Bankruptcy Notices, Land Transfer Act Notices, Mining Notices




726
THE NEW ZEALAND GAZETTE.
[No. 31

District Court House, Hokitika, on the 29th day of April,
1895, at 2.30 o'clock p.m.

R. W. WADE,
Deputy Official Assignee.

Hokitika, 18th April, 1895.

In Bankruptcy.—In the Supreme Court, held at Christ-
church.

NOTICE is hereby given that WALTER FOWLER, of
Christchurch, Cabinetmaker and Joiner, was this day
adjudged bankrupt ; and I hereby summon a meeting of
creditors, to be helden at my office, on the 29th day of April,
1895, at 11 o'clock.

G. L. GREENWOOD,
Official Assignee.

17th April, 1895.

In Bankruptcy.—In the Supreme Court, held at Christ-
church.

NOTICE is hereby given that JOHN DREPFNHEIM, of
Kaiapoi, Butcher, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors, to be holden
at my office, on the 24th day of April, 1895, at 11 o'clock.

G. L. GREENWOOD,
Official Assignee.

17th April, 1895.

In Bankruptcy.—In the District Court, holden at Ashburton.

NOTICE is hereby given that THOMAS LESTER, of Waka-
nui, Farmer, was this day adjudged bankrupt; and I
hereby summon a meeting of creditors, to be holden at
my office, on the 22nd day of April, 1895, at 11.30 o'clock
in the forenoon.

JOHN DAVISON,
Deputy Official Assignee.

17th April, 1895.

In Bankruptcy.—In the District Court of Timaru and
Oamaru, holden at Timaru.

NOTICE is hereby given that THOMAS KNIGHT, of Wai-
mate, Labourer, was this day adjudged bankrupt; and
I hereby summon a meeting of creditors, to be holden at
my office, at Arcade, Timaru, on Saturday, the 27th day of
April, 1895, at 11.30 o'clock a.m.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 19th April, 1895.

In Bankruptcy.—In the Supreme Court, holden at Dunedin.

No. 98.

NOTICE is hereby given that MARTIN WELLBROOK, of
Tapanui, Dealer, was this day adjudged bankrupt ;
and I hereby summon a meeting of creditors, to be holden
at the office of William Sinclair, solicitor, Tapanui, on
Friday, the 26th day of April, 1895, at 3 o'clock.

C. C. GRAHAM,
Official Assignee.

Dunedin, 17th April, 1895.

In Bankruptcy.—In the District Court, holden at Inver-
cargill.

NOTICE is hereby given that THOMAS FORDE, of Grove
Bush, Labourer, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors, to be holden at
my office, on the 25th day of April, 1895, at 2 o'clock p.m.

CHARLES ROUT,
Deputy Official Assignee.

Invercargill, 17th April, 1895.

In Bankruptcy.—In the District Court, holden at Inver-
cargill.

NOTICE is hereby given that ALFRED GEORGE BENSON
GODBY, of Gore, Journalist, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors,
to be holden at the Courthouse, Gore, on the 30th day of
April, 1895, at 2.30 o'clock.

CHARLES ROUT,
Deputy Official Assignee.

Invercargill, 20th April, 1895.

Land Transfer Act Notices.

NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provisions
of "The Land Transfer Act, 1885," unless caveat be lodged
forbidding the same within one calendar month from the
date of publication hereof.

Sections 1, 2, 3, 4, Block LXXXV., District of Clutha.—
ELIZA MCKENZIE CAMPBELL, Applicant. Occupied
by Applicant. No. 4112.

Diagrams may be inspected at this office.

Dated this 22nd day of April, 1895, at the Lands Registry
Office, Dunedin.

H. TURTON,
District Land Registrar.

318

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of "The Land Transfer Act, 1885," unless caveat be
lodged forbidding the same on or before the 18th day of
May, 1895.

  1. WILLIAM PRINGLE.—9 perches, part of Sec-
    tion 744, City of Wellington. In occupation of Applicant.

  2. GEORGE FYFFE McLEAN.—1 acre and 1₇/₁₀
    perches, being Section 913, City of Wellington. In occupa-
    tion of Applicant.

Diagrams may be inspected at this office.

Dated this 17th day of April, 1895, at the Lands Registry
Office, Wellington.

THOS. HALL,
Deputy District Land Registrar.

317

Mining Notices.

I, the undersigned, hereby make application to register
the Red Gauntlet Gold-mining Company as a no-lia-
bility company under the provisions of "The Mining Com-
panies Act, 1894."

