✨ Land Transfer Act Notices, Mining Company Statements
April 9.] THE NEW ZEALAND GAZETTE. 435
NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the provi-
sions 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.
ALEXANDER STEEL.—100 acres, being Section 25,
Block XIV., Hundred of Invercargill. Occupied by Appli-
cant. No. 2442.
CATHERINE ANN McGILLIVRAY.—93 acres 3 roods
5 perches, being part of Section 31, Block III., Jacob's
River Hundred. Occupied by William Blackstock.
Diagrams may be inspected at this office.
Dated this 31st day of March, 1891, at the Lands
Registry Office, Invercargill.
F. G. MORGAN,
District Land Registrar.
321
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.
6703. HENRY WILLIAM FEARON.—25 acres 2 roods
33 perches, part Rural Section 2411, Block VI., Halswell
Survey District. Occupied by Isaac Champion.
6705. SAMUEL THOMAS LONGLEY.—11¾ perches,
part Rural Section 26, Town District of Linwood. Occupied
by Applicant.
6742. HENRY NEWCOMEN NALDER.—53 acres 3
roods 3 perches, parts Rural Sections 247, 375, and 714,
Borough of Lyttelton. Occupied by Mrs. B. Bailey. With
rights-of-way.
6777. JESSIE McLEAN.—182 acres 2 roods 23 perches,
parts Rural Section 5800, Town District of Hampstead.
Occupied by L. Markey.
6784. GEORGE KINGE. — 31½ perches, part Town
Reserve 113, Christchurch. Occupied by — McAleer.
6793. JOHN JACKSON, MARTHA JACKSON, and
DAVID MITCHELL ROSS.—1 rood 38¼ perches, Town
Sections 129 and 141, Timaru. Occupied by Applicants.
6797. JAMES BIRCHALL ADAMS.—18 acres 2 roods
29 perches, part Rural Section 308, Block VII., Christchurch
Survey District. Occupied by Applicant.
6799. ALEXANDER STRACHEY.—647 acres 28 perches,
Rural Sections 5695, 5696, 5697, 5698, 5699, 8877, 8878, 8879,
9233, 9234, 9235, 9236, 10528, 10529, 10536, 10537, 10538,
10539, 10540, 10541, 10542, 10988, 10989, 10990, 10994, 10995,
10996, 10997, 10998, and parts 3941 and 10991, Blocks IX.,
X., and XIII., Westerfield Survey District. Occupied by
Applicant.
6800. GEORGE COE.—170 acres, Lot 13, Plan 289, part
Rural Section 4844, Block VI., Wakanui Survey District.
Occupied by Applicant.
6801. WILLIAM HENRY WYNN-WILLIAMS.—2 roods,
Lot 3, Plan 40, part Rural Section 7767, Town District of
Hampstead. Occupied by James Uprichard.
6802. HENRY SLATER RICHARDS.—1 rood 6 perches,
part Rural Section 66, Borough of Sydenham. Occupied
by H. V. Anson.
Diagrams may be inspected at this office.
Dated this 7th day of April, 1891, at the Lands Registry
Office, Christchurch.
J. M. BATHAM,
District Land Registrar.
322
Mining Notices.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: The Midus Gold-mining Company
(Limited).
When formed, and date of registration: 21st August, 1890;
31st August, 1890.
Whether in active operation or not: Not in operation.
Where business is conducted, and name of Legal Manager:
112, Victoria Arcade, Auckland; Benjamin Gilmer.
Nominal capital: £6,250.
Amount of capital subscribed: £4,687 10s.
Amount of capital actually paid up in cash: Nil.
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: 50,000.
Number of shares allotted: 37,500.
Amount paid up per share: Nil.
Amount called up per share: Nil.
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: 20.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers: £244 4s. 2d.
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, Benjamin Gilmer, of Auckland, the Secretary of the
Midus 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 31st December,
1890; and I make this solemn declaration conscientiously
believing the same to be true, and by virtue of "The Justices
of the Peace Act, 1882."
BENJAMIN GILMER.
