Financial and Legal Notices




APRIL 25.] THE NEW ZEALAND GAZETTE. 967

STATEMENT showing the Discount-stamp Transactions in the several Postal Districts of New Zealand for the Month ended 31st March, 1901.

Discount-stamps sold. Discount-stamps redeemed. Unsold Discount-stamps on the 31st March, 1901.
£ s. d. £ s. d. £ s. d.
Auckland .. .. .. .. .. .. 16 15 0 ..
Blenheim .. .. .. .. .. .. 10 0 0 ..
Christchurch .. .. .. .. .. .. 12 10 0 ..
Dunedin .. .. .. .. .. .. 10 5 0 ..
Gisborne .. .. .. .. .. .. 1 0 0 ..
Greymouth .. .. .. .. .. .. .. ..
Hokitika .. .. .. .. .. .. .. ..
Invercargill .. .. .. .. .. .. 0 10 0 0 4 0
Napier .. .. .. .. .. .. 3 0 0 0 1 0
Nelson .. .. .. .. .. .. .. ..
New Plymouth .. .. .. .. .. .. 3 15 0 ..
Oamaru .. .. .. .. .. .. .. ..
Thames .. .. .. .. .. .. 23 0 0 0 5 0
Timaru .. .. .. .. .. .. 12 10 0 ..
Wanganui .. .. .. .. .. .. 5 10 0 ..
Wellington .. .. .. .. .. .. 60 0 0 0 7 0
Westport .. .. .. .. .. .. 1 0 0 ..
159 15 0 0 17 0

General Post Office,
Wellington, 22nd April, 1901.

W. GRAY,
Secretary.

Bankruptcy Notices.

In Bankruptcy.—In the Supreme Court, held at Gisborne.

NOTICE is hereby given that GEORGE POULGRAIN, of Te Arai; Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Tuesday, the 23rd day of April, 1901, at 2.30 o’clock.

JOHN COLEMAN,
Deputy Official Assignee.

16th April, 1901.

In Bankruptcy.

In the Estate of GEORGE PITCAITHLEY BRUCE STEUART, of Tokomaru Bay, Saddler.

A FIRST dividend, of 3s. 6d. in the pound, is now payable at my office, Gladstone Road.

JOHN COLEMAN,
Deputy Official Assignee.

Gisborne, 15th April, 1901.

In Bankruptcy.—In the Supreme Court, held at Napier.

NOTICE is hereby given that WILLIAM SIMON TAYLOR, of Napier, Accountant, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at the Courthouse, Napier, on Friday, the 26th day of April, 1901, at 11 o’clock.

M. W. P. LASCELLES,
Deputy Official Assignee.

Napier, 18th April, 1901.

In Bankruptcy.—In the District Court, held at Wanganui.

NOTICE is hereby given that JAMES CONDER, of Wanganui, Express-driver, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at the Courthouse, Marton, on Tuesday, the 30th April, 1901, at 3 p.m.

JOHN NOTMAN,
Deputy Official Assignee.

Wanganui, 18th April, 1901.

In Bankruptcy.

In the Estate of HENRY OLIVER, Draper, Greymouth.

NOTICE is hereby given that a first dividend, of 7s. 6d. in the pound, is now payable at my office, Greymouth, on all proved and admitted claims. Promissory notes must be produced for indorsement of dividend.

G. S. SMITH,
Deputy Official Assignee.

Greymouth, 15th April, 1901.

In Bankruptcy.—In the Supreme Court, held at Christchurch.

NOTICE is hereby given that ROBERT HENRY PEARPOINT, of New Brighton, Gentleman, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on the 24th day of April, 1901, at 11 o’clock.

G. L. GREENWOOD,
Official Assignee.

17th April, 1901.

Mining Notices.

THE KUAOTUNU SYNDICATE (LIMITED).

“THE FOREIGN COMPANIES ACT, 1884.”

