Company Notices and Land Transfers




1284
THE NEW ZEALAND GAZETTE.
No. 58

THE GRACE DARLING GOLD-MINING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the company, duly convened, and held at the office of the company, New Zealand Insurance Buildings, Queen Street, Auckland, on the 22nd day of May, 1899, the subjoined resolutions were duly passed, and at a subsequent extraordinary general meeting of the said company, also duly convened, and held at the same place on the 9th day of June, 1899, the subjoined resolutions were duly confirmed:—

  1. That it is desirable to reconstruct the company, and accordingly that the company be wound up voluntarily, under the provisions of “The Companies Act, 1882.”
  2. That Mr. Joseph Bernard Sheath be and he is hereby appointed Liquidator for the purposes of such winding-up.
    Dated this 12th day of June, 1899.
    D. G. MACDONNELL,
    Secretary.
    254

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

I, THE undersigned, hereby make application to register the Big Beach Hydraulic Sluicing Company as a limited company under “The Companies Act, 1882,” and its amendments.

  1. The name of the company is to be the Big Beach Hydraulic Sluicing Company (Limited).
  2. The place of operations is at the Arrow River, Lake County.
  3. The registered office of the company will be situated at Wiltshire Street, Arrowtown.
  4. The nominal capital of the company is one thousand six hundred pounds, in one thousand six hundred shares of one pound each.
  5. The number of shares subscribed for is one thousand three hundred, being not less than two-thirds of the entire number of shares in the company.
  6. The number of paid-up shares is six hundred.
  7. The amount already paid up is thirty-five pounds, being one shilling per share on seven hundred shares.
  8. The name of the secretary to the company is Henry Brewer Smith.
  9. The names, and addresses, and occupations of the shareholders, and the number of shares held by each at this date, are as follows:—

No. of Shares.
Aitkin, Alexander, Lawrence, Miner .. .. 100
Allen, John, Thurlby Domain, Farmer .. .. 50
Band, Robert Hope, Bendemeer, Runholder .. .. 50
Cherry, John, Cardrona, Carrier .. .. 20
Edmond, John, Invercargill, Iron Merchant .. .. 30
Hadley, Sydney, Arrowtown, Miner .. .. 10
Jenkins, Robert, Dunedin, Railway Clerk .. .. 80
Jenkins, Joseph, Arrowtown, Butcher .. .. 20
Jenkins, John, sen., Crown Terrace, Farmer .. .. 45
Jenkins, William, Arrowtown, Merchant .. .. 615
Lawrence, James, Bannockburn, Miner .. .. 100
Murie, William, Invercargill, Commercial Traveller .. .. 75
Montague, Francis, Dunedin, Merchant .. .. 25
Marder, Adam, Arrowtown, Miner .. .. 20
Reid, Peter, Hayes Lake, Farmer .. .. 20
Smith, Henry Brewer, Arrowtown, Agent .. .. 20
Wright, John, Dunedin, Commercial Traveller .. .. 20
Smith, Henry Brewer (in trust for the company) .. .. 300
———
Total .. .. .. .. .. 1,600
Dated this 20th day of June, 1899.
HENRY B. SMITH, Secretary.
Witness to signature—Henry Graham, J.P.

I, Henry Brewer Smith, do solemnly and sincerely declare that—

  1. I am the Secretary of the said intended company.
  2. The above statement is, to the best of my knowledge and belief, true in every particular.
    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.”
    HENRY B. SMITH.
    Taken at Arrowtown, in the Colony of New Zealand, this 20th day of June, 1899, before me—Henry Graham, J.P.
    509

ORION GOLD-MINING COMPANY (LIMITED).

NOTICE is hereby given that the Office of the above company is at No. 5, Hobson’s Buildings, Shortland Street, Auckland, and that Mr. S. H. MATTHEWS is the Secretary of the company.
LAURENCE D. NATHAN, }
ARTHUR WRIGHT, } Directors.
Auckland, 16th June, 1899.
533

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 7th day of August, 1899.
2863. HENRY SCOTT McKELLAR.—2 roods, part Section 450, City of Wellington. Occupied by Dugald McKellar.
2874. PHILIP BREMER.—102 acres 3 roods 18 perches, Sections 191 and 193, Okotuku District. Occupied by Applicant.
2889. ALFRED WILLIAM COBHAM PALMER, ZEALANDIA HEREFORD FLAWS, LOXLEY PICKERING, and PERCY PICKERING.—5 acres 3 roods 36 perches, part Section 3, Harbour District. Occupied by Applicants.
2899. JOHN WILLIAM RICKMAN and CATHERINE RICKMAN.—1 acre and 20 perches, part Section 3, Kaiwarra District. Occupied by Applicants.
Diagrams may be inspected at this office.
Dated this 5th day of July, 1899, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
530

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 calendar month from the date of publication hereof.
Section 104, Block I., Town of Naseby. — ROBERT HOSIE, Applicant. Occupied by Applicant. No. 4312.
Section 11 and part of Section 32, Block V., Otepopo District.—THOMAS WILSON, Applicant. Occupied by Samuel Thomas Wilson. No. 4313.
Allotments 11 and 12, Block I., Township of Barrfield.—CATHERINE BURKE, Applicant. Occupied by Applicant. No. 4314.
Diagrams may be inspected at this office.
Dated this 3rd day of July, 1899, at the Lands Registry Office, Dunedin.
H. TURTON,
District Land Registrar.
531

