Company Dissolutions, Land Transfers, Local Government




Mar. 26.] THE NEW ZEALAND GAZETTE. 881

THE NEW MOANATAIRI GOLD-MINING COMPANY (LIMITED).

"THE FOREIGN COMPANIES ACT, 1884."

NOTICE is hereby given that the New Moanatairi Gold-mining Company (Limited) will, after the expiration of three months from the date hereof, cease to carry on business in the Colony of New Zealand.
Dated at Auckland, this 3rd day of March, 1903.
D. P. MITCHELL,
Attorney for the Liquidator.
396

THE MAY QUEEN (HAURAKI), (LIMITED).

"THE FOREIGN COMPANIES ACT, 1884."

NOTICE is hereby given that the May Queen (Hauraki), (Limited), will, after the expiration of three months from the date hereof, cease to carry on business in the Colony of New Zealand.
Dated at Auckland, this 3rd day of March, 1903.
D. P. MITCHELL,
Attorney for the Liquidator.
397

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," and its amendments, unless caveat be lodged forbidding the same on or before the 27th day of April, 1903.

  1. JOHN PURVIS RUSSELL.—103 acres 3 roods 14 perches, Section 67, Moroa Block. Occupied by Applicant.

  2. MARIA SMITH.—2 acres 3 roods 16¾ perches, parts of Section 35, Hutt District. Occupied by — Alexander and — Miles as tenants.

  3. JOSEPH MOLIÈRE TABUTEAU.—534 acres 3 roods 9 perches, part of Section 93, Wainui-o-mata District. Occupied by Applicant.

Diagrams may be inspected at this office.
Dated this 25th day of March, 1903, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
471

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of "The Land Transfer Act, 1885," and its amendments, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. ALICE ISABELL ALEXANDER.—Part of Section 21, Bell District, 39 acres 2 roods 28 perches. Occupied by Charles Colson.

Diagram may be inspected at this office (Plan 1965).
Dated this 18th day of March, 1903, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
465

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of "The Land Transfer Act, 1885," and its amendments, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. LOUISA JANE SHARLAND and SIDNEY JOHN BROOKFIELD.—Section 910, Town of New Plymouth; area, 1 rood 1¾ perches. Occupied by William Courtney.

Diagram may be inspected at this office (Plan 1934).
Dated this 21st day of March, 1903, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
466

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of "The Land Transfer Act, 1885," and its amendments, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. WILLIAM DEARSLEY.—27½ perches, part of Lot 37, Christchurch Town Reserves. Occupied by George Johnson.

  2. CATHERINE CURTIN.—1 acre 2 roods 4 perches, part of Rural Section 76, Block XV., Christchurch Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.
Dated this 24th day of March, 1903, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
472

PRIVATE ADVERTISEMENTS.

THE following is the scale of fees to be paid for animals slaughtered at the Nelson City Abattoir, situated at Stoke, which has been registered as the abattoir within the meaning of "The Slaughtering and Inspection Act, 1900," for the City of Nelson:—

s. d.
Large cattle .. .. 3 6 per head.
Sheep and lambs .. .. 0 8 "
Calves .. .. 1 0 "
Pigs .. .. 1 6 "

All fees shall be payable to the Inspector before the removal of the carcase in respect of which the same shall be due, and may be recovered without any previous demand having been made therefor, provided that the Inspector may, with the consent of the Council, allow monthly accounts to approved regular customers, in which case the fees shall be paid at the Town Clerk's office, Nelson, on or before the 15th day of each month.
H. V. GULLY,
Town Clerk.
Nelson, 9th March, 1903.
473

BOROUGH OF SUMNER.

SPECIAL ORDER.

NOTICE is hereby given that at a special meeting of the Council of the Borough of Sumner held at the Council Chambers on Wednesday, the 28th day of January, 1903, the following resolution (intended to operate as a special order) was duly passed; and at a special meeting of the said Council held on the 10th day of March, 1903, the said resolution was duly confirmed, which said resolution is in the words and figures following:—

"That the total number of members of the Council be reduced from nine to six, exclusive of the Mayor."

