Private Advertisements and Notices




878
THE NEW ZEALAND GAZETTE.
[No. 342

  1. LEWIS WILLOUGHBY TOSSWILL.—27 perches, part of Rural Section 163, Christchurch Survey District. Occupied by Applicant.

  2. THOMAS INGHAM JOYNT.—1 acre 1 rood, Lot 101, Plan 971, part of Rural Section 188, Christchurch Survey District. Partly occupied by Thomas Walter Stringer and partly unoccupied.

  3. EDMUND WYNDHAM HEATHCOTE GRAY.—200 acres, Rural Section 8350, Opihi Survey District. Occupied by Applicant.

  4. BERNARD VOLCKMAN.—1 rood, part of Rural Section 1947, Oxford Survey District. Occupied by Applicant.

  5. WILLIAM CHRYSTALL.—1 rood, Lot 3, Plan 910, part of Lot 101 of the Christchurch Town Reserves. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 4th day of February, 1899, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
213

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of MARTIN KENNEDY for Section 1466, Greymouth Survey District, containing 131 acres 1 rood, comprised in Crown grant, Vol. vi., folio 67, and satisfactory evidence having been lodged of the loss of the said Crown grant, I hereby give notice that I shall issue a provisional certificate of title as requested at the expiration of fourteen days from the date of the Gazette containing this notice, unless caveat in the meantime be lodged forbidding the same.

Dated at the Land Registry Office, Hokitika, this 31st day of January, 1899.
HENRY HOWORTH,
Deputy District Land Registrar.
214

NOTICE is hereby given that the several parcels of land hereinafter 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.

THE PUBLIC TRUSTEE.—6 acres 3 roods 2 perches, being parts of Sections 5 and 23, Block V., Jacob’s River Hundred. Occupied by John Chute Ellis. No. 2727.

Diagrams may be inspected at this office.

Dated this 31st day of January, 1899, at the Lands Registry Office, Invercargill.
F. G. MORGAN,
District Land Registrar.
215

Private Advertisements.

I, ROBT. SYDNEY McMUNN, M.D., University Manitoba, 1897, Canada, now residing in Wellington, hereby give notice that I intend applying on the 13th March next to have my name placed on the Medical Register for the Colony of New Zealand; and that I have deposited the evidence of my qualification in the office of the Registrar-General.

ROBT. SYDNEY McMUNN, M.D.
Dated at Wellington, 7th February, 1899.
216

MISSING FRIENDS.

CAROLINE HICKS, St. Leonards-on-Sea, Sussex, England, Spinster, deceased.—Next-of-kin please furnish proofs of identity to Murray and Magarey, Solicitors, Eagle Chambers, Adelaide, South Australia.
189

NOTICE is hereby given that the Partnership lately subsisting between the undersigned, GEORGE EDWIN ALDERTON and EDGAR HERBERT WYATT, carrying on business as printers at Whangarei under the style or firm of “Alderton and Wyatt,” has been dissolved by mutual consent as from the 31st day of December, 1898. All debts due to and owing by the late firm will be received and paid by the said Edgar Herbert Wyatt, who will continue to carry on the said business. As witness our hands, this 18th day of January, 1899.

G. E. ALDERTON.
EDGAR HERBERT WYATT.
Witness to signatures—T. H. Steadman, Solicitor, Whangarei.
217

IN THE SUPREME COURT OF NEW ZEALAND,
WELLINGTON DISTRICT.

In the matter of “The Companies Act, 1882”; and in the matter of the affidavit and application of Reginald Edward Beckett, the Secretary of the South Makirikiri Steam Threshing Company (Limited), for a declaration of dissolution of such company.

I HEREBY notify that, no objection to such application having been made and lodged with me as by the said Act required, I now declare such company to be dissolved.

Dated at Wanganui, this 7th day of February, 1899.
CHAS. C. KETTLE,
Registrar.
C. G. Esam, Marton, Applicant’s Solicitor.
232

THE STRAITS INSURANCE COMPANY (LIMITED),
(MARINE).

I HEREBY give notice that the above company has relinquished its New Zealand business, as from the 1st January, 1899, in favour of the Indemnity Mutual Marine Assurance Company (Limited), London.

The New Zealand affairs of the Straits Insurance Company are now being wound up at the various agencies throughout the colony.

H. D. STRONACH,
Manager for New Zealand.

INDEMNITY MUTUAL MARINE ASSURANCE COMPANY (LIMITED).

Established 1824.

Head Office: No. 1, Threadneedle Street, London.
Subscribed Capital .. .. £1,005,000
Amount paid up .. .. £201,000
Reserve Fund .. .. £329,000

I HEREBY give notice that the above company has taken over, as from the 1st January, 1899, the New Zealand business of the Straits Insurance Company (Limited). The Agents of the Straits Insurance Company (Limited) throughout the colony have now authority to transact business for the Indemnity Mutual Company.

H. D. STRONACH,
Manager for New Zealand, the Indemnity Mutual Marine Assurance Company (Limited).
187

NOTICE OF DISSOLUTION OF PARTNERSHIP.

THE Partnership for some time existing between ALEXANDER BROWN and JAMES RATTRAY, under the style of “A. Brown and Co.,” as Sheep-farmers, at Wairuna Estate, near Waipahi, has this day been dissolved by mutual consent.

ALEXANDER BROWN.
JAMES RATTRAY.

Dunedin, 31st January, 1899.
231

CONTENTS.

