✨ Mining and Land Transfer Notices
Dec. 18.] THE NEW ZEALAND GAZETTE. 2745
MINING NOTICES.
In the matter of the Gow’s Creek Gold-mining Company (Limited).
AT an extraordinary general meeting of the members of the abovenamed company, duly convened, and held at the registered office of the company, at Lawrence, on Saturday, the 6th day of December, 1902, the following extraordinary resolution was passed:—
“That it has been proved to the satisfaction of this meeting 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 RICHARD PILLING, Jun., of Lawrence, Accountant, was appointed Liquidator for the purpose of such winding-up.
Dated this 8th day of December, 1902.
J. A. NEWELL,
Chairman, Gow’s Creek Gold-mining Company (Limited).
1244
In the matter of “The Companies Act, 1882”; and in the matter of the Lord Nelson Gold-dredging Company (Limited).
NOTICE is hereby given that at an extraordinary general meeting of the above company, held at the registered office of the company, Crawford Street, Dunedin, on Thursday, 20th November, 1902, at 5.15 o’clock in the afternoon, the following special resolution was passed—viz., “That the company be wound up voluntarily under ‘The Companies Act, 1882,’ and its amendments”; and, further, that at an extraordinary general meeting of the said company, held at the registered office of the company as aforesaid on Friday, 5th December, 1902, at 5.15 o’clock in the afternoon, the said special resolution was confirmed, and a further resolution was passed at the last-mentioned meeting appointing DAVID LESLIE, of Dunedin, Accountant, Liquidator of the said company for the purposes of such winding-up.
Dated at Dunedin, this 8th day of December, 1902.
THOS. N. DON,
Chairman.
1243
In the matter of “The Companies Act, 1882”; and in the matter of the Moonlight No. 2 Sluicing Company (Limited), (in liquidation).
TAKE notice that, pursuant to section 202 of “The Companies Act, 1882,” a General Meeting of the members of the abovenamed company will be held at the registered office of the company, No. 10, Ratray Street, Dunedin, on Tuesday, the 24th day of February, 1903, at 4 o’clock in the afternoon, for the purpose of having the account of the liquidation laid before them, and hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts, &c., of the company shall be disposed of.
Dated the 13th day of December, 1902.
W. H. MIDDLETON, Liquidator.
1254
THE BENGER BURN GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).
NOTICE is hereby given that a General Meeting of shareholders in this company will be held at Noonin’s Hotel, Miller’s Flat, on Saturday, the 14th day of February, 1903, at 8 o’clock p.m., for the purpose of receiving the Liquidator’s accounts showing the manner in which the winding-up has been conducted, and of passing a resolution as to the disposal of the books, accounts, and documents of the company, and of the Liquidator thereof.
Dated at Roxburgh, this 12th day of December, 1902.
WILLIAM BURTON,
Liquidator.
1255
KANGAROO CREEK GOLD-DREDGING COMPANY (LIMITED).
AT an extraordinary general meeting of the Kangaroo Creek Gold-dredging Company (Limited), held at the company’s office, No. 12, Customhouse Quay, Wellington, on the 11th day of December, 1902, the following extraordinary resolutions were passed:—
-
“That it has been proved to the satisfaction of the company that it cannot by reason of its liabilities continue its business; that it is advisable that the company be wound up, and that it be wound up accordingly.”
-
“That Mr. J. M. Butt be appointed the Liquidator of the company, and that his fee be £25.”
J. M. BUTT, Liquidator.
1241
THE BIG FLAT GOLD-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 abovenamed company will be held at the office of the Liquidator, Mitchell and Leslie, Crawford Street, Dunedin, on Friday, 27th February, 1903, 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 liquidation thereof, shall be disposed of.
Dated this 11th day of December, 1902.
DAVID LESLIE,
Liquidator.
1242
LAND TRANSFER ACT NOTICES.
NOTICE is hereby given that the parcel 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.
- WILLIAM TOMPSITT.—Section 30, Urenui Town; area, 1 rood. Occupied by G. McGuinness.
Diagram may be inspected at this office (Plan 1923).
Dated this 12th day of December, 1902, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
1247
NOTICE is hereby given that the parcel 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.
- CHARLES THOMAS RUNDLE.—Section 195, Town of New Plymouth; area, 1 rood 1 perch.
Diagram may be inspected at this office (Plan 1932).
