Land Transfer Notices, Company Winding Up, Partnership Dissolution




566
THE NEW ZEALAND GAZETTE.
[No. 36.

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1870,” unless caveat be lodged forbidding the same in each case within one calendar month after date of Gazette containing this notice.

Allotments 4 and 6, Block III., Township of Barrfield.—JAMES JELLEY, Applicant. Occupied by Applicant. No. 3496.

Part Section 2, Block XI., Town of Clinton.—DONALD ALEXANDER McLACHLAN, Applicant. Occupied by Applicant. No. 3499.

Section 13, Block XIII., Town of Oamaru.—WILLIAM MILLIGAN, Applicant. Occupied by Thomas Amiers. No. 3500.

Diagrams may be inspected at this office.

Dated this 14th day of March, 1884, at the Lands Registry Office, Dunedin.

H. TURTON,
District Land Registrar.

197

FRANK ALLEN, of Wellington, Accountant, claiming as Devisee under the will of WILLIAM ALLEN, late of Wellington, deceased, has applied to be registered as Proprietor of part of Section 554, City of Wellington (Golder’s Hill), Register, Vol. i., folio 126. The Applicant will be registered accordingly unless caveat be lodged on or before 20th April, 1884.—Transmission No. 331.

Dated at the Lands Registry Office, Wellington, this 20th day of March, 1884.

GEO. B. DAVY,
District Land Registrar.

204

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1870,” unless caveat be lodged forbidding the same on or before the 20th day of April, 1884.

  1. BERNARD GALLAGHER.—Part of Section 13, Town of Masterton. Unoccupied.

  2. CHARLES AUSTIN.—Part of Section 79, City of Wellington (Taranaki Street). In occupation of the City Council.

Diagrams may be inspected at this office.

Dated this 19th day of March, 1884, at the Lands Registry Office, Wellington.

GEO. B. DAVY,
District Land Registrar.

205

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1870,” unless caveat forbidding the same be lodged at this office within one calendar month from the date of Gazette containing this notice.

Applicants: JOHN GEORGE GINGER, WILLIAM STANLEY GINGER, and DISTON GINGER, all of Manutahi, Farmers. Area: 179 acres 2 roods 15 perches. Description: Sections 869, 372, and part of 448, Patea District. Occupied by Applicants.

Applicant: WILLIAM STANLEY GINGER, of Manutahi, Farmer. Area: 93 acres 1 rood. Description: Section 451, Patea District. Occupied by Applicant.

Applicant: JOHN GEORGE GINGER, of Manutahi, Farmer. Area: 96 acres 2 roods 16 perches. Description: Section 450, Patea District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 17th day of March, 1884, at the Lands Registry Office, New Plymouth.

W. STUART,
District Land Registrar.

206

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1870,” unless caveat be lodged forbidding the same on or before the 27th day of April next.

  1. WILLIAM HENRY BENNETT.—210 acres, being Section 49, Motupipi District. Unoccupied.

  2. ROBERT SNODGRASS.—1 rood 5 perches, part of Section 423, City of Nelson, situate 245 links from Hardy Street, and fronting on a right-of-way 213 links. Occupied by four weekly tenants.

Diagrams may be inspected at this office.

Dated this 18th day of March, 1884, at the Lands Registry Office, Nelson.

ANDREW TURNBULL,
District Land Registrar.

203

Private Advertisements.

In the matter of “The Companies Act, 1882,” and in the matter of the Walton Park Brick and Tile Company (Limited).

To the Shareholders of the Walton Park Brick and Tile Company (Limited).

NOTICE is hereby given that an Extraordinary General Meeting of the shareholders of the above-named company will be held at the office of the Walton Park Coal and Pottery Company (Limited), Rattray Street, Dunedin, on Saturday, the 29th day of March, 1884, at the hour of 12 o’clock noon, and at such meeting it is intended to propose the following special resolution:—

“That the Walton Park Brick and Tile Company (Limited) be wound up voluntarily, under the provisions of ‘The Companies Act, 1882.’”

Dated at Dunedin, this 14th day of March, 1884.

By order of the Directors.

WILLIAM MCADAM,
Secretary.

207

In the matter of “The Companies Act, 1882,” and of the New Zealand Hematite Paint Company (Limited).

NOTICE is hereby given that, at a general meeting of the shareholders, held at the registered office of the company on the 13th day of February, 1884, it was resolved, “That the New Zealand Hematite Paint Company (Limited) be wound up voluntarily;” and that, at a special meeting of the shareholders, held on the 10th day of March, 1884, such resolution was confirmed, in accordance with the provisions of the statute.

And notice is hereby further given that Messrs. GEORGE TURNBULL, CHARLES DUDLEY ROBERT WARD, WILLIAM MATTHEW HODGKINS, JOHN MITCHELL, and THOMAS MUIRLAND HOCKEN were appointed Liquidators of the said company.

Dated at Dunedin, this 12th day of March, 1884.

CHARLES E. LLOYD,
Secretary.

202

NEW ZEALAND,} In the matter of a Bill intituled “The Gisborne Gas Company (Limited) Act, 1884.”

