Legal and Corporate Notices




JUNE 20.] THE NEW ZEALAND GAZETTE. 1335

Sections 8, 10, 11, 13, and parts of Sections 12, 14, 15,
Block XLVIII., and parts of Sections 7, 9, 11, Block XLIX.,
Clutha District.—JAMES ALLEN, Applicant. Occupied
by Chas. Shand. No. 4416.
Diagrams may be inspected at this office.
Dated this 17th day of June, 1901, at the Lands Registry
Office, Dunedin.

H. TURTON,
District Land Registrar.

897

Private Advertisements.

I, WALTER HISLOP, Manager of the Perpetual
Trustees Estate and Agency Company of New Zea-
land (Limited), do solemnly and sincerely declare—

  1. That the liability of members is limited.
  2. That the capital of the company is £106,250, divided
    into 25,000 shares of £4 5s.
  3. That the number of shares issued is 21,669.
  4. That calls to the amount of seven shillings and six-
    pence per share have been made, under which the sum of
    £8,125 17s. 6d. has been received.
  5. That the amount of all moneys received on account of
    estates under administration during the half-year ending
    30th day of April, 1901, is £7,335 16s. 3d.
  6. That the amount of all moneys paid on account of
    estates under administration during the half-year ending
    30th day of April, 1901, is £8,255 15s. 9d.
  7. That the amount of the balance held to the credit of
    estates under administration during the half-year ending
    30th day of April, 1901, is £4,609 13s. 2d.
  8. That the liabilities of the company on the 1st day of
    May last were debts owing to sundry persons by the com-
    pany—viz.:
    On judgment, nil.
    On specialty, nil.
    On notes or bills, nil.
    On simple contracts, £11,481 10s. 1d.
    On estimated liabilities, nil.
  9. That the assets of the company on that date were,—
    Government securities, nil.
    Bills of exchange and promissory notes, nil.
    Other securities, £16,342 9s. 2d.
    Cash at banker’s and on deposit, £6,314 8s. 11d.
    And I make this solemn declaration conscientiously be-
    lieving the same to be true, and by virtue of the provisions
    of an Act of the General Assembly of New Zealand intituled
    “The Justices of the Peace Act, 1882.”

WALTER HISLOP.

Declared by the said Walter Hislop, at Dunedin, this 18th
day of June, 1901, before me—A. Bartleman, a Justice of
the Peace in and for the Colony of New Zealand.

892

In the matter of “The Patents, Designs, and Trade-marks
Act, 1889”; and in the matter of Letters Patent granted
to Job Osborne, of Doyleston, in the Provincial District of
Canterbury, in the Colony of New Zealand, Farmer, for
the invention of a “Double-action Well-driver,” dated the
7th day of January, 1888, No. 2733.

To His Excellency the Earl of Ranfurly, Governor of New
Zealand.

PLEASE take notice that I, Job Osborne, of Doyleston,
in the Provincial District of Canterbury, in the
Colony of New Zealand, Farmer, the patentee of a certain
“Double-action Well-driver,” under Letters Patent No.
2733, dated the 7th day of January, 1888, do intend to
petition His Excellency the Earl of Ranfurly, Governor of
New Zealand, for an extension of the term granted by the
said Letters Patent, for a further period of fourteen years.
Dated at Christchurch, in the Colony of New Zealand,
this 17th day of June, 1901.

JOB OSBORNE,
Patentee.

Witness to the signature of the said Job Osborne—John
McLachlan, J.P., Farmer, Doyleston.

894

“THE COMPANIES ACT AMENDMENT ACT, 1900.”

NOTICE UNDER SUBSECTION (3) OF SECTION 10.

TAKE notice that the Taranaki Condensed Milk Com-
pany (Limited) (4/99) will, unless cause is shown to
the contrary within three months from this date, be struck
off the Register, and the said company will be dissolved.

R. BAYLEY,
Pro Assistant Registrar.

882

NOTICE is hereby given that I, AUGUST HENRY HERMAN
BUGGEL, of Little River, in the Provincial District of
Canterbury, Farmer, intend hereafter to take and desire to be
known by the names of AUGUST MEYERS, in substitution for
my said names of August Henry Herman Buggel; and,
further, that my children, Leonard Ernest Buggel, Edith
Dora Buggel, Ellen Maud Buggel, Robert Percival Buggel,
August Oliver Buggel, and Katherine Dora Buggel, will all
hereafter take the surname of Meyers in substitution for
that of Buggel.
Dated this 12th day of June, 1901.

A. H. H. BUGGEL
(hereafter AUGUST MEYERS).

Witness to signature—H. O. D. Meares, Solicitor, Christ-
church.

884

CERTIFIED COPY OF MINUTES of General Meeting
of Shareholders of the Napier Fish-Distributing Com-
pany, held 13th February, 1901:—
Present: Messrs. Alexr. Davidson (chair), Jas. J. Niven, A.
Petersen, R. D. McLean, C. H. Cranby, R. Todd, H. Williams.
Minutes of previous meeting read and confirmed.
Resolved, That the company be voluntarily wound up.
Resolved, That Mr. George White be appointed Liquidator
of the company at a remuneration of 5 per cent.
Resolved, That the Chairman and Mr. White dispose of
the fish-house at Spit and the remaining plant to the best
advantage.
Resolved, That a general meeting of shareholders be con-
vened this day week to confirm the foregoing resolutions.
The meeting adjourned.
Read and confirmed, 20th February, 1901.

