Mining and Private Notices




886
THE NEW ZEALAND GAZETTE.
[No. 36

  1. HENRY LAING.—3 roods 9 perches, part of Lot 149, Christchurch Town Reserves. Occupied by Richard Edward Nightingale.

  2. JANE WALLACE.—2 roods, part of Rural Section 370, Block X., Rangiora Survey District. Occupied by Charles Rumbles.

  3. JOHN HENRY MENZIES.—128 acres 3 roods 10 perches, Rural Section 12504, and parts of Rural Section 5632, Block XI., Pigeon Bay Survey District. Occupied by Applicant.

  4. SAMUEL BAILEY.—2 acres 1 rood 21 perches, part of Rural Section 2737, Block XVI., Rolleston Survey District. Occupied by John Sadler.

Diagrams may be inspected at this office.

Dated this 9th day of April, 1901, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

688

Mining Notices.

THE GOLDEN POINT DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given, in terms of section 202 of “The Companies Act, 1882,” that a General Meeting of the members of the company will be held in the office of William Brown and Co., Crawford Street, Dunedin, on Tuesday, the 25th day of June, 1901, at 4 o’clock in the afternoon, 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 Liquidator; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidator shall be disposed of.

A. JOHNSTON C. BROWN,
Liquidator.

Dunedin, 9th April, 1901.

683

THE LION GOLD-MINING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary meeting of shareholders in the company held on 31st January, 1901, ROBERT JOHN CUMMING was appointed Legal Manager of the said company; and notice is also given that the office of the company was at the aforesaid meeting located in the Athenæum Chambers, Esk Street, Invercargill.

Given under the common seal of the company this 4th day of March, 1901.

JOHN THOMSON,
JOHN ERSKINE,
} Directors.

691

THE NOKOMAI VICTORY GOLD-MINING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary meeting of shareholders in the company held on 31st January, 1901, ROBERT JOHN CUMMING was appointed Legal Manager of the said company; and notice is also given that the office of the company was at the aforesaid meeting located in the Athenæum Chambers, Esk Street, Invercargill.

Given under the common seal of the company this 4th day of March, 1901.

JOHN THOMSON,
JOHN ERSKINE,
} Directors.

690

In the matter of the Mining Companies Acts, and of “The Foreign Companies Act, 1884,” and of the Royal Oak of Hauraki (Limited).

NOTICE is hereby given that the Office or place of business of the said company in this colony where legal proceedings of any kind may be served upon it is the office upon the Royal Oak of Hauraki Mine, Tokatea, Coromandel; and that FRANK ARTHUR HOLDSWORTH is the duly appointed Attorney thereof.

Dated at Auckland, this 23rd day of March, 1901.

FRANK ARTHUR HOLDSWORTH,
Attorney.

Buddle, Button, and Co., Solicitors for the said company, Auckland.

657

In the matter of “The Foreign Companies Act, 1884,” and in the matter of Scotty’s Gold-mine (Limited).

NOTICE is hereby given that it is the intention of the above-named company to cease carrying on business in this colony, the said company being now in liquidation.

Dated this 26th day of March, 1901.

BUDDLE, BUTTON, AND CO.,
Attorneys for the Liquidator of the said Company.

665

Private Advertisements.

MEDICAL REGISTRATION.

I, ROBERT NOBLE ADAMS, Jun., Bachelor of Medicine and Bachelor of Surgery of the University of New Zealand, now residing in Auckland, hereby give notice that I intend applying on the 4th May, 1901, to have my name placed on the Medical Register for the Colony of New Zealand, and that I have deposited the evidence of my qualification in the office of the Registrar at Auckland.

R. N. ADAMS, Jun.

Dated at Auckland, 4th April, 1901.

682

“THE COMPANIES ACT AMENDMENT ACT, 1900,” SUBSECTION (3) OF SECTION 10.

I T having been reported to me that the under-mentioned companies have ceased to carry on business, I hereby give notice that at the expiration of three months from this date the name of such companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved.

NAME OF COMPANIES.

The Cook County Building Society (Permanent).

The New Zealand Co-operative Land and Labour Company (Limited).

Dated at Gisborne, this 2nd day of April, 1901.

C. H. WALTER DIXON,
Assistant Registrar.

684

“THE COMPANIES ACT AMENDMENT ACT, 1900.”

NOTICE UNDER SUBSECTION (4) OF SECTION 10.

I N pursuance of the provisions contained in subsection (4) of section 10 of “The Companies Act Amendment Act, 1900,” the under-mentioned companies are now struck off the Register, and the same companies are dissolved:—

NAMES OF COMPANIES.

D’Urville Island Copper-mining Company (Limited).

Wakamarina Gold-mining Company (Limited).

Marlborough Freezing Company (Limited).

Pelorus District and Goldfields Newspaper Company (Ltd.).

Dated at Blenheim, this 9th day of April, 1901.

