✨ Land Notices and Commercial Announcements
1190
THE NEW ZEALAND GAZETTE.
[No. 47
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 forbidding the same within fourteen days from the date of publication of this notice in the Gazette.
Dated at the Lands Registry Office, Dunedin, the 11th day of April, 1916.
C. E. NALDER,
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.
- JOHN LACHLAN McGILLIVRAY WATSON.—2 acres 29 poles, parts of Sections 32 and 33, Block III, Jacob’s River Hundred. Occupied by Henry Warden.
Diagram may be inspected at this office.
Dated this 17th day of April, 1916, at the Lands Registry Office, Invercargill.
W. W. DE CASTRO,
District Land Registrar.
———
ADVERTISEMENTS.
———
NOTICE is hereby given that the office for the Canterbury District of KREGLINGER & FERNAU (LIMITED), a company incorporated in Sydney and carrying on business in the Dominion of New Zealand, has been removed from Victoria Chambers, Armagh Street, to National Mutual Buildings, 143 Hereford Street, Christchurch.
Dated at Christchurch this 31st day of March, 1916.
KREGLINGER & FERNAU (LIMITED).
259 NOVELLO ANDREWS, per Power of Attorney.
———
In the matter of the Companies Act, 1908; and in the matter of RIMU OPTIONS (LIMITED).
NOTICE is hereby given that the office or place of business in New Zealand where legal process of any kind may be served upon Rimu Options (Limited), (hereinafter called the said company), and notices of any kind may be addressed or delivered to the said company, is at the Railway Hotel, Weld Street, Hokitika, in the Provincial District of Westland.
Dated this 27th day of March, one thousand nine hundred and sixteen.
HENRY JONES,
Attorney in New Zealand for the said Company.
278
———
COMMERCIAL BANK OF AUSTRALIA (LIMITED).
———
NOTICE is hereby given that the Commercial Bank of Australia (Limited) proposes to commence to carry on business in the Town of Timaru, at Number 166 Stafford Street in the said Town of Timaru.
Dated this 11th day of April, 1916.
THE COMMERCIAL BANK OF AUSTRALIA (LIMITED),
By its Attorney,
E. P. YALDWYN.
Witness—Leonard O. H. Tripp, Solicitor, Wellington. 291
———
THE RAKAU (LIMITED).
NOTICE OF VOLUNTARY WINDING-UP.
AT extraordinary general meetings of The Rakau (Limited) duly convened and held respectively on the 4th day of March, 1915, and the 25th day of March, 1915, the subjoined special resolution was duly passed and confirmed, namely:—
“That the company be wound up voluntarily under the provisions of the Companies Act, 1908; and that JOSEPH BERNARD SHEATH, of Auckland, Company Manager, be and he is hereby appointed Liquidator for the purpose of such winding-up.”
Dated this 25th day of March, 1915.
J. B. SHEATH,
Secretary.
297
———
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Cardrona Dredging Company (Limited),
When formed, and date of registration: Statutory meeting. 29th July, 1909.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Cardrona; John Rivers, Alexandra.
Nominal capital: £2,000.
Amount of capital subscribed: £2,000.
Amount of capital actually paid up in cash: £2,000.
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: Nil.
Number of shares into which capital is divided: 2,000.
Number of shares allotted: 2,000.
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: 19.
Present number of shareholders: 9.
Number of men employed by company: 8.
Quantity and value of gold produced during preceding year: 508 oz. 16 dwt. 5 gr.; £1,952 14s. 6d.
Total quantity and value produced since registration: £10,627 17s. 5d.
Amount expended in connection with carrying on operations during preceding year: £1,570 9s. 11d.
Total expenditure since registration: £11,163 3s. 2d.
Total amount of dividends declared: 4s.
Total amount of dividends paid: 8s.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £246 5s. 10d.
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: £150.
Amount of contingent liabilities of company (if any): Nil.
———
I, John Rivers, of Alexandra South, the Secretary of the Cardrona Dredging 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.
JOHN RIVERS,
Secretary.
