Land Notices and Miscellaneous Advertisements




1866
THE NEW ZEALAND GAZETTE.
[No. 63

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1885,” and its amend-
ments, unless caveat be lodged forbidding the same within
one month from the date of the Gazette containing this
notice.

  1. RICHARD WILLIAM SMITH.—35⅘ perches,
    part of Rural Section 72, Sydenham Ward, City of Christ-
    church. Occupied by Walter Brown.

  2. ARTHUR APPLEBY.—39¼ perches, parts of
    Town Sections 342, 344, and 346, City of Christchurch.
    Occupied by H. M. Lund.

  3. WILLIAM LEDSHAM.—17⅓ perches, part of
    Rural Section 41, City of Christchurch. Unoccupied.

  4. MARTIN FITZGIBBON.—80 acres, Rural Sec-
    tion 10178, Block XIII., Grey Survey District. Occupied
    by Applicant.

  5. ELIZA WHITE and ARTHUR CLEMENT
    REED.—3 roods 5 perches, Reserve 39, Borough of Sum-
    er. Partly occupied by H. J. V. Rogers and partly used
    as a road.

Diagrams may be inspected at this office.
Dated this 26th day of July, 1904, at the Lands Registry
Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

808

EVIDENCE having been furnished of the loss of certifi-
cate of title, Register-book Vol. 154, folio 279, com-
prising Lots 4 and 5, Plan 207, and part of Rural Sec-
tion 1952, Block VIII., Oxford Survey District, whereof
LEICESTER MATSON, of Christchurch, Auctioneer, is
the registered proprietor, and application having been made
to me to issue a provisional certificate of title, I hereby give
notice that I will issue such provisional certificate at the
expiration of fourteen days from the date of the Gazette
containing this notice.

Dated this 26th day of July, 1904, at the Lands Registry
Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

809

NOTICE is hereby given that the parcel of land herein-
after 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. THE STANDARD FIRE AND MARINE IN-
    SURANCE COMPANY OF NEW ZEALAND.—Part
    Section 2, Block I., Invercargill Hundred; 3 acres 1 rood
    1 perch. Occupied by Ephraim Barbour McKay.

Diagram may be inspected at this office.
Dated this 20th day of July, 1904, at the Lands Registry
Office, Invercargill.

R. W. DYER,
District Land Registrar.

797

PRIVATE ADVERTISEMENTS.

FEILDING BOROUGH ABATTOIR.

THE following is the Scale of Charges fixed by the
Council of the Borough of Feilding to be paid for the
slaughtering of animals at the abattoir of the Corpo-
ration of the Mayor, Councillors, and Burgesses of the
Borough of Feilding, situate in the County of Manawatu,
about one mile from southern boundary of the borough,
which said abattoir has been registered as the abattoir
within the meaning of “The Slaughtering and Inspection
Act, 1900,” for the said borough:—

For every head of large cattle, other than calves 6 6
" calf .. .. .. 3 0
" sheep or lamb .. .. .. 1 3
" pig .. .. .. 3 0

JOHN RANKIN,
Town Clerk.

Feilding, 22nd July, 1904.

802

I, PERCY HERBERT VICKERS HAMMERSLEY,
L.R.C.P. Lond. 1887, M.R.C.S. Eng. 1887, now re-
siding in Christchurch, hereby give notice that I intend
applying on the 26th August, 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 Christ-
church.

PERCY H. V. HAMMERSLEY.

Dated at Christchurch, 23rd July, 1904.

803

I, WILLIAM VERNON SHONE, M.R.C.S. Eng. 1883,
L.R.C.P. Lond. 1883, now residing in Christchurch,
hereby give notice that I intend applying on the 20th
August, 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.

W. VERNON SHONE.

Dated at Christchurch, 19th July, 1904.

793

PHARMACY BOARD OF NEW ZEALAND.

NOTICE is hereby given that, in accordance with the
provisions of “The Pharmacy Act, 1898,” and the
regulations thereunder, an election of a candidate to fill the
vacancy upon the Pharmacy Board caused by the resigna-
tion of Mr. Robert M. Gatenby therefrom was duly held by
me on Friday, 22nd July, 1904, and the votes given to each
candidate were as follows:—

Bagley, George .. .. 38
Broad, William George .. .. 30
Informal .. .. .. 12

And I therefore declare George Bagley to have been duly
elected to fill the said vacancy.

Dated at Wellington, this 22nd day of July, 1904.

CHAS. W. NIELSEN,
Registrar.

805

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto
existing between WILLIAM LINCOLN LEE REES and
ARTHUR WESTLAND REES, at Gisborne, under the style or
firm of “Rees Brothers,” has been dissolved by mutual
consent as from 30th June, 1904. The practice of Barrister
and Solicitor will be continued as heretofore, under the
style of “Rees Brothers,” by Arthur Westland Rees, who
will receive all debts due to and will discharge all debts due
by the former partnership.

Dated at Gisborne, this 5th day of July, 1904.

