✨ Bankruptcy, Mining, Land Notices
Dec. 19.] THE NEW ZEALAND GAZETTE. 2445
In Bankruptcy.—In the Supreme Court, held at Christchurch.
NOTICE is hereby given that WILLIAM WEBB STEVENS, of Christchurch, Cabinetmaker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Monday, the 23rd day of December, 1901, at 11 o’clock.
G. L. GREENWOOD,
Official Assignee.
Christchurch, 14th December, 1901.
In Bankruptcy.—In the Supreme Court, held at Dunedin.
NOTICE is hereby given that GEORGE COGHILL, of Dunedin, Outfitter, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Friday, the 20th day of December, 1901, at 2.30 o’clock.
C. C. GRAHAM,
Official Assignee.
In Bankruptcy.
In the estate of WILLIAM GERKIN, of Wendonside, Farmer.
A FIRST and final dividend, of 3s. 10½d. in the pound, on all accepted proved claims is now payable as under:—
Gore creditors, at Ensign office.
Riversdale and Wendonside creditors, at Mr. D. Manson’s store, Riversdale.
R. PILLING, Jun.,
Deputy Official Assignee.
Lawrence, 17th December, 1901.
MINING NOTICES.
In the matter of “The Companies Act, 1882”; and in the matter of the Grand Junction Gold-dredging Company (Limited).
NOTICE is hereby given that at an extraordinary meeting of shareholders in the above company, held in the Dunedin Stock Exchange Room, Princes Street, Dunedin, on Friday, the 6th day of December, 1901, the following resolution was passed: viz., “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 accordingly that the company be wound up voluntarily.” And at the same meeting THOMAS CHALMER, of Dunedin, Accountant, was appointed Liquidator of the said company.
Dated at Dunedin, this 7th day of December, 1901.
1357
JOHN SOUTER, Chairman.
In the matter of “The Companies Act, 1882”; and in the matter of the New Alexandra Gold-dredging Company (Limited).
NOTICE is hereby given that, pursuant to section 202 of “The Companies Act, 1882,” a General Meeting of the members of the above company will be held at the office of the Liquidator, Crawford Street, Dunedin, on Thursday, the 20th day of February, 1902, at 4 o’clock in the afternoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, hearing any explanation that may be given by the Liquidator, and determining the manner in which the books and accounts of the company shall be disposed of.
PETER BARR,
Liquidator.
Dated at Dunedin, the 13th day of December, 1901. 1353
In the matter of the Crown Diamonds Gold-dredging Company (Limited).
NOTICE is hereby given that at an extraordinary general meeting of the above-named company, held on Wednesday, the 11th day of December, 1901, the following extraordinary resolution was passed:—
“That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same under ‘The Companies Act, 1882.’”
ALLAN HOLMES,
Solicitor for the Liquidator.
1349
In the matter of the Ponsonby Gold-dredging Company (Limited).
NOTICE is hereby given that by special resolution of the above-named company, passed on the 18th day of November, 1901, and confirmed on the 10th day of December, 1901, it was resolved,—
“That the company be wound up voluntarily under the provisions of ‘The Companies Act, 1882,’ and its amendments.”
ALLAN HOLMES,
Solicitor for the Liquidator.
1350
LAND TRANSFER ACT NOTICES.
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 Gazette containing this notice.
- NATIONAL BANK OF NEW ZEALAND.—Part of Section 669, Town of New Plymouth, 2·72 perches. Occupied by Applicant.
Diagram may be inspected at this office (Plan 1728).
Dated this 10th day of December, 1901, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
1345
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 20th day of January, 1902.
-
CHARLOTTE ELIZA BILLS.—1 rood 26⁶⁄₁₀ perches, Sections 89 and 91, Township of Otaki. Unoccupied.
-
FRANCIS HENRY DILLON BELL, FREDERICK AUGUSTUS KRULL, CHARLES THOMAS TATUM, and FREDERICK BRADEY.—16¹⁄₁₀ perches, part Section 489, City of Wellington. Occupied by Messrs. George and Kersley, as tenants.
-
THE NATIONAL BANK OF NEW ZEALAND (LIMITED).—6¹⁄₁₀ perches, part Section 128, City of Wellington. Occupied by Applicant.
-
EDMOND TUDOR ATKINSON.—4⁵⁄₁₀ perches, part Section 163, City of Wellington. Occupied by Harry James Spargo.
-
JUSTINIAN JOHN KEVERN POWELL.—12⁹⁄₁₀ perches, part Section 159, City of Wellington. Occupied by Applicant.
-
JOSEPH STEVENS.—2 roods 27 perches, part Section 210, Taratahi Plain Block. Occupied by Applicant.
-
GEORGE HENRY BAYLIS.—4 acres 2 roods, part Section 26, Ohiro District. Occupied by Applicant.
-
THOMAS CARMICHAEL.—16⁵⁄₁₀ perches, part Section 183, City of Wellington. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 18th day of December, 1901, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
1354
NOTICE is hereby given that ALBERT COULING, of Clifton, near Invercargill, Labourer, claiming as devisee under the will of ALICE COULING, late of Clifton aforesaid, deceased, has applied to be registered as proprietor of Lease No. 1397, of Section 6, Block IV., Seaward Bush Township, Register-book, Vol. 50, folio 19, and that he will be so registered unless caveat be lodged here forbidding the same within one month from the date of the Gazette containing this notice.
Dated this 9th day of December, 1901, at the Lands Registry Office, Invercargill.
W. WYINKS,
District Land Registrar.
1347
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 the gazetting of this notice.