APPOINTMENTS .. .. .. .. 327
BANKRUPTCY NOTICES .. .. .. .. 362
CROWN LANDS NOTICES .. .. .. .. 334
LAND—
Amending the Description of a Reserve.. .. 327
Native, proposed to be taken for Roads .. 323, 325
Notice of Intention to change Purpose of Reserves 325
Notice of Intention to take for a Road .. .. 332
Notice of the Laying-off of Roads .. .. 331
Proclaiming the Taking of a Road .. .. 322
Temporarily reserved .. .. .. .. 327
LAND TRANSFER ACT NOTICES .. .. .. .. 377
MINING NOTICES .. .. .. .. 362
MISCELLANEOUS—
Appointing Day for closing under “The Shops and Shop-assistants Act, 1894” .. .. .. 323
Bonuses .. .. .. .. 332
Branch of Friendly Society registered .. .. 334
Closing Burial-grounds at Onehunga .. .. 323
Commissioner’s Decisions under Tariff Acts .. 333
Declaring Contagious Pneumonia a Disease for the Purposes of “The Stock Act, 1894” .. .. 333
Despatch from the Secretary of State .. .. 328
Letters of Naturalisation issued .. .. 331
New County of Akitio divided into Ridings, &c. .. 322
Notice under “The Public Trust Office Consolidation Act, 1894” .. .. .. .. 334
Notices under “The Unclaimed Lands Act, 1894” .. 333
Notices under “The Shops and Shop-assistants Act, 1894” .. .. .. .. 333
Officiating Ministers .. .. .. .. 334
Proposed Loans .. .. .. .. 331
Railway Traffic Returns .. .. .. .. 357
Regulations under “The Municipal Franchise Act, 1898” .. .. .. .. 324
Result of Road Board Election.. .. .. 333
Search-fees under “The Old-age Pensions Act, 1898,” to be prepaid in Adhesive Stamps .. 322
Settlement of Claims for Compensation under “The Mining Act, 1891” .. .. .. 332
Special Order .. .. .. .. 331
Vesting Control of a Swing-bridge, County of Whangarei .. .. .. .. 321
NATIVE LAND COURT NOTICES .. .. .. .. 356
PRIVATE ADVERTISEMENTS .. .. .. .. 378
VOLUNTEERS .. .. .. .. 331

By Authority: JOHN MACKAY, Government Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1899, No 12





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Christchurch Survey District (continued from previous page)

🗺️ Lands, Settlement & Survey
4 February 1899
Land Transfer, Christchurch, Rural Section, Caveat
6 names identified
  • Lewis Willoughby Tosswill, Applicant for Land Transfer
  • Thomas Ingham Joynt, Applicant for Land Transfer
  • Thomas Walter Stringer, Occupier of land
  • Edmund Wyndham Heathcote Gray, Applicant for Land Transfer
  • Bernard Volckman, Applicant for Land Transfer
  • William Chrystall, Applicant for Land Transfer

  • G. G. Bridges, District Land Registrar

🗺️ Provisional Certificate of Title for Martin Kennedy

🗺️ Lands, Settlement & Survey
31 January 1899
Land Transfer, Provisional Certificate, Greymouth, Crown Grant
  • Martin Kennedy, Applicant for provisional certificate

  • Henry Howorth, Deputy District Land Registrar

🗺️ Land Transfer Act Notice for Jacob's River Hundred

🗺️ Lands, Settlement & Survey
31 January 1899
Land Transfer, Jacob's River Hundred, Caveat, Public Trustee
  • John Chute Ellis, Occupier of land

  • F. G. Morgan, District Land Registrar

🏥 Medical Registration Application Notice

🏥 Health & Social Welfare
7 February 1899
Medical Register, Application, Wellington, Canada
  • Robert Sydney McMunn (Doctor), Applicant for medical registration

⚖️ Notice to Next-of-Kin for Deceased Estate

⚖️ Justice & Law Enforcement
Missing Friends, Next-of-kin, Deceased Estate, England
  • Caroline Hicks, Deceased person

🏭 Dissolution of Partnership - Alderton and Wyatt

🏭 Trade, Customs & Industry
18 January 1899
Partnership Dissolution, Printers, Whangarei
  • George Edwin Alderton, Former partner
  • Edgar Herbert Wyatt, Continuing partner
  • T. H. Steadman, Witness solicitor

🏭 Declaration of Company Dissolution - South Makirikiri Steam Threshing Company

🏭 Trade, Customs & Industry
7 February 1899
Companies Act, Company Dissolution, Wanganui
  • Reginald Edward Beckett, Company secretary

  • Chas. C. Kettle, Registrar
  • C. G. Esam, Solicitor

🏢 Insurance Company Business Relinquishment Notice

🏢 State Enterprises & Insurance
Insurance, Marine, Business Transfer, Straits Insurance Company
  • H. D. Stronach, Manager for New Zealand

🏢 Insurance Company Business Takeover Notice

🏢 State Enterprises & Insurance
Insurance, Marine, Business Takeover, Indemnity Mutual Marine Assurance
  • H. D. Stronach, Manager for New Zealand

🌾 Dissolution of Partnership - A. Brown and Co.

🌾 Primary Industries & Resources
31 January 1899
Partnership Dissolution, Sheep-farmers, Wairuna Estate
  • Alexander Brown, Former partner
  • James Rattray, Former partner

📰 Table of Contents for New Zealand Gazette Issue

📰 NZ Gazette
Contents, Index, Gazette Issue