Liquidation Notices, Land Transfer Notices




Aug. 31.

THE NEW ZEALAND GAZETTE.

2091

THE SANDY POINT GOLD-DREDGING COMPANY (LIMITED) (IN LIQUIDATION).

TAKE notice that a Meeting of the Shareholders of the company will be held in the Chamber of Commerce Hall, No. 4, Water Street, Dunedin, on Wednesday, the 20th day of September, 1905, at 3 p.m., when the following resolutions will be submitted:—

  1. That the account submitted to this meeting, showing the manner in which the winding-up has been conducted and the property of the company disposed of, be received and adopted.

  2. That the books, accounts, and documents of the company, and of the liquidation thereof, be retained by the Liquidator for a period of three months, and after that period be destroyed.

S. B. HOWLETT,
Liquidator.

784

In the matter of “The Companies Act, 1903”; and in the matter of Mosquito No. 2 Gold-dredging Company (Limited), (in liquidation).

NOTICE is hereby given that a General Meeting of the shareholders of the above-named company will be held in my office, Egmont Street, Patea, on Saturday, the 16th day of September, 1905, at 11 a.m., for the purpose of having the 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 me as Liquidator; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidator, shall be disposed of.—Dated at Patea, this 22nd day of August, 1905.

E. C. HORNER,
Liquidator of the above-named Company.

790

THE PURU CONSOLIDATED GOLD-MINING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given, pursuant to sections 230 and 252 of “The Companies Act, 1903,” that a General Meeting of the members of the above-named company will be held at the office of J. Hughlings Jackson, Tyrone Buildings, Custom Street East, in the City of Auckland, on the 15th day of September, 1905, at 3 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 assets 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 this 18th day of August, 1905.

JAS. M. LENNOX,
C. R. CHAPMAN,
} Liquidators.

791

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 within one month from the date of the Gazette containing this notice.

  1. JOSEPH JAMES CRAIG.—Lot 3 of Allotment 37, and Allotments 97, 98, 99, Section 6, Suburbs of Auckland, containing 6 acres 2 roods 3 perches. Occupied by Applicant.

  2. CLEMENTINE EMILY MARGARET MELLSOP.—Part of Section G of Allotment 75, Parish of Takapuna, containing 2 acres and 14 perches. Unoccupied.

  3. PHILIP GRANTHAM LEE.—Allotment 172, Parish of Pukete, containing 49 acres 3 roods 31½ perches. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 26th day of August, 1905, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

796

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 30th day of September, 1905.

  1. ELIZABETH SIDEY.—1 rood 5⁶⁄₁₀ perches, part Section 790, City of Wellington. Unoccupied.

  2. ELIZABETH SIDEY.—2 roods 32⁶⁄₁₀ perches, part Section 790, City of Wellington. Occupied by Alfred Clarke as tenant.

D

  1. MARY DE SALES GOULTER, MARY BORGIA LANKTREE, and MARY BERNARD REDWOOD.—4⁴⁄₁₀ perches, part Section 489, City of Wellington. Unoccupied.

  2. The Right Reverend Doctor FRANCIS REDWOOD.—22⁹⁄₁₀ perches, part Section 488, City of Wellington. Unoccupied.

  3. CHARLES AUGUSTUS WALL.—133 acres 1 rood 21 perches, parts of Section 98, Porirua District. Occupied by Alfred James Bradey and others.

Diagrams may be inspected at this office.

Dated this 30th day of August, 1905, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

798

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of ALEXANDRINA McDOWALL and GEORGE MATHEW SNELSON for part Rural Section 553, Palmerston North, being the land comprised in certificate of title, Vol. 21, folio 97, 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 14th day of September, 1905.

Dated this 30th day of August, 1905, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

799

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of MARGARITA FISHER, of Wellington, Married Woman, for part Section 544, City of Wellington, being the land comprised in certificate of title, Vol. 61, folio 69, 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 14th day of September, 1905.

Dated this 30th day of August, 1905, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

800

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. JOHN ADDINELL.—482 acres 3 roods 39 perches, Rural Sections 8344, 10054, 10055, 10257, and 10258, and part of Rural Section 8345, Blocks III. and IV., Waitaki, and XVI., Waimate Survey Districts (Willowbridge). Occupied by Charles Faulkner, William Dewar Douglas, Robert Samuel Kain, John O’Connor, John H. Luck, Mrs. M. McGowan, and William John Roberts.

