✨ Land Transfer Act Notices and Company Liquidations
2200
THE NEW ZEALAND GAZETTE.
[No. 69
MINING NOTICE.
ARROW FALLS GOLD-MINING COMPANY (LIMITED), (IN LIQUIDATION).
At an extraordinary general meeting of shareholders in the above company, held in the company’s registered office on Friday, 3rd August, 1906, the following extraordinary resolution was adopted, viz.:
“That it is proved to the company’s satisfaction that the company cannot, by reason of its liabilities, continue its business, and that it is desirable to wind up the same, and that the company be voluntarily wound up accordingly.”
R. F. CUTHBERTSON,
Liquidator.
Invercargill, 6th August, 1906.
740
LAND TRANSFER ACT NOTICES.
Lease No. 2007 of the north middle portion of Allotment 41, Parish of Hikurangi, from DONALD McLEOD and ALEXANDER McLEOD to CHARLES SMITH, and transferred to JAMES MILNE MENNIE and SAMUEL CAREY BROWN: the lessor having re-entered for non-fulfilment of the conditions and covenants of the said lease, it is my intention to notify such re-entry upon the Register at the expiration of one month after the date of the Gazette containing this notice.
Dated the 8th day of August, 1906, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
746
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.
-
ANNE MACKY.—Allotments 88, 92 to 98 inclusive, 107 to 112 inclusive, 114, 115, and parts of Allotments 89, 91, Parish of Mangapiko, containing together 889 acres 2 roods 37 perches. Occupied by Applicant.
-
REUBEN JAMES SCALES.—Part of a block of land situated at Papakura, known as the land claim of James Reddy Clendon, containing 101 acres 1 rood 28 perches. Occupied by Applicant.
-
AGNES NESS SCALES.—Part of a block of land situated at Papakura, known as the land claim of James Reddy Clendon, containing 188 acres. Occupied by Applicant.
-
JOHN HENRY HANNAN.—Allotment 85, Section 16, Suburbs of Auckland, containing 5 acres 1 rood 12 perches. Occupied by Applicant.
-
SARAH OXENHAM.—Lot 1 of Allotment 26, Section 2, Parish of Takapuna, containing 29 perches. Occupied by Mr. Eaton.
-
AMY MARIA HELLABY.—Lot 2 of Allotment 37, Section 6, Suburbs of Auckland, containing 4 acres and 37 perches. Occupied by Applicant.
-
JAMES COSTELLO.—Part of Allotment 9, Parish of Pukekohe, containing 100 acres and 4 perches. Occupied by John Jones.
Diagrams may be inspected at this office.
Dated this 11th day of August, 1906, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
745
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 month from the date of the New Zealand Gazette containing this notice.
All that parcel of land, situate in the Provincial District of Nelson, containing by admeasurement 1 rood, more or less, being the Section No. 15 on the plan of the Town of Cobden. Occupied by Mary Ann Poulter, the wife of James Poulter, of Cobden, Engine-driver, the Applicant.
Diagram may be inspected at this office.
Dated this 13th day of August, 1906, at the Lands Registry Office, Hokitika.
R. ACHESON,
District Land Registrar.
751
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.
-
WILLIAM MORLAND.—1 acre and ¾ of a perch, part of Rural Section 145, Block XIV, Christchurch Survey District. Occupied by John Barber.
-
ALFRED WILLIAM FIELDER.—1 rood 9½ perches, part of Rural Section 206, St. Albans Ward, City of Christchurch. Occupied by Applicant.
-
PERCY MORLAND ACTON-ADAMS.—75 acres 2 roods 38 perches, Rural Section 7920 and part of Rural Section 4009, Blocks V and VI, Christchurch Survey District. Occupied by Applicant.
-
JAMES BENNIE REID.—63 acres 1 rood 10 perches, part of Rural Section 177, Block X, Christchurch Survey District. Occupied by Applicant.
-
WILLIAM CUDDON.—2 roods 13 perches, part of Rural Section 18, Block XI, Christchurch Survey District. Occupied by Applicant.
-
ELIZABETH FARR.—8 acres 3 roods 2 perches, part of Rural Section 7540, Block XII, Waipara Survey District. Occupied by Applicant.
-
DENIS LOUCEY.—4 acres 3 roods 38 perches, part of Rural Section 7540, Block XII, Waipara Survey District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 13th day of August, 1906, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
747
Application having been made to me for the issue of a provisional certificate of title in the name of PHILIP JOSEPH HENNESSY, of Foxton, Storekeeper, for Suburban Section 502, Town of Foxton, being the land comprised in certificate of title, Vol. 1, folio 61, 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 30th day of August, 1906.
