✨ Miscellaneous Notices
Mar. 1.] THE NEW ZEALAND GAZETTE. 733
Total amount of dividends paid: £2,500.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.
Amount of debts owing by company: £94 5s. 3d.
I, Frederick Walter Inder, the Secretary of the Naseby Dredging and Hydraulic Sluicing Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 31st December, 1905; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
FRED. W. INDER,
Secretary.
Declared at Naseby, this 24th day of February, 1906, before me—James K. Smith, J.P.
306
THE NEW WOODSTOCK DREDGING COMPANY (LIMITED), (IN LIQUIDATION).
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. Jas. Brown and Co., Bond Street, Dunedin, on Tuesday, the 20th day of March, 1906, at 5 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 at Dunedin, this 20th day of February, 1906.
JAS. BROWN,
Liquidator.
295
UNDER “THE MINING ACT, 1898.”
APPLICATION FOR LICENSE FOR A WATER-RACE.
To the Warden of the Otago Mining District, at Roxburgh.
PURSUANT to “The Mining Act, 1898,” the undersigned, William Forsyth, of Mangamahu, Storekeeper, and David McGill, of Milton, Miller, executors of the will of the late Peter McGill (deceased), hereby apply for a license for 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: 13th November, 1905; No. 49603.
Address for service: The office of Jabez Burton, Mining Agent, Roxburgh.
Dated at Roxburgh, this 13th day of February, 1906.
SCHEDULE.
Locality of the race, and of its starting and terminal points: Starting at a point at the Benger Burn stream, on the north side, about a mile above where the road, Ettrick to Heriot, crosses the said stream, in Block VI, Benger Survey District; thence through part of the said Block VI, being the freehold land of J. W. Cunningham; and thence through the Mill-race Reserve, Block IV, Town of Ettrick; terminating at the Benger Burn. Pegs marked +
Length and intended course of race: Length, three miles; course, north-easterly.
Points of intake: One, at head of race.
Estimated time and cost of construction: Already constructed; £500.
Mean depth and breadth: Depth, 2 ft.; breadth, 3 ft.
Number of heads to be diverted: Six heads.
Purpose for which water is to be used: Driving machinery.
Proposed term of license: Forty-two years.
WILLIAM FORSYTH
DAVID McGILL
(By their Registered Agent, JABEZ BURTON),
Applicants.
Precise time of filing of the foregoing application: 12 noon, 15th February, 1906.
Time and place appointed for the hearing of the application and all objections thereto: Thursday, 15th March, 1906, at 10 a.m., in the Warden’s Court at 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.
F. JEFFERY,
Mining Registrar.
297
In the matter of the Mokoia Gold-dredging Company (Limited).
AT an extraordinary general meeting of the members of the above-named company, duly convened, and held at the registered office of the company, 14 Crawford Street, Dunedin, on Thursday, the twenty-second day of February, one thousand nine hundred and six, at 8 p.m., the following extraordinary resolution was duly passed:—
“That it has been proved to the satisfaction of the shareholders 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 JOHN CHARLES SHORT, of Dunedin, Settler, and DAVID CRAWFORD, of Dunedin, Accountant, were appointed Liquidators for the purposes of such winding-up.
Dated this twenty-third day of February, one thousand nine hundred and six.
JOHN C. SHORT,
Chairman.
Witness—J. B. Callan, Solicitor, Dunedin.
300
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 on or before the 2nd day of April, 1906.
-
WILLIAM McKEE.—355 acres 3 roods 9 perches, part Sections 57, 58, 59, 60, 68, 69, and 70, Right Bank, Wanganui River. Occupied by Applicant.
-
JULIETTE DEANE.—1 acre 3 roods 13 perches, parts Section 5, Kaiwarra District, and parts of a closed road, Borough of Onslow. Unoccupied.
-
WILLIAM THOMAS STRAND.—5 acres and 8 perches, part Section 35, Hutt District. Occupied by a weekly tenant.
-
JOSEPH MITCHELL.—11¾ perches, part Section 285, City of Wellington. Unoccupied.
-
JOHN GEORGE FINDLAY.—1 rood 16¾ perches, part Section 643, City of Wellington. Occupied by Munt, Cottrell, and Co. (Limited).
