✨ Land Transfer and Mining Notices
2294
No. 11444. FLORENCE MAY FULLER.-2 acres 2 roods
1 4 perchcs, part of Rural Section 385, Borough of Rangiora.
Occupied by Applicant.
No. 11460. ALBERT THOMAS MUTTON. -1rood
19 perchcs, Section 14 and part of 15, Town of Lyttelton.
Occupied by William Cook.
Diagrans may be inspected at this office.
Dated this 18th day of July, 1911, at the Lands Registry
Office, Christchurch.
W. WYINKS,
District Land Registrar.
NOTICE is hereby given that the parcel 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 from the
publication hereof.
BERT RAM BOYD WALTON.-Section 22,
Block XXXVIII, Town of Oamaru. Occupied by Applicant.
No. 5017.
Diagram may be inspected at this office.
Dated this 15th day of July, 1911, at the Lands Registry
Office, Dunedin.
C. E. NALDER,
District Land Registrar.
MINING NOTICES.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Cromwell Mine Syndicate (Limited).
When formed, and date of registration : 18th March, 1910.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager:
116 Lower Rattray Street, Dunedin; P. H. Power.
Nominal capital: £5,000.
Amount of capital subscribed : £5,000.
Amount of capital actually paid up in cash: £1,116 5s.
Paid-up value of scrip given to shareholders, and amount
of cash received for same (if any): No cash.
Paid-up value of scrip given to shareholders on which no
cash has been paid: £3,500.
Number of shares into which capital is divided : 5,000.
Number of shares allotted: 5,000.
Amount paid up per share: 15s.
Amount called up per share: 15s.
Number and amount of calls in arrear : 1; £8 15s.
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: 30.
Present number of shareholders: 53.
Number of men employed by company: Nil.
Quantity and value of gold or silver produced during pre-
ceding year: Nil.
Total quantity and value of gold produced since registration:
Nil.
Amount expended in connection with carrying on operations
during preceding year: £330 7s. 6d.
Total expenditure since registration : £1,034 1s. 1d.
Total amount of dividends declared : Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £45 16s. lld.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £40.
Amount of debts considered good : £40.
Amount of debts owing by company: £15 15s. 9d.
Amount of contingent liabilities of company (if any): £937
10s.
I, Pierce Herbert Power, of Dunedin, the Manager of the
Cromwell Mine Syndicate (Limited), do solemnly and sin-
cerely 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.
P. H. POWER,
Manager.
Declared at Dunedin, this 7th day of July, 1911, before
me-H. W. Bundle, Solicitor of the Supreme Court of New
Zealand.
To the Warden, Arrowtown.
I, CHARLES PERRIAM, of Gibbstou, Otago, Farmer,
do hereby apply for a renewal, for fifteen years from
the 11th day of August, 1911, of my Water-race License
No. 7189, dated 11th August, 1896, such race being de-
scribed in the said license as follows :-
"Commencing at a point known as Grassy Gully,
Gibbston, and terminating at licensee's lease in per-
petuity," and granted for domestic purposes, irrigation,
and gold-mining.
One Government head of water.
Length: One hundred chains. Course: North-east.
Depth: One foot. Breadth: 2 feet 6 inches.
But the present description of the race is as follows:-
Commencing at a point in Grassy Gully aforesaid about
50 yards up the said gully from the fence of Edward O'Fee,
which is a boundary-fence between the said Edward
O'Fee's Section 31, Block III, Kawarau Survey District,
and Mrs. Elenor Rebecca Chalmers's Run Number 345E, in
Lake County; running thence about 72 yards through the
said Mrs. Elenor Rebecca Chalmers's said Run No. 345E;
thence about 52 yards through Edward O'Fee's said Sec-
tion 31; thence 816 yards, or thereabouts, through Mrs.
Elizabeth Perriam's Section 23, Block III, Kawarau
Survey District; thence across the public road; thence
about 60 yards through Joseph Miller's Section 26,
Block III, Kawarau Survey District; and thence to and
terminating at my Section No. 20, Block III, Kawarau
Survey District. The mean depth and breadth of the
said race is the same as above described.
