Land, Company, and Mining Notices




2038
THE NEW ZEALAND GAZETTE.
[No. 51

  1. GEORGE WILLIAM SPENCER LYTTLETON.—2 acres and 33 perches, part of Rural Section 76, Block XV, Christchurch Survey District. Occupied by Richard William Smith.

Diagrams may be inspected at this office.

Dated this 19th day of June, 1911, at the Lands Registry Office, Christchurch.

W. WYINKS,
District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 201, folio 300, for Lot 3, Plan 1777, part of Rural Section 1983, situated in Block XIII of the Christchurch Survey District, whereof the late JOHN VOICE, of Templeton, Builder, is the registered proprietor, and application having been made to me for the issue of a provisional certificate of title, I hereby give notice that I will issue such provisional certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 20th day of June, 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 publication hereof.

CHARLES ROBERT CHAPMAN and JOHN ROBERT SINCLAIR.—Parts of Sections 6 and 7, Block I, Upper Kai-korai District. Unoccupied. No. 5011.

EDWARD HULME HART and FRANCIS ARTHUR CUTTEN.—Sections 8 and 64, Block XVI, City of Dunedin. Occupied by James William Faulkner, James Sydney Faulkner, William Henry Faulkner, John Swan, James Swan, Robert Walker, Joseph Joyce, Joseph James Joyce, Edward Henry Joyce, and Percy Joyce. No. 5012.

THE OTAGO HOSPITAL AND CHARITABLE AID BOARD.—Sections 19 and 48, Block II, Hawkesbury District. Occupied by Applicant. No. 5013.

JANET HELSON.—Allotment 13, part of Application 1370, Town of Oamaru. Occupied by Applicant. No. 5014.

Diagrams may be inspected at this office.

Dated this 17th day of June, 1911, at the Lands Registry Office, Dunedin.

C. E. NALDER,
District Land Registrar.

EVIDENCE having been furnished of the loss of occupation license with right to purchase No. 302L, Vol. 133, folio 168, for Section 19, Block XIII, Rimu District, whereof WILLIAM JOHN LORY, of Oamaru, Auctioneer, is the registered proprietor, and application having been made to me to issue a provisional license for the said land, I hereby give notice of my intention to issue such provisional license at the expiration of fourteen days from the publication hereof.

Dated at the Lands Registry Office, Dunedin, this 16th day of June, 1911.

C. E. NALDER,
District Land Registrar.

MINING NOTICE.

STATEMENT OF THE AFFAIRS OF A FOREIGN MINING COMPANY.

Name of company: New Day Dawn and Norfolk Mines (Limited).

When formed, and date of registration of office of company in New Zealand: 23rd December, 1907; 16th June, 1908.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Attorney or Attorneys: Tararu, Thames; William John McCormick.

Where the mine is situated:

Nominal capital: £100,000.

Amount of capital subscribed: £69,797 13s. 4d.

Amount of capital actually paid up in cash in New Zealand: Nil.

Price paid to vendors of mine—
(a.) In fully paid-up shares: £5,550.
(b.) In partly paid-up shares, credited as £54,207 paid up: Nil.
(c.) In cash: £661 5s. 7d.

Number of shares into which capital is divided: 100,000.

Number of shares on New Zealand Register: Nil.

Amount paid per share (New Zealand Register): Nil.

Amount called up per share (New Zealand Register): Nil.

Number and amount of calls in arrear (New Zealand Register): Nil.

Number of forfeited shares on New Zealand Register sold, and money received for same: Nil.

Number of shareholders on New Zealand Register: Nil.

Number of men employed by company in New Zealand: 10.

Quantity and value of gold or silver produced since last statement: £290 19s.

Total quantity and value produced since registration of office of company in New Zealand: £1,590 19s.

Amount expended in connection with carrying on mining operations in New Zealand since last statement: £2,029 10s. 1d.

Total expenditure since registration of office of company in New Zealand: £7,556 6s. 6d.

Total amount of dividends paid in New Zealand: Nil.

Amount of cash in bank in New Zealand: £273 11s. 3d.

Amount of cash in hand in New Zealand: Nil.

Amount of debts directly due to company in New Zealand: £37 10s.

Amount of debts considered good: £37 10s.

Amount of liabilities of company (if any) in New Zealand £104 1s. 4d.

