Company Statement and Land Transfer Notices




Jan. 13.] THE NEW ZEALAND GAZETTE. 101

Precise time of filing the foregoing application: 3 p.m., 22nd December, 1909.
Time and place appointed for the hearing of the application and all objections thereto: Thursday, 3rd February, 1910, at 10 a.m., in the Warden’s Court, Roxburgh.
Objections must be filed in the Registrar’s office and notified to applicant at least three days before the day so appointed.

F. JEFFERY,
Mining Registrar.

19

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Ourawera Gold-mining Company (Limited).
When formed, and date of registration: 23rd May, 1895.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Manager: Invercargill; Robert Erskine.
Nominal capital: £3,000.
Amount of capital subscribed: £3,000.
Amount of capital actually paid up in cash: £3,000.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £3,000.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 3,000.
Number of shares allotted: 3,000.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: 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: 12.
Present number of shareholders: 17.
Number of men employed by company: 9.
Quantity and value of gold or silver produced since last statement: 573 oz. 7 dwt. 5 gr.; valued £2,300 8s. 7d.
Total quantity and value of gold or silver produced since registration: 10,263 oz. 4 dwt. 21 gr.; valued £40,864 1s. 10d.
Amount expended in connection with carrying on operations since last statement: £1,845 8s. 10d.
Total expenditure since registration: £31,912 15s.
Total amount of dividends declared: £12,715.
Total amount of dividends paid: £12,715.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £324 0s. 11d.
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: Nil.

I, Robert Erskine, the Manager of the Ourawera Gold-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as on the 31st December, 1909; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1908.”

R. ERSKINE,
Manager.

Declared at Invercargill, this 5th day of January, 1910, before me—Wm. Smith, J.P.

20

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 58, folio 165, of the Register-book, in favour of NIELS CHRISTIAN JORGENSEN, of Tauranga, Settler, for Allotments 12 and 93 of the Parish of Te Papa, 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 8th day of January, 1910, at the Lands Registry Office, Auckland.

THOS. HALL,
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, 1908,” unless caveat be lodged forbidding the same on or before the 11th day of February, 1910.

No. 633. EMILY EVA FURNESS.—2 roods 17·3 perches, part of Allotment 1 of Section 4, District of Omaka, Maxwell Road. Unoccupied.

No. 634. SMITH JAMES FURNESS.—2 acres 1 rood 36 perches, Allotments 570, 571, of Section 3, and part of Allotment 1 of Section 4, District of Omaka, Dillon Street. Occupied by Applicant.

Diagrams may be inspected at this office (D.P.s 478 and 479).

Dated this 11th day of January, 1910, at the Lands Registry Office, Blenheim.

F. W. BROUGHTON,
Assistant Land Registrar.

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1908,” unless caveat be lodged forbidding the same.

  1. ALEXANDER PLUNKETT BURNS.—33 perches, part of Section 1, Suburban South. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 30th day of December, 1909, at the Lands Registry Office, Nelson.

W. W. DE CASTRO,
Assistant 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, 1908,” unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. ELIZABETH JANE GALE.—39⁵⁄₁₀ perches, Lot 34, Plan 2740, part of Rural Section 325, Block XI, Christchurch Survey District. Occupied by Applicant.

  2. JAMES MUNDY, THE YOUNGER.—1 rood 22⁸⁄₁₀ perches, Lots 24 and 25, Plan 2701, part of Rural Section 325, Block XI, Christchurch Survey District. Occupied by Applicant.

  3. MARION PRESCOTT GLASS.—26⁴⁄₁₀ perches, part of Lot 38, Plan 2740, part of Rural Section 325, Block XI, Christchurch Survey District. Occupied by Applicant.

  4. ROSE RAPSEY.—2 roods, Lot 83, Plan 816, parts of Rural Sections 1834 and 1946, Block I, Patiti Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 21st day of December, 1909, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
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, 1908,” unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. ELIZABETH MARY ABBOTT.—1 acre 2 roods 12⁶⁄₁₀ perches, parts of Rural Section 41, City of Christchurch. Occupied by Applicant.

  2. ROSANNAH LODGE.—3 roods 21⁵⁄₁₀ perches, part of Rural Section 10, Block XI, Christchurch Survey District. Occupied by William Henry Lodge.

