✨ Mining and Land Notices
734
THE NEW ZEALAND GAZETTE.
[No. 29
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £9 17s. 1d.
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): £8 19s. 6d.
I, Charles Burrell Stone, of Auckland, the Manager of the Waitekauri King Gold-mining Company (No Liability), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the 31st December, 1900; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
C. B. STONE,
Manager.
Declared at Auckland, this 12th day of March, 1901, before me—H. F. Anderson, J.P.
I THE undersigned, hereby make application to register the No. 2 Big River Gold-mining Company (Limited) as a limited company under the provisions of “The Mining Companies Act, 1894.”
-
The name of the company is to be the No. 2 Big River Gold-mining Company (Limited).
-
The place of intended operations is at Big River, near Reefton, in the County of Inangahua, Colony of New Zealand, or such other place or places in New Zealand as may from time to time be decided upon by the company.
-
The registered office of the company will be situated in Broadway, Reefton, County of Inangahua, Colony of New Zealand.
-
The nominal capital of the company is twelve thousand pounds, divided into twenty-four thousand shares of ten shillings each.
-
The number of shares subscribed for is twenty-four thousand, being the entire number of shares in the company.
-
The number of paid-up shares is nil.
-
The amount already paid up is nil.
-
The name of the Manager is Thomas Hubert Lee.
-
The names, and addresses, and occupations of the shareholders, and the number of shares held by each at this date, are as follows:—
No. of Shares.
Patrick Tangney, Reefton, Miner .. .. 1,000
R. Dunphy, Reefton, Hotelkeeper .. .. 1,000
W. Thomas, Reefton, Miner .. .. 1,000
W. Keenan, Reefton, Miner .. .. 1,000
Stewart Monteith, Reefton, Brewer .. .. 1,000
John Comerford, Reefton, Miner.. .. .. 1,000
Augustus E. Webster, Reefton, Miner .. .. 1,000
Hugh McQuillan, Reefton, Engine-driver .. .. 1,000
Hugh McMaster, Reefton, Miner.. .. .. 500
Walter F. Brett, Reefton, Mining Engineer .. .. 1,000
William Auld, Reefton, Accountant .. .. 1,000
Samuel Dickson, Ross, Engine-driver .. .. 1,000
M. Enright, Reefton, Hotelkeeper .. .. 1,000
T. Hubert Lee, Reefton, Mining Agent .. .. 3,500
T. Hubert Lee (manager, in trust for absent shareholders), Reefton, Mining Agent .. .. 8,000
Total .. .. .. .. 24,000
Dated at Reefton, this 20th day of March, 1901.
T. HUBERT LEE,
Manager.
Witness to signature—William Auld, Accountant, Reefton.
I, Thomas Hubert Lee, do solemnly and sincerely declare that—
-
I am the Manager of the said intended company.
-
The above statement is, to the best of my belief and knowledge, true in every particular.
And I make this solemn declaration conscientiously believing the same to be true, and by virtue of an Act of the General Assembly of New Zealand intituled “The Justices of the Peace Act, 1882.”
T. HUBERT LEE.
Taken before me, at Reefton, this 20th day of March, 1901—E. J. Scantlebury, J.P.
THE MOLYNEUX HYDRAULIC ELEVATING AND GOLD-MINING COMPANY (LIMITED), (IN LIQUIDATION).
NOTICE is hereby given, in pursuance of section 202 of “The Companies Act, 1882,” that a General Meeting of the above-named company will be held at the company’s registered office, Tarbert Street, Alexandra, on Friday, the 1st day of June, 1901, at 8 o’clock in the evening, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidators thereof, shall be disposed of, all the assets of the company having been made over to the Molyneux Hydraulic Dredging Company (Limited).
Dated the 7th day of March, 1901.
GEORGE SPENCER, }
JAMES KELMAN, }
Liquidators.
638
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.
-
EDWARD NEAL.—Lots 1 and 2 of Allotment 59, Parish of Titirangi, containing 1 acre 1 rood 34 perches. Occupied by Applicant.
-
ROBERT WILLIAM KEALS.—Lots 1, 2, 3, and 4 of Lots 1, 2, and 23 of Allotment 8, Section 4, Suburbs of Auckland, containing 1 acre 3 roods 17 perches. Occupied by Applicant and his tenant.
-
CHARLES MacCULLOCH.—Part of Allotment 3, Section 7, City of Auckland, containing 17 perches. Unoccupied.
Diagrams may be inspected at this office.
Dated this 16th day of March, 1901, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
641
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of HENRY BROWNLOW, of Gisborne, for Lot 8 on deposited Plan No. 54, being part of Section 83A of the Township of Gisborne, and being the land contained in certificate of title, Vol. vii., folio 176, of the Register-book, and evidence having been lodged of the loss of the original certificate, I hereby give notice that I will issue such provisional certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 13th day of March, 1901, at the Lands Registry Office, Gisborne.
C. H. WALTER DIXON,
Assistant District Land Registrar.
642
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 22nd day of April, 1901.
