Company liquidations and Land Transfer notices




July 22.] THE NEW ZEALAND GAZETTE 1925

£12,500, divided into 250,000 shares of one shilling each, for the purpose of acquiring, inter alia, such business and property.

  1. That the Liquidator be and he is hereby authorised to enter into an arrangement whereby the members of the company may receive in compensation for such transfer and sale (in lieu of cash and to the extent of the said sum of £833 6s. 8d.) shares in such intended company paid up to the sum of twopence per share, or to such other amount as may be agreed upon by the Liquidator, for the purpose of distribution amongst the members of the company, and for that purpose to enter into and execute on behalf of the company, either without modification or with such modifications (not being substantial alterations) as may be agreed upon by the Liquidator, a certain memorandum of agreement proposed to be made between the company and its Liquidator of the one part, and Andrew Hanna, of Auckland aforesaid, Solicitor, as trustee for such intended company, of the other part, a draft whereof (to be indorsed for the purposes of identification with the signature of the Chairman of the meeting now convened) will be submitted to such meeting.

C. F. SANDERS, Liquidator.

Auckland, 14th July, 1909.

620

In the matter of the Endeavour 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 Wednesday, 4th day of August, 1909, at 8 o’clock, at the office of the Liquidator, Scotland Street, Roxburgh, 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 12th day of July, 1909.

622 R. COCKBURN, Liquidator.

In the matter of the Gold King 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 Friday, 6th August, 1909, at 8 o’clock, at the office of the Liquidator, Scotland Street, Roxburgh, 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 12th day of July, 1909.

623 R. COCKBURN, Liquidator.

GULCH’S HEAD SLUICING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that at an extraordinary general meeting of the shareholders of the Gulch’s Head Sluicing Company (Limited), held at the registered office of the company, Don Street, Invercargill, on the 16th day of January, 1909, the following resolution was submitted and carried: “That, it having been proved to the satisfaction of the company that it cannot, by reason of its liabilities, continue its business, the company go into voluntary liquidation forthwith, and that Mr. E. C. LEARY be appointed Liquidator.”

EDWD. C. LEARY, Secretary.

Invercargill, 16th January, 1909.

631

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, 1908,” unless caveat be lodged forbidding the same on or before the 23rd August, 1909.

  1. ELIZABETH BISHOP.—231 acres, part of Native Block Te Tarere No. 90n. Occupied by Hugh McLean Campbell, jun., as tenant.

  2. THE PRESBYTERIAN CHURCH PROPERTY TRUSTEES.—3 roods, Sections 234, 237, and part Section 233. Block II, South Hastings, Heretaunga Block. Occupied by Applicants.

Diagrams may be inspected at this office.

Dated this 19th day of July, 1909, at the Lands Registry Office, Napier.

L. PAULING, 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 23rd August, 1909.

Application 4307. THOMAS FRASER RICHARDSON and ALFRED LYON.—102 acres 14½ perches, Sections 135 and 136, and parts Sections 134 and 137, Sandon Block XIV, Rangitoto Survey District. Occupied by Arthur James Simpson.

Application 4312. WILLIAM McINTOSH MUIR, WILLIAM FINLAY, and THOMAS BUSH.—2 roods 11 7/10 perches, part Section 443, Wellington. Occupied by Thomas Bush and John L. Morrison.

Diagrams may be inspected at this office.

Dated this 20th day of July, 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 within one month from the date of the Gazette containing this notice.

  1. JANET DUNCAN and MARY DUNCAN.—20 acres and 33 perches, parts of Rural Sections 388, 10027, 10520, and 12479, Block XVI, Christchurch Survey District. Occupied by Applicant.

  2. FREDERICK JOSEPH FANNING.—39 1/10 perches, part of Lot 22 of the Christchurch Town Reserves. Occupied by Joseph Macfarlane and Edward Smale.

Diagrams may be inspected at this office.

Dated this 19th day of July, 1909, at the Lands Registry Office, Christchurch.

G. G. BRIDGES, District Land Registrar.

NOTICE is hereby given that the parcel of land herein-after 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 publication hereof.

AGNES FULTON BEGG.—Part of Section 3, Block III, Anderson’s Bay District. Unoccupied. No. 4909.

Diagram may be inspected at this office.

Dated this 19th day of July, 1909, at the Lands Registry Office, Dunedin.

W. WYINKS, District Land Registrar.

PRIVATE ADVERTISEMENTS.

