Miscellaneous Notices




Sept. 4.] THE NEW ZEALAND GAZETTE. 1887

At the same meeting ALEXANDER JOHNSTON CREE BROWN, of Dunedin, Accountant, was appointed Liquidator for the purposes of such winding-up.

Dated at Dunedin, this 29th day of August, 1902.

JOHN BLAIR,
Chairman.

996

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Muddy Creek Company (Limited).

When formed, and date of registration: 2nd November, 1901.

Whether in active operation or not: Erecting.

Where business is conducted, and name of Legal Manager: Gore; H. G. Horn.

Nominal capital: £2,500.

Amount of capital subscribed: £1,060.

Amount of capital actually paid up in cash: £420.

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): Nil.

Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.

Number of shares into which capital is divided: 2,500.

Number of shares allotted: 1,060.

Amount paid per share: 8s.

Amount called up per share: 10s.

Number and amount of calls in arrear: One call at 2s.

Number of shares forfeited: Nil.

Number of forfeited shares sold, and money received for same: Nil.

Number of shareholders at time of registration: 13.

Present number of shareholders: 13.

Number of men employed by company: 7.

Quantity of gold or silver produced during preceding year: Nil.

Total quantity and value of gold or silver produced since registration: Nil.

Amount expended in connection with carrying on operations during preceding year: Nil.

Total expenditure since registration: £597 3s. 7d.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash at banker’s: Nil.

Amount of cash in hand: Nil.

Amount of debts due to company: Nil.

Amount of debts considered good: Nil.

Amount of contingent liabilities of company (if any): £90 17s. 6d.

Amount of debts owing by company: £801 13s. 4d.

I, Herbert Gowland Horn, the Manager of the Muddy Creek Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 31st December, 1901; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

H. G. HORN,
Manager.

Declared at Gore, this 9th day of May, 1902, before me—
Archd. A. MacGibbon, J.P.

989

THE DUNSTAN PIONEER INVESTMENT GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that a General Meeting of shareholders in this company will be held at the Dunedin Stock Exchange, Colonial Bank Buildings, Princes Street, Dunedin, on Friday, the 17th day of October, 1902, at 4 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 Dunedin, this 14th day of August, 1902.

GEO. F. JEFFERY,
Liquidator.

944

THE WEST COAST MINING SYNDICATE (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that a General Meeting of shareholders in this syndicate will be held at the Dunedin Stock Exchange, Colonial Bank Buildings, Princes Street, Dunedin, on Thursday, the 16th day of October, 1902, at 4 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 syndicate and of the Liquidator thereof.

Dated at Dunedin, this 14th day of August, 1902.

GEO. F. JEFFERY, Liquidator.

945

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 4th day of October, 1902.

  1. WILLIAM FENTON BELL, ELLEN SMITH BELL, and GEORGE BELL.—39 acres 2 roods 20 perches, part of Section 32, Karori District. Occupied by tenants.

  2. JOHN WILKINS.—31 acres 1 rood 30 perches, part of Section 21, Hutt District. Part occupied by Applicant and part by George Henry Scales.

Diagrams may be inspected at this office.

Dated this 3rd day of September, 1902, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

992

APPLICATION having been made to me to register a transfer of lease, No. 3246, affecting Section 14, Block IV., Puketoi Survey District, being the land comprised in certificate of title, Vol. lxxxii., folio 259, from WILLIAM THOMAS ARCHER to JAMES BELLSHAW, of Rakaunui, Farmer, and evidence having been lodged of the destruction of the said lease, I hereby give notice that I will dispense with the production of the said lease and register the transfer as requested unless caveat be lodged forbidding the same on or before the 18th day of September, 1902.

Dated this 3rd day of September, 1902, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

993

APPLICATION having been made to me for the issue of a provisional certificate of title, in the name of WILLIAM DUNCAN KIBBLEWHITE, of Palmerston North, Settler, for part of Suburban Section No. 1074, Palmerston North, being the land comprised in certificate of title, Vol. lxx., folio 255, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title as requested unless caveat be lodged forbidding the same on or before the 18th day of September, 1902.

Dated this 3rd day of September, 1902, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

994

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. THE TRUSTEES OF THE TEMUKA MECHANICS’ INSTITUTE.—21 8/10 perches, part of Reserve 168, Borough of Temuka. Occupied by Applicants.

  2. FANNY AMELIA HILL.—2 roods, part of Rural Section 148, Borough of St. Albans. Unoccupied.

  3. THOMAS YARR.—7 acres 2 roods 3 perches, Lot 5, Plan 1788, part of Rural Section 2724, Block V., Halswell Survey District. Occupied by Applicant.

