Company Winding-ups and Land Notices




Oct. 12.] THE NEW ZEALAND GAZETTE. 1911

In the matter of “The Companies Act, 1882,” and the amendments thereof; and in the matter of the Bell Hill Gold-mining and Sluicing Company (Limited).

AT an extraordinary general meeting of the above-named company, duly convened, and held at the Clarendon Hotel, Christchurch, on the 8th day of September, 1899, the following special resolution was duly passed, and at a subsequent extraordinary general meeting of the members of the said company, also duly convened, and held at the same place on the 25th day of September, 1899, the following resolution was duly confirmed—viz., “That the Bell Hill Gold-mining and Sluicing Company (Limited) be wound up voluntarily.”

And at such last-mentioned meeting Joseph Harrap Hopkins, of Woolston, near Christchurch aforesaid, Merchant, and Ronald Ogilvie Duncan, of Christchurch aforesaid, Accountant, were appointed Liquidators for the purposes of the winding-up.

Dated at Christchurch, this 30th day of September, 1899.
J. H. HOPKINS,
Chairman.
694

THE NEW MOANATAIRI GOLD-MINING COMPANY (LIMITED).

“THE FOREIGN COMPANIES ACT, 1884.”

NOTICE is hereby given that the Office of the New Moanatairi Gold-mining Company (Limited) is at the office of the Anglo-Continental Gold Syndicate (Limited), situate in the Bank of New Zealand Buildings, Queen Street, Auckland.

Dated this 3rd day of October, 1899.
HENRY A. GORDON,
Attorney for the said Company.

JACKSON AND RUSSELL,
Shortland Street, Auckland,
Solicitors for the said Company.
695

Land Transfer Act Notices.

NOTICE is hereby given that the parcel 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 13th day of November, 1899.

  1. JOHN ROD.—12·9 perches, part Section 223, City of Wellington. Occupied by Applicant.
    Diagram may be inspected at this office.
    Dated this 10th day of October, 1899, at the Lands Registry Office, Wellington.
    W. STUART,
    District Land Registrar.
    699

NOTICE is hereby given that the parcel 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.

  1. WILLIAM HOLDER.—1 rood, Section 256, Grey-mouth. Occupied by William Henry Pigott.
    Diagram may be inspected at this office.
    Dated this 9th day of October, 1899, at the Lands Registry Office, Hokitika.

VICTOR GRACE DAY,
District Land Registrar.
700

APPLICATION having been made to me to register a re-entry by the Mayor, Councillors, and Burgesses of the Borough of Timaru, as lessors, under Memorandum of Lease No. 2273, of Section 110 of Reserve 751, Borough of Timaru, comprised in Crown grant, Vol. lxxii., folio 111, of which MICHAEL COLLINS, of Timaru, Labourer, is the registered lessee, I hereby give notice that I will register such re-entry at the expiration of one calendar month from the date of the Gazette containing this notice.

Dated this 6th day of October, 1899, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.
698

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.

  1. GEORGE GOULD.—93 acres 2 roods 10 perches, Rural Section 1108 and parts of Rural Sections 297c and 6357, Block II., Halswell Survey District. Occupied by Applicant.

  2. JAMES STACKHOUSE.—13 acres and 23 perches, part of Rural Section 7987, Block VI., Grey Survey District. Occupied by Applicant.

  3. GILBERT JACKSON.—2 roods ½ perch, part of Rural Section 29, Borough of Linwood. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 9th day of October, 1899, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.
703

Private Advertisements.

NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the undersigned Adolph Moritzson and Frederick John Hopkin, lately carrying on business in copartnership under the style of “Moritzson and Hopkin,” as Insurance, Grain, and General Commission Agents and Importers, have dissolved partnership, as from the 30th day of September, 1899.

The business will in future be carried on by the said Adolph Moritzson, at the premises of the late firm in Jetty Street and Crawford Street, Dunedin. All accounts owing to and debts payable by the late firm will be received and paid by the said Adolph Moritzson.

Dated this 2nd day of October, 1899.

A. MORITZSON.
F. J. HOPKIN.

Witness to the signature of Adolph Moritzson—S. Solomon, Solicitor, Dunedin.

Witness to the signature of Frederick John Hopkin—W. A. Sim, Solicitor, Dunedin.
693

In the matter of “The Companies Act, 1882”; and in the matter of the Mokihinui Sawmill Company (Limited), (in Liquidation).

NOTICE is hereby given that at a meeting of the above-named company held on the 25th day of September, 1899, the following extraordinary resolution was passed: “That, it having been proved to the satisfaction of the shareholders that the company, by reason of its liabilities, cannot continue its business, it is therefore advisable to wind up the same”: and that a general meeting of the company will be held at the registered office of the company, Westport, at 2 p.m. on Wednesday, 29th November, 1899, for the purpose of receiving the Liquidator’s account showing manner in which the winding-up has been conducted; and also to determine by extraordinary resolution as to the disposal of the books and accounts of the company, and of the Liquidator thereof.

