✨ Land Transfer and Company Notices
JULY 4.] THE NEW ZEALAND GAZETTE. 1435
NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions 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.
-
THERESA PERHAM.—6 acres and 27 perches,
part of Rural Section 18, Block X., Christchurch Survey
District. Occupied by A. C. Murray Aynsley. -
FREDERICK AUGUSTUS TEAGUE. — 13¼
perches, part of Lot 137, Christchurch Town Reserves.
Occupied by Applicant. -
JOHN KEAYS.—6 acres 1 rood 29 perches, Lot 1,
Plan 652, part of Rural Section 9743, Block I., Patiti
Survey District. Occupied by George Knott. -
WILLIAM HENRY BOWEN. — 1 rood, Sec-
tion 237, City of Christchurch. Occupied by Applicant. -
GEORGE GORDON HOLMES.—2 roods 7⁸⁄₁₀
perches, part of Rural Section 79, Borough of Sydenham.
Occupied by T. Milne, R. Walls, Mrs. C. Donald, and
Mrs. Watkins. -
WILLIAM BROADWAY AND EDWARD
BROADWAY.—1 rood ⁷⁄₁₂ perch, Section 594, City of
Christchurch. Unoccupied. -
DANIEL HALLY.—120 acres, Rural Section 11096,
Pareora and Ophi Survey Districts. Occupied by Appli-
cant.
Diagrams may be inspected at this office.
Dated this 2nd day of July, 1901, at the Lands Registry
Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
931
NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1885,” unless caveat be
lodged forbidding the same within one calendar month from
the publication hereof in the Gazette.
Section 14 and parts of Sections 9 and 11, Block I.,
Moeraki District.—DUNCAN CAMPBELL, Applicant.
Occupied by Applicant. No. 4421.
Allotments 5, 6, 7, 8, Block I., Township of Barrfield.—
CHARLES CONNOR, Applicant. Occupied by Applicant.
No. 4422.
Allotments 5, 6, and 7, Block VI., Township of St.
Kilda.—ROBERT MITCHELL, Applicant. Unoccupied.
No. 4423.
Diagrams may be inspected at this office.
Dated this 1st day of July, 1901, at the Lands Registry
Office, Dunedin.
H. TURTON,
District Land Registrar.
924
NOTICE is hereby given that the parcel of land
hereinafter described will be brought under the pro-
visions 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.
HENRY ELDRIDGE.—1 rood, being Section 1, Block
LX., Town of Invercargill. Unoccupied. No. 2799.
Diagram may be inspected at this office.
Dated this 25th day of June, 1901, at the Lands Registry
Office, Invercargill.
W. WYINKS,
District Land Registrar.
923
Private Advertisements.
IN THE SUPREME COURT OF NEW ZEALAND,
WELLINGTON DISTRICT.
In the matter of “The Companies Act, 1882,” and its
amendments; and in the matter of “Belk’s” Ship-raising
and Propeller Investment Company of New Zealand
(Limited).
BY an order made by Charles Cargill Kettle, Esquire,
Registrar of the Supreme Court of New Zealand at
Wanganui, acting as a Judge of the Supreme Court under
the provisions of the statute in the above matter, dated
the 1st day of July, 1901, on the petition of Richard Essex,
of Palmerston North, Financial Agent, a creditor of the
above-named company, it was ordered that the said “Belk’s”
Ship-raising and Propeller Investment Company of New
Zealand (Limited) be wound up by this Court under the
provisions of “The Companies Act, 1882”; and the said
Charles Cargill Kettle, Esquire, further ordered that the
District Court of Wanganui, held at Palmerston North, be
the Court, in terms of “The Companies Act, 1882,” to con-
tinue the winding-up of the said company above described.
TREADWELL AND McBETH,
of Wanganui, Solicitors
(Agents for H. GIFFORD MOORE, of Palmerston
North, Solicitor for the said Petitioner).
928
NOTICE is hereby given that the Partnership hitherto
subsisting between the undersigned, trading, under
the style or firm of “Brown and Nugent,” as Carriers and
Contractors, at Maraekakaho and Kereru and elsewhere,
has been dissolved as from Saturday, the 29th day of June,
1901, by mutual consent.
The said business is now carried on by the undersigned
Mary Nugent, wife of Francis Nugent, of Maraekakaho
aforesaid, in her own name. She will pay all the debts and
liabilities of the late firm; and all moneys owing to the late
firm must be paid to her.
Dated this 2nd day of July, 1901.
W. BROWN.
M. NUGENT.
Signed in the presence of—David Scannell, Solicitor,
Hastings.
933
THE EGMONT WOOLLEN COMPANY (LIMITED),
(IN LIQUIDATION).
NOTICE is hereby given that the Liquidators will dis-
tribute the assets within a fortnight from the date of
insertion of this notice.
Creditors, if any, are warned to send in their claims
before that date.
Dated at Hawera, this 1st day of July, 1901.
H. W. SUTTON,
J. FOY,
} Liquidators.
927
“THE COMPANIES ACT AMENDMENT ACT, 1900,”
SECTION 10, (3).
Re the Glimpses of New Zealand Publishing Company
(Limited).
TAKE notice that, unless cause is shown to the contrary,
the above-mentioned company will be struck off the
Register and dissolved at the expiration of three months
from the date hereof.
Dated at Christchurch, this 1st day of July, 1901.
E. DENHAM,
Assistant Registrar.
929
Under the Foreign Companies Act.
