✨ Company Notices and Land Transfers
850
THE NEW ZEALAND GAZETTE.
[No. 35
In the matter of “The Foreign Companies Act, 1884,” and
of the Johannesburg and New Zealand Exploration Com-
pany (Limited).
NOTICE is hereby given that it is the intention of the
above-named company to cease carrying on business
within the Colony of New Zealand.
Dated this 14th day of April, 1899.
WHITAKER AND BAUME,
Solicitors for the Company.
391
In the matter of “The Foreign Companies Act, 1884,” and
“The Mining Companies Acts Amendment Act, 1897,”
and of the Whangamata Proprietary (Limited).
NOTICE is hereby given that it is the intention of the
above-named company to cease carrying on business
in this colony.
Dated this 14th day of April, 1899.
BUDDLE, BUTTON, AND CO.,
Solicitors for the said Company.
397
In the matter of “The Foreign Companies Act, 1884,” and
“The Mining Companies Acts Amendment Act, 1897,”
and of the Whangamata Gold Corporation (Limited).
NOTICE is hereby given that the Office or place of busi-
ness of the Whangamata Gold Corporation (Limited)
in New Zealand is at Palmerston Buildings, Queen Street,
Auckland.
Dated this 14th day of April, 1899.
BUDDLE, BUTTON, AND CO.,
Solicitors to the Company.
398
IN THE SUPREME COURT OF NEW ZEALAND,
OTAGO AND SOUTHLAND DISTRICT.
In the matter of “The Companies Act, 1882,” and the
several Acts amending the same; and in the matter of
the Burnt Creek Quartz-mining Company (Limited).
BY an order made by the Supreme Court of New Zealand,
Otago and Southland District, at Dunedin, in the
above matter, dated Monday, the 10th day of April, 1899,
on the petition of Edward Lawson, of Dunedin, Mine-
manager, a creditor of the above-named company, it was
ordered that the said company be wound up by the Court
under the provisions of “The Companies Act, 1882,” and
the several Acts amending the same.
JOHN MOUAT,
Of 148, Princes Street, Dunedin,
Agent for Mr. Donald Reid.
384
NOTICE is hereby given that the Registered Office of the
Waipori Consolidated Gold-dredges (No Liability) is
situated at Australian Mutual Provident Society’s Build-
ings, Princes Street, Dunedin; and the name of the
Manager is MALCOLM LAWFORD GRAHAM.
Dated at Dunedin, this 13th day of April, 1899.
CHARLES JAMES FOX, }
G. SIEVWRIGHT, }
Directors.
387 [SEAL.]
PURSUANT to “The Mining Companies Act, 1894,”
notice is hereby given that the Office of the Grey
River Dredging Company (Limited) is situated in the
Midland Chambers, Mackay Street, Greymouth; and the
name of the Legal Manager is GEORGE STEPHEN CRAY.
JAMES KERR, }
JOSEPH SCOTT, }
Directors.
388
NOTICE is hereby given that the Office of the West
Tokatea Gold-mine (Limited) is situate at the resi-
dence of the undersigned, Kapanga Road, Coromandel.
C. W. SKRINE,
Attorney.
389
NOTICE is hereby given that after the expiry of three
months from publication of this notice the East
Hauraki Gold-mines (Limited) intends to cease carrying on
business in New Zealand.
C. W. SKRINE, Attorney.
390
RALPH’S TAUPIRI COAL-MINES (LIMITED).
PASSED, 3RD MARCH, 1899; CONFIRMED, 20TH MARCH, 1899.
AT an extraordinary general meeting of Ralph’s Taupiri
Coal-mines (Limited), duly convened, and held at the
Chamber of Mines, Shortland Street, Auckland, on the
3rd day of March, 1899, the subjoined special resolutions
were passed; and at a subsequent extraordinary general
meeting of the said company, also duly convened, and held
at the same place on the 20th day of March, 1899, the sub-
joined special resolutions were duly confirmed:—
- That the action of the Directors in disposing of the
whole of the company’s assets be and the same is hereby
confirmed. - That Ralph’s Taupiri Coal-mines (Limited) be wound
up voluntarily, under the provisions of “The Companies
Act, 1882”; and that W. B. A. Morrison, of Auckland,
accountant, be and he is hereby appointed Liquidator for
the purpose of such winding-up.
