Company Liquidations and Land Transfer Notices




3090
THE NEW ZEALAND GAZETTE.
[No. 90

BELLE VUE GOLD-DREDGING COMPANY (LIMITED).

At an extraordinary general meeting of the above company, held at their office, 141 Hereford Street, Christchurch, on Thursday, 10th October, 1907, the following resolution was unanimously adopted and confirmed:—
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 George King and Ebenezer MacRae be appointed Liquidators for the purpose of such winding-up at a remuneration of 5 per cent. on the assets realised.

EDWIN BLAKE, Chairman.
10th October, 1907.
980

THE MAJESTIC GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

Notice is hereby given that a General Meeting of members of the above-named company will be held at the registered office of the company, Ross Place, Lawrence, on Wednesday, 6th November, 1907, at 11 o’clock in the forenoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator; and also determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the liquidation thereof, shall be disposed of.
Dated at Lawrence, this 10th day of October, 1907.

RICHARD PILLING, Liquidator.
982

THE NUGENT WOOD DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

Notice is hereby given that a General Meeting of members of the above-named company will be held at the registered office of the company, Ross Place, Lawrence, on Wednesday, 6th November, 1907, at 12 o’clock noon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator; and also determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the liquidation thereof, shall be disposed of.
Dated at Lawrence, this 10th day of October, 1907.

RICHARD PILLING, Liquidator.
983

NEW FEDDERSEN GOLD-DREDGING COMPANY (LIMITED).

Incorporated under “The Mining Companies Act, 1904.”

At an adjourned extraordinary meeting of shareholders of the above-named company held on Saturday, the 7th day of September, 1907, the following resolutions were carried unanimously, viz.: That the New Feddersen Gold-dredging Company (Limited) be wound up voluntarily. That Joseph Steele be appointed Liquidator of the company, and that he be paid the sum of fifteen guineas as remuneration for his services as such Liquidator, in addition to all usual disbursements. That the present Board of Directors—viz., Messrs. Free, Feddersen, Noonan, Martin, and Monteith—be appointed a committee to confer with the Liquidator as to the best time and means of disposing of the company’s assets.
At a special meeting of shareholders of the above-named company held on Saturday, the 28th day of September, 1907, the above resolutions were unanimously confirmed.

S. L. P. FREE, Chairman.
JOSEPH STEELE, Manager.
Reefton, 30th September, 1907.
984

THE WAIMUMU QUEEN GOLD-DREDGING COMPANY (LIMITED).

Notice is hereby given, in pursuance of section 230 of “The Companies Act, 1903,” that a General Meeting of members of the above-named company will be held at the office of Mr. J. A. Yule, Mersey Street, Gore, on Monday, 4th day of November, 1907, at 8 o’clock in the evening, for the purpose of having an account placed before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidators thereof, shall be disposed of.
Dated at Gore, the 14th day of October, 1907.

A. A. MACGIBBON,
JAMES BOYNE,
JAS. A. YULE,
} Liquidators.
985

LAND TRANSFER ACT NOTICES.

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.
4469. HARRIETT LUCY ROUT.—Allotments 13, 15, 16, 17, 31, 61, 62, and parts of Allotments 24, 69, 70, Small Lots Onehunga, and Allotment 14, Section 17, Village of Onehunga, containing together 46 acres 3 roods 10 perches. Occupied by tenants.
4564. HECTOR FRASER.—Lot 75 and part of Lots 55, 56, 76, of Allotment 12, Section 8, Suburbs of Auckland, containing 23 4/10 perches. Occupied by Applicant.
4575. ROBERT LUIS HARRISON.—Lot 1 of Lot 12 of Allotment 34, Parish of Titirangi, containing 1 rood 20 perches. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 12th day of October, 1907, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.
987

Application having been made to me to register a discharge of Mortgage No. 6825, over Lot 2 of Suburban Section 63, Norwood, all the land in Vol. 20, folio 203, of the Register-book, of which FRANCIS MOFFATT, of Wanganui, Accountant, was the Mortgagee, and declarations of the loss of the outstanding duplicate having been lodged, I hereby give notice that I intend to give effect to the said discharge by registration and to dispense with the production of the said duplicate unless caveat be lodged forbidding such registration within fourteen days from the date of publication hereof in the Gazette.
Dated at the Lands Registry Office, Napier, this 7th day of October, 1907.

