Company Liquidations, Shareholders, Land Notices




JUNE 27.] THE NEW ZEALAND GAZETTE. 1371

  1. The value of the company’s property, including claim and machinery, is five thousand pounds.
  2. The number of shares in the company is one hundred thousand, of one shilling each.
  3. The number of shares subscribed for is one hundred thousand.
  4. The name of the Manager is Frederick William Meikle.
  5. The names and addresses and occupations of the shareholders, and the number of shares held by each at this date, are as below:—

No. of Shares.

The Kauri Timber Company, Timber Merchants, Auckland .. .. .. .. 5,000
William Norton, Settler, Gumtown .. .. 23,753
R. Ritchie, Hotelkeeper, Kuaotunu .. .. 15,835
W. B. Nicholson, Settler, Gumtown .. .. 9,105
P. Nicholson, Settler, Auckland .. .. 7,916
D. Bryce, Storekeeper, Whitianga .. .. 7,916
J. Peebles, Storekeeper, Gumtown .. .. 6,916
G. Loram, Hotelkeeper, Opitonui .. .. 5,937
J. McIsaac, Bush Manager, Whitianga .. .. 4,750
M. Copeland, Commercial Traveller, Auckland .. .. 4,750
D. McLeod, Butcher, Opitonui .. .. 1,187
W. H. Grant, Storekeeper, Gumtown .. .. 1,187
J. F. Grant, Settler, Gumtown .. .. 1,187
M. O’Connor, Hotelkeeper, Gumtown .. .. 1,187
A. O’Connor, Domestic Duties, Gumtown .. .. 1,187
J. O’Sullivan, Storeman, Gumtown .. .. 1,187
D. Peebles, Settler, Gumtown .. .. 1,000

Total .. .. .. .. 100,000

Dated this 27th day of May, 1901. F. W. MEIKLE, Manager.

Witness—William Meikle, Settler, Mercury Bay.

I, Frederick William Meikle, do solemnly and sincerely declare that—

  1. I am the Manager of the said intended company.
  2. The foregoing statement is, to the best of my belief and knowledge, true in every particular.

And I make this solemn declaration conscientiously believing the same to be true, and by virtue of an Act of the General Assembly of New Zealand intituled “The Justices of the Peace Act, 1882.”

F. W. MEIKLE.

Taken and declared before me, at Whitianga, this 27th day of May, 1901—Wm. Meikle, a Justice of the Peace in and for the Colony of New Zealand. 905

THE JUTLAND FLAT (WAIPORI) GOLD-MINING COMPANY (LIMITED).

To the Registrar of Joint-stock Companies.

THE Jutland Flat (Waipori) Gold-mining Company (Limited) hereby give you notice that at an extraordinary general meeting of the said company, duly convened, and held at Dunedin on the 27th day of May, 1901, the subjoined special resolution was duly passed, and at a subsequent extraordinary general meeting of the said company, also duly convened, and held at the same place on the 13th day of June, 1901, the said resolution was duly confirmed.

RESOLUTION.

“ That the Jutland Flat (Waipori) Gold-mining Company (Limited) be wound up voluntarily under the provisions of ‘The Companies Act, 1882,’ and its amendments.”

Dated this 15th day of June, 1901. A. BARTLEMAN, Secretary. 900

THE TASMAN GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given, in pursuance of section 202 of “The Companies Act, 1882,” that a General Meeting of the members of the above-named company will be held in the office of John White, Princes Street, Dunedin, on Tuesday, the 27th of August, 1901, 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, and of hearing any explanation that may be given by the Liquidator, and also of determining by extraordinary resolution (in pursuance of section 216 of the said Act) the manner in which the books, accounts, and documents of the company, and of the Liquidator thereof, shall be disposed of.

Dated at Dunedin, the 18th day of June, 1901. N. O. WHITE, Liquidator. 901

Witness—J. R. Park, Clerk, Dunedin.

THE WAIKAKA FORKS GOLD-DREDGING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the Waikaka Forks Gold-dredging Company (Limited), held in the Agricultural Hall Buildings, Dunedin, on the 19th day of June, the following 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 same, and to appoint a Liquidator for the purpose of winding up, and to determine his remuneration.”

Mr. THOS. CALLENDER was appointed Liquidator. R. G. WHETTER, Chairman. Dunedin, 20th June, 1901. 918

GOLDEN KEY GOLD-MINING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given, in pursuance of section 202 of “The Companies Act, 1882,” that a General Meeting of the members of the above-named company will be held at the office of the Liquidator, Ross Place, Lawrence, on Monday, the 2nd September, at 3.30 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, and of hearing any explanation that may be given by the Liquidator; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidator thereof, shall be disposed of.

Dated at Lawrence, the 17th day of June, 1901. JAMES J. GIBSON, Liquidator. 903

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 on or before the 27th day of July, 1901.

  1. JAMES GRIFFIN, ALEXANDER HUGH GRIFFIN, and NEIL SMALL.—300 acres 1 rood, parts of Sections 48 and 49, Rangitikei District. Occupied by Applicants.