The alteration hereby made in the number of the members of the said Council shall not take effect until after the 21st day of April, 1903, and the Councillors to be elected on the last Wednesday in April, 1903, shall be elected in accordance with the provisions of this special order.
JAMES CRAWFORD,
Town Clerk.
Sumner, 24th day of March, 1903.
474

THE NEWTOWN PUBLIC HALL AND GYMNASIUM 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 abovenamed company will be held at the offices of Messrs. Badham and Biss, Customhouse Quay, in the City of Wellington, on Saturday, the 30th day of May next, at 11 o'clock in the forenoon, 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 Liquidator; and also of determining, by extraordinary resolution, the manner in which the books, accounts, and documents of the company, and of the Liquidator thereof, shall be disposed of.
Dated at Wellington, this 26th day of March, 1903.
RICH'D. T. BADHAM,
Liquidator.
476

NOTICE is hereby given that the Partnership hitherto carried on by the undersigned as woollen importers and warehousemen, under the style of "Eaton, Crow, and Co.," has this day been dissolved by the retirement of Mr. S. P. Eaton. The business will henceforth be carried on by Mr. ALEXANDER CROW, to whom all debts owing to the late firm must be paid, and to whom all accounts owing by the late firm must be rendered forthwith.
Dated this 20th day of March, 1903.
S. P. EATON.
ALEX. CROW.
Witness—D. Cooke, Solicitor, Dunedin.
477



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1903, No 22





✨ LLM interpretation of page content

🏭 Notice of Intention to Cease Business by New Moanatairi Gold-mining Company

🏭 Trade, Customs & Industry
3 March 1903
Foreign Companies Act, Cessation of business, Liquidation, Auckland, Gold mining
  • D. P. Mitchell, Attorney for the Liquidator

🏭 Notice of Intention to Cease Business by May Queen (Hauraki) Company

🏭 Trade, Customs & Industry
3 March 1903
Foreign Companies Act, Cessation of business, Liquidation, Auckland, Mining
  • D. P. Mitchell, Attorney for the Liquidator

🗺️ Land Transfer Act Notices for Multiple Parcels in Wellington

🗺️ Lands, Settlement & Survey
25 March 1903
Land Transfer Act, Caveat, Moroa Block, Hutt District, Wainui-o-mata, Land registration
  • John Purvis Russell, Applicant for land transfer
  • Maria Smith, Applicant for land transfer
  • Joseph Molière Tabuteau, Applicant for land transfer

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notice for Parcel in Bell District

🗺️ Lands, Settlement & Survey
18 March 1903
Land Transfer Act, Caveat, Bell District, Land registration, New Plymouth
  • Alice Isell Alexander, Applicant for land transfer

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notice for Parcel in Town of New Plymouth

🗺️ Lands, Settlement & Survey
21 March 1903
Land Transfer Act, Caveat, Joint ownership, Town land, New Plymouth
  • Louisa Jane Sharland, Joint applicant for land transfer
  • Sidney John Brookfield, Joint applicant for land transfer

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notices for Parcels in Christchurch

🗺️ Lands, Settlement & Survey
24 March 1903
Land Transfer Act, Caveat, Christchurch Town Reserves, Rural Section, Land registration
  • William Dearsley, Applicant for land transfer
  • Catherine Curtin, Applicant for land transfer

  • G. G. Bridges, District Land Registrar

🏘️ Fees for Animal Slaughter at Nelson City Abattoir

🏘️ Provincial & Local Government
9 March 1903
Slaughtering and Inspection Act, Abattoir fees, Nelson, Stoke, Town Clerk
  • H. V. Gully, Town Clerk

🏘️ Reduction in Council Size for Borough of Sumner

🏘️ Provincial & Local Government
24 March 1903
Borough Council, Special order, Council size, Sumner, Local government reform
  • James Crawford, Town Clerk

🏭 General Meeting for Winding-up of Newtown Public Hall and Gymnasium Company

🏭 Trade, Customs & Industry
26 March 1903
Companies Act, Winding-up, Liquidator, General meeting, Wellington
  • Rich'd. T. Badham, Liquidator

🏭 Dissolution of Partnership Eaton, Crow, and Co.

🏭 Trade, Customs & Industry
20 March 1903
Partnership dissolution, Woollen importers, Retirement, Debt settlement, Dunedin
  • S. P. Eaton (Mr.), Retired from partnership
  • Alexander Crow (Mr.), Continuing business after dissolution

  • D. Cooke, Solicitor