Company Statements, Liquidations, Land Notices




Feb. 23.] THE NEW ZEALAND GAZETTE. 601

Amount of debts directly due to company: £150.
Amount of debts considered good: £150.
Amount of contingent liabilities of company (if any): £1,414 8s. 5d.

I, Thomas John Cory Warren, the Secretary of the Parapara Hydraulic Sluicing and Mining Company (Limited) do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1904; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

T. J. C. WARREN.

Declared at Wellington, this 18th day of January, 1905, before me—John G. W. Aitken, J.P.
312

SUPPLEMENTARY STATEMENT OF THE NEW PERSEVERANCE GOLD-DREDGING COMPANY (LIMITED).

THE paid-up value of scrip given to shareholders, and the amount of cash received for the same (if any): £14,000; nil.
The amount called up per share: £1.

I, Henry William Reid, of Dunedin, the Secretary of the New Perseverance Gold-dredging Company (Limited), do solemnly and sincerely declare that this supplementary statement is correct; 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. W. REID, Secretary.

Declared at Dunedin, this 15th day of February, 1905, before me—James Hazlett, J.P.
287

SUPPLEMENTARY STATEMENT OF THE CREWE GOLD-DREDGING COMPANY (LIMITED).

TOTAL amounts of dividends declared: Nil.
Total amounts of dividends paid: Nil.
Total amounts of dividends unclaimed: Nil.
313

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

A GENERAL Meeting of the above company will be held in the Public Library, Alexandra South, on Friday, the 10th day of March, 1905, at 7.30 p.m.
Business: To hear Liquidator’s explanation and statement of accounts, and to determine as to disposal of books, &c.

W. S. LAIDLAW,
Liquidator.
314

In the matter of “The Mining Companies Act, 1903”; and in the matter of the Five-mile Beach Gold-dredging Company (Limited).

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, held at the registered office of the company on 15th February, 1905, the following 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 notice is hereby also given that at such last-mentioned meeting Mr. C. F. REEVES was appointed Liquidator for the purpose of winding up.

Dated at Wellington, this 18th day of February, 1905.
286 C. F. REEVES, Secretary.

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

NOTICE is hereby given, in pursuance of section 230 of “The Companies Act, 1903,” that a General Meeting of the members of the above-named company will be held at the office of Messrs. William Brown and Co., Queen’s Rooms, Crawford Street, Dunedin, on Tuesday, the 7th day of March, 1905, 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 disposed of, and of hearing any explanation that may be given by the Liquidators; and also of determining, by extraordinary resolution, the manner in which the books, accounts, and documents of the company and of the Liquidators thereof shall be disposed of.

Dated the 14th day of February, 1905.
A. JOHNSTON BROWN
JOHN C. SHORT
} Liquidators.
Witness to above signatures—T. D. B. Paterson.
282

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificates of title, Vol. 77, folio 95, and Vol. 83, folio 282, in favour of DANIEL CRAWFORD, of Clevedon, Settler, for Allotments 10, 10A, 11, 12, and 13, Section 3, of the Village of Otāu, and for parts of Okenga and Okauanga Blocks, situated in the Wairoa Survey District, respectively, having been lodged with me, and application made to issue provisional certificates of title, notice is hereby given of my intention to issue provisional certificates of title accordingly after the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 3rd day of February, 1905, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.
278

EVIDENCE of the loss of certificate of title, Vol. 66, folio 135, in favour of RICHARD SCAMBLER and ROBERT TURNER, for Section 224 of the Parish of Mareretu, 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 6th day of February, 1905, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.
279

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. ELEANOR BARNES.—Part of Lots 12, 13, 14, and 15 of Allotment 1, Section 30, in the Village of Onehunga, containing 3 roods 11 perches. Occupied by Applicant.

  2. RICHARD DIGNAN and THOMAS DIGNAN.—Allotments 22, 24, 25, and part of Allotment 23 in the Parish of Titirangi, containing together 205 acres 3 roods 35 perches. Occupied by William Wynder Dignan.
    Diagrams may be inspected at this office.

Dated this 18th day of February, 1905, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.
322

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 23rd day of March, 1905.

  1. WILLIAM PARKER.—16 5/10 perches, part Section 207, Taratahi Plain Block. Occupied by Applicant.

  2. JOHN RIDGE.—4 acres 3 roods 25 5/10 perches, Lot XII. of Section 36, Karori District. Occupied by James Gwhrie as tenant.

