Company and Land Notices




May 14.] THE NEW ZEALAND GAZETTE. 1463
is advisable to wind up the same, and accordingly that the company be wound up voluntarily." And R. COCKBURN, of Roxburgh, Mining Agent, was appointed Liquidator to conduct the said winding-up.
HENRY VEALE, Roxburgh, 6th May, 1908.
Chairman.
NOTICE.
UNDER "THE COMPANIES ACT, 1903," SECTION 266, AND "THE MINING COMPANIES ACT, 1904," SECTION 6.
TAKE notice that the companies, registered under the Mining Companies Acts, 1865 to 1894, enumerated in the Schedule hereto will, at the expiration of three months from the date hereof, unless cause be shown to the contrary, be struck off the Register, and the companies will be dissolved.
Schedule.
St. Bathan's Gold-sluicing Company (registered 1866). The Independent Water-race Company, Registered Switzers (registered 1868). Aurora Quartz-mining Company, Registered (registered 1871). The Pneumatic Gold-mining Company, Registered (registered 1872). Devil's Creek Quartz Mining and Crushing Company (registered 1872). The Star of Otago Gold-mining Company (Limited), (registered 1875). Nil Desperandum Company (registered 1877). The Duke of Sutherland Quartz-mining Company (Limited), (registered 1880). The Croesus Consolidated Mining Company (Limited), (registered 1889).
Dated at Dunedin, this 11th day of May, 1908.
P. C. CORLISS, Assistant Registrar of Companies.
NOTICE.
In the matter of "The Companies Act, 1903."
NOTICE is hereby given that the Office of the Day Dawn and Norfolk Mines (Limited) has been removed to the office of W. J. Napier, Solicitor, No. 105 Victoria Arcade, Queen Street, in the City of Auckland. Dated this 23rd day of April, 1908.
M. J. LYNCH, Attorney for the said Company.
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 registered office of the Puponga Coal and Gold Mining Company, New Zealand (Limited), has been removed from the National Bank Chambers in Trafalgar Street, in the City of Nelson, to the offices of Messrs. Fell and Atkinson, in Hardy Street, in the said city, where all legal processes may be served upon the said company and notices of any kind may be addressed or delivered.
Dated at the City of Nelson, this 28th day of April, 1908.
CHARLES Y. FELL, C. RICHMOND FELL,
Attorneys.
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.
4601. ELIZABETH MARY HEYLAND.—Part of Allotment 7 of Section 3, Suburbs of Auckland, containing 14³⁄₁₀ perches. Occupied by Henry Atkinson.
4602. ELIZABETH MARY HEYLAND.—Part of Allotment 7 of Section 3, Suburbs of Auckland, containing 1 rood 36 perches. Occupied by Applicant.
4616. WILLIAM SHEPHERD.—Part of Allotment 138 of Section 10, Suburbs of Auckland, containing 7 acres 1 rood 12½ perches. Occupied by Applicant.
4644. HALLYBURTON JOHNSTONE.—Part of Allotment 1, Parish of Putataka, containing 50 acres 2 roods 26 perches. Occupied by Alfred Cobourne.
4654. SYDNEY WARING HOARE and THOMAS PERCIVAL HOARE.—Part of Allotment 8 of Section 36, City of Auckland, containing 8½ perches. Occupied by Applicants.
4661. ERIC CRAIG.—Lots 10, 11, 12, 13, 14, and 15 of Section 4 of Allotment 24, Section 8, Suburbs of Auckland, containing 2 roods 7⅔ perches. Unoccupied.
4640. FREDERICK EARL, cf Auckland, Solicitor, and ROBERT BRUCE BAKER WILLIS, of Te Ahuahu, Farmer.—Allotments Nos. 1, southern part of 3, 5, 6, 7, and 11, Parish of Omapere, and part of the Pimiro Block, containing 763 acres. Occupied by Applicants. Diagrams may be inspected at this office. Dated this 7th day of May, 1908, at the Lands Registry Office, Auckland.
EDWIN BAMFORD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 7, folio 69, in favour of JOHN JACK, for Lot 12 of Allotment 3, Section 12, City of Auckland, having been lodged with me, and application made to issue a provisional certificate of title, and also to register a transmission of such land to OLIVER NICHOLSON and FRANCIS LOWE, notice is hereby given of my intention to issue a provisional certificate of title and to register the transmission accordingly at the expiration of fourteen days from the date of the Gazette containing this notice. Dated the 1st day of May, 1908, at the Land Registry Office, Auckland. 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 within one month from the date of Gazette containing this notice. Application 1156. WILLIAM HENRY GRIFFITHS, Applicant.—38·1 perches, being the Sections Nos. 80 and 80b, Fitzroy Town District, Block V, Paritutu Survey District. Occupied by Applicant. D.P. 2525. Applications 1147, 1148, and 1149. WILLIAM EVANS DIVE, Applicant.—844 acres 1 rood 16 perches, Allotment 220, part 221, 225, part 226, and 227, 228, 229, 230, 252, 253, 254, and 255, Patea Rural District. Occupied by John Robertson and William Robertson. D.P. 2524. Diagrams may be inspected at this office. Dated this 4th day of May, 1908, at the Lands Registry Office, New Plymouth.
R. BAYLEY, Assistant District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of THOMAS GREEN LEECH, of Inglewood, Settler, for Lot 6, Block 93, Town of Raleigh West, Vol. 1, folio 10, and evidence having been adduced 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 28th day of May, 1908. Dated this 5th day of May, 1908, at the Lands Registry Office, New Plymouth.
R. BAYLEY, Assistant District Land Registrar.
SATISFACTORY evidence having been furnished of the loss of certificate of title, Volume 23. folio 119, for the Aorangimaunga Block, whereof KENNETH STUART WILLIAMS, of Matahiia, Station Manager, is the registered proprietor, and of the loss of outstanding duplicate of Memorandum of Mortgage No. 1661 affecting the same land, and application having been made to me for the issue of a provisional certificate of title for the said block and to register dealings affecting the said mortgage, I hereby give notice of my intention, at the expiration of fourteen days from the date of the Gazette containing this notice, to issue such provisional certificate and to register the dealings as requested, dispensing with the production of the said duplicate mortgage, unless good cause be shown to the contrary.
Dated at the Lands Registry Office, Gisborne, this 1st day of May, 1908.
R. N. JONES, District Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1908, No 38





