✨ Mining and Land Notices
692
THE NEW ZEALAND GAZETTE.
[No. 26
Mining Notices.
VICTORIA GOLD-MINING COMPANY (NO LIABILITY).
NOTICE OF INCREASE OF CAPITAL.
NOTICE is hereby given that at an extraordinary meeting of shareholders in the above-named company, held on Monday, the 26th day of March, 1900, it was resolved to increase the capital of the company by the issue of thirty thousand new shares, ten thousand eight hundred and seventeen of which shall be deemed to be, and shall be, issued as paid up to two shillings and elevenpence halfpenny per share.
J. J. MACKY,
Manager.
Auckland, 27th March, 1900.
477
THE MAY QUEEN (HAURAKI), (LIMITED).
THE NEW MOANATAIRI GOLD-MINING COMPANY (LIMITED).
“THE FOREIGN COMPANIES ACT, 1884.”
NOTICE is hereby given that the Offices of the above-named companies have been changed from the office of the Anglo-Continental Gold Syndicate (Limited), Bank of New Zealand Buildings, Queen Street, Auckland, and that the Offices of the said companies for the transaction of their ordinary business are situated at Tararu Road, at Thames, and that the Offices of the same for the registration of shares and the execution and issue of scrip-certificates are at the office of Messrs. Jackson and Russell, Shortland Street, Auckland.
Dated the 22nd day of March, 1900.
JAMES PARK,
Attorney for the said Companies.
JACKSON AND RUSSELL,
Solicitors for the said Companies.
469
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Monte Christo Dredging Company (Limited).
When formed, and date of registration: 7th June, 1899.
Whether in active operation or not: No.
Where business is conducted, and name of Legal Manager: Sunderland Street, Clyde; John Henry Keddell.
Original nominal capital: £7,000.
Amount of increase of capital (second issue): £1,000.
Amount of original capital subscribed: £5,900.
Amount of second issue subscribed: £1,000.
Amount of capital actually paid up in cash: £2,245 11s.
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: £1,100.
Number of shares into which capital is divided: 8,000.
Number of shares allotted: 7,000.
Amount paid per share: 10s.
Amount called up per share: 10s.
Number and amount of calls in arrear: 111; £729 9s.; fourth call, 24th December.
Number and amount of calls in advance: 1; £25.
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: 114.
Present number of shareholders: 117.
Number of men employed by company: Nil.
Quantity and value of gold produced during preceding year: Nil.
Total quantity and value of gold produced since registration: Nil.
Amount expended in connection with carrying on operations during preceding year: Nil.
Total expenditure since registration: £265 0s. 5d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unpaid dividends: Nil.
Amount of cash at banker’s: £1,934 2s. 6d.
Amount of cash in hand: £46 8s. 1d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company: £143 12s. 2d.
I, John Henry Keddell, the Legal Manager of the Monte Christo Dredging 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.”
J. H. KEDDELL,
Legal Manager.
Declared at Clyde, this 12th day of February, 1900, before me—George Fache, J.P.
475
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.
-
JAMES HUME and JOSEPH LISTON WILSON.—Part of Allotments 281, 282, and 283, in the Parish of Ngaroto, containing 27 acres 3 roods 36 perches. In the occupation of Arthur James Edwards.
-
ANDREW FERNANDEZ.—Part of Allotment 5, Section 8, in the City of Auckland, containing 1 rood 10 perches. Occupied by tenants.
-
THE PUBLIC TRUSTEE.—Lots 1, 2, 3, and 6 of Allotment 3, Section 10, in the Suburbs of Auckland, containing 1 acre and 2 perches. Occupied by tenants.
-
ELIZA LEWENBERG.—Allotments 65 and 361 of the Town of Newcastle, containing 1 rood 8 perches. Unoccupied.
Diagrams may be inspected at this office.