  3. WILLIAM COPELAND.—2 acres 2 roods 29 3/10 perches, part Section 35, Hutt District. Occupied by Applicant.

  4. CHARLES ROYS.—4 acres 3 roods 39 7/10 perches, part Section 33, Masterton Small-farm Settlement. Occupied by Applicant.

  5. EDWARD WILLIAM COTTLE.—55 acres 2 roods 4 4/10 perches, part Section 44, Hutt District. Occupied by Applicant.

  6. HENRY FLOCKHART CHRISTIE.—16 1/10 perches, part Section 84, Town of Wanganui. Occupied by Walter George Minchinton as tenant.

Diagrams may be inspected at this office.

Dated this 22nd day of February, 1905, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.
323

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 publication hereof.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1905, No 16





✨ LLM interpretation of page content

🌾 Statement of Affairs of Parapara Hydraulic Sluicing and Mining Company (Limited) (continued from previous page)

🌾 Primary Industries & Resources
18 January 1905
Hydraulic sluicing, Gold mining, Financial statement, Wellington, Contingent liabilities
  • Thomas John Cory Warren, Declared statement as Secretary

  • John G. W. Aitken, Justice of the Peace

🌾 Supplementary Statement of New Perseverance Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
15 February 1905
Gold dredging, Scrip value, Paid-up capital, Dunedin, Cash received
  • Henry William Reid, Declared statement as Secretary

  • James Hazlett, Justice of the Peace

🌾 Supplementary Statement of Crewe Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
Gold dredging, Dividends declared, Dividends paid, Dividends unclaimed

🌾 General Meeting of Coronation Gold-dredging Company (Limited) in Liquidation

🌾 Primary Industries & Resources
Company liquidation, General meeting, Liquidator, Alexandra South, Statement of accounts
  • W. S. Laidlaw, Liquidator convening meeting

🌾 Voluntary Winding-up of Five-mile Beach Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
18 February 1905
Company liquidation, Voluntary winding-up, Resolution, Liquidator appointment, Wellington
  • C. F. Reeves (Mr.), Appointed Liquidator

  • C. F. Reeves, Secretary

🌾 Final Meeting of Members of Inch Valley Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
14 February 1905
Company winding-up, Final account, Liquidators, Extraordinary resolution, Dunedin
  • A. Johnston Brown, Liquidator
  • John C. Short, Liquidator
  • T. D. B. Paterson, Witness to Liquidators' signatures

🗺️ Land Transfer Act Notices: Lost Certificates of Title

🗺️ Lands, Settlement & Survey
3 February 1905
Lost certificate, Provisional title, Daniel Crawford, Wairoa Survey District, Auckland
  • Daniel Crawford, Owner of lost certificates of title

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices: Lost Certificate for Richard Scambler and Robert Turner

🗺️ Lands, Settlement & Survey
6 February 1905
Lost certificate, Provisional title, Joint ownership, Mareretu Parish, Auckland
  • Richard Scambler, Joint owner of lost certificate
  • Robert Turner, Joint owner of lost certificate

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices: Intention to Bring Parcels Under Land Transfer Act

🗺️ Lands, Settlement & Survey
18 February 1905
Land Transfer Act, Caveat notice, Eleanor Barnes, Richard Dignan, Thomas Dignan, Auckland
  • Eleanor Barnes, Applicant for land under Land Transfer Act
  • Richard Dignan, Applicant for land under Land Transfer Act
  • Thomas Dignan, Applicant for land under Land Transfer Act
  • William Wynder Dignan, Occupant of land

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices: Intention to Bring Parcels Under Act by 23 March 1905

🗺️ Lands, Settlement & Survey
22 February 1905
Land Transfer Act, Caveat deadline, William Parker, John Ridge, Charles Roys, Wellington
8 names identified
  • William Parker, Applicant for land under Land Transfer Act
  • John Ridge, Applicant for land under Land Transfer Act
  • William Copeland, Applicant for land under Land Transfer Act
  • Charles Roys, Applicant for land under Land Transfer Act
  • Edward William Cottle, Applicant for land under Land Transfer Act
  • Henry Flockhart Christie, Applicant for land under Land Transfer Act
  • Walter George Minchinton, Tenant occupant of land
  • James Gwhrie, Tenant occupant of land

  • J. M. Batham, District Land Registrar