Company & Land Notices




July 28.] THE NEW ZEALAND GAZETTE. 1865

THE WESTLAND DREDGING AND SLUICING COMPANY (LIMITED).

NOTICE is hereby given, in conformity with section 7, subsection (3), of “The Foreign Companies Act, 1884,” that the office of the said Westland Dredging and Sluicing Company has been changed, and that the business of the said company will in future be carried on at the offices of Messrs. Pollock and Bevan, Auctioneers, &c., situate at Wharf Street, Hokitika.

CHAS. J. PONSONBY,
Attorney for the said Company
(By his Agents, POLLOCK AND BEVAN).

Hokitika, 18th July, 1904.

813

In the matter of “The Companies Act, 1903”; and in the matter of the Puponga Coal and Gold Mining Company, New Zealand (Limited).

NOTICE is hereby given that the office or place of business in New Zealand of the Puponga Coal and Gold-Mining Company, New Zealand (Limited), where legal process of any kind may be served, and notices of any kind may be addressed or delivered, has this day been moved to the Norwich Union Chambers, in Hardy Street, in the City of Nelson, in the said colony.

Dated at Collingwood Street, in the City of Nelson, this 20th day of July, 1904.

SYDNEY G. HAYWARD,
Attorney and Managing Director.

799

THE KAPAI GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that a General Meeting of the Kapai Gold-dredging Company (Limited), (in liquidation), will be held at the registered office of the company, No. 5, Panama Street, Wellington, on Friday, the 12th day of August, 1904, at 3.30 o’clock in the afternoon, for the purpose of receiving the Liquidator’s account showing the manner in which the winding-up has been conducted and the assets of the company disposed of.

JOHN BOOTH,
Liquidator.

801

SUPPLEMENTARY STATEMENT OF AFFAIRS OF THE ARGYLE GOLD-DREDGING COMPANY (LIMITED).

The amount of debts directly due by company: £94 5s. 4d.

I, Alexander Mutch, the Manager of the Argyle Gold-dredging Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the debts due by the company on the 31st December, 1903; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the provisions of “The Justices of the Peace Act, 1882.”

ALEX. MUTCH, Manager.

Declared at Gore, this 9th day of July, 1904, before me—E. C. Smith, a Solicitor of the Supreme Court of New Zealand.

792

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.

  1. FREDERICK PIGON DRURY.—Allotment 160, Parish of Waiotahi, containing 47 acres 2 roods. Occupied by Applicant.

  2. JOHN McPHERSON.—Allotment 122, Parish of Waioeka, containing 50 acres 1 rood 24 perches. Occupied by Applicant.

  3. JOSEPH VICKERS.—Allotments 358, 559, and 561, Town of Cambridge West, containing together 3 acres. Occupied by Applicant and Frederick Mack.

  4. ISAAC LOOKER and BETSY ANN LOOKER.—Allotments 356, 357, 359, 361, and 362, Town of Cambridge West, containing together 5 acres. Occupied by Frederick Mack.

Diagrams may be inspected at this office.

Dated this 23rd day of July, 1904, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

811

EVIDENCE of the loss of certificate of title, Vol. 93, folio 182, for part of Te Umuhau Block, in favour of WILLIAM REDDY, of Coromandel, Settler, having been lodged with me, and application made for the issue of 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 15th day of July, 1904, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

796

APPLICATION having been made to me to register a surrender of memorandum of lease No. 2073, from Te Ira Ranginui to Iopa te Hau, over Puhatikotiko No. 6A Block, comprised in certificate of title, Vol. 56, folio 286, and evidence having been furnished of the loss of the outstanding duplicate of the said memorandum of lease, I hereby give notice that the production of the said duplicate will be dispensed with and the said dealing registered at the expiration of fourteen days from the date of the Gazette containing this notice, unless good cause to the contrary be shown.

Dated this 19th day of July, 1904, at the Lands Registry Office, Gisborne.

R. N. JONES,
District Land Registrar.

806

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.

Application 1043, by ST. CLARE AGNES FANTHAM.—4 acres 3 roods 25 perches, being Allotments 38, 39, 40, 41, 42, 43, 44, 45, 46, 47, 48, 49, 60, 61, 62, and 63 on subdivisional plan of S. 180, Patea District, deposited in this office, and numbered 1275, which land is occupied by Applicant and Mabel Josephine Carroll, Roger Williams Sargent, John Brown Sim, Carl Oscar Ekdahl, Andrew Haig Duxfield, and the adjoining land to which is owned by Robert Douglas, Mrs. M. A. Lambert, William Cowern and James William Hirst, and R. H. Nolan.

Diagrams may be inspected at this office.

Dated this 26th day of July, 1904, at the Lands Registry Office, New Plymouth.

T. HUTCHISON,
District Land Registrar.

810

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 25th day of August, 1904.

  1. PERCIVAL GORDON FORLONG.—465 acres 3 roods, part Makirikiri 1n Block, Left Bank Wanganui River. Occupied by Victor Holder and Messrs. Dykes and Beardmore as tenants.

  2. JAMES FREYBERG.—25 9/10 perches, part Section 384, City of Wellington. Occupied by Applicant.

  3. WALTER WOODS JOHNSTON.—1,234 acres 2 roods 33 7/10 perches, parts of Section 346, Township of Carnarvon. Occupied by Applicant.

  4. MABEL THERESA DUDSON.—3 roods 6 3/5 perches, part of Section 209, Taratahi Plain Block, Carterton. Occupied by Applicant.

  5. WILLIAM FRY NEWCOMBE.—5 acres 8 5/10 perches, part of Section 37, Karori District. Occupied by the Applicant and his tenants.

