Company Liquidations, Land Transfer Notices




2502
THE NEW ZEALAND GAZETTE.
[No. 93

confirmed, namely, “That the company be wound up
voluntarily”; and at such last-mentioned meeting FRANK
Tyson, of Dunedin aforesaid, Accountant, was appointed
Liquidator for the purposes of the winding-up.
Dated at Dunedin, this 5th day of November, 1902.
J. H. HANCOCK,
Chairman.
Witness—J. George L. Hewitt, Solicitor, Dunedin. 1175

NEVILLE AND PERKINS HYDRAULIC SLUICING
COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary
general meeting of the Neville and Perkins Hydraulic
Sluicing Company (Limited), duly convened, and held at
No. 39, New Zealand Insurance Buildings, Queen Street,
Auckland, on Thursday, 30th October, 1902, the following
extraordinary resolutions were duly passed, viz.:—

  1. That it has been proved to the satisfaction of this
    meeting that the company cannot, by reason of its liabilities,
    continue is business, and that it is advisable to wind up the
    same, and accordingly that the company be wound up
    voluntarily.
  2. That Henry Gilfillan, the younger, be and he is hereby
    appointed Liquidator for the purposes of such winding-up.
    H. GILFILLAN, Jun.,
    Liquidator.
    Auckland, 7th November, 1902. 1176

THE LIONESS GOLD-DREDGING COMPANY
(LIMITED).

NOTICE is hereby given that the creditors of the
abovenamed company are required, on or before
the 31st day of January, 1903, to send their names and
addresses, and the particulars of their debts or claims,
and the names and addresses of their solicitors (if any),
to FRANK TYSON, of No. 1, Lower High Street, Dunedin,
the Liquidator of the said company; and, if so required by
notice in writing from the said Liquidator, are by their
solicitors to come in and prove their said debts or claims, at
such time and place as shall be specified in such notice, or
in default thereof they will be excluded from the benefit of
any distribution made before such debts are proved.
Dated this 6th day of November, 1902.
J. GEORGE L. HEWITT,
Solicitor for the Liquidator.
Temple Chambers, Princes Street, Dunedin. 1174

LAND TRANSFER ACT NOTICES.

APPLICATION having been made to me to issue a
provisional lease in perpetuity in the name of FELIX
LOGUE, of Centre Bush, Labourer, for Section 735, Ho-
konui District, being the land contained in Register-book,
Vol. lxi., folio 92, and satisfactory evidence having been
lodged of the destruction of the original lease, I hereby give
notice that I shall issue a provisional lease for the said land
as requested at the expiration of fourteen days from the
date of the Gazette containing this notice.
Dated at the Lands Transfer Office, Invercargill, this 5th
day of November, 1902.
W. WYINKS,
District Land Registrar. 1170

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 date of the gazetting of this notice.
WILLIAM BIRSS.—2 roods, being Allotments 7 and
8 of Block I., Appleby Estate. Occupied by Applicant.
No. 2828.
JAMES YOUNG.—1 rood, being Section 10, Block IX.,
Town of Invercargill. Occupied by Applicant. No. 2829.
Diagrams may be inspected at this office.
Dated this 5th day of November, 1902, at the Lands
Registry Office, Invercargill.
W. WYINKS,
District Land Registrar. 1171

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.
8875. WILLIAM HAY.—3 roods 36 perches, parts of
Rural Sections 265 and 948, Block VIII., Halswell Survey
District (Charteris Bay). Occupied by Applicant.

  1. JOHN MARTIN GOTTERMEYER.—35 acres
    2 roods 20 perches, part of Rural Section 1778, Block VIII.,
    Christchurch Survey District. Occupied by Applicant.
  2. JAMES WEIR.—2 roods 39½ perches, part of
    Rural Section 368, Block XVI., Christchurch Survey Dis-
    trict. Occupied by John Pedlar.
  3. GEORGE TOOMBS.—20 perches, part of Lot 114,
    Christchurch Town Reserves. Occupied by Applicant.
  4. SAMUEL FULLERTON TAIT.—6 acres and
    20 perches, part of Rural Section 747, Block VII., Halswell
    Survey District (Teddington). Occupied by William Deans
    Gebbie.
  5. JAMES BRYAN.—33¾ perches, Lot 5, Plan 1700,
    part of Lot 22 of the Christchurch Town Reserves. Occu-
    pied by Applicant.
  6. FRANCIS BOSUSTOW GILBERT.—300 acres,
    Rural Sections 6976, 6977, and 10779, Hurst and South-
    bridge Survey Districts. Occupied by Applicant.
    Diagrams may be inspected at this office.
    Dated this 8th day of November, 1902, at the Lands
    Registry Office, Christchurch.
    G. G. BRIDGES,
    District Land Registrar. 1172

NOTICE is hereby given that the parcel of land herein-
after 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.
972. NEW PLYMOUTH SASH AND DOOR FAC-
TORY AND TIMBER COMPANY (LIMITED).—
Section 877, Town of New Plymouth; 1 rood 1·65 perches.
Occupied by Applicant.
Diagram may be inspected at this office (Plan 1912).
Dated this 5th day of November, 1902, at the Lands Regis-
try Office, New Plymouth.
R. L. STANFORD,
District Land Registrar. 1167

