Land Transfer Notices and Company Announcements




2172
THE NEW ZEALAND GAZETTE.
[No. 63

HUGH TOLMIE and HAROLD OLIVER HAGGITT.—Part of Sections 70 and 71, Block VII, Town District. Occupied by William Alexander Sim. No. 4774.

HENRY THOMAS WADIE and MARY ANN DOWNES.—Sections 41 and part 40, Block VI, City of Dunedin. Occupied by Applicants and tenants. No. 4775.

Diagrams may be inspected at this office.

Dated this 15th day of July, 1907, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.

763

APPLICATION having been made to me for the issue of a provisional certificate of title in favour of THOMAS WILLIAM PERRY, of Riccarton, near Christchurch, Hotelkeeper, for Allotment 9, Block II, Township of Coldstream, being the land contained in certificate of title, Vol. 58, folio 232, and evidence having been lodged of the destruction of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title as requested unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.

Dated at the Lands Registry Office, Invercargill, the 9th day of July, 1907.

C. E. NALDER,
District Land Registrar.

753

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one calendar month from the date of the Gazette containing this notice.

  1. MARGARET WATT.—2 roods, part of Section 3, Block I, Hundred of Campbelltown. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 15th day of July, 1907, at the Lands Registry Office, Invercargill.

C. E. NALDER,
District Land Registrar.

766

PRIVATE ADVERTISEMENTS.

In the matter of “The Companies Act, 1903,” and of Stewart and McDonald (Export), (Limited).

NOTICE is hereby given that the Office or place of business in Auckland of STEWART AND MCDONALD (Export), (Limited), of 146 Argyle Street, Glasgow, is at 54 Queen Street, Auckland; and that the said company’s Office or place of business in Wellington is at Exchange Buildings, Lambton Quay, Wellington.

Dated the 26th June, 1907.

BUDDLE, BUTTON, AND CO.,
Solicitors for the Company.

716

IMPERIAL TRADING AND LIGHTING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that a General Meeting of the above company will be held on Wednesday, the 31st day of July, 1907, at 2.30 p.m., at the office of Messrs. Walker and Peak, Solicitors, Mercantile Chambers, Auckland, to receive the Liquidator’s account showing the manner in which the winding-up has been conducted and the assets of the company disposed of.

H. MORPETH, Liquidator.

Dated 11th day of July, 1907.

750

In the matter of “The Companies Act, 1903”; and in the matter of the Dunedin Amateur Ground Company (Limited).

NOTICE is hereby given that the following special resolutions were unanimously passed at an extraordinary general meeting of the shareholders of the abovementioned company held at its registered office, in Dunedin, on the 11th day of June, 1907, and were unanimously confirmed at an extraordinary general meeting of shareholders held at the said registered office on the 27th day of June, 1907, that is to say:—

  1. That the sale by the directors of the company’s interests in the Carisbrook Ground and other assets to the Otago Rugby Football Union be confirmed.

  2. That the company be wound up voluntarily under the provisions of “The Companies Act, 1903.”

  3. That a Liquidator be appointed for the purpose of such winding-up.

  4. That Mr. Ernest S. Wilson, of Dunedin, Agent, be and he is hereby appointed Liquidator for the purpose of such winding-up, at a remuneration of £20.

Dated at Dunedin, this 10th day of July, 1907.

FRANCIS JOHN STILLING,
Solicitor to the Liquidator.

751

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto existing between JAMES PHILLIP COOKE, FRANK HECTOR COOKE, WILLIAM THOMPSON, and CHARLES RESTALL COOKE, under the style of “J. P. COOKE AND SONS,” has been dissolved by mutual consent as from the 1st July, 1907; and all moneys due to and owing by the said firm will be received and paid by the said James Philip Cooke.

Dated at Nelson, this 6th July, 1907.

J. P. COOKE.
F. H. COOKE.
W. THOMPSON.
C. R. COOKE.

Signed in the presence of—A. T. Maginnity, Solicitor, Nelson.

752

REMOVAL NOTICE.

JOHN HOLMES AND CO. (LIMITED) have removed their Offices from Hunter Street to second floor C. M. Banks’s new building, No. 11 Grey Street.

755

In the matter of “The Companies Act, 1903,” and of the Fowler’s Vitallic Company of Auckland, New Zealand (Limited).

