Land Transfer Act Notices, Private Advertisements




1818
THE NEW ZEALAND GAZETTE.

Land Transfer Act Notices.

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of "The Land Transfer Act, 1885," unless caveat
be lodged forbidding the same on or before the 8th day of
January, 1894.
2366. DAVID PEAT and JAMES ALEXANDER.—
2,745 acres, comprising Sections 226, 237, 243, and parts
of Sections 238 and 239, Block I., Westmere District. In
occupation of Edwin Brightwell, James Blair Murray, and
Duncan Blair.
Diagrams may be inspected at this office.
Dated this 6th day of December, 1893, at the Lands
Registry Office, Wellington.
GEO. B. DAVY,
District Land Registrar.

666

NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provisions
of "The Land Transfer Act, 1885," unless caveat be lodged
forbidding the same within one calendar month from the
date of the gazetting of this notice.
JAMES GALL.—138 acres and 3 perches, being Section
27 and part of Section 28, Block XIV., Hundred of Inver-
cargill. Occupied by Henry Gray Brass. Nos. 2550 and
2551.
Diagrams may be inspected at this office.
Dated this 30th day of November, 1893, at the Lands
Registry Office, Invercargill.
F. G. MORGAN,
District Land Registrar.

667

TRANSMISSION No. 1629.—JOHN ANDREW
CHARLES WHALAN, of Taiari Beach, Farmer,
claiming as heir-at-law of PATRICK PETER WHALAN, late of
Taiari Beach aforesaid, farmer, deceased, has applied to be
registered as proprietor of Section 3, Block VI., Clarendon
District, being the land described in Register-book, Vol. xv.,
folio 229. Applicant will be registered accordingly unless
caveat forbidding the same be lodged at this office within
one calendar month from the date of publication hereof.
Dated at the Lands Registry Office, Dunedin, this 4th
day of December, 1893.
H. TURTON,
District Land Registrar.

668

Private Advertisements.

PALMERSTON NORTH PUBLIC HALL COMPANY
(LIMITED), IN LIQUIDATION.

WE, the Liquidators appointed by the above company
under a resolution to voluntarily wind up the same,
hereby convene a General Meeting of the shareholders at 3
o'clock of the afternoon of Monday, 5th February, 1894, in
the sample-room No. 2, Club Hotel, Palmerston North, for
the purpose of considering the Liquidators' account.
S. ABRAHAMS.
J. P. LEARY.
J. NANNESTAD.

662

NOTICE OF INTENTION TO ALTER WATER-RACE.

Black's, 25th October, 1893.

To the Warden at Black's.

WE hereby give notice that we intend to alter line of
water-race, to divert and use water for driving
machinery and irrigation purposes, already held by us under
License No. 4086, 13th January, 1892, from Manuherikia
River at the Gorge to the Ophir Flour-mill, Spottis Creek,
as marked out, and as more fully described in papers and
plan lodged in Courthouse, Black's.
The length of such race is 3 miles 58 chains or thereabouts,
and its intended course is west and south-west.
Cost of construction: £650.
Time required for construction: Six months.
Quantity of water: 12 heads.
The mean depth of such race is 1ft. 6in., and the mean
breadth is 4ft. at bottom, and 5ft. 9in. at top.
JOHN PITCHES AND PARTY,
The Ophir Flour-mill Co.
(By their Solicitor, ROBERT GILKISON, Clyde).
Number and date of miner's right: 61984; 3rd August,
1893.
Any person objecting to the granting of this application
must lodge his objection in writing at the Warden's office at
Black's within fourteen clear days from the date hereof.
Adjourned hearing at 11 o'clock on the 13th December,
1893, at Black's.
FREDERICK JEFFERY,
Clerk, Warden's Court.
Warden's Office,
Clyde, 11 p.m., 23rd November, 1893.
661

[No. 94

NOTICE OF DISSOLUTION OF PARTNERSHIP.

THE Partnership heretofore existing between the under-
signed, WILLIAM EDWARD PEMBROKE CLOUSTON and
HARRY FLEETWOOD THOMPSON, trading as merchants, &c.,
under the style or firm of "W. E. Clouston and Co.," has
been dissolved by mutual consent as from the 30th day of
November, 1893.
The business will in future be carried on, under the same
style of "W. E. Clouston and Co.," by the said W. E. P.
Clouston, who will pay all debts due by the said partnership
business, and who is authorised to receive all moneys owing
thereto.
Dated, at Blenheim, this 30th day of November, 1893.
W. E. P. CLOUSTON.
HARRY THOMPSON.
Witness to signatures—John Conolly, Solicitor, Blen-
heim.

