Land Transfer Act, Mining Notices, Company Affairs, Private Advertisements




1086
THE NEW ZEALAND GAZETTE.
[No. 22

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of the Land Transfer Act, 1908, unless caveat be
lodged forbidding the same within one month of the date of
the Gazette containing this notice.

  1. WILLIAM ROBERT SMELLIE.—1 rood
    15 4/8 perches, part of Rural Section 102 Block X, Christ-
    church Survey District. Occupied by William Tyndall de
    Renzy Harman.

  2. CHARLES GOTTERMEYER.—1 rood 32 perches,
    Lots 127 and 128, Plan 2912, part of Rural Section 325,
    Block XI, Christchurch Survey District. Occupied by
    Applicant.

  3. MARY SAWYER KINGHAM.—1 rood, part of
    Rural Section 1545, Block IX, Teviotdale Survey District.
    Occupied by Walter Crane Whitehead.

  4. FREDERICK VALENTINE.—4 acres and 3 per-
    ches, part of Rural Section 60, Block X, Christchurch Survey
    District. Occupied by Sidney William Alexander Mayne.

Diagrams may be inspected at this office.

Dated this 21st day of March, 1911, at the Lands Registry
Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.


MINING NOTICES.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Lowburn Dredging Company (Limited).
When formed, and date of registration: 26th January, 1909.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary:
Dunedin; Albert Edward Fish.
Nominal capital: £2,000.
Amount of capital subscribed: £2,000.
Amount of capital actually paid up in cash: £2,000.
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: £1,350.
Number of shares into which capital is divided: 2,000.
Number of shares allotted: 2,000.
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 com-
pany: 7.
Present number of shareholders: 8.
Number of men employed by company: 14.
Quantity and value of gold produced during preceding year:
529 oz. 19 dwt. 14 gr.; £2,052 19s. 1d.
Total quantity and value produced since registration:
1,103 oz. 7 dwt. 14 gr.; £4,242 2s. 4d.
Amount expended in connection with carrying on operations
since last statement: £3,155 10s. 5d.
Total expenditure since registration: £6,563 15s. 9d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £199 1s.
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: £570 4s. 11d.
Amount of contingent liabilities of company (if any): Nil.


I, Albert Edward Fish, of Dunedin, the Secretary of the
Lowburn Dredging 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,
1910; and I make this solemn declaration conscientiously
believing the same to be true, and by virtue of the Justices
of the Peace Act, 1908.

A. E. FISH,
Secretary.

Declared at Dunedin, this 28th day of February, 1911,
before me—Thos. Ross, J.P.
306

SOUTHERN QUEEN GOLD-MINING COMPANY (NO
LIABILITY), (IN LIQUIDATION).

NOTICE is hereby given that a general meeting of the
above-named company will be held at the office of
the Liquidator, 5 Hobson Buildings, Shortland Street,
Auckland, on Tuesday, the 11th day of April, 1911, at
3 o’clock p.m., for the purpose of laying before such meet-
ing the Liquidator’s account, showing his acts and dealings
and the manner in which the winding-up of the company
has been conducted and its assets disposed of.

Dated at Auckland, this 16th day of March, 1911.

HENRY J. LEE, Liquidator.
308


PRIVATE ADVERTISEMENTS.

NOTICE.

THE COMPANIES ACT, 1908 (SECTION 266).

Re the Timaru Car Company (Limited).

TAKE notice that the name of the above-mentioned
company will, at the expiration of three months
from the date hereof, unless cause is shown to the con-
trary, be struck off the Register, and the company will be
dissolved.

Given under my hand, at Christchurch, this sixteenth
day of March, one thousand nine hundred and eleven.

P. G. WITHERS,
Assistant Registrar of Companies.


In the matter of the Oamaru Harbour Board Ordinance,
1874, and of the Oamaru Harbour Board Enabling Act,
1910.

