✨ Mining and Land Transfer Notices
July 26. THE NEW ZEALAND GAZETTE. 2069
MINING NOTICES.
THE DEEP STREAM AMALGAMATED HYDRAULIC SLUICING COMPANY (LIMITED).
At an extraordinary general meeting of the members of the above-named company, held at Dunedin on the 4th day of July, 1906, 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 WILLIAM THOMAS MONKMAN was appointed Liquidator for the purposes of such winding-up.
Dated at Dunedin, this 6th day of July, 1906.
GEORGE FENWICK,
Chairman.
686
In the matter of the Waihi South Gold-mining Company (Limited), (incorporated in the year 1904).
Notice is hereby given that at an extraordinary general meeting of the Waihi South Gold-mining Company (Limited), held at the registered office of the company, No. 205 Victoria Arcade, Queen Street, Auckland, on the 26th day of June, 1906, the subjoined special resolution was passed, and at a meeting held on the 12th day of July, 1906, the said resolution was duly confirmed:—
“That the Waihi South Gold-mining Company (Limited) be wound up voluntarily.”
Dated at Auckland, this 18th day of July, 1906.
J. W. NICHOL,
Liquidator.
687
STATEMENT OF THE AFFAIRS OF A FOREIGN MINING COMPANY.
Name of company: Taitapu Gold Estates (Limited), (being a foreign company as defined by section 2 of “The Mining Companies Acts Amendment Act, 1897”).
When formed, and date of registration of office of company in colony: Present company (reconstructed), 22nd February, 1899; 2nd March, 1903.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Attorney: At registered office, Paturau, Collingwood; Noel Lee Buchanan.
Where mine is situate: Taitapu, Collingwood County.
Nominal capital: £175,000 (not exclusively applicable to mine).
Amount of capital subscribed and issued: £149,276.
Amount of capital actually paid up in cash in colony: Nil.
Price paid to vendors of mine—
(a.) In fully paid-up shares: Nil.
(b.) In partly paid-up shares, credited as 17s. paid up: Mine purchased as part of business of large freehold estate, and value not assessed separately.
(c.) In cash: Nil.
Number of shares into which capital is divided: 175,000.
Number of shares on Colonial Register: Nil.
Amount paid per share (Colonial Register): Nil.
Amount called up per share (Colonial Register): Nil.
Number and amount of calls in arrear (Colonial Register): Nil.
Number of forfeited shares on Colonial Register sold, and money received for same: Nil.
Number of shareholders on Colonial Register: Nil.
Number of men employed by company in colony: Average for period included in balance-sheet, 11.
Quantity and value of gold or silver produced since last statement: 178 oz. 14 dwt. 3 gr.; value, £704 3s. 4d.
Total quantity and value of gold or silver produced since registration of (reconstructed) company in colony: 2,652 oz. 7 gr.; value, £10,214 10s. 10d.
Amount expended in connection with carrying on mining operations in colony since the last statement: £4,907 15s.
Total expenditure since registration of office of (reconstructed) company in colony: £16,569 9s. 6d.
Total amount of dividends paid in colony: Nil.
Amount of cash in bank in colony: £69 7s. 9d.
Amount of cash in hand in colony: Nil.
No debts due to the company, nor any liabilities of the company in colony.
I, Noel Lee Buchanan, the Attorney of the Taitapu Gold Estates (Limited), do hereby solemnly declare that this is a true and complete statement of the affairs of the said company as on the 31st day of December, 1905 (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.”
N. L. BUCHANAN.
Declared at Collingwood, in the County of Collingwood, this 24th day of July, 1906, before me—Francis Stallard, J.P.
697
LAND TRANSFER ACT NOTICES.
Notice is hereby given that the parcel 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.
- JOHN CECIL PHILLIPP MONTEFIORE, Applicant.—8 acres 1 rood, being part of Native Reserve No. 2, Grey District, Block 8, Paritutu Survey District. Occupied by Applicant. Owners or occupiers of contiguous lands are Lewis Frost and the Public Trustee.
Diagram may be inspected at this office (Plan 2342).
Dated this 17th day of July, 1906, at the Lands Registry Office, New Plymouth.
T. HUTCHISON,
District Land Registrar.
690
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 27th day of August, 1906.
-
ELI HURLSTONE.—19 6/10 perches, part Section 373, City of Wellington. Occupied by Applicant.
