✨ Company Notices and Land Transfer Notices
722
THE NEW ZEALAND GAZETTE.
[No. 17
NEW FOUR-IN-HAND GOLD-MINING COMPANY (LIMITED).
NOTICE is hereby given that an extraordinary general meeting of the shareholders of the New Four-in-Hand Gold-mining Company (Limited) was held at the registered office of the company, Tyrone Buildings, Customs Street East, Auckland, on Thursday, the 14th day of February, 1907, and the following extraordinary resolutions were passed:—
- That it has been proved to the satisfaction of the company that it 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.
- That REGINALD ARTHUR AICKIN be appointed the Liquidator to wind up the affairs of the company and distribute its assets, and that his remuneration for such services be a payment not exceeding ten pounds.
Dated this 14th day of February, 1907.
275
REGINALD A. AICKIN, Liquidator.
LAND TRANSFER ACT NOTICES.
WHEREAS a discharge of mortgage has been presented for registration affecting Mortgage No. 24986, from CHARLES BURDON BUXTON to EDWARD ROBERT NOLAN RUSSELL, of the land comprised in Vol. 131, folio 90, being parts of the Motumaho Nos. 1 and 2 Blocks, and evidence adduced of the loss of the duplicate of said mortgage: notice is hereby given of my intention to register such dealing at the expiration of fourteen days from the date of the Gazette containing this notice without requiring the production of the duplicate mortgage.
Dated the 8th day of February, 1907, at the Land Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
272
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 21st day of March, 1907.
3977. WILLIAM JOHN GRAY.—224 acres 3 roods, part Block LI, Rangitikei District. Occupied by Applicant.
3978. WILLIAM BENNETT.—234 acres 1 rood 20 perches, part Sections 775, 780, and 781, Whareama Block. Occupied by Henry Bennett and Harold Bennett.
Diagrams may be inspected at this office.
Dated this 20th day of February, 1907, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
285
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of JOHN GRÉNGOR, of Carterton, Platelayer, for Sections 82 and 84, Deposited Plan No. 367, Township of Tokomaru, being the land comprised in certificate of title, Vol. 59, folio 76, 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 7th day of March, 1907.
Dated this 20th day of February, 1907, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
286
APPLICATION having been made to me for the issue of the following provisional certificates of title: LYDIA ELOISE SOMERVILLE, wife of William George Somerville, of Wellington, Solicitor, for Lots 47, 48, and 67, Block I, Deposited Plan No. 1340, part Section 7, Town District, being the land comprised in certificate of title, Vol. 143, folio 250; ELIZABETH SOMERVILLE, of Wellington, Widow, for part Lot 126, Deposited Plan No. 1305, part Section 17, Hutt District, being the land comprised in certificate of title, Vol. 146, folio 35; ELIZABETH SOMERVILLE, of Wellington, Widow, for part Lots 125 and 126, Deposited Plan No. 1305, part Section 17, Hutt District, being the land comprised in certificate of title, Vol. 146, folio 36; WILLIAM BARDSLEY, of Lower Hutt, Draftsman, for part Lots 93, 94, and 95, Deposited Plan No. 1585, part Section 32, Hutt District, being the land in certificate of title, Vol. 148, folio 161: and evidence having been lodged of the destruction of the said certificates of title,
I hereby give notice that I will issue the provisional certificates of title as requested unless caveat be lodged forbidding the same on or before the 7th day of March, 1907. I also give notice that evidence of the destruction of Mortgages Nos. 48452, 49437, 49445, 49919, and 51023, in favour of the Metropolitan Permanent Building and Investment Society, has also been lodged in this office.
Dated this 20th day of February, 1907, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
287
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 on or before the 15th day of March, 1907.
No. 582. WALTER ISLES.—1 rood 4 perches, being part of Allotment 44 of subdivision of Section 46, Opawa, situate in the Borough of Blenheim. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 12th day of February, 1907, at the Lands Registry Office, Blenheim.
T. SCOTT SMITH,
District Land Registrar.
263
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.
10400. JANE KING.—1 rood ³⁄₁₀ perch, part of Rural Section 26, Linwood Ward, City of Christchurch. Occupied by Applicant.
10445. JAMES UPRICHARD.—1 rood 11⁴⁄₁₀ perches, part of Rural Section 385, Borough of Rangiora. Occupied by the North Canterbury Co-operative Stores Company (Limited).
10453. GEORGE GATONBY STEAD, WILLIAM HENRY WYNN WILLIAMS, JAMES BENNIE REID, BEAUCHAMP LASSETTER LANE, and GEORGE JOSEPH FISHER PALMER.—1 acre and 5 perches, part of Rural Section 1637, Block X, Christchurch Survey District. Used as a railway-siding.
