✨ Bankruptcy, Land Transfer, Mining, Partnership Dissolution, Education
752
THE NEW ZEALAND GAZETTE.
[No. 32
In Bankruptcy.
In the estate of Amos Nicolson, of Reefton, Miner.
THE first and final dividend, of 2s. 3d. in the pound, on
all proved debts is now payable at my office, Reefton.
W. HINDMARSH,
Deputy Official Assignee.
Reefton, 25th April, 1895.
Land Transfer Act Notices.
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 within one month after the date
of the Gazette containing this notice.
7528. JAMES STOREY BLAND.—186 acres 3 roods,
Rural Sections 10494, 10602, 11110, 13973, Block III., Wester-
field Survey District. Occupied by Applicant.
7560. HENRY JOHN HAWKER.—2 roods 1 perch, part
Rural Section 32, Borough of Woolston. Occupied by
Messrs. Quaife, Wilson, Marquet, and others.
7615. GEORGE EDWARD PATTERSON.—38 perches,
part Rural Section 235, Borough of Sydenham. Occupied
by Applicant.
7620. GEORGE BROWN.—2 roods 14 perches, part
Rural Section 105, Borough of St. Albans. Occupied by W.
Bizzard and — Flint.
7621. HENRY FRANCIS GRAY.—354 acres 1 rood 17
perches, Rural Sections 3029, 3064, 3933, 4718, and part
2838, Block VII., Rangiora Survey District. Occupied by
Malcolm Macfarlane.
7622. FREDERICK SMITH.—54 acres, Rural Sections
6921 and 7830, Block XV., Mairaki Survey District. Occu-
pied by Applicant.
7623. EDWARD RICHARD GOOD.—32 perches, part
Rural Section 917, Borough of Rangiora. Occupied by
Harry Grimwood.
Diagrams may be inspected at this office.
Dated this 27th day of April, 1895, at the Lands Registry
Office, Christchurch.
J. M. BATHAM,
District Land Registrar.
327
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 in the
meantime be lodged forbidding the same.
Applicant: JOHN JOSEPH COLLINS, Farmer, Grey
District.—Area, 127 acres 38 perches. Sections 506, 505,
and part 504, Grey District. In occupation of George
William and James Thomas Collins.
Diagrams may be inspected at this office.
Dated this 29th day of April, 1895, at the Lands Registry
Office, New Plymouth.
W. STUART,
District Land Registrar.
328
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 month from date of Gazette
containing this notice.
1127. MARGARET DAVIDSON, Applicant.—9.7 perches,
part of Town Section 298, Napier. In occupation of Appli-
cant.
Diagrams may be inspected at this office.
Dated this 26th day of April, 1895, at the Lands Registry
Office, Napier.
G. G. BRIDGES,
District Land Registrar.
329
EVIDENCE of the loss of certificates of title, Vol. xxiii.,
folio 156, and Vol. xxiv., folio 70, for Sections 7, 8, 9,
10, and 11, Block IX., and Section 12, Block IX., Te Aroha
Survey District, respectively, of which ISAAC HOLDEN is
the registered proprietor, having been lodged with me, and
application made to issue provisional certificates of title,
notice is hereby given of my intention to issue such provi-
sional certificates of title accordingly at the expiration of
fourteen days after the date of the Gazette containing this
notice.
Dated this 22nd day of April, 1895, at the Lands Registry
Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
325
NOTICE is hereby given that the certificate of title,
Register Book, Vol. xi., folio 255, in favour of one
FREDERICK PIERARD, for Allotment 10 of Section 3,
Town of Hawera, will be treated as lost, and the production
thereof for the purpose of registering a certain dealing will
be dispensed with, unless caveat be lodged at this office on
or before the 16th day of May, 1895.
Dated at the Lands Registry Office, New Plymouth, this
26th day of April, 1895.
W. STUART,
District Land Registrar.
326
Mining Notices.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: The Undaunted Gold-mining and Water-
race Company (Limited), Matakanaui.
When formed, and date of registration: 1st March, 1878.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager:
Matakanaui; Thomas C. Donnelly.
Nominal capital: £12,000.
Amount of capital subscribed: £12,000.
Amount of capital actually paid in cash: £12,000.
Paid-up value of scrip given to shareholders, and amount
of cash received for same: £12,000.
Paid-up value of scrip given to shareholders on which no
cash has been paid: Nil.
Number of shares into which capital is divided: 120.
Number of shares allotted: 120.
Amount paid up per share: £100.
Amount called up per share: £100.
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 com-
pany: 9.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker's: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £5 3s.
