✨ Bankruptcy, Land Transfer, Mining Notices
FEB. 22.] THE NEW ZEALAND GAZETTE. 319
Dron, John, Balcairn, Farmer.
Thomas, Isaac Saml., Little River, Labourer.
Jackson, Wm., Duvauchelle's Bay, Horsebreaker.
Ward, Josh. Fredk., Christchurch, Commission Agent.
Parker, Chas. Hillary, Christchurch, Commission Agent.
Mills, Jno. Jas., Christchurch, Farmer.
Dated this 20th day of February, 1894.
G. L. GREENWOOD,
Official Assignee.
In Bankruptcy.—In the District Court of Timaru and
Oamaru, holden at Timaru.
NOTICE is hereby given that FREDERICK COLVILLE, of
Temuka, Wheelwright, was this day adjudged bank-
rupt; and I hereby summon a meeting of creditors, to be
holden at my office, at the Arcade, Timaru, on Monday, the
26th day of February, 1894, at 11 o'clock.
ALEX. MONTGOMERY,
Deputy Official Assignee.
Timaru, 19th February, 1894.
Land Transfer Act Notices.
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 on or before the 22nd day of
March, 1894.
2333. JOHN KILMISTER the younger.—48 acres and
34 perches, part of Otari Native Reserve. In occupation of
Applicant.
2374. THE BISHOP OF WELLINGTON.—1 rood 11⁶/₁₀
perches, part of Section 514, City of Wellington (Sydney
Street). In use as a school in connection with the Church
of England.
2384. JOSEPH FRANCIS FABIAN.—1 acre, part of Sec-
tion 210 on the plan of the Taratahi Plain Block. In occu-
pation of Edwin Butler.
Diagrams may be inspected at this office.
Dated this 21st day of February, 1894, at the Lands
Registry Office, Wellington.
GEO. B. DAVY,
District Land Registrar.
163
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 month after the date
of the Gazette containing this notice.
7320. MARY WAKELIN.—20 acres, part Rural Section
258, Borough of Lyttelton. Occupied by Applicant.
7378. WILLIAM ROBINSON RASTRICK and ROBIN-
SON RASTRICK.—2 roods 18 perches, parts Rural Sec-
tion 6, Borough of St. Albans. Occupied by Mrs. Ellis,
Mrs. Cook, and Applicants.
7389. JAMES PURVIS JAMESON.—2 roods, Lots 10
and 11, Block IX., part Rural Section 1532, Township of
Lincoln. Occupied by John Wolfe.
7391. JOSEPH ILLINGWORTH.—100 acres, Rural Sec-
tion 5367, Block X., Kowai Survey District. Occupied by
M. Naismith.
7392. HENRY DURAND.—19¾ perches, part Lot 89,
Plan 1, part Rural Section 7555, Borough of Timaru. Occu-
pied by Messrs. G. and T. Young and David Owers.
7393. HENRY SLATER RICHARDS.—51 acres 3 roods
22 perches, Rural Section 1800 (except drain), Blocks VIII.
and XII., Christchurch Survey District. Occupied by E. N.
Corser and — Dench.
Diagrams may be inspected at this office.
Dated this 17th day of February, 1894, at the Lands
Registry Office, Christchurch.
J. M. BATHAM,
District Land Registrar.
158
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 from the
date of publication hereof.
Sections 50, 51, 52, 53, 54, Block XX., Town of Dunedin,
with right of way over part of Section 60, same block.—
WALTER DAY, Applicant. Occupied as to part by George
Gray. No. 4066.
Diagrams may be inspected at this office.
Dated this 17th day of February, 1894, at the Lands
Registry Office, Dunedin.
H. TURTON,
District Land Registrar.
159
Mining Notices.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: The Golden Lead Mining Company
(Limited).
When formed, and date of registration: 18th September,
1890; 30th October, 1890.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager:
Reefton; Thomas Hubert Lee.
Nominal capital: £12,000.
Amount of capital subscribed: £12,000.
Amount of capital actually paid up in cash: £4,500.
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: 3s. 9d.
Amount called up per share: 3s. 9d.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: 3,950.
Number of forfeited shares sold, and money received for
same: 3,950; £15 4s. 2d.
Number of shareholders at time of registration of com-
pany: 69.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to the company: £11 10s.
Amount of debts considered good: £11 10s.
Amount of contingent liabilities of company: About £1,913
10s. 3d.
