Land Transfer and Mining Notices




558
THE NEW ZEALAND GAZETTE.
[No. 28

Land Transfer Act Notices.

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 month from the date of the gazetting of this notice.

THOMAS McWILLIAM.—Section 12, Block VI., Hundred of Winton. Occupied by William Gordon. No. 2473. Diagrams may be inspected at this office.

Dated this 19th day of March, 1892, at the Lands Registry Office, Invercargill.

F. G. MORGAN,
District Land Registrar.

269

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 1st day of May, 1892.

THE NEW ZEALAND INSURANCE COMPANY.—Allotment 12, Section 15, City of Auckland, containing 1 rood 5 perches. Occupied by tenants. 2959. Diagrams may be inspected at this office.

Dated this 26th day of March, 1892, at the Lands Registry Office, Auckland.

THEO. KISSLING,
District Land Registrar.

271

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 from the date of the Gazette containing this notice.

  1. JOSEPH BERNARD CHAMBERS, Applicant.—4,230 acres, more or less, comprising part of Block IX., Te Mata District, Suburban Section 44, and part of Suburban Sections 32, 33, 42, 43, and 45, Havelock.

  2. THOMAS MASON CHAMBERS, Applicant.—6,140 acres 2 roods 18 perches, more or less, comprising Blocks XI., XV., and XVII., and part of Block IX., Te Mata District, and Suburban Sections 34, 35, 36, 41, 46, 48, and part of Suburban Sections 32, 33, 37, 40, 42, 43, and 45, Havelock.

  3. JOHN CHAMBERS THE YOUNGER, Applicant.—6,515 acres, more or less, comprising Blocks XI. and XII., Kidnapper District.

  4. JOHN CHAMBERS, Applicant.—242 acres, more or less, part of Block IX., Te Mata District.

  5. JOHN CHAMBERS, Applicant.—186 acres, more or less, comprising part of Block IX., Te Mata District, and part of Suburban Section 32, Havelock.

The lands in Applications 1057 and 1058 are occupied by Joseph Bernard Chambers, and the other lands are in occupation of the respective Applicants.

Diagrams may be inspected at this office.

Dated this 28th day of March, 1892, at the Lands Registry office, Napier.

EDWIN BAMFORD,
District Land Registrar.

273

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 2nd day of May, 1892.

  1. GEORGE HUTCHISON.—412 acres 1 rood 20 perches, Section 411, Okotuku Block. In occupation of Patrick O’Neill.

Diagrams may be inspected at this office.

Dated this 30th day of March, 1892, at the Lands Registry Office, Wellington.

GEO. B. DAVY,
District Land Registrar.

272

Mining Notices.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: The Greymouth Gold-dredging and Washing Company (Limited).

When formed, and date of registration: Formed in London, and registered in May, 1889.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Legal Manager: Greymouth; William Simpson.

Nominal capital: £20,000.

Amount of capital subscribed: £7,000.

Amount of capital actually paid up in cash: £7,000.

Paid-up value of scrip given to shareholders, and amount of cash received for same: £7,000.

Paid-up value of scrip given to shareholders on which no cash has been paid: £13,000.

Number of shares into which capital is divided: 20,000.

Number of shares allotted: 20,000.

Amount paid up per share: £1.

Amount called up per share: Full amount.

Number and amount of calls in arrear: Nil.

Number of shares forfeited: Nil.

Number of shares forfeited, and money received for same Nil.

Number of shareholders at time of registration of company: 7.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash at bankers: £450.

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: £2,280.

Amount secured by mortgage: £250.

I, William Simpson, of Greymouth, the Manager of the Greymouth Gold-dredging and Washing Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1891; 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 SIMPSON,
Manager.

Declared at Greymouth, this 11th day of March, 1892, before me—F. C. Dupré, J.P.

263

Private Advertisements.

IN THE SUPREME COURT OF NEW ZEALAND, NELSON DISTRICT.

In the matter of “The Companies Act, 1882,” and amendments thereof, and of the Marlborough Freezing 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 28th day March, 1892, presented to His Honour Mr. Justice Richmond, a Judge of the Supreme Court, by John Barleyman, of Stratford, Solicitor, a contributory 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, 1892; 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 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.

Dated at Blenheim, this 28th day of March, 1892.

WILLIAM SINCLAIR,
Solicitor for the Petitioner.

270

CONTENTS.

APPOINTMENTS .. .. .. .. .. 544
CROWN LANDS NOTICES .. .. .. .. 550
LAND—
Open for Sale or Selection .. .. .. 542
Removal of Restrictions .. .. .. 541
Set apart for Settlement .. .. .. 539
To be taken for Road .. .. .. 546
LAND TRANSFER ACT NOTICES .. .. .. 558
MINING NOTICES .. .. .. .. .. 558
MISCELLANEOUS—
Adoption of “The Rating Act, 1882” .. .. 547
Agricultural Statistics .. .. .. 557
Authority to frank .. .. .. 547
Bonus for the Manufacture of Pig-iron .. .. 547
Bonus for the Manufacture of Salt .. .. 547
Branches of Friendly Societies registered .. 547
Civil Service Examination .. .. .. 547
Districts constituted under “The Factories Act, 1891” .. .. .. .. .. 540
Erratum .. .. .. .. .. 539
First Elections, &c., Water-supply District .. 540
Game Season .. .. .. .. 542
Notice to make Return of Income .. .. 547
Notice to Mariners .. .. .. 546
Notice under “The Government Loans to Local Bodies Act, 1886” .. .. .. 546
Proposed Loans .. .. .. .. 545
Railway Traffic Returns .. .. .. 552
Special Orders .. .. .. .. 545
Trout-fishing .. .. .. .. 541
NATIVE LAND COURT NOTICES .. .. .. 548
PRIVATE ADVERTISEMENTS .. .. .. 558
VOLUNTEERS .. .. .. .. .. 545

By Authority: GEORGE DIDSURY, Govt. Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1892, No 28





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
19 March 1892
Land Transfer Act, Winton, Invercargill, Thomas McWilliam, William Gordon
  • Thomas McWilliam, Applicant for land transfer
  • William Gordon, Occupant of land

  • F. G. Morgan, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
26 March 1892
Land Transfer Act, Auckland, New Zealand Insurance Company, Tenants
  • Theo. Kissling, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
28 March 1892
Land Transfer Act, Havelock, Te Mata, Joseph Bernard Chambers, Thomas Mason Chambers, John Chambers the Younger, John Chambers
  • Joseph Bernard Chambers, Applicant for land transfer
  • Thomas Mason Chambers, Applicant for land transfer
  • John the Younger Chambers, Applicant for land transfer
  • John Chambers, Applicant for land transfer

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
30 March 1892
Land Transfer Act, Okotuku, George Hutchison, Patrick O’Neill
  • George Hutchison, Applicant for land transfer
  • Patrick O’Neill, Occupant of land

  • Geo. B. Davy, District Land Registrar

🏭 Statement of Affairs of a Company

🏭 Trade, Customs & Industry
11 March 1892
Greymouth Gold-dredging and Washing Company, William Simpson, Greymouth, Mining, Financial Statement
  • William Simpson (Manager), Manager of the company

  • F. C. Dupré, J.P.

⚖️ Supreme Court Notice for Winding-up of Company

⚖️ Justice & Law Enforcement
28 March 1892
Marlborough Freezing Company, Winding-up, Supreme Court, John Barleyman, William Sinclair
  • John Barleyman (Solicitor), Petitioner for winding-up

  • William Sinclair, Solicitor for the Petitioner
  • Mr. Justice Richmond, Judge of the Supreme Court