Company Meetings and Land Transfer Notices




SEPT. 6.] THE NEW ZEALAND GAZETTE. 2341

In the matter of “The Companies Act, 1903”; and in the matter of the Enterprise Hydraulic Sluicing Company (Limited).

NOTICE is hereby given, in pursuance of section 230 of the above-mentioned Act, that a General Meeting of the members of the above company will be held at the offices of Messrs. Mondy, Sim, and Stephens, 123 Princes Street, Dunedin, on Thursday, the 20th day of September, 1906, at 4 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 Liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidator thereof, shall be disposed of.

Dated this 28th day of August, 1906.

R. T. STEWART,
Liquidator.

798


In the matter of “The Mokoa Gold-dredging Company (Limited),” (in Liquidation); and in the matter of Section 230 of “The Companies Act, 1903.”

TAKE notice that a General Meeting of the above-named company will be held on Wednesday, the 10th day of October, 1906, at 4 p.m., at the office of Messrs. Crawford and Bartleman, 14 Crawford Street, Dunedin, for the purpose of having laid before it an account showing the manner in which the winding-up of the company has been conducted and the assets of the company disposed of.

Dated at Dunedin, this 3rd day of September, 1906.

JOHN C. SHORT,
D. CRAWFORD,
} Liquidators.

813


LAND TRANSFER ACT NOTICES.

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.

  1. FRANK LUDLAM SILL, Applicant.—24 acres 1 rood 2 perches, part of Sections 41 and 42, and Section 43, Hua District. Occupied by Applicant.

Diagram may be inspected at this office (Plan 2346).

Dated this 3rd day of September, 1906, at the Lands Registry Office, New Plymouth.

T. HUTCHISON,
District Land Registrar.

806


SATISFACTORY evidence having been furnished of the loss of certificates of title, Vol. 20, folio 235, and Vol. 32, folio 266, comprising Allotments 83 and 101 of the Town of Gisborne, containing 2 roods, of which ANN FRASER, wife of Thomas Fraser, of Pouawa, Sheep-farmer, is the registered proprietress, and application having been made for the issue of provisional certificates of title, I hereby give notice that unless good cause is shown to the contrary I will issue such provisional certificates after the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 29th day of August, 1906, at the Lands Registry Office, Gisborne.

R. N. JONES,
District Land Registrar.

794


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.

  1. THE UNION BANK OF AUSTRALIA (LIMITED).—35 perches, part of Section 30, Township of Gisborne. Occupied by the said bank and its tenants.

Diagram may be inspected at this office.

Dated this 31st day of August, 1906, at the Lands Registry Office, Gisborne.

R. N. JONES,
District Land Registrar.

805


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 6th day of October, 1906.

  1. DAVID PELL LOASBY, JOHN DAVID HEAGERTY, WILLIAM OSBORNE WILLIAMS, MILTON RHODES VARNHAM, HENRY HUMPHRIES, and CHARLES JAMES BEARD, the Greytown Trustees.—1 rood 28¾ perches, part Section 61, Township of Greytown. Occupied by Applicants, for a Town Hall.

  2. ALEXANDER FRANK DAVIES.—1 acre 1 rood 28¾ perches, part Section 39, Karori District. Occupied by Applicant.

  3. CHARLES ALBERT HEMSLEY.—9 acres and 2¾ perches, part Section 39, Karori District. Occupied by Applicant.

  4. COLIN CAMPBELL CRUMP and CHARLES HENRY OSMOND.—89 acres 1 rood 8⅞ perches, parts Section 42, Karori District. Occupied by weekly tenants of the Applicants.

  5. HENRY SARGEANT.—1 rood, Section 31, Town of Wanganui. Occupied by N. Meuli.

Diagrams may be inspected at this office.

Dated this 5th day of September, 1906, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

811


APPLICATION having been made to me to register a transmission of the estate of HORBY PHILLIPS KEALS, deceased, as Lessee under Lease No. 4887, affecting part of Subdivision B of Section 542, City of Wellington, being the land comprised in certificate of title, Vol. 113, folio 272, to SARAH KEALS; and application having also been made to me to register a transmission of the estate of the said SARAH KEALS, deceased, to HARRY EDGAR NICHOLLS, of Wellington, Accountant, affecting the said lease; and evidence having been lodged of the loss of the said lease, I hereby give notice that I will dispense with the production of the said lease and register the transmissions as requested unless caveat be lodged forbidding the same on or before the 20th day of September, 1906.

Dated this 5th day of September, 1906, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

812


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 New Zealand Gazette containing this notice.

