✨ Company Notices, Land Transfer Act Notices
1008
THE NEW ZEALAND GAZETTE.
[No. 45
Amount expended in connection with carrying on operations
during preceding year: £4,578 4s. 6d.
Total expenditure since registration: £26,242 6s. 5d.
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 company: £30.
Amount of debts considered good: £30.
Amount of contingent liabilities of company (if any): £4,000.
I, Thomas John Cory Warren, the Secretary of the Para-
para Hydraulic Sluicing and Mining Company (Limited), do
solemnly and sincerely declare that this is a true and com-
plete statement of the affairs of the said company on the
31st day of December, 1897; and I make this solemn de-
claration conscientiously believing the same to be true, and
by virtue of “The Justices of the Peace Act, 1882.”
T. J. C. WARREN,
Secretary.
Declared at Wellington, this 10th day of June, 1898,
before me—John Jack, J.P.
641
IN LIQUIDATION.
ROYAL GOLD-MINING COMPANY (LIMITED).
As the affairs of the above-named company are now fully
wound up, a Meeting of the shareholders will be held
at the office of the undersigned, New Zealand Insurance
Buildings, Queen Street, Auckland, on Wednesday, the
31st August, 1898, at 2.30 p.m.
Business: To receive the Liquidator’s report and state-
ment of accounts.
WM. CLARKE,
Liquidator.
Auckland, 13th June, 1898.
632
Land Transfer Act Notices.
Evidence of the loss of certificate of title, Vol. xxxiv.,
folio 236, in favour of CATHERINE McTAVISH,
wife of Thomas McTavish, of Mercury Bay, Cook, for Lots
65 and 68 of a subdivision of part of the Karamuramu
Block No. 242, having been lodged with me, and application
made to issue a provisional certificate of title:
Notice is hereby given of my intention to issue a pro-
visional certificate of title accordingly at the expiration of
fourteen days after the date of the Gazette containing this
notice.
Dated this 3rd day of June, 1898, at the Lands Registry
Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
625
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 from the
date of Gazette containing this notice.
3366. THE NEW ZEALAND INSURANCE COM-
PANY.—Portions of the Kauaeranga E No. 3 Block, situate
in the Borough of Thames, containing 1 acre 1 rood 15⁶⁄₁₀
perches. Occupied by tenants.
3432. WALTER CHARLES MARTIN and GEORGE
ALFRED MARTIN.—Portions of Allotment 39, Parish of
Pakuranga, containing 51 acres 3 roods 18 perches. Occu-
pied by Eliza Stephenson Andrews.
Diagrams may be inspected at this office.
Dated this 11th day of June, 1898, at the Lands Registry
Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
630
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.
574. JAMES PEARSON.—22 perches, being Sections
3159 and 323, Hokitika. Unoccupied.
Diagrams may be inspected at this office.
Dated this 13th day of June, 1898, at the Lands Registry
Office, Hokitika.
ALFD. H. KING,
District Land Registrar.
640
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 Gazette containing this notice.
573. HUGH CASSIDY.—11 perches, being Section 280,
Hokitika. Unoccupied.
Diagram may be inspected at this office.
Dated this 6th day of June, 1898, at the Lands Registry
Office, Hokitika.
ALFD. H. KING,
District Land Registrar.
623
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 16th day of
July, 1898.
2780. WILLIAM HUNTER.—192 acres 2 roods 12
perches, part of Section 153, Township of Sandon. Occu-
pied by Norman Gorton, as tenant.
2782. ELIZABETH ANN JENKINS.—7·8 perches, part
of Section 535, City of Wellington. Occupied by Applicant.
2789. THOMAS COLDHAM WILLIAMS.—20 acres,
part of Section 346, Carnarvon. Occupied by Archibald
Smart, as tenant.
2790. JOHN NASH.—3 roods 27 perches, part of Sec-
tion 3, Kaiwarra District. Occupied by Applicant.
2792. EDWARD THURSTON.—3 acres, Sections 80, 81,
and 82, Town of Waverley. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 15th day of June, 1898, at the Lands Registry
Office, Wellington.
W. STUART,
District Land Registrar.
633
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 from the
date of Gazette containing this notice.
8257. JOHN WILLIAM ROSS BATHE.—80 acres
2 roods 18 perches, Rural Sections 5248 and 7518, and parts
of 200, 457, 1420, 3778, and 4044, partly in the Borough of
Akaroa and partly in the Akaroa and Gough Survey Dis-
tricts. Occupied as to parts by William Morgan, M. G.
Daly, R. Bayley, and H. C. Jacobsen.
8272. PAUL CRUMP.—150 acres and 4 perches, Rural
Section 3238 and parts of 3235, being Lots 1, 2, and 3, Plan
1369, Leeston Survey District. Occupied by Applicant.
8276. RICHARD WILLIAMS.—3 roods 38 perches, part
of Rural Section 1708, Oxford Survey District. Occupied
by Applicant.
8281. JOHN WYLLIE and JAMES WYLLIE.—27 acres
3 roods 19 perches, part of Rural Section 1994, Rangiora
Survey District. Occupied by George Topp.
8287. MICHAEL RYAN.—233 acres and 30 perches,
Rural Section 3236 and part of 3234, Leeston Survey Dis-
trict. Occupied by Applicant.
8294. JOHN MANCHESTER and GEORGE MAN-
CHESTER.—39 perches, Section 126, Town of Waimate.
Occupied by Applicants and Charles Dash.
8295. ROBERT BENNETT and DONALD WILLIAM-
SON.—13 acres 3 roods 29 perches, part of Rural Section
7186, Wakanui Survey District. Occupied by Samuel
Thomas.
8297. JESSIE MONTGOMERY BALLANTYNE.—
2 roods, part of Rural Section 26, Borough of Linwood.
