✨ Company Liquidations, Land Transfer Notices
Feb. 25.] THE NEW ZEALAND GAZETTE. 693
NEW LONG VALLEY 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 members of the above-named company will be held at the office of the Liquidator, Ross Place, Lawrence, on the 25th day of April, 1904, at 10.30 a.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 15th February, 1904.
W. R. PEARSON,
Liquidator.
310
THE FOURTEEN-MILE BEACH GOLD-DREDGING COMPANY (LIMITED).
AT an extraordinary general meeting of the members of the above-named company, duly convened, and held at Dunedin on the 8th day of February, 1904, the following extraordinary resolution was duly 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 accordingly that the company be wound up voluntarily under ‘The Companies Act, 1903.’”
And at the same meeting WILLIAM THOMAS MONKMAN was appointed Liquidator for the purposes of such winding-up.
A. TAPPER,
Chairman.
Dated this 15th day of February, 1904.
329
In the matter of the Spec Gully Gold-dredging Company (Limited).
NOTICE is hereby given that at an extraordinary general meeting of the above-named company, held in the Stock Exchange, Princes Street, Dunedin, on Tuesday, the 16th day of February, 1904, at 8 o’clock p.m., the following resolution, passed at an extraordinary meeting of the company held on the 4th day of February, 1904—viz., “That, it having been proved to the satisfaction of the shareholders that the company cannot, by reason of its liabilities, continue its business, it be wound up voluntarily, under the provisions of ‘The Companies Act, 1882,’ and its amendments”—was confirmed.
A further resolution was passed at the above meeting appointing RICHARD THOMAS WHEELER, Jun., of Dunedin, Liquidator of the said company for the purposes of such winding-up.
JOHN C. SHORT,
Chairman.
Dated at Dunedin, 17th day of February, 1904.
319
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 month from the date of the Gazette containing this notice.
- JOHN SHIRKEY MULLEN.—17 perches, part of Lot 121, Christchurch Town Reserves. Occupied by Mary Ann Veitch.
Diagram may be inspected at this office.
Dated this 23rd day of February, 1904, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
340
I HEREBY give notice that after the expiration of fourteen days from the publication hereof in the New Zealand Gazette it is my intention to proceed with the registration of a discharge of mortgage No. 6970, affecting Section No. 83, Block X., Kaupokonui Survey District, Register-book Vol. 25, folio 124, without requiring production of the original mortgage, unless caveat be lodged at this office within the above period.
Dated this 19th day of February, 1904, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
317
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of JOHN McDONALD, late of Papakaio, Millowner, for Allotments 3 and 5, Ardgowan Estate, being the land in certificate of title, Vol. 66, folio 258, and satisfactory 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 within fourteen days from the publication hereof in the Gazette.
Dated this 22nd day of February, 1904, at the Lands Registry Office, Dunedin.
W. WYINKS,
District Land Registrar.
341
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.
-
WALTER WETHERED.—309 acres 3 roods, part of Matawhero No. 1 Block (Waikanae Dairy). Occupied by John W. Robson and the Trustees of the Poverty Bay Turf Club.
-
WALTER WETHERED.—4,414 acres 2 roods 2 perches, Pukepapa C and Pukepapa D Blocks. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 18th day of February, 1904, at the Lands Registry Office, Gisborne.
R. N. JONES,
District Land Registrar.
316
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 25th day of March, 1904.
-
JAMES LOCKIE.—1 rood 10 9/10 perches, part Section 922, City of Wellington. Occupied by tenants.
-
ALFRED DE BATHE BRANDON, CHARLES JOHN JOHNSTON, and ARTHUR EDWARD PEARCE.—1 rood 31 3/10 perches, part Section 595, City of Wellington. Occupied partly by the said Alfred de Bathe Brandon and partly by tenant.
Diagrams may be inspected at this office.
Dated this 24th day of February, 1904, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
334
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 26th day of March, 1904.
-
Applicant: HENRY ARTHUR CORNFORD.—2 roods 11 perches, portion of Subdivision 61 of Suburban Section 64, Town of Napier. Occupied by Applicant.
-
Applicant: GEORGE RYMER.—1 acre 1 rood 38 8/10 perches, Lots 23 and 24 of Suburban Section 53, Meeanee. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 18th day of February, 1904, at the Lands Registry Office, Napier.
THOS. HALL,
District Land Registrar.
