✨ Land Transfer and Company Notices
494
THE NEW ZEALAND GAZETTE.
[No. 9
-
WILLIAM GEORGE McCONNELL.—22 acres and 33 perches, parts of Rural Sections 784 and 805, Block XIV, Christchurch Survey District. Occupied by Applicant.
-
PATRICK SARSFIELD FLOOD.—61 acres 1 rood 28 perches, Rural Sections 3667 and 9994, Block VI, Halswell Survey District. Occupied by William Thorley Franks.
-
JOHN SOLE, WILLIAM SOLE, and ROBERT DAVID SMITH.—2 acres, part of Rural Section 3728, Block XIV, Waimate Survey District. Occupied by Applicants.
-
AUGUSTUS NIXON.—26 6/7 perches, parts of Lots 164 and 165, Plan 2912, part of Rural Section 325, Block XI, Christchurch Survey District. Unoccupied.
-
CHARLES THOMAS ARTHUR FEARY.—36 acres and 13 perches, Rural Sections 6399 and 11568, Block XIV, Mt. Thomas Survey District. Occupied by Applicant.
-
The Hon. GEORGE WILLIAM SPENCER LYTTLETON.—6 acres, Lots 4, 19, and 25, Plan 2134, parts of Rural Section 76, Block XV, Christchurch Survey District. Lot 4 unoccupied, Lot 19 occupied by Frederick William Cooper and Arthur Sidney Cooper, and Lot 25 by George William Kepple.
-
The Hon. GEORGE WILLIAM SPENCER LYTTLETON.—4 acres 3 roods 35 perches, Lot 15, Plan 2459, part of Rural Section 76, Block XV, Christchurch Survey District. Occupied by George Walker Cormack.
-
LUCY FRANCES BURLEIGH.—36 perches, Lot 25, Plan 2952, part of Rural Section 243B, St. Albans Ward, City of Christchurch. Occupied by Applicant.
-
JAMES JAMIESON.—3 roods 12 perches, Lots 161, 162, and 165, Plan 2374, parts of Rural Section 243F, St. Albans Ward, City of Christchurch. Unoccupied.
Diagrams may be inspected at this office.
Dated this 31st day of January, 1911, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 54, folio 89, for Allotments 184, 185, 186, 187, 206, and 207, Township of Seaton, whereof THOMAS GEORGE MCKELLAR, of Dunedin, Medical Practitioner, is the registered proprietor, and application having been made to me to issue a provisional certificate of title for the said land, I hereby give notice of my intention to issue such provisional certificate at the expiration of fourteen days from the publication hereof.
Dated at the Lands Registry Office, Dunedin, the 30th day of January, 1911.
W. WYINKS,
District Land Registrar.
NOTICE is hereby given that ROBERT CRAIG, of Lawrence, Coach-driver, claiming as Heir-at-law of DAVID CRAIG, late of Waitahuna East, Settler, deceased, intestate, has made application to be registered as proprietor of one undivided moiety of Section 8, Block IV, Waitahuna East District, and that the said Robert Craig will be so registered as such proprietor unless caveat be lodged in this office forbidding the same within one calendar month from the publication hereof.
Dated at the Lands Registry Office, Dunedin, the 30th day of January, 1911.
W. WYINKS,
District Land Registrar.
MINING NOTICES.
In the matter of the Companies Act, 1908.
NOTICE is hereby given that THE ARMSTRONG GOLD-DREDGING COMPANY (LIMITED), a company duly incorporated in England, proposes to commence and intends to carry on business in the Dominion of New Zealand, and that the offices of the company is at the offices of Porritt and Mueller, Solicitors, Haszard Street, Waihi.
Dated this 14th day of January, 1911.
A. E. ARMSTRONG,
Attorney in New Zealand of the
Armstrong Gold-dredging Company (Limited).
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Waiotahi Gold-mining Company (Limited).
When formed, and date of registration: 28th July, 1871.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: 10 Wyndham Street, Auckland; G. S. Kissling.
Nominal capital: £18,000.
Amount of capital subscribed: £18,000.
Amount of capital paid up in cash: £15,000.
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: Nil.
Number of shares into which capital is divided: 240,000.
Number of shares allotted: 240,000.
Amount paid per share: 1s. 3d.
Amount called up per share: 1s. 3d.
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: 8.
