Company Statements, Mining Applications, Land Notices




702
THE NEW ZEALAND GAZETTE.
[No. 17

plete statement of the affairs of the said company at 31st December, 1902; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
J. W. NICHOL,
Secretary.

Declared at Auckland, this 19th day of February, 1903, before me—D. B. McDonald, J.P.
379

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Victory Gold-dredging Company (Limited).
When formed, and date of registration: 14th May, 1900.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Dunedin; J. A. Sligo, Secretary.
Nominal capital: £9,000.
Amount of capital subscribed: £7,050.
Amount of capital actually paid up in cash: £7,050.
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: £1,950.
Number of shares into which capital is divided: 9,000.
Number of shares allotted: 9,000.
Amount paid per share: 20s.
Amount called up per share: 20s.
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: 155.
Present number of shareholders: 213.
Number of men employed by company: 8.
Quantity and value of gold produced during preceding year: 342 oz. 14 dwt. 15 gr.; £1,318 12s. 3d.
Total quantity and value of gold produced since registration: 342 oz. 14 dwt. 15 gr.; £1,318 12s. 3d. (first return, 14/7/02).
Amount expended in connection with carrying on operations during preceding year: £3,619 16s. 2d. (completing dredge, and working-expenses).
Total expenditure since registration: £9,951 13s. 5d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £292 8s. 7d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £1,861 13s. 1d.
Amount of contingent liabilities of company (if any): Nil.

I, James Archibald Sligo, the Secretary of the Victory Gold-dredging Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 31st December, 1902; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
J. A. SLIGO,
Secretary.

Declared at Dunedin, this 19th day of January, 1903, before me—George Esther, J.P.
380

APPLICATION FOR LICENSE FOR A WATER-RACE.—No. 20.

To the Warden of the Otago Mining District, at Lawrence.

PURSUANT to “The Mining Act, 1898,” the undersigned, James Buchanan, jun., of Beaumont, Miner, hereby applies for a license for a water-race, as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.

Date and number of miner’s right: 19th September, 1902; No. 33882.

Address for service: The office of Alfred Crooke, Solicitor, Ross Place, Lawrence.

Dated at Lawrence, this 10th day of February, 1903.

SCHEDULE.

Locality of the race, and of its starting and terminal points: In Sections 2, 3, 4, Block I., Tuapeka West District, situate at a point in a nameless creek in Section 4 of same block about a mile and a half from where the said creek enters the Clutha River, passing through Sections 4, 3, and 2 of same block, and terminating at ordinary alluvial claim of applicant on mining reserve in Chinaman’s Flat Terrace. Owner of Section 3: Thomas Kelly, of Kaitangata, butcher. Pegs marked A.

Length and intended course of race: One mile and a half; westerly.
Points of intake: At head.
Estimated time and cost of construction: Six months; £100.
Mean depth and breadth: Depth, 1 ft.; breadth, 1½ ft.
Number of heads to be diverted: Four.
Purpose for which water is to be used: Mining purposes.
Proposed term of license: Forty-two years.

JAMES BUCHANAN, JUN.
(By his Solicitor, ALFRED CROOKE),
Applicant.

Precise time of filing of the foregoing application: 3.15 p.m. on 10th February, 1903.

Time and place appointed for the hearing of the application, and all objections thereto: Tuesday, 24th March, 1903, at 2 p.m., at the Warden’s Court, Lawrence.

Objections thereto must be filed in the Registrar’s Office and notified to applicant at least twenty-four hours before the day so appointed.

A. M. EYES,
Mining Registrar.
372

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,” and its amendments, unless caveat be lodged forbidding the same on or before the 6th day of April, 1903.

  1. DANIEL McIVOR AND KENNETH McIVOR.—155 acres, being Section 45, Turakina District. Occupied by Applicants.

  2. WALTER JOSEPH LINDOP.—1 rood 2⁷⁄₁₀ perches, being part of Section 207, Taratahi Plain Block, together with a right of way over other part. Occupied by Applicant and his tenants.

  3. JOSEPH ALFRED RENALL, ZACHARIAH ROGER RENALL, AND ALFRED WILLIAM RENALL.—35 acres 1 rood 32⁴⁄₁₀ perches, being part of Te Ore Ore Block No. 2, Block I., Otahoua Survey District. Occupied by Alfred Joseph Percy, Oswald Joseph Percy, Joseph William Percy, and Frank Edward Percy.

