Company Liquidation and Land Transfer Notices




Dec. 10.] THE NEW ZEALAND GAZETTE. 3127

MINING NOTICES.

THE AUCKLAND GOLD-MINING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the Auckland Gold-mining Company (Limited), duly convened, and held at No. 108 Victoria Arcade, Auckland, on the 3rd day of November, 1908, the subjoined resolution was duly passed, and at a subsequent extraordinary general meeting of the said company, also duly convened, and held at the same place, on the 1st day of December, 1908, the subjoined resolution was duly confirmed, viz. :—

“ That the Auckland Gold-mining Company (Limited) be wound up voluntarily, under the provisions of ‘The Mining Companies Act, 1904.’ ”

And at the last above-named meeting, HENRY GILFILLAN, the Younger, Company Secretary, was appointed Liquidator for the purposes of such winding-up.

HENRY GILFILLAN, Jun.,
Liquidator.

Auckland, 1st December, 1908.
1055

NOTICE is hereby given that at an extraordinary general meeting of the Waihi Discovery Gold-mining Company (Limited) held on the 10th day of November, 1908, a special resolution was passed that the said company be wound up voluntarily, and that such special resolution was confirmed at a subsequent extraordinary general meeting held on the 26th day of November, 1908.

Dated this 4th day of December, 1908.

A. J. DENNISTON,
Liquidator.

1057

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 on or before the 11th day of January, 1909.

  1. Applicant, THOMAS CARSON.—1 rood 22.7/10 perches, Section 7 and portion of Section 8, Town of Abbotsford, Waipawa. In occupation of Applicant.

  2. Applicant, HERBERT MELVILLE RATHBONE.—3 roods 11.1/10 perches, Sections 4, 5, 6, and 6A, Town of Abbotsford, Waipawa. Occupied by Applicant, George Edward Haggitt, and Mrs. Griffin.

Diagrams may be inspected at this office.

Dated this 7th day of December, 1908, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar.

1066

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1908,” unless caveat be lodged forbidding the same on or before the 11th day of January, 1909.

  1. CARL GEORGE WILHELM BUNCKENBURG.—15·6 perches, part Section 53, City of Wellington. Unoccupied.

  2. SARAH DUFF.—2 roods 20 perches, part Sections 508 and 743, City of Wellington, and part Section 24, Hutt District. Occupied as to part Section 508 partly by Mrs. McEnroe and partly by Wardell Bros., as to part Section 743 by Applicant, and as to part Section 24 occupied partly by Mrs. Fitzmaurice and partly by Mr. McGrath.

  3. EDWARD MALLABY GOODWIN.—26·4 perches, part Section 419, Town of Wanganui. Occupied by Thomas Lloyd.

Diagrams may be inspected at this office.

Dated this 9th day of December, 1908, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

1067

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of LAURA CECILIA SANDLANT, wife of Harry Sandlant, formerly of Gisborne, now of Wellington, Tailor, for part Lot 144, Deposited Plan No. 170, part Sections 2 and 3, Wellington Town District, being the land comprised in certificate of title, Register-book, Vol. 156, folio 9, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title as requested, unless caveat be lodged forbidding the same on or before the 24th day of December, 1908.

Dated this 10th day of December, 1908, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

1068

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1908,” unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. MAURICE HARRIS.—4.6/10 perches, part of Town Section 897, City of Christchurch. Unoccupied.

  2. PETER DAVIDSON.—39 perches, Lot 29, Plan 2349, part of Rural Section 243F, St. Albans Ward, City of Christchurch. Unoccupied.

Diagrams may be inspected at this office.

Dated this 8th day of December, 1908, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

1064

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1908,” unless caveat be lodged forbidding the same within one month of the publication hereof in the Gazette.

JOHN McQUORN BEGG.—Part of Section 1, Block II, Waitahuna East District. Occupied by the Education Board. No. 4862.

JOHN RAINFORTH.—Parts of Sections 1, 2, 3, 4, 9, 10, Block XI, and parts of Sections 5 and 6, Block XII, Oamaru District. Occupied by Cornelius Greaney, Martin Brothers, Samuel McGookin, and Alexander Campbell. No. 4863.

Diagrams may be inspected at this office.

Dated this 7th day of December, 1908, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.

