Land Transfer and Company Notices




SEPT. 22.] THE NEW ZEALAND GAZETTE. 2295

Amount expended in connection with carrying on mining operations in colony during period since last statement: £329,779 11s. 5d.
Total expenditure since registration of office of company in colony: £1,941,459 7s. 6d.
Total amount of dividends paid in colony: £46,449 15s.
Amount of cash at banker’s in colony: £4,916 1s. 9d.
Amount of cash in hand in colony: Nil.
Amount of debts directly due to company in colony: £118 15s.
Amount of such debts considered good: £118 15s.
Amount of liabilities of company in colony (if any): £3,498 18s.
Amount of debts owing by company: £23,765.

I, Charles Rhodes, of Auckland, the Attorney of the Waihi Gold-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on 31st December, 1903, being the date of the last balance-sheet; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

CHAS. RHODES.

Declared at Auckland, this 12th day of September, 1904, before me—Thornton Jackson, a solicitor, &c. 945

NEW RED JACKS GOLD-DREDGING COMPANY (IN LIQUIDATION).

A MEETING of Shareholders of the above company will be held at the offices of Messrs. Ollivier Bros., 171, Hereford Street, Christchurch, on Monday, 21st November, at 4 p.m.

Business: To receive the Liquidator’s account showing the manner in which such winding-up has been conducted and the property of the company disposed of, and to hear any explanation that the Liquidator may have to give. 946

C. MORTON OLLIVIER, Liquidator.

THE Final Meeting of the Riccarton Coal-mining Company (Limited) will be held at 7.30 p.m. on 28th November, at the Provincial Hotel, Dunedin. No account will be recognised unless it is rendered to the Liquidator’s Box, 69, P.O., before 24th November. 943

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 41, folio 189, in favour of WILLIAM BAILEY, of Auckland, Gentleman, for Lot 5, Section 2, of a subdivision of Allotment 136 and part of Allotment 135 of Section 10 of the Suburbs of Auckland, 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 after the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 10th day of September, 1904, at the Lands Registry Office, Auckland. 940

EDWIN BAMFORD,
District Land Registrar.

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 24th day of October, 1904.

  1. JOHN ION.—261 acres 3 roods 14 perches, Sections 91, 92, 182, 183, and parts of Section 180, Okotuku District. Occupied by Applicant.

  2. CHARLES SWINEY.—25 3/10 perches, part Section 754, City of Wellington. Occupied by James Lukin Cheesman as tenant.

  3. EDWARD JOSHUA RIDDIFORD.—2 acres 10 4/5 perches, part of Section 21, Hutt District. Occupied by the Hutt River Board.

Diagrams may be inspected at this office.

Dated this 21st day of September, 1904, at the Lands Registry Office, Wellington. 951

J. M. BATHAM,
Deputy District Land Registrar.

APPLICATION having been made to me for the issue of provisional certificates of title in the name of JOHN McNAMARA, of Hokitika, Dealer, for Sections 3344, 3295, 3365, 3473, 3482, 3483, 3577, 3578, and north part of Section 3362 of the Town of Hokitika, being the land comprised in certificates of title, Vol. 3, folios 714, 730, 731, and 782, and Vol. 5, folios 1469 and 1470, and evidence having been lodged of the destruction of the said certificates, I hereby give notice that I will issue the provisional certificates of title as requested unless caveat be lodged forbidding the same within fourteen days from the date of the Gazette containing this notice.

Dated this 14th day of September, 1904, at the Lands Registry Office, Hokitika. 950

VICTOR GRACE DAY,
District Land Registrar.

EVIDENCE having been furnished of the loss of Crown lease No. 345, Lease-in-perpetuity Register-book, Vol. 161, folio 253, comprising Rural Section 36291, Block XIV., Opuha Survey District, whereof WILLIAM MURRAY, formerly of Fairlie, now of Riverside, Clinton, Farmer, is the registered proprietor, and application having been made to me to issue a provisional Crown lease, I hereby give notice that I will issue such provisional Crown lease at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Lands Registry Office, Christchurch, this 20th day of September, 1904. 954

G. G. BRIDGES,
District Land Registrar.

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 of date of Gazette containing this notice.

  1. THOMAS YORK.—2 acres 2 roods 17 2/5 perches, parts of Rural Section 32, Borough of Woolston. Occupied by Applicant.

  2. ARTHUR PERCIVAL TAYLOR.—20 9/10 perches, part of Rural Section 33, City of Christchurch. Occupied by Augustus Stewart.

  3. D’ARCY HAGGITT.—1 rood 21 perches, part of Rural Section 6, St. Albans Ward, City of Christchurch. Occupied by Applicant.

  4. JOHN JAMES STANTON and CHARLES BLAKE MASON (Executors of JOHN STANTON, deceased).—76 acres 3 roods 27 perches, Rural Section 6121 and parts of Rural Sections 2766 and 7996, Blocks VIII. and XII., Grey Survey District. Occupied by Annie Stanton and John James Stanton.

  5. HENRY NEWTON.—3 acres 2 roods 39 3/4 perches, Lots 8 and 9, Plan 1629, part of Rural Section 76, Block XV., Christchurch Survey District. Occupied by Applicant.

  6. WILLIAM CHISNALL.—75 acres 2 roods, Rural Section 3307, Block I., Shepherds Bush Survey District. Occupied by Applicant.