Unoccupied.
8299. JOHN HARRISON.—59 acres, Rural Sections
7902 and 10493, Ashburton Survey District. Occupied by
Applicant.
8300. WILLIAM KERNOHAN.—1 acre and 21 perches,
Lots 6 and 7, Plan 964, part of Rural Section 1547, Patiti
Survey District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 11th day of June, 1898, at the Lands Registry
Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
629
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 from
the date of publication hereof.
Section 9, Block IX., District of Maungatua, and Sections
9, 11, 12, 13, Block VIII., Town of Outram.—JOHN
THOMSON, ALEXANDER THOMSON, and JAMES
KIRKLAND, Applicants. Occupied as to said Section 9,
Next Page →
✨ LLM interpretation of page content
🌾
Statement of affairs for Parapara Hydraulic Sluicing and Mining Company (Limited)
(continued from previous page)
🌾 Primary Industries & Resources10 June 1898
Company affairs, Mining company, Gold-mining, Sluicing, Financial statement, Capital, Shares, Gold production, Wellington, Parapara, Declaration
- Thomas John Cory Warren, Secretary, making a solemn declaration
- John Jack, J.P.
💰 Meeting of shareholders for Royal Gold-Mining Company in liquidation
💰 Finance & Revenue13 June 1898
Company liquidation, Shareholders meeting, Gold-mining company, Auckland, Accounts, Liquidator's report
- Wm. Clarke, Liquidator
🗺️ Application for provisional certificate of title due to loss for Catherine McTavish
🗺️ Lands, Settlement & Survey3 June 1898
Land Transfer Act, Certificate of title, Lost certificate, Provisional certificate, Mercury Bay, Cook, Karamuramu Block, Auckland
- Catherine McTavish (wife of Thomas McTavish), Lost certificate of title
- Thomas McTavish, Husband of Catherine McTavish
- Edwin Bamford, District Land Registrar
🗺️ Land parcels to be brought under the Land Transfer Act in Auckland
🗺️ Lands, Settlement & Survey11 June 1898
Land Transfer Act, Land registration, Kauaeranga Block, Thames, Pakuranga, Auckland, Caveat
- Walter Charles Martin, Land to be brought under Land Transfer Act
- George Alfred Martin, Land to be brought under Land Transfer Act
- Eliza Stephenson Andrews, Occupier of land
- Edwin Bamford, District Land Registrar
🗺️ Land parcel to be brought under the Land Transfer Act in Hokitika for James Pearson
🗺️ Lands, Settlement & Survey13 June 1898
Land Transfer Act, Land registration, Hokitika, Caveat
- James Pearson, Land to be brought under Land Transfer Act
- Alfd. H. King, District Land Registrar
🗺️ Land parcel to be brought under the Land Transfer Act in Hokitika for Hugh Cassidy
🗺️ Lands, Settlement & Survey6 June 1898
Land Transfer Act, Land registration, Hokitika, Caveat
- Hugh Cassidy, Land to be brought under Land Transfer Act
- Alfd. H. King, District Land Registrar
🗺️ Multiple land parcels to be brought under the Land Transfer Act in Wellington
🗺️ Lands, Settlement & Survey15 June 1898
Land Transfer Act, Land registration, Sandon, Wellington, Carnarvon, Kaiwarra District, Waverley, Caveat
7 names identified
- William Hunter, Land to be brought under Land Transfer Act
- Norman Gorton, Occupier of land
- Elizabeth Ann Jenkins, Land to be brought under Land Transfer Act
- Thomas Coldham Williams, Land to be brought under Land Transfer Act
- Archibald Smart, Occupier of land
- John Nash, Land to be brought under Land Transfer Act
- Edward Thurston, Land to be brought under Land Transfer Act
- W. Stuart, District Land Registrar
🗺️ Multiple land parcels to be brought under the Land Transfer Act in Christchurch
🗺️ Lands, Settlement & Survey11 June 1898
Land Transfer Act, Land registration, Akaroa, Leeston, Oxford, Rangiora, Waimate, Wakanui, Linwood, Ashburton, Patiti, Christchurch, Caveat
20 names identified
- John William Ross Bathe, Land to be brought under Land Transfer Act
- William Morgan, Occupier of land
- M. G. Daly, Occupier of land
- R. Bayley, Occupier of land
- H. C. Jacobsen, Occupier of land
- Paul Crump, Land to be brought under Land Transfer Act
- Richard Williams, Land to be brought under Land Transfer Act
- John Wyllie, Land to be brought under Land Transfer Act
- James Wyllie, Land to be brought under Land Transfer Act
- George Topp, Occupier of land
- Michael Ryan, Land to be brought under Land Transfer Act
- John Manchester, Land to be brought under Land Transfer Act
- George Manchester, Land to be brought under Land Transfer Act
- Charles Dash, Occupier of land
- Robert Bennett, Land to be brought under Land Transfer Act
- Donald Williamson, Land to be brought under Land Transfer Act
- Samuel Thomas, Occupier of land
- Jessie Montgomery Ballantyne, Land to be brought under Land Transfer Act
- John Harrison, Land to be brought under Land Transfer Act
- William Kernohan, Land to be brought under Land Transfer Act
- G. G. Bridges, District Land Registrar
🗺️
Land parcels to be brought under the Land Transfer Act in Maungatua and Outram
(continued from previous page)
🗺️ Lands, Settlement & SurveyLand Transfer Act, Land registration, Maungatua, Outram, Caveat
- John Thomson, Applicant for Land Transfer Act
- Alexander Thomson, Applicant for Land Transfer Act
- James Kirkland, Applicant for Land Transfer Act
NZ Gazette 1898, No 44