All that parcel of land, situate in the Town of Hokitika, containing 5 perches, be the same a little more or less, and being Section No. 295 on the public map of the said town. And also all that parcel of land, situate in the Town of Hokitika aforesaid, containing 4 perches, be the same a little or less, being Section No. 207 on the public map of the said town. Occupied by Alexander William Bock, of Hokitika aforesaid, Ironmonger, the Applicant.

Diagrams may be inspected at this office.

Dated this 29th day of August, 1906, at the Lands Registry Office, Hokitika.

R. ACHESON,
District Land Registrar.

793


EVIDENCE having been furnished of the loss of certificate of title, Vol. 55, folio 43, comprising Lots 1, 2, and 25, Plan 241, parts of Rural Section 2334, situated in the District of Timaru, whereof CHARLES PERCY COX, of Ashburton, Commission Agent, and FRANCES SARAH SEALY, wife of Edward Percy Sealy, of Timaru, Surveyor, are the registered proprietors, and application having been made to me to issue a provisional certificate of title, I hereby give notice that I will issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 4th day of September, 1906, at the Lands Registry Office, Christchurch.

G. C. BRIDGES,
District Land Registrar.

807



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 76





✨ LLM interpretation of page content

💰 General Meeting for Enterprise Hydraulic Sluicing Company (Limited)

💰 Finance & Revenue
28 August 1906
Companies Act, Winding-up, Liquidation, Dunedin, General meeting
  • R. T. Stewart, Liquidator

💰 General Meeting for Mokoa Gold-dredging Company (Limited)

💰 Finance & Revenue
3 September 1906
Companies Act, Winding-up, Liquidation, Dunedin, General meeting
  • John C. Short, Liquidator
  • D. Crawford, Liquidator

🗺️ Land Transfer Act Application - Frank Ludlam Sill

🗺️ Lands, Settlement & Survey
3 September 1906
Land Transfer Act, Hua District, Caveat, Applicant
  • Frank Ludlam Sill, Applicant for land transfer

  • T. Hutchison, District Land Registrar

🗺️ Notice of Lost Certificates of Title - Ann Fraser

🗺️ Lands, Settlement & Survey
29 August 1906
Lost certificate, Gisborne, Provisional certificate, Sheep-farmer
  • Ann Fraser, Registered proprietress of land
  • Thomas Fraser, Husband of registered proprietress

  • R. N. Jones, District Land Registrar

🗺️ Land Transfer Act Application - Union Bank of Australia

🗺️ Lands, Settlement & Survey
31 August 1906
Land Transfer Act, Gisborne, Caveat, Bank applicant
  • R. N. Jones, District Land Registrar

🗺️ Multiple Land Transfer Act Applications

🗺️ Lands, Settlement & Survey
5 September 1906
Land Transfer Act, Karori District, Greytown, Wanganui, Caveat, Multiple applicants
12 names identified
  • David Pell Loasby, Applicant for land transfer
  • John David Heagerty, Applicant for land transfer
  • William Osborne Williams, Applicant for land transfer
  • Milton Rhodes Varnham, Applicant for land transfer
  • Henry Humphries, Applicant for land transfer
  • Charles James Beard, Applicant for land transfer
  • Alexander Frank Davies, Applicant for land transfer
  • Charles Albert Hemsley, Applicant for land transfer
  • Colin Campbell Crump, Applicant for land transfer
  • Charles Henry Osmond, Applicant for land transfer
  • Henry Sargeant, Applicant for land transfer
  • N. Meuli, Occupier of land

  • J. M. Batham, District Land Registrar

🗺️ Transmission of Estate Registration - Horby Phillips Keals and Sarah Keals

🗺️ Lands, Settlement & Survey
5 September 1906
Estate transmission, Lease registration, Wellington, Deceased estate
  • Horby Phillips Keals, Deceased lessee
  • Sarah Keals, Deceased proprietor
  • Harry Edgar Nicholls, Accountant, beneficiary of transmission

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Application - Alexander William Bock

🗺️ Lands, Settlement & Survey
29 August 1906
Land Transfer Act, Hokitika, Caveat, Ironmonger, Applicant
  • Alexander William Bock, Ironmonger, applicant for land transfer

  • R. Acheson, District Land Registrar

🗺️ Notice of Lost Certificate of Title - Charles Percy Cox and Frances Sarah Sealy

🗺️ Lands, Settlement & Survey
4 September 1906
Lost certificate, Timaru, Provisional certificate, Commission agent, Surveyor
  • Charles Percy Cox, Registered proprietor of land
  • Frances Sarah Sealy, Registered proprietor of land
  • Edward Percy Sealy, Husband of registered proprietor

  • G. C. Bridges, District Land Registrar