Bankruptcy and Land Transfer Notices




JULY 11.] THE NEW ZEALAND GAZETTE. 2107

In Bankruptcy.—In the District Court, held at Invercargill.

NOTICE is hereby given that THOMAS EKENSTEEN, of Invercargill, Fancy-goods Dealer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be holden at my office, on Tuesday, the 9th day of July, 1907, at 2.30 o’clock p.m.

CHARLES B. ROUT,
Deputy Official Assignee.

Invercargill, 3rd July, 1907.

MINING NOTICES.

SUPPLEMENTARY STATEMENT OF AFFAIRS OF ENDEAVOUR GOLD-DREDGING COY. (LTD.).

Paid up value of scrip given to shareholders, and amount of cash received for same (if any): Nil.
Amount paid per share: Nil.
Number and amount of calls in arrear: Nil.
Number of forfeited shares sold, and money received for same: Nil.
Amount of debts considered good: Nil. 730

In the matter of “The Companies Act, 1903”; and in the matter of the Junction Electric Gold-dredging Company (Limited), (in liquidation).

NOTICE is hereby given that a General Meeting of shareholders of the above-named company will be held in my office, No. 134 Princes Street, Dunedin, on Thursday, the 22nd day of August, 1907, at 3.30 p.m., for the purpose of having a certified account laid before them showing the manner in which the winding-up of the company has been conducted, and the property of the company disposed of, and of hearing any explanation that may be given by me as Liquidator; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidator, shall be disposed of.

Dated at Dunedin, this 11th day of July, 1907.

R. T. WHEELER,
Liquidator of the above-named Company.

743

LAST CHANCE HYDRAULIC SLUICING, ELEVATING, AND DREDGING COMPANY (LIMITED).

NOTICE is hereby given that a General Meeting of the shareholders of the Last Chance Hydraulic Sluicing, Elevating, and Dredging Company (Limited) will be held at the company’s office, No. 51 Crawford Street, Dunedin, on Tuesday, the 30th day of July, 1907, at 4 p.m., for the purpose of considering and, if thought fit, passing the following extraordinary resolution:—

“That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly the company be wound up voluntarily under the provisions of ‘The Companies Act, 1903.’”

Dated this 3rd day of July, 1907.

By order of the Board.

S. E. BRENT,
Secretary.

748

In the matter of “The Companies Act, 1903”; and in the matter of the Shotover Quartz-mining Company (No Liability).

NOTICE is hereby given that a General Meeting of shareholders of the above-named company will be held at my office, No. 51 Crawford Street, Dunedin, on Wednesday, the 31st day of July, 1907, at 5.15 p.m., for the purpose of having a certified account laid before them showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by me as Liquidator; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidator, shall be disposed of.

Dated at Dunedin, this 6th day of July, 1907.

S. E. BRENT,
Liquidator of the above-named Company.

749

LAND TRANSFER ACT NOTICES.

WHEREAS a dealing has been presented for registration affecting Lots 19 and 20 of a subdivision of a grant to the New Zealand Loan and Mercantile Agency Company, in the Parish of Kirikiri roa, comprised in Vol. 47, folio 93, of the Register-book, in favour of HONE PAMA, and evidence adduced of the loss of the certificate of title: 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 said certificate of title.

Dated the 26th day of June, 1907, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

726

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.

  1. THE AUCKLAND GAS COMPANY (LIMITED).—Part of Allotment 15, Section 8, Suburbs of Auckland, containing 4 acres 2 roods 19 perches. Occupied by the Roman Catholic Bishop of Auckland and the Applicants.

  2. THOMAS SHEPHERD.—Part of a block of land at Otahuhu, known as W. T. Fairburn’s Old Land Claim, containing 5 acres and 3 perches. Occupied by Applicant.

  3. ALEXANDER McLEAN STEELE.—Lots 7, 19, 20, 21, Section 2, Foley’s Township at Otahuhu, containing 3 roods 10 7/10 perches. Occupied by Applicant.

  4. ALEXANDER KEYES, HENRY EBENEZER SLATER, and JAMES SLATER.—Part of Allotment 64, Parish of Onewhero, containing 951 acres 2 roods 29 perches. Occupied by S. S. Brewster.

