Land Transfer and Mining Notices




MAY 4.] THE NEW ZEALAND GAZETTE. 1505

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. JONATHAN BROUGH.—Part of Section 182, City of Nelson, 17⅚ perches. Occupied by Applicant.

  2. HENRY BATE.—Parts of Sections 203 and 204, Moutere, 36 acres and 13 perches. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 2nd day of May, 1911, at the Lands Registry Office, Nelson.

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

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of JOSEPH EDWARDS, of Waimangaroa, Miner, for Lot 71 of Section 12 of Block II, District of Kawatui, Vol. 10, folio 88, and evidence having been lodged with me as to the loss of the original certificate, I hereby give notice that I will issue such provisional certificate as requested at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 2nd day of May, 1911, at the Lands Registry Office, Nelson.

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

EVIDENCE having been furnished of the loss of certificate of title, Vol. 43, folio 219, for Lot 10, on plan 91, part of Rural Section 4354, District of Ashburton, whereof HENRY KENDALL, of Longbeach, Labourer, is the registered proprietor, and application having been made to me for the issue of a provisional certificate, I hereby give notice that I will issue such certificate at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 1st day of May, 1911, at the Lands Registry Office, Christchurch.

W. WYINKS,
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 of the date of the Gazette containing this notice.

  1. JOSHUA BEAUMONT.—1 rood, part of Rural Section 101, Borough of Woolston. Unoccupied.

  2. DAVID CRAIG.—4 acres and ⅙ perch, part of Rural Section 76, Block XV, Christchurch Survey District. Occupied by Alfred Giles.

  3. GEORGE WILLIAM SPENCER LYTTTELTON.—1 acre 1 rood 11 perches, part of Rural Section 76, Block XV, Christchurch Survey District. Occupied by Robert Alfred Glover.

Diagrams may be inspected at this office.

Dated this 2nd day of May, 1911, at the Lands Registry Office, Christchurch.

W. WYINKS,
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. EDMUND STRATFORD.—1 rood, Section 290, Town of Greymouth. Occupied by Applicant.

  2. HARLEY AND COMPANY (LIMITED).—26⅘ perches, Sections 4, 4A, and Lot 1 of Section 5, Town of Greymouth. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 26th day of April, 1911, at the Lands Registry Office, Hokitika.

WM. PHILIP MORGAN,
Assistant District Land Registrar.

MINING NOTICES.

HARDY’S MINES (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that a general meeting of shareholders of above-named company will be held at the registered office of the company, 2 Swanson Street, Auckland, on Friday, the 12th day of May, 1911, at 2.30 p.m.

Business: To pass Liquidator’s account. To decide what is to be done with company’s books.

H. D. ABBOTT,
Liquidator.

Auckland, 20th April, 1911. 374

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Molyneux Hydraulic Gold-dredging Company (Limited).

When formed, and date of registration: 25th May, 1900.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Legal Manager: Tarbert Street, Alexandra; John Rivers.

Nominal capital: £6,000.

Amount of capital subscribed: £5,896.

Amount of capital actually paid up in cash: £5,896.

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £5,896.

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

Number of shares into which capital is divided: 6,000.

Number of shares allotted: 5,896.

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: 95.

Present number of shareholders: 84.

Number of men employed by company: 7.

Quantity and value of gold produced during preceding year: 891 oz. 5 dwt. 9 gr.; £3,446 5s. 5d.

Total quantity and value of gold produced since registration: 12,176 oz. 9 dwt.; £46,868 6s. 1d.

Amount expended in connection with carrying on operations during preceding year: £3,578 1s. 10d.

Total expenditure since registration: £52,205 15s. 9d.

Total amount of dividends declared: £6,780 15s.

Total amount of dividends paid: £6,780 15s.

Total amount of unclaimed dividends: Nil.

Amount of cash in bank: £791 1s. 8d.

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: £57 9s.

Amount of contingent liabilities of company (if any): Nil.

I, John Rivers, of Alexandra South, the Secretary of the Molyneux Hydraulic Gold-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.

JOHN RIVERS,
Secretary.

Declared at Alexandra, this 22nd day of April, 1911, before me—Henry Schaumann, J.P. 376

THE GOLDEN PAH GOLD-MINING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the above company held on the 11th day of April, 1911, the subjoined resolution was passed, and confirmed as a special resolution at a subsequent meeting held on the twenty-eighth day of April, 1911:—

“That the company be wound up voluntarily under the provisions of the Companies Act, 1908.”

At the last-named meeting the undersigned was appointed Liquidator for the purposes of such winding-up.

Dated this 29th day of April, 1911.

J. W. NICHOL,
Liquidator. 379



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1911, No 36





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice: Jonathan Brough and Henry Bate

🗺️ Lands, Settlement & Survey
2 May 1911
Land Transfer Act, Nelson, Moutere
  • Jonathan Brough, Land to be brought under Land Transfer Act
  • Henry Bate, Land to be brought under Land Transfer Act

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

🗺️ Provisional Certificate of Title for Joseph Edwards

🗺️ Lands, Settlement & Survey
2 May 1911
Provisional certificate, Waimangaroa, Kawatui
  • Joseph Edwards, Application for provisional certificate of title

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

🗺️ Provisional Certificate of Title for Henry Kendall

🗺️ Lands, Settlement & Survey
1 May 1911
Provisional certificate, Ashburton, Longbeach
  • Henry Kendall, Application for provisional certificate of title

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice: Joshua Beaumont, David Craig, and George William Spencer Lyttelton

🗺️ Lands, Settlement & Survey
2 May 1911
Land Transfer Act, Woolston, Christchurch
  • Joshua Beaumont, Land to be brought under Land Transfer Act
  • David Craig, Land to be brought under Land Transfer Act
  • George William Spencer Lyttelton, Land to be brought under Land Transfer Act
  • Alfred Giles, Occupier of land
  • Robert Alfred Glover, Occupier of land

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice: Edmund Stratford and Harley and Company (Limited)

🗺️ Lands, Settlement & Survey
26 April 1911
Land Transfer Act, Greymouth, Hokitika
  • Edmund Stratford, Land to be brought under Land Transfer Act
  • Harley, Land to be brought under Land Transfer Act

  • Wm. Philip Morgan, Assistant District Land Registrar

🏭 General Meeting of Hardy’s Mines (Limited) Shareholders

🏭 Trade, Customs & Industry
20 April 1911
General meeting, Liquidator’s account, Auckland
  • H. D. Abbott, Liquidator

🏭 Statement of Affairs: Molyneux Hydraulic Gold-dredging Company (Limited)

🏭 Trade, Customs & Industry
22 April 1911
Company affairs, Gold-dredging, Alexandra
  • John Rivers, Secretary declaring company affairs

  • John Rivers, Secretary
  • Henry Schaumann, J.P.

🏭 Winding Up of The Golden Pah Gold-Mining Company (Limited)

🏭 Trade, Customs & Industry
29 April 1911
Voluntary winding up, Liquidator appointment
  • J. W. Nichol, Liquidator