Notices: Medical, Company, Partnership, Land




Aug. 15.

THE NEW ZEALAND GAZETTE.

1663

MEDICAL REGISTRATION.

I, DANIEL HARTMAN KRESS, Doctor of Medicine, University of Michigan, U.S.A., now residing in Christchurch, hereby give notice that I intend to apply, on the 9th day of September next, to have my name placed on the Medical Register of the Colony of New Zealand, and that I have deposited the evidence of my qualifications in the office of the Registrar at Christchurch.

DANIEL H. KRESS.

9th August, 1901.

1055

THE TAHUNA RECREATION COMPANY (LIMITED).

NOTICE is hereby given, in pursuance of section 202 of “The Companies Act, 1882,” that a General Meeting of the members of the above-named company will be held at the Terminus Hotel, Rattray Street, Dunedin, on Friday, 18th day of October, 1901, at 3 p.m., for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidators thereof, shall be disposed of.

Dated the 5th day of August, 1901.

J. N. BROWN, }
H. L. JAMES, } Liquidators.

1039

NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership lately subsisting between us, the undersigned JOHN REID and THOMAS MAXWELL, as Saddlers and Harnessmakers, at South Princes Street, Dunedin, under the firm of “Reid and Maxwell,” was this day dissolved. The business will in future be carried on by the said Thomas Maxwell, who will receive and pay all debts due and owing to or by the late firm.

As witness our hands, this 6th day of August, 1901.

JOHN REID,
THOMAS MAXWELL.

Witness—T. K. Sidey, Solicitor, Dunedin.

1034

“THE COMPANIES ACT AMENDMENT ACT, 1900.”

NOTICE UNDER SUBSECTION (3) OF SECTION 10.

TAKE notice that the companies enumerated in the Schedule hereunder will (unless cause be shown to the contrary within three months from this date) be struck off the Register, and the said companies will be dissolved.

SCHEDULE.

Auckland Freezing Company (Limited).
Waitaia Gold-mining Company (Limited).
New Zealand Gum-producers Co-operative Company (Limited).
Invicta Gold-mining Company (Limited).
Puhipuhi No. 3 Prospectors Company (Limited).
United Silver-mining Company (Limited).
Lucky Hit Gold-mining Company (Limited).
Waitemata Gold-mining Company (Limited).
Ophir Silver-mining Company (Limited).
Dixon’s Gold-mining Company (Limited).
Weekly Standard Newspaper Company of New Zealand (Limited).
Peninsula Freehold Gold-mining Company (Limited).
New Zealand Potteries (Limited).
New Zealand Mines Options (Limited).
Northern Advocate Printing Company (Limited).
Try Fluke Silver-mining Company (Limited).

Dated at Auckland, this 7th day of August, 1901.

EDWIN BAMFORD,
Assistant Registrar Joint-stock Companies.

1033

GREYMOUTH GAS COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that a General Meeting of shareholders in the Greymouth Gas Company (Limited) will be held at my office, Werita Street, Greymouth, on Monday, 30th September, 1901, at 7.30 p.m., for the purpose of having laid before them the accounts and report of the Liquidator in connection with the voluntary winding-up of the company.

J. T. SKOGLUND,
Liquidator.

Greymouth, 18th July, 1901.

1004

D

Land Transfer Act Notices.

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 month from the date of the Gazette containing this notice.

  1. CEZIA JEMIMA POTTERTON. — Allotments 4 and 10, and the eastern part of Allotment 12, Town of Cambridge East, containing together 2½ acres. Occupied by William John Menary.

Diagrams may be inspected at this office.

Dated this 10th day of August, 1901, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

1049

NOTICE is hereby given that the parcel of land herein-after 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 Gazette containing this notice.

PHŒBE NEWMAN. — Ngakaroa 1a Block, 444 acres and 33 perches. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 10th day of August, 1901, at the Lands Registry Office, Gisborne.

J. M. BATHAM,
District Land Registrar.

1048

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 on or before the 16th day of September, 1901.

  1. Applicants: FREDERIC WANKLYN WILLIAMS and CARTWRIGHT BROWN.—6 acres and 21⅞ perches, being portions of Suburban Sections 46 and 55, Meeanee District. In occupation of George Rymer.

Diagrams may be inspected at this office.

Dated this 12th day of August, 1901, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar.

1050

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 month from the date of Gazette containing this notice.

885, 886, 887. GEORGE THOMAS BAYLY and FRED. BAYLY.—Sections 61, 62, 63a, 68, 69, and part of Sections 49 and 70, Waitara West, 393 acres 1 rood 26 perches. Occupied by Charles Chard.

