✨ Mining and Land Notices
Jan. 12.] THE NEW ZEALAND GAZETTE. 51
Total expenditure since registration: £10,462 19s.
Total amount of dividends declared: £5,512 10s.
Total amount of dividends paid: £5,512 10s.
Amount of cash at banker’s: £289 18s. 5d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts owing by company: £75 17s. 6d.
I, John Collins Browne, of Lawrence, Otago, Legal Manager of the Golden Crescent 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 31st December, 1904; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
JNO. C. BROWNE,
Manager.
Declared before me, at Lawrence, this 6th day of January, 1905—John Thompson, J.P.
UNDER “THE MINING ACT, 1898.”
APPLICATION FOR LICENSE FOR AN EXTENSION AND ALTERATION OF THE COURSE OF A WATER-RACE.
To the Warden of the Otago Mining District, at Roxburgh.
PURSUANT to “The Mining Act, 1898,” the undersigned, the Golden Run Dredging Company (Limited), having its registered office at Roxburgh, and carrying on mining operations at Miller’s Flat, hereby applies for a license for an extension and alteration of the course of a water-race as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.
Date and number of miner’s right: 22nd July, 1904; No. 43357.
Address for service: The registered office of the Golden Run Dredging Company (Limited), Scotland Street, Roxburgh.
Dated at Lawrence, this 25th day of November, 1904.
SCHEDULE.
Locality of the extension and alteration of course of the race, and of its starting and terminal points: Starting at a point in water-race held under License No. 794R, at the Penstock, in Section 48, Block III., Benger District; thence down the road-line fronting Sections 48, 49, and 50, and part of 54, said block; thence through Sections 54, 55, and 56, same block, being the freehold lands of Roderick Macdonald; thence through Sections 59 and 60, same block, being the freehold lands of Bridget Honner; thence crossing road facing said Section 60, across the Clutha River by means of pipe-fluming; thence through the occupation lease of Ah Dick, terminating at the special dredging claim of the applicant held under License No. 28/99R, consisting wholly of piping; together with a strip of land 7 ft. wide measured 3 ft. 6 in. from the middle of the pipe-line on each side along its entire length, except through said occupation lease, where width of said strip of land to be 15 ft. measured 7 ft. 6 in. from the middle of the pipe-line on each side. Pegs marked X.
Length and intended course of extension and alteration of race: Length, 100 chains; south-westerly.
Estimated time and cost of construction: Three months; £250.
Mean depth and breadth of original race: Depth, 2 ft. 4 in.; breadth, 4 ft. Extension and alteration consists wholly of pipes.
Number of heads to be diverted: No additional water to be diverted.
Purpose for which water is to be used: Mining purposes.
Proposed term of license: For a term expiring on the 15th day of October, 1919, being the date of expiry of the original license.
THE GOLDEN RUN DREDGING COMPANY (LIMITED)
(By its Solicitor, ALFRED CROOKE),
Applicant.
Precise time of filing of the foregoing application: 3 p.m. on 28th November, 1904.
Time and place appointed for the hearing of the application and all objections thereto: Thursday, 9th February, 1905, at 11 a.m., in the Warden’s Court, Roxburgh.
Objections thereto must be filed in the Registrar’s office and notified to applicant at least twenty-four hours before the day so appointed.
FREDERICK JEFFERY,
Mining Registrar.
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 been moved to the National Bank Chambers, in Trafalgar Street, in the City of Nelson, in the said colony.
Dated at Trafalgar Street, in the City of Nelson, this 10th day of January, 1905.
SYDNEY G. HAYWARD,
Attorney and Managing Director.
In the matter of the New Paul’s Beach Dredging Company (Limited).
AT an extraordinary general meeting of the members of the above-named company, duly convened, and held at Lawrence on the 19th day of December, 1904, the following extraordinary resolution was duly passed:—
“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 at the same meeting ALEXANDER McLEAN, of Lawrence, was appointed Liquidator for the purpose of such winding-up.
Dated this 22nd day of December, 1904.
B. HART,
Chairman.
