Company Notices and Land Transfers




Sept. 14.] THE NEW ZEALAND GAZETTE. 1791

ARROW FALLS GOLD-MINING COMPANY (LIMITED).

NOTICE OF INCREASE OF CAPITAL.

I, THE undersigned R. F. Cuthbertson, hereby give notice that an increase in the capital of the above-named company was, on the 28th day of August, 1899, resolved on. The mode adopted for the increase is by issuing ten thousand shares of one pound each, in addition to the twenty thousand shares now existing in the company. Such shares to be preference shares, and to be called “B” shares; to be issued as paid up to 17s. 6d. per share, and to carry twice the dividends borne by the ordinary shares.

R. F. CUTHBERTSON,
Manager.

650

GOLDEN CAVE REEFING COMPANY (NO LIABILITY).

NOTICE is hereby given that the Registered Office of the Golden Cave Reefing Company (No Liability) is removed to No. 33, Esk Street, Invercargill.

Dated at Invercargill, this 29th day of August, 1899.

JOHN KINGSLAND,
W. J. MOFFETT,
Directors.

645

GOLDEN CAVE REEFING COMPANY (NO LIABILITY).

NOTICE is hereby given that Mr. BENJAMIN ALEXIUS DICKINSON has been appointed Manager of the Golden Cave Reefing Company (No Liability) as from 15th August, 1899, vice Mr. George Bailey, resigned.

Dated at Invercargill, this 29th day of August, 1899.

JOHN KINGSLAND,
W. J. MOFFETT,
} Directors.

646

In the matter of “The Mining Act, 1898,” and of the New Zealand Talisman Gold-mining Company (Limited).

NOTICE is hereby given that the Office or place of business of the above-named company, where legal proceedings of any kind may be served, and to which notices of any kind may be addressed or given, has been changed from the office of Messrs. Miller and Porritt, situated in Eldon Chambers, Normanby Road, Paeroa, to room No. 33, Palmerston Buildings, Queen Street, Auckland.

Dated this 4th day of September, 1899.

A. H. CURTIS,
Attorney for the said Company.

647

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.

3559, 3560. MARY BRINDLE.—Allotments 223, 224, 225, Village of Howick, containing 3 acres. Unoccupied.

  1. JAMES McQUEEN.—Allotment 59, Parish of Karaka, containing 197 acres. Occupied by John Schlaepfer.

  2. MARGARET JOHNSTON SLOANE and CHRISTINA ROBERTSON.—Part of Allotment 3, Section 4, City of Auckland, containing 4⁶⁄₁₀ perches. Occupied by Walter Stimpson.

  3. RICHARD GRICE.—The several blocks of land situated at West Taupo, and called Puahue No. 1r; Puahue No. 1a; Puahue No. 1h; Puahue No. 1j; Puahue No. 1k; Puahue No. 1l; Puahue No. 2, part Section 1; Puahue No. 2, part Section 2; Puahue No. 2, part Section 4; Puahue No. 2, Section 8; Puahue No. 2, Section 9; Puahue No. 2, Section 10; Puahue No. 2, Section 11; and Puahue No. 2, Section 13, respectively; containing together 4,191 acres 1 rood 18 perches. Occupied by Applicant and the representatives of John Grice, deceased.

Diagrams may be inspected at this office.

Dated this 9th day of September, 1899, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

651

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 on or before the 14th day of October, 1899.

  1. GEORGE MAYO KEBBELL and JOHN KEBBELL.—39²⁄₁₀ perches, part Sections 184 and 186, City of Wellington. Unoccupied.

Diagram may be inspected at this office.

Dated this 13th day of September, 1899, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

653

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. MARGARET LEE DAVISON.—68 acres 2 roods 22 perches, part Rural Section 4308, Rangiora Survey District. Occupied by Applicant.

  2. HARRIETT SOPHIA HARKER.—1 rood, part Rural Section 79, Borough of Sydenham. Occupied by Applicant.

  3. ROBERT McCONNELL and GEORGE MITCHELL DOUGLAS.—50 acres 2 roods 4 perches, part Rural Section 245, Christchurch Survey District. Occupied by Richard Webb Thomas, Frederick Falloon, John Edwin Garland, William John Donnell, and William Thomas Chappell.

  4. HARRIET HALL.—77 acres, Rural Sections 8924 and 11310, Okain’s Survey District. Occupied by Applicant.

  5. GEORGE JAMES WREATHALL.—20 acres, Rural Section 13914, Opihi Survey District. Occupied by Applicant.

  6. SARAH AYREY.—20 perches, part Rural Section 79, Borough of Sydenham. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 12th day of September, 1899, at the Lands Registry Office, Christchurch.

E. DENHAM,
Deputy District Land Registrar.

654

Private Advertisements.

NEW ZEALAND.—“THE FRIENDLY SOCIETIES ACT, 1882.”—ADVERTISEMENT OF DISSOLUTION BY INSTRUMENT.

Friendly Societies’ Registry Office,
14th September, 1899.

NOTICE is hereby given that the Mountaineer Lodge of the District Grand Lodge of the North Island of New Zealand, United Ancient Order of Druids, held at Fowler’s, is dissolved by instrument, registered at this office the 4th day of September, unless, within three months from the date of the Gazette in which this advertisement appears proceedings be commenced by a member or other person interested in or having any claim on the funds of the society to set aside such dissolution, and the same is set aside accordingly.

EDMUND MASON,
Registrar.

