✨ Company Affairs and Land Transfer Notices
Feb. 28.] THE NEW ZEALAND GAZETTE. 577
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £806 9s. 5d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.
I, John Armour Hopcraft, the Manager of the Britannia Gold-dredging Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on 31st December, 1900; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
J. A. HOPCRAFT,
Manager.
Declared at Dunedin, this 31st day of January, 1901, before me—Alex. Geo. Christopher, J.P.
499
In the matter of “The Companies Act, 1882”; and in the matter of the Princess of Wales Gold-dredging Company (Limited).
NOTICE is hereby given that at an extraordinary meeting of shareholders of the above company, held at the Otago Stock Exchange Room, Princes Street, Dunedin, on Friday, the 15th February, 1901, the following extraordinary resolution was passed, viz.: “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 company.” And at the same meeting THOMAS CHALMER, of Dunedin, accountant, was appointed Liquidator of the said company.
Dated at Dunedin, this 16th day of February, 1901.
HENRY STOKES, Chairman.
563
In the matter of the Wet Lead Gold-dredging Company (Limited).
AT an extraordinary general meeting of the members of the above-named company, duly convened, and held at Dunedin on the 12th day of November, 1900, the following extraordinary resolution was duly passed: “That it has been proved to their satisfaction that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same; and that it accordingly be wound up voluntarily.”
JAMES MACFIE,
Chairman.
564
THE ACHILLES GOLD-MINES (LIMITED).
“THE FOREIGN COMPANIES ACT, 1884.”
NOTICE is hereby given that the Office of the above-named company is at Bullendale, Lake County, in the Colony of New Zealand, where legal proceedings of any kind may be served upon it, and where notices of any kind may be addressed or given, and where the colonial register of the company is kept.
Dated at Bullendale, this 26th day of January, 1901.
FRED. J. DONNAL,
Attorney for the said Company.
551
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 the Gazette containing this notice.
-
The MAYOR, COUNCILLORS, and CITIZENS of the CITY OF AUCKLAND.—Lots 10, 11, and part of Lot 9, of Allotment 24, and parts of Allotments 25, 26, and 27, all in Section 4, City of Auckland, containing together 1 rood 29 perches. Partly unoccupied and part occupied by tenant.
-
MARGARET STRONG.—Part of Allotment 5, Section 8, City of Auckland, containing 4 perches. Unoccupied.
-
JOHN EDSON, JAMES MARSHALL LENNOX, and JOHN KENDERDINE.—Part of Allotments 10 and 11, Section 7, City of Auckland, containing 19 perches. Occupied by John Russell Gray.
Diagrams may be inspected at this office.
Dated this 23rd day of February, 1901, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
584
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 calendar month from the date of the Gazette containing this notice.
ALICE BRENNAN O’CONNELL, Applicant.—15 acres, being Sections 7c and 8, Plan 764, part Makauri Block. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 19th day of February, 1901, at the Lands Registry Office, Gisborne.
J. M. BATHAM,
District Land Registrar.
562
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 on or before the 29th day of March, 1901.
- Applicant: THE TOWN AND SUBURBAN RACING AND SPORTS COMPANY (LIMITED).—Lots 12, 13, and 14, parts of Suburban Sections 50, 51, 52, and 53, Meeanee District, containing 25 acres 1 rood 18 perches. Occupied by George Rymer.
Diagram may be inspected at this office.
Dated this 25th day of February, 1901, at the Lands Registry Office, Napier.
R. H. RIDDELL,
Assistant District Land Registrar.
583
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 publication hereof in the New Zealand Gazette.
Part of Section 39, Block I., Otago Peninsula District.—ALEXANDER MATHIESON, Applicant. In occupation of Jessie Sanderson. No. 4387.
Sections 11, 12, and part Section 10, Block CII., Section I., Block CIII., Clutha District; Section 1 of 7, Block II., Warepa District.—WILLIAM MARTIN HECKLER, Applicant. In occupation of Applicant. No. 4399.
Diagrams may be inspected at this office.
Dated this 25th day of February, 1901, at the Lands Registry Office, Dunedin.
H. TURTON,
District Land Registrar.
585
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.
- PUBLIC TRUSTEE.—Section 83, Oakura District, 9 acres. Occupied by Applicant.
Diagram may be inspected at this office (Plan 1475).
Dated this 20th day of February, 1901, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
560
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.
