Land Transfer and Mining Notices




SEPT. 26.] THE NEW ZEALAND GAZETTE. 1917

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 date of
Gazette containing this notice.

  1. JOHN DALY.—23 acres, Rural Section 1823,
    Blocks XI. and XII., Rangiora Survey District. Occupied
    by Applicant.

  2. The Hon. GEORGE WILLIAM SPENCER
    LYTTELTON.—6 acres and 26 perches, parts of Rural
    Section 76, Blocks XIV. and XV., Christchurch Survey Dis-
    trict. Occupied as to parts by John Murray, Thomas
    McDowell, and George Adcock.

Diagrams may be inspected at this office.

Dated this 24th day of September, 1901, at the Lands
Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

1141


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.

Part of Allotment 3 of the subdivision of Sections 51, 52,
53, 54, and 55, Block IV., Oamaru Survey District.—THE
TRUSTEES, EXECUTORS, AND AGENCY COMPANY
OF NEW ZEALAND (LIMITED), JAMES MILLS,
and WILLIAM LAWRENCE SIMPSON, Applicants.
In occupation of George Campbell. No. 4442.

Diagrams may be inspected at this office.

Dated this 23rd day of September, 1901, at the Lands
Registry Office, Dunedin.

H. TURTON,
District Land Registrar.

1142


NOTICE is hereby given that the parcel of land herein-
after 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.

GEORGE FROGGATT.—51 acres 1 rood 4 perches,
being part of Section 46, Block XIX., Hundred of Inver-
cargill. Occupied by George Knipe and Sydney Raymond
Merrett. No. 2808.

Diagrams may be inspected at this office.

Dated this 21st day of September, 1901, at the Lands
Registry Office, Invercargill.

W. WYINKS,
District Land Registrar.

1143


Mining Notices.

THE SUNLIGHT GOLD-DREDGING COMPANY
(LIMITED).

NOTICE is hereby given, in pursuance of section 202
of “The Companies Act, 1882,” that a General Meet-
ing of the members of the above-named company will be
held at the company’s registered office, Dunedin, on Mon-
day, the 2nd day of December, 1901, at 3 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 resolu-
tion the manner in which the books, accounts, and docu-
ments of the company, and of the Liquidator thereof, shall
be disposed of.

Dated this 20th day of September, 1901.

C. S. REEVES,
Liquidator.

1138


MILESTONE GOLD-DREDGING COMPANY (LI-
MITED), (IN LIQUIDATION).

NOTICE is hereby given that at a special meeting of
shareholders held at the registered office of the
above company on the 29th day of August, 1901, a special
resolution was passed to the effect that the company be
wound up voluntarily under clause 189 of “The Companies
Act, 1882,” and that CHARLES WILLIAM BROWN, of Inver-
cargill, Accountant, be appointed Liquidator. The said
resolution was confirmed at a subsequent meeting held
16th September, 1901.

CHAS. W. BROWN,
Liquidator.

Invercargill, 20th September, 1901.

1131


In the matter of the Bald Hill Flat Freehold Dredging
Company (Limited).

AT an extraordinary general meeting of the members of
the above-named company, duly convened, and held
at Dunedin on the 10th day of September, 1901, the fol-
lowing extraordinary resolution was duly passed:—

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

And at the same meeting GEORGE FREDERICK JEFFERY, of
Dunedin, Accountant, was appointed Liquidator for the
purposes of such winding-up.

Dated this 19th day of September, 1901.

W. W. SHELMERDINE,
Chairman.

Witness—Graham Miller, Architect’s Assistant, Upper
Maclaggan Street, Dunedin.

1144


In the matter of the Dunstan Pioneer Investment Gold-
dredging Company (Limited).

AT an extraordinary general meeting of the members of
the above-named company, duly convened, and held at
the Dunedin Stock Exchange, Colonial Bank Buildings,
Dunedin, on the 19th day of August, 1901, the following
resolution was duly passed, and at a subsequent extra-
ordinary general meeting of the members of the said com-
pany, also duly convened, and held at the same place on the
17th day of September, 1901, the following resolution was
duly confirmed, as a special resolution:—

RESOLUTION.

  1. “That it is expedient to effect an amalgamation of this
    company with the Leaning Rock Gold-dredging Company
    (Limited), and that, with a view thereto, this company be
    wound up voluntarily; and that George Frederick Jeffery
    be and he is hereby appointed Liquidator for the purpose of
    such winding-up.”

  2. “That the conditional agreement submitted to this
    meeting be and the same is hereby approved; and that the
    Liquidator be and is hereby authorised, pursuant to sec-
    tion 222 of ‘The Companies Act, 1882,’ to adopt the said
    agreement and carry the same into effect, with such (if any)
    modifications as the said Liquidator may think expedient.”