Dated this 12th day of April, 1899.
M. A. PHILIPS,
Secretary.
385
Land Transfer Act Notices.
NOTICE is hereby given that the parcel 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 the Gazette containing this notice.
761. HERBERT SOUTHEY.—Allotment 24 of Sec-
tion 180, Patea District, 2 roods 32 perches. Occupied by
Mary Tredrea.
Diagram may be inspected at this office (Plan 1275).
Dated this 12th day of April, 1899, at the Lands Registry
Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
383
APPLICATION having been made to me by WILLIAM
ROWE, the registered proprietor, for the issue of
provisional certificates of title in the name of THOMAS
ROBSON for Section 40 Block 2, Township of Normanby,
contained in certificate of title, Register-book, Vol. xi.,
folio 59, and for Section 42, in the same township, contained
in certificate of title, Register-book, Vol. xv., folio 230, and
a statutory declaration having been lodged with me of the
loss of such certificates, I hereby give notice that I shall
issue the provisional certificates of title as requested at the
expiration of fourteen days after the date of the Gazette
containing this notice, unless in the meantime a caveat be
lodged forbidding the same.
Dated this 14th day of April, 1899, at the Lands Registry
Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
396
APPLICATION having been made to me for the issue
of a provisional certificate of title, Vol. clxvi., folio 159,
for Lot 9, Plan 594, part of Rural Section 62, Borough of
Sydenham, whereof SYDNEY THOMAS COX, of Christ-
church, Traveller, is the registered proprietor, and proof of
the loss of the original certificate of title having been fur-
nished, I hereby give notice that I will issue such pro-
visional certificate at the expiration of fourteen days from
the date of the Gazette containing this notice.
Dated this 15th day of April, 1899, at the Lands Registry
Office, Christchurch.
E. DENHAM,
Deputy District Land Registrar.
393
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 the Gazette containing this notice.
8501. RICHARD DUNN THOMAS.—2 acres 2 roods
9 perches, part of Rural Section 113, with rights of way,
Christchurch Survey District. Unoccupied.
8503. JAMES HILL.—4 acres 3 roods 36 perches, part
of Rural Section 14, Borough of Woolston. Occupied by
Applicant.
8513. HUGH DANIEL WATKINS McLEOD.—1 acre
and 1-9/10 perches, part of Rural Section 321, Borough of
Kaiapoi. Occupied by Alexander William Allison.
8520. RICHARD MAY MORTEN.—53 acres 1 rood
13 perches, part of Rural Section 104, Christchurch Survey
District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 18th day of April, 1899, at the Lands Registry
Office, Christchurch.
E. DENHAM,
Deputy District Land Registrar.
