✨ Bankruptcy, Mining, Land Transfer, Company Notices
Oct. 12.] THE NEW ZEALAND GAZETTE. 2415
In Bankruptcy.—In the District Court, held at Greymouth.
NOTICE is hereby given that ARTHUR JOHN LLOYD, of Arotiki, Sawmiller, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Monday, the 14th day of August, 1905, at 11 o’clock a.m.
T. R. SAYWELL,
Deputy Official Assignee.
Greymouth, 7th August, 1905.
In Bankruptcy.
NOTICE is hereby given that WILLIAM SOLE, of Studholme, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at the Courthouse, Waimate, on Monday, the 9th day of October, 1905, at 2.30 o’clock p.m.
CHAS. W. COOKE,
Deputy Official Assignee.
Oamaru, 29th September, 1905.
MINING NOTICE.
In the matter of the New Halfway-house Gold-dredging Company (Limited).
AT an extraordinary general meeting of the members of the above-named company held at Dunedin on Monday, the 2nd day of October, the following resolution was 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 under ‘The Companies Act, 1903.’”
And at the same meeting it was resolved that ALFRED JAMES, GEORGE BAILEY, WILLIAM JOHN NEWELL, and JAMES THOMSON be appointed Liquidators for the purposes of such winding-up.
Dated this 6th day of October, 1905.
ALFRED JAMES,
Chairman.
Witness—W. H. Taylor, Law Clerk, Dunedin. 887
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.
-
ELIZA LEAKY.—Part of Allotment 14, Parish of Whaingaroa, containing 32 acres 1 rood. Occupied by Applicant.
-
ALEXANDER AITKEN, JEANNIE STIRLING RICHMOND, and SAMUEL HESKETH.—Part of Allotments 17, 18, and 21, Section 13, suburbs of Auckland, containing 73 acres 3 roods 21 perches. Occupied by Daniel Arkell.
Diagrams may be inspected at this office.
Dated this 7th day of October, 1905, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
891
HAVING been satisfied by statutory declaration of the loss of certificate of title, Vol. 15, folio 95, for Sections 3 and 4, Block I., Waimate Survey District, whereof PATRICK HEALY, of Ross, Hotelkeeper, is the registered proprietor, and application having been made to me to issue a provisional certificate in lieu thereof, I hereby give notice that I will issue such provisional certificate at the expiration of one month from the date of Gazette containing this notice.
Dated at the Lands Registry Office, New Plymouth, this 4th day of October, 1905.
T. HUTCHISON,
District Land Registrar.
886
APPLICATION having been made to me to register a surrender of Lease 6076 of Subdivision 1 of Section 266, Town of Stratford, being the land in certificate of title, Vol. 40, folio 81, whereof CHARLES HOWARD POYNTER, of Eltham, Commission Agent, is the registered lessee, and having been satisfied by statutory declaration as to the loss of the outstanding duplicate of the said lease, I hereby give notice that I will dispense with the production of the said duplicate, and will register such surrender on the 26th October, 1905.
Dated at the Lands Registry Office, New Plymouth, the 9th October, 1905.
T. HUTCHISON,
District Land Registrar.
899
NOTICE is hereby given that the parcel 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.
- JOHN SOLE.—1 acre, part of Rural Section 3728, Block XIV., Waimate Survey District. Occupied by William Wills.
Diagram may be inspected at this office.
Dated this 10th day of October, 1905, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
897
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 calendar month from the publication hereof.
THOMAS MARTIN.—Section 59, Block V., Town of Dunedin. Occupied by Applicant and Mrs. Jeffrey Mackay. No. 4693.
DAVID COOKE.—Part Allotment 123, Township of Kelvin Grove. Occupied by William Turner. No. 4692.
Diagrams may be inspected at this office.
Dated this 9th day of October, 1905, at the Lands Registry Office, Dunedin.
W. WYINKS,
District Land Registrar.
898
PRIVATE ADVERTISEMENTS.
In the matter of “The Companies Act, 1903”; and in the matter of Millars’ Karri and Jarrah Company (1902), (Limited).
NOTICE is hereby given that it is the intention of the above-named company, Millars’ Karri and Jarrah Company (1902), (Limited), a company incorporated in Great Britain, to voluntarily cease to carry on business in New Zealand as from the 31st day of December, 1905.
Dated at Wellington, this 27th day of September, 1905.
A. L. HASLAM,
Attorney for the Company.