  2. WILLIAM KENDALL.—3 roods 3 perches, part of Section 19, Right Bank, Wanganui River. Occupied by Hugh Corrigan as Tenant.

  3. JOSEPH JOHN FREETH AND JOHN COTTER.—4,600 acres, Section 59, and parts of Sections 43, 44, 47, 48, and 50, Moroa Block; also other parts of the said Section 50, known as Lots 17, 26, 36, 37, 38, 39, 43, 44, 45, 46, 48, 50, 53, and 54, Township of Cotterville; and also Sections 15, 17, 26, 27, 35, 36, 37, 91, and parts of Sections 18 and 92, Greytown Small-farm Settlement. Occupied by John Cotter.

  4. ELIZABETH DAVIES.—20 perches, with right-of-way, part Suburban Section 29, Town of Wanganui. Occupied by William Tilley.

  5. EUPHEMIA HOGG.—20 perches, with right-of-way, part Suburban Section 29, Town of Wanganui. Occupied by Charles Holligan.

  6. ALFRED HOUSIAUX.—19 5/10 perches, part Section 3, Kaiwarra District (Wadestown). Occupied by Applicant.

  7. WILLIAM SIGNAL.—12 9/10 perches, part Section 665, City of Wellington. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 26th day of June, 1901, at the Lands Registry Office, Wellington. W. STUART, District Land Registrar. 911

APPLICATION having been made to me for the issue of provisional certificates of title for Rural Sections 27992, 27994, and 31530, Rolleston Survey District, Vol. lxv., folios 296 and 297, and Vol. lxxvii., folio 57, of the Register-book, whereof the NATIONAL MORTGAGE AND



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 62





✨ LLM interpretation of page content

🌾 Application to Register Asiatic Gold-mining Company (continued from previous page)

🌾 Primary Industries & Resources
27 May 1901
Mining, No-liability Company, Registration, Kapowai, Thames County
17 names identified
  • Frederick William Meikle, Named as Manager
  • William Norton, Holds 23,753 shares
  • R. Ritchie, Holds 15,835 shares
  • W. B. Nicholson, Holds 9,105 shares
  • P. Nicholson, Holds 7,916 shares
  • D. Bryce, Holds 7,916 shares
  • J. Peebles, Holds 6,916 shares
  • G. Loram, Holds 5,937 shares
  • J. McIsaac, Holds 4,750 shares
  • M. Copeland, Holds 4,750 shares
  • D. McLeod, Holds 1,187 shares
  • W. H. Grant, Holds 1,187 shares
  • J. F. Grant, Holds 1,187 shares
  • M. O’Connor, Holds 1,187 shares
  • A. O’Connor, Holds 1,187 shares
  • J. O’Sullivan, Holds 1,187 shares
  • D. Peebles, Holds 1,000 shares

  • F. W. Meikle, Manager
  • William Meikle, Justice of the Peace

🌾 Voluntary Winding-up of Jutland Flat (Waipori) Gold-mining Company

🌾 Primary Industries & Resources
15 June 1901
Gold mining, Company liquidation, Voluntary winding-up, Dunedin
  • A. Bartleman, Secretary

🌾 General Meeting for Tasman Gold-dredging Company in Liquidation

🌾 Primary Industries & Resources
18 June 1901
Gold dredging, Liquidation, General meeting, Account presentation, Dunedin
  • N. O. White, Liquidator
  • J. R. Park, Clerk

🌾 Winding-up Resolution for Waikaka Forks Gold-dredging Company

🌾 Primary Industries & Resources
20 June 1901
Gold dredging, Winding-up resolution, Liquidator appointment, Dunedin
  • Thos. Callender, Appointed Liquidator

  • R. G. Whetter, Chairman

🌾 General Meeting for Golden Key Gold-mining Company in Liquidation

🌾 Primary Industries & Resources
17 June 1901
Gold mining, Liquidation, General meeting, Account presentation, Lawrence
  • James J. Gibson, Liquidator

🗺️ Land Transfer Act Notices for Various Parcels of Land

🗺️ Lands, Settlement & Survey
26 June 1901
Land Transfer Act, Caveat, Land parcels, Rangitikei, Wanganui, Greytown, Wellington
10 names identified
  • James Griffin, Applicant for 300 acres 1 rood
  • Alexander Hugh Griffin, Applicant for 300 acres 1 rood
  • Neil Small, Applicant for 300 acres 1 rood
  • William Kendall, Applicant for 3 roods 3 perches
  • Joseph John Freeth, Applicant for 4,600 acres and other lands
  • John Cotter, Applicant for 4,600 acres and other lands
  • Elizabeth Davies, Applicant for 20 perches in Wanganui
  • Euphemia Hogg, Applicant for 20 perches in Wanganui
  • Alfred Housiaux, Applicant for 19 5/10 perches
  • William Signal, Applicant for 12 9/10 perches in Wellington

  • W. Stuart, District Land Registrar

🗺️ Application for Provisional Certificates of Title

🗺️ Lands, Settlement & Survey
Provisional certificate, Title, Rural sections, Rolleston, National Mortgage and Agency Company