✨ Mining, Company Affairs, Land Transfers
704
THE NEW ZEALAND GAZETTE.
[No. 28
Dates and numbers of miners’ rights: 26/2/1901, No. 20127; and 14/1/1901, No. 20108.
Address for service: The office of Alfred Crooke, Solicitor, Ross Place, Lawrence.
Dated at Lawrence, this 28th day of February, 1901.
SCHEDULE.
Locality of the alteration of the race, and of its starting and terminal points: Race, as altered, to commence at a point in Bow Bell Creek, in Section 45, Block X., Tuapeka East District, belonging to Mary Matheson, about 15 chains from the southern boundary of said Section 45; the course of the race to be extended for a distance of about 23 chains to the new head.
Length and intended course of alteration of race: About 23 chains; south-easterly.
Points of intake of alteration: One at new head.
Estimated time and cost of construction: Already constructed.
Mean depth and breadth: Depth, 2 ft.; breadth, 2 ft. 6 in.
Number of heads to be diverted: Six heads at new head.
Purpose for which water is to be used: Working special alluvial claim No. 134/99.
MOSES GIRVAN,
WALTER COOK
(By their Solicitor, ALFRED CROOKE),
Applicants.
—
Precise time of filing of the foregoing application: 28th February, 1901, at 1 p.m.
Time and place appointed for the hearing of the application, and all objections thereto: Monday, 25th March, 1901, at 2.30 p.m., at the Warden’s Court, Lawrence.
Objections must be filed in the Registrar’s Office, and notified to applicant, at least twenty-four hours before the time so appointed.
A. M. EYES,
Mining Registrar.
613
—
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Waikaka United Gold-dredging Company (Limited).
When registered: 11th February, 1898.
Whether in active operation or not: Active operation.
Where business is conducted, and name of Legal Manager: Dunedin; Samuel Crow.
Nominal capital: £15,000.
Amount of capital subscribed: £4,700.
Amount of capital actually paid up in cash: £4,275.
Paid-up value of scrip given to shareholders: £4,700.
Paid-up value of scrip on which no cash has been paid: £6,500.
Number of shares into which capital is divided: 15,000.
Number of shares allotted: 11,200.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: —; £425.
Number of shares forfeited: Nil.
Number of shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 17.
Number of men employed by company: 8.
Quantity and value of gold or silver produced during preceding year: Nil.
Total quantity and value of gold produced since registration: —; £1,255 17s. 7d.
Amount expended in connection with carrying on operations during preceding year: £1,918 14s. 11d.
Total expenditure since registration: £4,769 15s. 4d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: 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 (if any): £347 18s. 10d.
—
I, Samuel Crow, the Legal Manager of the Waikaka United Gold-dredging Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st January, 1901; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
SAMUEL CROW,
Manager.
Declared at Dunedin, this 11th day of March, 1901, before me—P. Duncan, J.P.
626
TRIUMPH GOLD-DREDGING COMPANY.
In the matter of “The Companies Act, 1882”; and in the matter of the Triumph Gold-dredging Company (Limited),
NOTICE is hereby given that at an extraordinary meeting of the above company, held at the Odd Fellows’ Hall, Stuart Street, Dunedin, on Thursday, 14th February, 1901, the following extraordinary resolution was passed: viz., “That it has been proved to their satisfaction that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and that it accordingly be wound up voluntarily.”
And at the same meeting THOMAS CHALMER, of Dunedin, Accountant, was appointed Liquidator of the said company.
Dated at Dunedin, this 15th day of February, 1901.
611
JAMES MACFIE, Chairman.
—
Land Transfer Act Notices.
NOTICE is hereby given that the parcel of land herein-after 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.
- HENRY FYNES CALLAGHAN and JOHN SPENCER SELWYN MEDLEY.—Section 321, Town of New Plymouth, 1 rood 1-5 perches. Occupied by Mrs. George.
Diagram may be inspected at this office (Plan 1616).
Dated this 6th day of March, 1901, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
609
—
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 calendar month from the date of publication hereof.
-
THOMAS GEORGE MACARTHY.—1 rood, Section 222, Town of Picton. Occupied by Thomas Bernard Hugh McGuire.
-
WILLIAM ARMSTRONG.—2 roods 34 perches, part of Allotments 7 and 8 of Subdivision of Section 4, District of Omaka (Borough of Blenheim). Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 12th day of March, 1901, at the Lands Registry Office, Blenheim.
J. ALLEN,
District Land Registrar.