- WILLIAM JAMES GRAY.—Section 29, Town of Okato, 1 acre. Occupied by Applicant.
Diagram may be inspected at this office (Plan 1603).
Dated this 20th day of February, 1901, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
561
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.
- BERTHA CHRISTINA JAMIESON.—Parts of Sections 1603 and 1604, Town of New Plymouth, 21·29 perches. Occupied by Applicant.
Diagram may be inspected at this office (Plan 1618).
Dated this 25th day of February, 1901, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
582
Next Page →
✨ LLM interpretation of page content
🌾
Statement of Affairs of Britannia Gold-dredging Company (Limited)
(continued from previous page)
🌾 Primary Industries & Resources31 January 1901
Gold dredging, Company statement, Dunedin, Financial affairs, Manager declaration, Liquid assets, Debts, Contingent liabilities
- John Armour Hopcraft, Manager declaring company affairs
- Alex. Geo. Christopher, Justice of the Peace
🌾 Winding Up of Princess of Wales Gold-dredging Company (Limited)
🌾 Primary Industries & Resources16 February 1901
Gold dredging, Company liquidation, Shareholders meeting, Liquidator appointment, Dunedin, Winding up resolution
- Thomas Chalmer, Appointed Liquidator
- Henry Stokes, Chairman
🌾 Voluntary Winding Up of Wet Lead Gold-dredging Company (Limited)
🌾 Primary Industries & ResourcesGold dredging, Company liquidation, Members meeting, Voluntary winding up, Dunedin
- James Macfie, Chairman
🏢 Registered Office Notice for The Achilles Gold-mines (Limited)
🏢 State Enterprises & Insurance26 January 1901
Foreign Companies Act, Registered office, Legal service, Bullendale, Lake County, Colonial register
- Fred. J. Donnal, Attorney
🗺️ Land Transfer Act Notices for Multiple Parcels in Auckland
🗺️ Lands, Settlement & Survey23 February 1901
Land Transfer Act, Caveat notice, Auckland, Allotments, Sections, Unoccupied land, Tenant-occupied land
- Margaret Strong, Landowner, Allotment 5, Section 8
- John Edson, Co-owner, Allotments 10 and 11, Section 7
- James Marshall Lennox, Co-owner, Allotments 10 and 11, Section 7
- John Kenderdine, Co-owner, Allotments 10 and 11, Section 7
- John Russell Gray, Tenant occupying land
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Notice for Makauri Block, Gisborne
🗺️ Lands, Settlement & Survey19 February 1901
Land Transfer Act, Caveat notice, Gisborne, Makauri Block, 15 acres, Applicant-occupied land
- Alice Brennan O’Connell, Applicant for land transfer
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act Notice for Meeanee District, Napier
🗺️ Lands, Settlement & Survey25 February 1901
Land Transfer Act, Caveat notice, Napier, Meeanee District, Racing and Sports Company, 25 acres, Occupied land
- George Rymer, Occupant of land
- R. H. Riddell, Assistant District Land Registrar
🗺️ Land Transfer Act Notices for Otago and Clutha Districts
🗺️ Lands, Settlement & Survey25 February 1901
Land Transfer Act, Caveat notice, Otago Peninsula, Clutha District, Warepa District, Diagram inspection, Occupied land
- Alexander Mathieson, Applicant, Otago Peninsula
- Jessie Sanderson, Occupant of land
- William Martin Heckler, Applicant, Clutha and Warepa Districts
- H. Turton, District Land Registrar
🗺️ Land Transfer Act Notice for Oakura District, New Plymouth
🗺️ Lands, Settlement & Survey20 February 1901
Land Transfer Act, Caveat notice, New Plymouth, Oakura District, 9 acres, Public Trustee applicant
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notice for Town of Okato, New Plymouth
🗺️ Lands, Settlement & Survey20 February 1901
Land Transfer Act, Caveat notice, New Plymouth, Okato, 1 acre, Applicant-occupied land
- William James Gray, Applicant for land transfer
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notice for Town of New Plymouth
🗺️ Lands, Settlement & Survey25 February 1901
Land Transfer Act, Caveat notice, New Plymouth, 21.29 perches, Sections 1603 and 1604, Applicant-occupied land
- Bertha Christina Jamieson, Applicant for land transfer
- R. L. Stanford, District Land Registrar
NZ Gazette 1901, No 24