Bankruptcy and Land Transfer Notices




888
THE NEW ZEALAND GAZETTE.
[No. 33

In Bankruptcy.—In the Supreme Court holden at Greymouth.

NOTICE is hereby given that HENRY HOLMES, of Greymouth, Painter, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Wednesday, the 22nd day of March, 1916, at 2.30 o’clock p.m.

C. W. COOKE,
Deputy Official Assignee.

13th March, 1916.

In Bankruptcy.—In the Supreme Court holden at Dunedin.

NOTICE is hereby given that ROBERT MITCHEM, of Hampden, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Oamaru, on Monday, the 27th day of March, 1916, at 11 o’clock a.m.

A. W. WOODWARD,
Deputy Official Assignee.

16th March, 1916.

LAND TRANSFER ACT NOTICES.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 2, folio 199, of the Poverty Bay Registry, comprising section numbered Six A (6A) of the Town of Gisborne, whereof THE SUPERINTENDENT OF THE PROVINCE OF AUCKLAND is the registered proprietor, and application having been made for the issue of a provisional certificate of title for same, I hereby give notice of my intention, at the expiration of fourteen days from the date of the Gazette containing this notice, to issue such provisional certificate, unless good cause be shown to the contrary.

Dated at the Lands Registry Office, Gisborne, this 14th day of March, 1916.

R. STONE FLORANCE,
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 publication hereof in the Gazette.

  1. ETHEL MARY WATTS.—2,134 acres, Sections 1, 3, 4, 5, 6, and 15, Block I, Sections 1, 2, 14, 16, and II, and part of Sections 4, 6, and 7, Wairau Valley, and Section 1, Erina Run. Occupied by Applicant.

Diagram may be inspected at this office. D.P. 688.

Dated this 14th day of March, 1916, at the Lands Registry Office, Blenheim.

F. W. BROUGHTON,
District Land Registrar.

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 within one month of the date of the Gazette containing this notice.

  1. RICHARD THOMAS NORRIS.—23 perches, part of Town Section 192, Borough of Lyttelton. Occupied by Applicant.

  2. THE PUBLIC TRUSTEE.—2 roods 1·5 perches, Town Section 462, and part of 460, City of Christchurch. Occupied by James Thomas McLeod Smith and Mrs. Annie Harley.

  3. WILLIAM EVANS.—1 rood 38·9 perches, part of Rural Section 69, Linwood Ward, City of Christchurch. Occupied by Applicant.

  4. JAMES COLEN SO.—20·1 perches, part of Rural Section 243B, St. Alban’s Ward, City of Christchurch. Occupied by Applicant.

  5. SAMUEL GIBBS.—38·9 perches, part of Rural Section 243F, St. Alban’s Ward, City of Christchurch. Occupied by Applicant.

  6. ARCHIBALD MURRAY.—60 acres 0 roods 7 perches, Rural Sections 11615, 11616, 11617, Block XV, Kowai District. Occupied by Applicant.

  7. GEORGE ROSS STEVENSON.—24·2 perches, part of Rural Section 33, City of Christchurch. Unoccupied.

  8. CATHARINE WHITE.—1 rood 3·3 perches, part of Rural Section 54, Block XV, Christchurch Survey District. Occupied by Applicant.

  9. JOHN BRIGHTLING.—6 acres 3 roods 32·1 perches, part of Rural Sections 1012 and 12715, Block XVI Christchurch Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 20th day of March, 1916, at the Lands Registry Office, Christchurch.

W. WYINKS,
District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

SECTION 266, SUBSECTION (4).

TAKE notice that the following company has been struck off the Register, and the company has been dissolved :—

Montezuma (Limited).

Dated at Wellington this 15th day of March, 1916.

P. G. WITHERS,
Assistant Registrar of Companies.

In the matter of the Companies Act, 1908; and in the matter of the WAIMA SHEEP-FARMING COMPANY (LIMITED).

THE Waima Sheep-farming Company (Limited), being a foreign company within the meaning of the Companies Act, 1908, and being about to carry on business in New Zealand, hereby gives notice that its office is at Law Court Buildings, Number 42 High Street, Auckland.

