✨ Bankruptcy, Mining, Company, Land Notices
1134
THE NEW ZEALAND GAZETTE.
[No. 44
BANKRUPTCY NOTICES.
In Bankruptcy.—In the Supreme Court, held at Auckland.
NOTICE is hereby given that JOHN CHAARE, Sen., of Onehunga, Horse-trainer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Saturday, the 6th day of May, 1905, at 11 o’clock.
E. GÉRARD,
Official Assignee.
Auckland, 1st May, 1905.
In Bankruptcy.—In the Supreme Court, held at Auckland.
NOTICE is hereby given that THOMAS BURGESS, of Pukekohe, Butcher’s Assistant, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Friday, the 12th day of May, 1905, at 2.30 o’clock.
E. GÉRARD,
Official Assignee.
Auckland, 5th May, 1905.
In Bankruptcy.—In the District Court, held at Stratford.
NOTICE is hereby given that ROLAND GEORGE McLENNAN, of Stratford, Settler, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Monday, the 15th day of May, 1905, at 3.30 o’clock p.m.
C. H. ARNDT,
Deputy Official Assignee.
3rd May, 1905.
In Bankruptcy.—In the District Court of Timaru and Oamaru, held at Timaru.
NOTICE is hereby given that WILLIAM JOSEPH TOBIN, of Timaru, Hotelkeeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, at Arcade, Timaru, on Tuesday, the 9th day of May, 1905, at 2.30 o’clock.
ALEX. MONTGOMERY,
Deputy Official Assignee.
Timaru, 1st May, 1905.
MINING NOTICES.
In the matter of “The Companies Act, 1903”; and in the matter of the Mosquito No. 2 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, Regent Street, Hawera, on 20th April, 1905, the following extraordinary resolution was passed, viz.: “That it is proved to the satisfaction of the company that it cannot, by reason of liabilities, continue its business, and that it is advisable to wind up the same voluntarily.”
And notice is hereby also given that at such last-mentioned meeting Mr. WILLIAM GEORGE WHITE, of Hawera, was appointed Liquidator for the purpose of winding up.
Dated at Hawera, the 26th day of April, 1905.
W. WHITE,
Liquidator.
523
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Tallaburn Hydraulic Sluicing Company (Limited).
When formed, and date of registration: 3rd December, 1904.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Miller’s Flat, Otago; Barbara Bennet.
Nominal capital: £1,200.
Amount of capital subscribed: £1,200.
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: Nil.
Number of shares into which capital is divided: 12.
Number of shares allotted: 12.
Amount paid per share: £100.
Amount called up per share: £100.
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: 7.
Present number of shareholders: 7.
Number of men employed by company: 6.
Quantity and value of gold or silver produced during preceding year: 69 oz. 10 dwt. 18 gr.; £267 14s. 3d.
Total quantity and value of gold or silver produced since registration: 69 oz. 10 dwt. 18 gr.; £267 14s. 3d.
Amount expended in connection with carrying on operations during preceding year: £133 11s. 4d.
Total expenditure since registration: £1,283 11s. 4d.
Total amount of dividends declared: £120.
Total amount of dividends paid: £120.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £134 2s. 11d.
Amount of cash in hand: Nil.
Amount of debts owing by company: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.
I, Barbara Bennet, of Miller’s Flat, Otago, the Secretary of the Tallaburn Hydraulic Sluicing 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.”
B. BENNET,
Secretary.
Declared at Miller’s Flat, this 20th day of April, 1905, before me—John Kerr, J.P.
525
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 92, folio 253, in favour of JOHN ELLIOT, for Sections 54 and 55 of the Village of Mokau, having been lodged with me, and application made to issue a provisional certificate of title, and also to register a transmission of such land to JOHN BURTON ELLIOT, of Awakino, and WALTER WILLIAM JONES, of Mokau, Graziers, notice is hereby given of my intention to issue a provisional certificate of title, and to register the transmission accordingly, at the expiration of fourteen days after the date of the Gazette containing this notice.
Dated this 1st day of May, 1905, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
522
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.
-
FRANCIS HODGE.—Lots 5, 6, 7, 8, and 23 to 29 inclusive, Section 11; Lots 1 to 7 inclusive, 21 to 23 inclusive, and 25 to 30 inclusive, Section 1; Lots 3, 4, 25, Section 24; Lots 15 to 20 inclusive, Section 24; and Section 3, Town of Kapanga, being parts of Allotment 1, Parish of Kapanga, containing together 2 acres 3 roods 37 perches. Occupied by Applicant.