Declared at Auckland, this 31st day of March, 1891, before
me—H. Rees George, J.P.
313
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: The Paul's Creek Gold-mining Company
(Limited).
When formed, and date of registration: 17th October, 1888;
20th November, 1888.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Legal Manager:
New Zealand Insurance Buildings, Auckland; Thomas
Alexander Menzies.
Nominal capital: £12,500.
Amount of capital subscribed: £12,500.
Amount of capital actually paid up in cash: £136 6s. 1d.
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: 25,000.
Number of shares allotted: 25,000.
Amount paid up per share: 2d.
Amount called up per share: 2d.
Number and amount of calls in arrear: £86 1s. 8d.
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: 7.
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: £3 14s.
Amount of debts directly due to the company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of the company: £24 13s. 10d.
I, Thomas Alexander Menzies, of Auckland, the Manager
of the Paul's Creek 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 31st December, 1890; and I make this solemn declara-
tion conscientiously believing the same to be true, and by
virtue of "The Justices of the Peace Act, 1882."
T. A. MENZIES,
Manager.
Declared at Auckland, this 13th day of March, 1891,
before me—D. G. MacDonnell, J.P.
314
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: The Waihi Mining Company (Limited).
When formed, and date of registration: 7th December,
1887; 7th December, 1887, in London.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager:
Registered address, Shortland Street, Auckland; Robert
Rose.
Nominal capital: £100,000.
Amount of capital subscribed: £85,150.
Amount of capital actually paid up in cash: Unknown in
the colony.
Paid-up value of scrip given to shareholders, and amount of
cash received for same: Unknown in the colony.
Paid-up value of scrip given to shareholders on which no
cash has been paid: Unknown in the colony.
Number of shares into which capital is divided: 100,000.
Number of shares allotted: 85,150.
Amount paid up per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: Nil.
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices (Invercargill)
🗺️ Lands, Settlement & Survey31 March 1891
Land Transfer Act, Invercargill, Land Registry Office, Land Registration
- Alexander Steel, Land to be registered
- Catherine Ann McGillivray, Land to be registered
- William Blackstock, Occupant of land
- F. G. Morgan, District Land Registrar
🗺️ Land Transfer Act Notices (Christchurch)
🗺️ Lands, Settlement & Survey7 April 1891
Land Transfer Act, Christchurch, Land Registry Office, Land Registration
19 names identified
- Henry William Fearon, Land to be registered
- Isaac Champion, Occupant of land
- Samuel Thomas Longley, Land to be registered
- Henry Newcomen Nalder, Land to be registered
- B. Mrs. Bailey, Occupant of land
- Jessie McLean, Land to be registered
- L. Markey, Occupant of land
- George Kinge, Land to be registered
- McAleer, Occupant of land
- John Jackson, Land to be registered
- Martha Jackson, Land to be registered
- David Mitchell Ross, Land to be registered
- James Birchall Adams, Land to be registered
- Alexander Strachey, Land to be registered
- George Coe, Land to be registered
- William Henry Wynne-Williams, Land to be registered
- James Uprichard, Occupant of land
- Henry Slater Richards, Land to be registered
- H. V. Anson, Occupant of land
- J. M. Batham, District Land Registrar
🏭 Statement of Affairs of the Midus Gold-mining Company
🏭 Trade, Customs & Industry31 March 1891
Gold Mining, Company Affairs, Financial Statement, Auckland
- Benjamin Gilmer (Secretary), Legal Manager of the company
- H. Rees George, J.P.
🏭 Statement of Affairs of the Paul's Creek Gold-mining Company
🏭 Trade, Customs & Industry13 March 1891
Gold Mining, Company Affairs, Financial Statement, Auckland
- Thomas Alexander Menzies (Manager), Legal Manager of the company
- D. G. MacDonnell, J.P.
🏭 Statement of Affairs of the Waihi Mining Company
🏭 Trade, Customs & Industry31 December 1890
Gold Mining, Company Affairs, Financial Statement, Auckland
- Robert Rose (Manager), Legal Manager of the company
NZ Gazette 1891, No 25