✨ Company Statements and Land Notices
Jan. 26.] THE NEW ZEALAND GAZETTE. 223
Amount of capital actually paid up in cash: £4,500.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): Nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: £7,000.
Number of shares into which capital is divided: 7,000 vendors’, 6,000 contributing.
Number of shares allotted: 6,996 vendors’, 6,000 contributing.
Amount paid per share: 15s.
Amount called up per share: 15s.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: 125.
Number of forfeited shares sold, and amount received for same: 125; £70 10s.
Number of shareholders at time of registration of company: 145.
Present number of shareholders: 114.
Number of men employed by company: 12.
Quantity and value of gold produced during preceding year: 1,406 oz. 9 dwt. 13 gr.; £5,396 13s. 6d.
Total quantity and value of gold produced since registration: 1,444 oz. 19 dwt. 9 gr.; £5,467 17s. 3d.
Amount expended in carrying on operations during preceding year: £1,929 1s. 11d.
Total expenditure since registration: £2,179 14s. 7d.
Total amount of dividends declared: £2,275.
Total amount of dividends paid: £2,236 2s.
Total amount of unclaimed dividends: £38 18s.
Amount of cash at banker’s: £538 9s. 9d.
Amount of cash in hand: £40.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): £2,321 13s. 4d.
I, Edward Trythall, of Dunedin, the Secretary of the above-named company, do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the 31st day of December last; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
EDWD. TRYTHALL,
Secretary.
Declared at Dunedin, this day of January, 1899, before me—A. Herdman, J.P.
123
REPUBLIC SLUICING COMPANY (LIMITED).
NOTICE is hereby given that the Registered Office of the above-named company is situated in Marsden Road, in the Town of Greymouth, in the Provincial District of Westland, in New Zealand, and that the name of the Manager of the said company is HENRY BIGNELL.
Dated this 26th day of October, 1898.
JAMES BAXTER,
THOMAS JONES,
} Directors.
72
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.
-
CATHERINA STACE.—1 acre 2 roods 37 perches, part of Rural Section 587, Teviotdale Survey District. Occupied by Joseph Thornton.
-
FANNY SOUTER.—1 rood, part of Rural Section 33, now in the City of Christchurch. Occupied partly by Applicant and partly by Mary Rowe.
-
JOHN ARCHIBALD PATON.—1 rood 32 perches, part of Rural Section 311, Borough of St. Albans. Occupied by a weekly tenant.
-
JAMES KEARNEY and JOHN EGAN.—20 acres, Rural Section 3705, Rangiora Survey District. Occupied by William Murphy.
-
JESSIE GILMOUR.—3 roods, part of Rural Sections 3344, 4041, Town District of Southbridge. Occupied by Applicant.
-
SIR JOHN HALL and PARKER WESTENRA.—87 acres 2 roods 24 perches, Rural Section 1325 and parts of 1409 and 2063, Christchurch and Halswell Survey Districts. Occupied by Frederick Herbert Wilson.
Diagrams may be inspected at this office.
Dated this 21st day of January, 1899, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
114
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 within one calendar month from the date of the gazetting of this notice.
WILLIAM HENDERSON CALDER.—3 roods 9 perches, being part of Sections 1 and 2, Block I., Hundred of Jacobs River. Unoccupied. No. 2721.
Diagram may be inspected at this office.
Dated this 20th day of January, 1899, at the Lands Registry Office, Invercargill.
F. G. MORGAN,
District Land Registrar.
115
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 month from the date of the Gazette containing this notice.
- FREDERICK JONES.—Part of Section 22, Fitzroy District, 14 acres 2 roods 5 perches. Occupied by Applicant.
Diagram may be inspected at this office (Plan 1244).
Dated this 12th day of January, 1899, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
113
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 within one calendar month from the date of publication hereof.
Part of Sections 26, 27, Block IV., Upper Kaikorai District. — ROBERT PARK, Applicant. Unoccupied. No. 4285.
Diagram may be inspected at this office.
Dated this 23rd day of January, 1899, at the Lands Registry Office, Dunedin.
H. TURTON,
District Land Registrar.
