Land Transfer Notices and Company Statements




1048

THE NEW ZEALAND GAZETTE.

[No. 52

re-entry upon the Register at the expiration of one month from the 22nd day of March, 1917.

Dated this 19th day of March, 1917, at the Lands Registry Office, New Plymouth.

A. V. STURTEVANT,
District Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before the 25th day of April, 1917.

ELLEN COWPER and MARY CAMPBELL.—Parts of Sections 179 and 180, Patea District. Occupied by Mrs. C. R. Wells, Henry Edgar, M. J. Campbell, Joseph Adams, and Lucy H. Arnold. No. 1349.

Diagram may be inspected at this office.

Dated this 19th day of March, 1917, at the Lands Registry Office, New Plymouth.

A. V. STURTEVANT,
District Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before the 23rd day of April, 1917.

Application 4786 (plan, provisional, 2210). EMMA JANE STACEY.—20 perches, part Section 16, Watts Peninsula (Seatoun). Unoccupied.

Diagram may be inspected at this office.

Dated this 21st day of March, 1917, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.


NOTICE is hereby given that the parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. THE NEW ZEALAND COOL STORES (LIMITED).—7 acres 2 roods 39 perches, part of Reserve 64 and part of Rural Section 151, Blocks VII and XI, Christchurch Survey District. Occupied by Applicant.

  2. HEINRICH JOHAN ALBERT BENJES.—193 acres 3 roods 38 perches, part of Rural Sections 3814, 3880, 4365, 4367, 5002, 7030, Block XII, Mairaki District. Occupied by Applicant.

  3. FREDERICK WILLIAM GARTERY.—268 acres 0 roods 20 perches, Rural Sections 3877, 3878, and part of Rural Sections 3813, 3880, 4365, 4366, 4367, 4369, 8208, Block XII, Mairaki District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 20th day of March, 1917, at the Lands Registry Office, Christchurch.

W. WYINKS,
District Land Registrar.


APPPLICATION having been made to me for the issue of a provisional certificate of title, in favour of NEIL McCULLOCH, of West Harbour, near Dunedin, Metal-worker, for Allotments 11 and 14, Township of Maia, being the land contained in certificate of title, Vol. 117, folio 195, and evidence having been lodged of the destruction 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, Dunedin, the 16th day of March, 1917.

C. E. NALDER,
District Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same within one month from the publication hereof in the Gazette.

  1. RALPH RYLANCE ASPINALL.—10 acres 0 roods 18 perches, Section 19, Block VII, Portobello Bay District. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 16th day of March, 1917, at the Lands Registry Office, Dunedin.

C. E. NALDER,
District Land Registrar.


ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266.

TAKE notice that the names of the undermentioned companies have been struck off the Register, and the companies have been dissolved:—

The New Zealand Masonic Journal Company (Limited).
The Landslip Coal Syndicate (Limited).
The Canton Reefs Quartz-mining Company (Limited).
The Maniototo Flour-milling Company (Limited).

Given under my hand, at Dunedin, this 14th day of March, 1917.

J. MURRAY,
Assistant Registrar of Companies.


INANGAHUA COUNTY COUNCIL.

THE MOTOR REGULATION ACT, 1908.

PUBLIC notice is hereby given that the Inangahua County Council, at its ordinary monthly meeting held on Thursday, the 22nd day of February, 1917, adopted a resolution that Part II of the Motor Regulation Act, 1908, be brought into operation in the County of Inangahua on and after the second day of April, 1917.

Dated at Reefton this 1st day of March, 1917.

W. B. AULD, County Clerk.


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Success Gold-dredging Company (Limited).

When formed, and date of registration: 25th May, 1910.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Secretary: Masterton; Norman H. James.

Nominal capital: £10,000.

Amount of capital subscribed: £10,000.

Amount of capital actually paid up in cash: £8,000.

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £8,000.

Paid-up value of scrip given to shareholders on which no cash has been paid: £2,000.

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

Number of shares allotted: 10,000.

Amount paid per share: 20s.

Amount called up per share: 20s.

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: 7.

Present number of shareholders: 127.

Number of men employed by company: Average 11.

Quantity and value of gold produced during preceding year: 1,881 oz. 3 dwt.; £7,459 5s. 3d.

Total quantity and value produced since registration: 8,866 oz. 14 dwt.; £34,853 5s. 7d.

Amount expended in connection with carrying on operations since last statement: £5,499 1s. 7d.

Total expenditure since registration: £38,794 2s. 6d.

Total amount of dividends declared: £3,500 (7s. per share).

Total amount of dividends paid: £3,500.

Total amount of unclaimed dividends: Nil.

Amount of cash in bank and on deposit: £650 4s. 6d.

Amount of cash in hand: £50.

Amount of debts directly due to company: Nil.

Amount of debts considered good: Nil.

Amount of debts owing by company: £141 1s. 5d.

Amount of contingent liabilities of company (if any): Income-tax, £187 15s.


I, Norman Howard James, the Secretary of the Success Gold-dredging Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as at 31st January, 1917; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

NORMAN H. JAMES, Secretary.

Declared at Masterton this 13th day of March, 1917, before me—R. R. Burridge, Solicitor.

212



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1917, No 52


NZLII PDF NZ Gazette 1917, No 52





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices regarding Leases and Certificates (continued from previous page)

🗺️ Lands, Settlement & Survey
19 March 1917
Land Transfer, Lease, Certificate of Title, Provisional Certificate, New Plymouth
  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for Ellen Cowper and Mary Campbell

🗺️ Lands, Settlement & Survey
19 March 1917
Land Transfer, Patea District, Caveat
  • Ellen Cowper, Subject of land transfer notice
  • Mary Campbell, Subject of land transfer notice

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for Emma Jane Stacey

🗺️ Lands, Settlement & Survey
21 March 1917
Land Transfer, Watts Peninsula, Caveat
  • Emma Jane Stacey, Subject of land transfer notice

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices for Multiple Applicants

🗺️ Lands, Settlement & Survey
20 March 1917
Land Transfer, Christchurch, Mairaki District, Caveat
  • Heinrich Johan Albert Benjes, Subject of land transfer notice
  • Frederick William Gartery, Subject of land transfer notice

  • W. Wyinks, District Land Registrar

🗺️ Provisional Certificate of Title for Neil McCulloch

🗺️ Lands, Settlement & Survey
16 March 1917
Provisional Certificate, Title, Metal-worker, West Harbour
  • Neil McCulloch, Applicant for provisional certificate

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Ralph Rylance Aspinall

🗺️ Lands, Settlement & Survey
16 March 1917
Land Transfer, Portobello Bay, Caveat
  • Ralph Rylance Aspinall, Subject of land transfer notice

  • C. E. Nalder, District Land Registrar

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
14 March 1917
Companies Act, Dissolution, Register, Struck Off
  • J. Murray, Assistant Registrar of Companies

🏘️ Inangahua County Council Motor Regulation

🏘️ Provincial & Local Government
1 March 1917
Inangahua County, Motor Regulation Act, Resolution
  • W. B. Auld, County Clerk

💰 Statement of Affairs for Success Gold-dredging Company

💰 Finance & Revenue
13 March 1917
Company Statement, Gold-dredging, Financial Statement, Masterton
  • Norman Howard James, Company Secretary

  • R. R. Burridge, Solicitor