Declared at Alexandra this 13th day of April, 1916, before me—C. E. Richards, J.P. 298
———
NOTICE is hereby given that the Partnership heretofore subsisting between us, the undersigned, HARRY BROWAN RENFREE, GEORGE WALMSLEY, and PETER THOMSON, in the business of Plumbers, Gasfitters, and Tinsmiths, carried on by us at 243 Princes Street, Dunedin, has been dissolved by mutual consent as from the 1st day of April, 1916; and the business will henceforth be carried on by the said PETER THOMSON, who will pay and discharge all debts and liabilities and receive all money payable to the said late firm.
Dated at Dunedin this 12th day of April, 1916.
H. B. RENFREE.
Signed by the said Harry Browan Renfree in the presence of—J. M. Gallaway, Solicitor, Dunedin.
G. WALMSLEY.
Signed by the said George Walmsley in the presence of—J. M. Gallaway, Solicitor, Dunedin.
PETER THOMSON.
Signed by the said Peter Thomson in the presence of—J. M. Gallaway, Solicitor, Dunedin. 299
———
WOODLANDS DRAINAGE BOARD.
RESOLUTION MAKING SPECIAL RATE.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Woodlands Drainage Board hereby resolves as follows:—
That, for the purpose of providing the instalments in respect of principal and interest and also the other charges on a loan of £1,000, authorized to be raised by the Woodlands Drainage Board, under the Local Bodies’ Loans Act, 1913, for widening and deepening the main drains within that portion of the Woodlands Drainage District known as the Woodlands Special-rating Area, being all that area in the County of Waikato and Woodlands Drainage District shown on the plan of the County of Waikato as Lots 4 and 5 on a plan deposited in the Land Registry of Auckland as number 6454, and Lots 2 to 18 inclusive on a plan lodged as aforesaid
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1916, No 47
NZLII —
NZ Gazette 1916, No 47
✨ LLM interpretation of page content
🗺️ Provisional Certificate of Title Notice
🗺️ Lands, Settlement & Survey11 April 1916
Land Transfer, Provisional Certificate, Dunedin
- C. E. Nalder, District Land Registrar
🗺️ Land Transfer Act Notice for John Lachlan McGillivray Watson
🗺️ Lands, Settlement & Survey17 April 1916
Land Transfer, Jacob’s River Hundred, Invercargill
- John Lachlan McGillivray Watson, Land brought under Land Transfer Act
- Henry Warden, Occupier of land
- W. W. De Castro, District Land Registrar
🏭 Office Relocation for Kreglinger & Fernau (Limited)
🏭 Trade, Customs & Industry31 March 1916
Company Office, Relocation, Christchurch
- Novello Andrews, per Power of Attorney
🏭 Legal Process Address for Rimu Options (Limited)
🏭 Trade, Customs & Industry27 March 1916
Company Legal Process, Hokitika
- Henry Jones, Attorney in New Zealand
💰 Commencement of Business by Commercial Bank of Australia (Limited)
💰 Finance & Revenue11 April 1916
Bank Business, Timaru
- E. P. Yaldwyn, Attorney
- Leonard O. H. Tripp, Solicitor
🏭 Voluntary Winding-Up of The Rakau (Limited)
🏭 Trade, Customs & Industry25 March 1915
Company Winding-Up, Auckland
- Joseph Bernard Sheath, Appointed Liquidator
- J. B. Sheath, Secretary
🏭 Statement of Affairs for Cardrona Dredging Company (Limited)
🏭 Trade, Customs & Industry13 April 1916
Company Affairs, Gold Production, Cardrona
- John Rivers, Secretary declaring statement
- John Rivers, Secretary
- C. E. Richards, Justice of the Peace
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry12 April 1916
Partnership Dissolution, Dunedin
- Harry Browan Renfree, Partner in dissolved partnership
- George Walmsley, Partner in dissolved partnership
- Peter Thomson, Partner continuing business
- J. M. Gallaway, Solicitor
🏗️ Special Rate Resolution by Woodlands Drainage Board
🏗️ Infrastructure & Public WorksDrainage Board, Special Rate, Waikato