Land, Legal, and Municipal Notices




APRIL 18.] THE NEW ZEALAND GAZETTE. 913

LEASE 2591—WAATA TOHU to ELLEN BURR (now vested in William Akers)—of Otane No. 2 Block, being the land comprised in certificate of title, Vol. lxxvii., folio 166.—Notice of re-entry and cancellation of above lease will be entered on the said certificate of title on the application of Robert Cobb, the registered proprietor of the said land, unless caveat be lodged forbidding the same on or before the 18th day of May, 1901.

Dated this 17th day of April, 1901, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.
707

NOTICE is hereby given that the parcel 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 month from the date of the Gazette containing this notice.

  1. ANNE AUGUSTA EDWARDS, JOHN SHARP, and CHARLES YATES FELL.—1 acre, Section 225, City of Nelson. Occupied by John Porter Harris and others. Diagram may be inspected at this office.

Dated this 16th day of April, 1901, at the Lands Registry Office, Nelson.

H. W. ROBINSON,
District Land Registrar.
712

Private Advertisements.

In the matter of “Alex. Aitken (Limited).”

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, held at the office of the company, Queen Street, Auckland, on the 11th day of April, 1901, the following extraordinary resolution was passed, viz. :—

“That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, carry on its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily under the provisions of ‘The Companies Act, 1882.’”

Dated this 13th day of April, 1901.

W. CULPAN,
Chairm
708

PUBLIC NOTICE.

THE HUNUA ROAD BOARD hereby give notice that they intend to take a road through W. P. Section 10, particulars of which are given below.

Approximate Area of Land required to be taken Being Portion of Section Situated in Block Shown on Plan marked Coloured on Plan Survey District of Situated in the Parish of
A. R. P. W. P. of Section 10 11203b Pink Opaheke Hunua.
3 1 0

A plan showing the above road lies open for inspection at the residence of Mr. J. T. Stembridge, Ponga, Hunua.

Any persons having any objection to the above public work are hereby called upon to lodge their objection at the office of the Board within forty days (40) from the publication of this notice.

By order of the Hunua Road Board.

J. T. STEMBRIDGE,
Clerk, Hunua Road Board.
8th April, 1901.
701

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership lately subsisting between us, the undersigned, JAMES ALEXANDER YOUNG and OSCAR ABILDGAAR MÖLLER, as Engravers, at Christchurch, under the firm of “Möller and Young,” was on the 1st day of April, 1901, dissolved by mutual consent, and the business will in the future be carried on by the said Oscar Abildgaar Möller, and that all debts due and owing to or by the late firm will be received and paid by the said Oscar Abildgaar Möller.

As witness our hands, this 15th day of April, 1901.

J. A. YOUNG.
O. A. MÖLLER.

Witness to signatures — A. R. Kirk, Solicitor, Christchurch.
709

NOTICE is hereby given that, in pursuance of section 202 of “The Companies Act, 1882,” a General Meeting of Sharland and Company (Limited) (the old company) will be held at the offices of Sharland and Company (Limited) in Willeston Street, on Tuesday, the 2nd day of July, 1901, at 11 o’clock in the forenoon, for the purpose of having laid before the meeting the account of the Liquidators showing the manner in which the winding-up has been conducted and the property of the company has been transferred to Sharland and Company (Limited), (the new company), and of hearing an explanation thereof given by the Liquidators.

Dated this 15th day of April, 1901.

MARTIN KENNEDY,}
W. WATSON, } Liquidators.
698

MEDICAL REGISTRATION.

I, ROBERT BRIFFAULT, Bachelor of Medicine, New Zealand University, 1901, hereby give notice that I have applied on the 9th day of April, 1901, to be registered under the New Zealand Medical Act, and I have deposited the proofs of my qualification with the Registrar in Christchurch.

R. BRIFFAULT.

Dated at Christchurch, 9th April, 1901.
694

AUCKLAND GRAMMAR SCHOOL.

IN accordance with the provisions of “The Auckland Grammar School Act, 1899,” it is hereby notified that the Honourable J. A. Tole, B.A., LL.B., has been re-appointed a Senate’s member of the Board of Governors of the Auckland Grammar School.

W. WALLACE KIDD,
Returning Officer.
Auckland, 11th April, 1901.
695

AUCKLAND GRAMMAR SCHOOL.

IN accordance with the provisions of “The Auckland Grammar School Act, 1899,” it is hereby notified that, being the only person nominated, the Honourable Sir G. M. O’Rorke, M.A., LL.D., has been re-elected by the members of the General Assembly of the Auckland Provincial District as a member of the Board of Governors of the Auckland Grammar School.

W. WALLACE KIDD,
Returning Officer.
Auckland, 11th April, 1901.
696

BOROUGH OF FEILDING.

RATING ON UNIMPROVED VALUE.