Diagrams may be inspected at this office.

Dated this 27th day of July, 1904, at the Lands Registry Office, Wellington.

J. M. BATHAM,
Deputy District Land Registrar.

807

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of GEORGE VANCE SHANNON, of Wellington, Sheep-farmer, for Lots 13 and 14, and part of Lot 15, deposited plan No. 407, Township of Plimmerton, being the land comprised in certificate of title, Register-book Vol. 125, folio 135, and 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 on or before the 11th day of August, 1904.

Dated this 27th day of July, 1904, at the Lands Registry Office, Wellington.

J. M. BATHAM,
Deputy District Land Registrar.

812



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1904, No 63





✨ LLM interpretation of page content

🏭 Change of Office for Westland Dredging and Sluicing Company

🏭 Trade, Customs & Industry
18 July 1904
Company Office Change, Westland, Hokitika, Pollock and Bevan, Gold-dredging
  • Chas. J. Ponsonby, Attorney for the Company
  • Pollock and Bevan, Agents

🏭 Change of Business Address for Puponga Coal and Gold-Mining Company

🏭 Trade, Customs & Industry
20 July 1904
Company Address Change, Nelson, Norwich Union Chambers, Legal Process Service
  • Sydney G. Hayward, Attorney and Managing Director

🏭 General Meeting of Kapai Gold-dredging Company in Liquidation

🏭 Trade, Customs & Industry
Company Liquidation, General Meeting, Wellington, Panama Street, Liquidator Report
  • John Booth, Liquidator

🏭 Supplementary Statement of Affairs for Argyle Gold-dredging Company

🏭 Trade, Customs & Industry
9 July 1904
Debts Statement, Liquidation, Gore, Manager Declaration, Gold-dredging
  • Alexander Mutch, Declared statement of company debts

  • E. C. Smith, Solicitor of the Supreme Court

🗺️ Land Transfer Act Applications for Multiple Parcels

🗺️ Lands, Settlement & Survey
23 July 1904
Land Transfer Act, Caveat Notice, Auckland, Allotments, Waiotahi, Waioeka, Cambridge West
6 names identified
  • Frederick Pigon Drury, Applicant for Allotment 160, Waiotahi
  • John McPherson, Applicant for Allotment 122, Waioeka
  • Joseph Vickers, Applicant for Allotments 358, 559, 561, Cambridge West
  • Isaac Looker, Applicant for Allotments 356, 357, 359, 361, 362, Cambridge West
  • Betsy Ann Looker, Applicant for Allotments 356, 357, 359, 361, 362, Cambridge West
  • Frederick Mack, Occupant of land in Cambridge West

  • Edwin Bamford, District Land Registrar

🗺️ Provisional Certificate of Title for William Reddy's Land

🗺️ Lands, Settlement & Survey
15 July 1904
Lost Title Certificate, Provisional Certificate, Coromandel, Te Umuhau Block, Land Registry
  • William Reddy, Applicant for provisional certificate of title

  • Edwin Bamford, District Land Registrar

🗺️ Surrender of Lease Memorandum over Puhatikotiko Block

🗺️ Lands, Settlement & Survey
19 July 1904
Lease Surrender, Lost Duplicate, Gisborne, Native Land, Puhatikotiko Block
  • Te Ira Ranginui, Lessor under memorandum of lease
  • Iopa te Hau, Lessee under memorandum of lease

  • R. N. Jones, District Land Registrar

🗺️ Land Transfer Act Applications by St. Clare Agnes Fantham

🗺️ Lands, Settlement & Survey
26 July 1904
Land Transfer Act, Caveat Notice, New Plymouth, Patea District, Subdivision Plan
11 names identified
  • St. Clare Agnes Fantham, Applicant for 4 acres 3 roods 25 perches, Patea
  • Mabel Josephine Carroll, Occupant of land in Patea
  • Roger Williams Sargent, Occupant of land in Patea
  • John Brown Sim, Occupant of land in Patea
  • Carl Oscar Ekdahl, Occupant of land in Patea
  • Andrew Haig Duxfield, Occupant of land in Patea
  • Robert Douglas, Owner of adjoining land in Patea
  • M. A. Lambert (Mrs.), Owner of adjoining land in Patea
  • William Cowern, Owner of adjoining land in Patea
  • James William Hirst, Owner of adjoining land in Patea
  • R. H. Nolan, Owner of adjoining land in Patea

  • T. Hutchison, District Land Registrar

🗺️ Land Transfer Act Applications with August Deadline

🗺️ Lands, Settlement & Survey
27 July 1904
Land Transfer Act, Caveat Deadline, Wellington, Carterton, Karori, Wanganui
8 names identified
  • Percival Gordon Forlong, Applicant for part Makirikiri 1n Block, Wanganui
  • Victor Holder, Tenant of land in Wanganui
  • Dykes (Messrs.), Tenants of land in Wanganui
  • Beardmore (Messrs.), Tenants of land in Wanganui
  • James Freyberg, Applicant for part Section 384, Wellington
  • Walter Woods Johnston, Applicant for parts of Section 346, Carnarvon
  • Mabel Theresa Dudson, Applicant for part Section 209, Carterton
  • William Fry Newcombe, Applicant for part Section 37, Karori

  • J. M. Batham, Deputy District Land Registrar

🗺️ Provisional Certificate of Title for George Vance Shannon's Land

🗺️ Lands, Settlement & Survey
27 July 1904
Lost Title Certificate, Provisional Certificate, Plimmerton, Wellington, Sheep-farmer
  • George Vance Shannon, Applicant for provisional certificate of title

  • J. M. Batham, Deputy District Land Registrar