Company Statements, Liquidation, Foreign Companies, Land Transfer Notices




Mar. 7.] THE NEW ZEALAND GAZETTE. 617

Number of shareholders at time of registration of company: 20.
Present number of shareholders: 36.
Number of men employed by company: 8.
Quantity and value of gold or silver produced during preceding year: Nil.
Total quantity and value of gold produced since registration: 48 oz. 16 dwt. 18 gr.; £187 19s. 10d.
Amount expended in connection with carrying on operations during preceding year: £1,467 5s. 11d.
Total expenditure since registration: £1,797 3s. 4d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £418 2s. 2d.
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): £800.

I, William Dobson, the Manager of the Glen-iti 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 the 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.”
WILLIAM DOBSON,
Manager.

Declared at Dunedin, this 14th day of February, 1901, before me—N. Y. A. Wales, J.P.
589

Re the Wet Lead Gold-dredging Company (Limited), (in liquidation).

A MEETING of Shareholders of the company will be held at the Coffee Palace, Moray Place, on Friday, the 3rd May, 1901, notice of which will appear by advertisement in the New Zealand Gazette of March, 1901, when the following resolutions will be submitted to the meeting for approval:—

RESOLUTIONS.

  1. “That the accounts submitted to this meeting, and showing the manner in which the winding-up has been conducted and the property of the company disposed of, be received and adopted.”

  2. “That the books, accounts, and documents of the company, and of the liquidation thereof, be retained by the said Liquidator for a period of three months, and after that period to be destroyed.”

JAMES MACFIE,
Liquidator.

Dunedin, 7th February, 1901.
602

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.

  1. WILLIAM JAMES HILL.—Part of Allotment 89, Parish of Titirangi, containing 46 acres 1 rood 24 perches. Occupied by Applicant.

  2. CLEMENTINA JOHNSTONE.—Part of Allotment 7, Parish of Whaingaroa, containing 35 acres 2 roods 29 perches. Occupied by Applicant.

  3. MARGARET WILLIAMS.—Lot 23 of Allotment 11, Section 48, City of Auckland, containing 8 perches. Occupied by tenant.

  4. EDWARD HEWITT.—Allotments 115, 120, and 123, Town of Cambridge East, containing 3 acres and 1 perch. Occupied by Applicant.

  5. JOSEPH WILLIAM GOODWIN.—Part of Allotment 1, Section 3, Village of Otahuhu, containing 1 rood. Occupied by Applicant.
    Diagrams may be inspected at this office.
    Dated this 2nd day of March, 1901, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.
604

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 gazetting of this notice.

ISABELLA JARDINE.—1 rood, being Section 22, Block LIX., Town of Invercargill. Occupied by Frank Paris. No. 2789.
Diagrams may be inspected at this office.
Dated this 22nd day of February, 1901, at the Lands Registry Office, Invercargill.

W. WYINKS,
District Land Registrar.
605

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 9th day of April, 1901.

  1. JOHN RAYNER.—5 acres 1 rood 11 perches, part Section 267, Taratahi Plain Block. Occupied by Benjamin Richard Rayner.

  2. THOMAS WALKER.—878 acres, Sections 5 and 6 and part Sections 12, 13, and 14, Kahautara Block, Wairarapa. Occupied by William Mowat Hannay.
    Diagrams may be inspected at this office.
    Dated this 6th day of March, 1901, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.
606

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. THOMAS JOHN DUDER.—Part of Allotment 18, Section 2, Parish of Takapuna, containing 1 rood 18 perches. Unoccupied.

  2. JOHN EDSON.—Part of Allotment 18, Section 2, Parish of Takapuna, containing 1 rood 38 perches. Occupied by Applicant.
    Diagrams may be inspected at this office.
    Dated this 4th day of March, 1901, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.
607

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. THE EXCELSIOR BOOT-MANUFACTURING COMPANY (LIMITED).—32 perches, parts of Sections 912 and 914, City of Christchurch. Occupied by the Company.