  4. HENRY HILMAR WOLTERS.—13 acres 1 rood 27 perches, being part of Section 24, Taratahi Plain Block, and part of Section 122, Township of Carterton. Occupied by James Arthur Whiteman as tenant.

  5. JOHN McRAE.—5 acres 1 rood 22⁸⁄₁₀ perches, being part Sections 7 and 8, Township of Carterton. Occupied by Applicant.

  6. THE MAYOR, COUNCILLORS, AND BURGESSES OF THE BOROUGH OF WANGANUI.—1 rood 3⁸⁄₁₀ perches, being part Section 26, Town of Campbelltown. Occupied by Applicants.

  7. DANIEL THOMAS McINTOSH.—39⁷⁄₁₀ perches, being part of Section 26, Town of Campbelltown. Occupied by Applicant.

  8. HUGH CAMERON and ANDREW WYLIE.—2 acres and 31 perches, being part of Section 41, Harbour District. Unoccupied.

  9. OSWALD STEPHEN WATKINS.—24 acres 2 roods 36 perches, being part of Section 31, Hutt District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 4th day of March, 1903, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
391

EVIDENCE having been furnished of the loss of certificate of title, Vol. xxxvii., folio 123, comprising Lot 18, and part of 19, Block C, on deposited Plan No. 210, being part of Subdivision 6, Whataupoko Block, whereof CATHERINE REBECCA BROWNE is the registered proprietor, and of the outstanding duplicate of memorandum of Lease No. 1764, from HENI TAUA to CHARLES PELHAM BROWNE, and application having been made to me to issue a provisional certificate of title, and to register a dealing affecting the said lease, I hereby give notice that I will issue such provisional certificate and register such dealing, dispensing with the production of the said duplicate lease, at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 27th day of February, 1903, at the Lands Registry Office, Gisborne.

C. H. WALTER DIXON,
Assistant Land Registrar.
384



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1903, No 17





✨ LLM interpretation of page content

🌾 Statement of Affairs for Victory Gold-dredging Company (Limited) (continued from previous page)

🌾 Primary Industries & Resources
19 January 1903
Gold-dredging, Mining, Company Statement, Dunedin, Secretary, Capital Subscribed, Shareholders, Operational Expenditure, Contingent Liabilities
  • James Archibald Sligo, Secretary declaring company statement

  • George Esther, J.P.

🌾 Application for Water-Race License by James Buchanan jun.

🌾 Primary Industries & Resources
10 February 1903
Water-race, Mining License, Otago, Beaumont, Tuapeka West, Clutha River, Chinaman’s Flat Terrace, Mining Registrar
  • James Buchanan (jun.), Applicant for water-race license
  • Thomas Kelly, Owner of Section 3

  • A. M. Eyes, Mining Registrar

🗺️ Land Transfer Act Notices for Multiple Parcels

🗺️ Lands, Settlement & Survey
4 March 1903
Land Transfer Act, Land Parcels, Turakina, Taratahi, Otahoua, Carterton, Wanganui, Hutt District, Caveat Notice, Land Registration
12 names identified
  • Daniel McIvor, Applicant for land transfer
  • Kenneth McIvor, Applicant for land transfer
  • Walter Joseph Lindop, Applicant for land transfer
  • Joseph Alfred Renall, Applicant for land transfer
  • Zachariah Roger Renall, Applicant for land transfer
  • Alfred William Renall, Applicant for land transfer
  • Henry Hilmar Wolters, Applicant for land transfer
  • John McRae, Applicant for land transfer
  • Daniel Thomas McIntosh, Applicant for land transfer
  • Hugh Cameron, Applicant for land transfer
  • Andrew Wylie, Applicant for land transfer
  • Oswald Stephen Watkins, Applicant for land transfer

  • W. Stuart, District Land Registrar

🗺️ Notice of Provisional Certificate for Lost Title in Whataupoko Block

🗺️ Lands, Settlement & Survey
27 February 1903
Lost Title, Provisional Certificate, Whataupoko Block, Gisborne, Lease Registration, Caveat, Land Registrar
  • Catherine Rebecca Browne, Registered proprietor of land
  • Heni Taua, Lessor under lease
  • Charles Pelham Browne, Lessee under lease

  • C. H. Walter Dixon, Assistant Land Registrar