Company Notices and Land Transfers




MAY 4.] THE NEW ZEALAND GAZETTE. 923

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

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

Land Transfer Act Notices.

APPLICATION having been made to me for the issue
of a provisional certificate of title in the name of
THOMAS ADAMS, of Gisborne, Stationer, for part of
Allotment 373, Township of Gisborne, and being the land
contained in certificate of title, Vol. viii., folio 284, of the
Register-book, and evidence having been lodged of the loss of
the original certificate, I hereby give notice that I will issue
such provisional certificate of title at the expiration of four-
teen days from the date of the Gazette containing this notice.
Dated this 29th day of April, 1899, at the Lands Registry
Office, Gisborne.
G. H. WALTER DIXON,
Assistant Land Registrar.
417

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.
8525. WILLIAM TONKS and WILLIAM HENRY
GRANTLEY NORTON.—24½ perches, part of Section 730,
City of Christchurch. Occupied by W. R. Harding.
8527. JOHN BUGG.—22·3 perches, part of Rural Sec-
tion 321, Borough of Kaiapoi. Occupied by Jane Young
and William McDonald.
8528. EMILY CONSTANCE PRINS.—140 acres, Rural
Sections 1725, 6152, and part 1236, Christchurch Survey
District. Occupied by David Mitchell.
8529. JOHN MANSON.—7 acres 3 roods 1 perch, part of
Rural Section 3898, Halswell Survey District. Occupied by
Applicant.
8530. EDWARD BURNEY.—1 rood, part of Rural
Section 321, Borough of Kaiapoi. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 2nd day of May, 1899, at the Lands Registry
Office, Christchurch.
E. DENHAM,
Deputy District Land Registrar.
419

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 5th day of June, 1899.
2871. GIFFORD MARSHALL, HUGH BELLIS
WILLIAMSON, JUDAH HENRY KEESING, and
FREDERICK MORRIS SPURDLE.—3·65 perches, part
of the Reserve E, Town of Wanganui. Unoccupied.
Diagram may be inspected at this office.
Dated this 3rd day of May, 1899, at the Lands Registry
Office, Wellington.
W. STUART,
District Land Registrar.
418

Private Advertisements.

THE Partnership business at Pakarae hitherto carried
on by DUGALD THOMSON and HENRY WILLIAMS, in the
name of “Dugald Thomson,” has from the seventh day of
March, 1899, been dissolved by mutual consent.—Dated 11th
April, 1899.
HY. WILLIAMS.
DUGALD THOMSON.
Witness to signatures —Fred. G. Staff.
412

In the matter of the New Zealand Asbestos Company
(Limited).

AT an extraordinary general meeting of the above-named
company, duly convened, and held at Christchurch
on the 5th day of April, 1899, the following special resolu-
tion was duly passed, and at a subsequent extraordinary
general meeting of the members of the said company, also
duly convened, and held at Christchurch aforesaid on the
26th day of April, 1899, the following resolution was duly
confirmed :—Resolution : “That the company be wound up
voluntarily, and that William Nicol Macbeth, of Christ-
church, be and he is hereby appointed Liquidator for the
purpose of such winding-up.”
Dated this 29th day of April, 1899.
WALTER STRINGER, Chairman.
421

STATEMENT of Receipts and Expenditure of the Trus-
tees of the Greymouth Racecourse Reserve, from the
1st April, 1898, to 31st March, 1899 :—

  1.                    RECEIPTS.                     £  s.  d.

    April 1. By Balance.. .. .. .. 10 11 10

  2. Mar. 31. Sundry grazing-fees, &c., collected
    during year .. .. .. 15 13 6
    ————
    £26 5 4
    ————

  3. EXPENDITURE. £ s. d.
    Mar. 31. To Cash paid Government Printer .. 0 17 0
    " " Sundry small items .. 0 16 0
    " " N.Z.R., rent .. 2 10 0
    " " N.Z.R., fee for agreement
    re water-supply .. 1 0 0
    " " N.Z.R., fee for lease .. 0 10 0
    " " N.Z.R., rent .. 1 15 0
    " " N.Z.R., rent .. 1 0 0
    " " ½ ton coal .. 0 11 6
    " " Auditor’s fee .. 0 10 6
    " " Petty expenses for year .. 0 16 0
    " " County rate, paid by Grey Jockey
    Club .. .. .. 15 19 4
    " " Balance.. .. .. .. ————
    £26 5 4
    ————
    By Balance .. .. .. .. £15 19 4
    ————

