Bankruptcy and Company Notices




MAY 28.] THE NEW ZEALAND GAZETTE. 1561

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

NOTICE is hereby given that ANGUS MCARTNEY, of Belgrove, Hotelkeeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Friday, the 29th day of May, 1908, at 3 o’clock.

W. ROUT, Jun.,
Deputy Official Assignee.

19th May, 1908.

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

NOTICE is hereby given that WILLIAM EDWARD LAKE, of Nelson, Gasfitter, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Tuesday, the 2nd day of June, 1908, at 3 o’clock.

W. ROUT, Jun.,
Deputy Official Assignee.

22nd May, 1908.

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

NOTICE is hereby given that GEORGE RICH WYLDE, of Runanga, Engine-driver, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Tuesday, the 2nd day of June, 1908, at 11 o’clock.

JAMES E. ALLEN,
Deputy Official Assignee.

22nd May, 1908.

MINING NOTICES.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Davidsons’ Freeholds (Limited).
When formed, and date of registration: 21st March, 1907.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Waikaiā; G. G. Heighway.
Nominal capital: £14,000.
Amount of capital subscribed: £14,000.
Amount of capital actually paid up in cash: Nil.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £14,000; nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: £14,000.
Number of shares into which capital is divided: 14,000.
Number of shares allotted: The number of shares allotted in Memorandum of Association all subscribed for.
Amount paid 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: 2.
Present number of shareholders: 2.
Number of men employed by company: 10.
Quantity and value of gold produced: £1,003 8s. 6d.
Total quantity and value produced since registration: £1,003 2s. 6d.
Amount expended in connection with carrying on operations since last statement:
Total expenditure since registration: £735 10s. 7d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: £43 3s. 3d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £1,356 18s. 3d.
Amount of contingent liabilities of company (if any): Nil.

I, George Gordon Heighway, the Secretary of Davidsons’ Freeholds (Limited), do solemnly declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1907; and I make this solemn declar-

ation conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

G. G. HEIGHWAY,
Secretary.

Declared at Dunedin, this 16th day of May, 1908, before me—L. T. Burnard, a Solicitor of the Supreme Court of New Zealand.

563

THE SWITZERS DREDGING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary meeting of shareholders of the above company, held on 19th May, 1908, the following resolutions were 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 that the same be wound up voluntarily.
That Mr. E. R. SMITH be appointed Liquidator of the company, at a fee of £15 15s.

E. R. SMITH,
Liquidator.

567

NOTICE TO CREDITORS.

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

NOTICE is hereby given that the creditors of the above-named are required, on or before the 30th day of May, 1908, to send their names and addresses, and the particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Robert Cockburn, Roxburgh, the Liquidator of the said company; and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitor, to come in and prove their said debts or claims, at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefits of any distribution made before such debts or claims are proved.

Dated this 20th day of May, 1908.

R. COCKBURN,
Liquidator.

568

THE PHOENIX DREDGING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, held at the office of Inder and Cochrane, Mersey Street, Gore, on the 13th day of May, 1908, the following resolution was passed, namely:—
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 that the company be wound up voluntarily under the provisions of “The Companies Act, 1893.”

Dated at Gore, this 19th day of May, 1908.

M. L. SPRATT,
Chairman.

INDER AND COCHRANE, Solicitors, Gore.

570

LAND TRANSFER ACT NOTICES.

APPLICATION having been made to me to register a discharge of Mortgage No. 48131, in favour of CHARLES MOORE, affecting Lot 7 and part Lot 8, Deposited Plan No. 1239, part of Section 32, Karori District, being part of the land comprised in certificate of title, Register-book, Vol. 97, folio 87, and the whole of the land comprised in Lease No. 4995, and evidence having been lodged of the destruction of both the said lease and mortgage, I hereby give notice that I will dispense with the production of the said lease and mortgage and register the discharge of mortgage as requested unless caveat be lodged forbidding the same on or before the 11th day of June, 1908.

Dated this 27th day of May, 1908, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

574

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of FREDERICK LEWIS HARRISON, late of Wanganui but now of Waitara, Engineer, for Lot 8, Deposited Plan No. 792, part Suburban Section 25, Town of Wanganui,



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1908, No 42





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice - Angus McCartney

⚖️ Justice & Law Enforcement
19 May 1908
Bankruptcy, Adjudged bankrupt, Hotelkeeper, Creditors meeting
  • Angus McCartney, Adjudged bankrupt

  • W. Rout, Jun., Deputy Official Assignee

⚖️ Bankruptcy Notice - William Edward Lake

⚖️ Justice & Law Enforcement
22 May 1908
Bankruptcy, Adjudged bankrupt, Gasfitter, Creditors meeting
  • William Edward Lake, Adjudged bankrupt

  • W. Rout, Jun., Deputy Official Assignee

⚖️ Bankruptcy Notice - George Rich Wylde

⚖️ Justice & Law Enforcement
22 May 1908
Bankruptcy, Adjudged bankrupt, Engine-driver, Creditors meeting
  • George Rich Wylde, Adjudged bankrupt

  • James E. Allen, Deputy Official Assignee

🏢 Company Affairs Statement - Davidsons' Freeholds (Limited)

🏢 State Enterprises & Insurance
16 May 1908
Company statement, Mining, Davidsons' Freeholds, Financials, Secretary, Gold production
  • George Gordon Heighway, Declared statement of affairs

  • G. G. Heighway, Secretary
  • L. T. Burnard, a Solicitor of the Supreme Court of New Zealand

🏢 Company Liquidation - The Switzers Dredging Company (Limited)

🏢 State Enterprises & Insurance
19 May 1908
Company liquidation, Extraordinary meeting, Voluntary winding up, Liquidator appointed
  • E. R. Smith, Appointed Liquidator

  • E. R. Smith, Liquidator

🏢 Notice to Creditors - Gold King Dredging Company (Limited)

🏢 State Enterprises & Insurance
20 May 1908
Creditors notice, Company liquidation, Proof of debts
  • Robert Cockburn, Roxburgh, the Liquidator

🏢 Company Liquidation Resolution - The Phoenix Dredging Company (Limited)

🏢 State Enterprises & Insurance
19 May 1908
Company liquidation, Extraordinary general meeting, Voluntary winding up
  • M. L. Spratt, Chairman
  • Inder and Cochrane, Solicitors, Gore

🗺️ Land Transfer Act Notice - Discharge of Mortgage

🗺️ Lands, Settlement & Survey
27 May 1908
Land transfer, Mortgage discharge, Karori, Wellington
  • Charles Moore, Mortgagee

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice - Provisional Certificate of Title Application

🗺️ Lands, Settlement & Survey
Land transfer, Provisional title, Engineer, Wanganui
  • Frederick Lewis Harrison, Applicant for provisional title