Bankruptcy and Liquidation Notices




Dec. 1.] THE NEW ZEALAND GAZETTE. 2873

In Bankruptcy.

NOTICE is hereby given that ANDREW BEATTIE, of Dun-
troon, Shepherd, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors, to be helden at
my office, at Thames Street, Oamaru, on Wednesday, the
7th day of December, 1904, at 2 o’clock p.m.
C. W. COOKE,
Deputy Official Assignee.
Oamaru, 26th November, 1904.

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

NOTICE is hereby given that ELSIE CHARLETON, WIL-
LIAM CHARLETON, and ARTHUR CHARLETON, late of
North-east Valley, Dunedin, Fruiterers, were this day ad-
judged bankrupt on a creditor’s petition; and I hereby
summon a meeting of creditors, to be holden at my office,
on Friday, the 2nd day of December, 1904, at 2.30 o’clock.
C. C. GRAHAM,
Official Assignee.
Dunedin, 25th November, 1904.

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

NOTICE is hereby given that ALEXANDER MENZIES, of
Invercargill, Contractor, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors,
to be holden at my office, on Tuesday, the 29th day of
November, 1904, at 2.30 o’clock p.m.
CHARLES ROUT,
Deputy Official Assignee.
Invercargill, 19th November, 1904.

MINING NOTICES.

THE GREENSTONE CREEK GOLD-DREDGING
COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby give that at an extraordinary
general meeting of shareholders held at the re-
gistered office of the above-named company, on Thursday,
the 17th day of November, 1904, an extraordinary resolu-
tion was passed to the effect that it had been proved to
their satisfaction that the company could not, by reason of
its liabilities, continue its business, and that it was ad-
visable to wind up the same voluntarily; and that
FREDERICK HUBERT LABATT, of Christchurch, be appointed
Liquidator.
F. H. LABATT,
Christchurch, 23rd November, 1904. Liquidator.
1080

In the matter of the SULLIVAN’S LEAD GOLD-DREDGING COM-
PANY (LIMITED).

AT an extraordinary general meeting of the shareholders
of the above-named company, duly convened, and
held at Wood’s Private Hotel, Rattray Street, Dunedin, on
Tuesday, the 4th October, 1904, the following special resolu-
tions were duly passed, and at a subsequent extraordinary
general meeting of the shareholders of the said company,
also duly convened, and held at the same place on Monday,
the 24th October, 1904, the following special resolutions
were duly confirmed:—

  1. That the Sullivan’s Lead Gold-dredging Company
    (Limited) be wound up voluntarily.
  2. That Hector Faulkner Monro Mercer, of Dunedin, be
    and is hereby appointed the Liquidator for the purpose of
    such winding-up.
    JOHN KEMNITZ,
    Dunedin, 21st November, 1904. Chairman.
    1097

In the matter of the HAPPY VALLEY GOLD-DREDGING COMPANY
(LIMITED).

AT an extraordinary general meeting of the shareholders
of the above-named company, duly convened, and
held at the registered office of the company, Dunedin, on
Thursday, the 20th day of October, 1904, the following
special resolutions were duly passed, and at a subsequent
extraordinary general meeting of the shareholders, also duly
convened, and held at the same place on Thursday, the 10th
day of November, 1904, the following special resolutions
were duly confirmed:—

  1. That the Happy Valley Gold-dredging Company
    (Limited) be wound up voluntarily.
  2. That Hector Faulkner Monro Mercer, of Dunedin, be
    and is hereby appointed the Liquidator to conduct the
    winding-up.
    W. G. SOMERVILLE,
    Dunedin, 21st November, 1904. Chairman.
    1098

THE CLAUGHSEY’S FREEHOLD GOLD-DREDGING
COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given, in pursuance of section 230 of
“ The Companies Act, 1903,” that a General Meeting
of the shareholders of the above-named company will be
held at the Liquidator’s office, No. 1, Bond Street, Dunedin,
on Friday, the 16th day of December, 1904, at 4 o’clock in
the afternoon, 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 dis-
posed of, and 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 liquidation thereof,
shall be disposed of.
Dated at Dunedin, this 28th day of November, 1904.
DAVID LARNACH,
Liquidator.
1095

In the matter of “The Companies Act, 1903”; and in
the matter of the No TOWN No. 2 GOLD-DREDGING COM-
PANY (LIMITED).

NOTICE is hereby given that at a meeting of share-
holders in the above company called for the purpose,
and held on the 12th day of September, 1904, the following
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 same, and accordingly the company be
wound up voluntarily; and that a Liquidator be appointed
for the purpose of such winding-up.”
Dated at Greymouth, this 16th day of November, 1904.
D. H. ROBERTS, Secretary.
1099

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 3,
folio 82, in favour of HERBERT PROUSE WIL-
LIAMS, of Parua Bay, Settler, for the block of land, situate
at Whangarei, called Te Koropana No. 701, having been
lodged with me, and application made to issue a provisional
certificate of title, notice is hereby given of my intention
to issue a provisional certificate of title accordingly after
the expiration of fourteen days from the date of the Gazette
containing this notice.
Dated this 18th day of November, 1904, at the Lands
Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
1085

