✨ Company Registrations and Land Transfer Notices
July 13.] THE NEW ZEALAND GAZETTE. 1321
General Assembly of New Zealand intituled “The Justices of the Peace Act, 1882.”
D. G. MACDONNELL.
Declared before me, this 5th day of July, 1899, by the said Dennis Gilmore MacDonnell—
F. WILSON SMITH,
A Solicitor of the Supreme Court
of New Zealand.
538
I, THE undersigned, hereby make application to register the Alpine Dredging Company (Limited) under the provisions of “The Mining Companies Act, 1894.”
- The name of the company is to be the Alpine Dredging Company (Limited).
- The place of operations is at Cromwell.
- The registered office of the company will be situated at the offices of D. A. Jolly and Sons, Melmore Terrace, Cromwell.
- The nominal capital of the company is six thousand pounds, in six thousand shares of one pound each.
- The number of shares subscribed for is six thousand, being the whole of the shares in the company.
- The number of paid-up shares is six thousand.
- The amount already paid up is six thousand pounds.
- The name of the manager is William David Jolly.
- 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.
Jolly, David Anderson, Cromwell, Merchant .. 1,000
Dewar, John, Cromwell, Dredgemaster .. 750
McLay, George, Cromwell, Dredgemaster .. 500
Watt, John, Cromwell, Dredgeman .. 750
Perriam, John William, Cromwell, Dredgeman .. 500
Toms, Alfred, Roxburgh, Dredgeman .. 500
Toms, William, Cromwell, Dredgeman .. 500
O’Leary, Donald, Cromwell, Dredgeman .. 250
Hunter, Thomas, Dunedin, Dentist .. 250
Bringans, William, Mosgiel, Factory-hand .. 250
Perriam, Elizabeth Jane, Cromwell, Domestic Duties 500
Bringans, Duncan, Alexandra, Dredgemaster .. 250
Total .. .. .. .. 6,000
Dated this 29th day of June, 1899.
WILLIAM D. JOLLY,
Manager.
Witness to signature — Fred. W. Shortland, Solicitor, Cromwell.
I, William David Jolly, of Cromwell, Legal Manager, do solemnly and sincerely declare that—
- I am the Manager of the said intended company.
- The above statement is, to the best of my belief and knowledge, 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.”
WILLIAM D. JOLLY.
Taken before me, at Cromwell, this 29th day of June, 1899—J. P. Dunne, J.P.
544
THE WHAKAMARAMA GOLD SYNDICATE (LIMITED).
AN Extraordinary General Meeting of shareholders in the above will be held at the office of the company, Hobson’s Buildings, Shortland Street, Auckland, on Wednesday, 6th September, 1899, at 2 p.m.
Business: To receive the Liquidator’s statement in regard to the voluntary liquidation of the syndicate.
W. B. A. MORRISON,
Liquidator.
535
Auckland, 28th June, 1899.
In the matter of “The Companies Act, 1882”; and in the matter of the Addison’s Gold-slucing Company (Limited), (in liquidation).
NOTICE is hereby given that a General Meeting of the members of the company will be held at my office, Westport, on Thursday, 14th September, 1899, at 8 p.m., for the purpose of receiving the Liquidator’s account showing the manner in which the winding-up has been conducted, and also to determine by extraordinary resolution as to the disposal of the books and accounts of the company, and of the Liquidator thereof.
A. W. MILLS,
Liquidator.
536
Westport, 1st July, 1899.
D
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 within one month from the date of the Gazette containing this notice.
-
LYDIA MORRAN.—Allotment 16, Section 24, of the City of Auckland, containing 37 perches. Unoccupied.
-
WALTER HENRY ARMSTRONG.—Allotment 5 of the Parish of Ahipara, containing 117 acres. In the occupation of a tenant.
-
THE AUCKLAND PERMANENT CO-OPERATIVE BUILDING AND INVESTMENT SOCIETY.—Lot 6, Section 5, of Allotment 10, Section 11, of the Suburbs of Auckland, containing 27½ perches. In the occupation of John B. Bull, sen.
Diagrams may be inspected at this office.
Dated this 8th day of July, 1899, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
542
EVIDENCE of the loss of Certificates of Title, Vol. x., folio 37, and Vol. xlix., folio 278, in favour of WILLIAM QUIBELL, of Mercury Bay, Settler, for Allotments 9 and 20 of the Parish of Hahei, having been lodged with me, and application made to issue provisional certificates of title:
Notice is hereby given of my intention to issue provisional certificates of title accordingly, at the expiration of fourteen days after the date of the Gazette containing this notice.
Dated the 3rd day of July, 1899, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
540
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 14th day of August, 1899.
-
Applicant: GEORGE RYMER.—16⅜ perches, being Lot 3 of a subdivision of Town Section 251, Napier. Occupied by Applicant.
-
Applicant: EDWARD WILLIAM KNOWLES.—14⁹⁄₁₀ perches, being Lots 1 and 2 of a subdivision of Town Section 251, Napier. Occupied by George Rymer and Frederick Fischer.
