Land Transfer and Company Notices




474
THE NEW ZEALAND GAZETTE.
[No. 8

HUGH McINTYRE.—Parts of Sections 3, 4, 17, 18, and 41, Block VIII, Glenomaru District. Occupied by Applicant. No. 5045.

JOHN ANDERSON.—Parts of Allotment 29, Clydevale Estate, Pomahaka District. Occupied by Applicant. No. 5046.

Diagrams may be inspected at this office.

Dated this 27th day of January, 1912, at the Lands Registry Office, Dunedin.

C. E. NALDER,
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 on or before the 26th day of February, 1912.

  1. ROBERT FRASER and LAURENCE FRASER.—32·7 perches, part Section 31, Block I, Invercargill Hundred. Occupied by Applicants.

  2. ALBERT MORRIS.—11 perches, part Section 2, Block I, Invercargill Hundred. Occupied by Applicant.

  3. SAMUEL McNATTY McMILLAN.—1 acre and 6·3 perches, part Section 32, Block XIX, Invercargill Hundred. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 22nd day of January, 1912, at the Lands Registry Office, Invercargill.

L. PAULING,
District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title in favour of DONALD McKENZIE, Agent, FRANK HENRY JOHNSON, Manager, GEORGE BERNDT EDGINTON, Bootmaker, EBENEZER JOHNSON, Inspector, ARTHUR SINCLAIR, Retired Railway Employee, ROBERT JAMES SINCLAIR KING, Manager, and MUNGO HUTTON, Customs Officer, all of Campbelltown, Trustees under the Primitive Methodist Temporal Affairs Act, 1879, for Allotment 2, Block IV, Town of Campbelltown East, being the land contained in certificate of title, Vol. 91, folio 83, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title as requested, unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.

Dated at the Lands Registry Office, Invercargill, the 29th day of January, 1912.

L. PAULING,
District Land Registrar.


MINING NOTICES.


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Hare Ratjen Copper Company (Limited).

When formed, and date of registration: 5th April, 1907.

Whether in active operation or not: Not operating.

Where business is conducted, and name of Secretary: 106 Victoria Arcade, Auckland; Stanley G. Chambers.

Nominal capital: £10,000.

Amount of capital subscribed: £7,600.

Amount of capital actually paid up in cash: £1,000.

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: £6,600.

Number of shares into which capital is divided: 10,000.

Number of shares allotted: 7,600.

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: 20.

Present number of shareholders: 20.

Number of men employed by company: One man part time caretaking.

Quantity of copper produced since last statement: Nil.

Total quantity and value produced since registration: Nil.

Amount expended in connection with carrying on operations since last statement: Nil.

Total expenditure since registration: £1,318 6s. 2d.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash in bank: £3 14s. 5d.

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 to members: £520 5s. 1d.

Amount of debts owing by company: £50.

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


I, Stanley George Chambers, of Auckland, the Secretary of the Hare Ratjen Copper Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present time; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

STANLEY G. CHAMBERS,
Secretary.

Declared at Auckland, this 17th day of January, 1912, before me—George Kent, a Solicitor of the Supreme Court of New Zealand.

128


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Kaipara Copper-developing Company (Limited).

When formed, and date of registration: 25th June, 1908.

Whether in active operation or not: Active.

Where business is conducted, and name of Secretary: Whakapirau, Kaipara; G. H. Jackman.

Nominal capital: £2,000.

Amount of capital subscribed: £1,470.

Amount of capital actually paid up in cash: £1,010.

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

Paid-up value of scrip given to shareholders on which no cash has been paid: £460.

Number of shares into which capital is divided: 2,000.

Number of shares allotted: 1,470.

Amount paid per share: £1 on 1,010.

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: 70.

Present number of shareholders: 98.

Number of men employed by company: 1.

Quantity and value of copper produced since last statement: Nil.

Total quantity and value produced since registration: Nil.

Amount expended in connection with carrying on operations since last statement: £237 16s. 5d.

Total expenditure since registration: £1,244 2s. 2d.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash in bank: Nil

Amount of cash in hand: Nil.

Amount of debts directly due to company: £38 15s.

Amount of debts considered good: £38 15s.

Amount of debts owing by company: £1 7s. 10d.

Amount of contingent liabilities of company (if any): £234 2s. 2d.


I, G. H. Jackman, of Whakapirau, the Secretary of the Kaipara Copper-developing 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, 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.

G. H. JACKMAN,
Secretary.

Declared at Whakapirau, this 8th day of January, 1912, before me—Wm. Chadwick, J.P.

129


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Mont D’Or Gold-mining and Water-race Company (Limited).

When formed, and date of registration: 25th July, 1882.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1912, No 8





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice regarding Hugh McIntyre and John Anderson

🗺️ Lands, Settlement & Survey
27 January 1912
Land Transfer Act, Property, Glenomaru District, Clydevale Estate
  • Hugh McIntyre, Land Transfer Act notice
  • John Anderson, Land Transfer Act notice

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Robert Fraser, Laurence Fraser, Albert Morris, and Samuel McNatty McMillan

🗺️ Lands, Settlement & Survey
22 January 1912
Land Transfer Act, Caveat, Invercargill Hundred
  • Robert Fraser, Land Transfer Act notice
  • Laurence Fraser, Land Transfer Act notice
  • Albert Morris, Land Transfer Act notice
  • Samuel McNatty McMillan, Land Transfer Act notice

  • L. Pauling, District Land Registrar

🗺️ Provisional Certificate of Title for Primitive Methodist Trustees

🗺️ Lands, Settlement & Survey
29 January 1912
Provisional Certificate of Title, Lost Title, Trustees, Primitive Methodist Temporal Affairs Act
7 names identified
  • Donald McKenzie, Trustee for Primitive Methodist
  • Frank Henry Johnson, Trustee for Primitive Methodist
  • George Berndt Edginton, Trustee for Primitive Methodist
  • Ebenezer Johnson, Trustee for Primitive Methodist
  • Arthur Sinclair, Trustee for Primitive Methodist
  • Robert James Sinclair King, Trustee for Primitive Methodist
  • Mungo Hutton, Trustee for Primitive Methodist

  • L. Pauling, District Land Registrar

🏢 Statement of Affairs for Hare Ratjen Copper Company (Limited)

🏢 State Enterprises & Insurance
17 January 1912
Company Affairs, Copper Mining, Financial Statement, Limited Company
  • Stanley G. Chambers, Secretary
  • George Kent, a Solicitor of the Supreme Court of New Zealand

🏢 Statement of Affairs for Kaipara Copper-developing Company (Limited)

🏢 State Enterprises & Insurance
8 January 1912
Company Affairs, Copper Mining, Financial Statement, Limited Company
  • G. H. Jackman, Secretary
  • Wm. Chadwick, J.P.

🏢 Statement of Affairs for Mont D’Or Gold-mining and Water-race Company (Limited) (continued from previous page)

🏢 State Enterprises & Insurance
Company Affairs, Gold Mining, Water-race, Limited Company