-
CLARA ANN EKINS.—30 perches, part Section 43, Left Bank, Wanganui River, and part of a closed road (also known as part Lot 55, Campbelltown Extension). Occupied by A. James.
-
JULIA FITZGERALD.—9·6 perches, part Section 535, City of Wellington. Occupied by Applicant.
-
MAUDE MARY EVELINE ANDERSON.—1 rood, Section 146, Town of Wanganui. Occupied by Thomas Lloyd.
Diagrams may be inspected at this office.
Dated this 20th day of March, 1901, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
647
APPLICATION having been made to me for the issue of a provisional Crown lease in the name of HERBERT JAMES WHITELAW, of Feilding, Saddler, for Section 12, Block II., Kairanga Survey District, being the land comprised in Crown lease, Vol. 12A, folio 275, and evidence having been lodged of the destruction of the said Crown lease, I hereby give notice that I will issue the provisional Crown lease as requested unless caveat be lodged forbidding the same on or before the 4th day of April, 1901.
Dated this 20th day of March, 1901, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
648
Next Page →
✨ LLM interpretation of page content
🌾
Statement of Affairs for Waitekauri King Gold-mining Company (No Liability)
(continued from previous page)
🌾 Primary Industries & Resources12 March 1901
Mining, Gold-mining, Waitekauri, No Liability, Statement of affairs, Capital, Shareholders, Expenditure, Auckland
- Charles Burrell Stone, Manager, solemn declaration of statement
- H. F. Anderson, Justice of the Peace
🌾 Application to Register No. 2 Big River Gold-mining Company (Limited)
🌾 Primary Industries & Resources20 March 1901
Mining, Gold-mining, Reefton, Inangahua, Limited company, Nominal capital, Shareholders, Manager, Registration
15 names identified
- Patrick Tangney, Holds 1,000 shares
- R. Dunphy, Holds 1,000 shares
- W. Thomas, Holds 1,000 shares
- W. Keenan, Holds 1,000 shares
- Stewart Monteith, Holds 1,000 shares
- John Comerford, Holds 1,000 shares
- Augustus E. Webster, Holds 1,000 shares
- Hugh McQuillan, Holds 1,000 shares
- Hugh McMaster, Holds 500 shares
- Walter F. Brett, Holds 1,000 shares
- William Auld, Holds 1,000 shares
- Samuel Dickson, Holds 1,000 shares
- M. Enright, Holds 1,000 shares
- T. Hubert Lee, Holds 3,500 shares
- T. Hubert Lee, Holds 8,000 shares in trust for absent shareholders
- T. Hubert Lee, Manager
- William Auld, Accountant
- E. J. Scantlebury, Justice of the Peace
🌾 General Meeting of Molyneux Hydraulic Elevating and Gold-mining Company (Limited) in Liquidation
🌾 Primary Industries & Resources7 March 1901
Mining, Gold-mining, Liquidation, General meeting, Winding-up, Liquidators, Alexandra, Asset disposal, Books and documents
- George Spencer, Liquidator
- James Kelman, Liquidator
🗺️ Land Transfer Act Notices for Multiple Parcels in Auckland
🗺️ Lands, Settlement & Survey16 March 1901
Land Transfer Act, Auckland, Land parcels, Caveat, Titirangi, Suburbs of Auckland, City of Auckland, Unoccupied, Occupied
- Edward Neal, Applicant for Lots 1 and 2, Allotment 59, Titirangi
- Robert William Keals, Applicant for Lots 1, 2, 3, 4, Allotment 8, Suburbs of Auckland
- Charles MacCulloch, Applicant for part of Allotment 3, Section 7, City of Auckland
- Edwin Bamford, District Land Registrar
🗺️ Notice of Provisional Certificate of Title for Henry Brownlow in Gisborne
🗺️ Lands, Settlement & Survey13 March 1901
Provisional certificate of title, Gisborne, Lost certificate, Lot 8, Plan 54, Section 83A, Lands Registry
- Henry Brownlow, Applicant for provisional certificate of title
- C. H. Walter Dixon, Assistant District Land Registrar
🗺️ Land Transfer Act Notices for Parcels in Wanganui and Wellington
🗺️ Lands, Settlement & Survey20 March 1901
Land Transfer Act, Wanganui, Wellington, Land parcels, Caveat, Section 43, Section 535, Section 146, Occupied, Closed road
- Clara Ann Ekins, Applicant for 30 perches, Section 43, Wanganui
- Julia Fitzgerald, Applicant for 9.6 perches, Section 535, Wellington
- Maude Mary Eveline Anderson, Applicant for 1 rood, Section 146, Wanganui
- W. Stuart, District Land Registrar
🗺️ Notice of Provisional Crown Lease for Herbert James Whitelaw in Feilding
🗺️ Lands, Settlement & Survey20 March 1901
Provisional Crown lease, Feilding, Kairanga, Block II, Section 12, Destroyed lease, Saddler, Caveat
- Herbert James Whitelaw, Applicant for provisional Crown lease
- W. Stuart, District Land Registrar
NZ Gazette 1901, No 29