  1. The name of the company is to be the Red Gauntlet
    Gold-mining Company (No Liability).

  2. The place of operations is at Karangahake, Ohinemuri,
    District of Hauraki.

  3. The registered office of the company will be situated
    at No. 11, New Zealand Insurance Buildings, Queen Street,
    Auckland.

  4. The value of the company's property, including claim
    (lease ground) and machinery, is one thousand two hundred
    and fifty pounds.

  5. The number of shares in the company is sixty thousand,
    of two shillings each.

  6. The number of shares subscribed for is fifty thousand.

  7. The name of the Manager is Dennis Gilmore Mac-
    Donnell.

  8. The names, addresses, and occupations of the share-
    holders, and the number of shares held by each at this date,
    are as below:—

Joseph J. Craig, Auckland, Merchant .. .. 6,000
James M. Lennox, Auckland, Sharebroker .. .. 4,168
George Dunnett, Auckland, Agent .. .. 2,716
John Grey, Auckland, Cordial-manufacturer .. .. 2,000
Cecil E. Abbott, Auckland, Agent .. .. 2,000
Arthur Wright, Auckland, Merchant Tailor .. .. 2,000
James M. Mennie, Auckland, Manufacturer .. .. 2,000
Dennis Gilmore MacDonnell, Auckland, Legal
Manager .. .. .. .. 2,000
Charles H. Haines, Auckland, Surgeon .. .. 1,000
James R. Varnom, Auckland, Draper .. .. 1,000
William C. Sharland, Auckland, Chemist .. .. 1,000
Thomas Masefield, Auckland, Engineer .. .. 1,000
Harry Connell, Auckland, Teacher of Music .. .. 500
Carl Schmitt, Auckland, Professor of Music .. .. 250
Alexander Rose, Auckland, H.M. Customs .. .. 500
Wynyard and Purchas, Auckland, Solicitors .. .. 600
W. H. Evans, Auckland, Chemist .. .. 500
John R. Gray, Auckland, Importer .. .. 1,000
Andrew Gray, Auckland, Clerk .. .. 500
Alfred Smith, Auckland, Dentist .. .. 500
William H. Young, Auckland, Grocer .. .. 500
John Bassett, Auckland, Settler .. .. 500
William Scott, Auckland, Settler .. .. 500
Gerald O'Halloran, Auckland, Agent .. .. 500
Philip J. Le Quesne, Auckland, Chemist .. .. 500
Charles Irvin Eller, Auckland, Agent .. .. 500
Andrew Lynd, Auckland, A.C. Force .. .. 500
George F. Brimblecombe, Auckland, Sharebroker .. .. 500
J. Wilson Russell, Auckland, Hotelkeeper .. .. 350
Joseph Raynes, Auckland, Settler .. .. 250
J. H. B. Smales, Auckland, Clerk .. .. 250
George Clough, Auckland, Waiter .. .. 250
Martha Bell, Auckland, Household Duties .. .. 250
Robert C. Carr, Auckland, Auctioneer .. .. 250
Alexander Morton, Auckland, Merchant .. .. 250
John W. Nichol, Auckland, Clerk .. .. 250
Walter Owen, Auckland, Clerk .. .. 250
David B. Cruickshank, Auckland, Merchant .. .. 250
Moss Davis, Auckland, Merchant .. .. 250
James F. Leighton, Auckland, Bookbinder .. .. 250



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1895, No 31





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice - Hokitika

⚖️ Justice & Law Enforcement
18 April 1895
Bankruptcy, Hokitika, Meeting, Creditors
  • R. W. Wade, Deputy Official Assignee

⚖️ Bankruptcy Notice - Christchurch

⚖️ Justice & Law Enforcement
17 April 1895
Bankruptcy, Christchurch, Cabinetmaker, Joiner, Meeting, Creditors
  • Walter Fowler, Adjudged Bankrupt

  • G. L. Greenwood, Official Assignee

⚖️ Bankruptcy Notice - Christchurch

⚖️ Justice & Law Enforcement
17 April 1895
Bankruptcy, Christchurch, Butcher, Meeting, Creditors
  • John Drepnheim, Adjudged Bankrupt

  • G. L. Greenwood, Official Assignee

⚖️ Bankruptcy Notice - Ashburton

⚖️ Justice & Law Enforcement
17 April 1895
Bankruptcy, Ashburton, Farmer, Meeting, Creditors
  • Thomas Lester, Adjudged Bankrupt

