Land Transfer and Mining Notices




Jan. 11.] THE NEW ZEALAND GAZETTE 137

LAND TRANSFER ACT NOTICES.

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. THOMAS GRAHAM BRYAN.—Part Allotment 2, Parish of Awitu, containing 93 acres 2 roods. Occupied by Applicant. Plan 7181.

  2. JAMES SHAW.—Allotment 89 and part Allotment 88, Parish of Ngaroto, containing 99 acres 3 roods. Occupied by Applicant. Plan 7272.

  3. JOHN BILKEY.—Allotments 53, 54, and 56, Suburban Section 2, Parish of Pukekohe, containing 30 acres 1 rood 32·7 perches. Occupied by Applicant. Plan 6611.

  4. FREDERICK CHARLES DAVIS.—Allotment 287, Town of Hamilton West, containing 1 acre and 7·4 perches. Unoccupied. Plan 7332.

  5. HELEN WARREN BILKEY.—Allotments 57, 58, Suburban Section 2, Parish of Pukekohe, containing 20 acres 2 roods 30 perches. Occupied by Applicant. Plan 6611.

  6. JOSEPH MURRAY.—Allotments 181, 182, 183, and 184, Parish of Takapuna, containing 175 acres 3 roods. Occupied by Applicant. Plan 7358.

  7. WILLIAM JAMES JOBSON.—Lot 27 of Allotment 25, Section 10, Suburbs of Auckland, containing 32·5 perches. Occupied by Applicant. Plan 6795.

Diagrams may be inspected at this office.

Dated this 8th day of January, 1912, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 25, folio 102, for Section 13, Block VI, Ngaiire Survey District, whereof JOHN THOMAS WALSH, of Stratford, Farmer, is the registered proprietor, and application having been made to me to issue a provisional certificate of title, I hereby give notice that I will issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 8th day of January, 1912, at the Lands Registry Office, New Plymouth.

A. V. STURTEVANT,
Assistant 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. JOHAN ADOLF NILSSON.—Sections 41, 52, 52A, 53, 54, 56, 59, and parts of 21 and 21A, Moutere Hills, containing 1,131 acres 2 roods 38 perches. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 8th day of January, 1912, at the Lands Registry Office, Nelson.

W. W. DE CASTRO,
Assistant 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.

CHRISTINE ISABEL DODDS.—Part of Sections 163 and 164, Town of Port Chalmers. Occupied by Applicant. No. 5039.

WILLIAM ORMISTON WOOD.—Part of Section 43, Block XXIII, City of Dunedin. Occupied by Applicant and Henry Schaper. No. 5040.

NICHOLAS DODDS.—Part of Sections 163 and 164, Town of Port Chalmers. Occupied by Applicant. No. 5041.

Diagrams may be inspected at this office.

Dated this 22nd day of December, 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: Te Puke Gold Reefs (Limited).
When formed, and date of registration: 4th May, 1898.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Secretary: Te Puke; R. R. Hunt, Manager, Auckland.
Nominal capital: £20,000.
Amount of capital subscribed: £12,864 15s.
Amount of capital actually paid up in cash: £12,864 15s.
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: 160,000.
Number of shares allotted: 101,478.
Amount paid per share: 2s. 6d.
Amount called up per share: 2s. 6d.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: 1,925.
Number of forfeited shares sold, and money received for same: £26 7s. 11d.
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 103.
Number of men employed by company: Nil.
Quantity and value of gold or silver produced since last statement: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £80 4s. 3d.
Total expenditure since registration: £12,996 9s. 11d.
Total amount of dividends declared: £4,545 5s. 10d.
Total amount of dividends paid: £4,545 5s. 10d.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £59 8s. 10d.
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: £4 1s.
Amount of contingent liabilities of company (if any): Nil.

I, Richard Robert Hunt, of Auckland, the Secretary of the Te Puke Gold Reefs (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, 1911; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

R. R. HUNT,
Secretary.

Declared at Auckland, this 29th day of December, 1911, before me—H. M. Shepherd, J.P.

13

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Lord Plunket Gold-mining Company (Limited).
When formed, and date of registration: 20th June, 1905.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Secretary: Hobson Buildings, Auckland; Seering H. Matthews.
Nominal capital: £5,000.
Amount of capital subscribed: £3,100.
Amount of capital actually paid up in cash: £432 14s. 2d.
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: £1,000.
Number of shares into which capital is divided: 50,000.
Number of shares allotted: 30,900.
Amount considered paid per share: 1s. on 20,000 shares.
Amount called up per share: 9½d. on 10,900 shares.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: 2,700.
Number of forfeited shares sold, and money received for same: 2,600; £8 14s. 1d.
Number of shareholders at time of registration of company: 19.
Present number of shareholders: 40.
Number of men employed by company: None at present.
Quantity and value of gold or silver produced since last statement: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £48 19s. 6d.
Total expenditure since registration: £474 6s. 2d.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1912, No 2





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices: Bringing land under the Act

🗺️ Lands, Settlement & Survey
8 January 1912
Land Transfer Act, Caveat, Land Registry, Auckland
7 names identified
  • Thomas Graham Bryan, Land parcel to be brought under Act
  • James Shaw, Land parcel to be brought under Act
  • John Bilkey, Land parcel to be brought under Act
  • Frederick Charles Davis, Land parcel to be brought under Act
  • Helen Warren Bilkey, Land parcel to be brought under Act
  • Joseph Murray, Land parcel to be brought under Act
  • William James Jobson, Land parcel to be brought under Act

  • Thos. Hall, District Land Registrar

🗺️ Lost Certificate of Title: John Thomas Walsh

🗺️ Lands, Settlement & Survey
8 January 1912
Lost title, Provisional certificate, Land Registry, Stratford, Farmer
  • John Thomas Walsh, Registered proprietor of lost title

  • A. V. Sturtevant, Assistant Land Registrar

🗺️ Land Transfer Act Notices: Bringing land under the Act

🗺️ Lands, Settlement & Survey
8 January 1912
Land Transfer Act, Caveat, Land Registry, Nelson
  • Johan Adolf Nilsson, Land parcel to be brought under Act

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

🗺️ Land Transfer Act Notices: Bringing land under the Act

🗺️ Lands, Settlement & Survey
22 December 1911
Land Transfer Act, Caveat, Land Registry, Dunedin, Port Chalmers
  • Christine Isabel Dodds, Land parcel to be brought under Act
  • William Ormiston Wood, Land parcel to be brought under Act
  • Henry Schaper, Occupied land parcel
  • Nicholas Dodds, Land parcel to be brought under Act

  • C. E. Nalder, District Land Registrar

🏢 Company Statement of Affairs: Te Puke Gold Reefs (Limited)

🏢 State Enterprises & Insurance
29 December 1911
Company, Financial statement, Mining, Gold Reefs, Limited
  • Richard Robert Hunt, Secretary of company
  • H. M. Shepherd (Justice of the Peace), Declared statement before me

  • R. R. Hunt, Secretary

🏢 Company Statement of Affairs: Lord Plunket Gold-mining Company (Limited)

🏢 State Enterprises & Insurance
Company, Financial statement, Mining, Gold-mining, Limited
  • Seering H. Matthews, Secretary of company