112
WHEREAS ARTHUR JAMES COTTERILL and WILLIAM ALEXANDER COUPER, Executors of WILLIAM DOUGLAS (late of Te Mahanga, Sheep-farmer, deceased, the registered proprietor of a leasehold interest in 1,462 acres, more or less, being portion of the Ngawhakatara Block 57N, and the whole of the land in Vol. xix., folio 294, of the Register-book, by virtue of lease registered No. 520), have applied for the registration of a transmission to them of the said leasehold interest without the production of the outstanding lease, and satisfactory evidence of the loss of the outstanding lease has been adduced: Now, therefore, I hereby give notice that I will register such transmission, dispensing with the production of such outstanding lease, unless caveat be lodged forbidding the same on or before the 10th day of February, 1899.
Dated this 21st day of January, 1899, at the Lands Registry Office, Napier.
THOS. HALL,
District Land Registrar.
108
Private Advertisements.
TUAPEKA COUNTY.
BY-LAW No. 9.
IN pursuance of the powers, provisions, and authorities contained in “The Counties Act, 1886,” “The Public Works Act, 1894,” and of all other enabling powers and provisions vested in it, the Council of the County of Tuapeka doth hereby make and ordain the following by-law:—
- In this by-law, if not inconsistent with or repugnant to the context,—
(A.) “Animal” means and includes any horse, mare, gelding, ass, mule, bullock, bull, or cow:
(B.) “Bicycle” shall include tricycle, motor-car, auto-car, or any similar vehicle, unless the context or any law renders such a construction inapplicable:
(C.) “Council” means the Council for the time being of the county:
(D.) “County” means the Tuapeka County, as constituted under “The Counties Act, 1886”:
(E.) “County Clerk” means the Clerk of the Council, and the person for the time being purporting to act as Clerk:
(F.) “Heavy traffic” means,—(a) The transportation of any vehicle, engine, or machine which shall itself,
Next Page →
✨ LLM interpretation of page content
🌾
Statement of Affairs of Golden Beach Hydraulic Elevating and Dredging Company (Limited)
(continued from previous page)
🌾 Primary Industries & ResourcesHydraulic dredging, Company statement, Dunedin, Limited company, Capital subscribed
- Edward Trythall, Secretary declaring statement of affairs
- A. Herdman, J.P.
🌾 Republic Sluicing Company (Limited) Registered Office Notice
🌾 Primary Industries & Resources26 October 1898
Sluicing company, Registered office, Greymouth, Manager appointment
- Henry Bignell, Manager of the company
- James Baxter, Director
- Thomas Jones, Director
🗺️ Land Transfer Act Notices for Various Properties
🗺️ Lands, Settlement & Survey21 January 1899
Land transfer, Property registration, Caveat, Christchurch, Dunedin, Invercargill, New Plymouth
8 names identified
- Catherina Stace, Applicant for land transfer
- Fanny Souter, Applicant for land transfer
- John Archibald Paton, Applicant for land transfer
- James Kearney, Applicant for land transfer
- John Egan, Applicant for land transfer
- Jessie Gilmore, Applicant for land transfer
- John Hall (Sir), Applicant for land transfer
- Parker Westenra, Applicant for land transfer
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notice for William Henderson Calder
🗺️ Lands, Settlement & Survey20 January 1899
Land transfer, Property registration, Caveat, Invercargill
- William Henderson Calder, Applicant for land transfer
- F. G. Morgan, District Land Registrar
🗺️ Land Transfer Act Notice for Frederick Jones
🗺️ Lands, Settlement & Survey12 January 1899
Land transfer, Property registration, Caveat, New Plymouth
- Frederick Jones, Applicant for land transfer
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notice for Robert Park
🗺️ Lands, Settlement & Survey23 January 1899
Land transfer, Property registration, Caveat, Dunedin
- Robert Park, Applicant for land transfer
- H. Turton, District Land Registrar
🗺️ Notice of Transmission of Leasehold Interest
🗺️ Lands, Settlement & Survey21 January 1899
Leasehold transmission, Executors, Napier, Caveat
- Arthur James Cotterill, Executor of William Douglas
- William Alexander Couper, Executor of William Douglas
- William Douglas, Deceased leaseholder
- Thos. Hall, District Land Registrar
🏘️ Tuapeka County By-Law No. 9
🏘️ Provincial & Local GovernmentBy-law, Animal definition, Bicycle definition, Heavy traffic, Tuapeka County
NZ Gazette 1899, No 7