✨ Company Liquidations and Land Transfer Notices
JULY 1.] THE NEW ZEALAND GAZETTE. 1761
In the matter of the Golden Gate Dredging Company (Limited), (in liquidation); and in the matter of section 230 of “The Companies Act, 1908.”
TAKE notice that a General Meeting of the above-named company will be held on Thursday, 29th July, 1909, at 8 o’clock p.m., at Woods’ Private Hotel, Rattray Street, Dunedin, for the purpose of having laid before it an account showing the manner in which the winding-up of the company has been conducted and the assets of the company disposed of.
Dated at Roxburgh, this 23rd day of June, 1909.
JABEZ BURTON,
Liquidator.
593
In the matter of the Golden Vein Dredging Company (Limited), (in liquidation); and in the matter of section 230 of “The Companies Act, 1908.”
TAKE notice that a General Meeting of the above-named company will be held on Saturday, the 24th July, 1909, at 7 o’clock p.m., at Sheehy’s Hotel, Miller’s Flat, for the purpose of having laid before it an account showing the manner in which the winding-up of the company has been conducted and the assets of the company disposed of.
Dated at Roxburgh, this 23rd day of June, 1909.
JABEZ BURTON,
Liquidator.
594
In the matter of “The Companies Act, 1908”; and in the matter of the Nelson Creek Gold-dredging Company (Limited).
AT an extraordinary general meeting of the above-named company, duly convened, and held at the registered office of the company, in Crawford Street, Dunedin, on the 21st day of June, 1909, the following extraordinary resolution was duly passed:—
“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.”
And at the same meeting DAVID CRAWFORD, of Dunedin, Accountant, was appointed Liquidator for the purposes of such winding-up.
Dated at Dunedin, this 26th day of June, 1909.
W. LAURENCE SIMPSON,
Chairman.
599
LAND TRANSFER ACT NOTICES.
NOTICE is hereby given that the parcel 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.
- EDWARD MURPHY.—1 acre 3 roods 21·4 perches (including accretions), Te Ngau Block. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 25th day of June, 1909, at the Lands Registry Office, Gisborne.
W. JOHNSTON,
Assistant Land Registrar.
APPLICATION having been made to me to register a re-entry by WILLIAM CHARLES CANDY, of Denlair, Farmer, as lessor under Memorandum of Lease No. 7675, affecting Lot 9 (D.P. 396), part of the Kaiwhatu Native Block, and all the land in Vol. 92, folio 181, Wellington Registry, of which AMELIA LEVY, of Lower Hutt, Spinster, is the registered lessee, I hereby give notice that I will register the re-entry as requested unless caveat be lodged forbidding the same on or before the 2nd day of August, 1909.
Dated this 30th day of June, 1909, at the Lands Registry Office, Wellington.
EDWIN BAMFORD,
District Land Registrar
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 2nd day of August, 1909.
Application 4271. CHARLES HARRIS.—5,421 acres 3 roods 39 perches, Section 30, parts Sections 22, 23, 24, 25, 26, 27, 31, 67, 69, 71, 73, Wharekaka Block, and Sections 163, 166, 167, 176, 177, parts Sections 164, 165, 168, 169, 170, 171, 178, 179, 184, Awhea Block, all in Waipawa Survey District. Occupied by Applicant.
Application 4291. CHARLES EDWARD BILLINGHURST.—6 acres and 18 perches, Suburban Sections 16 and 20, of Section 42, Waitotara Block XIV, Nukumara Survey District. Occupied by Applicant.
Application 4293. CHARLES BARCLAY INNES.—1 rood 21⁶⁄₁₀ perches, Section 224, and part Section 223, Town of Wanganui. Occupied by Applicant.
Application 4298. GEORGE THOMPSON and ALFRED MEXTED.—115 acres 2 roods 11 perches, parts of Section 19, Tukapu District. Occupied by Alfred Mexted and Randolph Nitz.
Diagrams may be inspected at this office.
Dated this 30th day of June, 1909, at the Lands Registry Office, Wellington.
EDWIN BAMFORD,
District Land Registrar.
NOTICE is hereby given that the parcel 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.
All that parcel of land, situate in the Town of Hokitika, containing 6 acres and 34⁶⁄₁₀ perches, being the street known as Haast Street on the public map of the said town, which said land is unoccupied.
Diagram may be inspected at this office.
Dated this 23rd day of June, 1909, at the Lands Registry Office, Hokitika.
R. ACHESON,
District Land Registrar.
