Land Claims, School Elections, Road Works, Business Dissolutions




MAY 14.] THE NEW ZEALAND GAZETTE. 637

NEW ZEALAND COMPANY'S LAND CLAIMANTS ORDINANCE, SECTION 11, No. 15.—CLAIM No. 1767.

I, the undersigned, a Commissioner duly appointed under the above ordinance to hear and determine claims to land in New Zealand by persons claiming through or under the said company, hereby give notice that the claim of ALFRED DE BATHE BRANDON and HANNAH BARTON, as Trustees of the will of RICHARD BARTON, deceased, to 1 acre 2 roods 5 perches, more or less, part of Section 28, Lower Hutt District, being the whole of the ungranted portion of the said section, has been referred to me for investigation and decision under the said ordinance, and that I have decided that the claimants are entitled to the said land and to a Crown grant thereof for an estate in fee-simple, in trust as aforesaid, as from the 17th day of August, 1860.

Dated at Wellington, the 13th day of May, 1885.

GEO. B. DAVY,
Commissioner, &c.

254

GOVERNORS OF THE AUCKLAND COLLEGE AND GRAMMAR SCHOOL ELECTED.

IN pursuance of “The Auckland College and Grammar School Act, 1877,” and the regulations thereunder for conducting the election of Governors authorized by the persons to do so by subsection 2 of section 3 of that Act, I hereby notify that

WILLIAM STEADMAN ALDIS, Esq., and THOMAS GEORGE TUCKER, Esq.,

have, this day, been elected Governors of the Board of Governors constituted by said Act.

G. VON DER HEYDE,
Returning Officer.

Auckland, 10th April, 1885. 252

GOVERNOR OF THE AUCKLAND COLLEGE AND GRAMMAR SCHOOL ELECTED.

IN pursuance of “The Auckland College and Grammar School Act, 1877,” and the regulations thereunder for conducting the election of Governors authorized by the persons to do so by subsection 2 of section 3 of that Act, I hereby notify that

THEODORE MINET HAULTAIN

has, this day, been elected a Governor of the Board of Governors constituted by said Act.

G. VON DER HEYDE,
Returning Officer.

Auckland, 2nd May, 1885. 253

COOK COUNTY COUNCIL.

NOTICE is hereby given that it is the intention of the Cook County Council to execute a public work by making a deviation in the line of the Gisborne-Opotiki Main Road, and for that purpose to take from Karaka and Rua-ngarehu Blocks, Waikohu Survey District, the land described in the accompanying Schedule. The works to be executed on this line of road are formation and metalling for a width of 40 feet, and construction of drains for the passage of surface-water. Plans of the land proposed to be taken may be seen at the office of the Waikohu Road Board, and of the County Council, Gisborne.

Any persons having any objection to the proposed works are required to state their objections in writing, and send the writing to the office of the Cook County Council on or before the 3rd day of June, 1885.

Dated at Gisborne, 22nd April, 1885.

JOHN WARREN,
Clerk.

SCHEDULE.

Approximate Area of each of the Parcels of Land required to be taken. Being Portion of Section Number, and Block. Name of Native Block. Situated in the Survey District of
A. R. P. 0 2 17 846, IV. Te Karaka Waikohu.
11 0 26 820, IV. and VIII. Ruangarehu "

All in the Provincial District of Auckland; as the same are more particularly delineated on the plan marked P.W.D., deposited in the office of the Minister for Public Works, at Wellington, in the Provincial District of Wellington, and thereon coloured red. 247

WAIKOHU ROAD BOARD.

NOTICE is hereby given that it is the intention of the Waikohu Road Board to execute a public work by making a deviation in the line of the Gisborne-Opotiki Main Road, and for that purpose to take from Karaka, Tangatuhanui No. 1, Te Tao, and Waihora Blocks, Waikohu Survey District, the land described in the accompanying Schedule. The works to be executed on this line of road are formation and metalling for a width of 20 feet, and construction of drains for the passage of surface-water. Plans of the land proposed to be taken may be seen at the offices of the Waikohu Board, and of the County Council, Gisborne.

Any person having any objection to the proposed works are required to state their objections in writing, and send the writing to the office of the Waikohu Road Board on or before the 3rd day of June, 1885.

Dated this 23rd day of April, 1885.

THOS. W. BILHAM,
Clerk.

