Company and Land Notices




Oct. 3.] THE NEW ZEALAND GAZETTE. 1943

THE SPRINGVALE DREDGING COMPANY (LIMITED).

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 registered office of the company, Manse Street, Dunedin, on Tuesday, the 5th day of November, 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 the manner in which the books, accounts, and documents of the company, and of the Liquidator thereof, shall be disposed of.

Dated this 26th day of September, 1901.

JOHN DAVIE,
Liquidator.

1152

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 Company (Limited), a duly incorporated company, registered in England under the Companies Acts, 1862 to 1898, proposes 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

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. HUGH POLLEN.—Allotments 53 and 66, Parish of Paremoremo, containing 236 acres. Occupied by John Adlington.

  2. HENRY CLAYTON BREWER.—Allotment 139, and Part of Allotment 138, Section 16, Suburbs of Auckland, containing 5 acres 3 roods 5 perches. Occupied by Applicant.

  3. WILLIAM JOHNS.—Allotments 215 and 288, containing together 115 acres 3 roods 4 perches. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 28th day of September, 1901, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

1157

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 4th day of November, 1901.

  1. ALFRED WILLIAM RENALL.—4 acres 1 rood 23⅛ perches, part Section 23, Masterton Small-farm Settlement. Occupied part by Franziska Anna Elizabeth Renall and part by Joseph Alfred Renall.

  2. MARGARET JOHNSTON HOLE.—140 acres and 36⅞ perches, parts of Sections 231 and 234, Right Bank, Wanganui River, together with water-rights and other rights and privileges. Occupied by Applicant.

  3. DAVID GALLOWAY.—133 acres 2 roods 2 perches, Sections 2, 15, and Parts of Sections 3 and 14, Pahautanui Agricultural Reserve. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 2nd day of October, 1901, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

1158

D

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. ANDREW BENTON BLACKETT.—1 acre 2 roods 12 perches, part of Rural Section 1019, Borough of Rangiora. Occupied by Adam Ernest Smith.

  2. HENRY HIGHT.—21 perches, part of Rural Section 136, Borough of St. Albans. Occupied by Applicant.

  3. JAMES FRASER.—100 acres, Rural Section 8141, Block VI., Oxford Survey District. Occupied by Applicant.

  4. The Hon. GEORGE WILLIAM SPENCER LYTTTELTON.—1 acre, Lot 3, Plan 1601, part of Rural Section 76, Block XV., Christchurch Survey District. Occupied by Francis John Leggett.

  5. STEPHEN HARRIS and CONWAY GEORGE MATSON (executors of STEPHEN HARRIS, deceased).—120 acres, Rural Sections 376 and 586, Block VII., Christchurch Survey District. Occupied by Stephen Harris and others.

  6. GEORGE HERBERT CONE.—1 rood 2⅜ perches, part of Rural Section 385, Borough of Rangiora. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 1st day of October, 1901, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

1161

Private Advertisements.

NOTICE is hereby given that the Partnership heretofore subsisting between us, the undersigned EDWARD CANAVAN SMITH and CHARLES MACCULLOCH, both of Auckland, in New Zealand, carrying on business as Aerated Water Manufacturers and Bottlers, at Auckland and elsewhere, under the style or firm of “The Wai Wai Mineral Water Company,” was on the date hereof dissolved by mutual consent. All debts due to and owing by the late firm will be received and paid by the undersigned Charles MacCulloch, by whom the business will in future be carried on.

Dated this 23rd day of September, 1901.

EDWD. C. SMITH.
CHARLES MACCULLOCH.

Witness to the signature of Edward Canavan Smith—J. C. Martin, Solicitor, Auckland.

Witness to the signature of Charles MacCulloch—J. R. Reed, Solicitor, Auckland.

1155

In the matter of “The Companies Act, 1882,” and its amendments; and in the matter of the Southland Times Company (Limited).

A GENERAL MEETING of the shareholders of the Southland Times Company (Limited) will be held at the office of the Southland Times newspaper, Esk Street, Invercargill, on Tuesday, the 17th day of December, 1901, at 4 o’clock in the afternoon, for the purpose of receiving the Liquidators’ account and hearing their explanation of the same, the company’s affairs having been fully wound up.

Dated at Invercargill, this 28th day of September, 1901.

ROBT. GILMOUR,
Secretary to the Liquidators.

1156

THE LAND INVESTMENT COMPANY OF WELLINGTON (LIMITED), (IN LIQUIDATION).

