Bankruptcy, Mining, Land Notices




May 18.] THE NEW ZEALAND GAZETTE. 1165

Bailey, Wm., Ferry Road, Baker.
Sullivall, W. J., Christchurch, Tailor.
Harper and Ford, Christchurch, Builders.
Baylis, Wm., Christchurch, Storekeeper.
Robson, W. A., Christchurch, Confectioner.
Denton-Cardew, W. P., Christchurch, Vocalist.
Anderson, Andrew, Christchurch, out of employment.

G. L. GREENWOOD,
Official Assignee.


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

NOTICE is hereby given that DAVID ROBERT, of Invercargill, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be holden at my office, on Monday, the 22nd day of May, 1905, at 2.30 o’clock p.m.

CHARLES ROUT,
Deputy Official Assignee.

Invercargill, 12th May, 1905.


MINING NOTICE.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Greenstone Sluicing Company (Limited).
When formed, and date of registration: 22nd January, 1889.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Legal Manager: Greenstone; James Bigg.
Nominal capital: £7,000.
Amount of capital actually paid up in cash: £2,702 10s.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £2,300; nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: £2,300.
Number of shares into which capital is divided: 7,000.
Number of shares allotted: 7,000.
Amount paid up per share: 11s. 6d.
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: 40.
Present number of shareholders: 29.
Number of men employed by company: None at present.
Quantity and value of gold produced during preceding year: Nil.
Total quantity and value of gold produced since registration: 4,036 oz. 9 dwt. 3 gr.; £15,868 2s. 9d.
Amount expended in connection with carrying on operations during preceding year: Nil.
Total expenditure since registration: £19,077 11s. 3d.
Total amount of dividends declared: £1,925.
Total amount of dividends paid: £1,925.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.
Amount of debts owing by company: £50 (estimated).

I, James Bigg, of Greenstone, Mine-manager, the Legal Manager of the Greenstone Sluicing Company (Limited), do hereby solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

JAMES BIGG,
Manager.

Declared at Kumara, this 28th day of April, 1905, before me—James S. Benyon, J.P.

542


LAND TRANSFER ACT NOTICES.

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 19th day of June, 1905.

  1. ELLEN BLAIR.—23 7/10 perches, part Section 16, Rangitikei Agricultural Reserve. Occupied by James Grove as tenant.

  2. ARTHUR ROBERTON PERSTON.—2 acres and 16 5/10 perches, parts of Section 207, Taratahi Plain Block. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 17th day of May, 1905, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

548


APPLICATION having been made to me for the issue of a provisional certificate of title in the name of JAMES MACKAY, of Wellington, Gentleman, for part Sections 214 and 215, City of Wellington, being the land comprised in certificate of title, Vol. 110, folio 198, and 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 on or before the 1st day of June, 1905.

Dated this 17th day of May, 1905, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

549


APPLICATION having been made to me to register a surrender of lease No. 1674 by the RANGITIKEI COUNTY COUNCIL, affecting part Lot 26 on deposited plan No. 344 of part Hapopo Block, being part of the land comprised in certificate of title, Vol. 29A, folio 172, and evidence having been lodged of the loss of the lessee’s copy of the said lease, I hereby give notice that I will dispense with the production of the said lease and register the surrender as requested unless caveat be lodged forbidding the same on or before the 1st day of June, 1905.

Dated this 17th May, 1905, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

550


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.

  1. ALEXANDRINA MARJORIE STAPLETON.—2 roods, part Allotment 5 of Section 4, District of Omaka, Borough of Blenheim. Occupied by Applicant.

  2. GEORGE MASON HARDEN.—36 acres 2 roods, part of Section 77, District of Wairau West. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 15th day of May, 1905, at the Lands Registry Office, Blenheim.

T. SCOTT SMITH,
District Land Registrar.

545


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 of date of Gazette containing this notice.

  1. JOSEPH ALBERT JAMES UREN.—29 7/10 perches, part of Rural Section 304, Block VII., Christchurch Survey District. Occupied by Applicant.

  2. ROGER BOND LUSCOMBE.—464 acres 2 roods 27 perches, parts of Rural Section 7538, Blocks XIV., XVII., and XVIII., Waikari Survey District. Occupied by Applicant.

  3. ARTHUR WILLIAM WINTER and Others, Trustees of the Loyal City of Christchurch Lodge, No. 4602, I.O.O.F., M.U.—9 perches, part of Town Section 997, City of Christchurch, with right of way over other part. Occupied by Ross and Glendining (Limited).

  4. CHARLES BOWKER.—31 7/10 perches, part of Rural Section 2334, Borough of Timaru. Occupied by Cornelius Crimmins.

  5. CHARLES FRASER KERR.—2 acres, part of Rural Section 1151, Block XII., Christchurch Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 16th day of May, 1905, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

547



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1905, No 45





✨ LLM interpretation of page content

⚖️ List of Bankrupt Individuals

⚖️ Justice & Law Enforcement
12 May 1905
Bankruptcy, Insolvency, Christchurch, Invercargill, Creditors
9 names identified
  • Wm. Bailey, Listed as bankrupt
  • W. J. Sullivan, Listed as bankrupt
  • Harper, Listed as bankrupt
  • Ford, Listed as bankrupt
  • Wm. Baylis, Listed as bankrupt
  • W. A. Robson, Listed as bankrupt
  • W. P. Denton-Cardew, Listed as bankrupt
  • Andrew Anderson, Listed as bankrupt
  • David Robert, Adjudged bankrupt

  • G. L. Greenwood, Official Assignee
  • Charles Rout, Deputy Official Assignee

🌾 Statement of Affairs for Greenstone Sluicing Company

🌾 Primary Industries & Resources
28 April 1905
Mining, Gold production, Company statement, Shareholders, Dividends, Kumara
  • James Bigg, Legal Manager of company

  • James S. Benyon, J.P.

🗺️ Land Transfer Act Notices for Multiple Parcels

🗺️ Lands, Settlement & Survey
17 May 1905
Land Transfer Act, Caveat, Land registration, Wellington, Rangitikei
  • Ellen Blair, Applicant for land transfer
  • Arthur Roberton Perston, Applicant for land transfer

  • J. M. Batham, District Land Registrar

🗺️ Provisional Certificate of Title for James Mackay

🗺️ Lands, Settlement & Survey
17 May 1905
Provisional title, Lost certificate, Land registration, Wellington
  • James Mackay (Gentleman), Applicant for provisional certificate of title

  • J. M. Batham, District Land Registrar

🗺️ Surrender of Lease by Rangitikei County Council

🗺️ Lands, Settlement & Survey
17 May 1905
Lease surrender, Lost lease, Rangitikei County, Land registration
  • Rangitikei County Council, Lessee surrendering lease

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notices from Blenheim Office

🗺️ Lands, Settlement & Survey
15 May 1905
Land Transfer Act, Caveat, Land registration, Blenheim, Omaka, Wairau West
  • Alexandrina Marjorie Stapleton, Applicant for land transfer
  • George Mason Harden, Applicant for land transfer

  • T. Scott Smith, District Land Registrar

🗺️ Land Transfer Act Notices from Christchurch Office

🗺️ Lands, Settlement & Survey
16 May 1905
Land Transfer Act, Caveat, Land registration, Christchurch, Timaru, Waikari
  • Joseph Albert James Uren, Applicant for land transfer
  • Roger Bond Luscombe, Applicant for land transfer
  • Arthur William Winter, Trustee for lodge land transfer
  • Charles Bowker, Applicant for land transfer
  • Charles Fraser Kerr, Applicant for land transfer

  • G. G. Bridges, District Land Registrar