NOTICE is hereby given that the principal and in-
terest due in respect of all mortgages given under
the provisions of the Oamaru Harbour Board Ordinance,
1874, which have already been drawn for payment will,
on or after the 30th day of June, 1911, be paid on pre-
sentation of such mortgages at any of the branches of the
National Bank of New Zealand (Limited) in London or
New Zealand. Interest will cease after the above-men-
tioned date.

HISLOP AND CREAGH,
Solicitors for the Oamaru Harbour Board.
299


I, JOHN RICHARD PHILPOTS, Licentiate of the
Royal College of Physicians, Edinburgh, July, 1872;
Licentiate of the Royal College of Surgeons, Edinburgh,
July, 1872, now residing in Takapuna, Auckland, hereby
give notice that I intend applying, on the 16th April, 1911,
next, to have my name placed on the Medical Register for
the Dominion of New Zealand; and that I have deposited
the evidence of my qualification in the office of the
Registrar of Births and Deaths at Auckland.

JNO. R. PHILPOTS,
L.R.C.P. & S. Ed.

Dated at Auckland, 14th March, 1911.
307


HAWKE’S BAY COUNTY COUNCIL.

In the matter of the Ngatarawa Water-race District.

THIS is to certify that the following resolution was
passed by the Hawke’s Bay County Council on the
13th day of February, 1911, and confirmed on the 13th day
of March, 1911, and that the necessary public notice was
given in the Hawke’s Bay Tribune newspaper, Hastings.

Resolved, That this Council accepts the resignation by
John Archibald Macfarlane of his appointment as a
member of the Committee of Management of the Ngata-
rawa Water-race; and that John Jollie, of Maraekakaho,
be appointed a member of the said committee in the room
of the said John Archibald Macfarlane; and that Wilfred



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1911, No 22





✨ LLM interpretation of page content

🗺️ Land Transfer Act: Bringing Land under Provisions

🗺️ Lands, Settlement & Survey
21 March 1911
Land Transfer Act, Caveat, Christchurch Survey District, Rural Section
7 names identified
  • William Robert Smellie, Land for transfer
  • William Tyndall de Renzy Harman, Occupier of land
  • Charles Gottermeyer, Land for transfer
  • Mary Sawyer Kingham, Land for transfer
  • Walter Crane Whitehead, Occupier of land
  • Frederick Valentine, Land for transfer
  • Sidney William Alexander Mayne, Occupier of land

  • G. G. Bridges, District Land Registrar

🏢 Statement of Affairs for Lowburn Dredging Company (Limited)

🏢 State Enterprises & Insurance
31 December 1910
Company affairs, Dredging, Gold production, Expenditure, Liabilities
  • Albert Edward Fish, Secretary of company

  • A. E. Fish, Secretary
  • Thos. Ross, J.P.

🏢 Meeting for Southern Queen Gold-Mining Company (in liquidation)

🏢 State Enterprises & Insurance
16 March 1911
Company liquidation, General meeting, Liquidator's account, Auckland
  • HENRY J. LEE, Liquidator.

⚖️ Notice of Striking Timaru Car Company (Limited) off Register

⚖️ Justice & Law Enforcement
16 March 1911
Companies Act, Company dissolution, Register, Christchurch
  • P. G. WITHERS, Assistant Registrar of Companies.

🏘️ Oamaru Harbour Board Mortgage Payments

🏘️ Provincial & Local Government
Harbour Board, Mortgage payment, Principal, Interest, National Bank of New Zealand
  • HISLOP AND CREAGH, Solicitors for the Oamaru Harbour Board.

🏥 Application to be placed on Medical Register

🏥 Health & Social Welfare
14 March 1911
Medical Register, Application, Qualification, Auckland
  • John Richard Philpots (Licentiate of the Royal College of Physicians, Edinburgh), Applying for Medical Register
  • Jno. R. Philpots (L.R.C.P. & S. Ed.), Applying for Medical Register

🏘️ Hawke's Bay County Council: Ngatarawa Water-race District Resolution

🏘️ Provincial & Local Government
13 March 1911
County Council, Water-race district, Resignation, Committee appointment
  • John Archibald Macfarlane, Resigned from committee
  • John Jollie, Appointed to committee