I, Thomas Hubert Lee, of Reefton, the Manager of the
Golden Lead Mining Company (Limited), do solemnly and
sincerely declare that this is a true and complete state-
ment of the affairs of the said company on the 2nd January,
1894; and I make this solemn declaration conscientiously
believing the same to be true, and by virtue of "The Justices
of the Peace Act, 1882."
T. HUBERT LEE, Manager.
Declared at Reefton, this 8th day of February, 1894,
before me—Chas. Cohen, J.P.
148
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: The Duffers' Creek Gold-mining Com-
pany (Limited).
When formed, and date of registration: 1st September, 1891.
Whether in active operation or not: In active operation.
Where business is conducted: Company's office, Tainui
Street, Greymouth.
Nominal capital: £9,000.
Amount of capital actually paid up in cash: £2,600.
Paid-up value of scrip given to shareholders, and amount of
cash received for same: £4,000 given in purchase; nil.
Paid-up value of scrip given to shareholders on which no
cash has been paid: £4,000.
Number of shares into which the capital is divided: 24,000.
Number of shares allotted: 24,000.
Amount paid up per share: 5s. 6d.
Amount called up per share: On 8,000, 5s. 6d.; on 16,000, 6d.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: Nil.
Number of shareholders at time of registration of com-
pany: 10.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to the company: £180 19s.
Amount of debts considered due to the company: £180 19s.
Amount of debts considered good: £180 19s.
Amount of contingent liabilities of company: £1,980, of
which £1,000 is secured by mortgage (having nineteen
years to run) over part of the property.
I, Peter Francis Daniel, the Manager of the Duffers'
Creek 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 on the 3rd day
of January, 1894; and I make this solemn declaration
conscientiously believing the same to be true, and by virtue
of "The Justices of the Peace Act, 1882."
P. F. DANIEL, Manager.
Declared at Greymouth, on the 12th day of February,
1894, before me—Felix Campbell, J.P.
152
Next Page →
✨ LLM interpretation of page content
💰 Bankruptcy Notices
💰 Finance & Revenue20 February 1894
Bankruptcy, Official Assignee, Christchurch
6 names identified
- John Dron, Bankruptcy Notice
- Isaac Saml. Thomas, Bankruptcy Notice
- Wm. Jackson, Bankruptcy Notice
- Josh. Fredk. Ward, Bankruptcy Notice
- Chas. Hillary Parker, Bankruptcy Notice
- Jno. Jas. Mills, Bankruptcy Notice
- G. L. Greenwood, Official Assignee
💰 Bankruptcy Notice
💰 Finance & Revenue19 February 1894
Bankruptcy, District Court, Timaru
- Frederick Colville, Adjudged Bankrupt
- Alex. Montgomery, Deputy Official Assignee
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey21 February 1894
Land Transfer Act, Wellington, Land Registry
- John the younger Kilmister, Land Transfer Notice
- Bishop of Wellington, Land Transfer Notice
- Joseph Francis Fabian, Land Transfer Notice
- Edwin Butler, Occupier
- Geo. B. Davy, District Land Registrar
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey17 February 1894
Land Transfer Act, Christchurch, Land Registry
16 names identified
- Mary Wakelin, Land Transfer Notice
- William Robinson Rastrick, Land Transfer Notice
- Robinson Rastrick, Land Transfer Notice
- Mrs. Ellis, Occupier
- Mrs. Cook, Occupier
- James Purvis Jameson, Land Transfer Notice
- John Wolfe, Occupier
- Joseph Illingworth, Land Transfer Notice
- M. Naismith, Occupier
- Henry Durand, Land Transfer Notice
- G. Young, Occupier
- T. Young, Occupier
- David Owers, Occupier
- Henry Slater Richards, Land Transfer Notice
- E. N. Corser, Occupier
- Dench, Occupier
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey17 February 1894
Land Transfer Act, Dunedin, Land Registry
- Walter Day, Land Transfer Notice
- George Gray, Occupier
- H. Turton, District Land Registrar
🌾 Mining Company Statement
🌾 Primary Industries & Resources8 February 1894
Mining, Company Affairs, Reefton
- Thomas Hubert Lee (Manager), Manager of the Golden Lead Mining Company
- Chas. Cohen, J.P.
🌾 Mining Company Statement
🌾 Primary Industries & Resources12 February 1894
Mining, Company Affairs, Greymouth
- Peter Francis Daniel (Manager), Manager of the Duffers' Creek Gold-mining Company
- Felix Campbell, J.P.
NZ Gazette 1894, No 14