✨ Bankruptcy and Land Transfer Notices
AUG. 17.)
THE NEW ZEALAND GAZETTE.
2797
In Bankruptcy.—In the Supreme Court holden at
Palmerston North.
NOTICE is hereby given that MAX BERNARD JUST, of
Palmerston North, Gardener, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors to
be holden at my office on Friday, the 18th day of August,
1916, at 2.30 o'clock.
G. J. SCOTT,
9th August, 1916.
Deputy Official Assignee.
In Bankruptcy.—In the Supreme Court holden at
Christchurch.
NOTICE is hereby given that THOMAS EDWARD REARDON,
of Kaikoura, Fisherman, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors to
be holden at the Courthouse, Kaikoura, on Wednesday, the
2nd day of August, 1916, at 2 o'clock in the afternoon.
T. D. KENDALL,
15th July, 1916.
Official Assignee.
LAND TRANSFER ACT NOTICES.
NOTICE is hereby given that the parcel of land here-
inafter described will be brought under the provi-
sions of the Land Transfer Act, 1915, unless caveat be
lodged forbidding the same on or before 18th Septem-
ber, 1916.
- RHODA SMITH.—Allotments 37 and 38 of small
lots near Onehunga, containing 10 acres 0 roods 23.5 perches,
situated at corner of Slaughterhouse Road and Captain
Springs Street. Occupied by Applicant. Plan 10866.
Diagram may be inspected at this office.
Dated this 15th day of August, 1916, at the Lands
Registry Office, Auckland.
THOS. HALL,
District Land Registrar.
EVIDENCE having been furnished of the loss of certificate
of title, Vol. 24, folio 102, comprising Lot 8 on plan
109, which said parcel of land is portion of Section 914 of the
City of Nelson, whereof COLIN MCKENZIE TAYLOR (now
deceased) is the registered proprietor, and application having
been made to me to issue a provisional certificate of title, I
hereby give notice that I will issue such provisional certificate
on the 31st August, 1916.
Dated at the Lands Registry Office, Nelson, this 11th day
of August, 1916.
R. H. BOURKE,
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 on or before the 18th day of September,
1916.
- ANDREW MICKELL DUNCAN.—Part of Section
13 of the District of Motueka (Original), situated in Block III,
Motueka Survey District, containing 3 acres 3 roods 36
perches. Occupied by John Llewellyn Duncan. Plan 650.
Diagram may be inspected at this office.
Dated this 12th day of August, 1916, at the Lands
Registry Office, Nelson.
R. H. BOURKE,
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.
- IRVINE AND STEVENSON'S ST. GEORGE
COMPANY (LIMITED).—1 rood, Section 20, Block XVI,
City of Dunedin. Occupied by the said company.
Diagram may be inspected at this office.
Dated this 14th day of August, 1916. at the Lands
Registry Office, Dunedin.
C. E. NALDER.
District Land Registrar.
0
ADVERTISEMENTS.
THE COMPANIES ACT, 1908.
SECTION 266, SUBSECTION (4).
TAKE notice that the Stoke Co-operative Canning and
Gold-dredging Company (Limited) have been struck off the
Register, and the companies have been dissolved.
Dated at Nelson this 11th August, 1916.
R. H. BOURKE,
Assistant Registrar of Companies.
In the matter of the Companies Act, 1908, and in the
matter of RIMU OPTIONS (LIMITED).
NOTICE is hereby given that the situation or locality of
the office or place of business in New Zealand where
legal process of any kind may be served on the RIMU OPTIONS
(LIMITED) (hereinafter called the said company), and where
notice of any kind may be addressed or delivered to the said
company, has been changed from the Railway Hotel, Weld
Street, Hokitika, in the Provincial District of Westland, to
the office of Henry Leslie Michel, Wharf Street, Hokitika
aforesaid.
Dated this 19th day of July, 1916.
HENRY JONES,
500
Attorney in New Zealand for the said Company.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Vinegar Hill Hydraulic Sluicing Com-
pany (Limited).