I hereby declare that the above is a true statement of the
receipts and expenditure by the Trustees of the Greymouth
Racecourse Reserve for the period mentioned therein.
RICH. NANCARROW, Hon. Treasurer.
Declared before me, at Greymouth, this 20th day of April,
1899—W. R. Kettle, J.P.
415



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1899, No 38





✨ LLM interpretation of page content

🏭 Notice of Intention to Cease Business by Johannesburg and New Zealand Exploration Company (Limited)

🏭 Trade, Customs & Industry
14 April 1899
Foreign Company, Cease Business, Mining, Johannesburg, New Zealand
  • Whitaker and Baume, Solicitors for the Company

🏭 Notice of Intention to Cease Business by Whangamata Proprietary (Limited)

🏭 Trade, Customs & Industry
14 April 1899
Mining Company, Cease Business, Whangamata, Foreign Companies Act
  • Buddle, Button, and Co., Solicitors for the Company

🏭 Change of Office Location for Whangamata Gold Corporation (Limited)

🏭 Trade, Customs & Industry
14 April 1899
Mining Company, Office Location, Auckland, Queen Street, Palmerston Buildings
  • Buddle, Button, and Co., Solicitors to the Company

🏭 Change of Office Location for West Tokatea Gold-mine (Limited)

🏭 Trade, Customs & Industry
Gold Mine, Office Location, Coromandel, Kapanga Road
  • C. W. Skrine, Attorney

🏭 Notice of Intention to Cease Business by East Hauraki Gold-mines (Limited)

🏭 Trade, Customs & Industry
Gold Mine, Cease Business, Three Months Notice, Hauraki
  • C. W. Skrine, Attorney

🗺️ Provisional Certificate of Title Issued to Thomas Adams for Land in Gisborne

🗺️ Lands, Settlement & Survey
29 April 1899
Land Transfer Act, Provisional Certificate, Gisborne, Lost Certificate, Thomas Adams
  • Thomas Adams, Issued provisional certificate of title

  • G. H. Walter Dixon, Assistant Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act in Christchurch and Kaiapoi

🗺️ Lands, Settlement & Survey
2 May 1899
Land Transfer Act, Caveat Notice, Christchurch, Kaiapoi, Land Parcels, Occupiers
6 names identified
  • William Tonks, Land parcel under Land Transfer Act
  • William Henry Grantley Norton, Land parcel under Land Transfer Act
  • John Bugg, Land parcel under Land Transfer Act
  • Emily Constance Prins, Land parcel under Land Transfer Act
  • John Manson, Land parcel under Land Transfer Act
  • Edward Burney, Land parcel under Land Transfer Act

  • E. Denham, Deputy District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act in Wanganui

🗺️ Lands, Settlement & Survey
3 May 1899
Land Transfer Act, Caveat Notice, Wanganui, Reserve E, Unoccupied Land
  • Gifford Marshall, Land parcel under Land Transfer Act
  • Hugh Bellis Williamson, Land parcel under Land Transfer Act
  • Judah Henry Keesing, Land parcel under Land Transfer Act
  • Frederick Morris Spurdle, Land parcel under Land Transfer Act

  • W. Stuart, District Land Registrar

🏭 Dissolution of Partnership Between Dugald Thomson and Henry Williams

🏭 Trade, Customs & Industry
11 April 1899
Partnership Dissolution, Pakarae, Dugald Thomson, Henry Williams, Mutual Consent
  • Dugald Thomson, Dissolved partnership
  • Henry Williams, Dissolved partnership

  • Fred. G. Staff, Witness to signatures

🏭 Voluntary Winding Up of New Zealand Asbestos Company (Limited) and Appointment of Liquidator

🏭 Trade, Customs & Industry
29 April 1899
Company Winding Up, Liquidator, Christchurch, William Nicol Macbeth, Special Resolution
  • William Nicol Macbeth, Appointed Liquidator

  • Walter Stringer, Chairman

🏘️ Statement of Receipts and Expenditure for Greymouth Racecourse Reserve Trustees

🏘️ Provincial & Local Government
20 April 1899
Racecourse Reserve, Financial Statement, Greymouth, Receipts, Expenditure, Auditor Fee
  • Rich. Nancarrow (Hon. Treasurer), Declared financial statement true

  • W. R. Kettle, J.P.