Diagrams may be inspected at this office.
Dated this 10th day of July, 1899, at the Lands Registry Office, Napier.
THOS. HALL,
District Land Registrar.
539
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.
-
CHARLES WILSON.—1 acre and 19 perches, Lot 103, Christchurch Town Reserves. Occupied by weekly tenants.
-
CHARLES FRANCIS CAMPBELL SYCAMORE.—26¾ perches, part Lot 173, Christchurch Town Reserves. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 10th day of July, 1899, at the Lands Registry Office, Christchurch.
E. DENHAM,
Deputy District Land Registrar.
541
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 the gazetting of this notice.
WILLIAM HENDERSON CALDER.—11 acres 2 roods 3 perches, being Lots 8, 14, 15, 17, 18, 19, 20, 21, 22, 32, 33, and 37, on Plan of Subdivision of Section 9, Block I., Jacob’s River Hundred. Unoccupied. No. 2733.
Diagrams may be inspected at this office.
Dated this 30th day of June, 1899, at the Lands Registry Office, Invercargill.
F. G. MORGAN,
District Land Registrar.
537
Next Page →
✨ LLM interpretation of page content
🌾
Application to Register Alpine Dredging Company (Limited) as Mining Company
(continued from previous page)
🌾 Primary Industries & Resources29 June 1899
Mining, Company Registration, Cromwell, Shareholders, Manager, Dredging
13 names identified
- David Anderson Jolly, Shareholder, 1,000 shares
- John Dewar, Shareholder, 750 shares
- George McLay, Shareholder, 500 shares
- John Watt, Shareholder, 750 shares
- John William Perriam, Shareholder, 500 shares
- Alfred Toms, Shareholder, 500 shares
- William Toms, Shareholder, 500 shares
- Donald O’Leary, Shareholder, 250 shares
- Thomas Hunter, Shareholder, 250 shares
- William Bringans, Shareholder, 250 shares
- Elizabeth Jane Perriam, Shareholder, 500 shares
- Duncan Bringans, Shareholder, 250 shares
- William David Jolly, Manager and Shareholder, 6,000 shares
- Fred. W. Shortland, Solicitor, Cromwell
- J. P. Dunne, J.P.
💰 Extraordinary General Meeting of Whakamarama Gold Syndicate (Limited)
💰 Finance & Revenue28 June 1899
Gold Syndicate, Liquidation, Shareholders Meeting, Auckland
- W. B. A. Morrison, Liquidator
💰 General Meeting of Addison’s Gold-slucing Company (Limited) in Liquidation
💰 Finance & Revenue1 July 1899
Company Liquidation, General Meeting, Westport, Winding-up Account
- A. W. Mills, Liquidator
🗺️ Land Transfer Act Notices for Auckland
🗺️ Lands, Settlement & Survey8 July 1899
Land Transfer Act, Auckland, Allotments, Caveat, District Land Registrar
- Lydia Morrant, Owner of Allotment 16, Section 24, Auckland
- Walter Henry Armstrong, Owner of Allotment 5, Parish of Ahipara
- John B. Bull (sen.), Occupant of Lot 6, Section 5, Suburbs of Auckland
- Edwin Bamford, District Land Registrar
🗺️ Notice of Intention to Issue Provisional Certificates of Title for Hahei Land
🗺️ Lands, Settlement & Survey3 July 1899
Land Title, Provisional Certificate, Mercury Bay, Hahei, Loss of Certificate
- William Quibell, Settler, owner of Allotments 9 and 20, Parish of Hahei
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Notices for Napier
🗺️ Lands, Settlement & Survey10 July 1899
Land Transfer Act, Napier, Town Section, Caveat, District Land Registrar
- George Rymer, Applicant and occupant, Lot 3, Town Section 251, Napier
- Edward William Knowles, Applicant, Lots 1 and 2, Town Section 251, Napier
- Frederick Fischer, Co-occupant with George Rymer, Napier
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act Notices for Christchurch
🗺️ Lands, Settlement & Survey10 July 1899
Land Transfer Act, Christchurch, Town Reserves, Caveat, Deputy District Land Registrar
- Charles Wilson, Owner of 1 acre 19 perches, Lot 103, Christchurch Town Reserves
- Charles Francis Campbell Sycamore, Owner of 26¾ perches, part Lot 173, Christchurch Town Reserves
- E. Denham, Deputy District Land Registrar
🗺️ Land Transfer Act Notice for Invercargill
🗺️ Lands, Settlement & Survey30 June 1899
Land Transfer Act, Invercargill, Jacob’s River Hundred, Caveat, District Land Registrar
- William Henderson Calder, Owner of 11 acres 2 roods 3 perches, Lots 8,14,15,17,18,19,20,21,22,32,33,37, Jacob’s River Hundred
- F. G. Morgan, District Land Registrar
NZ Gazette 1899, No 60