✨ Mining, Companies, and Land Transfer Notices
Mar. 4.] THE NEW ZEALAND GAZETTE. 711
UNDER “THE MINING ACT, 1908.”
APPLICATION FOR LICENSE FOR A WATER-RACE.
To the Warden of the Otago Mining District, at Roxburgh.
PURSUANT to “The Mining Act, 1908,” the undersigned, Thomas Henry Gourley, Engineer, and Robert Glendinning, Fruitgrower, both of Roxburgh, 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.
Dates and numbers of miners’ rights: 10th September, 1908, No. 68573; 14th December, 1908, No. 66935.
Address for service: Care of Robert Cockburn, Mining Agent, Roxburgh.
Dated at Roxburgh, this 6th day of February, 1909.
Schedule.
Locality of the race and of its starting and terminal points: Starting at a point in the left branch of Bullock Creek, 130 yards below the head of Mitchell and Parties’ Water-race, in Section 11, Block IX, Teviot Survey District; thence north to the main branch of Bullock Creek 40 chains; thence south-east to the saddle on the Old Man Range 90 chains; thence in an easterly direction through Sections 17, 1, and 2, Block X, and 14, Block II, Teviot Survey District; thence along water-race held under license No. 628R, and terminating at dam under application by applicants on the west bank of the Molyneux River 160 chains.
Pegs marked X.
Length and intended course of race: 290 chains; easterly.
Points of intake: Two.
Estimated time and cost of construction: Two months; £30.
Mean depth and breadth: 1 ft. by 2 ft.
Number of heads to be diverted: Two heads from left branch, three heads from main branch.
Purpose for which water is to be used: Mining.
Proposed term of license: Forty-two years.
Precise time of marking out privilege applied for: 11 a.m., 6th February, 1909.
T. H. GOURLEY,
R. GLENDINNING,
(By their Agent, R. COCKBURN), Applicants.
Precise time of filing of the foregoing application: 12 noon, 6th February, 1909.
Time and place appointed for the hearing of the application and all objections thereto: Thursday, 4th March, 1909, at 10 a.m., in the Warden’s Court, Roxburgh.
Objections thereto must be filed in the Registrar’s office and notified to applicant at least three days before the day so appointed.
302 T. JEFFREYS, Mining Registrar.
In the matter of “The Companies Act, 1908,” Section 262; and in the matter of the Parapara Iron and Coal Syndicate (Limited).
I, PERCY GIDEON WITHERS, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by William Wood, Esquire, Chairman of the PARAPARA IRON AND COAL SYNDICATE (LIMITED), has been lodged with me, and that, unless notice of objection be lodged with me within sixty days from this date, I shall proceed to declare the said company to be dissolved, in manner provided by “The Companies Act, 1908.”
P. G. WITHERS,
Assistant Registrar of Companies.
Signed this 1st day of March, 1909.
I, William Wood, of Christchurch, Merchant, Chairman of the above-named company, do hereby make oath and say,—
-
That the nominal capital of the said company is £10,000, in 200 shares of £50 each.
-
That the shares have been fully paid up.
-
That the company has no assets, and has ceased to carry on business.
-
And I do hereby apply for declaration of dissolution of such company.
WM. WOOD.
Sworn at Christchurch, this 12th day of February, 1909, before me—J. H. Upham, a Solicitor of the Supreme Court of New Zealand.
294
In the matter of “The Companies Act, 1908,” and of the New Perseverance Gold-dredging Company (Limited), (in liquidation).
AT an extraordinary general meeting of the members of the above-named company, duly convened, and held at the registered office of the company, No. 7 Liverpool Street, Dunedin, on the 23rd day of February, 1909, the following extraordinary resolutions were duly passed:—
(1.) “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.”
(2.) “That Mr. CHARLES RUSSELL SMITH, of Dunedin, Accountant, be appointed Liquidator of the company.”
Dated this 26th day of February, 1909.
R. M. FINLAY,
Chairman.
304
In the matter of the New Perseverance Gold-dredging Company (Limited).
NOTICE is hereby given that the creditors of the above-named company are required, on or before the 31st day of March, 1909, to send their names and addresses, and the particulars of their debts or claims, and the names and addresses of their solicitors (if any), to CHARLES RUSSELL SMITH, the Liquidator of the said company, at the registered office of the company, No. 7 Liverpool Street, Dunedin, and, if so required by notice in writing from the said Liquidator, are, by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.