Dated this 16th day of December, 1902, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
1257
APPLICATION having been made to me by DAVID ARTHUR LEALAND, of New Plymouth, Baker, for the issue to him of a provisional certificate of title for Section 1354, Town of New Plymouth, contained in certificate of title, Vol. xxxiii., folio 201, and a statutory declaration having been lodged with me of the loss of such certificate, I hereby give notice that I shall issue the provisional certificate of title as requested at the expiration of fourteen days after the date of the Gazette containing this notice, unless in the meantime a caveat be lodged forbidding the same.
Dated this 16th day of December, 1902, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
1258
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.
-
MELVILLE JAMESON GRAY and JOHN LIVINGSTONE McCOLL.—50 acres, Rural Section 4869, Blocks XV. and XVI., Geraldine Survey District. Occupied by Applicants.
-
THE ASSETS REALISATION BOARD.—16⁹/₁₀ perches, part of Rural Section 79, Borough of Sydenham. Unoccupied.
Diagrams may be inspected at this office.
Dated this 15th day of December, 1902, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
1251
NOTICE is hereby given that the parcel 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.
No. 612. MARY ANNE GRAHAM.—1 rood, Section 1185, Town of Hokitika. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 9th day of December, 1902, at the Lands Registry Office, Hokitika.
VICTOR GRACE DAY,
District Land Registrar.
1246
Next Page →
✨ LLM interpretation of page content
🏭 Voluntary Winding-Up of Gow’s Creek Gold-mining Company
🏭 Trade, Customs & Industry8 December 1902
Company liquidation, Gold mining, Voluntary winding-up, Lawrence, Liquidator appointment
- Richard Pilling, Appointed Liquidator
- J. A. Newell, Chairman, Gow’s Creek Gold-mining Company (Limited)
🏭 Voluntary Winding-Up of Lord Nelson Gold-dredging Company
🏭 Trade, Customs & Industry8 December 1902
Company liquidation, Gold dredging, Special resolution, Dunedin, Liquidator appointment
- David Leslie, Appointed Liquidator
- Thos. N. Don, Chairman
🏭 General Meeting for Moonlight No. 2 Sluicing Company in Liquidation
🏭 Trade, Customs & Industry13 December 1902
Company liquidation, General meeting, Account presentation, Dunedin, Disposal of records
- W. H. Middleton, Liquidator
🏭 General Meeting for Benger Burn Gold-dredging Company in Liquidation
🏭 Trade, Customs & Industry12 December 1902
Company liquidation, Shareholders meeting, Liquidator’s accounts, Miller’s Flat, Disposal of documents
- William Burton, Liquidator
🏭 Voluntary Winding-Up of Kangaroo Creek Gold-dredging Company
🏭 Trade, Customs & IndustryCompany liquidation, Extraordinary resolution, Liquidator appointment, Wellington, Fee specified
- J. M. Butt (Mr.), Appointed Liquidator
- J. M. Butt, Liquidator
🏭 General Meeting for Big Flat Gold-dredging Company in Liquidation
🏭 Trade, Customs & Industry11 December 1902
Company liquidation, General meeting, Account presentation, Dunedin, Disposal of records
- David Leslie, Liquidator
🗺️ Land Transfer Act Notice for William Tompsitt
🗺️ Lands, Settlement & Survey12 December 1902
Land Transfer Act, Caveat notice, Urenui Town, New Plymouth, Land parcel
- William Tompsitt, Land parcel described under Land Transfer Act
- G. McGuinness, Occupant of land
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notice for Charles Thomas Rundle
🗺️ Lands, Settlement & Survey16 December 1902
Land Transfer Act, Caveat notice, Town of New Plymouth, Land parcel, 1 rood 1 perch
- Charles Thomas Rundle, Land parcel described under Land Transfer Act
- R. L. Stanford, District Land Registrar
🗺️ Provisional Certificate of Title Application by David Arthur Lealand
🗺️ Lands, Settlement & Survey16 December 1902
Provisional certificate, Lost title, Statutory declaration, New Plymouth, Caveat notice
- David Arthur Lealand, Applicant for provisional certificate of title
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notices for Multiple Parcels in Christchurch Area
🗺️ Lands, Settlement & Survey15 December 1902
Land Transfer Act, Caveat notice, Rural Sections, Geraldine Survey District, Sydenham, Assets Realisation Board
- Melville Jameson Gray, Applicant for land parcel
- John Livingstone McColl, Applicant for land parcel
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notice for Mary Anne Graham
🗺️ Lands, Settlement & Survey9 December 1902
Land Transfer Act, Caveat notice, Town of Hokitika, 1 rood, Land parcel
- Mary Anne Graham, Applicant for land parcel
- Victor Grace Day, District Land Registrar
NZ Gazette 1902, No 103