✨ Land and Mining Notices
Jan. 11.] THE NEW ZEALAND GAZETTE. 95
be lodged forbidding the same on or before the 12th day of February, 1900.
- ALFRED KNOCKS.—34·5 perches, Section 84, Township of Hadfield (Otaki). Occupied in part by Applicant, and in part by Alfred Sutton Dunn.
Diagram may be inspected at this office.
Dated this 10th day of January, 1900, at the Lands Registry Office, Wellington.
WM. STUART,
District Land Registrar.
27
———
N OTICE 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.
-
EVA LOUISA WARDELL.—56 acres 3 roods 7 perches, Rural Section 57A and part of 2529, Block VI., Christchurch Survey District. Occupied by Henry Wooldridge.
-
WILLIAM GOLD.—20 acres, Rural Section 2119, Block VIII., Kowai Survey District. Unoccupied.
-
EDWIN ROWLAND GUINNESS.—3 roods 23½ perches, Lot 1, Plan 184, part of Rural Section 1959, Borough of Timaru. Occupied by George Tennent.
-
JAMES WRIGHT.—20 acres, Rural Section 10457, Block V., Rangiora Survey District. Occupied by David Gray.
-
GEORGE CHAPMAN.—2 roods, part of Rural Section 76, Block XIV., Christchurch Survey District. Occupied by Abraham Ashworth.
-
WILLIAM ROBERTS the younger.—5 acres, Lots 2 and 3, Plan 1385, parts of Rural Section 76, Block XV., Christchurch Survey District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 9th day of January, 1900, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
29
———
Mining Notices.
———
S TATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Westralia and New Zealand Gold Explorers (Limited).
Where formed, and date of registration: London; 4th February, 1896.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Legal Manager: Queenstown; Wesley Turton.
Nominal capital: £52,501 15s.
Amount of capital subscribed: 63,839 shares; £6,383 9s.
Amount of capital actually paid up in cash: £1,595 19s. 6d.
Paid-up value of scrip given to shareholders, and amount of cash received for same: No vendor’s shares.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 210,007, of 5s. each.
Number of shares allotted: 63,839.
Amount paid per share: 5s. per share on 50,007, £12,501 15s.; 3s. 6d. per share on 13,832, £2,420 12s.
Amount called up per share: All on 50,007; 6d. per share on 13,832.
Number and amount of calls in arrear: —; £29 5s.
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: 34.
Number of men employed by company: None at present.
Quantity and value of gold produced during preceding year: 47 oz. 2 dwt. 8 gr.; £186 14s. 1d.
Total quantity and value of gold produced since registration: Mill gold—1,308 oz. 6 dwt. 20 gr., value £5,320 15s.; cyanide gold—206 oz., £546 14s. 5d.
Amount expended in connection with carrying on operations during preceding year: £1,303 9s. 3d.
Total expenditure since registration: £13,683 12s. 10d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s in New Zealand: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company: £2,878 2s. 6d.
I, Wesley Turton, of Queenstown, the Legal Manager of the Westralia and New Zealand Gold Explorers (Limited), do solemnly and sincerely declare that, to the best of my knowledge, information, and belief, this is a true and complete statement of the affairs of the said company on the 31st day of 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.”
WESLEY TURTON,
Manager.
Declared at Queenstown, Otago, this 4th day of January, 1900, before me—F. W. F. Geisow, J.P.
18
———
S TATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Mont d’Or Gold-mining and Water-race Company (Limited).
When formed, and date of registration: 25th July, 1882.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Aylmer Street, Ross; Thomas Wanless Bruce.
Nominal capital: £12,000.
Amount of capital subscribed: £12,000.
Amount of capital actually paid up in cash: £10,799 14s.
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: Nil.
Number of shares into which capital is divided: 12,000.
Number of shares allotted: 12,000.
Amount paid per share: 18s.
Amount called up per share: 18s.
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: 5.
Present number of shareholders: 24.
Number of men employed by company: 22.