NOTICE is hereby given that the Office of the Kuaotunu Syndicate (Limited) is situate at the office of the New Zealand Mines Trust (Limited), in Shortland Street, in the City of Auckland.

Dated this 15th day of April, 1901.

CHAS. RHODES,
Attorney in New Zealand for said Syndicate.

JACKSON AND RUSSELL,
Solicitors to the said Syndicate,
Shortland Street, Auckland.

716

SPEC GULLY GOLD-DREDGING COMPANY (LIMITED).

AT an extraordinary general meeting of the Spec Gully Gold-dredging Company (Limited), held at the registered office of the company, Princes Street, Dunedin, on the 25th March, 1901, the following resolution was passed, and was confirmed at an extraordinary general meeting held on the 15th April, 1901: “That the Articles of Association be altered in the manner following: That the following article be inserted after Article 21, and shall be called Article 22: ‘The company may from time to time reduce its capital.’”

Dated this 15th day of April, 1901.

R. T. WHEELER, Jun.,
Secretary.

725

NEW GLOUCESTER GOLD-MINING COMPANY (LIMITED).

NOTICE is hereby given that the Registered Office of the above-named company is situated at Hobson’s Buildings, Shortland Street, Auckland, in New Zealand, and that the name of the Manager of the said company is JOHN HUNTER HARRISON.

Dated this 19th day of April, 1901.

WM. S. WHITLEY,
R. H. ABBOTT,
} Directors.

722

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 on or before the 25th day of May, 1901.

  1. Applicant: MALCOLM CAMPBELL McVICAR.
    —1 rood, Section 63, Meeanee Spit, Town of Napier. In occupation of Applicant.

Diagram may be inspected at this office.

Dated this 20th day of April, 1901, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar.

723



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 41





✨ LLM interpretation of page content

🚂 Statement of Discount-stamp Transactions by Postal District for Month Ended 31 March 1901

🚂 Transport & Communications
22 April 1901
Discount Stamps, Transactions, Postal Districts, Statistics, Monthly Report, New Zealand
  • W. Gray, Secretary

⚖️ Bankruptcy Notices: Adjudications and Creditors' Meetings

⚖️ Justice & Law Enforcement
16 April 1901
Bankruptcy, Adjudication, Creditors Meeting, Labourer, Accountant, Express-driver, Saddler, Draper
6 names identified
  • George Poulgrain, Adjudged bankrupt
  • George Pitcaithley Bruce Steuart, First dividend payable
  • William Simon Taylor, Adjudged bankrupt
  • James Conder, Adjudged bankrupt
  • Henry Oliver, First dividend payable
  • Robert Henry Pearpoint, Adjudged bankrupt

  • John Coleman, Deputy Official Assignee
  • M. W. P. Lascelles, Deputy Official Assignee
  • John Notman, Deputy Official Assignee
  • G. S. Smith, Deputy Official Assignee
  • G. L. Greenwood, Official Assignee

🏭 Mining Company Notices under Foreign Companies Act

🏭 Trade, Customs & Industry
15 April 1901
Mining Companies, Company Registration, Registered Office, Capital Reduction, Company Secretary, Directors
  • Chas. Rhodes, Attorney for Kuaotunu Syndicate
  • R. T., Jun. Wheeler, Secretary of Spec Gully Gold-dredging Company
  • John Hunter Harrison, Manager of New Gloucester Gold-mining Company
  • Wm. S. Whitley, Director of New Gloucester Gold-mining Company
  • R. H. Abbott, Director of New Gloucester Gold-mining Company

  • Jackson and Russell, Solicitors

🗺️ Land Transfer Act Notice: Land to be Brought Under Land Transfer System

🗺️ Lands, Settlement & Survey
20 April 1901
Land Transfer Act, Caveat, Land Registration, Napier, Meeanee Spit, Rood
  • Malcolm Campbell McVicar, Applicant for land registration

  • Thos. Hall, District Land Registrar