Diagrams may be inspected at this office (Plan 1671).

Dated this 8th day of August, 1901, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

1046

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 Gazette containing this notice.

  1. ANN BAYLY.—Section 50, Waitara West, 22 acres 2 roods 22 perches. Occupied by Charles Chard.

Diagram may be inspected at this office (Plan 1671).

Dated this 9th day of August, 1901, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

1047

APPLICATIONS having been made to me for the issue of a provisional title for Section 14, Block 8, Hawera Survey District, containing 320 acres, more or less, being the land registered in the name of JOHN CARY LOVELL, in Register-book, Vol. xxix., folio 153, subject to Memorandum of Lease No. 3989, to one PATRICK MURPHY, and evidence having been lodged of the loss of the title, I hereby give notice that I shall issue a provisional title, as requested, unless caveat be lodged forbidding the same within fourteen days from the date of the gazetting of this issue.

R. L. STANFORD,
District Land Registrar.

The Land and Deeds Registry Office, New Plymouth,
13th August, 1901.

1057



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 75





✨ LLM interpretation of page content

🏥 Application for Medical Registration

🏥 Health & Social Welfare
9 August 1901
Medical Registration, Doctor of Medicine, Christchurch, University of Michigan
  • Daniel Hartman Kress (Doctor of Medicine), Applying for registration

🏭 Final Meeting of The Tahuna Recreation Company (Limited)

🏭 Trade, Customs & Industry
5 August 1901
Company winding-up, General Meeting, Liquidators, Dunedin, Rattray Street
  • J. N. Brown, Liquidator
  • H. L. James, Liquidator

🏭 Dissolution of Partnership 'Reid and Maxwell'

🏭 Trade, Customs & Industry
6 August 1901
Partnership dissolution, Saddlers, Harnessmakers, Dunedin, South Princes Street
  • John Reid, Dissolved partnership
  • Thomas Maxwell, Dissolved partnership, continuing business

  • T. K. Sidey, Solicitor

🏭 Notice of Intention to Strike Off Companies from Register

🏭 Trade, Customs & Industry
7 August 1901
Companies Act, Strike off, Dissolution, Auckland, Joint-stock Companies
  • Edwin Bamford, Assistant Registrar Joint-stock Companies

🏭 Meeting of Shareholders in Greymouth Gas Company (Limited)

🏭 Trade, Customs & Industry
18 July 1901
Company liquidation, Shareholders meeting, Accounts, Greymouth, Werita Street
  • J. T. Skoglund, Liquidator

🗺️ Land Transfer Act Notices – Multiple Parcels

🗺️ Lands, Settlement & Survey
10 August 1901
Land Transfer Act, Caveat, Land parcels, Cambridge East, Auckland
  • Cezia Jemima Potterton, Land to be brought under Land Transfer Act
  • William John Menary, Occupant of land

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice – Ngakaroa 1a Block

🗺️ Lands, Settlement & Survey
10 August 1901
Land Transfer Act, Caveat, Gisborne, Ngakaroa Block, 444 acres
  • Phœbe Newman, Land to be brought under Land Transfer Act

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice – Meeanee District

🗺️ Lands, Settlement & Survey
12 August 1901
Land Transfer Act, Caveat, Napier, Meeanee, Suburban Sections
  • Frederic Wanklyn Williams, Applicant for land under Land Transfer Act
  • Cartwright Brown, Applicant for land under Land Transfer Act
  • George Rymer, Occupant of land

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice – Waitara West, Multiple Sections

🗺️ Lands, Settlement & Survey
8 August 1901
Land Transfer Act, Caveat, New Plymouth, Waitara West, Sections 61-70
  • George Thomas Bayly, Land to be brought under Land Transfer Act
  • Fred. Bayly, Land to be brought under Land Transfer Act
  • Charles Chard, Occupant of land

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notice – Waitara West, Section 50

🗺️ Lands, Settlement & Survey
9 August 1901
Land Transfer Act, Caveat, New Plymouth, Waitara West, Section 50
  • Ann Bayly, Land to be brought under Land Transfer Act
  • Charles Chard, Occupant of land

  • R. L. Stanford, District Land Registrar

🗺️ Application for Provisional Title – Hawera Survey District

🗺️ Lands, Settlement & Survey
13 August 1901
Provisional title, Lost title, Hawera, Section 14, Block 8, John Cary Lovell, Patrick Murphy
  • John Cary Lovell, Registered owner of land with lost title
  • Patrick Murphy, Lessee under memorandum of lease

  • R. L. Stanford, District Land Registrar