Company and Land Notices




Amount called up per share : £10. Number and amount of calls in arrear : Nil. Number of shares forfeited: Nil. Number of forfeited shares sold, and money received for same : Nil. Number of shareholders at time of registration of company : 7. Present number of shareholders : 21. Number of men employed by company : 35. Quantity and value of gold produced during preceding year : 1,298 oz. 2 dwt. 3 gr.; £4,918 10s. 2d. Total quantity and value of gold produced since registration : 1,913 oz. 5 dwt. 13 gr.; £7,294 18s. 1d. Amount expended in connection with carrying on operations during preceding year : £4,904 4s. 9d. Total expenditure since registration : £8,244 2s. 8d. Total amount of dividends declared: £2,050. Total amount of dividends paid : £2,050. Total amount of unclaimed dividends: Nil. Amount of cash at banker's: £90 13s. 6d. Amount of cash in hand : £1 5s. 7d. Amount of debts directly due to company : Nil. Amount of debts considered good : Nil. Amount of contingent liabilities of company (if any): £58 18s. 6d.

I, Kum Poy, of Dunedin, the Legal Manager of the Nokomai Hydraulic Sluicing Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 31st December, 1899; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of "The Justices of the Peace Act, 1882." KUM POY, Manager. Declared this 30th day of January, 1900, before me— G. L. Denniston, J.P.

In the matter of “The Foreign Companies Act, 1884,” and of the New Inkerman Mines (Limited).

NOTICE is hereby given that the Office or place of business of the above company is removed from Smith Street, Reefton, to offices at the New Inkerman Mines, situated about one mile and a half from Merrijigs Post-office. Dated this 7th day of February, 1900. GEORGE G. DIXON, Attorney for the Company.

IN THE MATTER OF THE COMPANIES ACT; AND IN THE MATTER OF THE CHICAGO GOLD-MINING COMPANY (NO LIABILITY). NOTICE is hereby given that at an extraordinary general meeting of the shareholders of the Chicago Gold-mining Company (No Liability), held at the office of Hulme and Co., 218, Hereford Street, Christchurch, on the 12th February, 1900, at 8 p.m., the following extraordinary resolution was carried unanimously and by the required votes:—"That the company be wound up voluntarily, and that GEORGE WILLIAM HULME, of Christchurch, Accountant, be appointed Liquidator." W. A. TRIBE, Chairman of the Company and of the said Meeting.

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. 3599. LAWRENCE DAVID NATHAN and NATHAN ALFRED NATHAN.—Lots 5, 6, and 7 of Allotment 32, Section 4, City of Auckland, containing 12 perches. Occupied by Tenant. 3629. JAMES McPHERSON.—Allotments 261 and 262 in the Parish of Kirikiriroa, containing 124 acres. Occupied by Applicant. Diagrams may be inspected at this office. Dated this 24th day of February, 1900, at the Lands Registry Office, Auckland. EDWIN BAMFORD, District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title for Lot 8, Plan 529, part of Section 10, Block 9, Takapau Survey District, being the whole of the land comprised in certificate of title, Vol. xxiv., folio 146, of the Register-book, whereof ANNIE ELIZABETH SIDEY, wife of Thomas Sidey, of Hastings, Hawke’s Bay, Settler, is the registered proprietor, and a statutory declaration of the loss of the original certificate having been lodged with me, now I hereby give notice that I will issue such provisional certificate, unless caveat be lodged forbidding the same on or before the 15th day of March next. Dated this 26th day of February, 1900, at the Land Transfer Office, Napier. THOS. HALL, District Land Registrar.

LEASE No. 2439, of Section 59, Block 10, Kaupokonui Survey District, from DAVID RUSSELL MCMEEKIN to GILBERT TOM PERROTT.-The lessor having re-entered for non-payment of rent, it is my intention to notify such re-entry upon the Register in Vol. xxviii., folio 23, at the expiration of one month from the date of the Gazette containing this notice. Dated this 24th day of February, 1900, at the Lands Registry Office, New Plymouth. R. L. STANFORD, District Land Registrar.

LEASE 3382, MARY ABBOT (now vested in ELLEN ANDERSON) to CHARLES REDFERN, of part Section 17, Town of Wanganui, being part of the land comprised in certificate of title, Vol. lxxix., folio 209.-Notice of re-entry and cancellation of above lease will be entered on the said certificate, on the application of Ellen Anderson, unless caveat be lodged forbidding the same on or before the 2nd day of April, 1900. Dated this 28th day of February, 1900, at the Lands Registry Office, Wellington. W. STUART, District Land Registrar.