885
ALEXR. DAVIDSON, Chairman.

CERTIFIED COPY OF MINUTES of General Meeting
of Shareholders of the Napier Fish-distributing Com-
pany, held 20th February, 1901. Called to confirm resolu-
tions passed on 13th February re winding-up of company.
Present: Messrs. Alexr. Davidson (chair), Jas. J. Niven,
Geo. Nelson, R. D. McLean, F. W. Williams, J. Fenwick,
C. H. Cranby.
Minutes of meeting held 13th February, 1901, read and
confirmed.
The above concluded the business of the meeting.

886
ALEXR. DAVIDSON, Chairman.

BOROUGH OF MORNINGTON.

In the matter of “The Public Works Act, 1894”; and in
the matter of “The Municipal Corporations Act, 1900.”

NOTICE is hereby given that it is the intention of the
Council of the Borough of Mornington, on behalf of
the Mayor, Councillors, and Burgesses of the said borough,
to take, for the purpose of a certain public work, to wit, the
widening of parts of Hawthorne Terrace and Longwood
Avenue, being streets in the said borough: First, all that
parcel of land in the Provincial District of Otago, in the
Colony of New Zealand, containing by admeasurement
6·3 poles, more or less, being parts of allotments numbered
respectively 1, 2, and 3 on the map of the Township of Morn-
ington Extension, being part of original Section 80, Block VI.,
Town District: bounded towards the north-north-east by
other parts of the said Allotments 1, 2, and 3, 126·8 links;
towards the south by Hawthorne Terrace, 161·1 links;
towards the west-north-west by Longwood Avenue, 129·7
links; and towards the east by other parts of Allotment 3
aforesaid, 93·8 links. Second, all that parcel of land in the
town district aforesaid, containing by admeasurement
4·5 poles, more or less, being parts of Allotments 9, 10, and
11 on the map of the said township: bounded towards the
north by Hawthorne Terrace, 161·1 links; towards the east
by Maclaggan Street, Mornington, 36·2 links; and towards
the south-south-west by other parts of the said Allot-
ments 9, 10, and 11, 155·1 links. Third, all that parcel of
land in the town district aforesaid, containing by ad-
measurement 2·8 poles, more or less, being part of Allot-
ment 4 on the map of the said township: bounded towards
the north by Hawthorne Avenue, 29·3 links; towards the
east-south-east by Longwood Avenue, 128·7 links; and
towards the west by other parts of Allotment 4 aforesaid,
122·6 links. And notice is hereby further given that a plan
showing the lands required to be taken has been prepared,
and a copy thereof deposited at the office of the Town Clerk
of the Borough of Mornington, where it is open for inspec-
tion, in terms of the provisions of “The Public Works Act,
1894.”
All persons affected by the taking of the said lands as
aforesaid are hereby called upon to set forth in writing any
well-grounded objection to the execution of the said work or



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 60





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Parcels near Auchmedden, Dunedin, Glenomaru (continued from previous page)

🗺️ Lands, Settlement & Survey
17 June 1901
Land Transfer, Caveat, Dunedin, Auchmedden, Glenomaru, Block XLVIII, Block XLIX, Clutha District
  • James Allen, Applicant for land
  • Chas. Shand, Occupier of land

  • H. Turton, District Land Registrar

🏢 Statutory Declaration by Manager of Perpetual Trustees Estate and Agency Company

🏢 State Enterprises & Insurance
18 June 1901
Statutory Declaration, Trust Company, Financial Statement, Share Capital, Estates Administration, Dunedin
  • Walter Hislop, Manager
  • A. Bartleman, Justice of the Peace

🏭 Notice of Intention to Apply for Extension of Patent for 'Double-action Well-driver'

🏭 Trade, Customs & Industry
17 June 1901
Patent Extension, Invention, Well-driver, Doyleston, Canterbury, Letters Patent No. 2733
  • Job Osborne, Patentee applying for extension

  • John McLachlan, J.P., Witness

🏭 Notice of Proposed Strike-off and Dissolution of Taranaki Condensed Milk Company

🏭 Trade, Customs & Industry
Company Dissolution, Strike-off Notice, Taranaki Condensed Milk Company, Companies Act Amendment Act 1900
  • R. Bayley, Pro Assistant Registrar

⚖️ Notice of Name Change from Buggel to Meyers for Individual and Family

⚖️ Justice & Law Enforcement
12 June 1901
Name Change, Surname Change, Little River, Canterbury, Family Name, Legal Notice
7 names identified
  • August Henry Herman Buggel, Changing name to August Meyers
  • Leonard Ernest Buggel, Taking surname Meyers
  • Edith Dora Buggel, Taking surname Meyers
  • Ellen Maud Buggel, Taking surname Meyers
  • Robert Percival Buggel, Taking surname Meyers
  • August Oliver Buggel, Taking surname Meyers
  • Katherine Dora Buggel, Taking surname Meyers

  • H. O. D. Meares, Solicitor, Witness

🏭 Certified Minutes of Shareholders' Meetings for Voluntary Winding-up of Napier Fish-Distributing Company

🏭 Trade, Customs & Industry
20 February 1901
Company Winding-up, Shareholders Meeting, Liquidator Appointment, Fish-Distributing Company, Napier, Plant Disposal
  • George White (Mr.), Appointed Liquidator

  • Alexr. Davidson, Chairman

🏗️ Notice of Intention to Take Land for Street Widening in Borough of Mornington

🏗️ Infrastructure & Public Works
Land Taking, Public Works, Street Widening, Hawthorne Terrace, Longwood Avenue, Mornington, Otago, Municipal Corporations Act