Bankruptcy and Land Transfer Notices




Oct. 22.] THE NEW ZEALAND GAZETTE. 2275

In Bankruptcy.—In the Supreme Court, holden at Dunedin.

NOTICE is hereby given that statements of accounts and balance-sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court to be holden on Monday, the 16th day of November, 1903, I intend to apply for an order releasing me from the administration of the said estates.

Dated this 19th day of October, 1903.

  1. Layburn, John, Tanner, Sawyer’s Bay.
  2. Walker, James, Baker, Dunedin.
  3. Reid, Norman Lindsay, Watchmaker, Alexandra.
  4. Walton, Thomas Elliot, Insurance Agent, late of Dunedin, now out of the colony.

C. C. GRAHAM,
Official Assignee.


In Bankruptcy.—In the Supreme Court, holden at Dunedin.

NOTICE is hereby given that JOHN WILLIAM HARRISON, of Port Chalmers, Butcher, was this day adjudged bankrupt on creditors’ petition; and I hereby summon a meeting of creditors, to be holden at my office, on Thursday, the 15th day of October, 1903, at 2.30 o’clock.

C. C. GRAHAM,
Official Assignee.

Dunedin, 13th October, 1903.


In Bankruptcy.—In the District Court, holden at Gore.

NOTICE is hereby given that statement of accounts and balance-sheet in respect of the undermentioned estate, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court to be holden on Wednesday, the 18th day of November, 1903, I intend to apply for an order releasing me from the administration of the said estate.

Dated this 19th day of October, 1903.

William Greer, of Gore, Hotelkeeper.

CHARLES ROUT,
Deputy Official Assignee.


In Bankruptcy.—In the District Court, holden at Invercargill.

NOTICE is hereby given that statements of accounts and balance-sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court to be holden on Tuesday, the 17th day of November, 1903, I intend to apply for an order releasing me from the administration of the said estates.

Dated this 19th day of October, 1903.

Henry Hawson, Invercargill, Merchant.
Charles Wm. Brown, Invercargill, Accountant.
Richd. Pennington, of Waimatuku, Settler (supplementary).
John Andrew Simson, Gore, Auctioneer (supplementary).
Richard George Nash, Invercargill, Painter.
Alexander Sutherland, Tewais Bluff, Flaxmiller.
Clifford William Hobbs, Nightcaps, Labourer.
John Leitch Hamilton, Thornbury, Contractor.

CHARLES ROUT,
Deputy Official Assignee.


MINING NOTICES.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Lawrence Gold-dredging Company (Limited).
When formed, and date of registration: 11th October, 1899.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Lawrence; Herbert Hastings Leary.
Nominal capital: £1,500.
Amount of capital subscribed: £1,500.
Amount of capital actually paid up in cash: £450.
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: £1,050.

Number of shares into which capital is divided: 1,500.
Number of shares allotted: 1,500.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: 16.
Present number of shareholders: 21.
Number of men employed by company: 7.
Quantity and value of gold or silver produced during preceding year: 505 oz. 12 dwt. 11 gr.; £1,944 11s. 4d.
Total quantity and value of gold or silver produced since registration: 1,739 oz. 8 dwt.; £6,693 19s.
Amount expended in connection with carrying on operations during preceding year: £2,239 16s. 6d.
Total expenditure since registration: £5,591 3s. 5d.
Total amount of dividends declared: £825.
Total amount of dividends paid: £825.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £74 11s.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £118 18s. 4d.
Amount of contingent liabilities of company (if any): Nil.

I, Herbert Hastings Leary, of Lawrence, the Secretary of the Lawrence Gold-dredging Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the 31st December, 1902; 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. H. LEARY,
Secretary.

Declared at Lawrence, this 19th day of October, 1903, before me—George Jeffery, J.P.

958


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,” and its amendments, unless caveat be lodged forbidding the same within one calendar month from the date of publication hereof in the Gazette.

4 acres 1 rood 21 perches, Allotments 18, 19, 20, and part of 34 of Section 4, District of Omaka (Borough of Blenheim).—DAVID SMART and PERCY EDWIN SMART, Applicants. Occupied by Applicants. No. 534.
Diagrams may be inspected at this office.
Dated this 16th day of October, 1903, at the Lands Registry Office, Blenheim.

