✨ Mining and Company Notices
2526
THE NEW ZEALAND GAZETTE.
[No. 92
Dates and numbers of miners’ rights: 21st September, 1903, No. 2689 ; 6th November, 1903, No. 40313.
Address for service: C/o Cutten and Hjorring, Solicitors, Naseby.
Dated this 11th day of November, 1903.
SCHEDULE.
Class and subdivision of claim: Special quartz claim.
Style under which claim is to be worked: Gilmour and Party.
Proposed mode of working: Driving and stoping.
Proposed term of license: Forty-two years.
Locality where land is situated, with its boundaries, measurements, and area: Situated on Section 19. Block V., Dunback District, being freehold land owned by James Philip, of Stoneburn, farmer. Length, 27 chains; width, 15 chains. Bounded on all sides by other parts of said Section 19; containing about 40 acres. Pegs marked V, and trenches cut at angles.
JOHN ORR GILMOUR,
JAMES PHILIP, Jun.
(By their Solicitors, CUTTEN AND HJORRING),
Applicants.
Precise time of filing of the foregoing application: 10.50 a.m., 12th November, 1903.
Time and place appointed for the hearing of the application and all objections thereto: The first sitting of the Warden’s Court at Macrae’s after sixteen days from this date, at 9.30 a.m.
Objections thereto must be filed in the Registrar’s office and notified to applicant at least twenty-four hours before the day so appointed.
F. M. W. PHILPOTTS,
Deputy Mining Registrar.
1063
THE NEW STAR GOLD-MINING COMPANY (LTD.).
NOTICE is hereby given that at an extraordinary general meeting of the New Star Gold-mining Company (Limited), held at the company’s office on Thursday, the 19th November instant, the following extraordinary resolution was passed, viz.: “That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily; and, further, that Mr. Richard Allen be appointed Liquidator.”
Dated at Invercargill, this 21st day of November, 1903.
G. FROGGATT, Chairman of Meeting.
1060
WAREATEA GOLD-DREDGING COMPANY (LIMITED).
NOTICE is hereby given that, in pursuance of section 202 of “The Companies Act, 1882,” a General Meeting of the members of the above-named company will be held at my office, No. 26, Dowling Street, Dunedin, on Monday, the 8th day of February, 1904, 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 thereof, shall be disposed of.
Dated this 23rd day of November, 1903.
CHAS. H. STATHAM,
Liquidator.
Witness—W. S. Read, Clerk, Dunedin.
1061
In the matter of “The Companies Act, 1882”; and in the matter of the Melba Gold-dredging Company (Limited).
AT an extraordinary general meeting of the above-named company, duly convened, and held at Dunedin on 29th day of October, 1903, the following special resolution was duly passed, and at a subsequent extraordinary general meeting of the above-named company, duly convened, and held at Dunedin on 20th November, 1903, the following resolution was duly confirmed, viz., “That the company be wound up voluntarily”; and at such last-mentioned meeting James H. Thomson, of Dunedin, was appointed Liquidator for the purpose of winding up.
H. F. NEES,
Chairman.
Dunedin, 24th November, 1903.
1066
“THE COMPANIES ACT AMENDMENT ACT, 1900,”
SECTION 10 (4).
Re the Grey River Consols Gold-dredging Company (Limited).
TAKE notice that the name of the above-mentioned company has been struck off the Register.
Dated at Christchurch, this twentieth-eighth day of November, one thousand nine hundred and three.
P. G. WITHERS.
1067 Assistant Registrar of Joint-stock Companies.
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 within one month from the date of the Gazette containing this notice.
-
FRANCES ELIZABETH BUTTON.—69 acres 3 roods 30 perches, Rural Sections 9257, 9258, Block II., Rangiora Survey District. Occupied by Donald Brock.
-
MARGARET LOGAN RAWLE.—48 acres, Rural Section 11002, Block XII., Westerfield Survey District. Occupied by Mark Ballance.
-
HARRY QUANE.—1 rood 29½ perches, parts of Town Sections 972, 974, and 976, City of Christchurch. Occupied by Applicant and weekly tenants.
-
ROBERT PATON.—2 acres, Lots 18 and 19, Plan 1887, part of Rural Section 336, Block XV., Pigeon Bay Survey District. Occupied by Applicant.
-
MARY ANNA TEMPLE DRUMMOND.—1 acre and 8½ perches, Lots 6 and 7, Plan 1626, part of Rural Section 133, St. Albans Ward, City of Christchurch. Occupied by Applicant.
-
CONWAY LUCAS ROSE.—1 acre 1 rood 9 perches, Lot 9, Plan 1812, part of Rural Section 76, Block XV., Christchurch Survey District. Occupied by Andrew Graham Holmes.