THE OXFORD ROAD BOARD.

NOTICE is hereby given that at a special meeting of the Oxford Road Board held on the 27th day of May, 1909, it was resolved (by way of special order) that the Oxford Road Board make a by-law under “The Counties Act, 1908,” and “The Road Boards Act, 1908,” the object and purport of which by-law is as follows:—

Providing in the Oxford Road District for the licensing of hawkers and for the registration of such licenses, and defining to what persons the by-laws under this paragraph shall apply; and fixing the sums payable to the Road Board for such licenses.

Prohibiting any person from trading as hawkers not being so licensed.

Regulating the conduct and providing against the misconduct of such licensed persons.

Imposing penalties for breach of by-law.

The above resolution making a by-law for the licensing of hawkers was confirmed at the ordinary meeting of the Board held on Wednesday, 7th July, 1909.

R. H. GAINSFORD, Clerk, Oxford Road Board.

621

LOST POLICY.

EVIDENCE having been supplied of the loss of Policy No. 143540 in the books of the Equitable Life Assurance Society of the United States, on the life of ALBERT MARTIN, of Wellington, I hereby give notice that it is the intention of this society to issue, after the expiration of one month from date, a certified copy policy under section 59 of “The Life Insurance Act, 1908.”

GEORGE ROSS, Representative for New Zealand.

625



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1909, No 61





✨ LLM interpretation of page content

🏢 Endeavour Dredging Company (Limited) - Meeting of Creditors

🏢 State Enterprises & Insurance
12 July 1909
Company liquidation, Creditors meeting, Roxburgh, Companies Act
  • R. Cockburn, Liquidator

🏢 Gold King Dredging Company (Limited) - Meeting of Creditors

🏢 State Enterprises & Insurance
12 July 1909
Company liquidation, Creditors meeting, Roxburgh, Companies Act
  • R. Cockburn, Liquidator

🏢 Gulch’s Head Sluicing Company (Limited) - Voluntary Liquidation

🏢 State Enterprises & Insurance
16 January 1909
Voluntary liquidation, Company resolution, Invercargill
  • EDWD. C. LEARY, Secretary

🗺️ Land Transfer Act Notice - Napier

🗺️ Lands, Settlement & Survey
19 July 1909
Land Transfer Act, Caveat, Napier, Native Land, Presbyterian Church
  • Elizabeth Bishop, Land Transfer application
  • Hugh McLean Campbell (jun.), Tenant on land for application
  • The Presbyterian Church Property Trustees, Land Transfer application

  • L. Pauling, District Land Registrar

🗺️ Land Transfer Act Notice - Wellington

🗺️ Lands, Settlement & Survey
20 July 1909
Land Transfer Act, Caveat, Wellington, Land subdivision
8 names identified
  • Thomas Fraser Richardson, Land Transfer application
  • Alfred Lyon, Land Transfer application
  • Arthur James Simpson, Occupier of land for application
  • William McIntosh Muir, Land Transfer application
  • William Finlay, Land Transfer application
  • Thomas Bush, Land Transfer application and occupier
  • Thomas Bush, Occupier of land for application
  • John L. Morrison, Occupier of land for application

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice - Christchurch

🗺️ Lands, Settlement & Survey
19 July 1909
Land Transfer Act, Caveat, Christchurch, Rural sections, Town reserves
  • Janet Duncan, Land Transfer application
  • Mary Duncan, Land Transfer application
  • Frederick Joseph Fanning, Land Transfer application
  • Joseph Macfarlane, Occupier of land for application
  • Edward Smale, Occupier of land for application

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice - Dunedin

🗺️ Lands, Settlement & Survey
19 July 1909
Land Transfer Act, Caveat, Dunedin, Anderson's Bay
  • Agnes Fulton Begg, Land Transfer application

  • W. Wynks, District Land Registrar

🏘️ Oxford Road Board - Proposed By-law for Hawkers' Licenses

🏘️ Provincial & Local Government
7 July 1909
Road Board, By-law, Hawkers license, Registration, Penalties, Oxford
  • R. H. Gainsford, Clerk, Oxford Road Board

🏢 Lost Policy Notice - Albert Martin

🏢 State Enterprises & Insurance
1 January 1970
Lost policy, Life assurance, Certified copy, Equitable Life Assurance Society
  • Albert Martin, Lost life assurance policy holder

  • George Ross, Representative for New Zealand