✨ Company Affairs and Land Transfer Notices
APRIL 14.] THE NEW ZEALAND GAZETTE. 1189
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Nevis High Lead Sluicing and Hydraulic Company (Limited).
When formed, and date of registration: 15th September, 1909.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Melmore Terrace, Cromwell; F. Ward.
Nominal capital: £2,100.
Amount of capital subscribed: £2,100.
Amount of capital actually paid up in cash: £630.
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: 2,100.
Number of shares allotted: 2,100.
Amount paid per share: 6s. 4d.
Amount called up per share: 6s. 4d.
Number and amount of calls in arrear: £35.
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: 7.
Present number of shareholders: 8.
Number of men employed by company: On an average, 7.
Quantity and value of gold produced during preceding year: Nil.
Total quantity and value of gold produced since registration: 50 oz. 8 dwt. 12 gr.; £192 1s. 1d.
Amount expended in connection with carrying on operations since last statement:
Total expenditure since registration: £954 19s. 4d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's: £24 4s. 10d.
Amount of cash in hand: Nil.
Amount of debts directly due to company:
Amount of debts considered good: Nil.
Amount of debts owing by company: £61 4s., and mortgage £390.
Amount of contingent liabilities of company (if any): Nil.
I, Francis Egerton Ward, Secretary of the Nevis High Lead Sluicing and Hydraulic Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company 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.”
FRANCIS WARD,
Secretary.
Declared at Cromwell, this 9th day of April, 1910, before me—Edward Murrell, J.P.
319
LAND TRANSFER ACT NOTICES.
APPLICATION having been made to me to register a re-entry by MARY ANN WILKINS, of Upper Hutt, as lessor of Memorandum of Lease No. 8410, affecting parts of Sections 93, 180, river accretion, and closed road, in Hutt District, and all the land in Vol. 170, folios 74 and 75, of the Wellington Registry, of which JOHN THOMAS WILKINS, of Upper Hutt, Farmer, is the registered lessee, I hereby give notice that I will register the re-entry as requested unless caveat be lodged forbidding the same on or before the 28th day of April, 1910.
Dated this 13th day of April, 1910, at the Lands Registry Office, Wellington.
E. BAMFORD,
District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 158, folio 225, comprising Section 1, Block III, and parts of Sections 1 and 3, Block VII, Lowry Peaks Survey District, whereof THOMAS CHAPMAN, of Mount Palm, Amuri, is the registered proprietor, and application having been made to me to issue a provisional certificate, I hereby give notice that I will issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 7th day of April, 1910, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
G
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.
-
THE EDUCATION BOARD OF THE DISTRICT OF NORTH CANTERBURY.—2 9/10 perches, part of Rural Section 32, Borough of Woolston. Unoccupied.
-
WILLIAM CORRELL.—30 perches, parts of Rural Section 32, Borough of Woolston. Partly occupied by weekly tenants and partly unoccupied.
-
ISABELLA NEVEN WELSH.—39 5/10 perches, part of Rural Section 26, Linwood Ward, City of Christchurch. Occupied by Applicant.
-
CHARLES HENRY MOIR.—12 acres 2 roods 4 6/10 perches, part of Rural Section 4541, Block XII, Christchurch Survey District. Occupied by Applicant and H. Jefferd.
Diagrams may be inspected at this office.
Dated this 12th day of April, 1910, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District 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 within one month from the publication hereof.
DAVID STEVENSON.—Allotment 14, Township of Caldervile. Occupied by Thomas John Pearce and William Fibbs. No. 4950.
Diagram may be inspected at this office.
Dated this 11th day of April, 1910, at the Lands Registry Office, Dunedin.
W. WYINKS,
District Land Registrar.
EVIDENCE having been furnished of the loss of certificates of title, Vol. 37, folio 151, and Vol. 77, folio 213, for Sections 4, 5, 12, and 14, Block X, Hillend District, whereof THOMAS PETTIGREW and JAMES PETTIGREW, THE YOUNGER, both of Manuka Creek, Otago, are the registered proprietors, and application having been made to me to issue provisional certificates of title for the said lands, I hereby give notice of my intention to issue such provisional certificates at the expiration of fourteen days from the date of the publication hereof.
