✨ Land Notices, Partnership Dissolutions, Company Winding Up
956
THE NEW ZEALAND GAZETTE.
[No. 41
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 29th day of
May, 1897.
2655. RICHARD THOMAS BEST MELLOW.—2 roods,
part Section 24, Masterton. Occupied by William Prag-
nell.
2665. OLIVER WITTON CLAYTON.—10·3 perches,
part Section 261, City of Wellington. Occupied by Shake
Nahialidin, John Aston, and Henry Granger.
2666. ALBERT WILLIAM COLLETT.—1 rood 29
perches, part Section 24, Hutt District. Occupied by
George McIlvride, Aaron Collett, and Harry Oswin.
Diagrams may be inspected at this office.
Dated this 28th day of April, 1897, at the Lands Registry
Office, Wellington.
W. STUART,
District Land Registrar.
836
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 within one month from date of
Gazette containing this notice.
8016. WILLIAM HENRY LAPTHORNE.—3 acres and
9 perches, part of Rural Section 358A, Rangiora Survey
District. Occupied by Applicant.
8043. HELEN JANE CHRISTINA MERRICK
CHALMERS.—20 perches, north-eastern half of Section 76,
Town of Ashburton. Occupied by John Dineen and Mrs.
Swann.
Diagrams may be inspected at this office.
Dated this 24th day of April, 1897, at the Lands Registry
Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
826
APPLICATION having been made to me to register a
discharge of Mortgage No. 32906, in favour of
HELEN MERRY, over Lots 10, 11, 24, 25, 26, 27, Plan
150, part of Rural Section 4311, Waimate Survey District,
comprised in certificate of title, Vol. xxvii., folio 195, and
Lot 1, Plan 6, part of Rural Section 997, Waimate Survey
District, comprised in certificate of title, Vol. xxxii., folio 120,
and a statutory declaration of the destruction by fire of the
outstanding duplicate of such mortgage having been lodged
with me, I hereby give notice that I will dispense with the
production of the said duplicate mortgage and register the
discharge at the expiration of fourteen days from the date
of the Gazette containing this notice.
Dated at the Lands Registry Office, Christchurch, this
28th day of April, 1897.
G. G. BRIDGES,
District Land Registrar.
844
Private Advertisements.
NOTICE is hereby given that the Partnership lately ex-
isting under the style of “Rees and Day,” Solicitors,
Gisborne, was, on the 31st day of December, 1896, dissolved
by mutual consent, Mr. Day retiring from the said business.
W. L. REES.
828
WE, the undersigned, have, this 13th day of April, 1897,
entered into Partnership as Solicitors, under the
style or firm of “W. L. Rees and Son.” The business will
be carried on at the offices lately occupied by Messrs. Rees
and Day, Solicitors, in Gladstone Road, Gisborne.
W. L. REES.
EDWARD A. REES.
829
In the matter of “The Companies Act, 1882”; and in the
matter of the Motive-power and Light Company (Limited).
AT an extraordinary general meeting of the members of
the above-named company, duly convened, and held
at the Registered Office of the company on the 23rd day
of April, the following extraordinary resolution was duly
passed:—
“That it has been proved to the satisfaction of this meet-
ing that the company cannot, by reason of its liabilities,
continue its business, and that it is advisable to wind up
the same, and accordingly that the company be wound up
voluntarily; and that William Alfred Moss be and is hereby
appointed Liquidator for the purpose of such winding-up.”
Dated this 26th day of April, 1897.
FRED. J. BARLOW,
Chairman.
Witness—Thomas Maude, Solicitor, Christchurch. 843
THE NEW ZEALAND FRUIT AND VEGETABLE
EVAPORATING COMPANY (LIMITED), (IN LI-
QUIDATION).
NOTICE is hereby given that the creditors of the above-
named company are required, on or before the 27th
day of May, 1897, to send their names and addresses, and the
particulars of their debts or claims, and the names and ad-
dresses of their solicitors (if any), to James Muir and Ernest
Yates, the Liquidators of the said company.
Dated this 14th day of April, 1897.
JAMES MUIR,} Liquidators of the above-
E. YATES, } named Company.
842
THE MINING STANDARD NEWSPAPER AND GENE-
RAL PRINTING COMPANY (LIMITED):
NOTICE is hereby given that at an extraordinary general
meeting of the members of the Mining Standard
Newspaper and General Printing Company (Limited), held
at the registered office of the company, No. 13, Mining
Chambers, 103, Queen Street, Auckland, on Thursday, the
15th day of April, 1897, at the hour of 10 o’clock in the
forenoon, the following resolutions were unanimously passed,
namely:—
(1.) That it has been proved to the satisfaction of this
meeting that the company cannot, by reason of its liabilities,
continue its business, and that it is advisable to wind up the
same, and accordingly that the company be wound up
voluntarily. Also,—
(2.) That Mr. S. T. Twentyman be appointed Liquidator
for the purpose of such winding-up, and that his remunera-
tion be the sum of five guineas, with full power to dispose of
the business and assets of the company as expeditiously as
possible in the interests of the shareholders.