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 2nd day of April, 1900. 2943. FLORENCE LOMAX.—1 acre and 8 perches, part Section 26, Right Bank Wanganui River (Sections 22, 23, and 45, Aramoho). Occupied by Applicant. 2944. HENRY ALFRED LOMAX.—2 roods 8/10 perch, part Sections 26 and 27, Right Bank Wanganui River (Sections 27 and 28, Aramoho). Occupied by Applicant. 2964. GEORGE EDWARD ANSON.—20 3/5 perches, part Section 472, City of Wellington. Occupied by Applicant. 2967. FRANCIS SIDEY.—13 4/5 perches, part Section 128, City of Wellington. Unoccupied. Diagrams may be inspected at this office. Dated this 28th day of February, 1900, at the Lands Registry Office, Wellington. W. STUART, District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title, Vol. iv., folio 285, for Allotments G and L on deposited Plan No. 12, and being part of Section 46, District of Opawa (Nicholson Terrace, Borough of Blenheim), whereof PATRICK DORAN, of Blenheim, Labourer, is the registered proprietor, and proof of loss of the original certificate of title having been furnished, I hereby give notice that I will issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice. Dated this 27th day of February, 1900, at the Lands Registry Office, Blenheim. J. ALLEN, District Land Registrar.

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. 8722. MARY THERESA HOLMES.—5 acres and 6 perches, part of Rural Section 389, Block X., Christchurch Survey District. Occupied by Applicant. Diagram may be inspected at this office. Dated this 27th day of February, 1900, at the Lands Registry Office, Christchurch. G. G. BRIDGES, District Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1900, No 17





✨ LLM interpretation of page content

🌾 Financial Statement of Nokomai Hydraulic Sluicing Company (Limited) (continued from previous page)

🌾 Primary Industries & Resources
30 January 1900
Gold mining, Company finances, Dunedin, Share capital, Scrip, Legal Manager
  • Kum Poy, Legal Manager of Nokomai Hydraulic Sluicing Company

  • G. L. Denniston, J.P.

🌾 Change of Office Address for New Inkerman Mines (Limited)

🌾 Primary Industries & Resources
7 February 1900
Company office relocation, Reefton, Merrijigs
  • GEORGE G. DIXON, Attorney for the Company

🌾 Voluntary Winding Up of Chicago Gold-mining Company (No Liability)

🌾 Primary Industries & Resources
12 February 1900
Company liquidation, Christchurch, Extraordinary resolution
  • George William Hulme (Accountant), Appointed Liquidator

  • W. A. TRIBE, Chairman of the Company and of the said Meeting

🗺️ Land Transfer Act Notices for Auckland

🗺️ Lands, Settlement & Survey
24 February 1900
Land registration, Caveat, Auckland, Kirikiriros
  • Lawrence David Nathan, Landowner
  • Nathan Alfred Nathan, Landowner
  • James McPherson, Landowner

  • EDWIN BAMFORD, District Land Registrar

🗺️ Provisional Certificate of Title for Lot 8, Takapau Survey District

🗺️ Lands, Settlement & Survey
26 February 1900
Land title, Provisional certificate, Napier, Sidey
  • Annie Elizabeth Sidey, Registered proprietor

  • THOS. HALL, District Land Registrar

🗺️ Re-entry and Cancellation of Lease No. 2439, Kaupokonui Survey District

🗺️ Lands, Settlement & Survey
24 February 1900
Lease cancellation, Re-entry, New Plymouth, McMeekin, Perrott
  • David Russell McMeekin, Lessor
  • Gilbert Tom Perrott, Lessee

  • R. L. STANFORD, District Land Registrar

🗺️ Notice of Re-entry and Cancellation of Lease 3382, Wanganui

🗺️ Lands, Settlement & Survey
28 February 1900
Lease cancellation, Re-entry, Wanganui, Anderson, Redfern
  • Mary Abbot, Original lessee
  • Ellen Anderson, Current proprietor
  • Charles Redfern, Lessee

  • W. STUART, District Land Registrar

🗺️ Land Transfer Act Notices for Wellington

🗺️ Lands, Settlement & Survey
28 February 1900
Land registration, Caveat, Wellington, Wanganui, Aramoho
  • Florence Lomax, Landowner
  • Henry Alfred Lomax, Landowner
  • George Edward Anson, Landowner
  • Francis Sidey, Landowner

  • W. STUART, District Land Registrar

🗺️ Provisional Certificate of Title for Allotments G and L, Opawa District

🗺️ Lands, Settlement & Survey
27 February 1900
Land title, Provisional certificate, Blenheim, Doran
  • Patrick Doran, Registered proprietor

  • J. ALLEN, District Land Registrar

🗺️ Land Transfer Act Notice for Rural Section 389, Christchurch

🗺️ Lands, Settlement & Survey
27 February 1900
Land registration, Caveat, Christchurch, Holmes
  • Mary Theresa Holmes, Landowner

  • G. G. BRIDGES, District Land Registrar