✨ Company Notices and Land Transfer Act Notices
1244
THE NEW ZEALAND GAZETTE.
[No. 58
NEW ELDORADO SLUICING COMPANY (LIMITED).
I, the undersigned Manager, hereby give notice that an increase in the capital of the above-named company was, on the 1st day of July, 1896, resolved on. The mode adopted for the increase is by issuing one thousand (1,000) new shares, of one pound each, in addition to the two thousand five hundred shares now existing in the company.
JOHN R. HOOPER,
Manager of the above Company.
HENRY SCHLAADT, \ Directors.
W. R. DON,
Dunedin, 25th July, 1896.
- I, John Rossi Hooper, of Dunedin, do solemnly and sincerely declare that the foregoing statement is, to the best of my knowledge and belief, true in every particular.
- I am the Manager of the above company.
- Henry Schlaadt and William Rae Don, whose signatures are affixed to the said statement, are directors of the said company.
And I make this solemn declaration conscientiously believing the same to be true, and by virtue of an Act of the General Assembly of New Zealand intituled “The Justices of the Peace Act, 1882.”
JOHN R. HOOPER.
Taken before me, at Dunedin, 25th July, 1896—John Angus, J.P.
786
ALBERT GOLD-MINING COMPANY (NO LIABILITY).
NOTICE is hereby given that the Registered Office of the above company is situated at Nos. 40 and 41, New Zealand Insurance Buildings, Queen Street, Auckland; and that Mr. HENRY GILFILLAN, Jun., has been appointed Manager of the above company.
W. GORRIE, \ Directors.
JAMES SMITH,
Auckland, 25th July, 1896.
777
EXCHANGE GOLD-MINING COMPANY (NO LIABILITY).
NOTICE is hereby given that the Registered Office of the above company is situated at Nos. 40 and 41, New Zealand Insurance Buildings, Queen Street, Auckland; and also that HENRY GILFILLAN, Jun., has been appointed Manager of the above company.
ALFRED KIDD, \ Directors.
JAMES SMITH,
Auckland, 25th July, 1896.
778
BEACONHILL GOLD-MINING COMPANY (NO LIABILITY).
Auckland, 22nd July, 1896.
SIR,—Please take notice that the Office of the Beaconhill Gold-mining Company (No Liability) is situated at 28, Shortland Street; and that WILLIAM HENRY CHURTON, F.S.A.A. Eng., is the Manager.
Yours faithfully,
SPENCER VON STÜRMER, \ Directors.
R. O. YOUNG,
The Registrar, Supreme Court, Auckland.
769
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 on or before the 31st day of August, 1896.
-
CHARLES JOHN MONRO.—32⅓ perches, part of Suburban Section 20, Wanganui. Occupied by Arthur Gregory.
-
WILLIAM BUTLER BUICK.—251 acres 1 rood 13 perches, Section 59, Opaki Block, except roads. Occupied by Alfred Arthur Elkins.
-
HANNAH COCKBURN and WILLIAM ALFRED SPICER.—84 acres and 22 perches, part of Block XIV., Rangitikei. Part occupied by Applicants and part by William Cockburn.
-
DAVID BLYTH.—3 acres and 31¼ perches, Suburban Section 25, Wanganui, except road. Unoccupied.
Diagrams may be inspected at this office.
Dated this 29th day of July, 1896, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
784
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.
-
ALFRED BROWN SHEPHERD.—Part of Allotment 52, Parish of Kaeo, containing 1 acre 3 roods 31 perches. Occupied by John Sarah.
-
JOHN SARAH.—Part of Allotment 52, Parish of Kaeo, containing 2 roods 6 perches. Occupied by Applicant. Diagrams may be inspected at this office.
Dated this 25th day of July, 1896, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
774
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 in the meantime be lodged forbidding the same.
- Applicant: SAMUEL HILL, New Plymouth, Commission Agent.—Area, 2 roods 6 perches, parts of Sections Nos. 2068, 2069, and 2070, Town of New Plymouth. In occupation of Applicant.
Diagrams may be inspected at this office.
Dated this 27th day of July, 1896, at the Lands Registry Office, New Plymouth.
W. STUART,
District Land Registrar.
773
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 Gazette containing this notice.
- JAMES SMITH CROSS, of Wellington, Shipowner.—2 acres, City of Nelson, being part of Section 4 and portion of surplus land immediately behind said section. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 21st day of July, 1896, at the Lands Registry Office, Nelson.
H. W. ROBINSON,
District Land Registrar.
755
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 date of Gazette containing this notice.
