Land and Company Notices




1568
THE NEW ZEALAND GAZETTE
[No. 60

Napier, under No. 119, and all the land in Vol. 18, folio 247, of the Register-book, and evidence having been lodged with me of the loss of the original certificate, I hereby give notice that I will issue the provisional certificate as requested unless caveat be lodged forbidding the same on or before the 14th day of July, 1905.

Dated this 24th day of June, 1905, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar.

630

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. ALFRED THOMAS WHITE.—8⁶⁄₁₀ perches, part of Town Section 151, City of Christchurch. Occupied partly by Dew Joe Lee and partly by Mrs. Gibbs.

  2. MORITZ MARK. — 1 rood and ⁷⁄₁₀ of a perch, Town Section 679, City of Christchurch. Occupied by — Davidson.

  3. ANNIE LAMB. — 2 roods 33⁴⁄₁₀ perches, part of Rural Section 48a, Block XV., Christchurch Survey District. Occupied partly by Harold Harper and partly by Mrs. Withers.

  4. JAMES PITCAITHLY. — 11⁷⁄₁₀ perches, part of Town Section 30, Lyttelton. Occupied partly by Applicant and partly by Messrs. Triggs and Denton.

Diagrams may be inspected at this office.

Dated this 27th day of June, 1905, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

628

NOTICE is hereby given that the parcel of land herein-after 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 calendar month from the publication hereof.

GEORGE FRANCE.—Part of Section 12, Block I., District of Upper Kaikorai. Occupied by Evelyn M. Roberts. No. 4671.

Diagram may be inspected at this office.

Dated this 26th day of June, 1905, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.

627

PRIVATE ADVERTISEMENTS.

THE ONEHUNGA WOOLLEN COMPANY (LIMITED).

AT an extraordinary general meeting of the members of the above-named company, duly convened, and held at the office of Messrs J. Burns and Co., on Friday, the 2nd day of June, 1905, at 3 p.m., 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.”

And at the same meeting HENRY WALLACE LAWSON, of Auckland, Bank Accountant, and EDMOND D’OLIER FOOT, of Onehunga, Accountant, were appointed Liquidators for the purposes of such winding-up.

Dated this 2nd day of June, 1905.

W. R. WILSON,
Chairman.

588

In the matter of “The Companies Act, 1903”; and in the matter of G. Hardt and Co. (Limited).

NOTICE is hereby given that the above-mentioned company, G. Hardt and Co. (Limited), a company incorporated in Great Britain, proposes to commence and carry on business in New Zealand, and that its office or place of business in the colony, where legal process of any kind may be served upon it, and notices of any kind may be addressed or delivered, is at the corner of Old Customhouse and Willis Streets, in the City of Wellington.

Dated the 12th day of June, 1905.

A. VON TIEDEMANN,
Attorney for the Company.

597

In the matter of “The Companies Act, 1903”; and in the matter of the McKenzie’s Patent Pen and Pencil Guide Company (Limited).

NOTICE is hereby given that at an extraordinary meeting of shareholders of the above company, held in the office of Messrs. Brodrick and Chalmer, Bond Street, Dunedin, on Monday, 12th June, 1905, the following extraordinary resolution was passed, viz.: “That it has been proved to the satisfaction of the company 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, at the same meeting, Thomas Chalmer, of Dunedin, Accountant, was appointed Liquidator of the said company.

Dated at Dunedin, this 13th day of June, 1905.

R. CRAWFORD, Chairman.

618

“THE COMPANIES ACT, 1903.”

I, WILLIAM WARING DE CASTRO, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by the Chairman of the Cape Coal Company (Limited), has been lodged with me, and that, unless notice of objection be lodged with me within sixty days of this date, I shall proceed to declare the said company to be dissolved, in manner provided by “The Companies Act, 1903.”

Signed this 21st day of June, 1905.

W. W. DE CASTRO,
Assistant Registrar.

[Copy.]

AFFIDAVIT ON APPLICATION FOR DISSOLUTION OF COMPANY.

I, WILLIAM GRANT, of Collingwood, in the Provincial District of Nelson, Chairman of the Cape Coal Company (Limited), incorporated under “The Companies Act, 1882,” do hereby make oath and say: That the nominal capital of the company is £1,165, in fifty-six shares of £20 each and three shares of £15 each; that the shares have been fully paid up; that the company has no assets, and has ceased to carry on business. And I do hereby apply for declaration of dissolution of such company.

WILLIAM GRANT,
Chairman of the Company.

Sworn before me, at Collingwood aforesaid, this 12th day of June, 1905—Frederick West, a Justice of the Peace for the Colony of New Zealand.

615

NORTH GERMAN FIRE INSURANCE COMPANY, OF HAMBURG.

NOTICE is hereby given that the North German Fire Insurance Company, of Hamburg, ceased to do business in this colony on 16th September, 1904.

R. HILL FISHER,
Public Officer.

Christchurch, 22nd June, 1905.

