✨ Land Transfer and Company Notices
Feb. 3.] THE NEW ZEALAND GAZETTE. 411
LAND TRANSFER ACT NOTICES.
NOTICE is hereby given that the parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before the 3rd day of March, 1915.
-
HILDA CLARA HUNTER.—Lots 8, 8a, 9, and 9a of Allotment 82, Section 16, Suburbs of Auckland, containing 2 acres 0 roods 20·7 perches. Occupied by Applicant. Plan 10559.
-
FREDERICK MATTHEW MARTIN. — Part Allotments 16, 29, 48, and 54, Parish of Manurewa, containing 112 acres 0 roods 7·5 perches. Occupied by Sidney Arthur Stride, William Duncan, William McKenzie Commons, Henry Hewlitt Osborne, John Patrick Keogh, Harold Frederick William Harper, and Timothy Collinson. Plan 10558.
Diagrams may be inspected at this office.
Dated this 1st day of February, 1916, at the Lands Registry Office, Auckland.
THOS. HALL,
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, 1915, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.
- SARAH CUNNINGHAM. — 1 rood, Lot 11 of Section 7 of Block I, Jacob’s River Hundred. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 31st day of January, 1916, at the Lands Registry Office, Invercargill.
W. W. DE CASTRO,
District Land Registrar.
ADVERTISEMENTS.
In the matter of the Companies Act, 1908 (Section 262); and in the matter of the “New Zealand Beech Company (Limited).”
NOTICE OF AFFIDAVIT BEING LODGED.
I, WILLIAM WARING DE CASTRO, Assistant Registrar of Companies, do hereby give notice that an affidavit (a copy of which is hereunder given) by two directors of the “New Zealand Beech Company (Limited)” has been lodged with me; and that, unless notice of objection be lodged with me within sixty days of this date, I shall proceed to declare the said company to be dissolved, in manner provided by the Companies Act, 1908.
Signed this 13th day of January, 1916.
W. W. DE CASTRO,
Assistant Registrar.
AFFIDAVIT ON APPLICATION FOR DISSOLUTION OF COMPANY.
We, Alexander Macpherson and Dugald Macpherson, Directors of the “New Zealand Beech Company (Limited),” incorporated under the Companies Act, 1908, do hereby make oath and say—
That the nominal capital of the said company is £4,000, in shares of £1 each.
That the shares have been fully paid up.
That the company has no assets, and has ceased to carry on business.
And we do hereby apply for declaration of dissolution of such company.
ALEXANDER MACPHERSON.
DUGALD MACPHERSON.
Sworn before me this 6th day of December, 1915—JAS. WARD, J.P.
HOOPER & HARRISON (NEW ZEALAND), LIMITED.
IN pursuance of section 307 of the Companies Act, 1908, notice is hereby given of the intention of the company to cease carrying on business in any part of New Zealand.
Dated at Wellington this 21st day of January, 1916.
BADHAM & BISS,
Attorneys in New Zealand for the Liquidator.
In the matter of the Companies Act, 1908; and in the matter of the MOUNT RADIANT PROSPECTING COMPANY (NO LIABILITY).
NOTICE is hereby given that the following special resolution has been duly passed by the members of the above-named company, in manner directed by the Companies Act, 1908. The said resolution was passed and confirmed respectively at properly constituted meetings held on the 28th December, 1915, and 20th January, 1916:—
“That the Mount Radiant Prospecting Company (No Liability) go into voluntary liquidation forthwith.”
PETER LOCKHART SIM was appointed Liquidator by extraordinary resolution passed on the 28th December, 1915.
P. L. SIM,
Liquidator.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Gallant Gold-mining Company (Limited).
When formed, and date of registration: 20th October, 1915.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: 103 Victoria Arcade, Queen Street, Auckland; H. E. Forde.
Nominal capital: £3,750.
Amount of capital subscribed: £500.
Amount of capital actually paid up in cash: £220 17s. 6d.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): Nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: £2,125.