665

NOTICE is hereby given that the Partnership heretofore
subsisting between us, the undersigned SANDER-
SON, MURRAY, AND CO., of Gresham Buildings, Basinghall
Street, in the City of London; MURRAY, ROBERTS, AND
Co., of Dunedin, in the Colony of New Zealand; ALFRED
HENRY MILES, of Wellington, in the said colony; and
ALEXANDER CRAIG LANG, of Napier, in the said colony;
carrying on business as Merchants at Wellington and Napier
aforesaid, under the style or firm of "Murray, Roberts,
and Co.," was dissolved on the 31st day of March, 1893, so
far as regards the said Alexander Craig Lang, who thereupon
retired from the same.
Dated this 11th day of September, 1893.
SANDERSON, MURRAY, AND CO.
MURRAY, ROBERTS, AND CO.
ALFRED H. MILES.
A. C. LANG.
Witness to the signatures of Sanderson, Murray, and Co.,
and Alfred Henry Miles—Henry Drake, Solicitor, 24, Rood
Lane, London.
Witness to the signature of Murray, Roberts, and Co.—
Arth. H. Heycock, Accountant, Dunedin.
Witness to the signature of A. C. Lang—Thomas Crosse.

664

I, ARTHUR EDWARD SLOMAN, of Christchurch, Bachelor of
Medicine and Master in Surgery of the University of
Edinburgh, 1887, registered on Imperial Register, hereby give
notice that I have this day, 1st December, 1893, deposited
my evidence of qualifications with the Registrar of the
Christchurch District, and that I shall apply to be registered
under the New Zealand Medical Act on 2nd January, 1894.
A. E. SLOMAN.

663

PACTOLUS SYNDICATE (LIMITED).

NOTICE is hereby given that the office of the above-
named company, for the purposes of section 7 of "The
Foreign Companies Act, 1884," is the office of Messrs. Stout,
Mondy, and Sim, 123, Princes Street, Dunedin.
Dated this 20th day of November, 1893.
JOHN R. PERRY,
Attorney for the said Company.

650

CONTENTS.

APPOINTMENTS .. .. .. .. 1798
BANKRUPTCY NOTICES .. .. .. 1811
CROWN LANDS NOTICES .. .. .. 1801
LAND—
For Sale by Public Auction .. .. 1797
Rural, open for Sale or Selection .. 1795, 1798
Set apart for Small Grazing-runs .. 1795
Taken for Railway Purposes .. .. 1795
Terms and Conditions of Lease of Village-home-
stead Settlements .. .. .. 1796
LAND TRANSFER ACT NOTICES .. .. 1818
MISCELLANEOUS—
Bonuses .. .. .. .. 1800
Christmas and New Year's Holidays .. 1800
Commissioner's Decisions under Tariff Acts .. 1800
Letters of Naturalisation issued .. .. 1799
Notice by the Public Trustee of his Election to ad-
minister Intestate Estates .. .. 1801
Notice under "The Unclaimed Lands Act, 1892" 1801
Notices under "The West Coast Settlement Re-
serves Act, 1892" .. .. .. 1813
Notices to Mariners .. .. .. 1800
Officiating Ministers .. .. .. 1801
Particulars of Estates of Deceased Persons .. 1811
Prizes .. .. .. .. 1800
Proposed Loan .. .. .. 1799
Special Orders .. .. .. 1799
NATIVE LAND COURT NOTICES .. .. 1806
PRIVATE ADVERTISEMENTS .. .. .. 1818

By Authority: SAMUEL COSTALL, Govt. Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1893, No 94





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
6 December 1893
Land Transfer Act, Westmere District, Invercargill, Clarendon District
9 names identified
  • David Peat, Land owner, Westmere District
  • James Alexander, Land owner, Westmere District
  • Edwin Brightwell, Occupier, Westmere District
  • James Blair, Occupier, Westmere District
  • Duncan Blair, Occupier, Westmere District
  • James Gall, Land owner, Invercargill
  • Henry Gray Brass, Occupier, Invercargill
  • John Andrew Charles Whalan, Applicant, Clarendon District
  • Patrick Peter Whalan, Deceased, Clarendon District

  • GEO. B. Davy, District Land Registrar
  • F. G. Morgan, District Land Registrar
  • H. Turton, District Land Registrar

💰 Private Advertisements

💰 Finance & Revenue
20 November 1893
Liquidation, General Meeting, Water-Race Alteration, Partnership Dissolution, Medical Registration, Company Office
13 names identified
  • S. Abrahams, Liquidator, Palmerston North Public Hall Company
  • J. P. Leary, Liquidator, Palmerston North Public Hall Company
  • J. Nannestad, Liquidator, Palmerston North Public Hall Company
  • John Pitches, Applicant, Water-Race Alteration
  • William Edward Pembroke Clouston, Partner, W. E. Clouston and Co.
  • Harry Fleetwood Thompson, Former Partner, W. E. Clouston and Co.
  • John Conolly (Solicitor), Witness, Partnership Dissolution
  • Alexander Craig Lang, Retired Partner, Murray, Roberts, and Co.
  • Henry Drake (Solicitor), Witness, Partnership Dissolution
  • Arth. H. Heycock (Accountant), Witness, Partnership Dissolution
  • Thomas Crosse, Witness, Partnership Dissolution
  • Arthur Edward Sloman (Bachelor of Medicine and Master in Surgery), Applicant, Medical Registration
  • John R. Perry, Attorney, Pactolus Syndicate

  • Robert Gilkison, Solicitor
  • Frederick Jeffery, Clerk, Warden's Court