Company Notices, Land Acquisition




2048

THE NEW ZEALAND GAZETTE.

NEW ZEALAND to wit: In the matter of “The Foreign Companies Act, 1884,” and of the Apakura Syndicate (Limited).

NOTICE is hereby given,—1. That the above-named company carry on business in New Zealand at Puriri, near Thames. 2. That the office of the company is at the offices of Mr. Edwin Clendon, Solicitor, Union Chambers, Albert Street, Thames. 3. That the attorney in New Zealand of the said company is William Edward Jourdain, whose address is at Union Chambers aforesaid.—Dated this 1st day of December, 1896.

WILLIAM EDWARD JOURDAIN,
Attorney in New Zealand for the Apakura Syndicate (Limited).

1282


DEVONPORT BOROUGH COUNCIL.

NOTICE OF INTENTION TO TAKE LAND FOR A PUBLIC STREET.

NOTICE is hereby given by the Mayor, Councillors, and Burgesses of the Borough of Devonport, called “the local authority,” that the land described in the Schedule hereto is required to be taken, under “The Public Works Act, 1894,” for the purpose of a public street.

And notice is hereby further given that a plan showing the area of the land so required to be taken is deposited in the office of the Town Clerk, Devonport Borough Council Building, Devonport, and is there open for inspection by all persons daily during office-hours; and that all persons affected by the taking of the said land shall, if they have any well-grounded objections to the taking of such land for a public street, set forth such objections in writing, and send such writing within forty days from the first publication of this notice to the local authority, addressed to the Town Clerk, Devonport, at the address aforesaid.

SCHEDULE.

Approximate Area of each of the Parcels of Land required to be taken. Being Subdivision Parish.
A. R. P. 0 1 35 Owned by James Edwin Hall. Part of Lot 2 of a subdivision of Allotment 10, Section 2 Takapuna.
0 2 8 Portion owned by Annie Elizabeth Gilbert and Minnie Elizabeth Gilbert, and portion owned by George Maurice O’Rorke and Thomas V. Shepherd (trustees of will of Jane Shepherd, deceased). Part of Allotment 10, Section 2 Takapuna.

in the Provincial District of Auckland, New Zealand; as the same is more particularly delineated on the plan deposited at the Town Clerk’s Office, Devonport.

Dated this 28th day of November, 1896.

J. DINSDALE,
Town Clerk, Devonport.

1288


In the matter of “The Foreign Companies Act, 1884,” and of the Allgemeines Explorations Unternehmen (Gesellschaft mit beschraenkter Haftung) Behrenstrasse (General Exploration Company, Limited, under German law).

NOTICE is hereby given that the Office of the above named company for the purposes of the above-mentioned Act is situate in Palmerston Street, Westport.

Westport, 2nd December, 1896.

C. M. PIELSTICKER,
Attorney of and for the said Company.

Witness—C. E. Harden, Solicitor, Westport.

1274


In the matter of the Southern Investment Company (Limited).

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, held at its registered office, 171, Hereford Street, Christchurch, on the 16th day of November, 1896, the following special resolutions were passed, and at a subsequent extraordinary general meeting of the said company, held at its registered office on the 2nd day of December, 1896, the said resolutions were duly confirmed: viz.,—

“That the company be wound up voluntarily under the provisions of ‘The Companies Act, 1882.’”

“That Mr. William Miller Lewis be appointed Liquidator.”

F. WILDING,
Secretary.

1275


REYNOLDS AND COMPANY (LIMITED).

“THE COMPANIES ACT, 1882.”

NOTICE is hereby given that a General Meeting of the shareholders in the above-named company will be held at 117, Queen Street, in the City of Auckland, on Monday, the 15th day of February, 1897, at 3.30 o’clock in the afternoon, for the purpose of having laid before them the account of the Liquidator of the said company, and hearing any explanation that may be given by the said Liquidator.

Dated at Auckland, this 3rd day of December, 1896.

CHAS. T. D. FARLEY,
Liquidator.

1279


REYNOLDS AND COMPANY (LIMITED).

PASSED, 13TH NOVEMBER, 1896; CONFIRMED, 2ND DECEMBER, 1896.

NOTICE is hereby given that at an extraordinary general meeting of Reynolds and Company (Limited), duly convened, and held at 117, Queen Street, in the City of Auckland, on the 13th day of November, 1896, the subjoined special resolutions were duly passed, and at a subsequent extraordinary general meeting of the said company, also duly convened, and held at the same place on the 2nd day of December, 1896, the subjoined special resolutions were duly confirmed:—

  1. “That the company be wound up voluntarily under the provisions of ‘The Companies Act, 1882.’”