JOHN MAHER.—25 acres 2 roods 9½ perches, being parts of Section 6, Block III., Hundred of Invercargill. Occupied by Applicant. No. 2815.
THE OTAGO AND SOUTHLAND INVESTMENT COMPANY (LIMITED).—20 perches, being the eastern half of Section 19, Block IX., Town of Invercargill. Occupied by Charles S. Longuet, Esq., Solicitor, Invercargill. No. 2816.
Diagrams may be inspected at this office.
Dated this 13th day of December, 1901, at the Lands Registry Office, Invercargill.
W. WYINKS,
District Land Registrar.
1346
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 the publication hereof in the Gazette.
Parts of Sections 52, 53, 54, and 55, Block IV., Oamaru District.—WILLIAM LAURENCE SIMPSON, JAMES MILLS, and THE TRUSTEES, EXECUTORS, AND AGENCY COMPANY OF NEW ZEALAND (LIMITED), Applicants. Occupied by Geo. E. Woodhead. No. 4452.
Allotments 17 and 18, Township of Bishop’s Court.—THOMAS NICHOLAS COOPER, THOMAS URIAH
Next Page →
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for William Webb Stevens
⚖️ Justice & Law Enforcement14 December 1901
Bankruptcy, Cabinetmaker, Christchurch, Creditors meeting
- William Webb Stevens, Adjudged bankrupt
- G. L. Greenwood, Official Assignee
⚖️ Bankruptcy Notice for George Coghill
⚖️ Justice & Law EnforcementBankruptcy, Outfitter, Dunedin, Creditors meeting
- George Coghill, Adjudged bankrupt
- C. C. Graham, Official Assignee
⚖️ Final Dividend Payment in Estate of William Gerkin
⚖️ Justice & Law Enforcement17 December 1901
Bankruptcy, Farmer, Wendonside, Dividend, Creditors payment
- William Gerkin, Estate dividend payable
- R. Pilling, Jun., Deputy Official Assignee
🏭 Voluntary Winding-up of Grand Junction Gold-dredging Company
🏭 Trade, Customs & Industry7 December 1901
Company winding-up, Gold-dredging, Dunedin, Shareholders meeting, Liquidator appointment
- Thomas Chalmer, Appointed Liquidator
- John Souter, Chairman
🏭 Meeting Notice for Members of New Alexandra Gold-dredging Company
🏭 Trade, Customs & Industry13 December 1901
Company winding-up, Gold-dredging, Liquidator report, Members meeting, Dunedin
- Peter Barr, Liquidator
🏭 Voluntary Winding-up Resolution for Crown Diamonds Gold-dredging Company
🏭 Trade, Customs & IndustryCompany winding-up, Gold-dredging, Extraordinary resolution, Liabilities
- Allan Holmes, Solicitor for the Liquidator
🏭 Voluntary Winding-up of Ponsonby Gold-dredging Company
🏭 Trade, Customs & IndustryCompany winding-up, Gold-dredging, Special resolution, Amendments
- Allan Holmes, Solicitor for the Liquidator
🗺️ Land Transfer Act Notice for National Bank of New Zealand (New Plymouth)
🗺️ Lands, Settlement & Survey10 December 1901
Land Transfer Act, New Plymouth, Section 669, Caveat notice, Diagram inspection
- National Bank of New Zealand, Applicant for land registration
- R. L. Stanford, District Land Registrar
🗺️ Multiple Land Transfer Act Notices (Wellington and Otaki)
🗺️ Lands, Settlement & Survey18 December 1901
Land Transfer Act, Caveat notice, Multiple applicants, Wellington, Otaki, Diagram inspection
11 names identified
- Charlotte Eliza Bills, Applicant for land registration
- Francis Henry Dillon Bell, Applicant for land registration
- Frederick Augustus Krull, Applicant for land registration
- Charles Thomas Tatum, Applicant for land registration
- Frederick Bradey, Applicant for land registration
- National Bank of New Zealand (Limited), Applicant for land registration
- Edmond Tudor Atkinson, Applicant for land registration
- Justinian John Kevern Powell, Applicant for land registration
- Joseph Stevens, Applicant for land registration
- George Henry Baylis, Applicant for land registration
- Thomas Carmichael, Applicant for land registration
- W. Stuart, District Land Registrar
🗺️ Land Transfer Application by Albert Couling (Invercargill)
🗺️ Lands, Settlement & Survey9 December 1901
Land Transfer Act, Devisee, Will, Clifton, Invercargill, Caveat notice
- Albert Couling, Applying for land registration as devisee
- Alice Couling, Deceased, subject of will
- W. Wyinks, District Land Registrar
🗺️ Land Transfer Act Notices for Invercargill Parcels
🗺️ Lands, Settlement & Survey13 December 1901
Land Transfer Act, Invercargill, Hundred of Invercargill, Investment company, Caveat notice
- John Maher, Applicant for land registration
- Otago and Southland Investment Company (Limited), Applicant for land registration
- Charles S. Longuet (Esquire), Occupant of land
- W. Wyinks, District Land Registrar
🗺️ Land Transfer Act Notice for Oamaru and Bishop’s Court Parcels
🗺️ Lands, Settlement & SurveyLand Transfer Act, Oamaru District, Bishop’s Court, Trustees Executors and Agency Company, Caveat notice
6 names identified
- William Laurence Simpson, Applicant for land registration
- James Mills, Applicant for land registration
- Trustees, Executors, and Agency Company of New Zealand (Limited), Applicant for land registration
- Thomas Nicholas Cooper, Applicant for land registration
- Thomas Uriah Cooper, Applicant for land registration
- Geo. E. Woodhead, Occupant of land
NZ Gazette 1901, No 106