✨ Company Winding-up Notices
Aug. 27.] THE NEW ZEALAND GAZETTE. 1893
THE NEW RIVER MOLYNEUX GOLD-DREDGING COMPANY (LIMITED).
IN accordance with section 192 of “The Companies Act, 1882,” the following extraordinary resolutions were unanimously passed at an extraordinary general meeting of the above company, held at the registered office of the company, Queen’s Rooms, Dunedin, on Thursday, the 13th of August, 1903:—
(1.) 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.
(2.) That JOHN BARNET BRUGH, Accountant, Dunedin, be appointed Liquidator for such winding-up, at a fee of £21 sterling.
A. TAPPER, Chairman.
853
JOHN B. BRUGH, Liquidator.
THE TEREMAKAU GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).
A MEETING of Shareholders in the company will be held at my office, Jetty Street, Dunedin, on Wednesday, the 28th October, 1903, at 4.30 p.m., when the following resolutions will be submitted:—
- “That the accounts presented to this meeting by the Liquidator, showing the manner in which the liquidation has been conducted, and the property of the company disposed of, be received and adopted.”
- “That the books, accounts, and documents of the company, and of the Liquidator thereof, be retained by the Liquidator for a period of three months from date, and then destroyed.”
W. T. MONKMAN,
Liquidator.
Dunedin, 19th August, 1903.
841
“THE COMPANIES ACT AMENDMENT ACT, 1900,” SECTION 10 (3).
Re the Grey River Consols Gold-dredging Company (Limited).
TAKE notice that at the expiration of three months from the date hereof the name of the above-mentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved.
Dated at Christchurch, this 25th day of August, 1903.
P. G. WITHERS,
Assistant Registrar of Joint-stock Companies.
852
NORTHERN COAL COMPANY (LIMITED).
NOTICE is hereby given that at an extraordinary general meeting of the Northern Coal Company (Limited), held at Auckland on Monday, the 17th day of August current, the following extraordinary resolution was passed, that is to say,—
“ 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.”
At the same meeting the Liquidator was authorised to consent to the registration of a new company, to be named “The Northern Coal Company (Limited),” and the Liquidator was “authorised to enter into an agreement with the new company for the sale and transfer to the new company of all the business and assets of the company in liquidation.”
J. B. SHEATH,
Liquidator.
847
In the matter of “The Companies Act, 1882”; and in the matter of the New Orient Gold-mining Company (Limited).
NOTICE is hereby given that at an extraordinary meeting of shareholders of the above company, held at the registered office of the company, Princes Street, Dunedin, on Thursday, the 20th August, 1903, the following extraordinary resolution was passed, viz., “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 THOMAS CHALMER, of Dunedin, Accountant, was appointed Liquidator of the said company.
Dated at Dunedin, this 21st day of August, 1903.
HENRY STOKES, Chairman.
839
IN THE SUPREME COURT OF NEW ZEALAND, WELLINGTON DISTRICT.
In the matter of “The Companies Act, 1882,” and its amendments; and in the matter of the Waimangaroa River Gold-dredging Company (Limited), having its registered office at Customhouse Quay, Wellington.
NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was on the 20th day of August, 1903, presented to His Honour Sir Robert Stout, K.C.M.G., Chief Justice of the said Court, by Edward Robert Issell, Joseph James Lawson, Robert Whyte, William Panckhurst, Henry Nahr, Gustaf Ernest Simon, George Hargreaves Gothard, and John Maxwell Sunley, all of Westport, contributories of the said company; and the said petition is directed to be heard before a Judge of the said Court on Tuesday, the 8th day of September, 1903, at the hour of 10.30 o’clock in the forenoon, and any creditor or contributory of the said company desirous to oppose the making of an order for the winding-up of the said company under the above Act should appear at the time of hearing, by himself or his counsel, for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same, by the undersigned, on payment of the regulated charge for the same.
A. R. ATKINSON,
14, Brandon Street, Wellington,
Solicitor for the Petitioners.
846
THE HIKUTAIA GOLD SYNDICATE (LIMITED).
NOTICE is hereby given that the office or place of business of the above-named company is changed from Queen Street, Thames, to Kenny Street, Waihi.
Dated this 22nd day of July, 1903.
BUDDLE, BUTTON, AND CO.,
Solicitors for the Company.
810
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,” and its amendments, unless caveat be lodged forbidding the same on or before the 28th day of September, 1903.