Amount of debts considered good: £5 3s.
Amount of contingent liabilities of company: £4,191.
I, Thomas Christopher Donnelly, the Legal Manager of
the Undaunted Gold-mining and Water-race Company
(Limited), Matakanaui, do solemnly and sincerely declare
that this is a true and complete statement of the affairs
of the said company at the present date; and I make this
solemn declaration conscientiously believing the same to be
true, and by virtue of “The Justices of the Peace Act, 1882.”
THOMAS C. DONNELLY,
Manager.
Declared at Ophir, this 3rd day of April, 1895, before
me—Will. Laidlaw, J.P.
321
Private Advertisements.
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership heretofore
existing between CHARLES HONNOR and JOSEPH
CROCKETT, JAMES JOSEPH BURT VEALE, and SAMUEL MILNE
PORRITT, under the style of “Honnor, Veale, and Co.,” in
the business of General Storekeepers, at Midhirst, in the
County of Stratford, has this day been dissolved by mutual
consent, so far as regards the said Charles Honnor and
Joseph Crockett. The business will be carried on by the
said James Joseph Burt Veale and Samuel Milne Porritt,
under the style of “J. J. B. Veale and Co.,” who have taken
over all the liabilities.
CHARLES HONNOR.
J. CROCKETT.
J. J. B. VEALE.
S. M. PORRITT.
Dated at Midhirst, this 23rd day of April, 1895.
Wm. G. MALONE, Solicitor, Stratford.
324
AUCKLAND COLLEGE AND GRAMMAR SCHOOL.
IN pursuance of the provisions of “The Auckland College
and Grammar School Act, 1877,” and Amendment Act,
1880, it is hereby notified that on the 5th day of April inst.
the Honourable JOSEPH AUGUSTUS TOLE, B.A., LL.B., was
duly elected to be a member of the Board of Governors of
the Auckland College and Grammar School, in accordance
with the said Amendment Act, section 2, and with the said
Act, subsection (2) of section 4.
W. WALLACE KIDD,
Returning Officer.
Auckland, 24th April, 1895.
322
Next Page →
✨ LLM interpretation of page content
💰 Bankruptcy Dividend Notice
💰 Finance & Revenue25 April 1895
Dividend, Bankruptcy, Reefton, Miner
- Amos Nicolson, Dividend payable
- W. Hindmarsh, Deputy Official Assignee
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey27 April 1895
Land Transfer, Caveat, Christchurch, Land Registry
11 names identified
- James Storey Bland, Land to be transferred
- Henry John Hawker, Land to be transferred
- George Edward Patterson, Land to be transferred
- George Brown, Land to be transferred
- Henry Francis Gray, Land to be transferred
- Frederick Smith, Land to be transferred
- Edward Richard Good, Land to be transferred
- John Joseph Collins (Farmer), Land to be transferred
- George William Collins, Occupant of land
- James Thomas Collins, Occupant of land
- Margaret Davidson, Land to be transferred
- J. M. Batham, District Land Registrar
- W. Stuart, District Land Registrar
- G. G. Bridges, District Land Registrar
🗺️ Lost Certificates of Title Notice
🗺️ Lands, Settlement & Survey22 April 1895
Lost Certificates, Provisional Certificates, Auckland, Land Registry
- Isaac Holden, Lost certificates of title
- Edwin Bamford, District Land Registrar
🗺️ Lost Certificate of Title Notice
🗺️ Lands, Settlement & Survey26 April 1895
Lost Certificate, Hawera, Land Registry
- Frederick Pierard, Lost certificate of title
- W. Stuart, District Land Registrar
🌾 Mining Company Affairs Statement
🌾 Primary Industries & Resources3 April 1895
Mining, Company Affairs, Matakanaui, Gold-mining
- Thomas Christopher Donnelly (Manager), Legal Manager of company
- Will. Laidlaw, J.P.
🏭 Dissolution of Partnership Notice
🏭 Trade, Customs & Industry23 April 1895
Partnership Dissolution, General Storekeepers, Midhirst
- Charles Honnor, Dissolved partnership
- Joseph Crockett, Dissolved partnership
- James Joseph Burt Veale, Continuing partnership
- Samuel Milne Porritt, Continuing partnership
- Wm. G. Malone, Solicitor
🎓 Election of Board Member
🎓 Education, Culture & Science24 April 1895
Board of Governors, Auckland College, Grammar School
- Joseph Augustus Tole (B.A., LL.B.), Elected Board Member
- W. Wallace Kidd, Returning Officer
NZ Gazette 1895, No 32