✨ Mining and Land Transfer Notices
May 28.] THE NEW ZEALAND GAZETTE. 1297
MINING NOTICES.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Greenstone Sluicing Company (Limited).
When formed, and date of registration: 22nd January, 1889.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Legal Manager: Hamilton Street, Hokitika; Thomas William Beare.
Nominal capital; £7,000.
Amount of capital subscribed: £7,000.
Amount of capital actually paid up in cash: £2,702 10s.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £2,300; nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: £2,300.
Number of shares into which capital is divided: 7,000.
Number of shares allotted: 7,000.
Amount paid per share: 11s. 6d.
Amount called up per share: 11s. 6d.
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: 40.
Present number of shareholders: 29.
Number of men employed by company: None at present.
Quantity and value of gold or silver produced during preceding year: Nil.
Total quantity and value of gold produced since registration: 4,036 oz. 9 dwt. 3 gr.; £15,868 2s. 9d.
Amount expended in connection with carrying on operations during preceding year: Nil—operations suspended.
Total expenditure since registration: £19,010 16s. 6d.
Total amount of dividends declared: £1,925.
Total amount of dividends paid: £1,925.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: 2s. 2d.
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): Nil.
Amount of debts owing by company: Nil.
I, Thomas William Beare, of Hokitika, Solicitor, the Legal Manager of the Greenstone Sluicing 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 hereby make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
THOS. W. BEARE.
Declared at Hokitika, this 7th day of May, 1903, before me—D. J. Evans, J.P.
619
In the matter of “The Foreign Companies Act, 1884”; and in the matter of the New Alburnia Gold-mining Company (Limited), (in liquidation).
NOTICE is hereby given that it is the intention of the above-named company to cease carrying on business in this colony on the expiration of three months from the first publication of this notice.
Dated at Auckland, this 18th day of May, 1903.
D. G. MACDONNELL,
Attorney for the Liquidator of the said Company.
615
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 29th day of June, 1903.
-
EDMUND TALBOT and ARTHUR TALBOT.—13 acres 2 roods 26 8/10 perches, part Section 90, Left Bank, Wanganui River. Occupied by Applicants.
-
HENRY MITCHELL.—1 acre 1 rood 25 perches, part Section 10, Ohio District. Unoccupied.
Diagrams may be inspected at this office.
Dated this 27th day of May, 1903, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
623
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of CHARLES DUMBLETON, of Hampshire, England, for Section 9, Block IV., Makuri Survey District, being the land comprised in certificate of title, Vol. 29A, folio 240, and evidence having been lodged of the destruction of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title as requested unless caveat be lodged forbidding the same on or before the 11th day of June, 1903.
Dated this 27th day of May, 1903, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
624
EVIDENCE having been furnished of the loss of certificate of title, Vol. vi., folio 33, for Section 166, Block III., Orieri Survey District, of which DANIEL WELLS, late of Four-fathom Bay, Pelorus Sound, Farmer (now deceased), is the registered proprietor, and application having been made to me to issue a provisional certificate of title for the said section, I hereby give notice that I will issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 26th day of May, 1903, at the Lands Registry Office, Blenheim.
C. E. NALDER,
District Land Registrar.
622
EVIDENCE of the loss of certificate of title, Vol. xxxiv., folio 160, for Allotment No. 237, Parish of Waiotahi, in favour of ROBERT THOMSON ABBOT, having been lodged with me, and application made to issue a provisional certificate of title, notice is hereby given of my intention to issue a provisional certificate of title accordingly at the expiration of fourteen days after the date of the Gazette containing this notice.
Dated this 9th day of May, 1903, at the Lands Registry Office, Auckland.
J. M. BATHAM,
Deputy District Land Registrar.
621
NOTICE is hereby given that the parcel 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 within one month from the date of the Gazette containing this notice.
- THOMAS JARVIS BROUGHTON.—Part Section 204, Hua and Waiwakaiho, 27 acres 1 rood 13 perches. Occupied by Applicant.
Diagram may be inspected at this office (Plan 1994).
Dated this 20th day of May, 1903, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
617
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 within one month from the date of the Gazette containing this notice.
