Company and Land Transfer Notices




June 22.] THE NEW ZEALAND GAZETTE. 1179

THE WAKAMARINA GORGE AND DEEP CREEK GOLD-MINING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given, in pursuance of section 202 of “The Companies Act, 1882,” that a General Meeting of the members of the above-named company will be held at Wellington, in the Exchange Hall, on Tuesday, the 22nd day of August, 1899, at 8 o’clock p.m., for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and those of the Liquidators thereof, shall be disposed of.

Dated this 21st day of June, 1899, at Wellington.

E. BUCHOLZ,
H. P. RAWSON,
} Liquidators.

503

NOTICE is hereby given that it is the intention of the Britannia (Hauraki) Gold-mining Company (Limited) to cease to carry on business in New Zealand.

Dated this 14th day of June, 1899.

E. H. HARDY,
Attorney for the said Company.

508

NOTICE is hereby given that it is the intention of the Norman Proprietary Gold-mines (Limited) to cease to carry on business in New Zealand.

Dated this 9th day of June, 1899.

W. H. CHURTON,
Attorney of the Company.

489

THE O.P.Q. (WAIPORI) GOLD-MINES (LIMITED).

NOTICE is hereby given that the Office of the above-named company is now at the company’s claim, at Waipori.

Dated this 7th day of June, 1899.

A. E. INDER,
Attorney for the said Company.

484

NEW ZEALAND TALISMAN GOLD-MINING COMPANY (LIMITED).

“THE FOREIGN COMPANIES ACT, 1884.”

NOTICE is hereby given that the Office of the above-named company has been removed from 26, 27, and 28, Palmerston Buildings, Auckland, to the office of Messrs. Miller and Porritt, Solicitors, situated in Eldon Chambers, Normanby Road, Paeroa.

Dated this 26th day of May, 1899.

JAMES A. MILLER,
EDMUND W. PORRITT,
Attorneys for the said Company in New Zealand.

467

THE WAITEKAURI UNITED GOLD-MINING COMPANY (LIMITED).

“THE FOREIGN COMPANIES ACT, 1884.”

NOTICE is hereby given that the Waitekauri United Gold-mining Company (Limited) will, after the expiration of three months from the date hereof, cease to carry on business in the Colony of New Zealand.

Dated at Auckland, this 1st day of June, 1899.

D. G. MACDONNELL,
Attorney.

472

Land Transfer Act Notices.

APPLICATION having been made to me for the issue of a provisional certificate of title, Vol. cxlii., folio 226, for Rural Section 6286x, Waimate Survey District, whereof WILLIAM JOHNSTON HARDIE and MICHAEL McGOVERIN, of Hook, Farmers, are the registered proprietors, and proof of the loss of the original certificate of title having been furnished, I hereby give notice that I will issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 14th day of June, 1899, at the Lands Registry Office, Christchurch.

E. DENHAM,
Deputy District Land Registrar.

497

APPLICATION having been made to me by OLIVE SARAH HINDLEY for the issue to her of a provisional certificate of title for Section 293, Township of Normanby, contained in certificate of title, Register-book, Vol. iv., folio 61, and a statutory declaration having been lodged with me of the loss of such certificate, I hereby give notice that I shall issue the provisional certificate 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 17th day of June, 1899, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

498

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 22nd day of July, 1899.

  1. HERBERT HENRY BOOTH and WILLIAM PEART.—22 perches, part Section 4, Township of Carterton. Occupied by the Salvation Army.

  2. FRANCES CHARLOTTE GALLAND.—1 acre and 0·8 perches, Section 1080, and part Section 1079, City of Wellington; unoccupied. Also, 100 acres 2 roods 26 perches, Section 43, Horokiwi Valley; occupied by Alexander Nicol.

Diagrams may be inspected at this office.

Dated this 21st day of June, 1899, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

504

APPLICATION having been made to me to register a discharge of Mortgage No. 12595, of Lease No. 1172, of part of Section 34, Block VI., Town of Dunedin, WILLIAM PARKER STREET and Another to PETER CUNNINGHAM: Satisfactory evidence having been lodged of the loss of the outstanding duplicate of said mortgage, I hereby give notice that I shall register the said discharge and dispense with the production of the outstanding duplicate mortgage unless caveat be lodged here forbidding the same within fourteen days from the date of publication hereof.

Dated this 17th day of June, 1899, at the Lands Registry Office, Dunedin.

H. TURTON,
District Land Registrar.

505

NOTICE is hereby given that the parcel 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 calendar month from the date of publication hereof.