I, William John McCormick, of Tararu, Thames, in the Provincial District of Auckland in New Zealand, Mine-manager, the Attorney of the New Day Dawn and Norfolk Mines (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as on the 31st day of December, 1910 (being the date of the last balance-sheet); and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

W. J. McCORMICK,
Attorney.

Declared at Thames, this 16th day of June, 1911, before me—Arch. Burns, J.P.
458

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 has been struck off the Register, and the company has been dissolved.

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

P. G. WITHERS,
Assistant Registrar of Companies.

W. C. PICKETT (LIMITED).

A GENERAL meeting of above company will be held at “Witney,” Studholme Street, Morrinsville, on Friday, 30th June, at 3.30 p.m.

Business: To receive Liquidator’s report and account showing the manner in which the winding-up of the company has been conducted.

Dated this 12th day of June, 1911.

W. C. PICKETT,
Liquidator.
451

NOTICE OF INTENTION TO TAKE LAND IN NATIVE RESERVE 32, GREYMOUTH, FOR DOCK, RAILWAY, AND HARBOUR PURPOSES.

NOTICE is hereby given that it is proposed, under the provisions of the Public Works Act, 1908, to execute a certain public work, to wit, the construction of dock, railway, and other harbour-works in the Town of Greymouth, and for the purposes of such public work the land described in the Schedule hereto is required to be taken by the Greymouth Harbour Board. And notice is hereby further given that the plan of the land so required to be taken has been deposited by direction of the said Greymouth Harbour Board in the Greymouth Harbour



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1911, No 51





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Christchurch

🗺️ Lands, Settlement & Survey
19 June 1911
Land Transfer, Christchurch, Certificate of Title, Occupation
  • George William Spencer Lyttleton, Registered proprietor of land
  • Richard William Smith, Occupier of land

  • W. Wynks, District Land Registrar

🗺️ Provisional Certificate of Title for Christchurch

🗺️ Lands, Settlement & Survey
20 June 1911
Land Transfer, Christchurch, Certificate of Title, Loss, Provisional Certificate
  • John Voice, Registered proprietor of lost certificate

  • W. Wynks, District Land Registrar

🗺️ Land Transfer Act Notice for Dunedin

🗺️ Lands, Settlement & Survey
17 June 1911
Land Transfer, Dunedin, Caveat, Application
15 names identified
  • Charles Robert Chapman, Applicant for Land Transfer
  • John Robert Sinclair, Applicant for Land Transfer
  • Edward Hulme Hart, Applicant for Land Transfer
  • Francis Arthur Cutten, Applicant for Land Transfer
  • James William Faulkner, Occupier of land
  • James Sydney Faulkner, Occupier of land
  • William Henry Faulkner, Occupier of land
  • John Swan, Occupier of land
  • James Swan, Occupier of land
  • Robert Walker, Occupier of land
  • Joseph Joyce, Occupier of land
  • Joseph James Joyce, Occupier of land
  • Edward Henry Joyce, Occupier of land
  • Percy Joyce, Occupier of land
  • Janet Helson, Applicant for Land Transfer

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Occupation License for Rimu District

🗺️ Lands, Settlement & Survey
16 June 1911
Occupation License, Rimu District, Provisional License, Loss
  • William John Lory, Registered proprietor of lost license

  • C. E. Nalder, District Land Registrar

🌾 Statement of Affairs for New Day Dawn and Norfolk Mines (Limited)

🌾 Primary Industries & Resources
31 December 1910
Mining Company, Financial Statement, Foreign Company, Thames, Gold, Silver
  • W. J. McCormick, Attorney
  • Arch. Burns, J.P.

🏢 Dissolution of Timaru Car Company (Limited)

🏢 State Enterprises & Insurance
17 June 1911
Company Dissolution, Timaru Car Company, Register Strike Off
  • P. G. Withers, Assistant Registrar of Companies

🏢 General Meeting for W. C. Pickett (Limited)

🏢 State Enterprises & Insurance
12 June 1911
Company Meeting, Liquidation, Winding Up, Report
  • W. C. Pickett, Liquidator

🏗️ Notice of Intention to Take Land in Native Reserve 32, Greymouth

🏗️ Infrastructure & Public Works
Land Acquisition, Greymouth, Native Reserve, Public Works Act, Harbour Works