Quantity and value of gold produced during preceding year: 1,674 oz. 6 dwt. 9 gr.; £6,529 18s. 6d.
Amount expended in connection with carrying on operations during preceding year: £3,578 15s. 5d.
Total quantity and value of gold produced since registration; 23,644 oz. 9 dwt. 2 gr.
Total expenditure since registration: £70,556 11s. 7d.
Total amount of dividends declared: £33,000.
Total amount of dividends paid: £33,000.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £38 5s. 8d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.
I, Thomas Wanless Bruce, the Manager of the Mont d’Or Gold-mining and Water-race Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
THOMAS WANLESS BRUCE,
Manager.
Declared at Ross, this 3rd day of January, 1900, before me—Joseph Grimmond, J.P.
19
———
THE GOLDEN BLOCKS (TAITAPU), LIMITED.
———
N OTICE is hereby given that the place of business in New Zealand of the above-named company is at the office of Messrs. Fell and Atkinson, in Hardy Street, in the City of Nelson.
CHARLES Y. FELL,
Attorney for the Golden Blocks (Taitapu), Limited.
15
———
Private Advertisements.
———
DISSOLUTION OF PARTNERSHIP.
———
T HE Partnership hitherto existing between us as Printers and Publishers, more especially as regards the New Zealand Dairyman and Dairy Messenger, has been dissolved by mutual consent as from the 14th day of November, 1899. The business will be carried on by John Sawers, by whom all moneys in connection with the partnership will be received and all liabilities discharged.
Dated this 14th day of November, 1899.
JOHN SAWERS.
Witness—W. H. Evatt. C. CUMING. 21
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices for Hadfield, Christchurch, Kowai, Timaru, Rangiora
🗺️ Lands, Settlement & Survey10 January 1900
Land Transfer Act, Caveat, Land Registration, Hadfield, Christchurch, Kowai, Timaru, Rangiora
12 names identified
- Alfred Knocks, Land subject to Land Transfer Act notice
- Alfred Sutton Dunn, Occupies land subject to notice
- Eva Louisa Wardell, Land subject to Land Transfer Act notice
- Henry Wooldridge, Occupies land subject to notice
- William Gold, Land subject to Land Transfer Act notice
- Edwin Rowland Guinness, Land subject to Land Transfer Act notice
- George Tennent, Occupies land subject to notice
- James Wright, Land subject to Land Transfer Act notice
- David Gray, Occupies land subject to notice
- George Chapman, Land subject to Land Transfer Act notice
- Abraham Ashworth, Occupies land subject to notice
- William the younger Roberts, Land subject to Land Transfer Act notice
- W. M. Stuart, District Land Registrar
- G. G. Bridges, District Land Registrar
🌾 Statement of Affairs for Westralia and New Zealand Gold Explorers Limited
🌾 Primary Industries & Resources4 January 1900
Mining, Gold, Company Statement, Westralia, Queenstown, Wesley Turton
- Wesley Turton, Manager
- F. W. F. Geisow, J.P.
🌾 Statement of Affairs for Mont d’Or Gold-mining and Water-race Company Limited
🌾 Primary Industries & Resources3 January 1900
Mining, Gold, Company Statement, Mont d’Or, Ross, Thomas Wanless Bruce
- Thomas Wanless Bruce, Manager
- Joseph Grimmond, J.P.
🌾 Notice of Business Address for Golden Blocks (Taitapu) Limited
🌾 Primary Industries & ResourcesMining, Company, Business Address, Nelson, Charles Y. Fell
- Charles Y. Fell, Attorney
🏭 Dissolution of Partnership for Printers and Publishers of New Zealand Dairyman
🏭 Trade, Customs & Industry14 November 1899
Partnership, Dissolution, Printers, Publishers, New Zealand Dairyman, John Sawers
- John Sawers, Continues business after partnership dissolution
- C. Cuming, Former partner
- W. H. Evatt, Witness
NZ Gazette 1900, No 3