10456. The Honourable GEORGE WILLIAM SPENCER LYTTTELTON.—2 acres 3 roods 11 perches, Lots 16 and 17, Plan 1944, part of Rural Section 76, Block XV, Christchurch Survey District. Occupied by Mabel Margaret Wilkins.
Diagrams may be inspected at this office.
Dated this 18th day of February, 1907, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
276
PRIVATE ADVERTISEMENTS.
THE WAIKATO RIVERSIDE ESTATE (LIMITED).
NOTICE is hereby given that by an extraordinary resolution passed by the shareholders of the above company at an extraordinary general meeting of such company held on the 26th day of April, 1905, it was resolved that the company should be wound up voluntarily, and that THOMAS FREDERICK MARSHALL should be appointed Liquidator for the purposes of such winding-up. The company was registered under the English Companies Acts, and its registered office was at 154 Gresham House, Old Broad Street, in the City of London, in England, and the address of the Liquidator is 154 Gresham House aforesaid. And notice is hereby further given that since the said 26th day of April, 1905, the said company has voluntarily ceased to carry on business in the Colony of New Zealand, and henceforth ceases to carry on business in the said colony.
Dated this 26th day of January, 1907.
J. M. CHAMBERS,
Attorney for the said Company now in Liquidation.
Witness to signature—J. M. McCarthy, Hamilton. 180
Next Page →
✨ LLM interpretation of page content
🏢 New Four-in-Hand Gold-mining Company (Limited) - Voluntary Liquidation
🏢 State Enterprises & Insurance14 February 1907
Company liquidation, Gold mining, Shareholder resolution, Voluntary winding up
- Reginald Arthur Aickin, Appointed Liquidator
- REGINALD A. AICKIN, Liquidator
🗺️ Land Transfer Act Notice - Discharge of Mortgage
🗺️ Lands, Settlement & Survey8 February 1907
Land Transfer Act, Mortgage discharge, Lost mortgage, Auckland
- Charles Burdon Buxton, Mortgagor
- Edward Robert Nolan Russell, Mortgagee
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Notice - Bringing Land Under Act
🗺️ Lands, Settlement & Survey20 February 1907
Land Transfer Act, Caveat, Rangitikei District, Whareama Block, Wellington
- William John Gray, Land applicant
- William Bennett, Land applicant
- Henry Bennett, Occupier of land
- Harold Bennett, Occupier of land
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act Notice - Provisional Certificate of Title
🗺️ Lands, Settlement & Survey20 February 1907
Land Transfer Act, Provisional certificate, Lost title, Tokomaru, Wellington
- John Gréngor, Applicant for provisional certificate
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act Notice - Provisional Certificates of Title and Lost Mortgages
🗺️ Lands, Settlement & Survey20 February 1907
Land Transfer Act, Provisional certificate, Lost title, Lost mortgage, Wellington, Hutt District, Metropolitan Permanent Building and Investment Society
- Lydia Eloise Somerville, Applicant for provisional certificate
- Elizabeth Somerville, Applicant for provisional certificate
- Elizabeth Somerville, Applicant for provisional certificate
- William Bardsley, Applicant for provisional certificate
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act Notice - Bringing Land Under Act
🗺️ Lands, Settlement & Survey12 February 1907
Land Transfer Act, Caveat, Blenheim, Opawa
- Walter Isles, Land applicant
- T. Scott Smith, District Land Registrar
🗺️ Land Transfer Act Notice - Bringing Land Under Act
🗺️ Lands, Settlement & Survey18 February 1907
Land Transfer Act, Caveat, Christchurch, Linwood Ward, Rangiora, North Canterbury Co-operative Stores Company
9 names identified
- Jane King, Land applicant
- James Uprichard, Land applicant
- George Gatonby Stead, Land applicant
- William Henry Wynn Williams, Land applicant
- James Bennie Reid, Land applicant
- Beauchamp Lassetter Lane, Land applicant
- George Joseph Fisher Palmer, Land applicant
- The Honourable George William Spencer Lyttelton (Honourable), Land applicant
- Mabel Margaret Wilkins, Occupier of land
- G. G. Bridges, District Land Registrar
🏢 The Waikato Riverside Estate (Limited) - Voluntary Liquidation
🏢 State Enterprises & Insurance26 January 1907
Company liquidation, Voluntary winding up, English Companies Acts, Gresham House, London
- Thomas Frederick Marshall, Appointed Liquidator
- J. M. Chambers, Attorney for the said Company now in Liquidation
NZ Gazette 1907, No 17