  • John Davison, Deputy Official Assignee

⚖️ Bankruptcy Notice - Timaru

⚖️ Justice & Law Enforcement
19 April 1895
Bankruptcy, Timaru, Labourer, Meeting, Creditors
  • Thomas Knight, Adjudged Bankrupt

  • Alex. Montgomery, Deputy Official Assignee

⚖️ Bankruptcy Notice - Dunedin

⚖️ Justice & Law Enforcement
17 April 1895
Bankruptcy, Dunedin, Dealer, Meeting, Creditors
  • Martin Wellbrook, Adjudged Bankrupt

  • C. C. Graham, Official Assignee

⚖️ Bankruptcy Notice - Invercargill

⚖️ Justice & Law Enforcement
17 April 1895
Bankruptcy, Invercargill, Labourer, Meeting, Creditors
  • Thomas Forde, Adjudged Bankrupt

  • Charles Rout, Deputy Official Assignee

⚖️ Bankruptcy Notice - Invercargill

⚖️ Justice & Law Enforcement
20 April 1895
Bankruptcy, Invercargill, Journalist, Meeting, Creditors
  • Alfred George Benson Godby, Adjudged Bankrupt

  • Charles Rout, Deputy Official Assignee

🗺️ Land Transfer Act Notice - Dunedin

🗺️ Lands, Settlement & Survey
22 April 1895
Land Transfer, Clutha, Applicant, Eliza McKenzie Campbell
  • Eliza McKenzie Campbell, Applicant

  • H. Turton, District Land Registrar

🗺️ Land Transfer Act Notice - Wellington

🗺️ Lands, Settlement & Survey
17 April 1895
Land Transfer, Wellington, William Pringle, George Fyffe McLean
  • William Pringle, Applicant
  • George Fyffe McLean, Applicant

  • Thos. Hall, Deputy District Land Registrar

🌾 Mining Notice - Red Gauntlet Gold-mining Company

🌾 Primary Industries & Resources
17 April 1895
Mining, No Liability, Karangahake, Shares, Dennis Gilmore MacDonnell
41 names identified
  • Dennis Gilmore MacDonnell (Manager), Manager
  • Joseph J. Craig, Shareholder, 6,000 shares
  • James M. Lennox, Shareholder, 4,168 shares
  • George Dunnett, Shareholder, 2,716 shares
  • John Grey, Shareholder, 2,000 shares
  • Cecil E. Abbott, Shareholder, 2,000 shares
  • Arthur Wright, Shareholder, 2,000 shares
  • James M. Mennie, Shareholder, 2,000 shares
  • Dennis Gilmore MacDonnell (Legal Manager), Legal Manager, 2,000 shares
  • Charles H. Haines, Shareholder, 1,000 shares
  • James R. Varnom, Shareholder, 1,000 shares
  • William C. Sharland, Shareholder, 1,000 shares
  • Thomas Masefield, Shareholder, 1,000 shares
  • Harry Connell, Shareholder, 500 shares
  • Carl Schmitt, Shareholder, 250 shares
  • Alexander Rose, Shareholder, 500 shares
  • Wynyard and Purchas, Solicitors, 600 shares
  • W. H. Evans, Shareholder, 500 shares
  • John R. Gray, Shareholder, 1,000 shares
  • Andrew Gray, Shareholder, 500 shares
  • Alfred Smith, Shareholder, 500 shares
  • William H. Young, Shareholder, 500 shares
  • John Bassett, Shareholder, 500 shares
  • William Scott, Shareholder, 500 shares
  • Gerald O'Halloran, Shareholder, 500 shares
  • Philip J. Le Quesne, Shareholder, 500 shares
  • Charles Irvin Eller, Shareholder, 500 shares
  • Andrew Lynd, Shareholder, 500 shares
  • George F. Brimblecombe, Shareholder, 500 shares
  • J. Wilson Russell, Shareholder, 350 shares
  • Joseph Raynes, Shareholder, 250 shares
  • J. H. B. Smales, Shareholder, 250 shares
  • George Clough, Shareholder, 250 shares
  • Martha Bell, Shareholder, 250 shares
  • Robert C. Carr, Shareholder, 250 shares
  • Alexander Morton, Shareholder, 250 shares
  • John W. Nichol, Shareholder, 250 shares
  • Walter Owen, Shareholder, 250 shares
  • David B. Cruickshank, Shareholder, 250 shares
  • Moss Davis, Shareholder, 250 shares
  • James F. Leighton, Shareholder, 250 shares