When formed, and date of registration: 23rd September,
1900.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager:
Vinegar Hill, St. Bathan's; Edward Morgan.
Nominal capital: £6,500.
Amount of capital subscribed
Amount of capital actually paid up in cash: £6,000.
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 the capital is divided: 6,500.
Number of shares allotted: 6,000.
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 com-
pany: 10.
Present number of shareholders: 13.
Number of men employed by company: 4.
Quantity and value of gold or silver produced during pre-
ceeding year: 95 oz. 10 dwt.; £369 0s. 8d.
Total quantity and value of gold produced since registration:
£14,847 9s. 7d.
Amount expended in connection with carrying on operations
since last statement: £444 9s. 4d.
Total expenditure since registration: £13,716 11s. 5d.
Total amount of dividends declared: £1,050.
Total amount of dividends paid: £1,050.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: Nil.
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: £230 19s. 6d.
Amount of contingent liabilities of company (if any): Nil.
I, Edward Morgan, of St. Bathan's, the Manager of the
Vinegar Hill Hydraulic Sluicing 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 de-
claration conscientiously believing the same to be true,
and by virtue of the Justices of the Peace Act, 1908.
EDWARD MORGAN,
Legal Manager.
Declared at St. Bathan's this 7th day of August, 1916,
before me—Wm. McConnochie, J.P.
524
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1916, No 89
NZLII —
NZ Gazette 1916, No 89
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Max Bernard Just
⚖️ Justice & Law Enforcement9 August 1916
Bankruptcy, Gardener, Palmerston North
- Max Bernard Just, Adjudged bankrupt
- G. J. Scott, Deputy Official Assignee
⚖️ Bankruptcy Notice for Thomas Edward Reardon
⚖️ Justice & Law Enforcement15 July 1916
Bankruptcy, Fisherman, Kaikoura
- Thomas Edward Reardon, Adjudged bankrupt
- T. D. Kendall, Official Assignee
🗺️ Land Transfer Act Notice for Rhoda Smith
🗺️ Lands, Settlement & Survey15 August 1916
Land Transfer, Onehunga, Auckland
- Rhoda Smith, Land to be brought under Land Transfer Act
- Thos. Hall, District Land Registrar
🗺️ Provisional Certificate of Title for Colin Mackenzie Taylor
🗺️ Lands, Settlement & Survey11 August 1916
Certificate of Title, Nelson
- Colin Mackenzie Taylor, Provisional certificate of title to be issued
- R. H. Bourke, District Land Registrar
🗺️ Land Transfer Act Notice for Andrew Mickell Duncan
🗺️ Lands, Settlement & Survey12 August 1916
Land Transfer, Motueka, Nelson
- Andrew Mickell Duncan, Land to be brought under Land Transfer Act
- John Llewellyn Duncan, Occupant of the land
- R. H. Bourke, District Land Registrar
🗺️ Land Transfer Act Notice for Irvine and Stevenson's St. George Company (Limited)
🗺️ Lands, Settlement & Survey14 August 1916
Land Transfer, Dunedin
- Irvine and Stevenson's St. George Company (Limited) , Land to be brought under Land Transfer Act
- C. E. Nalder, District Land Registrar
🏭 Dissolution of Stoke Co-operative Canning and Gold-dredging Company (Limited)
🏭 Trade, Customs & Industry11 August 1916
Company Dissolution, Nelson
- R. H. Bourke, Assistant Registrar of Companies
🏭 Change of Address for Rimu Options (Limited)
🏭 Trade, Customs & Industry19 July 1916
Company Address Change, Hokitika
- Henry Jones, Attorney in New Zealand for the said Company
🏭 Statement of Affairs for Vinegar Hill Hydraulic Sluicing Company (Limited)
🏭 Trade, Customs & Industry7 August 1916
Company Affairs, Gold Production, St. Bathan's
- Edward Morgan, Legal Manager declaring company affairs
- Wm. McConnochie, J.P.