651A

NOTICE.

WE hereby give notice that we have this day dissolved the Partnership hitherto existing between us as sheep-farmers at Mataikona under the title of “Sheath and Hume.”

Mr. Hume will in future carry on the business alone, and will collect all moneys due to the late firm and pay all liabilities thereof.

Dated this 31st day of August, 1899.

F. A. SHEATH.
H. T. HUME.

Witness to both signatures—H. W. Pownall, Law Clerk, Masterton.

649

In the matter of “The Foreign Insurance Companies Act, 1884,” and of the China Traders’ Insurance Company (Limited).

NOTICE is hereby given that the Office or place of business of the China Traders’ Insurance Company (Limited) in Wanganui, at which the business of the said company is to be carried on, and at which all notices of any kind may be left or legal proceedings may be served, is in Taupo Quay, in the premises occupied by Messrs. Alexander Hatrick and Co.

W. M. BANNATYNE AND CO.,
Attorneys for the China Traders’ Insurance Company (Limited).

648



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1899, No 76





✨ LLM interpretation of page content

🌾 Increase in Capital for Arrow Falls Gold-Mining Company

🌾 Primary Industries & Resources
28 August 1899
Gold Mining, Company Capital, Preference Shares, Share Issuance
  • R. F. Cuthbertson, Manager

🌾 Change of Registered Office for Golden Cave Reefing Company

🌾 Primary Industries & Resources
29 August 1899
Company Office, Invercargill, Gold Mining, Registered Address
  • John Kingsland, Director
  • W. J. Moffett, Director

🌾 Appointment of New Manager for Golden Cave Reefing Company

🌾 Primary Industries & Resources
29 August 1899
Company Management, Manager Appointment, Resignation, Gold Mining
  • Benjamin Alexius Dickinson, Appointed Manager
  • George Bailey, Resigned as Manager

  • John Kingsland, Director
  • W. J. Moffett, Director

🌾 Change of Business Address for New Zealand Talisman Gold-mining Company

🌾 Primary Industries & Resources
4 September 1899
Company Office, Legal Notices, Auckland, Paeroa, Mining Act
  • A. H. Curtis, Attorney

🗺️ Land Transfer Act Notices for Auckland and Surrounding Areas

🗺️ Lands, Settlement & Survey
9 September 1899
Land Transfer Act, Land Parcels, Howick, Karaka, Auckland, West Taupo
7 names identified
  • Mary Brindle, Owner of Allotments 223-225, Howick
  • James McQueen, Owner of Allotment 59, Karaka
  • Margaret Johnston Sloane, Co-owner of Part Allotment 3, Auckland
  • Christina Robertson, Co-owner of Part Allotment 3, Auckland
  • Richard Grice, Owner of Puahue land blocks, West Taupo
  • John Schlaepfer, Occupant of Allotment 59, Karaka
  • Walter Stimpson, Occupant of Part Allotment 3, Auckland

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice for Wellington Parcel

🗺️ Lands, Settlement & Survey
13 September 1899
Land Transfer Act, Wellington, Land Parcel, Unoccupied
  • George Mayo Kebbell, Co-owner of 39²⁄₁₀ perches, Wellington
  • John Kebbell, Co-owner of 39²⁄₁₀ perches, Wellington

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch and Surrounding Areas

🗺️ Lands, Settlement & Survey
12 September 1899
Land Transfer Act, Christchurch, Rangiora, Sydenham, Opihi, Land Parcels
12 names identified
  • Margaret Lee Davison, Owner of 68 acres 2 roods 22 perches, Rangiora
  • Harriett Sophia Harker, Owner of 1 rood, Sydenham
  • Robert McConnell, Co-owner of 50 acres 2 roods 4 perches, Christchurch
  • George Mitchell Douglas, Co-owner of 50 acres 2 roods 4 perches, Christchurch
  • Harriet Hall, Owner of 77 acres, Okain’s Survey District
  • George James Wreathall, Owner of 20 acres, Opihi Survey District
  • Sarah Ayre, Owner of 20 perches, Sydenham
  • Richard Webb Thomas, Occupant of 50 acres 2 roods 4 perches, Christchurch
  • Frederick Falloon, Occupant of 50 acres 2 roods 4 perches, Christchurch
  • John Edwin Garland, Occupant of 50 acres 2 roods 4 perches, Christchurch
  • William John Donnell, Occupant of 50 acres 2 roods 4 perches, Christchurch
  • William Thomas Chappell, Occupant of 50 acres 2 roods 4 perches, Christchurch

  • E. Denham, Deputy District Land Registrar

📰 Dissolution of Mountaineer Lodge of United Ancient Order of Druids

📰 NZ Gazette
14 September 1899
Friendly Societies Act, Lodge Dissolution, United Ancient Order of Druids, Fowler’s
  • Edmund Mason, Registrar

🏭 Dissolution of Sheath and Hume Sheep-farming Partnership

🏭 Trade, Customs & Industry
31 August 1899
Partnership Dissolution, Sheep Farming, Mataikona, Business Continuation
  • F. A. Sheath, Former partner, dissolved partnership
  • H. T. Hume, Former partner, now sole operator

  • H. W. Pownall, Law Clerk, Masterton

🏢 Change of Business Address for China Traders’ Insurance Company in Wanganui

🏢 State Enterprises & Insurance
Insurance Company, Business Address, Wanganui, Taupo Quay, Legal Notices
  • W. M. Bannatyne and Co., Attorneys