Land and Company Notices




3208
THE NEW ZEALAND GAZETTE.
[No. 107

of Sections 9, 10, 11, 12, 13, 18, 19, 2 of 20, and 21, Block II,
Moeraki District. Occupied by Donald James Ross.
Diagram may be inspected at this office.
Dated this 6th day of September, 1915, at the Lands
Registry Office, Dunedin.
C. E. NALDER,
District Land Registrar.

A PPLICATION having been made to me for the issue of
a provisional certificate of title in favour of JOHN
THEOPHILUS McGREGOR, of Invercargill, Butcher, for
Section Eleven (11), Block XI, Town of Winton, being the
land contained in certificate of title, Vol. 65, folio 78, and
evidence having been lodged of the loss of the said certificate
of title, I hereby give notice that I shall issue a provisional
certificate of title as requested, unless caveat be lodged for-
bidding the same within fourteen days from the date of pub-
lication of this notice in the Gazette.
Dated at the Lands Registry Office, Invercargill, the 4th
day of September, 1915.
W. W. DE CASTRO,
District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

N OTICE is hereby given, in pursuance of section 266,
subsection (3), of the above Act, that the undermen-
tioned company will, at the expiration of three months from
the date hereof, and unless cause is shown to the contrary,
be struck off the Register and dissolved.
1911/25. DUNEDIN BRICK COMPANY (LIMITED).
Dated at the office of the Assistant Registrar of Companies
at Dunedin this 3rd day of September, 1915.
A. L. B. ROSS,
Assistant Registrar of Companies.

In the matter of the Companies Act, 1908.

N OTICE is hereby given that W. HOSKEN-LONGSDORF
(LIMITED) proposes to commence and carry on business
in the City of Wellington, and that its place of business will
be situated at Number 157 Featherstone Street, Wellington.
Dated this 26th day of August, 1915.
W. HOSKEN-LONGSDORF (LIMITED),
By its Attorney,
F. W. MARKMANN.
648

D. MILLER & CO. (LTD.), HINDS, CANTERBURY.

A T an extraordinary general meeting of the members of
the above-named company duly convened and held at
Christchurch on 30th day of August, 1915, the following
extraordinary resolution was unanimously passed :—
“ Whereas Thomas Lomax Gibbs, the principal shareholder
of this company, is absent at the front with the New Zealand
Expeditionary Forces, and has authorized Thomas Butter-
worth Gibbs, the only other shareholder of the company, to
act for him in his place and stead : And whereas in view of
the company’s present financial position it is desirable to
wind up the company’s business : Now, therefore, it having
been proved to the satisfaction of the company that it can-
not by reason of its liabilities continue its business, it is
advisable to wind up the same, and it is therefore hereby
resolved to wind up the business of the company voluntarily ;
and that Mr. W. E. Best, of Christchurch, Accountant, be
and he hereby is appointed voluntary Liquidator.”
Dated this 30th day of August, 1915.
THOMAS B. GIBBS,
THOMAS L. GIBBS
(By his proxy, T. B. GIBBS),
The only Shareholders of the Company.
651

IN LIQUIDATION.

In the matter of the Companies Act, 1908 ; in the matter
of the DOMINION TWINE, ROPE, AND FIBRE COMPANY
(LIMITED), (in Liquidation).

P URSUANT to section 230 of the Companies Act, 1908,
notice is hereby given that a meeting of the share-
holders of the above company will be held at my office on
the Great North Road, Winton, on Wednesday, 29th Sep-
tember, 1915, at 2.30 p.m. The object of the meeting will
be to receive the Liquidator’s account showing the manner
in which the winding-up of the company has been conducted
and the assets of the company disposed of.
J. A. BROOM,
Liquidator.
Winton, 3rd September, 1915.
652

WHANGAREI MEAT SUPPLY CO. (LTD.).

IN LIQUIDATION.

N OTICE is hereby given that a general meeting of share-
holders of the Whangarei Meat Supply Company
(Limited), in Liquidation, will be held at the Odd Fellows’
Hall, James Street, Whangarei, on Monday, the 20th Sep-
tember, 1915, at 2 p.m.
BUSINESS.—To receive Liquidator’s report and statement
of accounts of the winding-up of the company.
653
R. J. INGLIS, Liquidator.

DISSOLUTION OF PARTNERSHIP.

T AKE notice that on and after Thursday, August 26,
1915, the Partnership hitherto existing between
READING BROS., Farmers, of Parkvale, Carterton, has been
mutually dissolved.
A. B. READING.
T. G. READING.
Parkvale, August 26, 1915.
654

DISSOLUTION OF PARTNERSHIP.

