Mining and Land Transfer Notices




JUNE 18.] THE NEW ZEALAND GAZETTE. 1709

MINING NOTICES.

"THE COMPANIES ACT, 1903," SUBSECTION (3) OF SECTION 266.

IT having been reported to me that the Millerton Mining and Prospecting Company (Limited) has ceased to carry on business, I hereby give notice that at the expiration of three months from this date the name of such company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved.

Dated at Nelson, this 10th day of June, 1908.

W. W. DE CASTRO,
Assistant Registrar.

612

In the matter of "The Companies Act, 1903."

NOTICE is hereby given that the NORTH BRUNNER COAL COMPANY (LIMITED), a company duly incorporated in England, proposes to commence and intends to carry on business in the Dominion of New Zealand, and that the office of the company will be situated in Macky Street, Greymouth.

Dated this 15th day of June, 1908.

ARTHUR P. HARPER,
Attorney.

633

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Gabriel’s Gully Sluicing Company (Limited).

When formed, and date of registration: 2nd May, 1907.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Legal Manager: Lawrence; James Kelleher.

Nominal capital: £600.

Amount of capital subscribed: £600.

Amount of capital actually paid up in cash: £180.

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): Nil.

Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.

Number of shares into which capital is divided: 600.

Number of shares allotted: 600.

Amount paid per share: 6s.

Amount called up per share: 6s.

Number and amount of calls in arrears: Nil.

Number of shares forfeited: Nil.

Number of forfeited shares sold, and money received for same: Nil.

Number of shareholders at time of registration of company: 6.

Present number of shareholders: 6.

Number of men employed by company: 4.

Quantity and value of gold or silver produced during preceding year: 160 oz. 18 dwt.; £619 8s. 4d.

Total quantity and value of gold or silver produced since registration: 160 oz. 18 dwt.; £619 8s. 4d.

Amount expended in connection with carrying on operations during preceding year: £817 5s. 2d.

Total expenditure since registration: £817 5s. 2d.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

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 debts owing by company: £132.

Amount of contingent liabilities of company (if any): Nil.

I, James Kelleher, of Lawrence, the Secretary of the Gabriel’s Gully 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, 1907; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of "The Justices of the Peace Act, 1882."

JAMES KELLEHER,
Secretary.

Declared at Lawrence, this day of , 1908, before me—John Norrie, J.P.

634

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Volume 10, folio 291, in favour of MICHAEL MILES, for Section 106, Parish of Pepepe, 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 at the expiration of fourteen days after the date of the Gazette containing this notice.

Dated the 5th day of June, 1908, at the Land Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

620

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.

  1. THE GREAT NORTHERN BREWERY (LIMITED).—Lot 42 of Allotment 41, Section 95, Suburbs of Auckland, containing 19 perches. Occupied by tenant.

  2. THE GREAT NORTHERN BREWERY (LIMITED).—Lots 4, 5, 6, 7, and parts of Lots 1, 2, 3, 8, Section 3, of Allotments 22 and 22A, Section 2, Parish of Takapuna, containing 3 roods 4 perches. Occupied by tenant.

  3. DENNIS PATRICK HARFORD.—Part of Allotment 21, Section 12, Suburbs of Auckland, containing 2 roods 3 perches. Occupied by Applicant and tenant.

  4. JOSEPH BIGRAVE CHAPPELL.—Allotment 310, Section 2, Town of Tauranga, containing 1 rood 4 perches. Occupied by Applicant.

  5. JOHN DAWSON.—Lots 1, 2, 13, 14, of Allotment 2, and parts of Lots A and B of Allotment 1, Section 37, City of Auckland, containing 35 9/10 perches. Occupied by tenants.

Diagrams may be inspected at this office.

Dated this 13th day of June, 1908, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

627

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 on or before the 20th day of July, 1908.

  1. Applicant, WILLIAM KERSHAW.—23 3/10 perches, part of Section 112, East Hastings, Heretaunga Block. In occupation of Applicant.

Diagram may be inspected at this office.

Dated this 15th day of June, 1908, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar.

630

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 18th day of July, 1908.

  1. FRANK WALTER MADDOX and GEORGE PAIN.—106 acres 3 roods 39 perches, part Sections 60 and 61 and river accretion, Hutt District. Occupied by Matilda Turner.

  2. THE PUBLIC TRUSTEE.—24·5 perches, part Section 472, City of Wellington. Occupied by J. Wilkinson, K. E. Bell, J. T. Kenvig, and — Greenfield as tenants.

Diagrams may be inspected at this office.

Dated this 17th day of June, 1908, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

636

EVIDENCE having been furnished of the destruction of the following certificates of title—viz., Volume 144, folio 65, for part Lot 9, Plan 764, parts of Rural Sections 3099 and 3099x, Block XII, Christchurch Survey District, in the name of WILLIAM ALEXANDER TRIBE, of Christchurch, Draper; Volume 155, folio 111, for Lots 19 and 27, Plan 420, part of Rural Section 301, Linwood Ward of the City of Christchurch, in the name of CECILIA CAROLINE TRIBE, wife of WILLIAM ALEXANDER TRIBE, of Christchurch, Draper; and Volume 184, folio 233, for part Lot 6, Plan 1168, part of Rural Section 79, Sydenham Ward of the City of



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1908, No 47





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
10 June 1908
Company dissolution, Millerton Mining and Prospecting Company, Nelson
  • W. W. De Castro, Assistant Registrar issuing notice

  • W. W. De Castro, Assistant Registrar

🏭 Notice of Foreign Company Commencement

🏭 Trade, Customs & Industry
15 June 1908
Foreign company, North Brunner Coal Company, Greymouth
  • Arthur P. Harper, Attorney for North Brunner Coal Company

  • Arthur P. Harper, Attorney

🏭 Statement of Company Affairs

🏭 Trade, Customs & Industry
Company affairs, Gabriel’s Gully Sluicing Company, Lawrence
  • James Kelleher, Secretary declaring company affairs
  • John Norrie (Justice of the Peace), Witness to declaration

  • James Kelleher, Secretary
  • John Norrie, Justice of the Peace

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
5 June 1908
Lost certificate of title, Michael Miles, Auckland
  • Michael Miles, Owner of lost certificate of title

  • Edwin Bamford, District Land Registrar

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
13 June 1908
Land transfer, Great Northern Brewery, Dennis Patrick Harford, Joseph Bigrave Chappell, John Dawson, Auckland
  • Dennis Patrick Harford, Applicant for land transfer
  • Joseph Bigrave Chappell, Applicant for land transfer
  • John Dawson, Applicant for land transfer

  • Edwin Bamford, District Land Registrar

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
15 June 1908
Land transfer, William Kershaw, Napier
  • William Kershaw, Applicant for land transfer

  • Thos. Hall, District Land Registrar

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
17 June 1908
Land transfer, Frank Walter Maddox, George Pain, Public Trustee, Wellington
  • Frank Walter Maddox, Applicant for land transfer
  • George Pain, Applicant for land transfer

  • J. M. Batham, District Land Registrar

🗺️ Notice of Destroyed Certificates of Title

🗺️ Lands, Settlement & Survey
Destroyed certificates of title, William Alexander Tribe, Cecilia Caroline Tribe, Christchurch
  • William Alexander Tribe, Owner of destroyed certificate of title
  • Cecilia Caroline Tribe, Owner of destroyed certificate of title