Land Transfer Notices, Company Statements




1244

THE NEW ZEALAND GAZETTE.

[No. 27

EVIDENCE having been furnished of the loss of certificates of title, Vol. 8, folios 100, 101, and 102, comprising Section 19A, Township of Gisborne, whereof HENI TE AURAKI, TE PEKA MATENGA, and TAMATI TERANGI, aboriginal Natives, of Poverty Bay, are the registered proprietors as tenants in common, and application having been made for the issue of provisional certificates of title, I hereby give notice that, unless good cause is shown to the contrary, I will issue each such provisional certificate after the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Lands Registry Office, Gisborne, the 1st day of April, 1911.

W. JOHNSTON,
Assistant Land Registrar.


APPLICATION having been made to me for the issue of provisional certificates of title for Town Sections 54 and 55, Porangahu, all the land in certificates of title, Vol. 4, folio 163, and Vol. 6, folio 150, whereof one JAMES HENRY GODDARD is the registered proprietor, and evidence of the loss of the original certificates having been produced, I hereby give notice that I will issue such provisional certificates unless caveat be lodged forbidding the same on or before the 20th day of April next.

Dated at the Lands Registry Office, Napier, this 1st day of April, 1911.

F. ASPINALL,
District Land Registrar.


NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of the Land Transfer Act, 1908, unless caveat be lodged forbidding the same on or before the 6th day of May, 1911.

Application 4426 (Plan A/2882). JAMES McCLELLAN.—1 rood 6½ perches, part of Sections 109 and 113, City of Wellington. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 5th day of April, 1911, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.


APPLICATION having been made to me to register a re-entry by CHARLES ADNAM MOUNTFORD, of Feilding, Surveyor, as lessor under Memorandum of Lease No. 6082, affecting part Section 248, Town of Feilding, being part of the land comprised in certificate of title, Register-book Vol. 6, folio 281, Wellington Registry, of which LEONARD FISHER and THOMAS ELLIS FOSS, of Feilding, Blacksmiths, are the registered lessees, I hereby give notice that I will register the re-entry as requested unless caveat be lodged forbidding the same on or before the 6th day of May, 1911.

Dated this 5th day of April, 1911, at the Lands Registry Office, Wellington.

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 on or before the 4th day of May, 1911.

No. 661. MARY FULLER.—1 rood 1½ perches, Section 1184, Town of Picton. Occupied by Arthur Henry Roff.

Diagram may be inspected at this office. D.P. No. 526.

Dated this 30th day of March, 1911, at the Lands Registry Office, Blenheim.

R. STONE FLORANCE,
District Land Registrar.


NOTICE is hereby given that the parcel of land herein-after 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. D’ARCY CHAYTOR.—Part of Section 155, Motueka, 3 acres and 36 perches. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 28th day of March, 1911, at the Lands Registry Office, Nelson.

W. W. DE CASTRO,
Assistant District Land Registrar.


MINING NOTICES.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Hydraulic Motor Dredging Company (Limited).

When formed, and date of registration: February, 1904.

Whether in active operation or not:

Where business is conducted, and name of Secretary: Waipori; William O’Brien, jun., Waipori.

Nominal capital: 300 shares at £1, all paid up.

Amount of capital subscribed:

Amount of capital actually paid up in cash:

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any):

Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.

Number of shares into which capital is divided:

Number of shares allotted: 300.

Amount paid per share: £1.

Amount called up per share:

Number and amount of calls in arrear: Nil.

Number of shares forfeited:

Number of forfeited shares sold, and money received for same:

Number of shareholders at time of registration of company: 7.

Present number of shareholders: 4.

Number of men employed by company: Nil.

Quantity and value of gold or silver produced since last statement:

Total quantity and value produced since registration: 468 oz. 14 dwt. 4 gr.; £1,785 4s. 8d.

Amount expended in connection with carrying on operations since last statement:

Total expenditure since registration: £1,313 2s. 10d.