315
APPLICATION having been made to me for the issue of a provisional occupation license with right of purchase, in the name of ELIJAH CHARLTON HEDDITCH, of Pembroke, Farmer, for Section 11, Block XIII., Lower Wanaka District, being the land in Register-book, Vol. 103, folio 198, and satisfactory evidence having been lodged of the loss of the said occupation license, I hereby give notice that I will issue the provisional occupation license as requested unless caveat be lodged forbidding the same within fourteen days from the publication hereof in the Gazette.
Dated this 22nd day of February, 1904, at the Lands Registry Office, Dunedin.
W. WYINKS,
District Land Registrar.
342
Next Page →
✨ LLM interpretation of page content
🌾 General Meeting for New Long Valley Gold-Dredging Company in Liquidation
🌾 Primary Industries & Resources15 February 1904
Gold-dredging, Liquidation, General Meeting, Winding-up, Financial Account, Lawrence
- W. R. Pearson, Liquidator
🌾 Voluntary Winding-up of Fourteen-Mile Beach Gold-Dredging Company
🌾 Primary Industries & Resources15 February 1904
Gold-dredging, Voluntary Winding-up, Liquidator Appointment, Extraordinary Resolution, Dunedin
- William Thomas Monkman, Appointed Liquidator
- A. Tapper, Chairman
🌾 Confirmation of Voluntary Winding-up of Spec Gully Gold-dredging Company
🌾 Primary Industries & Resources17 February 1904
Gold-dredging, Voluntary Winding-up, Liquidator Appointment, Shareholders Meeting, Dunedin
- Richard Thomas Wheeler (Junior), Appointed Liquidator
- John C. Short, Chairman
🗺️ Land Transfer Act Notice for John Shirkey Mullen
🗺️ Lands, Settlement & Survey23 February 1904
Land Transfer Act, Christchurch, Caveat, Land Registration, 17 perches, Town Reserves
- John Shirkey Mullen, Applicant for land transfer
- Mary Ann Veitch, Occupier of land
- G. G. Bridges, District Land Registrar
🗺️ Intention to Register Discharge of Mortgage in New Plymouth
🗺️ Lands, Settlement & Survey19 February 1904
Mortgage Discharge, Kaupokonui, Caveat, Land Registration, Section 83, Block X
- R. L. Stanford, District Land Registrar
🗺️ Application for Provisional Certificate of Title for John McDonald
🗺️ Lands, Settlement & Survey22 February 1904
Provisional Certificate of Title, Papakaio, Lost Title, Ardgowan Estate, Dunedin
- John McDonald, Applicant for provisional certificate of title
- W. Wyinks, District Land Registrar
🗺️ Land Transfer Act Notices for Walter Wethered in Gisborne
🗺️ Lands, Settlement & Survey18 February 1904
Land Transfer Act, Gisborne, Matawhero Block, Pukepapa Blocks, Caveat, 309 acres, 4,414 acres
- Walter Wethered, Applicant for land transfer
- John W. Robson, Occupier of land
- R. N. Jones, District Land Registrar
🗺️ Land Transfer Act Notices for Multiple Applicants in Wellington
🗺️ Lands, Settlement & Survey24 February 1904
Land Transfer Act, Wellington, Caveat, Section 922, Section 595, 1 rood, Joint Applicants
- James Lockie, Applicant for land transfer
- Alfred de Bathe Brandon, Joint applicant for land transfer
- Charles John Johnston, Joint applicant for land transfer
- Arthur Edward Pearce, Joint applicant for land transfer
- W. Stuart, District Land Registrar
🗺️ Land Transfer Act Notices for Applicants in Napier
🗺️ Lands, Settlement & Survey18 February 1904
Land Transfer Act, Napier, Caveat, Suburban Section, Meeanee, 2 roods, 1 acre
- Henry Arthur Cornford, Applicant for land transfer
- George Rymer, Applicant for land transfer
- Thos. Hall, District Land Registrar
🗺️ Application for Provisional Occupation License for Elijah Charlton Hedditch
🗺️ Lands, Settlement & Survey22 February 1904
Provisional Occupation License, Lower Wanaka, Lost License, Right of Purchase, Farmer
- Elijah Charlton Hedditch, Applicant for provisional occupation license
- W. Wyinks, District Land Registrar
NZ Gazette 1904, No 17