A GENERAL MEETING of the shareholders of the above company will be held at the office of the Phoenix Assurance Company, Customhouse Quay, Wellington, N.Z., on Tuesday, 10th December, 1901, at 4 o’clock p.m.

Business: To receive final statement of account and Liquidator’s report.

J. R. BLAIR,
Liquidator.

1159

THE EXTENSION-LINK BICYCLE COMPANY (LIMITED).

NOTICE is hereby given that the subjoined resolution was duly passed at an extraordinary general meeting of the above company held on the 24th day of August, 1901, and confirmed at a like meeting held on the 10th day of September, 1901:—

RESOLUTION.

‘That this company be wound up voluntarily.’

ALFRED A. FOOKS,
Chairman of Meeting.

1148



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 87





✨ LLM interpretation of page content

🏭 General Meeting for Springvale Dredging Company in Liquidation

🏭 Trade, Customs & Industry
26 September 1901
Company liquidation, General meeting, Account presentation, Document disposal, Dunedin, Manse Street, John Davie
  • John Davie, Liquidator

🏭 Westland Dredging and Sluicing Company to Operate in New Zealand

🏭 Trade, Customs & Industry
10 September 1901
Foreign company registration, Mining company, Business operation, Westland, Hokitika, Hamilton Street, James Park
  • James Park, Attorney

🗺️ Land Transfer Act Notices for Auckland

🗺️ Lands, Settlement & Survey
28 September 1901
Land Transfer Act, Caveat notice, Paremoremo, Suburbs of Auckland, Land parcels, Edwin Bamford
  • Hugh Pollens, Land parcel 3785
  • Henry Clayton Brewer, Land parcel 3788
  • William Johns, Land parcel 3796
  • John Adlington, Occupant of land parcel 3785

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices for Wellington

🗺️ Lands, Settlement & Survey
2 October 1901
Land Transfer Act, Caveat notice, Masterton, Wanganui River, Small-farm Settlement, Water rights, Pahautanui, W. Stuart
  • Alfred William Renall, Land parcel 3151
  • Franziska Anna Elizabeth Renall, Occupant of part of land parcel 3151
  • Joseph Alfred Renall, Occupant of part of land parcel 3151
  • Margaret Johnston Hole, Land parcel 3156
  • David Galloway, Land parcel 3160

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch

🗺️ Lands, Settlement & Survey
1 October 1901
Land Transfer Act, Caveat notice, Rangiora, St. Albans, Oxford, Christchurch, Rural Sections, Executors, Water rights, G. G. Bridges
9 names identified
  • Andrew Benton Blackett, Land parcel 9076
  • Adam Ernest Smith, Occupant of land parcel 9076
  • Henry Hight, Land parcel 9078
  • James Fraser, Land parcel 9095
  • George William Spencer Lyttelton (The Hon.), Land parcel 9126
  • Francis John Leggett, Occupant of land parcel 9126
  • Stephen Harris, Executor and occupant of land parcel 9128
  • Conway George Matson, Executor of Stephen Harris and occupant of land parcel 9128
  • George Herbert Cone, Land parcel 9129

  • G. G. Bridges, District Land Registrar

🏭 Dissolution of Partnership: Wai Wai Mineral Water Company

🏭 Trade, Customs & Industry
23 September 1901
Partnership dissolution, Aerated water, Bottling, Auckland, Edward Canavan Smith, Charles MacCulloch, J. C. Martin, J. R. Reed
  • Edward Canavan Smith, Former partner, Wai Wai Mineral Water Company
  • Charles MacCulloch, Former partner, continuing business

  • J. C. Martin, Solicitor
  • J. R. Reed, Solicitor

🏭 General Meeting for Southland Times Company in Liquidation

🏭 Trade, Customs & Industry
28 September 1901
Company liquidation, General meeting, Shareholders, Invercargill, Esk Street, Final account, Robert Gilmour
  • Robt. Gilmour, Secretary to the Liquidators

🏭 General Meeting for Land Investment Company of Wellington in Liquidation

🏭 Trade, Customs & Industry
Company liquidation, General meeting, Shareholders, Wellington, Customhouse Quay, Final account, Liquidator report, J. R. Blair
  • J. R. Blair, Liquidator

🏭 Voluntary Winding-up Resolution for Extension-Link Bicycle Company

🏭 Trade, Customs & Industry
Company winding-up, Voluntary liquidation, Extraordinary resolution, Confirmation meeting, August 1901, September 1901, Alfred A. Fooks
  • Alfred A. Fooks, Chairman of Meeting