3311. JOHN STRANG.—2 roods, part Section 11, Township of Carterton. Occupied by Alexander McKenzie as tenant.
3312. WILLIAM STRANG.—2 roods, part Section 11, Township of Carterton. Occupied by Alexander McKenzie as tenant.
3383. JOSEPH JOSEPH.—3 roods 7⅞ perches, part Section 654, City of Wellington. Occupied by Applicant.
3412. JOSEPH ALFRED DUDSON.—25 acres 1 rood 11 perches, Sections 9, 10, and part of Section 11, Township of Carterton. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 26th day of August, 1903, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
851
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.
3986. ALFRED SMITH.—Part of Allotment 19, Section 44, City of Auckland, containing 31½ perches. Occupied by weekly tenant.
3993. ALFRED JAMES RICHARDS.—Lot 1 of Allotment 36, Section 44, City of Auckland, containing 15½ perches. Occupied by Applicant.
3994. WILLIAM BOYD and JOHN VOLKNER.—Part of Allotment 11, Parish of Paremoremo, containing 232 acres 3 roods 17 perches. Unoccupied.
3996. BERTHA MOLLER.—Allotments 22 and 26, Section 17, Village of Onehunga, containing 2 roods. Occupied by weekly tenants.
Diagrams may be inspected at this office.
Dated this 22nd day of August, 1903, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
848
Next Page →
✨ LLM interpretation of page content
🏭 Voluntary Winding-up of The New River Molyneux Gold-Dredging Company (Limited)
🏭 Trade, Customs & Industry13 August 1903
Company winding-up, Voluntary liquidation, Liquidator appointment, Dunedin, Gold-dredging
- John Barnet Brugh, Appointed Liquidator
- A. Tapper, Chairman
- John B. Brugh, Liquidator
🏭 Shareholders' Meeting for The Teremakau Gold-Dredging Company (Limited) in Liquidation
🏭 Trade, Customs & Industry19 August 1903
Company liquidation, Shareholders meeting, Accounts adoption, Document retention, Dunedin
- W. T. Monkman, Liquidator
🏭 Notice of Intention to Strike Off Grey River Consols Gold-dredging Company (Limited)
🏭 Trade, Customs & Industry25 August 1903
Company deregistration, Strike off notice, Cause to show, Christchurch, Joint-stock companies
- P. G. Withers, Assistant Registrar of Joint-stock Companies
🏭 Voluntary Winding-up of Northern Coal Company (Limited)
🏭 Trade, Customs & Industry17 August 1903
Company liquidation, Voluntary winding-up, Asset transfer, New company formation, Auckland
- J. B. Sheath, Liquidator
🏭 Voluntary Winding-up of New Orient Gold-mining Company (Limited)
🏭 Trade, Customs & Industry21 August 1903
Company winding-up, Shareholders resolution, Liquidator appointment, Dunedin, Princes Street
- Thomas Chalmer, Appointed Liquidator
- Henry Stokes, Chairman
⚖️ Court Petition to Wind Up Waimangaroa River Gold-dredging Company (Limited)
⚖️ Justice & Law Enforcement20 August 1903
Supreme Court petition, Company winding-up, Contributory action, Westport, Wellington District
8 names identified
- Edward Robert Issell, Petitioner, contributory
- Joseph James Lawson, Petitioner, contributory
- Robert Whyte, Petitioner, contributory
- William Panckhurst, Petitioner, contributory
- Henry Nahr, Petitioner, contributory
- Gustaf Ernest Simon, Petitioner, contributory
- George Hargreaves Gothard, Petitioner, contributory
- John Maxwell Sunley, Petitioner, contributory
- A. R. Atkinson, Solicitor for the Petitioners
🏭 Change of Business Address for The Hikutuaia Gold Syndicate (Limited)
🏭 Trade, Customs & Industry22 July 1903
Company address change, Office relocation, Thames to Waihi, Solicitors notice
- Buddle, Button, and Co., Solicitors for the Company
🗺️ Land Transfer Act Notices for Carterton and Wellington Parcels
🗺️ Lands, Settlement & Survey26 August 1903
Land Transfer Act, Caveat notice, Carterton, Wellington, Land parcels, District Land Registrar
- John Strang, Applicant for land transfer
- William Strang, Applicant for land transfer
- Joseph Joseph, Applicant for land transfer
- Joseph Alfred Dudson, Applicant for land transfer
- W. Stuart, District Land Registrar
🗺️ Land Transfer Act Notices for Auckland Parcels
🗺️ Lands, Settlement & Survey22 August 1903
Land Transfer Act, Caveat notice, Auckland, Onehunga, Paremoremo, Land parcels
- Alfred Smith, Applicant for land transfer
- Alfred James Richards, Applicant for land transfer
- William Boyd, Applicant for land transfer
- John Volkner, Applicant for land transfer
- Bertha Moller, Applicant for land transfer
- Edwin Bamford, District Land Registrar
NZ Gazette 1903, No 67