-
ANGELINA IVESON.—1 rood 4 6/10 perches, part Section 18, Rangitikei Agricultural Reserve (Township of Marton). Occupied by Charles William Sandford Cox.
Diagrams may be inspected at this office.
Dated this 24th day of July, 1906, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
692
Application having been made to me for the issue of a provisional certificate of title in the name of MAURICE THOMAS McGRATH, of Woodville, Settler, for Lots 65 and 91 on deposited plan No. 301, being part of Section 21, Block VIII, Mangahao Survey District, and the land comprised in certificate of title, Vol. 42, folio 1, 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 9th day of August, 1906.
Dated this 24th day of July, 1906, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
693
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.
-
THE PUBLIC TRUSTEE (estate of HENRY STARK DRUMMOND, deceased).—1 rood 18 perches, part of Rural Section 79, Sydenham Ward, City of Christchurch, and occupied as to part by Mrs. Emma Birch, and as to part by Charles David Scott.
-
ARTHUR EDWARD CAMPBELL.—21 acres and 20 perches, Rural Section 13704, Block VII, Oxford Survey District. Occupied by Isaac Milligan and Alfred Tilney.
-
HENRY BURGESS LANE and HENRY FREDERICK LANE.—4 acres 3 roods 25 perches, part of Rural Section 14, Borough of Lyttelton. Occupied by Applicants.
-
THOMAS LEONARD CONLAN.—1 acre 1 rood 21 perches, part of Rural Section 163, Block XI, Christchurch Survey District. Unoccupied.
Diagrams may be inspected at this office.
Dated this 24th day of July, 1906, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
696
Next Page →
✨ LLM interpretation of page content
🌾 Voluntary Winding Up of Deep Stream Amalgamated Hydraulic Sluicing Company
🌾 Primary Industries & Resources6 July 1906
Mining, Company winding up, Liquidation, Dunedin
- William Thomas Monkman, Appointed Liquidator
- George Fenwick, Chairman
🌾 Voluntary Winding Up of Waihi South Gold-mining Company
🌾 Primary Industries & Resources18 July 1906
Mining, Company winding up, Liquidation, Auckland
- J. W. Nichol, Liquidator
🌾 Statement of Affairs of Taitapu Gold Estates (Limited)
🌾 Primary Industries & Resources24 July 1906
Foreign mining company, Financial statement, Gold production, Collingwood
- Noel Lee Buchanan, Attorney and declarant
- Francis Stallard, J.P.
🗺️ Land Transfer Act Application by John Cecil Phillipp Montefiore
🗺️ Lands, Settlement & Survey17 July 1906
Land transfer, Caveat, Native Reserve, Grey District, New Plymouth
- John Cecil Phillipp Montefiore, Applicant for land transfer
- Lewis Frost, Owner or occupier of contiguous land
- T. Hutchison, District Land Registrar
🗺️ Land Transfer Act Applications by Eli Hurlstone and Angelina Iveson
🗺️ Lands, Settlement & Survey24 July 1906
Land transfer, Caveat, Wellington, Marton, City of Wellington
- Eli Hurlstone, Applicant for land transfer
- Angelina Iveson, Applicant for land transfer
- Charles William Sandford Cox, Occupier of land
- J. M. Batham, District Land Registrar
🗺️ Provisional Certificate of Title for Maurice Thomas McGrath
🗺️ Lands, Settlement & Survey24 July 1906
Provisional certificate, Lost title, Woodville, Mangahao Survey District
- Maurice Thomas McGrath, Applicant for provisional certificate
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act Applications for Multiple Parcels
🗺️ Lands, Settlement & Survey24 July 1906
Land transfer, Caveat, Christchurch, Lyttelton, Oxford Survey District
9 names identified
- Henry Stark Drummond, Deceased estate owner
- Arthur Edward Campbell, Applicant for land transfer
- Henry Burgess Lane, Applicant for land transfer
- Henry Frederick Lane, Applicant for land transfer
- Thomas Leonard Conlan, Applicant for land transfer
- Isaac Milligan, Occupier of land
- Alfred Tilney, Occupier of land
- Emma Birch (Mrs.), Occupier of land
- Charles David Scott, Occupier of land
- G. G. Bridges, District Land Registrar
NZ Gazette 1906, No 63