With reference to the above advertisement, it is hereby notified that the intention of the company is to form a subsidiary company to take over the New Zealand portion of the present business of the company as from the 1st January, 1906. The business which is now carried on by the present company will be carried on in all respects in the same manner by the subsidiary company now in process of formation.
A. L. HASLAM. 863
NOTICE.
In the matter of “The Companies’ Act, 1903,” and of the Foresters Hall Company (Limited).
NOTICE is hereby given that a General Meeting of the above-named company will be held in the Anglican Schoolroom, High Street, Motueka, on Thursday, the 26th day of October, 1905, at 7.30 o’clock in the afternoon, for the purpose of having the account of the Liquidator showing the manner in which the winding-up has been conducted and the assets of the company disposed of laid before such meeting, and of hearing any explanation that may be given by the Liquidator.
Dated at Motueka, this 7th day of October, 1905.
J. H. RANKIN,
Liquidator. 889
Next Page →
✨ LLM interpretation of page content
💰 Bankruptcy Adjudication of Arthur John Lloyd
💰 Finance & Revenue7 August 1905
Bankruptcy, Adjudged bankrupt, Meeting of creditors, Sawmiller, Greymouth, Deputy Official Assignee
- Arthur John Lloyd, Adjudged bankrupt
- T. R. Saywell, Deputy Official Assignee
💰 Bankruptcy Adjudication of William Sole
💰 Finance & Revenue29 September 1905
Bankruptcy, Adjudged bankrupt, Meeting of creditors, Labourer, Studholme, Waimate, Deputy Official Assignee
- William Sole, Adjudged bankrupt
- Chas. W. Cooke, Deputy Official Assignee
🏭 Voluntary Winding-up of New Halfway-house Gold-dredging Company
🏭 Trade, Customs & Industry6 October 1905
Mining, Companies Act 1903, Voluntary winding-up, Liquidators, Dunedin, Gold-dredging
- Alfred James, Appointed Liquidator
- George Bailey, Appointed Liquidator
- William John Newell, Appointed Liquidator
- James Thomson, Appointed Liquidator
- Alfred James, Chairman
- W. H. Taylor, Law Clerk
🗺️ Land Transfer Act Applications for Multiple Parcels
🗺️ Lands, Settlement & Survey7 October 1905
Land Transfer Act 1885, Caveat, Parcels of land, Whaingaroa, Auckland, Diagram inspection, Lands Registry Office
- Eliza Leaky, Applicant for land transfer
- Alexander Aitken, Applicant for land transfer
- Jeannie Stirling Richmond, Applicant for land transfer
- Samuel Hesketh, Applicant for land transfer
- Edwin Bamford, District Land Registrar
🗺️ Provisional Certificate of Title for Patrick Healy's Land
🗺️ Lands, Settlement & Survey4 October 1905
Lost certificate of title, Provisional certificate, Statutory declaration, Waimate Survey District, Ross, Registered proprietor, New Plymouth
- Patrick Healy, Registered proprietor, loss of title certificate
- T. Hutchison, District Land Registrar
🗺️ Surrender of Lease for Charles Howard Poynter's Land
🗺️ Lands, Settlement & Survey9 October 1905
Lease surrender, Lost duplicate lease, Stratford, Eltham, Commission Agent, Registered lessee, New Plymouth
- Charles Howard Poynter, Registered lessee, surrender of lease
- T. Hutchison, District Land Registrar
🗺️ Land Transfer Act Application for John Sole's Parcel
🗺️ Lands, Settlement & Survey10 October 1905
Land Transfer Act 1885, Caveat, Waimate Survey District, Rural Section, Christchurch, Diagram inspection
- John Sole, Applicant for land transfer
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Applications in Dunedin
🗺️ Lands, Settlement & Survey9 October 1905
Land Transfer Act 1885, Caveat, Town of Dunedin, Kelvin Grove, Diagram inspection, Dunedin, Registered proprietors
- Thomas Martin, Applicant for land transfer
- David Cooke, Applicant for land transfer
- W. Wyinks, District Land Registrar
🏭 Intention to Cease Business by Millars’ Karri and Jarrah Company
🏭 Trade, Customs & Industry27 September 1905
Voluntary cessation, Millars’ Karri and Jarrah Company, Great Britain, New Zealand business, Subsidiary company, Wellington
- A. L. Haslam, Attorney for the Company
🏭 General Meeting for Foresters Hall Company Winding-up
🏭 Trade, Customs & Industry7 October 1905
Companies Act 1903, Foresters Hall Company, General meeting, Liquidator account, Asset disposal, Motueka
- J. H. Rankin, Liquidator
NZ Gazette 1905, No 89