Dated this seventh day of March, 1916.

RUSSELL, CAMPBELL, & McVEAGH,
Attorneys for the Waima Sheep-farming Company (Limited).

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Success Gold-dredging Company (Limited).

When formed, and date of registration: 25th May, 1910.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Secretary: Masterton; Norman H. James.

Nominal capital: £10,000.

Amount of capital subscribed: £10,000.

Amount of capital actually paid up in cash: £8,000.

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £8,000.

Paid-up value of scrip given to shareholders on which no cash has been paid: £2,000.

Number of shares into which capital is divided: 10,000.

Number of shares allotted: 10,000.

Amount paid per share: £1.

Amount called up per share: £1.

Number and amount of calls in arrear: Nil.

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: 7.

Present number of shareholders: 127.

Number of men employed by company: Average 11.

Quantity and value of gold produced during preceding year: 1,925 oz. 7 dwt.; £7,558 0s. 6d.

Total quantity and value produced since registration: 6,985 oz. 11 dwt.; £27,394 0s. 4d.

Amount expended in connection with carrying on operations since last statement: £6,645 7s. 9d.

Total expenditure since registration: £33,295 0s. 11d.

Total amount of dividends declared: £2,000 (4s. per share).

Total amount of dividends paid: £2,000.

Total amount of unclaimed dividends: Nil.

Amount of cash in bank: £78 19s. 5d.

Amount of cash in hand: £25.

Amount of debts directly due to company: Nil.

Amount of debts considered good: Nil.

Amount of debts owing by company: £5.

Amount of contingent liabilities of company (if any): Nil.

I, Norman Howard James, the Secretary of the Success Gold-dredging Company (Limited), do solemnly and sincerely



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1916, No 33


NZLII PDF NZ Gazette 1916, No 33





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Henry Holmes

⚖️ Justice & Law Enforcement
13 March 1916
Bankruptcy, Painter, Greymouth
  • Henry Holmes, Adjudged bankrupt

  • C. W. Cooke, Deputy Official Assignee

⚖️ Bankruptcy Notice for Robert Mitchem

⚖️ Justice & Law Enforcement
16 March 1916
Bankruptcy, Labourer, Hampden
  • Robert Mitchem, Adjudged bankrupt

  • A. W. Woodward, Deputy Official Assignee

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
14 March 1916
Land Transfer, Provisional Certificate, Gisborne
  • R. Stone Florance, District Land Registrar

  • R. Stone Florance, District Land Registrar

🗺️ Notice of Land Transfer for Ethel Mary Watts

🗺️ Lands, Settlement & Survey
14 March 1916
Land Transfer, Wairau Valley, Blenheim
  • Ethel Mary Watts, Applicant for land transfer

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Land Transfer for Multiple Applicants

🗺️ Lands, Settlement & Survey
20 March 1916
Land Transfer, Christchurch, Lyttelton
11 names identified
  • Richard Thomas Norris, Applicant for land transfer
  • Public Trustee, Applicant for land transfer
  • James Thomas McLeod Smith, Occupant of land
  • Annie Harley (Mrs), Occupant of land
  • William Evans, Applicant for land transfer
  • James Colen So, Applicant for land transfer
  • Samuel Gibbs, Applicant for land transfer
  • Archibald Murray, Applicant for land transfer
  • George Ross Stevenson, Applicant for land transfer
  • Catharine White, Applicant for land transfer
  • John Brightling, Applicant for land transfer

  • W. Wyinks, District Land Registrar

🏭 Company Struck Off Register

🏭 Trade, Customs & Industry
15 March 1916
Company Dissolution, Montezuma Limited
  • P. G. Withers, Assistant Registrar of Companies

🏭 Notice of Foreign Company Business

🏭 Trade, Customs & Industry
7 March 1916
Foreign Company, Waima Sheep-farming Company
  • Russell, Campbell, & McVeagh, Attorneys

🏭 Statement of Affairs for Success Gold-dredging Company

🏭 Trade, Customs & Industry
Company Affairs, Gold-dredging, Masterton
  • Norman Howard James, Secretary of the company