Land Transfer and Mining Notices




382
THE NEW ZEALAND GAZETTE.
[No. 19

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 in each case on or before the 20th day of April, 1891.

ELIZABETH MARTIN.—Lot 1 of Allotment 71, Section 1, Suburbs of Auckland, containing 16 perches. In occupation of Applicant. 2895.

GEORGE FREDERICK FOWLER.—Lot 2 of Allotment 71, Section 1, Suburbs of Auckland, containing 16 perches. In occupation of Applicant. 2896.

Diagrams may be inspected at this office.

Dated this 12th day of March, 1891, at the Lands Registry Office, Auckland.

THEO. KISSLING,
District Land Registrar.

250

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.

  1. OCTAVIUS DIGBY.—135 acres 1 rood, Rural Sections 7571, 7954, and part 8052 and 8053, Blocks IX., Ashburton, and XII., Westerfield, Survey Districts. Occupied by Applicant.

  2. JAMES SHADRACH SEPTIMUS DIGBY.—168 acres 1 rood 8 perches, parts Rural Section 8053, Blocks IX., Ashburton, and XII., Westerfield, Survey Districts. Occupied by Applicant.

  3. THOMAS NEVILL DIGBY.—28 acres 3 roods 24 perches, part Rural Section 8053, Block IX., Ashburton Survey District. Occupied by Applicant.

  4. FREDERICK CROSS.—1 rood, Section 10, City of Christchurch. Occupied by Mrs. Penny.

  5. JOHN MANCHESTER and Others, Trustees, Wesleyan Church.—1 acre 2 roods ¾ perch, Lot 13, Plan 164, part Rural Section 4311, Borough of Waimate. Occupied by Applicants.

  6. HENRY WILLIAM BERTIE.—3 roods 3 perches, Lot 6, Plan 954, part Rural Section 157, Block XV., Christchurch Survey District. Occupied by Y. W. J. Donald.

  7. JOHN MURCHISON.—20 acres, Rural Section 9740, Block XI., Coleridge Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 16th day of March, 1891, at the Lands Registry Office, Christchurch.

J. M. BATHAM,
District Land Registrar.

251

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 within one calendar month next after the date of publication hereof.

Allotment 2, Township of Kelvin Grove.—CHARLES EDWARD HAUGHTON, Applicant. Unoccupied. No. 3952.

Diagrams may be inspected at this office.

Dated this 16th day of March, 1891, at the Lands Registry Office, Dunedin.

H. TURTON,
District Land Registrar.

263

Mining Notices.

In the matter of “The Companies Act, 1882,” and the amendments thereof, and of the Island Block Extended Gold Company (Limited).

NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was, on the 11th day of March, 1891, presented to Mr. Justice Williams, a Judge of the Supreme Court, by John Withey Taylor, of Dunedin, in the Provincial District of Otago, in the Colony of New Zealand, Miner, a creditor of the said company; and the said petition is directed to be heard before a Judge of the said Court on the 8th day of April, 1891; and any creditor or contributory of the said company desirous to oppose the making of an order for the winding-up of the said company under the above Act should appear at the time of the hearing, by himself or his counsel, for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same, by the undersigned, on payment of the regulated charge for the same.

S. SOLOMON,
Princes Street, Dunedin, Solicitor for the Petitioner.

252

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: The Red Queen Quartz-mining Company (Limited).

When formed, and date of registration: 4th November, 1882.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Legal Manager: Palmerston Street, Westport; A. D. Bayfeild.

Nominal capital: £30,000.

Amount of capital subscribed: 2s. 10½d. per share.

Amount of capital actually paid up in cash: 2s. 10½d.

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: 24,857.

Number of shares allotted: 24,857.

Amount paid up per share: 2s. 10½d.

Amount called up per share: 2s. 10½d.

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: 16.

Total amount of dividends declared: £2,400.

Total amount of dividends paid: £2,400.

Total amount of unclaimed dividends: Nil.

Amount of cash at bankers: £19 13s. 11d.

Amount of cash in hand: Nil.

Amount of debts directly due to the company: £44.

Amount of debts considered good: 44.

Amount of contingent liabilities of the company: Nil.