NOTICE is hereby given that the Gisborne Gas Company (Limited) intend to present a petition to the General Assembly of New Zealand, at its next session, praying for leave to introduce a Bill to be intituled “The Gisborne Gas Company (Limited) Act, 1884.” By the said Bill it is intended to take power in the said company authorizing it, under superintendence of the Borough Council or its officers, to break up streets and bridges in and through the Town of Gisborne and its suburbs for a radius of five miles from the Post Office, and to lay down and place pipes, conduits, service-pipes, and to make and construct other works, for supplying the said Town of Gisborne and suburbs with gas. It is also intended by the said Bill to take powers to the said company to sue for the recovery of rents for gas supplied, and to impose penalties for the wilful destruction of the company’s property, and for the establishment and general management of gasworks in the said Town of Gisborne and suburbs. And it is notified that the limits within which the gasworks are intended to be erected or made are about one acre, situate in Grey Street, in the said Town of Gisborne.

Copies of the said Bill will be deposited in the office of the Examiner of Standing Orders on or before the commencement of the session.

Dated this 8th day of March, 1884.

THE GISBORNE GAS COMPANY (LIMITED),
By its Chairman, THOMAS CHRISP.

200

DISSOLUTION OF PARTNERSHIP.

THE Partnership hitherto existing between the undersigned ELISHA LOCKINGTON and JOSEPH ADAMSON, under the style of “Lockington and Adamson,” has been this day dissolved by mutual consent.

The debts owing to the late firm will be collected by the said Elisha Lockington, and the liabilities of the late firm will be discharged by the said Joseph Adamson.

ELISHA LOCKINGTON.
JOSEPH ADAMSON.

Witness—J. M. Emerson.
Ross, 7th March, 1884.

193

ALL persons having or representing claims against the undersigned are earnestly requested to send him a statement of them. Every just claim made against him will be paid, or an arrangement for payment made in respect of it.

ROBERT HART,
Barrister and Notary Public.
Hobson Street, 4th March, 1884.

48



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1884, No 36





✨ LLM interpretation of page content

🗺️ Land Transfer Notices

🗺️ Lands, Settlement & Survey
14 March 1884
Land Transfer, Caveat, Barrfield, Clinton, Oamaru
  • James Jelley, Applicant for Land Transfer
  • Donald Alexander McLachlan, Applicant for Land Transfer
  • William Milligan, Applicant for Land Transfer
  • Thomas Amiers, Occupier of Land

  • H. Turton, District Land Registrar

🗺️ Land Transfer Notice

🗺️ Lands, Settlement & Survey
20 March 1884
Land Transfer, Caveat, Wellington, Golder’s Hill
  • Frank Allen, Applicant for Land Transfer
  • William Allen (late of Wellington, deceased), Deceased Proprietor

  • Geo. B. Davy, District Land Registrar

🗺️ Land Transfer Notices

🗺️ Lands, Settlement & Survey
19 March 1884
Land Transfer, Caveat, Masterton, Wellington
  • Bernard Gallagher, Applicant for Land Transfer
  • Charles Austin, Applicant for Land Transfer

  • Geo. B. Davy, District Land Registrar

🗺️ Land Transfer Notices

🗺️ Lands, Settlement & Survey
17 March 1884
Land Transfer, Caveat, Patea District
  • John George Ginger, Applicant for Land Transfer
  • William Stanley Ginger, Applicant for Land Transfer
  • Diston Ginger, Applicant for Land Transfer

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Notices

🗺️ Lands, Settlement & Survey
18 March 1884
Land Transfer, Caveat, Motupipi District, Nelson
  • William Henry Bennett, Applicant for Land Transfer
  • Robert Snodgrass, Applicant for Land Transfer

  • Andrew Turnbull, District Land Registrar

🏭 Company Winding Up Notice

🏭 Trade, Customs & Industry
14 March 1884
Company Winding Up, Walton Park Brick and Tile Company
  • William McAdam, Secretary

🏭 Company Winding Up Notice

🏭 Trade, Customs & Industry
12 March 1884
Company Winding Up, New Zealand Hematite Paint Company
  • George Turnbull, Appointed Liquidator
  • Charles Dudley Robert Ward, Appointed Liquidator
  • William Matthew Hodgkins, Appointed Liquidator
  • John Mitchell, Appointed Liquidator
  • Thomas Muirland Hocken, Appointed Liquidator

  • Charles E. Lloyd, Secretary

🏭 Company Bill Notice

🏭 Trade, Customs & Industry
8 March 1884
Company Bill, Gisborne Gas Company
  • Thomas Chrisp, Chairman

🏭 Dissolution of Partnership Notice

🏭 Trade, Customs & Industry
7 March 1884
Partnership Dissolution, Lockington and Adamson
  • Elisha Lockington, Dissolved Partnership
  • Joseph Adamson, Dissolved Partnership

  • J. M. Emerson, Witness

💰 Debt Collection Notice

💰 Finance & Revenue
4 March 1884
Debt Collection, Claims
  • Robert Hart (Barrister and Notary Public), Requesting Claims