-
ALEXANDER CRACROFT WILSON.—39 1/16 perches, part of Town Section 638, City of Christchurch. Occupied by Applicant.
-
ARTHUR APPLEBY.—1 acre 2 roods 7 perches, Lots 1, 2, and 3, Plan 1626, part of Rural Section 133, St. Albans Ward, City of Christchurch. Occupied by Applicant.
-
HARRIET CHEESEMAN.—1 rood 33 1/4 perches, Lot 7, Plan 1567, part of Rural Section 72, Sydenham Ward, City of Christchurch. Occupied by Applicant.
-
JOHN MILLIKEN.—220 acres, Rural Sections 5370, 5371, 8469, 9911, 9938, and 11189, Block X., Kowai Survey District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 26th day of May, 1903, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
625
Next Page →
✨ LLM interpretation of page content
💰 Statement of Affairs for Greenstone Sluicing Company (Limited)
💰 Finance & Revenue7 May 1903
Company statement, Mining, Capital, Shareholders, Gold production, Liquidation status, Hokitika
- Thomas William Beare, Legal Manager of company, declared statement
- D. J. Evans, Justice of the Peace
💰 Intention to Cease Business by New Alburnia Gold-mining Company (Limited)
💰 Finance & Revenue18 May 1903
Company closure, Liquidation, Foreign Companies Act, Auckland, Notice of intention
- D. G. Macdonnell, Attorney for the Liquidator
🗺️ Land Transfer Act Notices – Multiple Parcels to be Brought Under Act
🗺️ Lands, Settlement & Survey27 May 1903
Land Transfer Act, Caveat, Wanganui, Ohio District, Land parcels, Registration
- Edmund Talbot, Applicant for 13 acres, Section 90, Wanganui River
- Arthur Talbot, Applicant for 13 acres, Section 90, Wanganui River
- Henry Mitchell, Applicant for 1 acre 1 rood 25 perches, Ohio District
- W. Stuart, District Land Registrar
🗺️ Notice of Intended Issue of Provisional Certificate of Title for Charles Dumbleton
🗺️ Lands, Settlement & Survey27 May 1903
Provisional certificate, Title loss, Makuri Survey District, Caveat, Land Registry
- Charles Dumbleton, Applicant for provisional certificate of title, Hampshire, England
- W. Stuart, District Land Registrar
🗺️ Notice of Intended Issue of Provisional Certificate of Title for Land Previously Held by Daniel Wells
🗺️ Lands, Settlement & Survey26 May 1903
Lost title, Provisional certificate, Orieri Survey District, Deceased proprietor, Pelorus Sound
- Daniel Wells, Registered proprietor (deceased), Section 166, Block III.
- C. E. Nalder, District Land Registrar
🗺️ Notice of Intended Issue of Provisional Certificate of Title for Robert Thomson Abbot
🗺️ Lands, Settlement & Survey9 May 1903
Lost certificate, Provisional title, Waiotahi Parish, Auckland, Land Registry
- Robert Thomson Abbot, Owner of Allotment 237, application for provisional certificate
- J. M. Batham, Deputy District Land Registrar
🗺️ Land Transfer Act Notice for Thomas Jarvis Broughton
🗺️ Lands, Settlement & Survey20 May 1903
Land Transfer Act, Caveat, New Plymouth, Hua and Waiwakaiho, 27 acres
- Thomas Jarvis Broughton, Applicant for part Section 204, Hua and Waiwakaiho
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notices – Multiple Parcels in Christchurch Area
🗺️ Lands, Settlement & Survey26 May 1903
Land Transfer Act, Caveat, Christchurch, Rural Sections, Town Section, Land parcels
- Alexander Cracroft Wilson, Applicant for 39 1/16 perches, Town Section 638, Christchurch
- Arthur Appleby, Applicant for 1 acre 2 roods 7 perches, St. Albans Ward
- Harriet Cheeseman, Applicant for 1 rood 33 1/4 perches, Sydenham Ward
- John Milliken, Applicant for 220 acres, Kowai Survey District
- G. G. Bridges, District Land Registrar
NZ Gazette 1903, No 42