  2. DAVID JOHN WILLIAMS.—12⅞ perches, parts of Sections 17 and 18, Town of Lyttelton. Occupied by Applicant.

  3. CHARLES WILLIAM ROWE.—33 perches, parts of Sections 257, 258, and 259, Town of Lyttelton. Unoccupied.

  4. THE KAIAPOI WOOLLEN-MANUFACTURING COMPANY (LIMITED).—16 perches, parts of Sections 914 and 916, City of Christchurch. Occupied by the Company.

  5. ALFRED TYREE.—5⅓ perches, part of Rural Section 133, Borough of St. Albans. Occupied by Applicant.

  6. FREDERICK STOREY.—16⅓ perches, part of Lot 85, Christchurch Town Reserves. Unoccupied.

  7. GEORGE KEATS.—20 acres, Rural Section 5955, Block VIII., Oxford Survey District. Occupied by Charles William Sharman.
    Diagrams may be inspected at this office.
    Dated this 5th day of March, 1901, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.
608



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 25





✨ LLM interpretation of page content

🌾 Statement of Affairs - Glen-iti Gold-dredging Company (Limited) (continued from previous page)

🌾 Primary Industries & Resources
14 February 1901
Gold-dredging, Limited company, Company statement, Financial statement, Manager declaration, Dunedin
  • William Dobson, Manager declaring company statement

  • N. Y. A. Wales, Justice of the Peace

🌾 Meeting of Shareholders - Wet Lead Gold-dredging Company (Limited), in Liquidation

🌾 Primary Industries & Resources
7 February 1901
Gold-dredging, Limited company, Liquidation, Shareholders meeting, Resolutions, Winding-up, Dunedin
  • James Macfie, Liquidator

🏭 Office Address Notice - The Achilles Gold-mines (Limited) under Foreign Companies Act

🏭 Trade, Customs & Industry
26 January 1901
Foreign Companies Act, Company office address, Legal service, Bullendale, Lake County, Colonial register
  • Fred. J. Donnal, Attorney

🗺️ Land Transfer Act Notices - Multiple Parcels in Auckland

🗺️ Lands, Settlement & Survey
2 March 1901
Land Transfer Act, Caveat notice, Allotments, Titirangi, Whaingaroa, Auckland, Land registration
  • William James Hill, Applicant for land transfer
  • Clementina Johnstone, Applicant for land transfer
  • Margaret Williams, Owner of land in Auckland
  • Edward Hewitt, Applicant for land transfer
  • Joseph William Goodwin, Applicant for land transfer

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice - Invercargill Parcel

🗺️ Lands, Settlement & Survey
22 February 1901
Land Transfer Act, Caveat notice, Invercargill, Block LIX, Town land, Frank Paris occupier
  • Isabella Jardine, Applicant for land transfer

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notices - Wairarapa Parcels

🗺️ Lands, Settlement & Survey
6 March 1901
Land Transfer Act, Caveat notice, Taratahi Plain, Kahautara Block, Wairarapa, Wellington, Occupiers named
  • John Rayner, Applicant for land transfer
  • Benjamin Richard Rayner, Occupier of land
  • Thomas Walker, Applicant for land transfer
  • William Mowat Hannay, Occupier of land

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notices - Takapuna Parcels

🗺️ Lands, Settlement & Survey
4 March 1901
Land Transfer Act, Caveat notice, Takapuna, Allotment 18, Section 2, Auckland, Unoccupied land
  • Thomas John Duder, Applicant for land transfer
  • John Edson, Applicant for land transfer

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices - Multiple Parcels in Christchurch and Lyttelton

🗺️ Lands, Settlement & Survey
5 March 1901
Land Transfer Act, Caveat notice, Christchurch, Lyttelton, St. Albans, Oxford, Rural Sections, Company holdings
6 names identified
  • David John Williams, Applicant for land transfer
  • Charles William Rowe, Applicant for land transfer
  • Alfred Tyree, Applicant for land transfer
  • Frederick Storey, Applicant for land transfer
  • George Keats, Applicant for land transfer
  • Charles William Sharman, Occupier of land

  • G. G. Bridges, District Land Registrar