NOTICE is hereby given that, under the provisions of “The Rating on Unimproved Value Act, 1896,” and “The Municipal Corporations Act, 1900,” a poll was taken on the proposal that “The Rating on Unimproved Value Act, 1896,” be adopted in the Borough of Feilding, and that henceforth property be rated upon the basis of the unimproved value thereof.

The following is the result of the poll :—

Votes for the proposal .. .. .. 268
Votes against the proposal .. .. .. 56
Informal .. .. .. 1

I therefore declare the proposal duly carried.

Dated at Feilding, this 16th day of April, 1901.

EDMD. GOODBEHERE,
Mayor.
710

In the matter of “The Foreign Companies Act, 1884,” and in the matter of Scotty’s Gold-mine (Limited).

NOTICE is hereby given that it is the intention of the above-named company to cease carrying on business in this colony, the said company being now in liquidation.

Dated this 26th day of March, 1901.

BUDDLE, BUTTON, AND CO.,
Attorneys for the Liquidator of the said Company.
665

DISTRICT COURT ACTS, WITH RULES AND REGULATIONS, are now issued in one compact volume.

Price : Cloth, 4s. ; half-calf, 6s. 6d.

Orders may be given to local booksellers or to the undersigned, who will forward copies post-free.

JOHN MACKAY,
Government Printer.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 38





✨ LLM interpretation of page content

🗺️ Notice of Re-entry and Cancellation of Lease

🗺️ Lands, Settlement & Survey
17 April 1901
Lease cancellation, Re-entry, Otane No. 2 Block, Certificate of Title, Caveat, Wellington
  • Waata Tohu, Former lessor under lease 2591
  • Ellen Burr, Former lessee under lease 2591
  • William Akers, Current owner of leasehold land
  • Robert Cobb, Registered proprietor applying for re-entry

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notice for Nelson Land

🗺️ Lands, Settlement & Survey
16 April 1901
Land Transfer Act, Caveat, Nelson, Section 225, Diagram inspection
  • Anne Augusta Edwards, Named in Land Transfer Act notice
  • John Sharp, Named in Land Transfer Act notice
  • Charles Yates Fell, Named in Land Transfer Act notice
  • John Porter Harris, Occupant of land

  • H. W. Robinson, District Land Registrar

🏭 Voluntary Winding Up of Alex. Aitken (Limited)

🏭 Trade, Customs & Industry
13 April 1901
Company winding up, Voluntary liquidation, Companies Act 1882, Auckland, Extraordinary resolution
  • W. Culpan, Chairm

🏘️ Hunua Road Board Notice of Road Taking

🏘️ Provincial & Local Government
8 April 1901
Road taking, Hunua Road Board, Opaheke Survey District, Parish of Hunua, Public objection, Plan inspection
  • J. T. Stembridge, Residence for plan inspection

  • J. T. Stembridge, Clerk, Hunua Road Board

🏭 Dissolution of Partnership Möller and Young

🏭 Trade, Customs & Industry
15 April 1901
Partnership dissolution, Mutual consent, Christchurch, Engravers, Business continuation
  • James Alexander Young, Dissolved partner
  • Oscar Abildgaar Möller, Dissolved partner and continuing business owner

  • A. R. Kirk, Solicitor

🏭 General Meeting of Sharland and Company (Limited)

🏭 Trade, Customs & Industry
15 April 1901
General meeting, Liquidators, Winding-up account, Property transfer, New company, Willeston Street
  • Martin Kennedy, Liquidator
  • W. Watson, Liquidator

🏥 Medical Registration Application

🏥 Health & Social Welfare
9 April 1901
Medical registration, New Zealand Medical Act, Bachelor of Medicine, Christchurch, Qualification deposit
  • Robert Briffault, Applied for medical registration

🎓 Re-appointment to Auckland Grammar School Board

🎓 Education, Culture & Science
11 April 1901
Auckland Grammar School, Board of Governors, Senate member, Re-appointment, Returning Officer
  • J. A. Tole (Honourable), Re-appointed Senate member

  • W. Wallace Kidd, Returning Officer

🎓 Re-election to Auckland Grammar School Board

🎓 Education, Culture & Science
11 April 1901
Auckland Grammar School, Board of Governors, General Assembly, Re-election, Returning Officer
  • G. M. O’Rorke (Honourable Sir),

  • W. Wallace Kidd, Returning Officer

🏘️ Poll Result on Rating by Unimproved Value in Feilding

🏘️ Provincial & Local Government
16 April 1901
Rating on Unimproved Value, Poll result, Feilding Borough, Municipal Corporations Act, Property rating
  • Edmd. Goodbehere, Mayor

🏭 Intention to Cease Business by Scotty’s Gold-mine (Limited)

🏭 Trade, Customs & Industry
26 March 1901
Foreign Companies Act 1884, Business cessation, Liquidation, Scotty’s Gold-mine
  • Buddle, Button, and Co., Attorneys for the Liquidator

📰 Advertisement for District Court Acts Publication

📰 NZ Gazette
District Court Acts, Rules and Regulations, Government Printer, Book sale, Publication
  • John Mackay, Government Printer