✨ Mining, Land Transfer, and Private Notices
Nov. 24.] THE NEW ZEALAND GAZETTE. 2827
MINING NOTICES.
THE STONEY CREEK GOLD-MINING COMPANY (LIMITED), (IN LIQUIDATION).
NOTICE is hereby given that at a special meeting of the shareholders of the above company, held at the registered office of the company, Brougham Street, Westport, on Wednesday evening, the 13th day of July, 1904, a special resolution was passed that the company go into voluntary liquidation; and that Mr. A. C. COTTRELL, of Westport, be appointed the Liquidator to carry out such winding-up, at a remuneration of £10 10s. and fees out of pocket.
A. C. COTTRELL,
Liquidator.
1076
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 45, folio 125, in favour of CHARLES SPENCER, of Waiuku, Contractor, for Section 226 of the Parish of Waiuku East, 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 14th day of November, 1904, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
1072
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.
-
JOHN EDWARD FLETCHER.—Allotments 185, 186, and part of Allotment 29, Parish of Waiwera, containing 380 acres. Occupied by Applicant.
-
ROBERT THORPE.—Part of Allotment 7, Section 12, Suburbs of Auckland, containing 5 acres 2 roods 2 perches. Occupied by George Wright.
Diagrams may be inspected at this office.
Dated this 19th day of November, 1904, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
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.
Application No. 1062, by WILLIAM DREW.—Allotments 1009 and 1010, and part Allotment 1011, Town of New Plymouth; area, 3 roods 5 6/10 perches. Occupied by Applicant.
Diagrams may be inspected at this office (Plan 2188).
Dated this 22nd day of November, 1904, at the Lands Registry Office, New Plymouth.
T. HUTCHISON,
District Land Registrar.
1078
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.
-
ARTHUR PAUL SHERWOOD.—63 acres 2 roods 32 perches, Rural Sections 470 and 738, Block III., Christchurch Survey District; occupied by William Jury. Also 2 roods 1 perch, parts of Rural Section 320, Borough of Kaiapoi; unoccupied.
-
CHARLES ALBERT LAWSON and WILLIAM JOHN LAWSON.—4 acres 1 rood 1 perch, part of Rural Section 144, Borough of Sumner. Occupied by Applicants.
-
WARNER WILLIAM WARREN WESTENRA and ARTHUR HENRY WESTENRA.—3 roods 1 4/10 perches, Town Sections 831, 832, and 833, City of Christchurch. Occupied by Pyne and Co., John L. Carl, the New Zealand Loan and Mercantile Agency Company (Limited), and the Christchurch Meat Company (Limited).
-
ARTHUR HENRY WESTENRA and DERRICK WARNER WESTENRA.—1 acre and 2 2/10 perches, Town Sections 827, 828, 829, and 830, City of Christchurch. Occupied by various tenants.
-
ALBERT THOMAS CHARLES HULSTON.—20 4/10 perches, part of Town Section 593, Christchurch. Occupied by Mrs. H. Davidson.
-
MARTHA HASWELL ALLAN.—1,945 acres 2 roods 9 perches, parts of Rural Section 7538, Blocks XIV. and XVIII., Waikari Survey District. Occupied by Applicant.
-
ROBERT MITCHELL MURRAY.—1 rood 1 perch, Lot 9, Plan 816, part of Rural Section 1689, Block I., Patiti Survey District. Occupied by Applicant.
-
CHARLES RICHARD WATKINSON.—1 acre 1 rood 10 perches, Lot 3, Plan 1629, part of Rural Section 76, Block XV., Christchurch Survey District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 22nd day of November, 1904, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
1073
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 calendar month from the publication hereof in the Gazette.
DAVID HAY.—Section 9, Block I., and Section 21, Block II., Town of Oamaru. Occupied by Applicant. No. 4633.
WATSON RHODES.—Part of Section 35, Block V., Town of Dunedin. Occupied by tenants. No. 4634.
Diagrams may be inspected at this office.
Dated this 21st day of November, 1904, at the Lands Registry Office, Dunedin.
W. WYINKS,
District Land Registrar.
1074
PRIVATE ADVERTISEMENTS.
LOWER HUTT BOROUGH COUNCIL.
SPECIAL ORDER MAKING SPECIAL RATE.
