✨ Land Transfer Notices and Company Dissolutions
1432
THE NEW ZEALAND GAZETTE.
[No. 65
NOTICE is hereby given that the parcel 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 from the
date of Gazette containing this notice.
787. ROBERT CHISENHALL HAMERTON and
ARTHUR HOLDEN HAMERTON.—Part Section 29,
Patea Survey District, 1 acre 1 rood 8 perches.
Diagram may be inspected at this office (Plan 1290).
Dated this 26th day of July, 1899, at the Lands Registry
Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
568
APPLICATION having been made to me to register a
discharge of mortgage No. 23297, in favour of
CHARLES HENRY JOWERS, of Kaitawa, Settler, over
part Section 36, Block XVI., Mangahao Survey District,
being the whole of the land comprised in certificate of title,
Vol. Ixii., folio 116, and evidence having been lodged of the
loss of the outstanding duplicate of the said mortgage, I
hereby give notice that I intend to dispense with the pro-
duction of the said mortgage and give effect to the said
discharge unless caveat be lodged forbidding the same on or
before the 17th day of August, 1899.
Dated this 2nd day of August, 1899, at the Lands Registry
Office, Wellington.
W. STUART,
District Land Registrar.
578
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 from the date
of the Gazette containing this notice.
8570. HENRY FRANCIS WIGRAM.—22·4 perches,
part of Sections 288 and 291, City of Christchurch. Occu-
pied by Applicant.
8594. DAVID CUNNINGHAM.—30 acres, Rural Section
12436, Opihi and Pareora Survey Districts. Occupied by
Applicant.
Diagrams may be inspected at this office.
Dated this 1st day of August, 1899, at the Lands Registry
Office, Christchurch.
E. DENHAM,
Deputy District Land Registrar.
579
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 calendar
month from the date of publication hereof.
Section 12, Block XLII., Town of Lawrence.—ALFRED
ANDERSON, Applicant. Occupied by Frederick Augustus
Miller. No. 4315.
Allotment 37, Township of Ferguslie.—THE PUBLIC
TRUSTEE, Applicant. Occupied by Harry Couper. No.
4316.
Section 12, Block IV., Town of Herbert.—CATHERINE
ANDERSON, Applicant. Occupied by Margery Woolcock.
No. 4317.
Diagrams may be inspected at this office.
Dated this 31st day of July, 1899, at the Lands Registry
Office, Dunedin.
H. TURTON,
District Land Registrar.
576
Private Advertisements.
PHARMACY BOARD OF NEW ZEALAND.
NOTICE OF ELECTION.—EXTRAORDINARY VACANCY.
NOTICE is hereby given that I intend to proceed on
Friday, the 25th day of August, 1899, to hold an
election of a fit and proper person to fill an extraordinary
vacancy in the Pharmacy Board of New Zealand, caused
by the resignation of Mr. Frank Renshaw.
Candidates for election must be nominated in proper
form on or before Friday, the 11th day of August, 1899, and
nominations must be lodged with the Registrar, at his
office, 45, Cathedral Square, Christchurch, before 4 o’clock
in the afternoon of Thursday, the 10th day of August, 1899.
Dated at Christchurch, this 2nd of August, 1899.
H. Y. WIDDOWSON,
Registrar.
574
THE HAWKE’S BAY TRAWLING COMPANY
(LIMITED).
EXCERPT from minutes of special general meeting of
shareholders of Hawke’s Bay Trawling Company,
held in Criterion Hotel, Napier, on 5th July, at 8 p.m. :
“Proposed by Mr. Jno. Hindmarsh, and seconded by Cap-
tain Widerstrom, That the Hawke’s Bay Trawling Company
(Limited) be voluntarily wound up, and that John Carvossoe
Tonkin and William Harvey be appointed Liquidators.
“Carried unanimously.”
570
JOHN C. TONKIN, Chairman of Directors.
MINUTES OF SPECIAL GENERAL MEETING OF
HAWKE’S BAY TRAWLING COMPANY,
HELD ON FRIDAY, 27TH JULY, 1899.
PRESENT : Captain Tonkin (Chairman), Messrs. Rob-
johns and Harvey, Captain Widerstrom, Messrs.
Hindmarsh and Close (proxies).
Minutes of last meeting were read and confirmed.
Mr. Robjohns proposed that the following resolution,
passed at special general meeting 5th July, be confirmed :
“That the Hawke’s Bay Trawling Company (Limited) be
voluntarily wound up, and that John Carvossoe Tonkin and
William Harvey be appointed Liquidators.”
Seconded by Captain Widerstrom, and carried unanimously.
JOHN C. TONKIN,
Chairman.
577
In the matter of “The Companies Act, 1882”; and in the
matter of the Rangitikei Publishing and Printing Com-
pany (Limited).
I, CHARLES CARGILL KETTLE, Registrar of the
Supreme Court of New Zealand at Wanganui, do
hereby notify that an affidavit, a copy of which is here-
under given, by two of the Directors of the Rangitikei
Publishing and Printing Company (Limited), has been
lodged in the Stipendiary Magistrate’s Court at Marton,
and forwarded to me; and that, unless notice of objection be
lodged with me within sixty (60) days of this date, I shall
proceed to declare the said company to be dissolved in
manner provided by “The Companies Act, 1882.”
Signed this 1st day of August, 1899.
CHAS. C. KETTLE,
Registrar.