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.
-
CHARLES HENRY ORCHARD and VICTORIA LOUISA ORCHARD.—1 rood 1 perch, Town Section 210, City of Christchurch. Occupied by Applicants.
-
ERNEST EDWARD BROOK and ELIZABETH ANN BROOK.—39 perches, part of Rural Section 69, Linwood Ward, City of Christchurch. Occupied by Applicants.
Diagrams may be inspected at this office.
Dated this 29th day of June, 1909, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
NOTICE is hereby given that the parcel 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 calendar month from the date of the Gazette containing this notice.
- ERNEST HERBERT WILMOT.—1 rood 6⁴⁄₁₀ perches, Section 10 and part of Section 9, Block LVII, Town of Invercargill. Occupied by Cyril Rupert Joseph Ward.
Diagram may be inspected at this office.
Dated this 26th day of June, 1909, at the Lands Registry Office, Invercargill.
C. E. NALDER,
District Land Registrar.
PRIVATE ADVERTISEMENTS.
NOTICE.
SECTION 266 (3), “THE COMPANIES ACT, 1908.”
TAKE notice that the companies enumerated in the Schedule hereunder will (unless cause to the contrary be shown within three months from this date) be struck off the Registers, and the said companies dissolved.
Schedule.
1905/44. Arawa Coachbuilding Company (Limited).
1904/51. Rotorua Motor Launch Company (Limited).
1904/35. Steuart and Fenn (Limited).
1901/38. Farmers’ Co-operative Supply Association of Auckland, New Zealand (Limited).
Next Page →
✨ LLM interpretation of page content
🏢 General Meeting of Golden Gate Dredging Company (Limited) in Liquidation
🏢 State Enterprises & Insurance23 June 1909
Company liquidation, General meeting, Dunedin, Liquidator report
- Jabez Burton, Liquidator
🏢 General Meeting of Golden Vein Dredging Company (Limited) in Liquidation
🏢 State Enterprises & Insurance23 June 1909
Company liquidation, General meeting, Miller’s Flat, Liquidator report
- Jabez Burton, Liquidator
🏢 Voluntary Winding Up of Nelson Creek Gold-dredging Company (Limited)
🏢 State Enterprises & Insurance26 June 1909
Company liquidation, Voluntary winding up, Dunedin, Liquidator appointment
- David Crawford, Appointed Liquidator
- W. Laurence Simpson, Chairman
🗺️ Land Transfer Act Notice for Edward Murphy
🗺️ Lands, Settlement & Survey25 June 1909
Land transfer, Te Ngau Block, Gisborne
- Edward Murphy, Applicant for land transfer
- W. Johnston, Assistant Land Registrar
🗺️ Re-entry Registration Notice for William Charles Candy
🗺️ Lands, Settlement & Survey30 June 1909
Re-entry registration, Kaiwhatu Native Block, Wellington
- William Charles Candy, Lessor under memorandum of lease
- Amelia Levy, Registered lessee
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Notices for Multiple Applicants
🗺️ Lands, Settlement & Survey30 June 1909
Land transfer, Wharekaka Block, Awhea Block, Waipawa Survey District
- Charles Harris, Applicant for land transfer
- Charles Edward Billinghurst, Applicant for land transfer
- Charles Barclay Innes, Applicant for land transfer
- George Thompson, Applicant for land transfer
- Alfred Mexted, Applicant for land transfer
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Notice for Unoccupied Land in Hokitika
🗺️ Lands, Settlement & Survey23 June 1909
Land transfer, Haast Street, Hokitika
- R. Acheson, District Land Registrar
🗺️ Land Transfer Act Notices for Christchurch Properties
🗺️ Lands, Settlement & Survey29 June 1909
Land transfer, Christchurch, Linwood Ward
- Charles Henry Orchard, Applicant for land transfer
- Victoria Louisa Orchard, Applicant for land transfer
- Ernest Edward Brook, Applicant for land transfer
- Elizabeth Ann Brook, Applicant for land transfer
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notice for Ernest Herbert Wilmot
🗺️ Lands, Settlement & Survey26 June 1909
Land transfer, Invercargill, Block LVII
- Ernest Herbert Wilmot, Applicant for land transfer
- Cyril Rupert Joseph Ward, Occupier of land
- C. E. Nalder, District Land Registrar
🏢 Notice of Companies to be Struck Off the Register
🏢 State Enterprises & InsuranceCompany dissolution, Companies Act 1908, Register removal
NZ Gazette 1909, No 54