S. T. TWENTYMAN,
Liquidator.
Auckland, N.Z., 20th April, 1897. 832
CONTENTS.
APPOINTMENTS .. .. .. .. 939, 951
BANKRUPTCY NOTICES .. .. .. 952
CROWN LANDS NOTICES .. .. .. 945
LAND—
Exempting from Operation of Section 117 of “The
Native Land Court Act, 1894” .. .. 935
Exemption of, under “The Mining Act, 1891” .. 934
For Sale by Public Auction .. .. 936
Permanently reserved .. .. .. 937
Proclaiming a Road closed .. .. 933
Rural, open for Sale or Selection .. .. 939
Subject to “The Land for Settlements Act, 1894” 934
Taken for a Road .. .. .. 933
Vesting Reserves .. .. .. 936
Withdrawn from Leasing .. .. 934
LAND TRANSFER ACT NOTICES .. .. 955
MINING NOTICES .. .. .. 953
MISCELLANEOUS—
Bonuses .. .. .. .. 941
Branch of Friendly Society registered .. 943
Bringing “The Oamaru Harbour Board Leasing
Act, 1896,” into operation .. .. 939
Certificate and Declaration of Execution of Criminal 941
Customs Returns .. .. .. 949
Member of House of Representatives elected .. 943
Notice under “The Orchard and Garden Pests
Act, 1896” .. .. .. 941
Notice to Local Authorities under “The Govern-
ment Loans to Local Bodies Act, 1886” .. 941
Notices to Mariners .. .. .. 941
Notices under “The Stock Act, 1893,” re Liver-
fluke .. .. .. 942
Post-offices opened and closed, &c. .. .. 951
Powers delegated under “The Public Domains
Act, 1881” .. .. .. 935
Prohibiting Net-fishing in Part of Wanganui River 935
Proposed Loans .. .. .. 940
Savings-bank Balance-sheets .. .. 943
Special Order .. .. .. 940
Te Makarini Scholarships .. .. 943
Tenders for the Supply of Telegraph-poles .. 943
Wellington Acclimatisation District redefined .. 939
NATIVE LAND COURT NOTICES .. .. 947
PRIVATE ADVERTISEMENTS .. .. 956
By Authority: JOHN MACKAY, Government Printer, Wellington.
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey28 April 1897
Land Transfer Act, Masterton, Wellington, Hutt District
10 names identified
- Richard Thomas Best Mellow, Land under Land Transfer Act
- Oliver Witton Clayton, Land under Land Transfer Act
- Albert William Collett, Land under Land Transfer Act
- William Pragnell, Occupant of land
- Shake Nahialidin, Occupant of land
- John Aston, Occupant of land
- Henry Granger, Occupant of land
- George McIlvride, Occupant of land
- Aaron Collett, Occupant of land
- Harry Oswin, Occupant of land
- W. Stuart, District Land Registrar
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey24 April 1897
Land Transfer Act, Rangiora, Ashburton
- William Henry Lapthorne, Land under Land Transfer Act
- Helen Jane Christina Merrick Chalmers, Land under Land Transfer Act
- John Dineen, Occupant of land
- Swann (Mrs.), Occupant of land
- G. G. Bridges, District Land Registrar
💰 Mortgage Discharge Notice
💰 Finance & Revenue28 April 1897
Mortgage, Waimate, Discharge
- Helen Merry, Mortgage discharge
- G. G. Bridges, District Land Registrar
👷 Partnership Dissolution Notice
👷 Labour & Employment31 December 1896
Partnership, Solicitors, Gisborne
- Day (Mr.), Retired from partnership
- W. L. Rees
👷 New Partnership Notice
👷 Labour & Employment13 April 1897
Partnership, Solicitors, Gisborne
- Edward A. Rees, Entered into partnership
- W. L. Rees
🏭 Company Winding Up Notice
🏭 Trade, Customs & Industry26 April 1897
Company, Winding Up, Liquidator
- William Alfred Moss, Appointed Liquidator
- Fred. J. Barlow, Chairman
- Thomas Maude, Solicitor
🏭 Company Liquidation Notice
🏭 Trade, Customs & Industry14 April 1897
Company, Liquidation, Creditors
- James Muir, Liquidator
- E. Yates, Liquidator
🏭 Company Winding Up Notice
🏭 Trade, Customs & Industry20 April 1897
Company, Winding Up, Liquidator
- S. T. Twentyman, Appointed Liquidator
- S. T. Twentyman, Liquidator
NZ Gazette 1897, No 41