Dated at the Lands Registry Office, Dunedin, this 4th day of April, 1910.
W. WYINKS,
District Land Registrar.
APPLICATION having been made to me for the issue of a provisional lease in perpetuity in favour of EDMOND O’DEA, of Pahia, Farmer, for Sections 58 and 59, Block V, District of Longwood, being the land contained in lease in perpetuity, Vol. 61, folio 103, and evidence having been lodged of the destruction of the said lease, I hereby give notice that I shall issue a provisional lease as requested unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.
Dated at the Lands Registry Office, Invercargill, the 6th day of April, 1910.
C. E. NALDER,
District Land Registrar.
PRIVATE ADVERTISEMENTS.
IN THE SUPREME COURT OF NEW ZEALAND,
WELLINGTON DISTRICT.
In the matter of “The Companies Act, 1908”; and in the matter of the Wellington and Manawatu Railway Company (Limited), now being wound up voluntarily.
THE creditors of the above-named company are required, on or before the 19th day of April, 1910, 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 JOHN KIRKCALDIE and WILLIAM MOWAT HANNAY, of Wellington, New Zealand, Gentlemen, the Voluntary Liquidators of the said company; and, if so required by notice in writing from the said Voluntary Liquidators, or their solicitors, are, by their solicitors or personally, to come in and prove their said debts or claims at such time or 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 11th day of February, 1910.
D. G. A. COOPER,
Registrar.
185
Next Page →
✨ LLM interpretation of page content
🏭 Statement of Affairs: Nevis High Lead Sluicing and Hydraulic Company (Limited)
🏭 Trade, Customs & Industry9 April 1910
Company affairs, Sluicing, Hydraulic mining, Gold production, Financial statement, Cromwell
- Francis Egerton Ward, Secretary of the company
- Francis Ward, Declarant of company affairs
- Edward Murrell (J.P.), Witness to declaration
- Francis Ward, Secretary
🗺️ Land Transfer Act Notice: Re-entry by Mary Ann Wilkins
🗺️ Lands, Settlement & Survey13 April 1910
Land transfer, Lease re-entry, Wellington Registry, Hutt District
- Mary Ann Wilkins, Lessor applying for re-entry
- John Thomas Wilkins, Registered lessee
- E. Bamford, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title
🗺️ Lands, Settlement & Survey7 April 1910
Land transfer, Lost title, Provisional certificate, Christchurch, Lowry Peaks
- Thomas Chapman, Registered proprietor
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notices: Applications to bring land under the Act
🗺️ Lands, Settlement & Survey12 April 1910
Land transfer, Register land, Woolston, Christchurch, Linwood
- The Education Board, Applicant for land registration
- William Correll, Applicant for land registration
- Isabella Neven Welsh, Applicant for land registration
- Charles Henry Moir, Applicant for land registration
- H. Jefferd, Occupant of land
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notice: Application to bring land under the Act
🗺️ Lands, Settlement & Survey11 April 1910
Land transfer, Register land, Caldervile, Dunedin
- David Stevenson, Applicant for land registration
- Thomas John Pearce, Occupant of land
- William Fibbs, Occupant of land
- W. Wynks, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificates of Title
🗺️ Lands, Settlement & Survey4 April 1910
Land transfer, Lost titles, Provisional certificates, Otago, Hillend
- Thomas Pettigrew, Registered proprietor
- James Pettigrew (The Younger), Registered proprietor
- W. Wynks, District Land Registrar
🗺️ Land Transfer Act Notice: Provisional Lease Application
🗺️ Lands, Settlement & Survey6 April 1910
Land transfer, Provisional lease, Longwood District, Pahia
- Edmond O’Dea, Applicant for provisional lease
- C. E. Nalder, District Land Registrar
🏢 Wellington and Manawatu Railway Company (Limited) - Voluntary Winding Up
🏢 State Enterprises & Insurance11 February 1910
Company liquidation, Creditors notice, Railway company, Wellington
- John Kirkcaldie, Voluntary Liquidator
- William Mowat Hannay, Voluntary Liquidator
- D. G. A. Cooper, Registrar
NZ Gazette 1910, No 33