✨ Land Transfers and Company Notices
2186
THE NEW ZEALAND GAZETTE.
[No. 98
In the matter of “The Companies Act, 1882”; and in the matter of the Venture Gold-mining Company (Limited), (in Liquidation).
NOTICE is hereby given that an Extraordinary General Meeting of the company will be held at its registered office, Westport, at 2 p.m. on Saturday, 27th January, 1900, 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, 10th November, 1899.
756A
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 within one calendar month from the date of the gazetting of this notice.
WILLIAM YOUNG.—11 acres, being Section 3, Waiau District. Unoccupied. No. 2735.
Diagram may be inspected at this office.
Dated this 16th day of November, 1899, at the Lands Registry Office, Invercargill.
F. G. MORGAN,
District Land Registrar.
757
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.
-
ROBERT JOUGHIN.—Allotments 94 and 95, Section 10, Suburbs of Auckland, containing 41 acres 3 roods 14 perches. Occupied by Applicant.
-
RACHAEL HOOKER.—Lot 75 of the subdivision of Allotments 18, 19, 20, Section 8, Suburbs of Auckland, containing 10½ perches. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 18th day of November, 1899, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
758
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 27th day of December, 1899.
- WILLIAM BUTLER BUICK.—677 acres 3 roods, parts of Sections 8, 9, and 10, Opaki Block. Parts Section 8 occupied by William Henry Buick, part Section 9 by Holmes Brothers, and part Section 10 by Applicant.
Diagrams may be inspected at this office.
Dated this 22nd day of November, 1899, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
760
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of GEORGE PUDNEY, of Wellington, Dentist, for Lot 12, Block F, Plan 467, part of Section 772, City of Wellington, and the land comprised in certificate of title, Vol. lxxxv., folio 289, and evidence having been lodged of the loss of the original certificate, I give notice that I will issue the provisional certificate as requested unless caveat be lodged forbidding the same on or before the 8th day of December, 1899.
Dated at the Lands Registry Office, Wellington, this 22nd day of November, 1899.
W. STUART,
District Land Registrar.
761
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.
-
GEORGE WILLIAM LEADLEY.—128 acres 1 rood, part of Lot 34, Plan 289, part of Rural Section 4844, Block VII., Wakanui Survey District. Occupied by Applicant.
-
THE TRUSTEES OF THE LOYAL OHOKA LODGE, I.O.O.F., M.U.—15¾ perches, part of Rural Section 2220, Block XIV., Rangiora Survey District. Occupied by Applicants.
-
JOHN EDWARD JACOMBS.—14¾ perches, part of Section 631, City of Christchurch. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 20th day of November, 1899, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
759
Private Advertisements.
NOTICE OF DISSOLUTION.
NOTICE is hereby given that the Partnership lately subsisting between us, the undersigned EDMUND ROBERT BOWLER and JOHN BUCHANAN NICHOL, practising as Barristers and Solicitors, at Gore, under the style of “Bowler and Nichol,” has this day been dissolved by mutual consent. All debts due to or owing by the said late firm will be received and paid by the said Edmund Robert Bowler.
As witness our hands, this 3rd day of November, 1899.
E. R. BOWLER.
J. B. NICHOL.
Witness—A. W. Mills; Law Clerk, Gore.
764
IN THE SUPREME COURT OF NEW ZEALAND,
WELLINGTON DISTRICT.
In the matter of “The Companies Act, 1882”; and in the matter of the affidavit and application of Alexander Young McBeth and Alexander Cruickshank, two of the directors of the Rangitikei Publishing and Printing Company (Limited), for a declaration of dissolution of such company.
I HEREBY notify that, no objection to such application having been made and lodged with me as by the said Act required, I now declare such company to be dissolved.
Dated at Wanganui, this 14th day of November, 1899.
CHAS. C. KETTLE,
Registrar.
A. W. Fullerton-Smith, Marton, applicant’s solicitor.
765
I, WALTER HISLOP, Manager of the Perpetual Trustees Estate and Agency Company of New Zealand (Limited), do solemnly and sincerely declare—
- That the liability of members is limited.
- That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
- That the number of shares issued is 21,669.
- That calls to the amount of seven shillings and sixpence per share have been made, under which the sum of £8,125 17s. 6d. has been received.
- That the amount of all moneys received on account of estates under administration during the half-year ending thirty-first day of October, 1899, is £18,976 6s. 4d.
