Bankruptcy and Land Notices




JAN. 24.], THE NEW ZEALAND GAZE TTE. 157

son, Deputu Assigee at Oamaru, to be receiver and manager
of the estate of the said Jocob London, and, further, that all
further proceedngs in re Solomon London v. Jocob London
be stayd.
Oamaru, 12th January, 1895.
E. A. ATKINSON,
Deputu official Assigee.

In Bankruptcy.—In the District Court of Timari and
Oamaru, holden at Oamaru.
No. 35.

NOTICE is herby given that Jocob London, of Kuroo,
Store- keeper, was this day adjuged bankruct; and I
hereby summin a meeting of creditos, to be holden at my
office, on the 25th day of January, 1895, at 3 o'clock in the
afternoon.
E. A. ATKINSON,
Deputu Assigee.
Oamaru, 17th January, 1895.

In Bankruptcy.
No. 6/94.

In the estate of Stenhen Spair, of Alexandria South.
A FIRST and final divind, of 2s. 3d. in the pond, on
all provd and accpted claims in the above estate, is
now payabl at my office, Town Hall, Ballarar Street,
Queenstow.
F. W. F. GIEISOW,
Deputu official Assigee.
Queenstow, 16th January, 1895.

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

NOTICE is herby given that Wacter Scott Bedfod,
of Invercargill, Tailor, was this day adjuged bankruct; and I
hereby summin a meeting of creditos, to be holden at my office,
on the 25th day of January, 1895.
CHARLES ROUT,
official Assigee.
Invercargill, 15th January, 1895.

Laud Trasfer Act Notices.

NOTICE is herby given that the several parcels of land
hereinafter described will be brought under the pro-visions of "The Land Trasfer Act, 1885," unless caveat
be lodg'd forbiding the same within one month after the
date of the Gasette containing this notice.
7565. EMA YOUNGMA—10 perches, part Rural
Section 53, Borough of Rangiora. Ocupied by Applicant.
7567. EDWAKD CHILTON, GEOEGE CHILTON, and
MAUDE PRICE CHILTON—249 acrs, Rural Sections
3598, 3632, 3653, 3685, 4511, 4567, 4580, 6482, and part 4213,
Blcok I. and II., Christchurch, and XIV., Rangiora, Sury
Districts. Ocupied by G. Chilton.
7568. EDWAKD CIRQUIT LATTE—1 rood 13 perches,
part Rural Section 335, Block XIV., Pigeon Bay Sury
District. Ocupied by T. Le Comte.
7569. WLLAM ASHCKOFT—163 perches, part 164,
Christchurch Town Reserves. Ocupied by Applicant.
7570. SAAEL GODW—30 acrs 1 rood 6 perches,
part Rural Section 330, Block V., Christchurch Sury
District. Ocupied by Applicant.
7574. MAGGE JAE LOISA LAWSO—1 rood,
part Rural Section 144, Borough of Sumner. Ocupied by
Applicant.
7575. HEY GAAH—2 rood 12 perches, part
Rural Section 144, Borough of Sumner. Unoccupied.
Diagrams may be inspected at this office.
Dated this 19th day of January, 1895, at the Lands
Regitry Office, Christchurch.
J. M. BATHAM,
District Land Regitral.
53

APPLICATIO having been made to me by CATHERIE
BABA SWIBUE for the issue to her of a provisinal
certifiate of title for Allotments 26, 27, 28, and
29, part of Section 25, Town of Hawera, and contained in
certifiate of title, Vol. iii., folio 157, and a statutary declar-ation having been lodg'd with me of the loss of such certificate,
I herby give notice that I shall issue the provisinal cer-tifiate of title as requested at the expiratian of fourteen
days after the date of the Gasette containing this notice,
unless in the meantime a caveat be lodg'd forbiding the
same.
Dated this 16th day of January, 1895, at the Lands
Regitry Office, New Plymout.
W. STUAT,
District Land Regitral.
52

Mining Notices.

S TATEMENT OF THE AFAIRS OF A COMPANY

Name of company: The May Queen Gold-mining Company
(Limted).
When formed, and date of registration: 28th February,
1889; 4th March, 1889.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Lega Manager:
Queen Street, Auckland; Roderick McDonaald Scott.
Nominal capital: £39,500.
Amout of capital subscribed: £39,500.
Amout of capital actually paid up in cash: £6,583 6s. 8d.
Paid-up value of scrin given to shareholders, and amount of
cash received for same: £39,500; £1,250.
Paid-up value of scrin given to shareholders on which no
cash has been paid: Nii.
Number of shares into which capital is dividd: 79,000.
Number of shares allotted: 79,000.
Amout paid up per share: 1s. 8d.
Amout called up per share: 1s. 8d.
Number and amount of calls in arrear: 1; £23 11s.
Number of shares forfetd: Nii.
Number of forfetd shares sold, and money received for
same: Nii.
Number of shareholders at time of registration of com-pany: 100.
Total amount of dividends declared: Nii.
Total amount of dividends paid: Nii.
Total amount of unclaind dividends: Nii.
Amout of cash at bank's: Nii.
Amout of cash in hand: Nii.
Amout of debt directly due to the company: £21 4s. 9d.
Amout of debt considered good: £21 4s. 9d.
Amout of contingent liabilties of company: £785 14s. 11d.