  4. GEORGE SIMPSON.—19 4/5 perches, part of Section 620, City of Christchurch. Occupied by Applicant.

  5. EDITH MAUDE ANDREWS.—10 perches, part of Section 538, City of Christchurch. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 2nd day of September, 1902, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

995

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. MARGARET NORTHCROFT.—Allotment 31, Section 10, Suburbs of Auckland, containing 9 acres 2 roods 17 perches. Occupied by Applicant.

  2. THE ONEHUNGA PERPETUAL LAND, BUILDING, AND INVESTMENT SOCIETY.—Allotments 334, 336, and 339, Town of Hamilton West, containing 3 acres and 2 perches. Unoccupied.

  3. EDWARD JONES.—Allotments 57 and 58, Section 10, Suburbs of Auckland, containing 42 acres and 14 perches. Occupied by Applicant.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1902, No 70





✨ LLM interpretation of page content

🏭 Company Affairs Declaration for Muddy Creek Company

🏭 Trade, Customs & Industry
9 May 1902
Company liquidation, financial statement, Muddy Creek Company

🏭 Notice of General Meeting for Dunstan Pioneer Company

🏭 Trade, Customs & Industry
14 August 1902
Liquidation, general meeting, Dunstan Pioneer
  • GEO. F. JEFFERY, Liquidator

🏭 Notice of General Meeting for West Coast Mining Syndicate

🏭 Trade, Customs & Industry
14 August 1902
Liquidation, general meeting, West Coast Mining Syndicate
  • GEO. F. JEFFERY, Liquidator

🗺️ Land Transfer Applications and Notices

🗺️ Lands, Settlement & Survey
3 September 1902
Land transfer, caveat, registration, Wellington
  • John Wilkins, Applicant for land transfer
  • George Henry Scales, Occupant of land
  • William Thomas Archer, Transferor of lease
  • James Bellshaw, Transferee of lease

  • W. STUART, District Land Registrar

🗺️ Land Transfer Applications in Christchurch

🗺️ Lands, Settlement & Survey
2 September 1902
Land transfer, caveat, registration, Christchurch
  • Trustees (of the Temuka Mechanics’ Institute), Applicant for land registration
  • Fanny Amelia Hill, Applicant for land transfer
  • Thomas Yarr, Applicant for land transfer
  • George Simpson, Applicant for land transfer
  • Edith Maude Andrews, Applicant for land transfer

  • G. G. BRIDGES, District Land Registrar

🏭 Voluntary Winding Up of Earnscleugh No. 3 Dredging and Electric Power Company (continued from previous page)

🏭 Trade, Customs & Industry
29 August 1902
Company winding up, Dredging, Liquidation, Dunedin
  • Alexander Johnston Cree Brown, Appointed Liquidator

  • John Blair, Chairman

🏭 Statement of Affairs for Muddy Creek Company (Limited)

🏭 Trade, Customs & Industry
9 May 1902
Liquidation, Company Affairs, Gore

🏭 Notice of General Meeting for Dunstan Pioneer Investment Gold-Dredging Company (Liquidation)

🏭 Trade, Customs & Industry
14 August 1902
Liquidation, General Meeting, Dunedin
  • Geo. F. Jeffery, Liquidator

🏭 Notice of General Meeting for West Coast Mining Syndicate (Limited) (In Liquidation)

🏭 Trade, Customs & Industry
14 August 1902
Liquidation, General Meeting, West Coast
  • Geo. F. Jeffery, Liquidator

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
3 September 1902
Land transfer, Registration, Various Parcels, Wellington, Christchurch
12 names identified
  • William Fenton Bell, Land ownership under Land Transfer Act
  • Ellen Smith Bell, Land ownership under Land Transfer Act
  • George Bell, Land ownership under Land Transfer Act
  • John Wilkins, Land ownership under Land Transfer Act
  • William Thomas Archer, Land transfer application
  • James Bellshaw, Land transfer application
  • William Duncan Kibblewhite, Provisional certificate of title application
  • Margaret Northcroft, Land ownership under Land Transfer Act
  • Fanny Amelia Hill, Land ownership under Land Transfer Act
  • Thomas Yarr, Land ownership under Land Transfer Act
  • George Simpson, Land ownership under Land Transfer Act
  • Edith Maude Andrews, Land ownership under Land Transfer Act

  • W. Stuart, District Land Registrar
  • G. G. Bridges, District Land Registrar