✨ Miscellaneous Notices
1022
THE NEW ZEALAND GAZETTE.
[No. 30
I, ALFRED CAMPBELL, M.R.C.S. Eng., L.R.C.P. Lond., 1897, F.R.C.S. Edinburgh, 1900, now residing in Christchurch, hereby give notice that I intend applying on the 9th May, 1904, 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 of Births and Deaths at Christchurch.
ALFRED CAMPBELL,
M.R.C.S. Eng., L.R.C.P. Lond., F.R.C.S. Edin.
Dated at Christchurch, 9th April, 1904.
481
I, EMILY HELENA VIOLETTA RIDLEY, Bachelor of Medicine, Bachelor of Surgery, University of New Zealand, and now residing in Dunedin, do hereby give notice that I intend to apply on the 7th day of May, 1904, to have my name placed on the Medical Register of the Colony of New Zealand; and that I have deposited the evidence of my qualification at the office of the Registrar of Births, Deaths, and Marriages.
Dated at Dunedin, the 7th April, 1904.
482
EMILY H. V. RIDLEY, M.B. B.Ch.
AUCKLAND GRAMMAR SCHOOL.
IN accordance with the provisions of “The Auckland Grammar School Act, 1899,” it is hereby notified that the Honourable J. A. TOLM, B.A., LL.B., has been reappointed a Senate’s Member of the Board of Governors of the Auckland Grammar School.
W. WALLACE KIDD,
Returning Officer.
Auckland, 7th April, 1904.
AUCKLAND GRAMMAR SCHOOL.
In accordance with the provisions of “The Auckland Grammar School Act, 1899,” it is hereby notified that, being the only persons nominated for the two seats, the Honourable Sir G. M. O’ROURKE and Mr. ALFRED KIDD, M.H.R., have been re-elected by the members of the General Assembly of the Provincial District of Auckland as members of the Board of Governors of the Auckland Grammar School.
W. WALLACE KIDD,
Returning Officer.
Auckland, 7th April, 1904.
476
“THE COMPANIES ACT, 1903.”
NOTICE UNDER SECTION 266, SUBSECTION (3).
TAKE notice that the companies enumerated in the Schedule hereto will, unless cause is shown to the contrary within three months from this date, be struck off the Register, and the companies dissolved.
SCHEDULE.
The Premier Egg-beater Company (Limited). 1900/2.
The Shepherd Spark-arrester and Smoke-consumer Company (Limited). 98/6.
The Edendale Gold-dredging Company (Limited). 1902/5.
Dated at Invercargill, this 6th day of April, 1904.
R. W. DYER,
Assistant Registrar of Joint-stock Companies.
479
METHODIST CHURCH OF AUSTRALASIA IN NEW ZEALAND.
I HEREBY certify that the Annual Conference has appointed the Reverend HENRY BULL to be the Authorised Representative for 1904-5, in accordance with the provisions of “The Wesleyan Methodist Church Property Trust Act, 1887.”
SAMUEL LAWRY, President of the Conference.
487
NOTICE is hereby given that the Partnership hitherto existing between JOSEPH GOULD and GEORGE GOULD, carrying on business as Merchants and Land and Estate Agents under the style or firm of “Gould, Beaumont, and Co.,” was dissolved (having terminated by the effluxion of time) on the 31st day of March, 1904.
The business will be carried on in future by the undersigned George Gould, who will pay all debts owing by, and receive all moneys owing to, the late firm.
Dated this 9th day of April, 1904.
JOSEPH GOULD,
GEORGE GOULD.
Witness—A. C. Rolleston, Solicitor, Christchurch.
Referring to the above notice, I beg to notify that I have, as from the 31st day of March, 1904, admitted Mr. FREDERICK MAURICE WARREN as a partner in the above business, which will be carried on as heretofore under the style or firm of “Gould, Beaumont, and Co.”
GEORGE GOULD.
483
“THE COMPANIES ACT, 1903,” SECTION 266 (4).
Re Tattersall’s Auctioneering Company (Limited).
TAKE notice that the name of the above-mentioned company has been struck off the Register, and the company has been dissolved.
Dated at Christchurch, this 12th day of April, 1904.
P. G. WITHERS,
Assistant Registrar of Companies.
488
IN THE SUPREME COURT OF NEW ZEALAND,
NELSON DISTRICT.
In the matter of “The Companies Act, 1903,” and in the matter of GRIFFIN AND SONS (LIMITED).
NOTICE is hereby given that the order of the Supreme Court of New Zealand, Nelson District, dated the 11th day of March, 1904, confirming the reduction of the capital of the above-named company from £12,029 to £6,014 10s., and the minute approved by the said Court showing with respect to the capital of the company as altered the several particulars required by the above Act, was registered by the Registrar of Joint-stock Companies at Nelson on the 28th day of March, 1904. The said minute is in the words and figures following :—
“The capital of Griffin and Sons (Limited) henceforth is £33,985 10s., divided into 40,000 shares, whereof 12,029 shares are of ten shillings each and are fully paid up; the remainder, that is to say, 27,971 shares, are of twenty shillings each and are subscribing shares.
“At the time of the registration of this minute all of the 12,029 fully paid-up shares of ten shillings each have been issued and are to be deemed fully paid up, and none of the 27,971 subscribing shares of twenty shillings each have been allotted.
“Approved by the Court.