I, Roderick McDonaald Scott, of Auckland, the Manager of
the May Queen Gold-mining Company (Limted), do solemnly
and sincerely declare that this is a true and complete state-ment of the affars of the said company on the 31st Decem-ber, 1894; and I make this solemn declaratian conscien-tiously believing the same to be true, and by virtue of "The
Justices of the Peac Act, 1882. "
R. McDONAALD SCOT,
Manager.

Declar'd at Auckland, this 18th day of January, 1895,
before me—Frederick L. Prime, J.P.
63

S TATEMENT OF THE AFAIRS OF A COMPANY.

Name of company: Johnston's United Miring Company
(Limted).
When formed, and date of registration: 27th June, 1881.
Whether in active operation or not: In active operation.
Where business is conducted and name of Lega Manager:
Trafalgar Street, Nelsn; Frederick Adolplus Bamford.
Nominal capital: £20,000.
Amout of capital subscribed: £18,584 11s. 6d.
Amout of capital actually paid up in cash: £12,409 5s. 11d.
Paid-up value of scrin given to shareholders, and amount of
cash received for same: £1,668; nil.
Paid-up value of scrin given to shareholders on which no
cash has been paid: £1,668.
Number of shares into which capital is dividd: 20,000.
Number of shares allotted: 20,000.
Amout paid up per share: 15s. 11 1/2d. on 8,763, and 15s. 5 1/2d.
on 1,360 shares.
Amout called up per share: 15s. 11 1/2d. on 8,763, and 15s. 5 1/2d.
on 1,360 shares.
Number and amount of calls in arrear: Nii.
Number of shares forfetd: 8,209.
Number of forfetd shares sold, and money received for
same: Nii.
Number of shareholders at time of registration of com-pany: 16.
Total amount of dividends declared: £1,916 0s. 9d.
Total amount of dividends paid: £1,916 0s. 9d.
Total amount of unclaind dividends: Nii.
Amout of cash at bank's: £406 5s. 3d.
Amout of cash in hand: Nii.
Amout of debt directly due to the company: Nii.
Amout of debt considered good: Nii.
Amout of contingent liabilties of company: About £950 8s.,
against which there is cash at bank's £406 5s. 3d.,
leaving a liabiltiy of, say, £544 2s. 9d.

I, Frederick Adolplus Bamford, of Trafalgar Street, Nels-on, the Lega Manager of Johnston's United Miring Company
(Limted), do solemnly and sincerely declare that this is a
true and complete statement of the affars of the said com-



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1895, No 5





✨ LLM interpretation of page content

💰 Bankruptcy Notice: Jacob London (continued from previous page)

💰 Finance & Revenue
12 January 1895
Bankruptcy, District Court, Oamaru, Jacob London, Receiver and Manager
  • Jacob London, Bankruptcy Notice
  • E. A. Atkinson (Deputy Official Assignee), Appointed Receiver and Manager

  • E. A. Atkinson, Deputy Official Assignee

💰 Bankruptcy Notice: Jacob London

💰 Finance & Revenue
17 January 1895
Bankruptcy, District Court, Oamaru, Jacob London, Creditors' Meeting
  • Jacob London, Adjudged Bankrupt

  • E. A. Atkinson, Deputy Official Assignee

💰 Bankruptcy Notice: Stephen Spair

💰 Finance & Revenue
16 January 1895
Bankruptcy, District Court, Queenstown, Stephen Spair, Dividend Payment
  • Stephen Spair, Bankruptcy Notice

  • F. W. F. Griesow, Deputy Official Assignee

💰 Bankruptcy Notice: Walter Scott Bedford

💰 Finance & Revenue
15 January 1895
Bankruptcy, District Court, Invercargill, Walter Scott Bedford, Creditors' Meeting
  • Walter Scott Bedford, Adjudged Bankrupt

  • Charles Rout, Official Assignee

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
19 January 1895
Land Transfer Act, Christchurch, Rangiora, Sumner, Caveat
9 names identified
  • Emma Youngman, Land Transfer Notice
  • Edward Chilton, Land Transfer Notice
  • George Chilton, Land Transfer Notice
  • Maude Price Chilton, Land Transfer Notice
  • Edward Circuit Latte, Land Transfer Notice
  • William Ashcroft, Land Transfer Notice
  • Samuel Godwin, Land Transfer Notice
  • Margaret Jane Louisa Lawson, Land Transfer Notice
  • Henry Garrard, Land Transfer Notice

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice: Catherine Barbara Swiboe

🗺️ Lands, Settlement & Survey
16 January 1895
Land Transfer Act, Hawera, Provisional Certificate of Title, Caveat
  • Catherine Barbara Swiboe, Provisional Certificate of Title

  • W. Stuart, District Land Registrar

🏭 Statement of Affairs: May Queen Gold-mining Company

🏭 Trade, Customs & Industry
18 January 1895
Company Affairs, Gold-mining, Auckland, Roderick McDonald Scott, Financial Details
  • Roderick McDonald Scott (Manager), Statement of Affairs

  • Roderick McDonald Scott, Manager
  • Frederick L. Prime, J.P.

🏭 Statement of Affairs: Johnston's United Mining Company

🏭 Trade, Customs & Industry
18 January 1895
Company Affairs, Mining, Nelson, Frederick Adolphus Bamford, Financial Details
  • Frederick Adolphus Bamford (Legal Manager), Statement of Affairs

  • Frederick Adolphus Bamford, Legal Manager