Dated this 23rd day of September, 1901.

J. HATTON,
Chairman.

Witness—Graham Miller, Architect’s Assistant, Dunedin.

1147


In the matter of “The Foreign Companies Act, 1884,” and
of “The Mining Companies Acts Amendment Act, 1897”;
and in the matter of the Westland Dredging and Sluicing
Company (Limited).

NOTICE is hereby given,—

  1. That the Westland Dredging and Sluicing Com-
    pany (Limited), a duly incorporated company, registered
    in England under the Companies Acts, 1862 to 1898, pro-
    poses to carry on business at Waiho and Hokitika, in the
    Provincial District of Westland and Colony of New
    Zealand.

  2. That the registered colonial office of the said Westland
    Dredging and Sluicing Company (Limited) is at the office
    of James Park, Solicitor, situate in Hamilton Street, in
    Hokitika aforesaid.

Dated at Hokitika aforesaid, this 10th day of September,
1901.

JAMES PARK,
Attorney for the said Westland Dredging and
Sluicing Company (Limited).

1119


Private Advertisements.

GREYMOUTH GAS COMPANY (LIMITED), (IN
LIQUIDATION).

NOTICE is hereby given that a General Meeting of
shareholders in the Greymouth Gas Company
(Limited) will be held at my office, Werita Street, Grey-
mouth, on Monday, 30th September, 1901, at 7.30 p.m., for
the purpose of having laid before them the accounts and
report of the Liquidator in connection with the voluntary
winding-up of the company.

J. T. SKOGLUND,
Liquidator.

Greymouth, 18th July, 1901.

100



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 86





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Multiple Applicants

🗺️ Lands, Settlement & Survey
24 September 1901
Land Transfer Act, Rangiora Survey District, Rural Section 1823
  • John Daly, Applicant for land transfer

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice for Multiple Applicants

🗺️ Lands, Settlement & Survey
23 September 1901
Land Transfer Act, Christchurch Survey District, Oamaru Survey District, Trustees Executors and Agency Company
  • George William Spencer Lytelton (The Hon.), Applicant for land transfer
  • James Mills, Applicant for land transfer
  • William Lawrence Simpson, Applicant for land transfer
  • George Campbell, In occupation of land

  • H. Turton, District Land Registrar

🗺️ Land Transfer Act Notice for Single Applicant

🗺️ Lands, Settlement & Survey
21 September 1901
Land Transfer Act, Hundred of Invercargill, Section 46, Block XIX
  • George Froggatt, Applicant for land transfer
  • George Knipe, Occupant of land
  • Sydney Raymond Merrett, Occupant of land

  • W. Wyinks, District Land Registrar

🏭 Meeting of Members for Winding-up of Sunlight Gold-Dredging Company

🏭 Trade, Customs & Industry
20 September 1901
Companies Act 1882, General Meeting, Winding-up, Liquidator, Dunedin
  • C. S. Reeves, Liquidator

🏭 Voluntary Winding-up of Milestone Gold-Dredging Company

🏭 Trade, Customs & Industry
20 September 1901
Voluntary winding-up, Special resolution, Liquidator appointment, Invercargill
  • Charles William Brown, Appointed Liquidator

  • Chas. W. Brown, Liquidator

🏭 Voluntary Winding-up of Bald Hill Flat Freehold Dredging Company

🏭 Trade, Customs & Industry
19 September 1901
Voluntary winding-up, Extraordinary resolution, Liquidator appointment, Dunedin
  • George Frederick Jeffery, Appointed Liquidator

  • W. W. Shelmerdine, Chairman
  • Graham Miller, Architect’s Assistant

🏭 Amalgamation and Winding-up of Dunstan Pioneer Investment Gold-dredging Company

🏭 Trade, Customs & Industry
23 September 1901
Amalgamation, Leaning Rock Gold-dredging Company, Voluntary winding-up, Liquidator appointment, Section 222 Companies Act
  • George Frederick Jeffery, Appointed Liquidator

  • J. Hatton, Chairman
  • Graham Miller, Architect’s Assistant

🏭 Notice of Business Operations and Colonial Office Registration for Westland Dredging and Sluicing Company

🏭 Trade, Customs & Industry
10 September 1901
Foreign Companies Act 1884, Mining Companies Acts Amendment Act 1897, Business registration, Colonial office, Hokitika
  • James Park, Attorney

🏭 General Meeting for Shareholders of Greymouth Gas Company in Liquidation

🏭 Trade, Customs & Industry
18 July 1901
Liquidation, General Meeting, Shareholders, Accounts and report, Werita Street, Greymouth
  • J. T. Skoglund, Liquidator