Dated this 15th day of August, 1906, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
749
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.
THE BALMACEWAN ESTATE COMPANY (LIMITED).—Section 5 and part 4, 6, 7, 9, Block II, Upper Kaikorai District. Occupied by Applicant and Miss A. McGlashan. No. 4732.
SARA GLEESON.—Section 257, Port Chalmers. Occupied by William A. Smith and Mrs. Louisa Gillard. No. 4733.
Diagrams may be inspected at this office.
Dated this 13th day of August, 1906, at the Lands Registry Office, Dunedin.
W. WYINKS,
District Land Registrar.
748
PRIVATE ADVERTISEMENTS.
THE MANUKAU STEAMSHIP COMPANY (LIMITED).
At an extraordinary general meeting of the members of the Manukau Steamship Company (Limited), duly convened, and held in the Onehunga Public Hall, Onehunga, on the 9th day of July, 1906, the subjoined resolutions were duly passed; and at a subsequent extraordinary general meeting of the members of the said company, also duly convened, and held at the same place on the 27th day of July, 1906, the said subjoined special resolutions were duly confirmed: “(1.) That the company be wound up voluntarily under the provisions of ‘The Companies Act, 1908,’” “(2.) That Messrs. E. H. Potter and A. J. Entrican be and they are hereby appointed Liquidators for the purpose of such winding-up.”
Dated the 8th day of August, 1906.
E. H. POTTER,
AND. J. ENTRICAN,
} Liquidators.
750
Next Page →
✨ LLM interpretation of page content
🏢 Voluntary Winding Up of Arrow Falls Gold-Mining Company
🏢 State Enterprises & Insurance6 August 1906
Mining company, Liquidation, Shareholders meeting, Voluntary winding up
- R. F. Cuthbertson, Appointed Liquidator
🗺️ Lease Re-entry Notice
🗺️ Lands, Settlement & Survey8 August 1906
Lease termination, Hikurangi parish, Land registry, Auckland
- Donald McLeod, Lessor in lease
- Alexander McLeod, Lessor in lease
- Charles Smith, Lessee in lease
- James Milne Mennie, Transferee of lease
- Samuel Carey Brown, Transferee of lease
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Applications - Auckland Region
🗺️ Lands, Settlement & Survey11 August 1906
Land transfer, Mangapiko parish, Papakura, Auckland suburbs, Takapuna parish, Pukekohe parish
9 names identified
- Anne Macky, Land transfer applicant
- Reuben James Scales, Land transfer applicant
- Agnes Ness Scales, Land transfer applicant
- John Henry Hannan, Land transfer applicant
- Sarah Oxenham, Land transfer applicant
- Amy Maria Hellaby, Land transfer applicant
- James Costello, Land transfer applicant
- Eaton (Mr.), Occupier of land
- John Jones, Occupier of land
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Application - Nelson Region
🗺️ Lands, Settlement & Survey13 August 1906
Land transfer, Cobden, Nelson district, Town land
- Mary Ann Poulter, Land transfer applicant
- James Poulter, Occupier of land
- R. Acheson, District Land Registrar
🗺️ Land Transfer Act Applications - Christchurch Region
🗺️ Lands, Settlement & Survey13 August 1906
Land transfer, Christchurch Survey District, Waipara Survey District, Rural sections
8 names identified
- William Morland, Land transfer applicant
- Alfred William Fielder, Land transfer applicant
- Percy Morland Acton-Adams, Land transfer applicant
- James Bennie Reid, Land transfer applicant
- William Cuddon, Land transfer applicant
- Elizabeth Farr, Land transfer applicant
- Denis Loucey, Land transfer applicant
- John Barber, Occupier of land
- G. G. Bridges, District Land Registrar
🗺️ Provisional Certificate of Title Application
🗺️ Lands, Settlement & Survey15 August 1906
Certificate of title, Lost document, Foxton, Provisional certificate
- Philip Joseph Hennessy, Applicant for provisional certificate
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act Applications - Dunedin Region
🗺️ Lands, Settlement & Survey13 August 1906
Land transfer, Upper Kaikorai District, Port Chalmers, Company land transfer
- A. McGlashan (Miss), Occupier of land
- Sara Gleeson, Land transfer applicant
- William A. Smith, Occupier of land
- Louisa Gillard (Mrs.), Occupier of land
- W. Wyinks, District Land Registrar
🚂 Voluntary Winding Up of Manukau Steamship Company
🚂 Transport & Communications8 August 1906
Steamship company, Liquidation, Companies Act, Extraordinary meeting
- E. H. Potter, Appointed Liquidator
- A. J. Entrican, Appointed Liquidator
NZ Gazette 1906, No 69