Total amount of dividends declared:

Total amount of dividends paid:

Total amount of unclaimed dividends:

Amount of cash in bank: Nil.

Amount of cash in hand:

Amount of debts directly due to company:

Amount of debts considered good:

Amount of debts owing by company: £434 0s. 6d. (all owing to present shareholders).

Amount of contingent liabilities of company (if any):


I, William O’Brien, jun., of Waipori, the Secretary of the Hydraulic Motor 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.

WM. O’BRIEN, JUN.,
Secretary.

Declared at Waipori, this 27th day of March, 1911, before me—F. W. Knight, J.P.

323


STATEMENT OF THE AFFAIRS OF A COMPANY

Name of company: Gabriel’s Gully Sluicing Company (Limited).

When formed, and date of registration: 2nd May, 1907.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Legal Manager: Lawrence; James Kelleher.

Nominal capital: £600.

Amount of capital subscribed: £600.

Amount of capital actually paid up in cash: £180.

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: 600.

Number of shares allotted: 600.

Amount paid per share: 6s.

Amount called up per share: 6s.

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: 6.

Present number of shareholders: 6.

Number of men employed by company: 4.

Quantity and value of gold or silver produced during preceding year: 222 oz. 3 dwt. 4 gr.; £855 3s. 4d.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1911, No 27





✨ LLM interpretation of page content

🗺️ Provisional Certificates of Title for Gisborne Land

🗺️ Lands, Settlement & Survey
1 April 1911
Lost certificates, Provisional titles, Gisborne, Land registration
  • Heni Te Auraki, Registered proprietor of Gisborne land
  • Te Peka Matenga, Registered proprietor of Gisborne land
  • Tamati Terangi, Registered proprietor of Gisborne land

  • W. Johnston, Assistant Land Registrar

🗺️ Provisional Certificates of Title for Porangahu Land

🗺️ Lands, Settlement & Survey
1 April 1911
Lost certificates, Provisional titles, Porangahu, Land registration
  • James Henry Goddard, Registered proprietor of Porangahu land

  • F. Aspinall, District Land Registrar

🗺️ Land Transfer Act Application: James McClellan, Wellington

🗺️ Lands, Settlement & Survey
5 April 1911
Land Transfer Act, Caveat, Wellington, Land registration
  • James McClellan, Applicant for Land Transfer Act

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Application: Re-entry by Charles Adnam Mountford, Feilding

🗺️ Lands, Settlement & Survey
5 April 1911
Land Transfer Act, Re-entry, Lease, Feilding, Land registration
  • Charles Adnam Mountford, Lessor under Memorandum of Lease
  • Leonard Fisher, Registered lessee of Feilding land
  • Thomas Ellis Foss, Registered lessee of Feilding land

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Application: Mary Fuller, Picton

🗺️ Lands, Settlement & Survey
30 March 1911
Land Transfer Act, Caveat, Picton, Land registration
  • Mary Fuller, Applicant for Land Transfer Act
  • Arthur Henry Roff, Occupier of Picton land

  • R. Stone Florance, District Land Registrar

🗺️ Land Transfer Act Application: D’Arcy Chaytor, Motueka

🗺️ Lands, Settlement & Survey
28 March 1911
Land Transfer Act, Caveat, Motueka, Land registration
  • D’Arcy Chaytor, Applicant for Land Transfer Act

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

🏢 Statement of Affairs: Hydraulic Motor Dredging Company (Limited)

🏢 State Enterprises & Insurance
27 March 1911
Company statement, Dredging, Gold production, Financials, Waipori
  • Wm. O’Brien, jun., Secretary
  • F. W. Knight, J.P.

🏢 Statement of Affairs: Gabriel’s Gully Sluicing Company (Limited)

🏢 State Enterprises & Insurance
Company statement, Sluicing, Gold production, Financials, Lawrence
  • James Kelleher, Legal Manager