I, RICHARD BOHUN COTTON, of Waihao Downs,
South Canterbury, Engineer, hereby give notice that
the Partnership until recently subsisting between NORMAN
HEATON PIKE, of Toatoa, Bay of Plenty, Farmer, and myself
in respect of the freehold land comprising 300 acres com-
prising parts of Section 3, Block 14, Waiaura Survey District,
and part Section 1, Block 2, Urutawa Survey District, and
of the live and dead stock thereon, has been dissolved as
from 1st July, 1915.
Any accounts due by the late Partnership are payable by
the said NORMAN HEATON PIKE, and any accounts due to
the said Partnership may be paid to him.
Dated this third day of September, 1915.
655
R. B. COTTON.

STATEMENT OF THE AFFAIRS OF A FOREIGN
MINING COMPANY.

Name of company: Progress Mines of New Zealand (Li-
mitted).
When formed, and date of registration of office of company
in New Zealand: 8th December, 1896.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Attorney:
Head Office, London; New Zealand Office, Reefton; Alfred
Winter Evans.
Where mines are situate: Reefton.
Nominal capital: £275,000.
Amount of capital subscribed: £275,000.
Amount of capital actually paid up in cash in New Zealand:
Nil.
Price paid to vendors of mines—
(a.) In fully paid-up shares: £200,000,
(b.) In partly paid-up shares, credited as £1 paid up: Nil.
(c.) In cash: Nil.
Number of shares into which capital is divided: 275,000.
Number of shares on New Zealand Register: 15,963.
Amount paid per share (New Zealand Register): £1.
Amount called up per share (New Zealand Register): £1.
Number and amount of calls in arrear (New Zealand
Register): Nil.
Number of forfeited shares on New Zealand Register sold, and
money received for same: Nil.
Number of shareholders on New Zealand Register: 70.
Number of men employed by company in New Zealand: 162.
Quantity and value of gold or silver produced since last
statement: 10,494 oz. 15 dwt.; £47,766 5s. 11d. (includes
£7,015 18s. 6d., proceeds of concentrates sold).
Total quantity and value produced since registration of
office of company in New Zealand: 413,940 oz. 1 dwt.;
£1,297,468 11s. 1d.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1915, No 107


NZLII PDF NZ Gazette 1915, No 107





✨ LLM interpretation of page content

🗺️ Land Registry Notice for Donald James Ross

🗺️ Lands, Settlement & Survey
6 September 1915
Land Registry, Moeraki District, Occupancy
  • Donald James Ross, Occupied land in Moeraki District

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificate of Title for John Theophilus McGregor

🗺️ Lands, Settlement & Survey
4 September 1915
Provisional Certificate of Title, Winton, Land Loss
  • John Theophilus McGregor, Issued provisional certificate of title

  • W. W. De Castro, District Land Registrar

🏭 Notice of Company Strike-off for Dunedin Brick Company (Limited)

🏭 Trade, Customs & Industry
3 September 1915
Company Strike-off, Dunedin Brick Company
  • A. L. B. Ross, Assistant Registrar of Companies

🏭 Business Commencement Notice for W. Hosken-Longsdorf (Limited)

🏭 Trade, Customs & Industry
26 August 1915
Business Commencement, Wellington
  • F. W. Markmann, Attorney for W. Hosken-Longsdorf (Limited)

🏭 Voluntary Winding-up of D. Miller & Co. (Ltd.)

🏭 Trade, Customs & Industry
30 August 1915
Voluntary Liquidation, Christchurch
  • Thomas Lomax Gibbs, Principal shareholder absent at war
  • Thomas Butterworth Gibbs, Authorized to act for principal shareholder
  • W. E. Best, Appointed voluntary liquidator

  • Thomas B. Gibbs, Shareholder
  • Thomas L. Gibbs, Shareholder (by proxy)

🏭 Meeting of Shareholders for Dominion Twine, Rope, and Fibre Company (Limited)

🏭 Trade, Customs & Industry
3 September 1915
Shareholders Meeting, Winton
  • J. A. Broom, Liquidator

🏭 General Meeting of Shareholders for Whangarei Meat Supply Co. (Ltd.)

🏭 Trade, Customs & Industry
Shareholders Meeting, Whangarei
  • R. J. Inglis, Liquidator

🏭 Dissolution of Partnership for Reading Bros.

🏭 Trade, Customs & Industry
26 August 1915
Partnership Dissolution, Carterton
  • A. B. Reading, Dissolved partnership
  • T. G. Reading, Dissolved partnership

🏭 Dissolution of Partnership between Norman Heaton Pike and Richard Bohun Cotton

🏭 Trade, Customs & Industry
3 September 1915
Partnership Dissolution, Land and Stock
  • Norman Heaton Pike, Dissolved partnership
  • Richard Bohun Cotton, Dissolved partnership

  • R. B. Cotton, Engineer

🏭 Statement of Affairs for Progress Mines of New Zealand (Limited)

🏭 Trade, Customs & Industry
Mining Company, Financial Statement, Reefton
  • Alfred Winter Evans, Attorney for Progress Mines of New Zealand (Limited)