IN pursuance and exercise of the powers vested in it in that behalf by “The Municipal Corporations Act, 1900,” and all other Acts enabling it, the Lower Hutt Borough Council hereby resolves as follows:—
That, for the purpose of providing the interest and other charges on a loan of £2,800, authorised to be raised by the Lower Hutt Borough Council under the provisions of “The Local Bodies’ Loans Act, 1901,” for the purchase of lands to be used as a recreation-ground by the public, the said Lower Hutt Borough Council hereby makes and levies a special rate of one-fifteenth of a penny in the pound upon the rateable valuation of all rateable property in the Lower Hutt Borough; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 4th day of August in each and every year during the currency of such loan, being a period of ten years, or until the loan is fully paid off.
The above resolution was passed as a special order at a special meeting of the Council held on the 17th day of October, 1904, and confirmed at a subsequent meeting held on the 21st day of November, 1904.
PERCY R. PURSER,
Town Clerk.
Lower Hutt, 22nd November, 1904. 1069
THE NEW ZEALAND PATENTS SYNDICATE (LIMITED).
NOTICE is hereby given, in pursuance of section 230 of “The Companies Act, 1903,” that a General Meeting of the members of the above-named company will be held at the office of Messrs. Mirams Brothers, Crawford Street, Dunedin, on Friday, the 16th day of December, 1904, at 3 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 the 19th day of November, 1904.
SIDNEY T. MIRAMS,
Liquidator.
Witness—W. R. Brugh, Solicitor, Dunedin. 1075
Next Page →
✨ LLM interpretation of page content
🏭 Voluntary Liquidation of The Stoney Creek Gold-Mining Company (Limited)
🏭 Trade, Customs & Industry13 July 1904
Mining, Company liquidation, Shareholders meeting, Liquidator appointment, Westport
- A. C. Cottrell, Appointed Liquidator
- A. C. Cottrell, Liquidator
🗺️ Notice of Intention to Issue Provisional Certificate of Title for Charles Spencer
🗺️ Lands, Settlement & Survey14 November 1904
Land Transfer Act, Certificate of title, Lost title, Waiuku, Provisional certificate
- Charles Spencer, Owner of lost certificate of title
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Applications by John Edward Fletcher and Robert Thorpe
🗺️ Lands, Settlement & Survey19 November 1904
Land Transfer Act, Land application, Waiwera, Suburbs of Auckland, Caveat notice
- John Edward Fletcher, Applicant for land transfer
- Robert Thorpe, Applicant for land transfer
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Application by William Drew
🗺️ Lands, Settlement & Survey22 November 1904
Land Transfer Act, Land application, New Plymouth, Town sections, Caveat notice
- William Drew, Applicant for land transfer
- T. Hutchison, District Land Registrar
🗺️ Multiple Land Transfer Applications in Christchurch and Waikari Districts
🗺️ Lands, Settlement & Survey22 November 1904
Land Transfer Act, Multiple applications, Christchurch, Kaiapoi, Sumner, Waikari, Caveat notice
10 names identified
- Arthur Paul Sherwood, Applicant for land transfer
- Charles Albert Lawson, Applicant for land transfer
- William John Lawson, Applicant for land transfer
- Warner William Warren Westenra, Applicant for land transfer
- Arthur Henry Westenra, Applicant for land transfer
- Derrick Warner Westenra, Applicant for land transfer
- Albert Thomas Charles Hulston, Applicant for land transfer
- Martha Haswell Allan, Applicant for land transfer
- Robert Mitchell Murray, Applicant for land transfer
- Charles Richard Watkinson, Applicant for land transfer
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Applications by David Hay and Watson Rhodes
🗺️ Lands, Settlement & Survey21 November 1904
Land Transfer Act, Oamaru, Dunedin, Town sections, Caveat notice
- David Hay, Applicant for land transfer
- Watson Rhodes, Applicant for land transfer
- W. Wyinks, District Land Registrar
🏘️ Lower Hutt Borough Council Special Rate for Recreation Ground Loan
🏘️ Provincial & Local Government22 November 1904
Special rate, Loan, Recreation ground, Lower Hutt Borough, Municipal funding
- Percy R. Purser, Town Clerk
🏭 General Meeting for The New Zealand Patents Syndicate (Limited) in Liquidation
🏭 Trade, Customs & Industry19 November 1904
Company liquidation, General meeting, Winding-up account, Liquidator report, Dunedin
- Sidney T. Mirams, Liquidator
- W. R. Brugh, Solicitor
NZ Gazette 1904, No 94