✨ Company Winding-up and Land Transfer Notices
1072
THE NEW ZEALAND GAZETTE.
[No. 49
DARWIN GOLDEN REEFS GOLD-MINING COMPANY (LIMITED).
At an extraordinary general meeting of the members of the above company, held at the office of the company, situate at Union Bank Buildings, Queen Street, on Wednesday, the 15th day of June, 1898, at 2 p.m., the following extraordinary resolution was passed:—
“That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and that Mr. Frederick Moore be appointed Liquidator.”
A. B. ROBERTON,
Chairman.
660
THE HAURAKI (AUCKLAND) GOLDFIELDS SYNDICATE (LIMITED).
Notice is hereby given that the Hauraki (Auckland) Goldfields Syndicate (Limited) intends to cease carrying on business in the Colony of New Zealand at the expiration of three months from the first publication of this notice.
Dated at Thames, this 31st day of May, 1898.
HERBERT C. WOOLMER,
Attorney.
627
Land Transfer Act Notices.
Notice is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of Gazette containing this notice.
3457. THE CAMPBELL AND EHRENFRIED COMPANY (LIMITED).—Part of Allotments 37 and 38, Section 3, Suburbs of Auckland, containing 1 acre and 32 perches. In the occupation of Applicant.
3461. EDWARD ARTHUR PRICE and JOHN GEORGE BUCHANAN.—Part of Allotment 5, Section 18, of the City of Auckland, containing 9⅞ perches. Unoccupied.
3465. GEORGE COULDREY.—Part of Allotment 1, Parish of Maraetai, containing 382 acres. Occupied by Applicant.
3467. EWEN WILLIAM ALISON.—Part of the Powhaturua Block, situated at Maraetai, containing 204 acres. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 25th day of June, 1898, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
664
Evidence of the loss of certificate of title, Vol. xlvii., folio 255, in favour of THOMAS NIXON, Wheelwright, and JAMES YOUNG, Blacksmith, both of Cambridge, for part of Lot 1 of Allotment 409, Town of Cambridge East, having been lodged with me, and application made to issue a provisional certificate of title:
Notice is hereby given of my intention to issue a provisional certificate of title accordingly at the expiration of fourteen days after the date of the Gazette containing this notice.
Dated this 14th day of June, 1898, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
654
Notice is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of Gazette containing this notice.
731 and 732. PATRICK BOURKE.—Sections 75 and 76, Urenui Town; 2 roods. Occupied by Applicant.
Diagrams may be inspected at this office (Plan 1155).
Dated this 27th day of June, 1898, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
663
Notice is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same on or before the 30th day of July, 1898.
2767. ARTHUR ZEALAND WRIGHT.—189 acres and 37 perches, Sections 124 and 209, and parts of Sections 122 and 123, Right Bank, Wanganui River. Occupied by Applicant, except as to 10 acres leased to William Downs.
2800. HART UDY.—2 acres and 25 perches, part Section 5, Hutt District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 29th day of June, 1898, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
665
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 the date of the Gazette containing this notice.
478. JANE SINCLAIR.—1 rood 8 perches, Allotment 146 of Section 46, Opawa District. In occupation of Walter Crook.
Diagram may be inspected at this office.
Dated this 28th day of June, 1898, at the Lands Registry Office, Blenheim.
J. ALLEN,
District Land Registrar.
662
Notice is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.
8207. JAMES CLOTHIER.—77 acres 2 roods 15 perches, Rural Sections 1851 and 8077, and part of Rural Section 733, Rangiora Survey District. Occupied by Applicant.
8302. SILAS KNIGHT.—1 acre 1 rood 38¼ perches, parts of Rural Sections 885 and 1677, Christchurch Survey District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 25th day of June, 1898, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
655
Application having been made to me for the issue of a provisional certificate of title for closed road No. 7063x, 7249x, 7452x, and 15377x, Leeston Survey District, Vol. clxvi., folio 134, of the Register-book, whereof JAMES GAMMACK is the registered proprietor, and proof of the loss of the original certificate of title having been furnished, I hereby give notice that I will issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 25th day of June, 1898, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
656
Application has been made to me to issue provisional certificates of title for Section 14, Block VIII., Town of Outram, Register-book, Vol. v., folio 128, and Section 19A, Block IX., District of Maungatua, Register-book, Vol. xxxiii., folio 81, and satisfactory evidence has been lodged of the loss of the original titles: I hereby give notice that I shall issue provisional certificates of title for the said sections to ROBERT BARRON and GEORGE THOMSON, the respective registered proprietors thereof, at the expiration of fourteen days from the date of publication hereof.