EVIDENCE of the loss of certificate of title, Vol. 50,
folio 188, in favour of DANIEL BROOM, of Rua-
pekapeka, Settler, for Section 6, Block 2, of the Hukerenui
Survey District, having been lodged with me, and applica-
tion made to issue a provisional certificate of title, notice
is hereby given of my intention to issue a provisional cer-
tificate of title accordingly after the expiration of fourteen
days from the date of the Gazette containing this notice.
Dated this 22nd day of November, 1904, at the Lands
Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
1094

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,” and its amend-
ments, unless caveat be lodged forbidding the same within
one month from the date of the Gazette containing this
notice.
4146. HENRY MORLAND GORE and LEONARD
OWEN HOWARD TRIPP.—Allotments 26, 27, and parts
of Allotments 28, 29, 363, and 365, Parish of Te Rapa, con-
taining together 522 acres 2 roods 14 perches. Occupied by
Thomas Walter.
Diagrams may be inspected at this office.
Dated this 26th day of November, 1904, at the Lands
Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
1091

APPLICATION having been made to me by ISABEL
ELIZABETH PRESTON (née DAVIES), Wife of
Charles Joseph Preston, of Punehu Stream, near Opunake,
Farmer, to register a re-entry under Lease No. 4456, affect-



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1904, No 96





✨ LLM interpretation of page content

⚖️ Adjudged Bankrupt: Andrew Beattie

⚖️ Justice & Law Enforcement
26 November 1904
Bankruptcy, Adjudged bankrupt, Meeting of creditors, Deputy Official Assignee, Oamaru, Shepherd
  • Andrew Beattie, Adjudged bankrupt

  • C. W. Cooke, Deputy Official Assignee

⚖️ Adjudged Bankrupt: Elsie, William, and Arthur Charleton

⚖️ Justice & Law Enforcement
25 November 1904
Bankruptcy, Adjudged bankrupt, Creditor's petition, Meeting of creditors, Official Assignee, Dunedin, Fruiterers
  • Elsie Charleton, Adjudged bankrupt
  • William Charleton, Adjudged bankrupt
  • Arthur Charleton, Adjudged bankrupt

  • C. C. Graham, Official Assignee

⚖️ Adjudged Bankrupt: Alexander Menzies

⚖️ Justice & Law Enforcement
19 November 1904
Bankruptcy, Adjudged bankrupt, Meeting of creditors, Deputy Official Assignee, Invercargill, Contractor
  • Alexander Menzies, Adjudged bankrupt

  • Charles Rout, Deputy Official Assignee

🏭 Voluntary Winding-up: Greenstone Creek Gold-dredging Company

🏭 Trade, Customs & Industry
23 November 1904
Company liquidation, Voluntary winding-up, Shareholders meeting, Liquidator appointment, Christchurch
  • Frederick Hubert Labatt, Appointed Liquidator

  • F. H. Labatt, Liquidator

🏭 Voluntary Winding-up: Sullivan’s Lead Gold-dredging Company

🏭 Trade, Customs & Industry
21 November 1904
Company liquidation, Voluntary winding-up, Special resolutions, Liquidator appointment, Dunedin
  • Hector Faulkner Monro Mercer, Appointed Liquidator

  • John Kemnitz, Chairman

🏭 Voluntary Winding-up: Happy Valley Gold-dredging Company

🏭 Trade, Customs & Industry
21 November 1904
Company liquidation, Voluntary winding-up, Special resolutions, Liquidator appointment, Dunedin
  • Hector Faulkner Monro Mercer, Appointed Liquidator

  • W. G. Somerville, Chairman

🏭 Shareholders Meeting: Claughsey’s Freehold Gold-dredging Company

🏭 Trade, Customs & Industry
28 November 1904
Company liquidation, General meeting, Winding-up account, Liquidator report, Disposal of documents, Dunedin
  • David Larnach, Liquidator

  • David Larnach, Liquidator

🏭 Voluntary Winding-up: No Town No. 2 Gold-dredging Company

🏭 Trade, Customs & Industry
16 November 1904
Company liquidation, Voluntary winding-up, Shareholders resolution, Liquidator appointment, Greymouth
  • D. H. Roberts, Secretary

🗺️ Lost Certificate of Title: Herbert Prouse Williams

🗺️ Lands, Settlement & Survey
18 November 1904
Land Transfer Act, Lost certificate of title, Provisional certificate, Parua Bay, Whangarei, Settler
  • Herbert Prouse Williams, Loss of certificate of title

  • Edwin Bamford, District Land Registrar

🗺️ Lost Certificate of Title: Daniel Broom

🗺️ Lands, Settlement & Survey
22 November 1904
Land Transfer Act, Lost certificate of title, Provisional certificate, Ruapekapeka, Hukerenui Survey District, Settler
  • Daniel Broom, Loss of certificate of title

  • Edwin Bamford, District Land Registrar

🗺️ Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
26 November 1904
Land Transfer Act, Caveat, Land parcels, Te Rapa, Allotments, Registration
  • Henry Morland Gore, Land parcels described
  • Leonard Owen Howard Tripp, Land parcels described

  • Edwin Bamford, District Land Registrar

🗺️ Application to Register Re-entry Under Lease

🗺️ Lands, Settlement & Survey
Land registration, Re-entry, Lease No. 4456, Punehu Stream, Opunake, Farmer
  • Isabel Elizabeth Preston, Application to register re-entry
  • Isabel Elizabeth Davies, Maiden name of applicant