628
—
NOTICE is hereby given that the parcel of land herein-after 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.
- MARTIN CHRISTIAN, of Nelson, Coachbuilder.—10 perches, part of Section 210, City of Nelson. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 13th day of March, 1901, at the Lands Registry Office, Nelson.
H. W. ROBINSON,
District Land Registrar.
629
—
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.
-
HENRY WILLIAM DANIEL WATKINS and ERNEST JOHN WATKINS.—2 roods 9 perches, part of Rural Section 216A, Borough of Akaroa. Occupied by Joseph Barwick.
-
JOHN MANGELS the Younger.—10 acres 1 rood 10 perches, parts of Rural Sections 1115 and 1500, Block XIV., Rangiora Survey District. Occupied by Applicant.
-
THOMAS WYLD PAIRMAN.—1 rood, Section 17, Town of Lyttelton. Occupied by Applicant.
-
MOSES WRIGHT.—21 8/10 perches, part of Lot 113, Christchurch Town Reserves. Occupied by Joseph Commode and Louis Ferdinand.
-
RICHARD EDWARD NIGHTINGALE.—1 rood 4 perches, part of Rural Section 33, City of Christchurch. Occupied by Applicant.
-
GEORGE ACKERMAN SMITH.—1 rood 8 perches, part of Rural Section 105, Borough of St. Albans. Occupied by Robert Bartholomew Gidley and Sydney Stansfield Smith.
Next Page →
✨ LLM interpretation of page content
🗺️
Application for License to Alter Head and Extend Water-Race
(continued from previous page)
🗺️ Lands, Settlement & Survey28 February 1901
Water-Race, Mining License, Otago, Blue Spur, Moses Girvan, Walter Cook
- Moses Girvan, Applicant for water-race alteration
- Walter Cook, Applicant for water-race alteration
- Mary Matheson, Landowner affected by water-race alteration
- A. M. Eyes, Mining Registrar
- Alfred Crooke, Solicitor
🏭 Statement of Affairs of Waikaka United Gold-dredging Company
🏭 Trade, Customs & Industry11 March 1901
Company Affairs, Gold-dredging, Financial Statement, Dunedin
- Samuel Crow, Legal Manager of Waikaka United Gold-dredging Company
- P. Duncan, Justice of the Peace
🏭 Voluntary Winding Up of Triumph Gold-dredging Company
🏭 Trade, Customs & Industry15 February 1901
Company Liquidation, Gold-dredging, Dunedin
- Thomas Chalmer, Appointed Liquidator of Triumph Gold-dredging Company
- James Macfie, Chairman
🗺️ Land Transfer Act Notice for Henry Fynes Callaghan and John Spencer Selwyn Medley
🗺️ Lands, Settlement & Survey6 March 1901
Land Transfer, New Plymouth, Section 321
- Henry Fynes Callaghan, Applicant for land transfer
- John Spencer Selwyn Medley, Applicant for land transfer
- Mrs. George, Occupier of the land
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notice for Thomas George Macarthy and William Armstrong
🗺️ Lands, Settlement & Survey12 March 1901
Land Transfer, Picton, Blenheim
- Thomas George Macarthy, Applicant for land transfer
- William Armstrong, Applicant for land transfer
- Thomas Bernard Hugh McGuire, Occupier of the land
- J. Allen, District Land Registrar
🗺️ Land Transfer Act Notice for Martin Christian
🗺️ Lands, Settlement & Survey13 March 1901
Land Transfer, Nelson, Section 210
- Martin Christian, Applicant for land transfer
- H. W. Robinson, District Land Registrar
🗺️ Land Transfer Act Notices for Multiple Applicants
🗺️ Lands, Settlement & Survey6 March 1901
Land Transfer, Akaroa, Rangiora, Lyttelton, Christchurch
12 names identified
- Henry William Daniel Watkins, Applicant for land transfer
- Ernest John Watkins, Applicant for land transfer
- John Mangels (the Younger), Applicant for land transfer
- Thomas Wyld Pairman, Applicant for land transfer
- Moses Wright, Applicant for land transfer
- Richard Edward Nightingale, Applicant for land transfer
- George Ackerman Smith, Applicant for land transfer
- Joseph Barwick, Occupier of the land
- Joseph Commode, Occupier of the land
- Louis Ferdinand, Occupier of the land
- Robert Bartholomew Gidley, Occupier of the land
- Sydney Stansfield Smith, Occupier of the land
- R. L. Stanford, District Land Registrar
NZ Gazette 1901, No 28