Company Affairs & Land Transfer Notices




1006
THE NEW ZEALAND GAZETTE.
[No. 43

Amount called up per share: £1.
Number and amount of calls in arrear: None.
Number of shares forfeited: None.
Number of forfeited shares sold, and money received for same: None.
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 38.
Number of men employed by company: None.
Quantity and value of gold or silver produced during preceding year: £55 11s. 5d.
Total quantity and value of gold or silver produced since registration: £55 11s. 5d.
Amount expended in connection with carrying on operations during preceding year: To July, 1898, £4,566 6s. 11d.
Total expenditure since registration: £6,376 1s. 8d.
Total amount of dividends declared: None.
Total amount of dividends paid: None.
Total amount of unclaimed dividends: None.
Amount of cash at banker’s and amount of cash in hand: £15 4s. 7d.
Amount of debts directly due to company: None.
Amount of debts considered good: None.
Amount of contingent liabilities of company (if any): £1,243 1s. (approximate).

I, Harry A. Bruce, of Christchurch, the Secretary of the Kawarau Dredging 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.”

H. A. BRUCE,
Secretary.

Declared at Christchurch, this 14th day of May, 1900, before me—C. Thornton Dudley, J.P.
556

THE WAIHI SILVERTON GOLD-MINES (LIMITED),
(IN LIQUIDATION).

I HEREBY beg to give notice to shareholders that I have this day handed over the liquidation of this company’s affairs to Messrs. Devore and Cooper, Solicitors, Queen Street, Auckland, who will henceforth act for the Liquidator.
Those shareholders who have not yet applied for payment of their first and second distributions on account of capital must now apply to the above firm of solicitors. The latter will duly notify shareholders respecting any further distribution that may be made.

S. SEVERIN SÖRENSEN,
Attorney.

30th April, 1900.
550

KURANUI-CALEDONIAN GOLD-MINING COMPANY (LIMITED).

NOTICE is hereby given that the address of the Office of this company will hereafter be No. 1, Mercantile Chambers, Queen Street, Auckland. Mr. Robt. Baird will continue to act as Local Secretary and Legal Manager, and Mr. Matthew Paul as Attorney and Mining Manager at Thames.

S. SEVERIN SÖRENSEN,
Attorney and General Manager.

30th April, 1900.
51

NEW ZEALAND JUBILEE GOLD-MINE (LIMITED).

NOTICE is hereby given that the address of the Office of this company will hereafter be No. 1, Mercantile Chambers, Queen Street, Auckland. Mr. Robt. Baird will continue to act as Local Secretary and Legal Manager.

S. SEVERIN SÖRENSEN,
Attorney and General Manager.

30th April, 1900.
552

THE WELCOME FIND GOLD-MINING COMPANY (LIMITED).

AT an extraordinary general meeting of the above company, duly convened, and held at No. 39, New Zealand Insurance Buildings, Queen Street, Auckland, on the 20th April, 1900, the subjoined special resolution was duly passed, and at a subsequent extraordinary general meeting of the said company, also duly convened, and held at the same place on the 8th May, 1900, the subjoined special resolution was duly confirmed: viz., “That the company be wound up voluntarily under the provisions of ‘The Companies Act, 1882,’ and that Henry Gilfillan, jun., be and he is hereby appointed Liquidator for the purposes of such winding-up.”

H. GILFILLAN, Jun.,
Liquidator.

Auckland, 9th May, 1900.
546

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 Gazette containing this notice.

828 and 829. JAMES PATRICK HENDERSON.—Sections 82 and 83, Hua and Waiwakaiho, 142 acres. Occupied by Applicant.
Diagrams may be inspected at this office (Plan 1465).
Dated this 11th day of May, 1900, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.
553

APPLICATION having been made to me to issue provisional certificates of title for Allotments 46, 47, 48, Block II., Township of Opoho, being the land comprised in certificate of title, Vol. xvi., folio 148, and the balance of the land in certificate of title, Vol. xxxviii., folio 190, whereof ROBERT McLAREN, of Dunedin, Gentleman (now deceased), is the registered owner; and satisfactory evidence of the loss of the original certificates of title having also been lodged: I hereby give notice that I shall issue provisional certificates of title for the said land as requested, on the expiration of fourteen days from the date of publication hereof.

Dated at the Lands Registry Office, Dunedin, this 14th day of May, 1900.

H. TURTON,
District Land Registrar.
555

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 18th day of June, 1900.