NOTICE is hereby given that at an extraordinary general meeting of the members of the above-named company, duly convened, and held at Auckland on Tuesday, the 11th day of June, 1907, the following extraordinary resolution was unanimously passed:—

“That the company be voluntarily wound up, and that Messrs. H. W. Wilding and A. S. Holmes be and are hereby appointed Liquidators.” And which said resolution was duly confirmed at an extraordinary general meeting held at the office of the company for that purpose on the 25th day of June, 1907.

ARTHUR S. HOLMES,
Secretary.

758

NOTICE is hereby given that the Partnership hitherto subsisting between the undersigned, carrying on business as Manufacturers’ Agents, Wholesale Indentors, and Importers at Wellington, has been this day dissolved by mutual consent.

The undersigned James Joseph Cronin will continue to carry on the said business alone, and all debts due by the partnership will be paid by the said James Joseph Cronin, who is authorised to receive all moneys payable to the partnership.

Dated this 5th day of July, 1907.

JAMES JOSEPH CRONIN.
GEORGE WILLIAM LONGHURST.

Witness to both signatures—Alfred A. Bennett, Solicitor, Wellington.

759

THE HANSEN COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that a General Meeting of shareholders will be held at No. 19 Customhouse Quay, Wellington, on Thursday, 1st August, at 7.30 o’clock p.m., to receive the report and statement of the liquidation.

W. MILLER,
Liquidator.

Wellington, 17th July, 1907.

768



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 63





✨ LLM interpretation of page content

🗺️ Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
15 July 1907
Land transfer, Caveat, Publication notice, Dunedin
  • Hugh Tolmie, Land transfer application
  • Harold Oliver Haggitt, Land transfer application
  • William Alexander Sim, Occupier of land
  • Henry Thomas Wadie, Land transfer application
  • Mary Ann Downes, Land transfer application

  • W. Wyinks, District Land Registrar

🗺️ Provisional Certificate of Title Application

🗺️ Lands, Settlement & Survey
9 July 1907
Provisional certificate, Land title, Christchurch, Riccarton
  • Thomas William Perry, Applicant for provisional certificate

  • C. E. Nalder, District Land Registrar

🗺️ Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
15 July 1907
Land transfer, Caveat, Campbelltown
  • Margaret Watt, Land transfer application

  • C. E. Nalder, District Land Registrar

🏢 Company Business Address Notice

🏢 State Enterprises & Insurance
26 June 1907
Company address, Stewart and McDonald Export, Auckland, Glasgow
  • Stewart, Company partner
  • Mcdonald, Company partner

  • Buddle, Button, and Co., Solicitors for the Company

🏢 Company General Meeting Notice

🏢 State Enterprises & Insurance
11 July 1907
Company winding-up, General meeting, Auckland
  • H. Morpeth, Liquidator

🏢 Company Special Resolutions and Winding-Up

🏢 State Enterprises & Insurance
10 July 1907
Company winding-up, Special resolutions, Dunedin Amateur Ground Company
  • Ernest S. Wilson, Appointed liquidator

  • Francis John Stilling, Solicitor to the Liquidator

🏭 Partnership Dissolution Notice

🏭 Trade, Customs & Industry
6 July 1907
Partnership dissolution, J. P. Cooke and Sons, Nelson
  • James Phillip Cooke, Partner in dissolved firm
  • Frank Hector Cooke, Partner in dissolved firm
  • William Thompson, Partner in dissolved firm
  • Charles Restall Cooke, Partner in dissolved firm

  • J. P. Cooke
  • F. H. Cooke
  • W. Thompson
  • C. R. Cooke
  • A. T. Maginnity, Solicitor, Nelson

🏢 Company Office Removal Notice

🏢 State Enterprises & Insurance
Company office relocation, John Holmes and Co, Grey Street
  • John Holmes, Company partner

🏢 Company Voluntary Winding-Up Resolution

🏢 State Enterprises & Insurance
Company winding-up, Fowler's Vitallic Company, Auckland
  • H. W. Wilding, Appointed liquidator
  • A. S. Holmes, Appointed liquidator
  • Arthur S. Holmes, Company secretary

🏭 Partnership Dissolution Notice

🏭 Trade, Customs & Industry
5 July 1907
Partnership dissolution, Manufacturers' Agents, Wellington
  • James Joseph Cronin, Partner continuing business
  • George William Longhurst, Dissolved partner

  • Alfred A. Bennett, Solicitor, Wellington

🏢 Company General Meeting for Liquidation Report

🏢 State Enterprises & Insurance
17 July 1907
Company liquidation, General meeting, Hansen Company, Wellington
  • W. Miller, Liquidator