400
Next Page →
✨ LLM interpretation of page content
🏭 Notice of Intention to Cease Business: Johannesburg and New Zealand Exploration Company (Limited)
🏭 Trade, Customs & Industry14 April 1899
Foreign Companies Act, Cease Business, Solicitors, Whitaker and Baume
- Whitaker and Baume, Solicitors for the Company
🏭 Notice of Intention to Cease Business: Whangamata Proprietary (Limited)
🏭 Trade, Customs & Industry14 April 1899
Foreign Companies Act, Mining Companies Act, Cease Business, Solicitors, Buddle Button and Co
- Buddle, Button, and Co., Solicitors for the said Company
🏭 Notice of Registered Office Location: Whangamata Gold Corporation (Limited)
🏭 Trade, Customs & Industry14 April 1899
Foreign Companies Act, Registered Office, Auckland, Solicitors, Buddle Button and Co
- Buddle, Button, and Co., Solicitors to the Company
⚖️ Court Order to Wind Up Burnt Creek Quartz-mining Company (Limited)
⚖️ Justice & Law Enforcement10 April 1899
Supreme Court, Companies Act, Winding Up, Creditor Petition, Edward Lawson
- Edward Lawson, Creditor petitioning for winding up
- John Mouat, Agent for Mr. Donald Reid
🏭 Notice of Registered Office and Manager: Waipori Consolidated Gold-dredges (No Liability)
🏭 Trade, Customs & Industry13 April 1899
Registered Office, Manager, Dunedin, Directors, Charles James Fox, G. Sievwright
- Malcolm Lawford Graham, Named as Manager
- Charles James Fox, Director
- G. Sievwright, Director
🏭 Notice of Registered Office and Legal Manager: Grey River Dredging Company (Limited)
🏭 Trade, Customs & IndustryMining Companies Act, Registered Office, Legal Manager, Greymouth, Directors, James Kerr, Joseph Scott
- George Stephen Cray, Named as Legal Manager
- James Kerr, Director
- Joseph Scott, Director
🏭 Notice of Registered Office Location: West Tokatea Gold-mine (Limited)
🏭 Trade, Customs & IndustryRegistered Office, Coromandel, Attorney, C. W. Skrine
- C. W. Skrine, Attorney
🏭 Notice of Intention to Cease Business: East Hauraki Gold-mines (Limited)
🏭 Trade, Customs & IndustryCease Business, Three Months Notice, Attorney, C. W. Skrine
- C. W. Skrine, Attorney
🏭 Special Resolutions and Voluntary Winding Up: Ralph’s Taupiri Coal-mines (Limited)
🏭 Trade, Customs & Industry12 April 1899
Special Resolutions, Voluntary Winding Up, Liquidator, W. B. A. Morrison, Secretary M. A. Philips
- W. B. A. Morrison, Appointed Liquidator
- M. A. Philips, Secretary
🗺️ Notice of Land to be Brought Under Land Transfer Act: Herbert Southey
🗺️ Lands, Settlement & Survey12 April 1899
Land Transfer Act, Patea District, Allotment 24, Section 180, Occupied by Mary Tredrea, District Land Registrar R. L. Stanford
- Herbert Southey, Owner of land to be brought under Land Transfer Act
- Mary Tredrea, Occupant of land
- R. L. Stanford, District Land Registrar
🗺️ Notice of Provisional Certificate of Title: William Rowe and Thomas Robson
🗺️ Lands, Settlement & Survey14 April 1899
Provisional Certificate of Title, Normanby Township, Lost Certificate, Caveat, District Land Registrar R. L. Stanford
- William Rowe, Registered proprietor applying for provisional certificate
- Thomas Robson, Named as new proprietor for provisional certificate
- R. L. Stanford, District Land Registrar
🗺️ Notice of Provisional Certificate of Title: Sydney Thomas Cox
🗺️ Lands, Settlement & Survey15 April 1899
Provisional Certificate of Title, Sydenham Borough, Lost Certificate, Caveat, Deputy District Land Registrar E. Denham
- Sydney Thomas Cox, Registered proprietor applying for provisional certificate
- E. Denham, Deputy District Land Registrar
🗺️ Notice of Land to be Brought Under Land Transfer Act: Multiple Parcels in Christchurch District
🗺️ Lands, Settlement & Survey18 April 1899
Land Transfer Act, Christchurch Survey District, Multiple Parcels, Occupied/Unoccupied, Deputy District Land Registrar E. Denham
- Richard Dunn Thomas, Owner of land parcel 8501
- James Hill, Owner of land parcel 8503
- Hugh Daniel Watkins McLeod, Owner of land parcel 8513
- Richard May Morten, Owner of land parcel 8520
- Alexander William Allison, Occupant of land parcel 8513
- E. Denham, Deputy District Land Registrar
NZ Gazette 1899, No 35