  1. SAMUEL AUSTIN and WILLIAM HENRY AUSTIN.—1 rood and 16 perch, part of Suburban Section 44, Town of Wanganui. Occupied by Hannah Leah Christie.
    Diagram may be inspected at this office.
    Dated this 16th day of May, 1900, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.
557

APPLICATION having been made to me to register a discharge of mortgage No. 6302, in favour of ALEXANDER BELL, of Halcombe, Farmer, over Sections 36, 37, 40, 41, 42, and 43, on the Plan of Subdivision D of the Manchester Block, in the Township of Sandon, being all the land comprised in certificate of title, Vol. xii., folio 123, and evidence having been lodged of the loss of the said mortgage, I hereby give notice that I intend to dispense with the production of the said mortgage and register the said discharge as requested unless caveat be lodged forbidding the same on or before the 31st day of May, 1900.

Dated this 16th day of May, 1900, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.
558

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 date of Gazette containing this notice.

  1. WILLIAM DOUBLEDAY.—1 acre, parts of Rural Section 319A, Borough of Kaiapoi. Unoccupied.

  2. JOHN STALKER.—161 acres 1 rood 10 perches, part of Rural Section 5324, Blocks I. and II., Hinds Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 15th day of May, 1900, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.
560



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1900, No 43





✨ LLM interpretation of page content

🌾 Statement of Affairs of Kawarau Dredging Company

🌾 Primary Industries & Resources
14 May 1900
Dredging, Gold production, Financial statement, Shareholders, Christchurch
  • H. A. Bruce, Secretary
  • C. Thornton Dudley, J.P.

🌾 Liquidation Notice for Waihi Silverton Gold-Mines

🌾 Primary Industries & Resources
30 April 1900
Liquidation, Shareholders, Solicitors, Auckland, Gold mining
  • S. Severin Sörensen, Attorney

🌾 Office Relocation Notice for Kuranui-Caledonian Gold-Mining Company

🌾 Primary Industries & Resources
30 April 1900
Office address, Legal Manager, Mining Manager, Auckland, Thames
  • Robt. Baird, Local Secretary and Legal Manager
  • Matthew Paul, Attorney and Mining Manager

  • S. Severin Sörensen, Attorney and General Manager

🌾 Office Relocation Notice for New Zealand Jubilee Gold-Mine

🌾 Primary Industries & Resources
30 April 1900
Office address, Legal Manager, Auckland, Gold mining
  • Robt. Baird, Local Secretary and Legal Manager

  • S. Severin Sörensen, Attorney and General Manager

🌾 Voluntary Winding Up of Welcome Find Gold-Mining Company

🌾 Primary Industries & Resources
9 May 1900
Winding up, Liquidator, Shareholders, Auckland, Companies Act
  • Henry Gilfillan (Junior), Appointed Liquidator

  • H. Gilfillan, Jun., Liquidator

🗺️ Land Transfer Act Notice for James Patrick Henderson

🗺️ Lands, Settlement & Survey
11 May 1900
Land Transfer Act, Sections 82 and 83, Hua, Waiwakaiho, New Plymouth
  • James Patrick Henderson, Applicant for land transfer

  • R. L. Stanford, District Land Registrar

🗺️ Provisional Certificate of Title for Robert McLaren's Land

🗺️ Lands, Settlement & Survey
14 May 1900
Provisional certificate, Opoho, Dunedin, Deceased owner, Lost title
  • Robert McLaren (Gentleman), Registered owner (deceased)

  • H. Turton, District Land Registrar

🗺️ Land Transfer Act Notice for Samuel and William Henry Austin

🗺️ Lands, Settlement & Survey
16 May 1900
Land Transfer Act, Suburban Section 44, Wanganui, Hannah Leah Christie
  • Samuel Austin, Applicant for land transfer
  • William Henry Austin, Applicant for land transfer
  • Hannah Leah Christie, Occupant of land

  • W. Stuart, District Land Registrar

🗺️ Discharge of Mortgage Notice for Alexander Bell

🗺️ Lands, Settlement & Survey
16 May 1900
Mortgage discharge, Lost mortgage, Sandon, Wellington, Sections 36-43
  • Alexander Bell (Farmer), Mortgagee

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notices for William Doubleday and John Stalker

🗺️ Lands, Settlement & Survey
15 May 1900
Land Transfer Act, Rural Sections, Kaiapoi, Hinds Survey, Christchurch
  • William Doubleday, Applicant for land transfer
  • John Stalker, Applicant for land transfer

  • G. G. Bridges, District Land Registrar