SCHEDULE.

Approximate Area of each of the Parcels of Land required to be taken. Name of Native Block. Situated in the Survey District of
A. R. P. 5 3 23 Te Karaka Waikohu.
0 3 8 " "
4 0 9 Te Tao and Tangatuhanui No. 1 "
3 2 15 Ditto "
4 1 27 Te Tao "
6 3 37 Waihora "
0 2 18 Waihora No. 1 "

All in the Provincial District of Auckland; as the same are more particularly delineated on the plans marked P.W.D. 3672, 3673, 3674, deposited in the office for the Minister for Public Works, at Wellington, and thereon coloured red. 248

NOTICE.

WE have to notify that the firm of Messrs. BUCKLEY, STAFFORD, AND FITZHERBERT was dissolved on the 1st day of February last. Since that date Mr. Buckley and Mr. Stafford have carried on business as “Buckley and Stafford.” On the 1st day of May instant Mr. WILLIAM BARTON, of the Inner Temple, was admitted a partner of the said firm of Buckley and Stafford, and the business will in future be carried on under the style of “Buckley, Stafford, and Barton.”

P. A. BUCKLEY.
E. STAFFORD.

245

I, ANDREW ROBY BLOXAM, Registrar of the Supreme Court for the District of Canterbury, do hereby notify that an affidavit, a copy of which is hereunder given, by William Jukes Steward, Secretary of the Waimate Times Company (Limited), has been lodged in the Resident Magistrate’s Court at Waimate, and forwarded to me; and that, unless notice of objection be lodged within sixty days of this date, I shall proceed to declare the said company to be dissolved in manner provided by “The Companies Act, 1882.”

A. R. BLOXAM,
Registrar.

Signed this 7th day of May, 1885.

I, William Jukes Steward, Secretary of the Waimate Times Company (Limited), incorporated under “The Companies Act, 1882,” do hereby make oath and say,—

That the nominal capital of the said company is £1,000, in one hundred shares of £10 each.

That the subscribed capital is £970, being ninety-seven shares at £10 each.

That the said shares have been fully paid up.

That the company, having sold and transferred its business and discharged all its liabilities, has no assets, and has ceased to carry on its operations.

And I, the said William Jukes Steward, do hereby apply for declaration of dissolution of such company.

WILLIAM JUKES STEWARD.

Sworn before me this 1st day of May, 1885—H. W. Robinson, Resident Magistrate. 244



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1885, No 31





✨ LLM interpretation of page content

🗺️ Land Claim Decision

🗺️ Lands, Settlement & Survey
13 May 1885
Land Claim, Lower Hutt, Crown Grant, Trustees
  • Alfred de Bathe Brandon, Trustee of Richard Barton's will
  • Hannah Barton, Trustee of Richard Barton's will
  • Richard Barton, Deceased, will trustee

  • Geo. B. Davy, Commissioner

🎓 Auckland College and Grammar School Governors Elected

🎓 Education, Culture & Science
10 April 1885
Elections, Governors, Auckland College
  • William Steadman Aldis (Esquire), Elected Governor
  • Thomas George Tucker (Esquire), Elected Governor

  • G. Von der Heyde, Returning Officer

🎓 Auckland College and Grammar School Governor Elected

🎓 Education, Culture & Science
2 May 1885
Elections, Governors, Auckland College
  • Theodore Minet Haultain, Elected Governor

  • G. Von der Heyde, Returning Officer

🏗️ Cook County Council Road Deviation

🏗️ Infrastructure & Public Works
22 April 1885
Road Deviation, Gisborne-Opotiki Main Road, Land Acquisition
  • John Warren, Clerk

🏗️ Waikohu Road Board Road Deviation

🏗️ Infrastructure & Public Works
23 April 1885
Road Deviation, Gisborne-Opotiki Main Road, Land Acquisition
  • Thos. W. Bilham, Clerk

🏭 Business Dissolution Notice

🏭 Trade, Customs & Industry
7 May 1885
Business Dissolution, Partnership Change, Waimate Times Company
  • William Barton, Admitted Partner

  • P. A. Buckley
  • E. Stafford

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
7 May 1885
Company Dissolution, Waimate Times Company, Affidavit
  • William Jukes Steward, Secretary, applied for dissolution

  • A. R. Bloxam, Registrar
  • H. W. Robinson, Resident Magistrate