Company Affairs, Road Declarations, Legal Notices




320
THE NEW ZEALAND GAZETTE.
[No. 19

this solemn declaration conscientiously believing the
same to be true, and by virtue of an Act of the
General Assembly of New Zealand intituled "The
Justices of the Peace Act, 1866."

PATRICK BRENNAN.

Taken before me, at Reefton, this 15th day of
February, 1882-W. H. Revell, J.P. 174

STATEMENT of the Affairs of the Dunstan Creek
Water-race Company (Limited), for the half-
year ending the 31st day of December, 1881, in ac-
cordance with section 135 of "The Mining Com-
panies Act, 1872."

Name of Company: The Dunstan Creek Water-race Company
(Limited).
When formed, and date of registration: 7th March, 1873;
6th September, 1876.
Where business is conducted, and name of Legal Manager:
St. Bathans; Patrick Talty.
Nominal capital: £1,800.
Amount of paid-up scrip given to shareholders: £1,800.
Number of shares in which capital is divided: 32.
Number of shares taken: 32.
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £1,800.
Number of shareholders at time of registration of Company: 9.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.

PATRICK TALTY,
Manager.
St. Bathans, 13th February, 1882. 164

Private Advertisements.

ROAD DECLARED A COUNTY ROAD.

IN accordance with section 88 of "The Public
Works Act, 1876," notice is hereby given that
the County Council of Wairarapa West has passed
the following resolution, viz.: "That the portion of
the Great North-eastern Road from the top of the
Rimutaka to the Mulgrave Hotel, at the camp, Opaki,
be declared a County Road."

H. H. WOLTERS,
County Clerk.

Dated at Carterton, this 16th day of February,
1882. 145

IN THE HIGH COURT OF JUSTICE IN IRELAND.
PROBATE AND MATRIMONIAL DIVISION. PRIN-
CIPAL REGISTRY.

In the Goods of WILLIAM MURRAY, supposed to be
dead.

To William Murray, formerly of Blackrock, in the
County of Dublin, his Wife, Child, Executors or
Administrators or Assigns, if any.

WHEREAS an application was made by PATRICK
JOHN MURRAY, of Blackrock, County Dublin,
Gentleman, a brother of said William Murray, for a
grant of administration to the goods of William
Murray, formerly of Blackrock, in the County of
Dublin, Gentleman (son of Anthony Murray, for-
merly of Vavasour Place, in the City of Dublin,
Gentleman), grounded on the affidavit of said Patrick
John Murray, in which it was stated that said Wil-
liam Murray left this country for New Zealand in
the year 1873, and has not been heard of since the
said year 1873, and is believed to be dead: Now
take notice that said William Murray, if living,
would be entitled to a considerable sum of money,
part of his late father's assets, and the said William
Murray, his wife, child, executors, administrators, or
assigns, should forthwith apply by letter or otherwise
to William Smyth, Solicitor for the said Patrick

John Murray; and, in case no application is made
within six months after the insertion of this advertise-
ment, letters of administration of the goods of said
William Murray, as of a person who has died intestate,
will be granted to the said Patrick John Murray.

Dated this 14th day of December, 1881.

HY. M. PILKINGTON,
Chief Registrar.

William Smyth, Solicitor for Patrick John Murray,
29, Lower Gardiner Street, Dublin, Ireland. 144

GISBORNE BOROUGH COUNCIL. LANDS PRO-
POSED TO BE TAKEN FOR ROADS.

To the Owners and Occupiers of the Waikanae and
Wai-o-hi-harore Blocks.

TAKE notice that it is the intention of the
Borough Council of Gisborne to take over the
lands as described below for Public Roads. Plans
and descriptions of the same are now lodged and
open for inspection at the District Survey Office,
Gisborne, and all objections to the same must be
made in writing, and lodged at the Town Clerk's
Office within forty days from the date of the publica-
tion of this notice.

SCHEDULE.
Waikanae Block.
GREY STREET: Commencing at the town boundary;
thence by a line bearing 223° 11' to a distance of one
thousand two hundred and eleven (1211) links to
the Waikanae Stream, by one hundred and fifty
(150) links broad, and containing by admeasurement
1 acre 3 roods 10.66 perches.

Wai-o-hi-harore Block.
Grey Street: Commencing at the Waikanae
Stream; thence by a line bearing 223° 11' for a
distance of one thousand seven hundred and eighty-
five (1785) links to the sea, by one hundred and fifty
(150) links broad, and containing by admeasurement
2 acres 2 roods 28.4 perches.

Wai-o-hi-harore Block.
Lowe Street: Commencing at the junction of
Lowe Street with the Gisborne-Maraetaha Road;
thence by a line bearing 223° 10' for a distance of
two hundred and ninety-seven and a quarter (297¼)
links, by one hundred (100) links broad, to the sea,
and containing by admeasurement 1 rood 7.56
perches.

C. D. BENNETT,
Mayor.

Gisborne, 20th January, 1882. 81

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership here-
tofere subsisting between the undersigned as
Millers, the business whereof was carried on at the
Sentry Hill Mills, in the County of Taranaki, under
the style of "Heskett and Brash," was dissolved on
and from the 28th day of January, 1882.

Mr. William Heskett will receive all debts owing
to, and settle all claims upon, the Partnership.
Dated this 28th day of January, 1882.

WM. HESKETT.
THOS. BRASH.

Witness to both signatures-Clement W. Govett,
Solicitor.

With reference to the above advertisement, the
undersigned having been compelled from ill-health
to retire from business, a new firm of Little and



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1882, No 19





✨ LLM interpretation of page content

⚖️ Solemn Declaration of Patrick Brennan

⚖️ Justice & Law Enforcement
15 February 1882
Solemn Declaration, Justice of the Peace, Reefton
  • Patrick Brennan, Made solemn declaration

  • W. H. Revell, J.P.

🌾 Statement of Affairs of the Dunstan Creek Water-race Company (Limited)

🌾 Primary Industries & Resources
13 February 1882
Company Affairs, Mining, St. Bathans, Patrick Talty
  • Patrick Talty, Manager of the company

🏗️ Road Declared a County Road

🏗️ Infrastructure & Public Works
16 February 1882
Road Declaration, Wairarapa West, County Council
  • H. H. Wolters, County Clerk

⚖️ Notice of Administration of William Murray's Goods

⚖️ Justice & Law Enforcement
14 December 1881
Probate, Administration, William Murray, Patrick John Murray
  • William Murray (Gentleman), Subject of probate notice
  • Patrick John Murray (Gentleman), Applicant for administration

  • HY. M. Pilkington, Chief Registrar

🏗️ Lands Proposed to be Taken for Roads by Gisborne Borough Council

🏗️ Infrastructure & Public Works
20 January 1882
Land Acquisition, Gisborne, Public Roads, Waikanae, Wai-o-hi-harore
  • C. D. Bennett, Mayor

🏭 Dissolution of Partnership between Heskett and Brash

🏭 Trade, Customs & Industry
28 January 1882
Partnership Dissolution, Millers, Sentry Hill Mills, Taranaki
  • William Heskett (Mr.), Dissolved partnership
  • Thomas Brash (Mr.), Dissolved partnership

  • Clement W. Govett, Solicitor