A. W. MILLS,
Liquidator.

Westport, 27th September, 1899.
696

AMERICAN INSTITUTE (LIMITED).

AT an extraordinary meeting of the above company held at Mr. Gatenby’s office on 14th September, 1899, at 3 p.m., it was resolved that the above company be wound up voluntarily, and that John Bryson be appointed Liquidator.

Dated at Wanganui, this 5th day of October, 1899.
ROBERT M. GATENBY,
Chairman.
701

HALSWELL QUARRY COMPANY (LIMITED).

NOTICE is hereby given that the following resolution was passed at a meeting of the company held on Thursday, 14th September, and confirmed at a subsequent meeting held on Thursday, 5th October:—

“That the company be wound up voluntarily under the provisions of the Companies Acts, and that Mr. George King be appointed Liquidator.”

GEORGE KING, Liquidator.
Christchurch, 6th October, 1899.
702

THE NEW ZEALAND OFFICIAL YEAR-BOOK, 1899.

Containing latest information, Historical, Political, Official, Statistical, Industrial, Commercial, &c.; Digest of Land-laws and Description of Land Districts.

DIAGRAMS AND ILLUSTRATIONS.

Prices: Paper cover, 1s.; cloth boards, 2s. Copies will be sent post-free to England or any British possession on receipt of order, with remittance, addressed to the Government Printer, Wellington.

MAY BE OBTAINED OF ANY BOOKSELLER



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1899, No 82





✨ LLM interpretation of page content

💰 Voluntary Winding-up of Bell Hill Gold-mining and Sluicing Company

💰 Finance & Revenue
30 September 1899
Companies Act 1882, Liquidation, Christchurch, Joseph Harrap Hopkins, Ronald Ogilvie Duncan
  • Joseph Harrap Hopkins (Merchant), Appointed Liquidator
  • Ronald Ogilvie Duncan (Accountant), Appointed Liquidator

  • J. H. Hopkins, Chairman

💰 Office Address Notice for New Moanatairi Gold-mining Company

💰 Finance & Revenue
3 October 1899
Foreign Companies Act 1884, Auckland, Anglo-Continental Gold Syndicate, Henry A. Gordon
  • Henry A. Gordon, Attorney
  • Jackson and Russell, Solicitors

🗺️ Land Transfer Act Notice for John Rod, Wellington

🗺️ Lands, Settlement & Survey
10 October 1899
Land Transfer Act 1885, Section 223, Wellington, Caveat, W. Stuart
  • John Rod, Applicant for land transfer

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notice for William Holder, Greymouth

🗺️ Lands, Settlement & Survey
9 October 1899
Land Transfer Act 1885, Section 256, Greymouth, Caveat, Victor Grace Day
  • William Holder, Applicant for land transfer
  • William Henry Pigott, Occupant of land

  • Victor Grace Day, District Land Registrar

🗺️ Notice of Re-entry by Timaru Borough Council

🗺️ Lands, Settlement & Survey
6 October 1899
Lease re-entry, Section 110, Reserve 751, Timaru, Michael Collins, G. G. Bridges
  • Michael Collins (Labourer), Registered lessee

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices for Gould, Stackhouse, and Jackson

🗺️ Lands, Settlement & Survey
9 October 1899
Land Transfer Act 1885, Halswell, Grey, Linwood, Caveat, G. G. Bridges
  • George Gould, Applicant for land transfer
  • James Stackhouse, Applicant for land transfer
  • Gilbert Jackson, Applicant for land transfer

  • G. G. Bridges, District Land Registrar

💰 Dissolution of Partnership: Moritzson and Hopkin

💰 Finance & Revenue
2 October 1899
Partnership dissolution, Insurance, Grain, Dunedin, Adolph Moritzson, Frederick John Hopkin
  • Adolph Moritzson, Dissolved partnership, continues business
  • Frederick John Hopkin, Dissolved partnership

  • S. Solomon, Solicitor
  • W. A. Sim, Solicitor

💰 Winding-up of Mokihinui Sawmill Company

💰 Finance & Revenue
27 September 1899
Companies Act 1882, Liquidation, Westport, A. W. Mills, Shareholders meeting
  • A. W. Mills, Liquidator

💰 Voluntary Winding-up of American Institute Limited

💰 Finance & Revenue
5 October 1899
Companies Act, Liquidation, Wanganui, John Bryson, Robert M. Gatenby
  • John Bryson, Appointed Liquidator

  • Robert M. Gatenby, Chairman

💰 Voluntary Winding-up of Halswell Quarry Company

💰 Finance & Revenue
6 October 1899
Companies Acts, Liquidation, Christchurch, George King
  • George King, Appointed Liquidator

  • George King, Liquidator

📰 Advertisement for New Zealand Official Year-Book 1899

📰 NZ Gazette
Official Year-Book, Statistics, Land laws, Government Printer, Wellington