roods, part of
Rural Sections 2816 and 5684, Block VI., Christchurch Sur-
vey District. Occupied by Applicant.
6325. FREDERICK BULL and JOHN BULL. - 1 rood
6 perches, part of Reserve 23, City of Christchurch. Occu-
pied by Messrs. Dutch and Bull, William Bull, John Hill,
and the Applicants.
6350. FRANCES THORNTON DUDLEY. - 1 rood 2
perches, part of Sections 565 and 566, City of Christchurch.
Occupied by Christopher Dearing and C. F. Bunz.
6352. MARY REEVES, JAMES SEXTON SMITH, and
EDMUND FAUNCE HARDWICK. - 100 acres 1 rood 8
perches, western half of Rural Section 201, Block VIII.,
Oxford Survey District. Occupied by Henry Reeves and by
the Crown for railway and other purposes.
6353. THOMAS ROONEY. - 25 acres, Rural Section 2596,
Block II., Arowhenua Survey District. Occupied by Ap-
plicant.
6355. ALFRED JOSEPH WHITE. - 37½ perches, part of
Section 346, Gloucester Street, City of Christchurch. Occu-
pied by James Barford.
Diagrams may be inspected at this office.
Dated this 26th day of January, 1889, at the Lands
Registry Office, Christchurch.
71
J. M. BATHAM,
District Land Registrar.

APPLICATION having been made to me to register a
discharge of mortgage No. 5398, dated 6th April, 1880,
over Sections 29, 30, 31, 32, and 33, Block II., Town of
Cromwell, in favour of THE TRUSTEES OF THE LOYAL
CROMWELL LODGE, No. 5850, MANCHESTER UNITY,
INDEPENDENT ORDER OF ODDFELLOWS, and a
declaration having been lodged with me of the loss of the
outstanding duplicate of said mortgage, I hereby give notice
that I intend to dispense with the production of the said
duplicate mortgage, and give effect to the said discharge,
unless caveat be lodged in this office forbidding the same
within fourteen days from the date of publication hereof.
Dated at the Lands Registry Office, Dunedin, this 28th
day of January, 1889.
97
H. TURTON,
District Land Registrar.

Mining Notices.

STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: The Enterprise Water-race Company
(Registered).
When formed, and date of registration: 14th September,
1863; 7th February, 1867.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager:
Naseby; William Newman.
Nominal capital: £4,800.
Amount of capital subscribed: £4,800 (by labour).
Paid-up value of scrip given to shareholders, and amount of
cash received for same: £4,800; nil.
Paid-up value of scrip given to shareholders on which no
cash has been paid: £4,800.
Number of shares into which capital is divided: 16.
Number of shares allotted: 16.
Amount paid up per share: £300 (by labour).
Amount called up per share: £300.
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 com-
pany: 16.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.

Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers: Nil.
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: £497 11s.
4d.

I, William Newman, of Naseby, the Manager of the En-
terprise Water-race Company (Registered), 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."

WILLIAM NEWMAN,
Manager.

Declared at Naseby, this 22nd day of January, 1889, before
me-N. P. Hjorring, J.P.
72

STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: The Dunstan Creek Water-race Com-
pany (Limited).
When formed, and date of registration: 5th September,
1876.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager:
St. Bathan's, Otago; Samuel Turner, Acting Manager.
Nominal capital: £1,800.
Amount of capital subscribed: £1,800.
Amount of capital actually paid up in cash: £1,800.
Paid-up value of scrip given to shareholders, and amount of
cash received for same: £1,800.
Paid-up value of scrip given to shareholders on which no
cash has been paid: Nil.
Number of shares into which capital is divided: 32.
Number of shares allotted: 32.
Amount paid up per share: £56 5s.
Amount called up per share: £56 5s.
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 com-
pany: 9.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers: Nil.
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, Samuel Turner, Acting Manager of the Dunstan Creek
Water-race 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."

SAMUEL TURNER,
Acting Manager.

Declared at St. Bathan's, this 7th day of January, 1889,
before me-W. McConnochie, J.P.
73

IN THE SUPREME COURT OF NEW ZEALAND,
WELLINGTON DISTRICT.