Number and date of miner's right: 80137; 4/2/11.
Precise time of marking out privilege applied for:
11.30 a.m. on 6/7/11.
Pegs marked X.
Dated at Queenstown, this 14th day of July, 1911.
Name of Applicant :
CHARLES PERRIAM,
(By his Solicitor, Wesley Turton).
Any person objecting to the granting of this application
must lodge his objection in writing at the Warden's Office,
at Arrowtown, within fourteen clear days from the date
hereof.
Hearing at the Warden's Court, at Arrowtown, at
11 a.m., on the 22nd day of August, 1911.
A. J. THOMPSON,
Pro Warden.
Received at Queenstown on 14th July, 1911, at
12.30 o'clock p.m.
A. J. THOMPSON,
503
Pro Warden.
THE WAIHI GLADSTONE GOLD-MINES
(LIMITED), (IN LIQUIDATION).
NOTICE is hereby given that at an extraordinary
general meeting of the Waihi Gladstone Gold-
mines (Limited), duly convened, and held at No. 108 Vic-
toria Arcade, Auckland, on the 13th day of June, 1911,
the subjoined resolution was duly passed; and at a subse-
quent extraordinary general meeting of the said company,
also duly convened, and held at the same place on the 12th
day of July, 1911, the subjoined resolution was duly con-
firmed, viz. :-
"That the Waihi Gladstone Gold-mines (Limited) be
wound up voluntarily under the provisions of the Com-
panies Act, 1908."
And at the last above-named meeting HENRY GILFILLAN
was appointed Liquidator for the purpose of such winding-
up.
H. GILFILLAN,
Auckland, 18th July, 1911.
Liquidator.
PRIVATE ADVERTISEMENTS.
COOK COUNTY COUNCIL.
NOTICE is hereby given that this Council proposes
to execute a certain public work, and for that pur-
pose to take the lands described in the Schedule hereto.
The work proposed to be undertaken is the construc-
tion of an outlet drain in Makauri 34c, Makauri 34A,
Kopuakairongoa, Matawhero No. 2, and Tahoka Blocks.
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act notices for various parcels
🗺️ Lands, Settlement & Survey18 July 1911
Land Transfer Act, Rangiora, Lyttelton, Oamaru
- Florence May Fuller, Land parcel applicant
- Albert Thomas Mutton, Land parcel applicant
- William Cook, Occupant of land
- Bert Ram Boyd Walton, Land parcel applicant
- W. Wynks, District Land Registrar
- C. E. Nalder, District Land Registrar
🏢 Statement of Affairs for Cromwell Mine Syndicate (Limited)
🏢 State Enterprises & Insurance31 December 1910
Company affairs, Mining syndicate, Capital, Debts, Liabilities
- Pierce Herbert Power, Manager of the company
- P. H. Power, Manager
- H. W. Bundle, Solicitor of the Supreme Court of New Zealand
🌾 Water-race License renewal application
🌾 Primary Industries & Resources14 July 1911
Mining, Water-race license, Renewal, Application, Otago, Kawarau Survey District
- Charles Perriam, Applicant for water-race license renewal
- Edward O'Fee, Owner of adjacent land
- Elenor Rebecca Chalmers (Mrs.), Owner of adjacent land
- Elizabeth Perriam (Mrs.), Owner of adjacent land
- Joseph Miller, Owner of adjacent land
- Wesley Turton, Solicitor
- A. J. Thompson, Pro Warden
🏢 Waihi Gladstone Gold-mines (Limited) voluntary winding up
🏢 State Enterprises & Insurance18 July 1911
Company liquidation, Winding up, Gold mines, Resolution
- Henry Gilfillan, Appointed Liquidator
- H. Gilfillan, Liquidator
🏘️ Cook County Council proposes public work and land acquisition
🏘️ Provincial & Local GovernmentPublic works, Land acquisition, Drain construction, Cook County
NZ Gazette 1911, No 59