Company and Land Notices




Mar. 14.] THE NEW ZEALAND GAZETTE. 965

Amount of capital actually paid up in cash: £3,855.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £500; no cash.
Paid-up value of scrip given to shareholders on which no cash has been paid: £500; an additional 200 fully-paid-up shares were given to the owner of the ground in part-payment.
Number of shares into which capital is divided: 4,800.
Number of shares allotted: 4,555.
Amount paid per share: 20s.
Amount called up per share: 20s.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 37.
Number of men employed by company: Nil.
Quantity and value of gold or silver produced during preceding year: Nil.
Total quantity and value of gold or silver produced since registration: Nil.
Amount expended in connection with carrying on operations during preceding year: £2,952 8s. 1d.
Total expenditure since registration: £2,952 8s. 1d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £902 11s. 11d.
Amount of cash in hand: Nil.
Amount of debts owing by company: £1,105.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.

I, Edmund Robinson Smith, of Dunedin, the Secretary of the Switzers Dredging Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1906; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

E. R. SMITH,
Secretary.

Declared at Dunedin, this 29th day of January, 1907, before me—David Larnach, J.P.
382

In the matter of “The Companies Act, 1903”; and in the matter of the Kelso Dredging Syndicate (Limited), (in liquidation).

A GENERAL Meeting of the above-named company will be held at the Masonic Hotel, Ross Place, Lawrence, on Wednesday, 27th March, 1907, at 8 o’clock p.m., for the purpose of laying before such meeting the account showing the manner in which the winding-up of the company has been conducted and the assets of the company disposed of.

STEWART FLETCHER,
Liquidator.

Lawrence, 4th March, 1907.
353

REVIVAL GOLD-DREDGING COMPANY (LIMITED).

A N extraordinary general meeting of shareholders was held at the office of the company, No. 2 Lower High Street, Dunedin, on Friday, the 15th day of February, 1907, at noon, when 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; and that Mr. ANDREW HAMILTON, of Dunedin, be appointed Liquidator.”

WILLIAM T. TALBOYS,
Chairman.
354

LAND TRANSFER ACT NOTICES.

N OTICE 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.

Application 1101. GEORGE RIDDELL, Applicant.—370 acres and 18 perches, Sections 1, 2, 3, 4, 6, 7, and part 5, Waitara East District, with easement or right of way over other part of Section 5, containing 25·7 perches, and Sections 34, 37, and 39, and part 38, Waitara East District. Adjoining owners, W. E. Whickham, Annie Carrick, Waitara Harbour Board and Tupi, John Preston, and Maori Cemetery.
Diagram may be inspected at this office (Plan 2397).
Dated this 7th day of March, 1907, at the Lands Registry Office, New Plymouth.

W. G. RIDDELL,
Deputy District Land Registrar,
Taranaki District.
361

N OTICE 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 15th day of April, 1907.

  1. Applicant, WALTER JAMES WHITE.—3 acres 1 rood 36⁴⁄₁₀ perches, Sections 41 to 52 inclusive, portion of Subdivision E of the Heretaunga Block No. 28N; also Lots 1 and 2, part of Section 300, South Hastings. Occupied as to said Lots 1 and 2 by George Frederick Roach, and as to balance by Applicant.
    Diagrams may be inspected at this office.
    Dated this 11th day of March, 1907, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar.
367

A PPLICATION having been made to me to register a re-entry by the PATEA HARBOUR BOARD as Lessor under Memorandum of Lease No. 6640, affecting all that part of the foreshore of the sea below high-water mark lying between the north-west boundary of the Wellington Land District and the north bank of the Wairoa Stream, being all the land comprised in certificate of title, Vol. 141, folio 232, of which Matthias Farmer King, of the City of London, Gentleman, is the registered Lessee, I hereby give notice that I will register the re-entry as requested unless caveat be lodged forbidding the same on or before the 15th day of April, 1907.
Dated this 12th day of March, 1907, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.
377

N OTICE 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 15th day of April, 1907.

