Company Statements and Land Transfer Notices




1260
THE NEW ZEALAND GAZETTE.
[No. 36

Quantity and value of gold or silver produced since last statement: 1,254 oz. 18 dwt.; £3,519 10s. 2d. Tribute percentage: £1 3s. 2d.
Total quantity and value of gold or silver produced since registration: 3,111 oz. 8 dwt.; £8,779 1s. 6d. Tribute percentage: £2 3s. 10d.
Amount expended in connection with carrying on operations since last statement: £8,481 1s. 8d.
Total expenditure since registration: £26,709 8s. 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: £225 11s. 1d.
Amount of cash in hand: £18 19s. 4d.
Amount of debts directly due to company: £316 14s. 4d.
Amount of debts considered good: £336 14s. 4d.
Amount of debts owing by company: £746 15s. 2d.
Amount of contingent liabilities of company (if any): Nil.

I, John William Nichol, of Auckland, the Secretary of the May Queen Gold-mining 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.”

J. W. NICHOL,
Secretary.

Declared at Auckland, this 16th day of April, 1910, before me—J. S. Dickson, J.P.

In the matter of “The Companies Act, 1908”; and in the matter of the Southern Queen Gold-mining Company (No Liability).

At an extraordinary general meeting of the members of the above-named company, duly convened, and held at the company’s office, Auckland, on the 12th day of April, 1910, the following extraordinary resolution was duly passed:—
“That it has been proved to the satisfaction of the company that it cannot, by reasons of its liabilities, continue its business, and that it is advisable to wind up the same, and that the same be wound up accordingly; and at the same meeting HENRY JAMES LEE, of Auckland, was appointed Liquidator for the purpose of such winding-up.”

Dated this 14th April, 1910.

JOHN C. COLBECK,
Chairman.

336

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 within one month from the date of the Gazette containing this notice.

  1. ROBERT KING.—Lot 13 of Allotments 6 and 7, Section 7, Suburbs of Auckland, containing 12 perches. Occupied by Mrs. Mary Downey.

  2. ARCHIBALD CLARK.—Allotment 27, Section 16, Suburbs of Auckland, containing 2 acres 1 rood 3 perches. Occupied by Applicant.

  3. ALFRED WILLIAM GAUDIN LE TUESNE.—Lot 13 of Allotment 21, Section 8, Suburbs of Auckland, containing 8 perches. Occupied by Applicant.

  4. ELIZABETH SYKES.—Lot 12 and part Lot 39 of Allotment 4, Section 10, Suburbs of Auckland, containing 1 rood 21 perches. Occupied by Applicant.

  5. FRANCIS FOSTER.—Allotment 324, Parish of Whangamarino, containing 37 acres, being the Island of Manutahi. Occupied by Stephen Henry Hislop.

Diagrams may be inspected at this office.

Dated this 16th day of April, 1910, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

Evidence of the loss of certificates of title, Vol. 44, folio 227, and Vol. 47, folio 163, of the Register-book, in favour of JAMES SIMPSON for the south-eastern and the southern portions of Allotment 11 of Parish of Awanui, having been lodged with me, and application made to issue provisional certificates of title, and also to register memoranda of transfer from JAMES SIMPSON to ERNEST WILLIAM DAVIS MATTHEWS, and from the latter to ALLAN PERCY MATTHEWS, of Awanui North, Farmer, now notice is hereby given of my intention to issue such provisional certificates of title accordingly, and also to register the memoranda of transfer, at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated the 15th day of April, 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 23rd day of May, 1910.

REGINALD HAROLD GEORGE and NEWTON KING.—Section 905a and parts of Sections 905 and 906, Town of New Plymouth. Occupied by Edwin May, Hallenstein Bros. (Limited), Robert James Deare, Rowbottom Bros., and the New Plymouth Club. No. 1198.

Diagrams may be inspected at this office.

Dated this 18th day of April, 1910, at the Lands Registry Office, New Plymouth.

A. V. STURTEVANT,
Assistant 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,” and its amendments, unless caveat be lodged forbidding the same on or before the 23rd day of May, 1910.

Application 4332. JAMES CHARLES WILLIAM THOMPSON STEVENS.—5 acres 2 roods 34 2/10 perches, part of Section 45, Small-farm Settlement, Greytown. Occupied by Harriet Thomas.

Application 4346. CHARLES COTTLE.—13 perches, part Section 658, City of Wellington. Occupied by Applicant.

Application 4354. FREDERICA RENNER.—24 1/10 perches, part Lot 70 of Section 1, Harbour District.—Occupied by Mrs. Burns.

Application 4358. SARAH ADELA SIMMONS.—18 2/10 perches, part Section 446, City of Wellington. Occupied by Eleanor White.

Diagrams may be inspected at this office.

Dated this 20th day of April, 1910, at the Lands Registry Office, Wellington.

E. BAMFORD,
District Land Registrar.

Application having been made to me to register a transfer of Lease No. 15A/225, from WALTER MACE CLARK, of Levin, Draper, to VALENTINE THOMAS HITCHINGS, of Levin, Settler, affecting Section 5, Block III, Native Township of Hokio, and all the land in Vol. 15A, folio 225, of the Wellington Registry, and evidence having been lodged of the loss or destruction of the said lease, I hereby give notice that I will dispense with the production of the said lease, and register the transfer as requested, unless caveat be lodged forbidding the same on or before the 5th day of May, 1910.

Dated this 20th day of April, 1910, at the Lands Registry Office, Wellington.