C. E. NALDER,
District Land Registrar.

953


APPLICATION having been made to me for the issue of a provisional certificate of title in the name of THOMAS SAMUEL GRACE, of Blenheim, Clerk in Holy Orders, for Section 99, Claverton Run, District of Pelorus Sound, being the land contained in certificate of title, Vol. viii., folio 45, and evidence having been furnished of the loss of the said certificate, I hereby give notice that I shall issue a provisional certificate of title as requested at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Lands Registry Office, at Blenheim, this 16th day of October, 1903.

C. E. NALDER,
District Land Registrar.

954


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. STANLEY WAKEFIELD SHAW.—Sections 627, 628, 629, and part Section 630, Town of New Plymouth. Occupied by Robert Todd and Michael Jones.
    Diagrams may be inspected at this office (Plan 2062).
    Dated this 17th day of October, 1903, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

955



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1903, No 82





✨ LLM interpretation of page content

⚖️ Official Assignee's Application for Release from Estates in Dunedin

⚖️ Justice & Law Enforcement
19 October 1903
Bankruptcy, Official Assignee, Release Application, Dunedin, Supreme Court
  • John Layburn, Tanner, Sawyer's Bay
  • James Walker, Baker, Dunedin
  • Norman Lindsay Reid, Watchmaker, Alexandra
  • Thomas Elliot Walton, Insurance Agent, late of Dunedin

  • C. C. Graham, Official Assignee

⚖️ Adjudication of Bankruptcy for John William Harrison of Port Chalmers

⚖️ Justice & Law Enforcement
13 October 1903
Bankruptcy, Creditors Meeting, Butcher, Port Chalmers, Supreme Court
  • John William Harrison, Adjudged bankrupt

  • C. C. Graham, Official Assignee

⚖️ Deputy Official Assignee's Application for Release from Estate in Gore

⚖️ Justice & Law Enforcement
19 October 1903
Bankruptcy, Deputy Official Assignee, Release Application, Gore, District Court
  • William Greer, Hotelkeeper, Gore

  • Charles Rout, Deputy Official Assignee

⚖️ Deputy Official Assignee's Application for Release from Estates in Invercargill

⚖️ Justice & Law Enforcement
19 October 1903
Bankruptcy, Deputy Official Assignee, Release Application, Invercargill, District Court
8 names identified
  • Henry Hawson, Merchant, Invercargill
  • Charles Wm. Brown, Accountant, Invercargill
  • Richd. Pennington, Settler, Waimatuku (supplementary)
  • John Andrew Simson, Auctioneer, Gore (supplementary)
  • Richard George Nash, Painter, Invercargill
  • Alexander Sutherland, Flaxmiller, Tewais Bluff
  • Clifford William Hobbs, Labourer, Nightcaps
  • John Leitch Hamilton, Contractor, Thornbury

  • Charles Rout, Deputy Official Assignee

🌾 Statement of Affairs for Lawrence Gold-dredging Company

🌾 Primary Industries & Resources
19 October 1903
Mining, Gold-dredging, Company Statement, Lawrence, Financial Report
  • Herbert Hastings Leary, Secretary and Legal Manager
  • George Jeffery (Justice of the Peace), Witnessed declaration

  • Herbert Hastings Leary, Secretary
  • George Jeffery, J.P.

🗺️ Land Transfer Act Notice for Smart Family Land in Omaka

🗺️ Lands, Settlement & Survey
16 October 1903
Land Transfer Act, Omaka, Blenheim, Caveat
  • David Smart, Applicant for land transfer
  • Percy Edwin Smart, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificate of Title for Thomas Samuel Grace in Pelorus Sound

🗺️ Lands, Settlement & Survey
16 October 1903
Land Transfer Act, Provisional Certificate, Claverton Run, Pelorus Sound, Lost Certificate
  • Thomas Samuel Grace, Clerk in Holy Orders, applicant

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Stanley Wakefield Shaw in New Plymouth

🗺️ Lands, Settlement & Survey
17 October 1903
Land Transfer Act, New Plymouth, Caveat
  • Stanley Wakefield Shaw, Applicant for land transfer
  • Robert Todd, Occupier of land
  • Michael Jones, Occupier of land

  • R. L. Stanford, District Land Registrar