Bankruptcy, Mining, Companies, Land Transfer Notices




912
THE NEW ZEALAND GAZETTE.
[No. 38

In Bankruptcy.—In the Supreme Court, holden at Dunedin.

NOTICE is hereby given that THOMAS MONTRESOR BALDWIN, of Dunedin, Commission Agent, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be holden at my office, on Monday, the 22nd day of April, 1901, at 2.30 o’clock.

C. C. GRAHAM,
Official Assignee.

Dunedin, 15th April, 1901.


Mining Notices.


AT an extraordinary general meeting of the Dome Creek Gold-dredging Company (Limited), held at the registered office of the company, 27, Lambton Quay, Wellington, on Thursday, the 11th day of April, 1901, the following resolution was passed:—

“That it has been proved to the satisfaction of the company that it cannot, by reason of its liabilities, continue its business, that it is advisable that the company be wound up, and that it be wound up accordingly.”

Dated this 12th day of April, 1901.

J. M. BUTT,
Liquidator.

700


THE CARDRONA LEAD GOLD-DREDGING COMPANY (LIMITED).


AT a general meeting of the members of the above-named company, duly convened, and held at Dunedin on the 13th March, 1901, the following resolution was duly passed, and was subsequently confirmed at an extraordinary general meeting held on the 10th April, 1901: “That the company be wound up voluntarily.” And at the last-mentioned meeting WILLIAM THOMAS MONKMAN was appointed Liquidator for the purposes of such winding-up.

Dated this 11th day of April, 1901.

W. T. MONKMAN,
Secretary.

699


“THE COMPANIES ACT AMENDMENT ACT, 1900,”
SUBSECTION (3) OF SECTION 10.


IT having been reported to me that the under-mentioned companies have ceased to carry on business, I hereby give notice that at the expiration of three months from this date the name of such companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved:—

NAME OF COMPANIES.

The Gisborne Discount Company (Limited).
The Gisborne Standard Newspaper Company (Limited).

Dated at Gisborne, this 13th day of April, 1901.

C. H. WALTER DIXON,
Assistant Registrar.

702


IN THE SUPREME COURT OF NEW ZEALAND,
NORTHERN JUDICIAL DISTRICT.

In the matter of “The Companies Act, 1882,” and the amendments thereof, and of the Preece’s Point Proprietary (Hauraki) (Limited).

NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was, on the 11th day of April, 1901, presented to Mr. Justice Conolly, a Judge of the Supreme Court, by James Smith, of Auckland, Coal Merchant, a creditor of the said company, and the said petition is directed to be heard before a Judge of the said Court on the 26th day of April, 1901, or as soon thereafter as counsel can be heard in that behalf; and any creditor or contributory of the said company desirous to oppose the making of an order for the winding-up of the said company under the above Act should appear at the time of hearing, by himself or his counsel, for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.

Dated this 12th day of April, 1901.

M. G. McGREGOR,
Of Hobson’s Buildings, Shortland Street, Auckland,
Solicitor for the Petitioner.

697


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. JAMES EDWARD WHEELER, Jun.—Lots 3, 4, 5, 6, 9, and 10 of the Subdivision of Allotment 34, Parish of Titirangi, containing 1 acre 3 roods 21 perches. Occupied by Applicant.

  2. MAGGIE GOURLAY HUNTER.—Part of Old Land Claim No. 269A of William Thomas Fairburn, situated in the Parish of Manurewa, containing 7 acres and 20 perches. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 13th day of April, 1901, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

704


APPLICATION having been made to me to register re-entry and recovery of possession under Lease No. 1447, THOMAS BUCKLAND and Another to GEORGE SMITH, of Section 25, Block 3, Norsewood Survey District, being part of the land in Vol. xxxix., folio 73, of the Register-book, and evidence having been adduced by JOHN GOWER, the registered proprietor in fee-simple of the said land, being the owner of the reversion, that he has re-entered and recovered possession for non-payment of rent: Now I hereby give notice of my intention to notify such re-entry upon the Register at the expiration of one month from the date of the Gazette containing this notice.

Dated this 12th day of April, 1901, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar.

703


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 PETCH.—Section 108 and part of Section 121, Waitara West, 45 acres and 6·1 perches. Occupied by Phoebe Rebecca Petch.

Diagrams may be inspected at this office (Plan 1631).