Present number of shareholders: 686.
Number of men employed by company: 27.
Quantity and value of gold or silver produced since last statement: 3,737 oz. 16 dwt.; £7,752 4s. 7d.
Total quantity and value produced since registration: £673,094 0s. 10d.
Amount expended in connection with carrying on operations since last statement: £9,916 7s. 9d.
Total expenditure since registration: £264,584 16s. 4d.
Total amount of dividends declared: £400,800.
Total amount of dividends paid: £400,800.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £897 9s. 3d.; deposits, £12,000.
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: £190 19s. 10d.
Amount of contingent liabilities of company (if any): Nil.
I, George Schwartz Kissling, of Auckland, the Secretary of the Waiotahi Gold-mining 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.
G. S. KISSLING,
Secretary.
Declared at Auckland, this 26th day of January, 1911, before me—M. J. Sheahan, J.P.
165
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Skippers Sluicing Company (Limited).
When formed, and date of registration: 19th February, 1909.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Dunedin; Herbert Edward Wilson.
Nominal capital: £3,500.
Amount of capital subscribed: £3,158.
Amount of capital actually paid up in cash: £815.
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: £2,343.
Number of shares into which capital is divided: 3,500.
Number of shares allotted: 3,158.
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: 27.
Present number of shareholders: 27.
Number of men employed by company: 6.
Quantity and value of gold produced during preceding year: 9 oz. 1 dwt.; £35 3s. 5d.
Total quantity and value produced since registration: 28 oz. 9 dwt. 4 gr.; £109.
Amount expended in connection with carrying on operations since last statement: £905 14s. 9d.
Total expenditure since registration: £1,489 2s. 1d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act: Applications for Certificates of Title
🗺️ Lands, Settlement & Survey31 January 1911
Land Transfer, Certificate of Title, Christchurch, Halswell, Waimate, St. Albans, Lyttelton
16 names identified
- William George McConnell, Land transfer applicant
- Patrick Sarsfield Flood, Land transfer applicant
- William Thorley Franks, Occupied land
- John Sole, Land transfer applicant
- William Sole, Land transfer applicant
- Robert David Smith, Land transfer applicant
- Augustus Nixon, Land transfer applicant
- Charles Thomas Arthur Feary, Land transfer applicant
- The Honourable George William Spencer Lyttelton (Honourable), Land transfer applicant
- Frederick William Cooper, Occupied land
- Arthur Sidney Cooper, Occupied land
- George William Kepple, Occupied land
- The Honourable George William Spencer Lyttelton (Honourable), Land transfer applicant
- George Walker Cormack, Occupied land
- Lucy Frances Burleigh, Land transfer applicant
- James Jamieson, Land transfer applicant
- G. G. Bridges, District Land Registrar
🗺️ Notice of Lost Certificate of Title - Thomas George McKellar
🗺️ Lands, Settlement & Survey30 January 1911
Lost Certificate of Title, Provisional Certificate, Seaton Township, Dunedin
- Thomas George McKellar, Registered proprietor of lost title
- W. Wynks, District Land Registrar
🗺️ Application for Registration of Heir-at-Law - Robert Craig
🗺️ Lands, Settlement & Survey30 January 1911
Heir-at-law, Caveat, Land registration, Waitahuna East
- Robert Craig, Applicant heir-at-law
- David Craig, Deceased intestate
- W. Wynks, District Land Registrar
🏭 Notice of Intention to Commence Business in NZ - Armstrong Gold-Dredging Company
🏭 Trade, Customs & Industry14 January 1911
Company registration, Foreign company, Mining, Waihi
- A. E. Armstrong, Attorney in New Zealand of the Armstrong Gold-dredging Company (Limited)
🏢 Statement of Affairs - Waiotahi Gold-mining Company (Limited)
🏢 State Enterprises & Insurance26 January 1911
Company affairs, Gold mining, Financial statement, Auckland
- George Schwartz Kissling, Secretary
- M. J. Sheahan, Declaring witness
- G. S. Kissling, Secretary
- M. J. Sheahan, J.P.
🏢 Statement of Affairs - Skippers Sluicing Company (Limited)
🏢 State Enterprises & InsuranceCompany affairs, Sluicing, Financial statement, Dunedin
- Herbert Edward Wilson, Secretary
NZ Gazette 1911, No 9