In the matter of “The Companies Act, 1882”; and in the
matter of the Rangitikei Publishing and Printing Com-
pany (Limited).
WE, ALEXANDER YOUNG MCBETH, of Grovely, near Marton,
in the Provincial District of Wellington, Farmer, and
ALEXANDER CRUICKSHANK, of Craigton, near Marton afore-
said, Farm-manager, being two of the Directors of the
Rangitikei Publishing and Printing Company (Limited),
incorporated under “The Companies Act, 1882,” do hereby
make oath and say,—
- That the nominal capital of the said company is three
thousand pounds (£3,000), in shares of five pounds (£5)
each. - That the shares have been fully paid up.
- That the company has no assets, and has ceased to
carry on its operations.
And we, the said ALEXANDER YOUNG MCBETH and ALEX-
ANDER CRUICKSHANK, do hereby apply for declaration of disso-
lution of such company.
ALEX. Y. MCBETH.
A. CRUICKSHANK.
Sworn severally by the said Alexander Young McBeth
and Alexander Cruickshank, at Marton aforesaid, this 23rd
day of June, 1899, before me—Alfred Greenfield, Stipen-
diary Magistrate.
581
WAITEKAURI UNION CLAIMS (LIMITED).
“THE FOREIGN COMPANIES ACT, 1884.”
NOTICE is hereby given that the Waitekauri Union
Claims (Limited) will, after the expiration of three
months from the date hereof, cease to carry on business in
the Colony of New Zealand.
Dated this 19th day of July, 1899.
N. D. COCHRANE,
Attorney.
MILLER AND PORRITT, Solicitors, Paeroa.
562
Next Page →
✨ LLM interpretation of page content
🗺️ Notice of Land Transfer for Robert and Arthur Hamerton
🗺️ Lands, Settlement & Survey26 July 1899
Land transfer, Patea, Section 29, Caveat, Land Registry
- Robert Chisenhall Hamerton, Applicant for land transfer
- Arthur Holden Hamerton, Applicant for land transfer
- R. L. Stanford, District Land Registrar
🗺️ Notice of Intended Mortgage Discharge for Charles Jowers
🗺️ Lands, Settlement & Survey2 August 1899
Mortgage discharge, Mangahao, Lost duplicate, Caveat, Land Registry
- Charles Henry Jowers (Esquire), Mortgagee, landowner at Kaitawa
- W. Stuart, District Land Registrar
🗺️ Notice of Land Transfer for Henry Wigram and David Cunningham
🗺️ Lands, Settlement & Survey1 August 1899
Land transfer, Christchurch, Opihi, Pareora, Caveat, Land Registry
- Henry Francis Wigram, Applicant for land transfer
- David Cunningham, Applicant for land transfer
- E. Denham, Deputy District Land Registrar
🗺️ Notice of Land Transfer for Applicants in Lawrence, Ferguslie, and Herbert
🗺️ Lands, Settlement & Survey31 July 1899
Land transfer, Lawrence, Ferguslie, Herbert, Public Trustee, Caveat
- Alfred Anderson, Applicant for land transfer
- Frederick Augustus Miller, Occupier of land
- Harry Couper, Occupier of land
- Catherine Anderson, Applicant for land transfer
- Margery Woolcock, Occupier of land
- H. Turton, District Land Registrar
🏥 Notice of Election for Pharmacy Board of New Zealand
🏥 Health & Social Welfare2 August 1899
Pharmacy Board, Election, Vacancy, Christchurch, Frank Renshaw
- Frank Renshaw (Mr.), Resigned, creating vacancy
- H. Y. Widdowson, Registrar
🏢 Minutes of Special General Meeting for Hawke’s Bay Trawling Company
🏢 State Enterprises & Insurance5 July 1899
Company winding up, Liquidators, Shareholders, Napier, Criterion Hotel
- Jno. Hindmarsh, Proposed winding up resolution
- Captain Widerstrom, Seconded winding up resolution
- John Carvossoe Tonkin, Appointed Liquidator
- William Harvey, Appointed Liquidator
- John C. Tonkin, Chairman of Directors
🏢 Minutes of Follow-up Meeting for Hawke’s Bay Trawling Company
🏢 State Enterprises & Insurance27 July 1899
Company winding up, Confirmation, Liquidators, Shareholders, Dunedin
6 names identified
- Captain Tonkin, Chairman of meeting
- Mr. Robjohns, Proposed confirmation of resolution
- Captain Widerstrom, Seconded confirmation of resolution
- Mr. Hindmarsh, Attended meeting
- Mr. Close, Attended meeting by proxy
- Mr. Harvey, Attended meeting
- John C. Tonkin, Chairman
🏢 Notice of Intended Dissolution of Rangitikei Publishing Company
🏢 State Enterprises & Insurance1 August 1899
Company dissolution, Affidavit, Directors, Marton, Supreme Court
- Alexander Young McBeth, Director, applicant for dissolution
- Alexander Cruickshank, Director, applicant for dissolution
- Chas. C. Kettle, Registrar of the Supreme Court
🏢 Notice of Cessation of Business for Waitekauri Union Claims Limited
🏢 State Enterprises & Insurance19 July 1899
Foreign company, Cessation of business, Paeroa, Attorney, Solicitors
- N. D. Cochrane, Attorney
- Miller and Porritt, Solicitors
NZ Gazette 1899, No 65