NOTICE is hereby given that the Office or place of
business of the Oceanic Steamship Company is at
the office of Messrs. Henderson and Macfarlane, Fort Street,
Auckland.
Dated at Auckland, this 22nd day of June, 1901.
HENDERSON AND MACFARLANE,
Agents for the said Company.
919
Under the Companies Acts.
NOTICE is hereby given that the Office or place of
business of J. G. White and Co. (Limited), a com-
pany incorporated in England under the Companies Acts,
is at the New Zealand Herald Buildings, Auckland.
Dated at Auckland, this 1st day of July, 1901.
BUDDLE, BUTTON, AND CO.,
Solicitors for the said Company.
926
THE INVENTIONS SYNDICATE (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 John White, Princes Street, Dunedin, on
Friday, the 6th day of September, 1901, at 4 o’clock in the
afternoon, for the purpose of having a statement 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 reso-
lution (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 28th day of June, 1901.
N. O. WHITE,
Liquidator.
Witness—J. R. Park, Clerk, Dunedin.
920
DISTRICT COURT ACTS, WITH RULES AND
REGULATIONS, are now issued in one compact
volume.
Price: Cloth, 4s.; half-calf, 6s. 6d.
Orders may be given to local booksellers or to the under-
signned, who will forward copies post-free.
JOHN MACKAY,
Government Printer.
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices: Christchurch and Surrounds
🗺️ Lands, Settlement & Survey2 July 1901
Land Transfer Act, Caveat notice, Christchurch, Rural Section, Town Reserves, Occupier, District Land Registrar
8 names identified
- Theresa Perham, Land parcel subject to Land Transfer Act
- Frederick Augustus Teague, Land parcel subject to Land Transfer Act
- John Keays, Land parcel subject to Land Transfer Act
- William Henry Bowen, Land parcel subject to Land Transfer Act
- George Gordon Holmes, Land parcel subject to Land Transfer Act
- William Broadway, Land parcel subject to Land Transfer Act
- Edward Broadway, Land parcel subject to Land Transfer Act
- Daniel Hally, Land parcel subject to Land Transfer Act
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notices: Dunedin and Moeraki District
🗺️ Lands, Settlement & Survey1 July 1901
Land Transfer Act, Caveat notice, Moeraki District, Township of Barrfield, St. Kilda, District Land Registrar, Dunedin
- Duncan Campbell, Applicant for land under Land Transfer Act
- Charles Connor, Applicant for land under Land Transfer Act
- Robert Mitchell, Applicant for land under Land Transfer Act
- H. Turton, District Land Registrar
🗺️ Land Transfer Act Notice: Invercargill
🗺️ Lands, Settlement & Survey25 June 1901
Land Transfer Act, Caveat notice, Town of Invercargill, Section 1 Block LX, District Land Registrar
- Henry Eldridge, Land parcel subject to Land Transfer Act
- W. Wyinks, District Land Registrar
⚖️ Court Order for Winding Up Belk’s Ship-raising Company
⚖️ Justice & Law Enforcement1 July 1901
Supreme Court, Companies Act 1882, Winding up, Liquidation, Creditor petition, Registrar as Judge
- Charles Cargill Kettle (Esquire), Registrar acting as Judge ordering winding up
- Richard Essex, Creditor and petitioner for winding up
- Treadwell and McBeth, Solicitors
- H. Gifford Moore, Solicitor
🏭 Dissolution of Partnership: Brown and Nugent
🏭 Trade, Customs & Industry2 July 1901
Partnership dissolution, Brown and Nugent, Carriers and Contractors, Maraekakaho, Kereru, Business continuation
- W. Brown, Former partner, dissolved partnership
- M. Nugent, Continuing business individually
- Francis Nugent, Husband of continuing partner
- David Scannell, Solicitor witnessing signature
🏭 Asset Distribution Notice: Egmont Woollen Company
🏭 Trade, Customs & Industry1 July 1901
Liquidation, Asset distribution, Creditors claims, Egmont Woollen Company, Hawera
- H. W. Sutton, Liquidator
- J. Foy, Liquidator
🏭 Striking Off Notice: Glimpses of New Zealand Publishing Company
🏭 Trade, Customs & Industry1 July 1901
Companies Act Amendment Act 1900, Striking off register, Dissolution warning, Christchurch, Assistant Registrar
- E. Denham, Assistant Registrar
🏭 Registered Office Notice: Oceanic Steamship Company
🏭 Trade, Customs & Industry22 June 1901
Foreign Companies Act, Registered office, Auckland, Henderson and Macfarlane, Agents
- Henderson and Macfarlane, Agents
🏭 Registered Office Notice: J. G. White and Co. (Limited)
🏭 Trade, Customs & Industry1 July 1901
Companies Acts, Registered office, Auckland, New Zealand Herald Buildings, Solicitors for company
- Buddle, Button, and Co., Solicitors
🏭 Final Meeting Notice: The Inventions Syndicate (Limited)
🏭 Trade, Customs & Industry28 June 1901
Companies Act 1882, Liquidation, General meeting, Winding-up statement, Liquidator report, Books disposal, Dunedin
- N. O. White, Liquidator
- J. R. Park, Witness, Clerk
📰 Government Publication Notice: District Court Acts
📰 NZ GazetteDistrict Court Acts, Rules and Regulations, Government Printer, Publication, Book sale
- John Mackay, Government Printer
NZ Gazette 1901, No 66