  2. GEORGE WRIGHT.—3 roods 14 perches, Lots 90 and 91, Plan 816, part of Rural Sections 1834 and 1946, Block I., Patiti Survey District. Occupied by Applicant.

  3. The Honourable GEORGE WILLIAM SPENCER LYTTLETON.—1 acre and 10 perches, parts of Barrington Road, on Plans 1944 and 2134, parts of Rural Section 76, Block XV., Christchurch Survey District. In use as part of a road.

Diagrams may be inspected at this office.

Dated this 29th day of August, 1905, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

797

PRIVATE ADVERTISEMENTS.

“THE COMPANIES ACT, 1903,” SECTION 266, (3).

Re J. M. Heywood and Co. (Limited).

TAKE notice that the name of the above-mentioned company will, at the expiration of three months from the date hereof, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved.

Dated at Christchurch, this 22nd day of August, 1905.

P. G. WITHERS,
Assistant Registrar of Companies.

789



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1905, No 79





✨ LLM interpretation of page content

🌾 Meeting of Shareholders of The Sandy Point Gold-dredging Company (Limited) in Liquidation

🌾 Primary Industries & Resources
31 August 1905
Mining, Liquidation, Shareholders meeting, Dunedin, Winding-up account
  • S. B. Howlett, Liquidator

🌾 General Meeting of Shareholders of Mosquito No. 2 Gold-dredging Company (Limited) in Liquidation

🌾 Primary Industries & Resources
22 August 1905
Mining, Liquidation, Shareholders meeting, Patea, Winding-up account
  • E. C. Horner, Liquidator

🌾 General Meeting of Members of The Puru Consolidated Gold-Mining Company (Limited) in Liquidation

🌾 Primary Industries & Resources
18 August 1905
Mining, Liquidation, Members meeting, Auckland, Winding-up account, Books disposal
  • Jas. M. Lennox, Liquidator
  • C. R. Chapman, Liquidator

🗺️ Land Transfer Act Notices – Proposed Registration of Multiple Parcels in Auckland

🗺️ Lands, Settlement & Survey
26 August 1905
Land registration, Caveat notice, Auckland, Suburbs of Auckland, Land parcels
  • Joseph James Craig, Applicant for land registration
  • Clementine Emily Margaret Mellsop, Applicant for land registration
  • Philip Grantham Lee, Applicant for land registration

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices – Proposed Registration of Parcels in Wellington

🗺️ Lands, Settlement & Survey
30 August 1905
Land registration, Caveat notice, Wellington, City of Wellington, Land parcels
6 names identified
  • Elizabeth Sidey, Applicant for land registration
  • Mary de Sales Goultner, Applicant for land registration
  • Mary Borgia Lanktree, Applicant for land registration
  • Mary Bernard Redwood, Applicant for land registration
  • Francis Redwood (The Right Reverend Doctor), Applicant for land registration
  • Charles Augustus Wall, Applicant for land registration

  • J. M. Batham, District Land Registrar

🗺️ Notice of Application for Provisional Certificate of Title for Land in Palmerston North

🗺️ Lands, Settlement & Survey
30 August 1905
Provisional certificate, Lost title, Caveat notice, Palmerston North, Rural Section 553
  • Alexandrina McDowall, Applicant for provisional certificate of title
  • George Mathew Snelson, Applicant for provisional certificate of title

  • J. M. Batham, District Land Registrar

🗺️ Notice of Application for Provisional Certificate of Title for Land in Wellington

🗺️ Lands, Settlement & Survey
30 August 1905
Provisional certificate, Lost title, Caveat notice, Wellington, Married woman applicant
  • Margarita Fisher, Applicant for provisional certificate of title

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notices – Proposed Registration of Parcels in South Island

🗺️ Lands, Settlement & Survey
29 August 1905
Land registration, Caveat notice, Christchurch, Waitaki, Waimate, Patiti, Rural sections
  • John Addinell, Applicant for land registration
  • George Wright, Applicant for land registration
  • George William Spencer Lyttelton (The Honourable), Applicant for land registration

  • G. G. Bridges, District Land Registrar

🏭 Notice of Intention to Strike Off Company Name: J. M. Heywood and Co. (Limited)

🏭 Trade, Customs & Industry
22 August 1905
Company dissolution, Strike off, Private advertisement, Christchurch, Companies Act 1903
  • P. G. Withers, Assistant Registrar of Companies