  2. “That Charles Thomas Dale Farley be and is hereby appointed Liquidator of the said company.”

Dated at Auckland, this 3rd day of December, 1896.

CHAS. T. D. FARLEY,
Secretary.

1280


NELSON SAVINGS-BANK.

NOTICE is hereby given that the rate of interest upon deposits with this bank will be reduced to three and one-half per centum on and after the 1st day of January, 1897.

Dated at Nelson, this 11th day of September, 1896.

H. EDWARDS,
Vice-President.

976


CONTENTS.

PAGE
APPOINTMENTS .. .. .. .. 2024
BANKRUPTCY NOTICES .. .. .. .. 2044
CROWN LANDS NOTICES .. .. .. .. 2030
LAND—
Notice of Intention to take for Roads .. .. .. .. 2027
Rural, open for Sale or Selection .. .. .. .. 2023
LAND TRANSFER ACT NOTICES .. .. .. .. 2047
MINING NOTICES .. .. .. .. 2045
MISCELLANEOUS—
Bonuses .. .. .. .. 2027
Census Returns .. .. .. .. 2043
Christmas and New Year Holidays .. .. .. .. 2027
Civil Service Senior Examination .. .. .. .. 2028
Commissioner’s Decisions under Tariff Acts .. .. .. .. 2028
Election of Trustees of Land Drainage District .. .. .. .. 2027
Examination for Mine-managers’ Certificates .. .. .. .. 2029
Fixing Sittings of District Court .. .. .. .. 2024
Meteorological Observations .. .. .. .. 2029
New Zealand Institute.. .. .. .. .. 2028
Notice under “The Public Trust Office Consolidation Act, 1894” .. .. .. .. 2029
Notice under “The Unclaimed Lands Act, 1894” .. .. .. .. 2030
Notices to Mariners .. .. .. .. 2025
Officiating Ministers .. .. .. .. 2028
Proposed Loans .. .. .. .. 2025
Public Notice under “The Stock Act, 1893” .. .. .. .. 2029
Railway Traffic Returns .. .. .. .. 2038
Road Board Elections .. .. .. .. .. 2027
Special Orders .. .. .. .. 2024
NATIVE LAND COURT NOTICES .. .. .. .. 2036
PRIVATE ADVERTISEMENTS .. .. .. .. 2047

By Authority: JOHN MACKAY, Government Printer, Wellington




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1896, No 94





✨ LLM interpretation of page content

🏭 Apakura Syndicate Business Notice

🏭 Trade, Customs & Industry
1 December 1896
Foreign company, New Zealand office, Solicitor
  • William Edward Jourdain, Attorney in New Zealand for the Apakura Syndicate (Limited)

🗺️ Devonport Land Acquisition Notice

🗺️ Lands, Settlement & Survey
28 November 1896
Public street, Land acquisition, Devonport
  • James Edwin Hall, Land owner
  • Annie Elizabeth Gilbert, Land owner
  • Minnie Elizabeth Gilbert, Land owner
  • George Maurice O'Rorke, Land owner
  • Thomas V. Shepherd, Land owner

  • J. Dinsdale, Town Clerk, Devonport

🏭 Allgemeines Explorations Unternehmen Notice

🏭 Trade, Customs & Industry
2 December 1896
Foreign company, New Zealand office, Solicitor
  • C. M. Pielsticker, Attorney of and for the said Company
  • C. E. Harden, Solicitor, Westport

🏭 Southern Investment Company Winding Up Notice

🏭 Trade, Customs & Industry
2 December 1896
Company winding up, Liquidator appointment, Christchurch
  • F. Wilding, Secretary
  • William Miller Lewis, Liquidator

🏭 Reynolds and Company General Meeting Notice

🏭 Trade, Customs & Industry
3 December 1896
Company meeting, Liquidator report, Auckland
  • Chas. T. D. Farley, Liquidator

🏭 Reynolds and Company Winding Up Notice

🏭 Trade, Customs & Industry
3 December 1896
Company winding up, Liquidator appointment, Auckland
  • Chas. T. D. Farley, Secretary

💰 Nelson Savings-Bank Interest Rate Notice

💰 Finance & Revenue
11 September 1896
Interest rate reduction, Nelson
  • H. Edwards, Vice-President