E. BAMFORD,
District Land Registrar.

Application having been made to me for the issue of a provisional certificate of title in the name of WILLIE SOMERVILLE BAIRD, of Ohakune (Storekeeper), Settler, for Sections 20 and 21, Ninia Township, being all the land in Vol. 170, folio 207, of the Wellington Registry, 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 5th day of May, 1910.

Dated this 20th day of April, 1910, at the Lands Registry Office, Wellington.

E. BAMFORD,
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 on or before the 20th day of May, 1910.

No. 639. WILLIAM JONES.—53 acres and 8 perches, part of Section 30, District of Wairau West. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 18th day of April, 1910, at the Lands Registry Office, Blenheim.

R. STONE FLORANCE,
District Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1910, No 36





✨ LLM interpretation of page content

🏢 May Queen Gold-mining Company (Limited) Statement of Affairs

🏢 State Enterprises & Insurance
16 April 1910
Company statement, Gold mining, Financial report, Auckland, Production, Expenditure, Dividends
  • John William Nichol, Secretary of company
  • J. S. Dickson (J.P.), Declarant's witness

🏢 Southern Queen Gold-mining Company (No Liability) Winding-up Resolution

🏢 State Enterprises & Insurance
14 April 1910
Company resolution, Winding-up, Liquidation, Gold mining, Auckland
  • Henry James Lee, Appointed Liquidator

  • John C. Colbeck, Chairman

🗺️ Land Transfer Act Notice - Robert King

🗺️ Lands, Settlement & Survey
16 April 1910
Land Transfer Act, Caveat, Auckland, Property, Ownership
  • Robert King, Applicant for land transfer
  • Mary Downey (Mrs.), Occupier of land

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice - Archibald Clark

🗺️ Lands, Settlement & Survey
16 April 1910
Land Transfer Act, Caveat, Auckland, Property, Ownership
  • Archibald Clark, Applicant for land transfer

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice - Alfred William Gaudin le Tuesne

🗺️ Lands, Settlement & Survey
16 April 1910
Land Transfer Act, Caveat, Auckland, Property, Ownership
  • Alfred William Gaudin le Tuesne, Applicant for land transfer

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice - Elizabeth Sykes

🗺️ Lands, Settlement & Survey
16 April 1910
Land Transfer Act, Caveat, Auckland, Property, Ownership
  • Elizabeth Sykes, Applicant for land transfer

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice - Francis Foster

🗺️ Lands, Settlement & Survey
16 April 1910
Land Transfer Act, Caveat, Whangamarino, Property, Ownership
  • Francis Foster, Applicant for land transfer
  • Stephen Henry Hislop, Occupier of land

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice - Provisional Certificates of Title and Transfers

🗺️ Lands, Settlement & Survey
15 April 1910
Land Transfer Act, Provisional title, Transfer, Awanui, Property
  • James Simpson, Registered owner of land
  • Ernest William Davis Matthews, Transferee of land
  • Allan Percy Matthews, Transferee of land

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice - Reginald Harold George and Newton King

🗺️ Lands, Settlement & Survey
18 April 1910
Land Transfer Act, Caveat, New Plymouth, Property, Ownership
  • Reginald Harold George, Applicant for land transfer
  • Newton King, Applicant for land transfer
  • Edwin May, Occupier of land
  • Robert James Deare, Occupier of land

  • A. V. Sturtevant, Assistant Land Registrar

🗺️ Land Transfer Act Notice - James Charles William Thompson Stevens

🗺️ Lands, Settlement & Survey
20 April 1910
Land Transfer Act, Caveat, Greytown, Property, Ownership
  • James Charles William Thompson Stevens, Applicant for land transfer
  • Harriet Thomas, Occupier of land

  • E. Bamford, District Land Registrar

🗺️ Land Transfer Act Notice - Charles Cottle

🗺️ Lands, Settlement & Survey
20 April 1910
Land Transfer Act, Caveat, Wellington, Property, Ownership
  • Charles Cottle, Applicant for land transfer

  • E. Bamford, District Land Registrar

🗺️ Land Transfer Act Notice - Frederica Renner

🗺️ Lands, Settlement & Survey
20 April 1910
Land Transfer Act, Caveat, Wellington, Property, Ownership
  • Frederica Renner, Applicant for land transfer
  • Burns (Mrs.), Occupier of land

  • E. Bamford, District Land Registrar

🗺️ Land Transfer Act Notice - Sarah Adela Simmons

🗺️ Lands, Settlement & Survey
20 April 1910
Land Transfer Act, Caveat, Wellington, Property, Ownership
  • Sarah Adela Simmons, Applicant for land transfer
  • Eleanor White, Occupier of land

  • E. Bamford, District Land Registrar

🗺️ Land Transfer Act Notice - Transfer of Lease

🗺️ Lands, Settlement & Survey
20 April 1910
Land Transfer Act, Lease transfer, Levin, Property, Ownership
  • Walter Mace Clark, Transferor of lease
  • Valentine Thomas Hitchings, Transferee of lease

  • E. Bamford, District Land Registrar

🗺️ Land Transfer Act Notice - Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
20 April 1910
Land Transfer Act, Provisional title, Ohakune, Property, Ownership
  • Willie Somerville Baird, Applicant for provisional title

  • E. Bamford, District Land Registrar

🗺️ Land Transfer Act Notice - William Jones

🗺️ Lands, Settlement & Survey
18 April 1910
Land Transfer Act, Caveat, Wairau West, Property, Ownership
  • William Jones, Applicant for land transfer

  • R. Stone Florance, District Land Registrar