NOTICE is hereby given that the parcel of land herein-
after 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.
937. WILLIAM JOHN VAUGHAN HASLUCK.—
Section 73, Town of New Plymouth; 1 rood 0·82 perches.
Occupied by Applicant.
Diagram may be inspected at this office (Plan 1885).
Dated this 6th day of November, 1902, at the Lands Regis-
try Office, New Plymouth.
R. L. STANFORD,
District Land Registrar. 1168

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.
959. JOHN VEATE.—Section 688 and Subdivision 1 of
Section 705, Town of New Plymouth; 1 rood 23·8 perches.
Occupied by E. G. Allsworth.
Diagrams may be inspected at this office (Plan 1892).
Dated this 6th day of November, 1902, at the Lands
Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar. 1169

PRIVATE ADVERTISEMENTS.

THE HENLEY CO-OPERATIVE DAIRY COMPANY,
LIMITED (IN LIQUIDATION).

I HEREBY call a General Meeting of the above com-
pany, to be held on Monday, 2nd February, 1903, at
3.30 p.m., in the residence of William Adam, Esq., Otakaia,
for the purpose of having an account laid before them show-
ing 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 directing by extraordinary resolution the way in
which the books, accounts, and documents of the company,
and of the Liquidator thereof, may be destroyed.
Dated this 6th day of November, 1902.
GEO. McCARTER, Jun.,
Liquidator. 1177



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1902, No 93





✨ LLM interpretation of page content

🌾 Special Resolution of the Lioness Gold-dredging Company (Limited) (continued from previous page)

🌾 Primary Industries & Resources
5 November 1902
Mining, Gold-dredging, Company resolution, Voluntary winding-up, Dunedin, Liquidator appointment
  • Frank Tyson, Appointed Liquidator

  • J. H. Hancock, Chairman
  • J. George L. Hewitt, Solicitor

🌾 Voluntary Winding-up of Neville and Perkins Hydraulic Sluicing Company (Limited)

🌾 Primary Industries & Resources
7 November 1902
Mining, Hydraulic sluicing, Company liquidation, Extraordinary resolution, Auckland, Liquidator appointment
  • Henry Gilfillan (Jr.), Appointed Liquidator

  • H. Gilfillan, Jr., Liquidator

🌾 Creditors' Notice for Lioness Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
6 November 1902
Mining, Gold-dredging, Company liquidation, Creditors' claims, Dunedin, Distribution of assets
  • Frank Tyson, Liquidator of the company

  • J. George L. Hewitt, Solicitor for the Liquidator

🗺️ Provisional Lease Issuance for Felix Logue under Land Transfer Act

🗺️ Lands, Settlement & Survey
5 November 1902
Land lease, Provisional lease, Lost lease, Centre Bush, Ho-konui District, Invercargill
  • Felix Logue, Applicant for provisional lease

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notices for Invercargill and Appleby Estate

🗺️ Lands, Settlement & Survey
5 November 1902
Land Transfer Act, Caveat, Appleby Estate, Invercargill, Land parcels, Block I, Block IX
  • William Birss, Applicant for land transfer
  • James Young, Applicant for land transfer

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch and Halswell Survey Districts

🗺️ Lands, Settlement & Survey
8 November 1902
Land Transfer Act, Caveat, Christchurch, Halswell, Rural Sections, Land parcels, Lot 114, Charteris Bay, Teddington
7 names identified
  • William Hay, Applicant for land transfer
  • John Martin Gottermeyer, Applicant for land transfer
  • James Weir, Applicant for land transfer
  • George Toombs, Applicant for land transfer
  • Samuel Fullerton Tait, Applicant for land transfer
  • James Bryan, Applicant for land transfer
  • Francis Bosustow Gilbert, Applicant for land transfer

  • G. G. Bridges, District Land Registrar

🏭 Land Transfer Act Notice for New Plymouth Sash and Door Factory

🏭 Trade, Customs & Industry
5 November 1902
Land Transfer Act, Caveat, New Plymouth, Industrial land, Section 877, Timber company
  • New Plymouth Sash and Door Factory and Timber Company (Limited), Applicant for land transfer

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notice for William John Vaughn Hasluck in New Plymouth

🗺️ Lands, Settlement & Survey
6 November 1902
Land Transfer Act, Caveat, New Plymouth, Section 73, Residential land
  • William John Vaughn Hasluck, Applicant for land transfer

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notice for John Veate in New Plymouth

🗺️ Lands, Settlement & Survey
6 November 1902
Land Transfer Act, Caveat, New Plymouth, Section 688, Subdivision 1 Section 705, Otakaia
  • John Veate, Applicant for land transfer

  • R. L. Stanford, District Land Registrar

🌾 General Meeting Notice for Henley Co-operative Dairy Company (Limited) in Liquidation

🌾 Primary Industries & Resources
6 November 1902
Dairy company, Liquidation, General meeting, Otakaia, Account presentation, Document destruction
  • William Adam (Esquire), Host of meeting

  • Geo. McCarter, Jr., Liquidator