Dated this 12th day of April, 1901, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

705


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 EDWARD BENDALL.—Section 397, Town of New Plymouth, 1 rood 1·3 perches. Occupied by Applicant.

Diagram may be inspected at this office (Plan 1632).

Dated this 10th day of April, 1901, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

706


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. DAVID GEORGE PATTEN DIMOND and ANDREW McWILLIAMS.—1 rood ½ perch, Section 71, Town of Lyttelton. Occupied by Dr. Upham.

  2. ELIZABETH DIX DEBORAH GRANTHAM.—39 perches, part of Rural Section 26, Borough of Linwood. Occupied by Henry Oliver Hayden.

  3. ELIZA JEMIMA JANAWAY.—18·4 perches, part of Rural Section 79, Borough of Sydenham. Occupied by Thomas Hales Strahan.

  4. JOHN THOMAS PEACOCK.—1 rood, Lot 9, Plan 1507, part of Rural Section 66, Borough of Sydenham. Occupied by a weekly tenant.

Diagrams may be inspected at this office.

Dated this 16th day of April, 1901, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

711



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 38





✨ LLM interpretation of page content

⚖️ Adjudication of Thomas Montresor Baldwin as Bankrupt

⚖️ Justice & Law Enforcement
15 April 1901
Bankruptcy, Adjudication, Dunedin, Commission Agent, Creditors meeting
  • Thomas Montresor Baldwin, Adjudged bankrupt

  • C. C. Graham, Official Assignee

🏭 Voluntary Winding-up of Dome Creek Gold-dredging Company

🏭 Trade, Customs & Industry
12 April 1901
Mining, Company winding-up, Liquidation, Wellington, Dome Creek
  • J. M. Butt, Liquidator

🏭 Voluntary Winding-up of Cardrona Lead Gold-dredging Company

🏭 Trade, Customs & Industry
11 April 1901
Mining, Company winding-up, Liquidator appointment, Dunedin, Cardrona
  • William Thomas Monkman, Appointed Liquidator

  • W. T. Monkman, Secretary

🏭 Notice of Companies to be Struck Off Register

🏭 Trade, Customs & Industry
13 April 1901
Companies Act, Gisborne, Dissolution, Registrar
  • C. H. Walter Dixon, Assistant Registrar

⚖️ Petition for Winding-up of Preece's Point Proprietary (Hauraki) Limited

⚖️ Justice & Law Enforcement
12 April 1901
Supreme Court, Winding-up petition, Auckland, Creditor, Preece's Point
  • James Smith, Petitioning creditor

  • M. G. McGregor, Solicitor for the Petitioner

🗺️ Land Transfer Act Notice for Auckland Lands

🗺️ Lands, Settlement & Survey
13 April 1901
Land Transfer Act, Caveat, Auckland, Titirangi, Manurewa
  • James Edward Wheeler (Junior), Applicant for land registration
  • Maggie Gourlay Hunter, Applicant for land registration

  • Edwin Bamford, District Land Registrar

🗺️ Notice of Intended Re-entry and Recovery of Possession for Norsewood Land

🗺️ Lands, Settlement & Survey
12 April 1901
Land Transfer Act, Re-entry, Lease, Napier, Norsewood
  • Thomas Buckland, Lessor
  • George Smith, Lessee
  • John Gower, Registered proprietor

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Waitara West Land

🗺️ Lands, Settlement & Survey
12 April 1901
Land Transfer Act, Caveat, New Plymouth, Waitara West
  • George Petch, Applicant for land registration
  • Phoebe Rebecca Petch, Occupier of land

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notice for New Plymouth Town Land

🗺️ Lands, Settlement & Survey
10 April 1901
Land Transfer Act, Caveat, New Plymouth, Town section
  • William Edward Bendall, Applicant for land registration

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notice for Christchurch and Lyttelton Lands

🗺️ Lands, Settlement & Survey
16 April 1901
Land Transfer Act, Caveat, Christchurch, Lyttelton, Sydenham, Linwood
7 names identified
  • David George Patten Dimond, Applicant for land registration
  • Andrew McWilliams, Applicant for land registration
  • Elizabeth Dix Deborah Grantham, Applicant for land registration
  • Henry Oliver Hayden, Occupier of land
  • Eliza Jemima Janaway, Applicant for land registration
  • Thomas Hales Strahan, Occupier of land
  • John Thomas Peacock, Applicant for land registration

  • G. G. Bridges, District Land Registrar