Section 56 and part of Sections 54, 55, and 2 of 57, Block IV., Oamaru District.—JAMES MILLS, WILLIAM LAURENCE SIMPSON, and THE TRUSTEES, EXECUTORS, AND AGENCY COMPANY OF NEW ZEALAND (LIMITED), Applicants. Occupied by George Campbell. No. 4310.

Diagram may be inspected at this office.

Dated this 17th day of June, 1899, at the Lands Registry Office, Dunedin.

H. TURTON,
District Land Registrar.

506

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.

  1. ALLAN McLEAN.—2 acres and 37 perches, part Lots 112 and 131, Christchurch Town Reserves. Occupied by Applicant.

  2. WILLIAM GARDE SHEPHEARD.—One-sixteenth of a perch, part Section 303, and part of closed road adjoining, Borough of Lyttelton. Occupied by the Corporation of the Borough of Lyttelton as a road.

  3. JAMES BRADSHAW.—75 acres, Rural Sections 2470 and 6939, Oxford and Hawkins Survey Districts. Occupied by Applicant.

  4. WILLIAM ALLAN HOPKINS.—36¾ perches, part of Section 672, City of Christchurch. Occupied by Mrs. Harrison as tenant.

Diagrams may be inspected at this office.

Dated this 19th day of June, 1899, at the Lands Registry Office, Christchurch.

E. DENHAM,
Deputy District Land Registrar.

507



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1899, No 51





✨ LLM interpretation of page content

🏭 General Meeting of Wakamarina Gorge and Deep Creek Gold-Mining Company

🏭 Trade, Customs & Industry
21 June 1899
General Meeting, Liquidation, Wellington
  • E. Bucholz, Liquidator
  • H. P. Rawson, Liquidator

🏭 Intention to Cease Business by Britannia (Hauraki) Gold-mining Company

🏭 Trade, Customs & Industry
14 June 1899
Business Cessation, Gold-mining, Hauraki
  • E. H. Hardy, Attorney

🏭 Intention to Cease Business by Norman Proprietary Gold-mines

🏭 Trade, Customs & Industry
9 June 1899
Business Cessation, Gold-mining
  • W. H. Churton, Attorney

🏭 Office Relocation of O.P.Q. (Waipori) Gold-Mines

🏭 Trade, Customs & Industry
7 June 1899
Office Relocation, Gold-mining, Waipori
  • A. E. Inder, Attorney

🏭 Office Relocation of New Zealand Talisman Gold-Mining Company

🏭 Trade, Customs & Industry
26 May 1899
Office Relocation, Gold-mining, Auckland, Paeroa
  • James A. Miller, Attorney
  • Edmund W. Porritt, Attorney

🏭 Cessation of Business by Waitekauri United Gold-Mining Company

🏭 Trade, Customs & Industry
1 June 1899
Business Cessation, Gold-mining, Auckland
  • D. G. MacDonnell, Attorney

🗺️ Provisional Certificate of Title for Rural Section 6286x

🗺️ Lands, Settlement & Survey
14 June 1899
Land Transfer, Provisional Certificate, Waimate
  • William Johnstone Hardie, Registered proprietor
  • Michael McGovern, Registered proprietor

  • E. Denham, Deputy District Land Registrar

🗺️ Provisional Certificate of Title for Section 293, Normanby

🗺️ Lands, Settlement & Survey
17 June 1899
Land Transfer, Provisional Certificate, Normanby
  • Olive Sarah Hindley, Applicant for provisional certificate

  • R. L. Stanford, District Land Registrar

🗺️ Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
21 June 1899
Land Transfer, Carterton, Wellington, Horokiwi Valley
  • Herbert Henry Booth, Landowner
  • William Peart, Landowner
  • Frances Charlotte Galland, Landowner

  • W. Stuart, District Land Registrar

🗺️ Discharge of Mortgage Registration

🗺️ Lands, Settlement & Survey
17 June 1899
Mortgage Discharge, Dunedin
  • William Parker Street, Mortgagor
  • Peter Cunningham, Mortgagee

  • H. Turton, District Land Registrar

🗺️ Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
17 June 1899
Land Transfer, Oamaru
  • James Mills, Applicant
  • William Laurence Simpson, Applicant

  • H. Turton, District Land Registrar

🗺️ Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
19 June 1899
Land Transfer, Christchurch, Lyttelton, Oxford, Hawkins
  • Allan Mclean, Applicant
  • William Garde Shepheard, Applicant
  • James Bradshaw, Applicant
  • William Allan Hopkins, Applicant

  • E. Denham, Deputy District Land Registrar