-
MARTIN KELLY.—Allotment 46, Parish of Maraītai, containing 600 acres 3 roods 26 perches. Occupied by Applicant.
-
EDWARD WILSON.—Allotments 267, 268, Town of Hamilton West, containing 2 acres and 1 perch. Occupied by Applicant.
-
JANE BAIN.—Part of Allotment 2, Parish of Whangarei, containing 10 acres and 2 perches. Occupied by Applicant.
-
FRANCIS McGOVERN.—Allotment 8, Town of Hamilton West, containing 1 acre and 10 perches. Occupied by Joseph Verney.
-
GEORGE MOODY.—North-eastern portion of Allotment 8, Section 6, Town of Onehunga, containing 32½ perches. Occupied by Applicant.
-
ROBERT SMYTHE MARTIN.—Lots 1, 4, 5, 6 of Allotment 11, Section 3, Town of Onehunga, and right-of-way, containing together 9 acres 1 rood 1 perch. Occupied by Applicant.
-
The NORTHERN ROLLER-MILLING COMPANY (LIMITED).—Part of Allotment 15, Section 3, City of Auckland, containing 9 perches. Occupied by Applicant. Diagrams may be inspected at this office.
Dated this 6th day of May, 1905, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
529
Next Page →
✨ LLM interpretation of page content
⚖️ Adjudication of Bankruptcy and Creditors' Meeting Summons
⚖️ Justice & Law Enforcement1 May 1905
Bankruptcy, Adjudged bankrupt, Creditors meeting, Onehunga, Auckland
- John Chaare, Adjudged bankrupt
- E. Gérard, Official Assignee
⚖️ Adjudication of Bankruptcy and Creditors' Meeting Summons
⚖️ Justice & Law Enforcement5 May 1905
Bankruptcy, Adjudged bankrupt, Creditors meeting, Pukekohe, Auckland
- Thomas Burgess, Adjudged bankrupt
- E. Gérard, Official Assignee
⚖️ Adjudication of Bankruptcy and Creditors' Meeting Summons
⚖️ Justice & Law Enforcement3 May 1905
Bankruptcy, Adjudged bankrupt, Creditors meeting, Stratford, District Court
- Roland George McLennan, Adjudged bankrupt
- C. H. Arndt, Deputy Official Assignee
⚖️ Adjudication of Bankruptcy and Creditors' Meeting Summons
⚖️ Justice & Law Enforcement1 May 1905
Bankruptcy, Adjudged bankrupt, Creditors meeting, Timaru, Hotelkeeper
- William Joseph Tobin, Adjudged bankrupt
- Alex. Montgomery, Deputy Official Assignee
🌾 Voluntary Winding Up of Mosquito No. 2 Gold-dredging Company
🌾 Primary Industries & Resources26 April 1905
Gold-dredging, Voluntary winding up, Liquidator appointment, Hawera, Companies Act 1903
- William George White (Mr.), Appointed Liquidator
- W. White, Liquidator
🌾 Statement of Affairs for Tallaburn Hydraulic Sluicing Company
🌾 Primary Industries & Resources20 April 1905
Hydraulic sluicing, Company statement, Gold production, Miller’s Flat, Otago, Shareholders, Dividends
- B. Bennet, Secretary
- John Kerr, J.P.
🗺️ Land Transfer Act Notice: Transmission and Provisional Certificate
🗺️ Lands, Settlement & Survey1 May 1905
Land Transfer Act, Certificate of title, Transmission, Mokau, Awakino, Graziers
- John Elliot, Loss of certificate of title
- John Burton Elliot, Transmission of land
- Walter William Jones, Transmission of land
- Edwin Bamford, District Land Registrar
🗺️ Notice of Intention to Bring Land Under Land Transfer Act
🗺️ Lands, Settlement & Survey6 May 1905
Land Transfer Act, Caveat, Kapanga, Maraītai, Hamilton West, Whangarei, Onehunga, Auckland, Land parcels
7 names identified
- Francis Hodge, Land to be brought under Land Transfer Act
- Martin Kelly, Land to be brought under Land Transfer Act
- Edward Wilson, Land to be brought under Land Transfer Act
- Jane Bain, Land to be brought under Land Transfer Act
- Francis McGovern, Land to be brought under Land Transfer Act
- George Moody, Land to be brought under Land Transfer Act
- Robert Smythe Martin, Land to be brought under Land Transfer Act
- Edwin Bamford, District Land Registrar
NZ Gazette 1905, No 44