Number of shares into which capital is divided: 30,000.
Number of shares allotted: 21,000.
Amount paid per share: 1s. 6d. on 4,000 shares.
Amount called up per share: 1s. 6d.
Number and amount of calls in arrear: £81 12s. 6d.
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: 48.
Present number of shareholders: 48.
Number of men employed by company: 4.
Quantity and value of gold or silver produced since last statement: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £190 12s. 5d.
Total expenditure since registration: £190 12s. 5d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £30 5s. 1d.
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: Nil.
Amount of contingent liabilities of company (if any): Nil.
I, Harold Edwin Forde, of Auckland, the Secretary of the Gallant Gold-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1915; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.
HAROLD E. FORDE,
Secretary.
Declared at Auckland this 25th day of January, 1916, before me—Graves Aickin, J.P.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Five-mile Beach Gold-extraction Company (Limited).
When formed, and date of registration: 16th June, 1913.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Secretary: 37 Panama Street, Wellington; Frederick Henry Irwin.
Nominal capital: £20,000.
Amount of capital subscribed: £16,305.
Amount of capital actually paid up in cash: £7,625 7s. 2d.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): No scrip issued.
Paid-up value of scrip given to shareholders on which no cash has been paid: £7,000 in fully-paid-up shares allotted to vendors; no scrip issued.
Number of shares into which capital is divided: 20,000.
Number of shares allotted: 16,305.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1916, No 12
NZLII —
NZ Gazette 1916, No 12
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices for Auckland
🗺️ Lands, Settlement & Survey1 February 1916
Land Transfer Act, Auckland, Property Registration
9 names identified
- Hilda Clara Hunter, Applicant for land transfer
- Frederick Matthew Martin, Applicant for land transfer
- Sidney Arthur Stride, Occupant of land
- William Duncan, Occupant of land
- William McKenzie Commons, Occupant of land
- Henry Hewlitt Osborne, Occupant of land
- John Patrick Keogh, Occupant of land
- Harold Frederick William Harper, Occupant of land
- Timothy Collinson, Occupant of land
- THOS. HALL, District Land Registrar
🗺️ Land Transfer Act Notice for Invercargill
🗺️ Lands, Settlement & Survey31 January 1916
Land Transfer Act, Invercargill, Property Registration
- Sarah Cunningham, Applicant for land transfer
- W. W. DE CASTRO, District Land Registrar
🏭 Notice of Affidavit for Dissolution of New Zealand Beech Company
🏭 Trade, Customs & Industry13 January 1916
Company Dissolution, Affidavit, New Zealand Beech Company
- Alexander Macpherson, Director applying for dissolution
- Dugald Macpherson, Director applying for dissolution
- W. W. DE CASTRO, Assistant Registrar
- JAS. WARD, J.P.
🏭 Notice of Cessation of Business by Hooper & Harrison (New Zealand), Limited
🏭 Trade, Customs & Industry21 January 1916
Business Cessation, Hooper & Harrison
- BADHAM & BISS, Attorneys in New Zealand for the Liquidator
🏭 Voluntary Liquidation of Mount Radiant Prospecting Company
🏭 Trade, Customs & IndustryVoluntary Liquidation, Mount Radiant Prospecting Company
- Peter Lockhart Sim, Appointed Liquidator
- P. L. SIM, Liquidator
🏭 Statement of Affairs for Gallant Gold-mining Company
🏭 Trade, Customs & Industry25 January 1916
Company Affairs, Gallant Gold-mining Company, Financial Statement
- Harold Edwin Forde, Secretary declaring company affairs
- HAROLD E. FORDE, Secretary
- Graves Aickin, J.P.
🏭 Statement of Affairs for Five-mile Beach Gold-extraction Company
🏭 Trade, Customs & IndustryCompany Affairs, Five-mile Beach Gold-extraction Company, Financial Statement
- Frederick Henry Irwin, Secretary of the company