619

In the matter of “The Companies Act, 1903”; and in the matter of the New Zealand Refrigerating Company (Limited).

NOTICE is hereby given that at an extraordinary general meeting of shareholders in the above-named company, held on the 4th day of April, 1905, the following special resolutions were passed:—

(a.) That the company be wound up voluntarily.

(b.) That Mr. William Murray be appointed Liquidator.

And that at a subsequent extraordinary general meeting of the shareholders in the company, held on the 20th day of April, 1905, the above resolutions were confirmed as special resolutions.

Dated this 1st day of June, 1905.

HOLMES AND WHITE,
Solicitors for the New Zealand Refrigerating Company (Limited).

624

DISSOLUTION OF PARTNERSHIP.

WE hereby give notice that the Partnership hitherto existing between us, at Halcombe and New Plymouth, as Farmers, is hereby dissolved by mutual consent.

Dated at Feilding, this 22nd day of June, 1905.

CHARLES FREDERICK GIESEN.
HERBERT WILLIAM CARTY.

Witness to signatures—Arthur G. Carty, Solicitor, Feilding.

620



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1905, No 60





✨ LLM interpretation of page content

🗺️ Provisional Certificate of Title Application for Reupene Erueti (continued from previous page)

🗺️ Lands, Settlement & Survey
Land Transfer Act, Provisional certificate, Block 37, Patangata District, Kaikora, Aboriginal Native
  • THOS. HALL, District Land Registrar

🗺️ Land parcels to be brought under Land Transfer Act

🗺️ Lands, Settlement & Survey
27 June 1905
Land Transfer Act, Christchurch, Town Section, Rural Section, caveat, land parcels
11 names identified
  • Alfred Thomas White, Land parcel described under number 9990
  • Moritz Mark, Land parcel described under number 10055
  • Annie Lamb, Land parcel described under number 10075
  • James Pitcaithly, Land parcel described under number 10084
  • Dew Joe Lee, Occupant of part of parcel 9990
  • Mrs. Gibbs, Occupant of part of parcel 9990
  • Davidson, Occupant of parcel 10055
  • Harold Harper, Occupant of part of parcel 10075
  • Mrs. Withers, Occupant of part of parcel 10075
  • Messrs. Triggs, Occupant of part of parcel 10084
  • Messrs. Denton, Occupant of part of parcel 10084

  • G. G. Bridges, District Land Registrar

🗺️ Land parcel to be brought under Land Transfer Act in Dunedin

🗺️ Lands, Settlement & Survey
26 June 1905
Land Transfer Act, Upper Kaikorai, Section 12, Block I, caveat, diagram
  • George France, Land parcel described
  • Evelyn M. Roberts, Occupant of parcel

  • W. Wyinks, District Land Registrar

🏭 Voluntary winding-up of The Onehunga Woollen Company (Limited)

🏭 Trade, Customs & Industry
2 June 1905
Voluntary winding-up, liquidators, company resolution, Onehunga, wool industry
  • Henry Wallace Lawson, Appointed Liquidator
  • Edmond D’Olier Foot, Appointed Liquidator

  • W. R. Wilson, Chairman

🏭 G. Hardt and Co. (Limited) to commence business in New Zealand

🏭 Trade, Customs & Industry
12 June 1905
Foreign company, business registration, legal service address, Wellington
  • A. Von Tiedemann, Attorney for the Company

🏭 Voluntary winding-up of McKenzie’s Patent Pen and Pencil Guide Company (Limited)

🏭 Trade, Customs & Industry
13 June 1905
Voluntary winding-up, liquidator, extraordinary resolution, Dunedin, stationery company
  • Thomas Chalmer, Appointed Liquidator

  • R. Crawford, Chairman

🏭 Application for dissolution of Cape Coal Company (Limited)

🏭 Trade, Customs & Industry
21 June 1905
Company dissolution, affidavit, no assets, ceased business, Nelson
  • William Grant, Chairman, filed affidavit for dissolution
  • Frederick West (Justice of the Peace), Administered oath

  • W. W. De Castro, Assistant Registrar of Companies

🏢 North German Fire Insurance Company ceased operations in New Zealand

🏢 State Enterprises & Insurance
22 June 1905
Insurance company, ceased business, Hamburg, Christchurch, public officer
  • R. Hill Fisher, Public Officer

🏭 Voluntary winding-up of New Zealand Refrigerating Company (Limited)

🏭 Trade, Customs & Industry
1 June 1905
Voluntary winding-up, liquidator, special resolution, shareholders meeting, refrigeration
  • William Murray (Mr.), Appointed Liquidator

  • Holmes and White, Solicitors

🏭 Dissolution of farming partnership between Giesen and Carty

🏭 Trade, Customs & Industry
22 June 1905
Partnership dissolution, mutual consent, farmers, Halcombe, New Plymouth
  • Charles Frederick Giesen, Partner, dissolution by mutual consent
  • Herbert William Carty, Partner, dissolution by mutual consent

  • Arthur G. Carty, Solicitor