C. E. NALDER,
Assistant Registrar.

693

“THE MUNICIPAL CORPORATIONS ACT, 1900.”

I, GEORGE WILLIAM DELLER, Mayor of the Borough of Carterton, hereby give public notice that the under-mentioned special order has been passed by the Carterton Borough Council at a special meeting held 4th March, 1901, and confirmed at a special meeting held 6th April, 1901, viz.:—

“That all the wards within the Borough of Carterton be abolished.”

Dated this 8th day of April, 1901.

G. W. DELLER,
Mayor.

692

CONTENTS.

APPOINTMENTS .. .. .. .. 869
CROWN LANDS NOTICES .. .. .. 878
LAND—
Additional, taken for Railway Purposes.. .. 867
Extending Time for holding Road Board Elections 868
Extending Time for Preparation of Valuation Roll 868
Proclaiming Watercourses for Deposit of Tailings 868
Setting apart Reserves under “The Kauri-gum Industry Act, 1898” .. .. 868
LAND TRANSFER ACT NOTICES .. .. 885
MINING NOTICES .. .. .. 886
MISCELLANEOUS—
Bonuses .. .. .. .. 877
Commission on Staff and Salaries of Public-school Teachers .. .. .. 873
Despatch.—Acts assented to .. .. 871
Despatch.—Demise of H.M. Queen Victoria .. 870
Examinations for the Indian Civil Service .. 873
Examination of Land Surveyors .. .. 877
Government Offices closed on 24th May.. .. 872
Native Interpreter licensed .. .. 869
Notice under “The Victoria College Act, 1897” .. 877
Officiating Ministers .. .. .. 877
Regulations under “The Law Practitioners Act, 1882” .. .. .. 877
Rules of Wairoa County Acclimatisation Society 870
Special Orders .. .. .. 869
NATIVE LAND COURT NOTICES .. .. 884
PRIVATE ADVERTISEMENTS .. .. 886

By Authority: JOHN MACKAY, Government Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 36





✨ LLM interpretation of page content

🗺️ Notice of Intended Land Transfer for Multiple Parcels (continued) (continued from previous page)

🗺️ Lands, Settlement & Survey
9 April 1901
Land Transfer Act, Caveat, Multiple parcels, Christchurch, Rangiora, Pigeon Bay, Rolleston
7 names identified
  • Henry Laing, Applicant for land transfer
  • Jane Wallace, Applicant for land transfer
  • John Henry Menzies, Applicant for land transfer
  • Samuel Bailey, Applicant for land transfer
  • Richard Edward Nightingale, Occupier of land
  • Charles Rumbles, Occupier of land
  • John Sadler, Occupier of land

  • G. G. Bridges, District Land Registrar

🏭 General Meeting of Members in Liquidation

🏭 Trade, Customs & Industry
9 April 1901
Liquidation, General Meeting, Winding-up, Books and records, Dunedin
  • A. Johnston C. Brown, Liquidator

🏭 Appointment of Legal Manager and Office Location

🏭 Trade, Customs & Industry
4 March 1901
Legal Manager, Office location, Shareholders meeting, Invercargill
  • Robert John Cumming, Appointed Legal Manager

  • John Thomson, Director
  • John Erskine, Director

🏭 Appointment of Legal Manager and Office Location

🏭 Trade, Customs & Industry
4 March 1901
Legal Manager, Office location, Shareholders meeting, Invercargill
  • Robert John Cumming, Appointed Legal Manager

  • John Thomson, Director
  • John Erskine, Director

⚖️ Service Address and Attorney Appointment for Foreign Company

⚖️ Justice & Law Enforcement
23 March 1901
Foreign Companies Act, Service of legal proceedings, Attorney, Coromandel
  • Frank Arthur Holdsworth, Appointed Attorney

  • Frank Arthur Holdsworth, Attorney
  • Buddle, Button, and Co., Solicitors

🏭 Intention to Cease Business and Liquidation of Foreign Company

🏭 Trade, Customs & Industry
26 March 1901
Cessation of business, Liquidation, Foreign company, Auckland
  • Buddle, Button, and Co., Attorneys for the Liquidator

🏥 Application for Medical Registration

🏥 Health & Social Welfare
4 April 1901
Medical registration, Bachelor of Medicine, Auckland, University of New Zealand
  • Robert Noble Adams (Junior), Applying for medical registration

🏭 Notice of Intention to Strike Off Companies from Register

🏭 Trade, Customs & Industry
2 April 1901
Strike off register, Dissolution, Three months notice, Gisborne
  • C. H. Walter Dixon, Assistant Registrar

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
9 April 1901
Struck off register, Dissolution, Blenheim, Mining and freezing companies
  • C. E. Nalder, Assistant Registrar

🏘️ Special Order to Abolish Borough Wards

🏘️ Provincial & Local Government
8 April 1901
Special order, Ward abolition, Carterton Borough, Municipal Corporations Act
  • G. W. Deller, Mayor