“H. W. ROBINSON,
“Registrar.”
Dated this 28th day of March, 1904.
FELL AND ATKINSON,
Solicitors for the above-named Company.
477
PHARMACY BOARD OF NEW ZEALAND.
IN accordance with the provisions of “The Pharmacy Act, 1898,” and the regulations thereunder, I hereby notify that it is my intention, on the 13th day of May, 1904, to hold an election for one member of the Pharmacy Board of New Zealand, to fill the vacancy caused by the resignation of Mr. William Parker. And I hereby appoint Monday, the 25th April, 1904, at 4 p.m., as the time, and my office, corner of Featherston and Brandon Streets, Wellington, as the place, for receiving nominations of a duly qualified person to fill such vacancy.
CHAS. W. NIELSEN,
Registrar.
Wellington, 14th April, 1904.
486
CONTENTS.
APPOINTMENTS .. .. .. .. 1011, 1014
BANKRUPTCY NOTICES .. .. .. 1021
CROWN LANDS NOTICES .. .. .. 1014–16
LAND—
Changing Purpose of Reserve .. .. .. 1008
Notifying Village-settlement, under “The Bush and Swamp Crown Lands Settlement Act, 1903” 1009
Permanently reserved .. .. .. 1010
Roads closed .. .. .. 1005, 1006
Set apart for Settlement .. .. .. 1007
Taken for Roads .. .. .. 1005, 1006
Temporarily reserved .. .. .. 1009, 1010
LAND TRANSFER ACT NOTICES .. .. .. 1021
MILITIA AND VOLUNTEERS .. .. .. 1011
MINING NOTICES .. .. .. 1020
MISCELLANEOUS—
Authorising the Laying-off of Streets of a Width of 66 ft. .. .. .. .. 1012
Education Board, Election of a Member of Estates of Deceased Persons .. .. .. 1014
1019
Fixing Sitings of District Courts .. .. .. 1008
Letters of Naturalisation issued .. .. .. 1012
Native Interpreter licensed .. .. .. 1011
Notice under “The Public Trust Office Consolidation Act, 1894” .. .. .. 1014
Notices to Mariners .. .. .. 1013
Plant declared to be a Noxious Weed .. .. .. 1012
Special Orders .. .. .. 1013
Surveyors licensed .. .. .. 1014
Tenders .. .. .. 1014, 1020
NATIVE LAND COURT NOTICES .. .. .. 1017
PRIVATE ADVERTISEMENTS .. .. .. 1021
By Authority: JOHN MACKAY, Government Printer, Wellington.
✨ LLM interpretation of page content
🏥 Application for Medical Register
🏥 Health & Social Welfare9 April 1904
Medical Register, Qualification, Christchurch
- Alfred Campbell, Intends to apply for Medical Register
- Alfred Campbell, M.R.C.S. Eng., L.R.C.P. Lond., F.R.C.S. Edin.
🏥 Application for Medical Register
🏥 Health & Social Welfare7 April 1904
Medical Register, Qualification, Dunedin
- Emily Helena Violetta Ridley, Intends to apply for Medical Register
- Emily H. V. Ridley, M.B. B.Ch.
🎓 Reappointment to Auckland Grammar School Board
🎓 Education, Culture & Science7 April 1904
Auckland Grammar School, Board of Governors, Reappointment
- J. A. Tolm (Honourable), Reappointed to Board of Governors
- W. Wallace Kidd, Returning Officer
🎓 Election to Auckland Grammar School Board
🎓 Education, Culture & Science7 April 1904
Auckland Grammar School, Board of Governors, Election
- G. M. O'Rourke (Honourable Sir), Elected to Board of Governors
- Alfred Kidd (Mr.), Elected to Board of Governors
- W. Wallace Kidd, Returning Officer
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry6 April 1904
Company Dissolution, Premier Egg-beater Company, Shepherd Spark-arrester and Smoke-consumer Company, Edendale Gold-dredging Company
- R. W. Dyer, Assistant Registrar of Joint-stock Companies
🎓 Appointment of Authorised Representative
🎓 Education, Culture & ScienceMethodist Church, Authorised Representative, Henry Bull
- Henry Bull (Reverend), Appointed Authorised Representative
- Samuel Lawry, President of the Conference
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry9 April 1904
Partnership Dissolution, Gould, Beaumont, and Co., Joseph Gould, George Gould
- Joseph Gould, Partnership dissolved
- George Gould, Partnership dissolved
- A. C. Rolleston, Solicitor
🏭 Admission of New Partner
🏭 Trade, Customs & IndustryPartnership, Gould, Beaumont, and Co., Frederick Maurice Warren
- Frederick Maurice Warren (Mr.), Admitted as partner
- George Gould
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry12 April 1904
Company Dissolution, Tattersall’s Auctioneering Company
- P. G. Withers, Assistant Registrar of Companies
🏭 Reduction of Company Capital
🏭 Trade, Customs & Industry28 March 1904
Company Capital Reduction, Griffin and Sons (Limited)
- Fell and Atkinson, Solicitors
- H. W. Robinson, Registrar
🏥 Election for Pharmacy Board Member
🏥 Health & Social Welfare14 April 1904
Pharmacy Board, Election, William Parker
- William Parker (Mr.), Resignation caused vacancy
- Chas. W. Nielsen, Registrar
NZ Gazette 1904, No 30