I, Arthur D’Oyly Bayfeild, of Westport, the Manager of the Red Queen Quartz-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.”

A. D. BAYFEILD,
Manager.

Declared at Westport, this 13th day of March, 1891, before me—J. Powell, J.P.

254

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: The Great Republic Gold-mining Company (Limited).

When formed, and date of registration: 4th November, 1882.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Legal Manager: Palmerston Street, Westport; A. D. Bayfeild.

Nominal capital: £38,000, reduced to £24,000.

Amount of capital subscribed: £19,000.

Amount of capital actually paid up in cash: 8s. 9½d. per share.

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: 20,391.

Amount paid up per share: 8s. 9½d.

Amount called up per share: 8s. 9½d.

Number and amount of calls in arrear: 5; £12 15s. 2d.

Number of shares forfeited: 3,609.

Number of forfeited shares sold, and money received for same: 2,100; £3 15s.

Number of shareholders at time of registration of company: 12.

Total amount of dividends declared: £3,800.

Total amount of dividends paid: £3,800.

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: £12 15s. 2d.

Amount of debts considered good: £12 15s. 2d.

Amount of contingent liabilities of the company: £42 16s. 11d.

I, Arthur D’Oyly Bayfeild, of Westport, the Manager of the Great Republic 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.”

A. D. BAYFEILD,
Manager.

Declared at Westport, this 13th day of March, 1891, before me—J. Powell, J.P.

253



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1891, No 19





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
12 March 1891
Land Transfer Act, Auckland, Ashburton, Christchurch, Dunedin
11 names identified
  • Elizabeth Martin, Applicant for Lot 1, Allotment 71, Section 1, Suburbs of Auckland
  • George Frederick Fowler, Applicant for Lot 2, Allotment 71, Section 1, Suburbs of Auckland
  • Octavius Digby, Applicant for 135 acres 1 rood, Rural Sections 7571, 7954, and part 8052 and 8053, Blocks IX., Ashburton, and XII., Westerfield
  • James Shadrach Septimus Digby, Applicant for 168 acres 1 rood 8 perches, parts Rural Section 8053, Blocks IX., Ashburton, and XII., Westerfield
  • Thomas Nevill Digby, Applicant for 28 acres 3 roods 24 perches, part Rural Section 8053, Block IX., Ashburton
  • Frederick Cross, Applicant for 1 rood, Section 10, City of Christchurch
  • Mrs. Penny, Occupant of Section 10, City of Christchurch
  • John Manchester, Trustee, Wesleyan Church, Applicant for 1 acre 2 roods ¾ perch, Lot 13, Plan 164, part Rural Section 4311, Borough of Waimate
  • Y. W. J. Donald, Occupant of Lot 6, Plan 954, part Rural Section 157, Block XV., Christchurch
  • John Murchison, Applicant for 20 acres, Rural Section 9740, Block XI., Coleridge
  • Charles Edward Haughton, Applicant for Allotment 2, Township of Kelvin Grove

  • Theo. Kissling, District Land Registrar
  • J. M. Batham, District Land Registrar
  • H. Turton, District Land Registrar

🌾 Mining Notice - Island Block Extended Gold Company

🌾 Primary Industries & Resources
16 March 1891
Companies Act, Winding-up, Dunedin, Miner, Petitioner, Solicitor
  • John Withey Taylor (Miner), Petitioner for winding-up of Island Block Extended Gold Company

  • S. Solomon, Solicitor for the Petitioner

🌾 Statement of Affairs - Red Queen Quartz-mining Company

🌾 Primary Industries & Resources
13 March 1891
Quartz-mining, Westport, Manager, Legal Manager, Dividends, Bankers, Debts
  • Arthur D’Oyly Bayfeild (Manager), Legal Manager of Red Queen Quartz-mining Company
  • J. Powell (J.P.), Declared the statement at Westport

🌾 Statement of Affairs - Great Republic Gold-mining Company

🌾 Primary Industries & Resources
13 March 1891
Gold-mining, Westport, Manager, Legal Manager, Dividends, Bankers, Debts, Contingent Liabilities
  • Arthur D’Oyly Bayfeild (Manager), Legal Manager of Great Republic Gold-mining Company
  • J. Powell (J.P.), Declared the statement at Westport