-
JAMES BAYLISS.—204 acres 1 rood 13 perches, part Sections 88 and 89, Taratahi Plain Block; also Section 120 and part Sections 121 and 127, Town of Carterton. Occupied part by William Oliver Bayliss and part by Percy William Gaskin.
-
RICHARD KEENE AND JAMES REID.—35¾ perches, part Section 7, Town District, Township of Island Bay. Occupied by Applicants.
-
CHARLES POLE.—1 rood 12⁵⁄₁₀ perches, part Section 25, Hutt District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 28th day of February, 1906, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
314
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of JOHN WAUGH, of Birmingham, Farmer, for part Suburban Section 1, Township of Birmingham, being the land comprised in certificate of title, Vol. 92, folio 287, 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 14th day of March, 1906.
Dated this 28th day of February, 1906, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
315
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of SARAH COPITHORNE, wife of John William Copithorne, of Wellington, Clerk, for Lot 6, on deposited Plan No. 716, part Section 693, City of Wellington, being the land comprised in certificate of title, Vol. 80, 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 14th day of March, 1906.
Dated this 28th day of February, 1906, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar
316
Next Page →
✨ LLM interpretation of page content
🌾
Statement of Affairs for Naseby Dredging and Hydraulic Sluicing Company
(continued from previous page)
🌾 Primary Industries & Resources24 February 1906
Mining, Company Statement, Naseby Dredging and Hydraulic Sluicing Company, Naseby
- Frederick Walter Inder, Declared statement of company affairs
- James K. Smith, Justice of the Peace witnessing declaration
- Fred. W. Inder, Secretary
🌾 General Meeting Notice for New Woodstock Dredging Company
🌾 Primary Industries & Resources20 February 1906
Company Meeting, Liquidation, New Woodstock Dredging Company, Dunedin
- Jas. Brown, Liquidator
🌾 Application for Water-Race License
🌾 Primary Industries & Resources13 February 1906
Mining License, Water-Race Application, Otago Mining District, Roxburgh
6 names identified
- William Forsyth, Applicant for water-race license
- David McGill, Applicant for water-race license
- Peter McGill, Deceased executor represented
- J. W. Cunningham, Freehold landowner mentioned
- Jabez Burton, Registered agent for applicants
- F. Jeffery, Mining Registrar
🌾 Voluntary Winding-Up Resolution for Mokoia Gold-dredging Company
🌾 Primary Industries & Resources23 February 1906
Company Winding-Up, Mokoia Gold-dredging Company, Liquidators Appointed, Dunedin
- John Charles Short, Appointed Liquidator
- David Crawford, Appointed Liquidator
- J. B. Callan, Witness to resolution
- John C. Short, Chairman
🗺️ Land Transfer Act Caveat Notices
🗺️ Lands, Settlement & Survey28 February 1906
Land Transfer Act, Caveat Notices, Multiple Land Parcels, Wellington
11 names identified
- William McKee, Land transfer applicant
- Juliette Deane, Land transfer applicant
- William Thomas Strand, Land transfer applicant
- Joseph Mitchell, Land transfer applicant
- John George Findlay, Land transfer applicant
- James Bayliss, Land transfer applicant
- William Oliver Bayliss, Land occupier mentioned
- Percy William Gaskin, Land occupier mentioned
- Richard Keene, Land transfer applicant
- James Reid, Land transfer applicant
- Charles Pole, Land transfer applicant
- J. M. Batham, District Land Registrar
🗺️ Provisional Certificate of Title Application for John Waugh
🗺️ Lands, Settlement & Survey28 February 1906
Land Title Certificate, Lost Title, Provisional Certificate, Birmingham Township
- John Waugh, Applicant for provisional certificate
- J. M. Batham, District Land Registrar
🗺️ Provisional Certificate of Title Application for Sarah Copithorne
🗺️ Lands, Settlement & Survey28 February 1906
Land Title Certificate, Lost Title, Provisional Certificate, Wellington
- Sarah Copithorne, Applicant for provisional certificate
- John William Copithorne, Husband of applicant
- J. M. Batham, District Land Registrar
NZ Gazette 1906, No 17