-
JOHN JAMES COLLINS.—26 perches, part of Rural Section 6, St. Albans Ward, City of Christchurch. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 1st day of December, 1903, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
1071
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 4th day of January, 1904.
-
WILLIAM JONES and GEORGE JONES.—219 acres 1 rood 15 perches, part Section 50, Horokiwi Valley. Occupied by Applicants.
-
FRANK ANSON MAJENDIE.—122 acres 3 roods 10 perches, Section 16 and parts of Sections 14 and 15, Ohariu District. Occupied by Applicant.
-
WILLIAM JOHN BLYTH.—18½ perches, part Section 789, City of Wellington. Occupied by Applicant.
-
JOHN BARTON.—2 roods, part Section 96, Hutt District. Occupied by Applicant.
-
EDITH ANNIE PERRY.—209 acres, Subdivision No. 3B, Takamaitu Block, Kopuaranga Survey District. Occupied by John Pascoe Perry.
Diagrams may be inspected at this office.
Dated this 2nd day of December, 1903, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
1069
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of JOHN WILLIAM THOMAS, of Milton, Otago, Settler, for Allotment 141, Block XI., McGill’s Subdivision of Milton, being the land in certificate of title, Vol. 129, folio 147, and satisfactory evidence having been lodged of the loss 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 within fourteen days from the publication hereof in the Gazette.
Dated this 28th day of November, 1903, at the Lands Registry Office, Dunedin.
H. TURTON,
District Land Registrar.
1070
Next Page →
✨ LLM interpretation of page content
🌾
Application for Claim License by John Orr Gilmour and James Philip, jun.
(continued from previous page)
🌾 Primary Industries & Resources11 November 1903
Mining, Claim License, Special Quartz Claim, Dunback, Otago Mining District, Mining Act 1898, Freehold Land
- John Orr Gilmour, Applicant for claim license
- James Philip (Junior), Applicant for claim license
- F. M. W. Philpotts, Deputy Mining Registrar
🏭 Voluntary Winding-Up of the New Star Gold-mining Company (Limited)
🏭 Trade, Customs & Industry21 November 1903
Company Winding-Up, Voluntary Liquidation, Liquidator Appointment, Gold Mining, Invercargill
- Richard Allen (Mr.), Appointed Liquidator
- G. Froggatt, Chairman of Meeting
🏭 Final Meeting Notice for Wareatea Gold-dredging Company (Limited) Winding-Up
🏭 Trade, Customs & Industry23 November 1903
Company Winding-Up, Liquidator Report, General Meeting, Books Disposal, Dunedin
- Chas. H. Statham, Liquidator
- Chas. H. Statham, Liquidator
- W. S. Read, Clerk, Dunedin
🏭 Voluntary Winding-Up of Melba Gold-dredging Company (Limited)
🏭 Trade, Customs & Industry24 November 1903
Company Winding-Up, Special Resolution, Liquidator Appointment, Dunedin, Companies Act 1882
- James H. Thomson, Appointed Liquidator
- H. F. Nees, Chairman
🏭 Striking Off of Grey River Consols Gold-dredging Company (Limited) from Register
🏭 Trade, Customs & Industry28 November 1903
Company Dissolution, Struck Off Register, Christchurch, Companies Act Amendment Act 1900
- P. G. Withers, Assistant Registrar of Joint-stock Companies
🗺️ Land Transfer Act Notices for Multiple Parcels in Christchurch Area
🗺️ Lands, Settlement & Survey1 December 1903
Land Transfer Act, Caveat Notice, Land Registration, Christchurch, Rangiora, Pigeon Bay
7 names identified
- Frances Elizabeth Button, Applicant for land transfer
- Margaret Logan Rawle, Applicant for land transfer
- Harry Quane, Applicant for land transfer
- Robert Paton, Applicant for land transfer
- Mary Anna Temple Drummond, Applicant for land transfer
- Conway Lucas Rose, Applicant for land transfer
- John James Collins, Applicant for land transfer
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notices for Multiple Parcels in Wellington Area
🗺️ Lands, Settlement & Survey2 December 1903
Land Transfer Act, Caveat Notice, Land Registration, Wellington, Horokiwi, Ohariu, Hutt Valley
6 names identified
- William Jones, Applicant for land transfer
- George Jones, Applicant for land transfer
- Frank Anson Majendie, Applicant for land transfer
- William John Blyth, Applicant for land transfer
- John Barton, Applicant for land transfer
- Edith Annie Perry, Applicant for land transfer
- W. Stuart, District Land Registrar
🗺️ Application for Provisional Certificate of Title for Land in Milton, Otago
🗺️ Lands, Settlement & Survey28 November 1903
Provisional Certificate of Title, Lost Title, Land Registration, Dunedin, Milton, Otago
- John William Thomas, Applicant for provisional certificate of title
- H. Turton, District Land Registrar
NZ Gazette 1903, No 92