Mining and Land Transfer Notices




Aug. 3.] THE NEW ZEALAND GAZETTE. 1431

Mining Notices.

THE GRAFTON UNITED GOLD-MINING COMPANY (LIMITED), (IN LIQUIDATION).

AN Extraordinary General Meeting of shareholders in the above will be held in the office of the company, Hobson’s Buildings, Shortland Street, Auckland, on Tuesday, 26th September, 1899, at 3.30 p.m.

BUSINESS.

To receive the Liquidator’s statement in regard to the voluntary liquidation of the company.

W. B. A. MORRISON, Liquidator.

Auckland, 20th July, 1899. 571


THE BULLER JUNCTION GOLD-DREDGING COMPANY (LIMITED).

Reefton, 12th July, 1899.

THIS is to notify that the office of the Buller Junction Gold-dredging Company (Limited) is situated in Bridge Street, Reefton, and that the name of the Manager is PERCY NICHOL KINGSWELL.

S. L. P. FREE, }
G. BLACK, } Directors.

572


I, THE undersigned, hereby make application to register the Rowallan Gold-mining Company (Limited) as a limited company under the provisions of “The Mining Companies Act, 1894.”

  1. The name of the company is to be the Rowallan Gold-mining Company (Limited).

  2. The place of operations is at West Waiau.

  3. The registered office of the company will be situated at Invercargill.

  4. The nominal capital of the company is five thousand shares of one pound each.

  5. The number of shares subscribed for is five thousand, being not less than two-thirds of the entire number of shares in the company.

  6. The number of paid-up shares is nil.

  7. The amount already paid up is four thousand pounds.

  8. The name of the Manager is Robert John Cumming.

  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.

Basstian, Christopher, Invercargill, Commission Agent .. 250
Bissett, David, Invercargill, Hotelkeeper .. 125
Cumming, Robert John, Invercargill, Accountant .. 1,000
Hiskens, Joseph John, Invercargill, Chemist .. 500
Hiskens, Joseph John, Invercargill, Chemist (in trust) .. 500
Lambeth, Richard, Invercargill, Commercial Traveller .. 250
McKay, David William, Invercargill, Merchant .. 1,075
Prentice, Archibald, Invercargill, Provision Merchant .. 250
Payn, Philip, Invercargill, Miner .. 500
Rennie, John, Invercargill, Accountant .. 500
Todd, William, Invercargill, Auctioneer .. 50

Total .. .. .. .. 5,000

Dated this 20th day of July, 1899.

R. J. CUMMING, Manager.

Witness to signature—W. B. Scandrett, J.P., Invercargill.


I, Robert John Cumming, do solemnly and sincerely declare that—

  1. I am the Manager of the said intended company.

  2. 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.”

R. J. CUMMING.

Taken at Invercargill, this 20th day of July, 1899, before me—W. B. Scandrett, J.P. 573


I, THE undersigned, hereby make application to register the Alpine Dredging Company (Limited) under the provisions of “The Mining Companies Act, 1894.”

  1. The name of the company is to be the Alpine Dredging Company (Limited).

  2. The place of operations is at Cromwell.

  3. The registered office of the company will be situated at the offices of D. A. Jolly and Sons, Melmore Terrace, Cromwell.

  4. The nominal capital of the company is six thousand pounds, in six thousand shares of one pound each.

  5. The number of shares subscribed for is six thousand, being the whole of the shares in the company.

  6. The number of paid-up shares is six thousand.

  7. The amount already paid up is six thousand pounds.

  8. The name of the Manager is William David Jolly.

  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.

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—

  1. I am the Manager of the said intended company.

  2. 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. 580


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.

  1. HENRY NAIRN, CHARLES NAIRN, ALEXANDER CANNING NAIRN, and GERALD SAINSBURY NAIRN.—The block of land situated at Port Charles, Coromandel, known as “Tangiario,” containing 142 acres 1 rood 34 perches. Occupied by Applicants.

  2. JOHN SCHISCHKA.—Part of Allotments 16, 17, 18, Section 3, City of Auckland, containing 1 rood 22 perches. Unoccupied.

  3. JAMES FLYNN.—Lot 18 of Allotments 2, 3 of Section 41, City of Auckland, containing 10 perches. In Applicant’s occupation.

Diagrams may be inspected at this office.

Dated this 29th day of July, 1899, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

575


EVIDENCE of the loss of certificate of title, Vol. lii., folio 267, in favour of WILLIAM MEIKLEJOHN, of Big Omaha, Farmer, for Allotment 132 of the Parish of Omaha, having been lodged with me, and application made to issue a provisional certificate of title, notice is hereby given of my intention to issue a provisional certificate of title accordingly at the expiration of fourteen days after the date of the Gazette containing this notice.

Dated this 21st day of July, 1899, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

569



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1899, No 65





✨ LLM interpretation of page content

🌾 Extraordinary General Meeting of Grafton United Gold-Mining Company

🌾 Primary Industries & Resources
20 July 1899
Mining, Company liquidation, Shareholders meeting, Auckland
  • W. B. A. Morrison, Liquidator

🌾 Office Location and Manager of Buller Junction Gold-Dredging Company

🌾 Primary Industries & Resources
12 July 1899
Mining, Gold dredging, Company office, Manager, Reefton
  • Percy Nichol Kingswell, Manager of Buller Junction Gold-Dredging Company

  • S. L. P. Free, Director
  • G. Black, Director

🌾 Application to Register Rowallan Gold-Mining Company

🌾 Primary Industries & Resources
20 July 1899
Mining, Company registration, West Waiau, Invercargill, Shareholders
11 names identified
  • Christopher Basstian, Shareholder, 250 shares
  • David Bissett, Shareholder, 125 shares
  • Robert John Cumming, Manager and shareholder, 1,000 shares
  • Joseph John Hiskens, Shareholder, 500 shares
  • Joseph John Hiskens, Shareholder in trust, 500 shares
  • Richard Lambeth, Shareholder, 250 shares
  • David William McKay, Shareholder, 1,075 shares
  • Archibald Prentice, Shareholder, 250 shares
  • Philip Payn, Shareholder, 500 shares
  • John Rennie, Shareholder, 500 shares
  • William Todd, Shareholder, 50 shares

  • R. J. Cumming, Manager
  • W. B. Scandrett, Justice of the Peace

🌾 Application to Register Alpine Dredging Company

🌾 Primary Industries & Resources
29 June 1899
Mining, Gold dredging, Company registration, Cromwell, Shareholders
12 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 D. Jolly, Manager
  • Fred. W. Shortland, Solicitor
  • J. P. Dunne, Justice of the Peace

🗺️ Land Transfer Act Notices for Port Charles and Auckland Properties

🗺️ Lands, Settlement & Survey
29 July 1899
Land Transfer Act, Port Charles, Coromandel, Auckland, Land registration
6 names identified
  • Henry Nairn, Applicant for land registration
  • Charles Nairn, Applicant for land registration
  • Alexander Canning Nairn, Applicant for land registration
  • Gerald Sainsbury Nairn, Applicant for land registration
  • John Schischka, Applicant for land registration
  • James Flynn, Applicant for land registration

  • Edwin Bamford, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Certificate of Title for William Meiklejohn

🗺️ Lands, Settlement & Survey
21 July 1899
Lost certificate of title, Provisional certificate, Big Omaha, Land title
  • William Meiklejohn, Farmer, lost certificate of title

  • Edwin Bamford, District Land Registrar