Dated this 26th day of February, 1909.
C. RUSSELL SMITH,
Liquidator.
305
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, 1908,” unless caveat be lodged forbidding the same on or before the 5th day of April, 1909.
-
HARENA PITT.—4 acres 1 rood 29·5 perches, Subdivision No. 1, of Section 36, Hutt District. Occupied by Mrs. Harena Thoms.
-
JOHN WHITEMAN.—97 acres 1 rood 2 perches, parts Section 123, Hutt District. Occupied partly by the Windsor Park Land Company (Limited) and partly by Applicant.
-
JOSEPH WOOLSTON and RICHARD HEWETSON.—2 roods 8·8 perches, part Section 21, Right Bank Wanganui River. Unoccupied.
-
ALFRED HERMAN JONES and ARTHUR GRENVILLE HUME.—1 rood 27·5 perches, part Section 191, City of Wellington. Unoccupied.
Diagrams may be inspected at this office.
Dated this 3rd day of March, 1909, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
300
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of WILLIAM ATKINS, of Foxton, Carpenter, for Section 203, Town of Foxton, and being the land comprised in Vol. 3, folio 49, and evidence having been lodged of the loss or destruction 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 18th day of March, 1909.
Dated this 3rd day of March, 1909, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
298
APPLICATION having been made to me to register a re-entry by WILLIAM JOHN TUCKER, as lessor under Memorandum of Lease No. 7034, affecting Section 3, on plan of Subdivision N, Manchester Block, and being the land in certificate of title, Register-book, Vol. 74, folio 108, Wellington Registry, of which JAMES ANDERSON HENDERSON and JAMES CLIFFORD HENDERSON
Next Page →
✨ LLM interpretation of page content
🌾 Application for Water-race License
🌾 Primary Industries & Resources6 February 1909
Water-race license, Mining Act 1908, Bullock Creek, Teviot Survey District, Mining
- Thomas Henry Gourley (Engineer), Applicant for water-race license
- Robert Glendinning (Fruitgrower), Applicant for water-race license
- T. Jeffreys, Mining Registrar
🏭 Notice of Dissolution of Parapara Iron and Coal Syndicate (Limited)
🏭 Trade, Customs & Industry1 March 1909
Company dissolution, Companies Act 1908, Parapara Iron and Coal Syndicate, Christchurch
- William Wood (Esquire), Chairman applying for company dissolution
- Percy Gideon Withers, Assistant Registrar of Companies
🏭 Voluntary Winding Up of New Perseverance Gold-dredging Company (Limited)
🏭 Trade, Customs & Industry26 February 1909
Company liquidation, New Perseverance Gold-dredging Company, Dunedin
- Charles Russell Smith (Accountant), Appointed Liquidator
- R. M. Finlay, Chairman
🏭 Notice to Creditors of New Perseverance Gold-dredging Company (Limited)
🏭 Trade, Customs & Industry26 February 1909
Creditors notice, Company liquidation, New Perseverance Gold-dredging Company, Dunedin
- Charles Russell Smith, Liquidator
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey3 March 1909
Land transfer, Land Transfer Act 1908, Hutt District, Wanganui River, Wellington
6 names identified
- Harena Pitt, Landowner
- John Whiteman, Landowner
- Joseph Woolston, Landowner
- Richard Hewetson, Landowner
- Alfred Herman Jones, Landowner
- Arthur Grenville Hume, Landowner
- J. M. Batham, District Land Registrar
🗺️ Application for Provisional Certificate of Title
🗺️ Lands, Settlement & Survey3 March 1909
Provisional certificate of title, Foxton, Land registry
- William Atkins, Applicant for provisional certificate of title
- J. M. Batham, District Land Registrar
🗺️ Notice of Re-entry by Lessor
🗺️ Lands, Settlement & Survey3 March 1909
Re-entry notice, Memorandum of Lease, Manchester Block, Wellington
- William John Tucker, Lessor
- James Anderson Henderson, Lessee
- James Clifford Henderson, Lessee
- J. M. Batham, District Land Registrar
NZ Gazette 1909, No 18