Dated at the Lands Registry Office, Dunedin, this 27th June, 1898.
H. TURTON,
District Land Registrar.
666
Private Advertisements.
In the matter of “The Companies Act, 1882,” and of the South New Zealand Finance, Loan, Building, and Agency Company (Limited).
Notice is hereby given that by a special resolution of the shareholders, passed on the 26th day of May, 1898, and confirmed on the 16th day of June, 1898, it has been resolved that the above-named company be wound up voluntarily.
ROBT. TAPPER,
W. B. SCANDRETT,
GEO. TREW,
} Liquidators.
Invercargill, 17th June, 1898.
668
Next Page →
✨ LLM interpretation of page content
🌾 Voluntary Winding-up of Darwin Golden Reefs Gold-mining Company
🌾 Primary Industries & Resources15 June 1898
Mining, Company Winding-up, Liquidator, Auckland
- Frederick Moore (Mr.), Appointed Liquidator
- A. B. Roberton, Chairman
🌾 Notice of Intention to Cease Business by Hauraki Goldfields Syndicate
🌾 Primary Industries & Resources31 May 1898
Mining, Syndicate, Business Cessation, Thames
- Herbert C. Woolmer, Attorney
🗺️ Land Transfer Act Notices for Auckland Lands
🗺️ Lands, Settlement & Survey25 June 1898
Land Transfer, Auckland, Caveat, Land Registry
- Edward Arthur Price, Applicant for land transfer
- John George Buchanan, Applicant for land transfer
- George Couldrey, Applicant for land transfer
- Ewen William Alison, Applicant for land transfer
- Edwin Bamford, District Land Registrar
🗺️ Provisional Certificate of Title for Lost Certificate
🗺️ Lands, Settlement & Survey14 June 1898
Lost Certificate, Provisional Title, Cambridge
- Thomas Nixon, Registered proprietor
- James Young, Registered proprietor
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Notice for New Plymouth Lands
🗺️ Lands, Settlement & Survey27 June 1898
Land Transfer, New Plymouth, Urenui, Caveat
- Patrick Bourke, Applicant for land transfer
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notices for Wellington Lands
🗺️ Lands, Settlement & Survey29 June 1898
Land Transfer, Wellington, Wanganui River, Hutt, Caveat
- Arthur Zealand Wright, Applicant for land transfer
- William Downs, Lessee of portion
- Hart Udy, Applicant for land transfer
- W. Stuart, District Land Registrar
🗺️ Land Transfer Act Notice for Blenheim Lands
🗺️ Lands, Settlement & Survey28 June 1898
Land Transfer, Blenheim, Opawa, Caveat
- Jane Sinclair, Applicant for land transfer
- Walter Crook, Occupier of land
- J. Allen, District Land Registrar
🗺️ Land Transfer Act Notices for Christchurch Lands
🗺️ Lands, Settlement & Survey25 June 1898
Land Transfer, Christchurch, Rangiora, Caveat
- James Clothier, Applicant for land transfer
- Silas Knight, Applicant for land transfer
- G. G. Bridges, District Land Registrar
🗺️ Provisional Certificate of Title for Lost Certificate
🗺️ Lands, Settlement & Survey25 June 1898
Lost Certificate, Provisional Title, Leeston
- James Gammack, Registered proprietor
- G. G. Bridges, District Land Registrar
🗺️ Provisional Certificates of Title for Lost Certificates
🗺️ Lands, Settlement & Survey27 June 1898
Lost Certificate, Provisional Title, Outram, Maungatua
- Robert Barron, Registered proprietor
- George Thomson, Registered proprietor
- H. Turton, District Land Registrar
💰 Voluntary Winding-up of South New Zealand Finance Company
💰 Finance & Revenue17 June 1898
Company Winding-up, Building Society, Liquidators, Invercargill
- Robt. Tapper, Liquidator
- W. B. Scandrett, Liquidator
- Geo. Trew, Liquidator
NZ Gazette 1898, No 49