✨ LLM interpretation of page content

🏢 Appointment of Liquidator and Resolution for Voluntary Winding Up: Roxburgh Gold Dredging Company

🏢 State Enterprises & Insurance
6 May 1908
Company winding up, Voluntary liquidation, Liquidator appointment, Mining company
  • HENRY VEALE, Roxburgh, Chairman

🏢 Notice of Companies to be Struck Off Register

🏢 State Enterprises & Insurance
11 May 1908
Companies Act, Mining Companies Act, Register, Dissolution, Schedule of companies
  • P. C. CORLISS, Assistant Registrar of Companies

🏢 Change of Office for Day Dawn and Norfolk Mines (Limited)

🏢 State Enterprises & Insurance
23 April 1908
Companies Act, Registered office, Change of address, Auckland
  • M. J. LYNCH, Attorney for the said Company

🏢 Change of Registered Office for Puponga Coal and Gold Mining Company, New Zealand (Limited)

🏢 State Enterprises & Insurance
28 April 1908
Companies Act, Registered office, Change of address, Nelson
  • CHARLES Y. FELL, C. RICHMOND FELL, Attorneys

🗺️ Land Transfer Act Notices: Bringing Land Under the Act

🗺️ Lands, Settlement & Survey
7 May 1908
Land Transfer Act, Caveat, Auckland, Land Registry
11 names identified
  • ELIZABETH MARY Heyland, Land Transfer Act application
  • Henry Atkinson, Occupier of land
  • ELIZABETH MARY Heyland, Land Transfer Act application
  • WILLIAM Shepherd, Land Transfer Act application
  • HALLYBURTON Johnstone, Land Transfer Act application
  • Alfred Cobourne, Occupier of land
  • SYDNEY WARING Hoare, Land Transfer Act application
  • THOMAS PERCIVAL Hoare, Land Transfer Act application
  • ERIC Craig, Land Transfer Act application
  • FREDERICK Earl, Land Transfer Act application
  • ROBERT BRUCE BAKER Willis, Land Transfer Act application

  • EDWIN BAMFORD, District Land Registrar

🗺️ Loss of Certificate of Title and Application for Provisional Certificate

🗺️ Lands, Settlement & Survey
1 May 1908
Land Transfer Act, Lost title, Provisional certificate, Transmission, Auckland
  • JOHN Jack, Registered proprietor of lost title
  • OLIVER Nicholson, Transferee of land
  • FRANCIS Lowe, Transferee of land

  • EDWIN BAMFORD, District Land Registrar

🗺️ Land Transfer Act Notices: Bringing Land Under the Act

🗺️ Lands, Settlement & Survey
4 May 1908
Land Transfer Act, Caveat, New Plymouth, Land Registry
  • WILLIAM HENRY Griffiths, Applicant for land
  • WILLIAM EVANS Dive, Applicant for land
  • John Robertson, Occupier of land
  • William Robertson, Occupier of land

  • R. BAYLEY, Assistant District Land Registrar

🗺️ Application for Provisional Certificate of Title Due to Lost Certificate

🗺️ Lands, Settlement & Survey
5 May 1908
Lost title, Provisional certificate, Land Registry, New Plymouth
  • THOMAS GREEN Leech, Applicant for provisional title

  • R. BAYLEY, Assistant District Land Registrar

🗺️ Loss of Certificate of Title and Application for Provisional Certificate and Mortgage Dealings

🗺️ Lands, Settlement & Survey
1 May 1908
Lost title, Provisional certificate, Mortgage, Land Registry, Gisborne
  • KENNETH STUART Williams, Registered proprietor of lost title

  • R. N. JONES, District Land Registrar