  3. EDWARD CEPHAS JOHN STEVENS and HENRY COTTERILL.—31⁴⁄₁₀ perches, part of Lot 6, Christchurch Town Reserves. Occupied by John Thompson Brown and John Brown.

  4. GEORGE TROUPE DAWSON.—25³⁄₁₀ perches, part of Lot 81, Plan 1, Borough of Timaru. Occupied by Applicant, James Emslie, and the Government Valuation Department.

  5. ANDREW ADAMS.—17⁴⁄₁₀ perches, part of Lot 81, Plan 1, Borough of Timaru. Occupied by Applicant and William Ferrier.

  6. HENRY LAYTON BOWKER and HENRY SLATER RICHARDS.—1 rood 1 perch, Town Section 697, City of Christchurch. Occupied by Applicants.

  7. ARTHUR JOHN CLARK.—1 rood, part of Rural Section 6, St. Albans Ward, City of Christchurch. Occupied by Applicant.

  8. ELLEN FANNY BLAKE.—7 acres, part of Rural Section 211, Blocks X and XIV, Christchurch Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 11th day of January, 1910, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1910, No 1





✨ LLM interpretation of page content

🏢 Statement of Affairs for Ourawera Gold-mining Company (Limited)

🏢 State Enterprises & Insurance
5 January 1910
Company statement, Mining, Financials, Gold, Invercargill, Manager
  • Robert Erskine, Manager of company
  • Wm. Smith (Justice of the Peace), Declared statement before me

  • R. Erskine, Manager

🗺️ Land Transfer Act Notice: Provisional Certificate of Title for Niels Christian Jorgensen

🗺️ Lands, Settlement & Survey
8 January 1910
Land transfer, Certificate of title, Lost title, Provisional title, Te Papa, Tauranga
  • Niels Christian Jorgensen, Owner of lost certificate of title

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices for Emily Eva Furness and Smith James Furness

🗺️ Lands, Settlement & Survey
11 January 1910
Land transfer, Caveat, Omaka, Maxwell Road, Dillon Street
  • Emily Eva Furness, Applicant for land transfer
  • Smith James Furness, Applicant for land transfer

  • F. W. Broughton, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Alexander Plunkett Burns

🗺️ Lands, Settlement & Survey
30 December 1909
Land transfer, Caveat, Suburban South, Nelson
  • Alexander Plunkett Burns, Applicant for land transfer

  • W. W. De Castro, Assistant District Land Registrar

🗺️ Land Transfer Act Notices for Elizabeth Jane Gale, James Mundy the Younger, Marion Prescott Glass, and Rose Rapsey

🗺️ Lands, Settlement & Survey
21 December 1909
Land transfer, Caveat, Christchurch, Patiti, Omaka
  • Elizabeth Jane Gale, Applicant for land transfer
  • James Mundy (the Younger), Applicant for land transfer
  • Marion Prescott Glass, Applicant for land transfer
  • Rose Rapsey, Applicant for land transfer

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices for Elizabeth Mary Abbott, Rosannah Lodge, Edward Cephas John Stevens and Henry Cotterill, George Troupe Dawson, Andrew Adams, Henry Layton Bowker and Henry Slater Richards, Arthur John Clark, and Ellen Fanny Blake

🗺️ Lands, Settlement & Survey
11 January 1910
Land transfer, Caveat, Christchurch, Timaru, St Albans
15 names identified
  • Elizabeth Mary Abbott, Applicant for land transfer
  • Rosannah Lodge, Applicant for land transfer
  • William Henry Lodge, Occupier of land
  • Edward Cephas John Stevens, Applicant for land transfer
  • Henry Cotterill, Applicant for land transfer
  • John Thompson Brown, Occupier of land
  • John Brown, Occupier of land
  • George Troupe Dawson, Applicant for land transfer
  • James Emslie, Occupier of land
  • Andrew Adams, Applicant for land transfer
  • William Ferrier, Occupier of land
  • Henry Layton Bowker, Applicant for land transfer
  • Henry Slater Richards, Applicant for land transfer
  • Arthur John Clark, Applicant for land transfer
  • Ellen Fanny Blake, Applicant for land transfer

  • G. G. Bridges, District Land Registrar