  5. ANNE JANE BRENNAN.—East part of Lot 15 of Allotment 19, Section 7, Suburbs of Auckland, containing 1 acre 1 rood 17 perches. Occupied by Applicant and John Lock.

Diagrams may be inspected at this office.

Dated this 6th day of July, 1907, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

739

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. CHARLOTTE ANN GOOD.—1 rood, Section 136, Town of Gisborne. Occupied by Frederick William Eure, Thomas John Adair, and other tenants of Applicant.

Diagram may be inspected at this office.

Dated this 6th day of July, 1907, at the Lands Registry Office, Gisborne.

R. N. JONES,
District Land Registrar.

740

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 12th August, 1907.

  1. AGNES BELL YATES.—40 acres 1 rood 20 perches, parts Section 27, Masterton Small-farm Settlement. Occupied by Applicant.

  2. JANE BUCKERIDGE.—8 acres 1 rood 33 perches, part Section 207, Taratahi Plain Block. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 10th day of July, 1907, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

745

APPLICATION having been made to me to register a discharge of Mortgage No. 38957, in favour of MAURICE WILSON RICHMOND, of Wellington, Barrister, affecting Lot 13, Deposited Plan 1197, Block IV, Township of Kelburne, being the land comprised in certificate of title, Vol. 122, folio 293, and evidence having been



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 61





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication and Creditors Meeting

⚖️ Justice & Law Enforcement
3 July 1907
Bankruptcy, adjudication, creditors meeting, Fancy-goods Dealer
  • Thomas Ekensteen, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

🏢 Supplementary Statement of Affairs - Endeavour Gold-Dredging Co.

🏢 State Enterprises & Insurance
Gold-dredging, company affairs, liquidation, scrip, calls in arrear

🏢 Junction Electric Gold-dredging Company (Limited) - General Meeting

🏢 State Enterprises & Insurance
11 July 1907
Company liquidation, general meeting, winding-up, shareholders
  • R. T. Wheeler, Liquidator of the above-named Company

🏢 Last Chance Hydraulic Sluicing, Elevating, and Dredging Company (Limited) - General Meeting

🏢 State Enterprises & Insurance
3 July 1907
Company liquidation, general meeting, voluntary winding-up, shareholders
  • S. E. Brent, Secretary

🏢 Shotover Quartz-mining Company (No Liability) - General Meeting

🏢 State Enterprises & Insurance
6 July 1907
Company liquidation, general meeting, winding-up, shareholders
  • S. E. Brent, Liquidator of the above-named Company

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
26 June 1907
Land transfer, lost certificate of title, registration, Kirikiri roa, Auckland
  • Hone Pama, Dealing for registration of land

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices - Bringing Land Under the Act

🗺️ Lands, Settlement & Survey
6 July 1907
Land transfer, bringing land under the Act, caveat, Auckland, Otahuhu
10 names identified
  • Auckland Gas Company, Applicant for land transfer
  • Roman Catholic Bishop, Occupier of land
  • Thomas Shepherd, Applicant for land transfer
  • Alexander McLean Steele, Applicant for land transfer
  • Alexander Keyes, Applicant for land transfer
  • Henry Ebenezer Slater, Applicant for land transfer
  • James Slater, Applicant for land transfer
  • S. S. Brewster, Occupier of land
  • Anne Jane Brennan, Applicant for land transfer
  • John Lock, Occupier of land

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice - Bringing Land Under the Act

🗺️ Lands, Settlement & Survey
6 July 1907
Land transfer, bringing land under the Act, caveat, Gisborne
  • Charlotte Ann Good, Applicant for land transfer
  • Frederick William Eure, Occupier of land
  • Thomas John Adair, Occupier of land

  • R. N. Jones, District Land Registrar

🗺️ Land Transfer Act Notices - Bringing Land Under the Act

🗺️ Lands, Settlement & Survey
10 July 1907
Land transfer, bringing land under the Act, caveat, Masterton, Taratahi Plain
  • Agnes Bell Yates, Applicant for land transfer
  • Jane Buckeridge, Applicant for land transfer

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice - Discharge of Mortgage (continued from previous page)

🗺️ Lands, Settlement & Survey
Land transfer, discharge of mortgage, Kelburne
  • Maurice Wilson Richmond (Barrister), Mortgagee for discharge