1063

APPLICATION having been made to me for the issue of a provisional certificate of title in favour of ANNIE GEORGINA TAYLOR for Sections 22 and 23, Block XVII, Town of Winton, being the land contained in certificate of title, Vol. 70, folio 284, and for the issue of a provisional certificate of title in favour of THOMAS SLINGO SMITH for Sections 5 and 23, Block XII, Town of Winton, being the land contained in certificate of title, Vol. 81, folio 204, and evidence having been lodged of the destruction of the said certificates of title, I hereby give notice that I shall issue provisional certificates 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 3rd day of December, 1908.

C. E. NALDER,
District Land Registrar.

1053

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 calendar month from the date of the publication of this notice in the Gazette.

  1. WILLIAM SAUNDERS.—2 acres and 25 poles, part of Section 50, Block II, Aparima Hundred. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 7th day of December, 1908, at the Lands Registry Office, Invercargill.

C. E. NALDER,
District Land Registrar.

1065



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1908, No 99





✨ LLM interpretation of page content

🏢 Winding up of The Auckland Gold-mining Company (Limited)

🏢 State Enterprises & Insurance
1 December 1908
Company liquidation, Voluntary winding up, Mining company
  • HENRY GILFILLAN, Jun., Liquidator

🏢 Winding up of Waihi Discovery Gold-mining Company (Limited)

🏢 State Enterprises & Insurance
4 December 1908
Company liquidation, Voluntary winding up, Mining company
  • A. J. DENNISTON, Liquidator

🗺️ Land Transfer Act Notice - Abbotsford, Waipawa

🗺️ Lands, Settlement & Survey
7 December 1908
Land transfer, Caveat, Abbotsford, Waipawa
  • Thomas Carson, Land transfer applicant
  • Herbert Melville Rathbone, Land transfer applicant
  • George Edward Haggitt, Land occupation
  • Mrs. Griffin (Mrs.), Land occupation

  • THOS. HALL, District Land Registrar

🗺️ Land Transfer Act Notice - Wellington and Hutt

🗺️ Lands, Settlement & Survey
9 December 1908
Land transfer, Caveat, Wellington, Hutt
8 names identified
  • Carl George Wilhelm Bunckenridge, Land transfer applicant
  • Sarah Duff, Land transfer applicant
  • Mrs. McEnroe (Mrs.), Land occupation
  • Wardell Bros., Land occupation
  • Mrs. Fitzmaurice (Mrs.), Land occupation
  • Mr. McGrath (Mr.), Land occupation
  • Edward Mallaby Goodwin, Land transfer applicant
  • Thomas Lloyd, Land occupation

  • J. M. BATHAM, District Land Registrar

🗺️ Land Transfer Act Provisional Certificate - Wellington

🗺️ Lands, Settlement & Survey
10 December 1908
Land transfer, Provisional certificate, Lost title, Wellington
  • Laura Cecilia Sandlant, Applicant for provisional certificate
  • Harry Sandlant, Husband of applicant

  • J. M. BATHAM, District Land Registrar

🗺️ Land Transfer Act Notice - Christchurch

🗺️ Lands, Settlement & Survey
8 December 1908
Land transfer, Caveat, Christchurch
  • Maurice Harris, Land transfer applicant
  • Peter Davidson, Land transfer applicant

  • G. G. BRIDGES, District Land Registrar

🗺️ Land Transfer Act Notice - Dunedin

🗺️ Lands, Settlement & Survey
7 December 1908
Land transfer, Caveat, Dunedin, Waitahuna
6 names identified
  • John McQuorn Begg, Land transfer applicant
  • John Rainforth, Land transfer applicant
  • Cornelius Greaney, Land occupation
  • Martin Brothers, Land occupation
  • Samuel McGookin, Land occupation
  • Alexander Campbell, Land occupation

  • W. WYINKS, District Land Registrar

🗺️ Land Transfer Act Provisional Certificates - Winton

🗺️ Lands, Settlement & Survey
3 December 1908
Land transfer, Provisional certificate, Lost title, Winton
  • Annie Georgina Taylor, Applicant for provisional certificate
  • Thomas Slingo Smith, Applicant for provisional certificate

  • C. E. NALDER, District Land Registrar

🗺️ Land Transfer Act Notice - Aparima Hundred

🗺️ Lands, Settlement & Survey
7 December 1908
Land transfer, Caveat, Aparima
  • William Saunders, Land transfer applicant

  • C. E. NALDER, District Land Registrar