- That the amount of all moneys paid on account of estates under administration during the half-year ending thirty-first day of October, 1899, is £20,336 11s. 10d.
- That the amount of the balance held to the credit of estates under administration during the half-year ending thirty-first day of October, 1899, is £3,372 0s. 8d.
- That the liabilities of the company on the first day of November last were debts owing to sundry persons by the company—viz.:
On judgment, nil.
On specialty, nil.
On notes or bills, nil.
On simple contracts, £11,010 0s. 11d.
On estimated liabilities, nil.
- That the assets of the company on that date were,—
Government securities, nil.
Bills of exchange and promissory notes, nil.
Other securities, £16,205 9s. 2d.
Cash at banker’s and on deposit, £5,549 19s. 11d.
And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled “The Justices of the Peace Act, 1882.”
WALTER HISLOP.
Declared by the said Walter Hislop, at Dunedin, this 14th day of November, 1899, before me—A. Bartleman, a Justice of the Peace in and for the Colony of New Zealand.
754
Next Page →
✨ LLM interpretation of page content
🏢 Extraordinary General Meeting of Venture Gold-mining Company (Limited) in Liquidation
🏢 State Enterprises & Insurance10 November 1899
Company Liquidation, Extraordinary Meeting, Westport, Liquidator Account
- A. W. Mills, Liquidator
🗺️ Land Transfer Act Notice for William Young, Waiau District
🗺️ Lands, Settlement & Survey16 November 1899
Land Transfer Act, Waiau District, Section 3, Unoccupied Land
- William Young, Land subject to Land Transfer Act
- F. G. Morgan, District Land Registrar
🗺️ Land Transfer Act Notices for Auckland Suburbs
🗺️ Lands, Settlement & Survey18 November 1899
Land Transfer Act, Auckland Suburbs, Allotments, Occupied Land
- Robert Joughin, Land subject to Land Transfer Act
- Rachael Hooker, Land subject to Land Transfer Act
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Notice for William Butler Buick, Opaki Block
🗺️ Lands, Settlement & Survey22 November 1899
Land Transfer Act, Opaki Block, Sections 8-10, Occupied Land
- William Butler Buick, Land subject to Land Transfer Act
- William Henry Buick, Occupant of Section 8
- Brothers Holmes, Occupants of Section 9
- W. Stuart, District Land Registrar
🗺️ Provisional Certificate of Title Application for George Pudney, Wellington
🗺️ Lands, Settlement & Survey22 November 1899
Provisional Certificate, Lost Title, Wellington, Dentist
- George Pudney (Dentist), Applicant for provisional certificate of title
- W. Stuart, District Land Registrar
🗺️ Land Transfer Act Notices for Wakanui, Rangiora, and Christchurch
🗺️ Lands, Settlement & Survey20 November 1899
Land Transfer Act, Wakanui, Rangiora, Christchurch, Rural Sections
- George William Leadley, Land subject to Land Transfer Act
- of the Loyal Ohoka Lodge, I.O.O.F., M.U. Trustees, Land subject to Land Transfer Act
- John Edward Jacombs, Land subject to Land Transfer Act
- G. G. Bridges, District Land Registrar
👷 Dissolution of Partnership between Bowler and Nichol, Gore
👷 Labour & Employment3 November 1899
Partnership Dissolution, Barristers and Solicitors, Gore, Mutual Consent
- Edmund Robert Bowler, Partner in dissolved firm
- John Buchanan Nichol, Partner in dissolved firm
- A. W. Mills, Law Clerk, Gore
🏢 Dissolution of Rangitikei Publishing and Printing Company (Limited)
🏢 State Enterprises & Insurance14 November 1899
Company Dissolution, Supreme Court, Wellington District, Directors Application
- Alexander Young McBeth, Director applying for dissolution
- Alexander Cruickshank, Director applying for dissolution
- Chas. C. Kettle, Registrar
- A. W. Fullerton-Smith, Marton, applicant’s solicitor
🏢 Solemn Declaration by Walter Hislop, Perpetual Trustees Estate and Agency Company
🏢 State Enterprises & Insurance14 November 1899
Company Declaration, Capital, Shares, Assets, Liabilities, Dunedin
- Walter Hislop (Manager), Solemn declaration regarding company finances
- A. Bartleman, Justice of the Peace
NZ Gazette 1899, No 98