Dated this 30th day of March, 1900, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
478
EVIDENCE of the loss of certificate of title, Vol. xvi., folio 31, in favour of WILLIAM HENRY PORTER, for Allotments 182 and 183, Parish of Maungatawhiri, having been lodged with me, and application made for the issue of 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 28th day of March, 1900, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
479
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 7th day of May, 1900.
- Applicant, RIDLEY LATIMER COLENZO.—30 acres 3 roods 5 perches, being Town Section 108, and Suburban Sections 39, 40, 41, 42, 43, 44, and 92, Town of Napier. In occupation of Applicant.
Diagram may be inspected at this office.
Dated this 2nd day of April, 1900, at the Lands Registry Office, Napier.
THOS. HALL,
District Land Registrar.
482
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.
-
ROBERT WILSON.—3 acres and 30 perches, part of Rural Section 54, Block XV., Christchurch Survey District. Occupied by Applicant.
-
DANIEL CARNEY.—2 roods, part of Rural Section 252, Borough of St. Albans. Occupied by Applicant.
-
THOMAS WOODS.—1 rood, part of Rural Section 72, Borough of Sydenham. Unoccupied.
-
GEORGE ARTHUR BUSHELL.—4 acres 1 rood 12 perches, Lot 11, Plan 1494, part of Rural Sections 3936 and 6422, Town District of Tinwald. Occupied by Applicant.
-
ALFRED RUDKIN.—2 acres 2 roods 9 perches, part of Rural Section 54, Block XV., Christchurch Survey District. Occupied by Applicant.
-
ELLEN CATHERINE FRANCIS.—1 rood, Section 124, Town of Lyttelton. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 3rd day of April, 1900, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
483
Next Page →
✨ LLM interpretation of page content
💰 Notice of Increase of Capital for Victoria Gold-Mining Company
💰 Finance & Revenue27 March 1900
Mining, Capital Increase, Shares, Auckland, Company Notice
- J. J. Macky, Manager
💰 Change of Office Addresses for Foreign Mining Companies
💰 Finance & Revenue22 March 1900
Mining, Office Address, Thames, Auckland, Foreign Companies Act
- James Park, Attorney
- Jackson and Russell, Solicitors
💰 Statement of Affairs for Monte Christo Dredging Company
💰 Finance & Revenue12 February 1900
Company Statement, Dredging, Clyde, Capital, Shareholders
- J. H. Keddell, Legal Manager
- George Fache, J.P.
🗺️ Land Transfer Act Notices for Multiple Parcels in Auckland and Newcastle
🗺️ Lands, Settlement & Survey30 March 1900
Land Transfer Act, Auckland, Newcastle, Parcels, Caveat
- James Hume, Owner of land parcel 3586
- Joseph Liston Wilson, Owner of land parcel 3586
- Andrew Fernandez, Owner of land parcel 3621
- Public Trustee, Owner of land parcels 3623
- Eliza Lewenberg, Owner of land parcels 3635
- Edwin Bamford, District Land Registrar
🗺️ Notice of Intention to Issue Provisional Certificate of Title for William Henry Porter
🗺️ Lands, Settlement & Survey28 March 1900
Certificate of Title, Land Transfer, Maungatawhiri, Provisional Certificate
- William Henry Porter, Holder of lost certificate of title
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Notice for Napier Parcel
🗺️ Lands, Settlement & Survey2 April 1900
Land Transfer Act, Napier, Town Section, Caveat
- Ridley Latimer Colenzo, Applicant for land parcel 1216
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act Notices for Multiple Parcels in Christchurch District
🗺️ Lands, Settlement & Survey3 April 1900
Land Transfer Act, Christchurch, Rural Sections, Caveat, Lyttelton
6 names identified
- Robert Wilson, Owner of land parcel 8676
- Daniel Carney, Owner of land parcel 8713
- Thomas Woods, Owner of land parcel 8756
- George Arthur Bushell, Owner of land parcel 8758
- Alfred Rudkin, Owner of land parcel 8761
- Ellen Catherine Francis, Owner of land parcel 8762
- G. G. Bridges, District Land Registrar
NZ Gazette 1900, No 26