  7. JOSEPH ELLIS, THE YOUNGER.—2 roods, Lot 38, Plan 816, part of Rural Section 1946, Borough of Timaru. Occupied by Applicant.

  8. EDWARD BUTCHER.—46 acres, Rural Section 4290, and part of Rural Section 7540, Blocks XII. and XVI., Waipara Survey District. Occupied by Applicant.

  9. ELIZABETH MAY FISHER.—1 acre, part of Rural Section 1652, Borough of Timaru. Occupied by Applicant.

  10. JAMES JOHNSTON.—91 acres, parts of Rural Sections 10093 and 10743, Blocks VIII. and XII., Westerfield Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 20th day of September, 1904, at the Lands Registry Office, Christchurch. 953

G. G. BRIDGES,
District Land Registrar.

NOTICE is hereby given that the parcel of land herein-after 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.

No. 2855. ELISABETH CRAWFORD BOYD.—Section 22, Block IV., Invercargill Hundred; 117 acres 3 roods. Occupied by Thomas John Ennis and Andrew Alfred Ennis.

Diagram may be inspected at this office.

Dated this 14th day of September, 1904, at the Lands Registry Office, Invercargill. 949

R. W. DYER,
District Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1904, No 78





✨ LLM interpretation of page content

🌾 Statement of Affairs for Waihi Gold-mining Company (Limited) (continued from previous page)

🌾 Primary Industries & Resources
12 September 1904
Waihi Gold-mining Company, Mining company, Financial statement, Dividends, Cash assets, Debts, Liabilities, Auckland
  • Charles Rhodes, Attorney declaring statement of affairs

  • Thornton Jackson, solicitor

🌾 Shareholders' Meeting for New Red Jacks Gold-dredging Company (In Liquidation)

🌾 Primary Industries & Resources
New Red Jacks Gold-dredging Company, Liquidation, Shareholders meeting, Christchurch, Ollivier Bros., C. Morton Ollivier
  • C. Morton Ollivier, Liquidator

🌾 Final Meeting of Riccarton Coal-mining Company (Limited)

🌾 Primary Industries & Resources
Riccarton Coal-mining Company, Liquidation, Final meeting, Dunedin, Shareholder accounts

🗺️ Land Transfer Act Notices – Lost Certificate of Title for William Bailey

🗺️ Lands, Settlement & Survey
10 September 1904
Land Transfer Act, Lost certificate of title, William Bailey, Auckland, Provisional certificate, Vol. 41 folio 189
  • William Bailey (Gentleman), Owner of lost certificate of title

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices – Intention to Bring Parcels Under Land Transfer Act

🗺️ Lands, Settlement & Survey
21 September 1904
Land Transfer Act, Caveat notice, Land parcels, Okotuku, Wellington, Hutt District, Inspection of diagrams
  • John Ion, Applicant for land under Land Transfer Act
  • Charles Swiney, Applicant for land under Land Transfer Act
  • Edward Joshua Riddiford, Applicant for land under Land Transfer Act

  • J. M. Batham, Deputy District Land Registrar

🗺️ Land Transfer Act Notices – Provisional Certificates for John McNamara in Hokitika

🗺️ Lands, Settlement & Survey
14 September 1904
Land Transfer Act, Provisional certificate, John McNamara, Hokitika, Destroyed certificates, Vol. 3 and Vol. 5 folios
  • John McNamara (Dealer), Applicant for provisional certificates of title

  • Victor Grace Day, District Land Registrar

🗺️ Land Transfer Act Notices – Provisional Crown Lease for William Murray

🗺️ Lands, Settlement & Survey
20 September 1904
Crown lease, Lost lease, Provisional lease, William Murray, Fairlie, Clinton, Opuha Survey District, Rural Section 36291
  • William Murray (Farmer), Registered proprietor applying for provisional Crown lease

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices – Multiple Parcels in Christchurch and Surrounding Districts

🗺️ Lands, Settlement & Survey
20 September 1904
Land Transfer Act, Caveat notice, Multiple land parcels, Christchurch, Woolston, Timaru, Waipara, Inspection of diagrams
11 names identified
  • Thomas York, Applicant for land under Land Transfer Act
  • Arthur Percival Taylor, Applicant for land under Land Transfer Act
  • D’Arcy Haggitt, Applicant for land under Land Transfer Act
  • John James Stanton, Executor applying for land under Land Transfer Act
  • Charles Blake Mason, Executor applying for land under Land Transfer Act
  • Henry Newton, Applicant for land under Land Transfer Act
  • William Chisnall, Applicant for land under Land Transfer Act
  • Joseph Ellis (The Younger), Applicant for land under Land Transfer Act
  • Edward Butcher, Applicant for land under Land Transfer Act
  • Elizabeth May Fisher, Applicant for land under Land Transfer Act
  • James Johnston, Applicant for land under Land Transfer Act

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice – Land Parcel for Elisabeth Crawford Boyd in Invercargill

🗺️ Lands, Settlement & Survey
14 September 1904
Land Transfer Act, Caveat notice, Elisabeth Crawford Boyd, Invercargill Hundred, Section 22 Block IV, Diagram inspection
  • Elisabeth Crawford Boyd, Applicant for land under Land Transfer Act

  • R. W. Dyer, District Land Registrar