-
GEORGE BAKER the younger.—36 perches, part of Section 53, City of Christchurch. Occupied by Applicant.
-
FREDERICK JOHN CRADDOCK and ALFRED ERNEST CRADDOCK.—1 acre 2 roods 29 perches, part of Rural Section 90, Christchurch Survey District. Occupied by Applicants and William Taplin.
-
THOMAS JOWSEY.—2 roods 21 perches, part of Rural Section 730, Borough of Timaru. Unoccupied.
-
CHARLES BROWN GRIERSON.—16 perches, parts of Sections 913 and 915, City of Christchurch. Occupied by the New Zealand Farmers’ Co-operative Association.
-
MARY ANN WATT.—3 acres and 37 perches, part of Rural Section 125, Christchurch Survey District. Occupied by Applicant.
-
SARAH JANE SIMEON.—16 perches, part of Section 629, City of Christchurch. Unoccupied.
Diagrams may be inspected at this office.
Dated this 25th day of July, 1896, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
771
A STATUTORY declaration of the loss of certificate of title, Vol. cxxv., folio 129, comprising Lot 2, Plan 831, part of Rural Section 275, Christchurch Survey District, whereof Her Majesty the QUEEN is the registered proprietor, having been lodged with me, and application made for the issue of a provisional certificate, I hereby give notice of my intention to issue such provisional certificate at the expiration of fourteen days from date of Gazette containing this notice.
Dated this 25th day of July, 1896, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
772
Next Page →
✨ LLM interpretation of page content
🏭 Increase in capital for New Eldorado Sluicing Company
🏭 Trade, Customs & Industry25 July 1896
Company capital increase, Shares, Directors, Manager
- John R. Hooper, Manager of the company
- Henry Schlaadt, Director of the company
- W. R. Don, Director of the company
- John Angus, Justice of the Peace
🏭 Registered Office and Manager Appointment for Albert Gold-Mining Company
🏭 Trade, Customs & Industry25 July 1896
Company office, Manager appointment, Directors
- Henry Gilfillan (Junior), Appointed Manager of the company
- W. Gorrie, Director
- James Smith, Director
🏭 Registered Office and Manager Appointment for Exchange Gold-Mining Company
🏭 Trade, Customs & Industry25 July 1896
Company office, Manager appointment, Directors
- Henry Gilfillan (Junior), Appointed Manager of the company
- Alfred Kidd, Director
- James Smith, Director
🏭 Office and Manager Notification for Beaconhill Gold-Mining Company
🏭 Trade, Customs & Industry22 July 1896
Company office, Manager notification, Directors
- William Henry Churton (F.S.A.A. Eng.), Manager of the company
- Spencer Von Stürmer, Director
- R. O. Young, Director
🗺️ Land Transfer Act Notice for Wanganui and Opaki
🗺️ Lands, Settlement & Survey29 July 1896
Land transfer, Caveat, Property ownership, Wanganui, Opaki
- Charles John Monro, Landowner
- William Butler Buick, Landowner
- Hannah Cockburn, Landowner
- William Alfred Spicer, Landowner
- David Blyth, Landowner
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act Notice for Kaeo
🗺️ Lands, Settlement & Survey25 July 1896
Land transfer, Caveat, Property ownership, Kaeo
- Alfred Brown Shepherd, Landowner
- John Sarah, Landowner
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Notice for New Plymouth
🗺️ Lands, Settlement & Survey27 July 1896
Land transfer, Caveat, Property ownership, New Plymouth
- Samuel Hill, Landowner
- W. Stuart, District Land Registrar
🗺️ Land Transfer Act Notice for Nelson
🗺️ Lands, Settlement & Survey21 July 1896
Land transfer, Caveat, Property ownership, Nelson
- James Smith Cross, Landowner
- H. W. Robinson, District Land Registrar
🗺️ Land Transfer Act Notice for Christchurch
🗺️ Lands, Settlement & Survey25 July 1896
Land transfer, Caveat, Property ownership, Christchurch
7 names identified
- George Baker (the younger), Landowner
- Frederick John Craddock, Landowner
- Alfred Ernest Craddock, Landowner
- Thomas Jowsey, Landowner
- Charles Brown Grierson, Landowner
- Mary Ann Watt, Landowner
- Sarah Jane Simeon, Landowner
- G. G. Bridges, District Land Registrar
🗺️ Notice of Intention to Issue Provisional Certificate of Title
🗺️ Lands, Settlement & Survey25 July 1896
Certificate of title, Provisional certificate, Land ownership, Christchurch
- G. G. Bridges, District Land Registrar
NZ Gazette 1896, No 58