THOS. HALL,
District Land Registrar.
976

Notice is hereby given that the parcel of land herein-after 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 18th day of November, 1907.
1331. Applicant, MAURICE MASON.—3,015 acres, parts of Blocks XIII, XV, XIX, and XXIV, Maraekakaho Crown-grant District. In occupation of Applicant.
Diagram may be inspected at this office.
Dated this 7th day of October, 1907, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar.
977

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 18th day of November, 1907.
4013. THOMAS KENNEDY MACDONALD.—12·7 perches, part Section 487, City of Wellington. Occupied by Applicant.
4061. CAROLINE ASTON.—50 acres 3 roods 23 perches, part Section 26, Ohariu District. Occupied by James Salmons Field.
4094. JOSEPH APLIN.—3 roods 39·2 perches, part Section 210, Taratahi Plain Block. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 16th day of October, 1907, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.
991



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 90





✨ LLM interpretation of page content

🌾 Voluntary Winding Up of Belle Vue Gold-Dredging Company

🌾 Primary Industries & Resources
10 October 1907
Gold-Dredging, Company Liquidation, Christchurch, Liquidators
  • George King, Appointed Liquidator
  • Ebenezer MacRae, Appointed Liquidator

  • Edwin Blake, Chairman

🌾 General Meeting of Majestic Gold-Dredging Company Members

🌾 Primary Industries & Resources
10 October 1907
Gold-Dredging, General Meeting, Lawrence, Liquidation Accounts
  • Richard Pilling, Liquidator

🌾 General Meeting of Nugent Wood Dredging Company Members

🌾 Primary Industries & Resources
10 October 1907
Wood Dredging, General Meeting, Lawrence, Liquidation Accounts
  • Richard Pilling, Liquidator

🌾 Voluntary Winding Up of New Feddersen Gold-Dredging Company

🌾 Primary Industries & Resources
30 September 1907
Gold-Dredging, Voluntary Liquidation, Reefton, Liquidator
6 names identified
  • Joseph Steele, Appointed Liquidator
  • S. L. P. Free, Board Member
  • Feddersen (Messrs), Board Member
  • Noonan (Messrs), Board Member
  • Martin (Messrs), Board Member
  • Monteith (Messrs), Board Member

  • S. L. P. Free, Chairman
  • Joseph Steele, Manager

🌾 General Meeting of Waimumu Queen Gold-Dredging Company Members

🌾 Primary Industries & Resources
14 October 1907
Gold-Dredging, General Meeting, Gore, Liquidation Accounts
  • A. A. MacGibbon, Liquidator
  • James Boyne, Liquidator
  • Jas. A. Yule, Liquidator

🗺️ Land Transfer Act Applications - Onehunga and Auckland Areas

🗺️ Lands, Settlement & Survey
12 October 1907
Land Transfer Act, Caveat Notice, Onehunga, Auckland Suburbs
  • Harriett Lucy Rout, Land Registration Applicant
  • Hector Fraser, Land Registration Applicant
  • Robert Luis Harrison, Land Registration Applicant

  • Edwin Bamford, District Land Registrar

🗺️ Discharge of Mortgage Application - Wanganui Property

🗺️ Lands, Settlement & Survey
7 October 1907
Mortgage Discharge, Napier Registry, Mortgage No. 6825
  • Francis Moffatt, Mortgagee

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Application - Maraekakaho District

🗺️ Lands, Settlement & Survey
7 October 1907
Land Transfer Act, Caveat Notice, Maraekakaho, Napier
  • Maurice Mason, Land Registration Applicant

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Applications - Wellington and Ohariu Areas

🗺️ Lands, Settlement & Survey
16 October 1907
Land Transfer Act, Caveat Notice, Wellington City, Ohariu
  • Thomas Kennedy Macdonald, Land Registration Applicant
  • Caroline Aston, Land Registration Applicant
  • James Salmons Field, Occupier
  • Joseph Aplin, Land Registration Applicant

  • J. M. Batham, District Land Registrar