In the Matter of the Zealandia Gold-mining Company
(Limited).

NOTICE is hereby given that the Schedule of Distribu-
tion under the provisions of "The Mining Com-
panies Act, 1872," is open for inspection by the contributors
to, and creditors of, the above-named company, at my office,
No. 31, Lambton Quay, Wellington.
76
A. J. MCTAVISH,
Liquidator.

Private Advertisements.

I HEREBY notify that I have sold my share in the firm
known as WALKER, REEVE, AND CO., Wholesale Boot
Manufacturers, of Gloucester Street, Christchurch, to JOHN
WASHINGTON WALKER, FRANK REEVE, and JOHN FISHER,
they taking over all my liabilities in connection with the
said firm.

RICHARD HENRY DUTTON.
Kingsley Street, Sydenham, 28th January, 1889.
74



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1889, No 5





✨ LLM interpretation of page content

🗺️ Land Transfer Act Application for Pukekohe Land

🗺️ Lands, Settlement & Survey
24 January 1889
Land transfer, Application, Pukekohe, Diagram inspection
  • SAMUEL GEORGE COWAN, Land application for allotments 14, 59, 60
  • John Bilkey, Occupying land with applicant

  • THEO. KISSLING, District Land Registrar

🗺️ Notices to bring land under the Land Transfer Act, 1885 (Christchurch)

🗺️ Lands, Settlement & Survey
26 January 1889
Land Transfer Act, Caveat, Christchurch, Rural Sections
15 names identified
  • PHILIPP DEIBERT, Land application under Land Transfer Act
  • FREDERICK BULL, Land application for part of Reserve 23
  • JOHN BULL, Land application for part of Reserve 23
  • William Bull, Occupying land with applicants
  • John Hill, Occupying land with applicants
  • FRANCES THORNTON DUDLEY, Land application for part of Sections 565 and 566
  • Christopher Dearing, Occupying land with applicant
  • C. F. Bunz, Occupying land with applicant
  • MARY REEVES, Land application for part of Rural Section 201
  • JAMES SEXTON SMITH, Land application for part of Rural Section 201
  • EDMUND FAUNCE HARDWICK, Land application for part of Rural Section 201
  • Henry Reeves, Occupying land with applicants
  • THOMAS ROONEY, Land application for Rural Section 2596
  • ALFRED JOSEPH WHITE, Land application for Section 346
  • James Barford, Occupying land with applicant

  • J. M. BATHAM, District Land Registrar

🗺️ Application to register discharge of mortgage No. 5398, Cromwell

🗺️ Lands, Settlement & Survey
28 January 1889
Mortgage discharge, Caveat, Cromwell, Oddfellows
  • H. TURTON, District Land Registrar

🌾 Statement of Affairs for The Enterprise Water-race Company (Registered)

🌾 Primary Industries & Resources
22 January 1889
Mining, Water-race company, Financial statement, Naseby
  • William Newman, Manager
  • N. P. Hjorring, J.P.

🌾 Statement of Affairs for The Dunstan Creek Water-race Company (Limited)

🌾 Primary Industries & Resources
7 January 1889
Mining, Water-race company, Financial statement, St. Bathan's
  • Samuel Turner, Acting Manager
  • W. McConnochie, J.P.

⚖️ Schedule of Distribution open for inspection for Zealandia Gold-mining Company (Limited)

⚖️ Justice & Law Enforcement
Supreme Court, Liquidation, Gold-mining company, Distribution schedule
  • A. J. MCTAVISH, Liquidator

🏭 Sale of share in WALKER, REEVE, AND CO. Wholesale Boot Manufacturers

🏭 Trade, Customs & Industry
28 January 1889
Partnership dissolution, Business sale, Boot manufacturers, Christchurch
  • RICHARD HENRY DUTTON, Selling share in firm
  • JOHN WASHINGTON WALKER, Acquiring share in firm
  • FRANK REEVE, Acquiring share in firm
  • JOHN FISHER, Acquiring share in firm