  1. JOSEPH HALL AND OTHERS (WESLEYAN TRUSTEES).—Part Section 25, Hutt District, 1 rood 23⁵⁄₁₀ perches. Unoccupied.
  2. JOHN ADELBERT LAWSON.—13¹⁄₁₀ perches, part Section 28, Hutt District. Occupied by Applicant.
    Diagrams may be inspected at this office.
    Dated this 13th day of March, 1907, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.
378

A PPLICATION having been made to me to issue a provisional certificate of title for Section No. 188, Town of Kumara, Register Volume 8, folio 4, in the name of PETER DUNGAN, of Kumara County, Chairman, and satisfactory evidence having been adduced of the loss of the original Crown grant, I hereby give notice that I will, after the expiration of fourteen days from the date of the New Zealand Gazette containing this notice, unless restrained, issue such provisional certificate of title.
Dated at the Lands Registry Office, Hokitika, this 6th day of March, 1907.

R. ACHESON,
District Land Registrar.
366

N OTICE 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. MARGARET GREGAN.—68 acres 1 rood 4 perches, parts of Rural Sections 10619 and 10620, Blocks VIII, Opihi, and V, Geraldine Survey Districts. Occupied by Applicant.


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 25





✨ LLM interpretation of page content

🏢 Switzers Dredging Company (Limited) Statement of Affairs

🏢 State Enterprises & Insurance
31 December 1906
Company, Dredging, Finance, Statement of Affairs, Capital, Shares, Employees, Production, Expenditure, Dividends, Debts
  • Edmund Robinson Smith, Secretary of Switzers Dredging Company

  • E. R. Smith, Secretary

🏢 Kelso Dredging Syndicate (Limited) - Meeting for Winding-up

🏢 State Enterprises & Insurance
4 March 1907
Company, Dredging, Liquidation, Meeting, Winding-up
  • Stewart Fletcher, Liquidator

🏢 Revival Gold-Dredging Company (Limited) - Voluntary Liquidation Resolution

🏢 State Enterprises & Insurance
15 February 1907
Company, Gold-Dredging, Liquidation, Resolution, Shareholders
  • Andrew Hamilton, Appointed Liquidator

  • William T. Talboys, Chairman

🗺️ Land Transfer Act Notice - George Riddell Application

🗺️ Lands, Settlement & Survey
7 March 1907
Land Transfer Act, Application, Survey District, Easement, Adjoining Owners
  • George Riddell, Applicant for Land Transfer Act
  • W. E. Whickham, Adjoining owner
  • Annie Carrick, Adjoining owner
  • John Preston, Adjoining owner

  • W. G. Riddell, Deputy District Land Registrar, Taranaki District

🗺️ Land Transfer Act Notice - Walter James White Application

🗺️ Lands, Settlement & Survey
11 March 1907
Land Transfer Act, Application, Block, Lots, Occupied
  • Walter James White, Applicant for Land Transfer Act
  • George Frederick Roach, Occupied land

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice - Patea Harbour Board Re-entry

🗺️ Lands, Settlement & Survey
12 March 1907
Land Transfer Act, Re-entry, Lease, Foreshore, Harbour Board
  • Matthias Farmer King (Gentleman), Registered Lessee

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice - Joseph Hall and Others Application

🗺️ Lands, Settlement & Survey
13 March 1907
Land Transfer Act, Application, District, Unoccupied
  • Joseph Hall, Applicant for Land Transfer Act

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice - John Adelbert Lawson Application

🗺️ Lands, Settlement & Survey
13 March 1907
Land Transfer Act, Application, District, Occupied
  • John Adelbert Lawson, Applicant for Land Transfer Act

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice - Provisional Certificate of Title for Peter Dungan

🗺️ Lands, Settlement & Survey
6 March 1907
Land Transfer Act, Provisional Certificate of Title, Crown Grant, Loss, Town
  • Peter Dungan, Chairman, applicant for provisional certificate

  • R. Acheson, District Land Registrar

🗺️ Land Transfer Act Notice - Margaret Gregan Application

🗺️ Lands, Settlement & Survey
Land Transfer Act, Application, Rural Sections, Survey Districts, Occupied
  • Margaret Gregan, Applicant for Land Transfer Act