Company Liquidations and Land Transfer Notices




564
THE NEW ZEALAND GAZETTE.
[No. 12

In the matter of the New Nevis Gold-dredging Company (Limited).

AT an extraordinary general meeting of the members of the abovenamed company, held at Dunedin on Friday, the 13th day of February, 1903, the following extraordinary general 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 that the company be wound up accordingly.”

And at the same meeting it was resolved that DAVID LARNACH, of Dunedin, Accountant, be appointed Liquidator for the purposes of such winding-up.

Dated this 14th day of February, 1903.

ALFRED JAMES,
Chairman.

Witness—J. H. Bowden, Law Clerk, Dunedin.
303


THE RIVER MOLYNEUX GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that a General Meeting of shareholders in this company will be held at the Liquidator’s office, Queen’s Rooms, Crawford Street, Dunedin, on Tuesday, the 7th April, 1903, at 4 p.m., for the purpose of receiving the Liquidator’s accounts showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of determining the manner in which the books, accounts, and documents of the company and of the Liquidator thereof should be dealt with.

Dated at Dunedin, this 3rd day of February, 1903.

JOHN B. BRUGH,
Liquidator.
308


In the matter of the Bendigo Gold-dredging Company (Limited).

AT an extraordinary general meeting of the abovenamed company, duly convened, and held at its registered office, Crawford Street, Dunedin, on the 22nd day of December, 1902, the following special resolution (inter alia) was duly passed; and at a subsequent extraordinary general meeting of the members of the said company, also duly convened, and held at the same place on the 7th day of January, 1903, the following resolution was duly confirmed:—

“That it is desirable to reconstruct the company, and accordingly that the company be wound up voluntarily, and that John Barnet Brugh, of Dunedin, Accountant, be and he is hereby appointed Liquidator for the purposes of such winding-up.”

Dated at Dunedin, this 22nd day of January, 1903.

JOHN B. BRUGH, Liquidator.
293


MAIN LEAD HERCULES GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

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, Ross Place, Lawrence, on the 17th day of April, at 4 p.m., 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 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 11th February, 1903.

W. R. PEARSON,
Liquidator.
294


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

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 19th day of March, 1903.

  1. JAMES ELLIOTT.—53 acres 3 roods 39 perches, part Sections 60 and 62, Masterton Small-farm Settlement. Occupied by William Adams for the Applicant.

  2. JOB CHARLES MABEY.—113 acres 3 roods 32 perches, part Section 55, Hutt District. Occupied by Applicant.

  3. CHARLES PALLISER AND THOMAS RAYMOND JONES.—2 acres 7 7/10 perches, Sections 945 and 947, City of Wellington. Occupied by Thomas Harlen as a weekly tenant.

Diagrams may be inspected at this office.

Dated this 17th day of February, 1903, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.
300


APPLICATION having been made to me to register a discharge of mortgage No. 20669, in favour of FREDERICK GEORGE ROUTH, over part of Section 820, City of Wellington, and also over part reserve marked B on deposited Plan No. 199 of Section 822 of the said city, being the land comprised in certificates of title, Vol. xii., folio 64, and Vol. xliv., folio 246, and evidence having been lodged of the loss of the said mortgage, I hereby give notice that I will dispense with the production of the said mortgage and register the discharge as requested unless caveat be lodged forbidding the same on or before the 5th day of March, 1903.

Dated this 17th day of February, 1903, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.
301


NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” and its amendments, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. MARY ANN WATT.—3 acres, part of Rural Section 3159, Block II., Geraldine Survey District. Occupied by Alfred Henry Bates.

  2. ALFRED HENRY BATES.—27 acres and 20 perches, part of Rural Section 3159, Block II., Geraldine Survey District. Occupied by Applicant.

  3. DAVID NAIRN.—33 perches, part of Rural Section 66, Borough of Sydenham. Occupied by Albert William Newton.

  4. RICHARD ANDERSON.—26 acres 1 rood 2 3/4 perches, part of Rural Section 53A, Borough of Rangiora. Occupied by Hugh Boyd, George Cone, and Thomas Mardon.

  5. RICHARD JOSHUA THORPE.—1 acre and 2 perches, part of Rural Section 144, Borough of Sumner. Unoccupied.

  6. WILLIAM SANSOM.—1 acre 1 rood 30 perches, part of Rural Section 1062, Borough of Rangiora. Occupied by George James Taylor.

  7. CHARLES CLARK.—35 1/4 perches, part of Rural Section 235, Borough of Sydenham. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 17th day of February, 1903, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.
306


NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” and its amendments, unless caveat be lodged forbidding the same within one calendar month from the publication hereof in the Gazette.

Section 6 and part of Section 5, Town of Tapanui.—PATRICK McCANN, Applicant. Occupied by Applicant. No. 4530.

Diagrams may be inspected at this office.

Dated this 16th day of February, 1903, at the Lands Registry Office, Dunedin.

H. TURTON,
District Land Registrar.
307



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1903, No 12





✨ LLM interpretation of page content

🏭 New Nevis Gold-dredging Company Liquidation

🏭 Trade, Customs & Industry
14 February 1903
Company liquidation, Gold dredging, Dunedin, Extraordinary general meeting
  • David Larnach, Appointed Liquidator

  • Alfred James, Chairman
  • J. H. Bowden, Law Clerk, Dunedin

🏭 River Molyneux Gold-Dredging Company Shareholders Meeting

🏭 Trade, Customs & Industry
3 February 1903
Shareholders meeting, Liquidator accounts, Dunedin
  • John B. Brugh, Liquidator

🏭 Bendigo Gold-dredging Company Voluntary Winding-up

🏭 Trade, Customs & Industry
22 January 1903
Company reconstruction, Voluntary winding-up, Dunedin
  • John Barnet Brugh, Appointed Liquidator

  • John B. Brugh, Liquidator

🏭 Main Lead Hercules Gold-Dredging Company Shareholders Meeting

🏭 Trade, Customs & Industry
11 February 1903
Shareholders meeting, Liquidator accounts, Lawrence
  • W. R. Pearson, Liquidator

🏭 Benger Burn Gold-Dredging Company Shareholders Meeting

🏭 Trade, Customs & Industry
12 December 1902
Shareholders meeting, Liquidator accounts, Miller’s Flat
  • William Burton, Liquidator

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
17 February 1903
Land registration, Land Transfer Act, Wellington
  • James Elliott, Land registration
  • Job Charles Mabey, Land registration
  • Charles Palliser, Land registration
  • Thomas Raymond Jones, Land registration

  • W. Stuart, District Land Registrar

🗺️ Discharge of Mortgage Notice

🗺️ Lands, Settlement & Survey
17 February 1903
Mortgage discharge, Wellington
  • Frederick George Routh, Mortgage discharge

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
17 February 1903
Land registration, Land Transfer Act, Christchurch
7 names identified
  • Mary Ann Watt, Land registration
  • Alfred Henry Bates, Land registration
  • David Nairn, Land registration
  • Richard Anderson, Land registration
  • Richard Joshua Thorpe, Land registration
  • William Sansom, Land registration
  • Charles Clark, Land registration

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
16 February 1903
Land registration, Land Transfer Act, Dunedin
  • Patrick McCann, Land registration

  • H. Turton, District Land Registrar