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.
8532. EDWIN GEORGE STURGESS.—1 rood ⅓ perch, part Rural Section 144, Borough of Sumner. Unoccupied.
8562. FRANK GRAHAM.—4 acres 1 rood 28⅓ perches, part of Rural Section 105, Borough of St. Albans. Unoccupied.
8564. WILLIAM HENRY CLARK.—12 acres 3 roods 1 perch, part of Rural Section 245, Christchurch Survey District. Occupied by Applicant.
8566. WILLIAM FULLER PANNETT.—163 acres and 8 perches, Rural Sections 2718, 2775, and parts Rural Sections 2803, 3031, and 6377, Leeston Survey District. Occupied by Applicant.
8569. ALFRED THOMAS SMART.—6 acres 3 roods 24 perches, part of Rural Section 154, Christchurch Survey District. Occupied by Sampson Hore.
8573. JANET SHIRLAW.—32 perches, part of Rural Section 163, Christchurch Survey District. Unoccupied.
8576. JOHN ORR.—2 roods 8 perches, part Rural Section 4904, Town District of Hampstead. Unoccupied.
Diagrams may be inspected at this office.
Dated this 4th day of July, 1899, at the Lands Registry Office, Christchurch.
E. DENHAM,
Deputy District Land Registrar.
532



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1899, No 58





✨ LLM interpretation of page content

🌾 Voluntary Winding-up of Grace Darling Gold-mining Company (Limited)

🌾 Primary Industries & Resources
12 June 1899
Mining, Gold-mining, Company, Winding-up, Liquidator, Auckland
  • Joseph Bernard Sheath, Appointed Liquidator

  • D. G. MacDonnell, Secretary

🌾 Britannia (Hauraki) Gold-mining Company (Limited) Ceasing Operations

🌾 Primary Industries & Resources
14 June 1899
Mining, Gold-mining, Company, Ceasing business, Hauraki
  • E. H. Hardy, Attorney for the Company

🌾 Application to Register Big Beach Hydraulic Sluicing Company (Limited)

🌾 Primary Industries & Resources
20 June 1899
Mining, Hydraulic sluicing, Company registration, Arrow River, Shareholders
18 names identified
  • Alexander Lawrence Aitkin, Holds 100 shares
  • John Allen, Holds 50 shares
  • Robert Hope Band, Holds 50 shares
  • John Cherry, Holds 20 shares
  • John Edmond, Holds 30 shares
  • Sydney Hadley, Holds 10 shares
  • Robert Jenkins, Holds 80 shares
  • Joseph Jenkins, Holds 20 shares
  • John sen. Jenkins, Holds 45 shares
  • William Jenkins, Holds 615 shares
  • James Lawrence, Holds 100 shares
  • William Murie, Holds 75 shares
  • Francis Montague, Holds 25 shares
  • Adam Marder, Holds 20 shares
  • Peter Reid, Holds 20 shares
  • Henry Brewer Smith, Holds 20 shares
  • John Wright, Holds 20 shares
  • Henry Brewer Smith, Holds 300 shares in trust for the company

  • Henry B. Smith, Secretary
  • Henry Graham, J.P.

🌾 Orion Gold-mining Company (Limited) Office and Secretary Notice

🌾 Primary Industries & Resources
16 June 1899
Mining, Gold-mining, Company, Office location, Secretary, Auckland
  • S. H. Matthews, Appointed Secretary

  • Laurence D. Nathan, Director
  • Arthur Wright, Director

🗺️ Land Transfer Act Notices for Wellington District

🗺️ Lands, Settlement & Survey
5 July 1899
Land Transfer Act, Land parcels, Wellington, Caveat, Land Registry
8 names identified
  • Henry Scott McKellar, Applicant for land in Wellington
  • Philip Bremer, Applicant for land in Okotuku
  • Alfred William Cobham Palmer, Applicant for land in Harbour District
  • Zealandia Hereford Flaws, Applicant for land in Harbour District
  • Loxley Pickering, Applicant for land in Harbour District
  • Percy Pickering, Applicant for land in Harbour District
  • John William Rickman, Applicant for land in Kaiwarra
  • Catherine Rickman, Applicant for land in Kaiwarra

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notices for Dunedin District

🗺️ Lands, Settlement & Survey
3 July 1899
Land Transfer Act, Land parcels, Dunedin, Caveat, Land Registry
  • Robert Hosie, Applicant for land in Naseby
  • Thomas Wilson, Applicant for land in Otepopo
  • Samuel Thomas Wilson, Occupant of land in Otepopo
  • Catherine Burke, Applicant for land in Barrfield

  • H. Turton, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch District

🗺️ Lands, Settlement & Survey
4 July 1899
Land Transfer Act, Land parcels, Christchurch, Caveat, Land Registry
8 names identified
  • Edwin George Sturgess, Applicant for land in Sumner
  • Frank Graham, Applicant for land in St. Albans
  • William Henry Clark, Applicant for land in Christchurch Survey District
  • William Fuller Pannett, Applicant for land in Leeston Survey District
  • Alfred Thomas Smart, Applicant for land in Christchurch Survey District
  • Sampson Hore, Occupant of land in Christchurch Survey District
  • Janet Shirlaw, Applicant for land in Christchurch Survey District
  • John Orr, Applicant for land in Hampstead

  • E. Denham, Deputy District Land Registrar