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.
-
THOMAS HENRY HOWARD and FRANK ERNEST BARRITT.—Part of Allotment 3, Section 3, Village of Otahuhu, containing 38 8/10 perches. Occupied by the Salvation Army.
-
JOHN HENRY BRATBY.—Lots 12, 19, 20, Section 2 of Allotment 2, Section 10, Suburbs of Auckland, containing together 39 8/10 perches. Unoccupied.
-
ALFRED CARTER.—Lots 1, 2, 3, of the subdivision of Allotment 5, Parish of Hikurangi, containing together 42 acres 3 roods 32 perches. Occupied by Applicant.
-
THE CAMPBELL AND EHRENFRIED COMPANY (LIMITED).—Part of Section 11, City of Auckland, containing 17 8/10 perches. Occupied by Henry McVeigh.
Diagrams may be inspected at this office.
Dated this 7th day of January, 1905, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of FRANCIS EDWARD MOORE, of Hawera, Farmer (as a tenant in common), for Sections 54, 55, and 58, of Block 2, Ngaiere Survey District, being the land in certificate of title, Vol. 43, folio 228, and satisfactory evidence having been lodged of the loss of the said certificate, 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 9th day of January, 1905, at the Lands Registry Office, New Plymouth.
T. HUTCHISON,
District Land Registrar.
APPLICATION having been made to me by ALBERT CRACROFT FOOKES to register a re-entry under lease No. 4146, affecting allotments numbered 1 and 10, on the plan deposited as No. 1270 of the subdivision into allotments of sections numbered 9, 10, 11, and 12, Block XXXII., Town of Opunake, being part of the land in certificate of title, Vol. 36, folio 42, together with a right of way as therein mentioned over Allotment 9 of Plan 1270, and being also part of the land in the same certificate of title, of
Next Page →
✨ LLM interpretation of page content
🌾
Statement of Affairs for Golden Crescent Sluicing Company
(continued from previous page)
🌾 Primary Industries & ResourcesMining, Lawrence, Otago, Gold Production, Shareholders, Active Operation
- John Collins Browne, Legal Manager declaring statement of affairs
- John Thompson, Justice of the Peace
🌾 Application for License for Extension and Alteration of Water-Race
🌾 Primary Industries & Resources25 November 1904
Mining, Water-Race, License, Roxburgh, Otago
- Roderick Macdonald, Freehold land owner
- Bridget Honner, Freehold land owner
- Ah Dick, Occupation lease holder
- Alfred Crooke, Solicitor
- Frederick Jeffery, Mining Registrar
🌾 Change of Registered Office for Puponga Coal and Gold Mining Company
🌾 Primary Industries & Resources10 January 1905
Company, Registered Office, Nelson
- Sydney G. Hayward, Attorney and Managing Director
🌾 Voluntary Winding Up of New Paul’s Beach Dredging Company
🌾 Primary Industries & Resources22 December 1904
Company, Winding Up, Liquidation, Lawrence
- Alexander McLean, Appointed Liquidator
- B. Hart, Chairman
🗺️ Land Transfer Act Notices for Various Properties
🗺️ Lands, Settlement & Survey7 January 1905
Land Transfer, Property, Auckland, Otahuhu, Hikurangi
- Thomas Henry Howard, Property owner
- Frank Ernest Barritt, Property owner
- John Henry Bratby, Property owner
- Alfred Carter, Property owner
- Henry McVeigh, Occupant of property
- Edwin Bamford, District Land Registrar
🗺️ Application for Provisional Certificate of Title for Francis Edward Moore
🗺️ Lands, Settlement & Survey9 January 1905
Land Title, Certificate, Hawera, Ngaiere
- Francis Edward Moore, Applicant for provisional certificate of title
- T. Hutchison, District Land Registrar
🗺️ Application to Register Re-entry Under Lease by Albert Cracroft Fookes
🗺️ Lands, Settlement & SurveyLease, Re-entry, Opunake
- Albert Cracroft Fookes, Applicant for registration of re-entry
NZ Gazette 1905, No 2