W. L. L. REES.
ARTHUR W. REES.

Witness to above signatures—
Harold Bright, Solicitor, Gisborne.

800

THE TOWN AND COUNTRY CO-OPERATIVE
SUPPLY FEDERATION (LIMITED), (IN LIQUID-
ATION).

NOTICE is hereby given that at an extraordinary
general meeting of members of the above-named
company, held in the Chamber of Commerce, Wellington, on
Thursday, 21st July, 1904, the following extraordinary reso-
lution was carried unanimously: “That in the opinion of
this meeting, the company being unable to pay its debts, it
is desirable that it should be voluntarily wound up; and
that Francis Shaw, of Wellington, Accountant, be appointed
Liquidator.”

GEORGE A. HURLEY,
Chairman.

Wellington, 22nd July, 1904.

798

“THE COMPANIES ACT, 1903.”

NOTICE UNDER SUBSECTION (4) OF SECTION 266.

IN pursuance of the provisions contained in subsection (4)
of section 266 of “The Companies Act, 1903,” the
Taranaki Fish-supply Company (Limited), No. 1 of 1903, is
now struck off the Register, and the said company is dis-
solved.

R. BAYLEY,
Pro Assistant Registrar.

794

In the matter of “The Companies Act, 1903.”

I, FREDERICK JOHN COX, hereby give notice that I
am the Attorney in New Zealand for the Gordon and
Gotch Proprietary (Limited); that the Gordon and Gotch
Proprietary (Limited) intend to commence and carry on
business in Dunedin as Advertising Agents; that the situa-
tion and locality of the place of business of the Gordon and
Gotch Proprietary (Limited) will be at W. J. Pricor and
Co.’s Office, 180, Princes Street, Dunedin, at which address
all legal proceedings of any kind may be addressed or given.

F. J. COX,
Attorney.

Dated at Dunedin, this 8th day of July, 1904.

775



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1904, No 63





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Various Parcels

🗺️ Lands, Settlement & Survey
26 July 1904
Land Transfer, Caveat, Christchurch, Sydenham, Sumner, Grey Survey District
9 names identified
  • Richard William Smith, Landowner under Land Transfer Act
  • Walter Brown, Occupant of land
  • Arthur Appleby, Landowner under Land Transfer Act
  • H. M. Lund, Occupant of land
  • William Ledsham, Landowner under Land Transfer Act
  • Martin Fitzgibbon, Landowner under Land Transfer Act
  • Eliza White, Landowner under Land Transfer Act
  • Arthur Clement Reed, Landowner under Land Transfer Act
  • H. J. V. Rogers, Partial occupant of land

  • G. G. Bridges, District Land Registrar

🗺️ Provisional Certificate of Title for Leicester Matson

🗺️ Lands, Settlement & Survey
26 July 1904
Lost Title Certificate, Provisional Certificate, Oxford Survey District, Auctioneer
  • Leicester Matson, Registered proprietor of lost certificate

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Notice for Standard Fire and Marine Insurance Company

🗺️ Lands, Settlement & Survey
20 July 1904
Land Transfer, Caveat, Invercargill, Insurance Company
  • Ephraim Barbour McKay, Occupant of land

  • R. W. Dyer, District Land Registrar

🏘️ Feilding Borough Abattoir Charges

🏘️ Provincial & Local Government
22 July 1904
Abattoir, Slaughtering Charges, Feilding, Manawatu
  • John Rankin, Town Clerk

🏥 Medical Register Application Notice by Percy H. V. Hammersley

🏥 Health & Social Welfare
23 July 1904
Medical Register, Physician, Christchurch
  • Percy Herbert Vickers Hammersley, Applicant for Medical Register

🏥 Medical Register Application Notice by William Vernon Shone

🏥 Health & Social Welfare
19 July 1904
Medical Register, Physician, Christchurch
  • William Vernon Shone, Applicant for Medical Register

🏥 Pharmacy Board Election Results

🏥 Health & Social Welfare
22 July 1904
Pharmacy Board, Election, Resignation, Wellington
  • Robert M. Gatenby, Resigned from Pharmacy Board
  • George Bagley, Elected to Pharmacy Board
  • William George Broad, Candidate in Pharmacy Board election

  • Chas. W. Nielsen, Registrar

🏭 Dissolution of Partnership: Rees Brothers

🏭 Trade, Customs & Industry
5 July 1904
Partnership Dissolution, Barrister, Solicitor, Gisborne
  • William Lincoln Lee Rees, Former partner in Rees Brothers
  • Arthur Westland Rees, Continuing partner in Rees Brothers

  • Harold Bright, Solicitor

🏭 Voluntary Winding Up of Town and Country Co-operative Supply Federation

🏭 Trade, Customs & Industry
22 July 1904
Company Liquidation, Voluntary Winding Up, Wellington
  • Francis Shaw, Appointed Liquidator

  • George A. Hurley, Chairman

🏭 Striking Off Taranaki Fish-supply Company from Register

🏭 Trade, Customs & Industry
Company Dissolution, Striking Off Register, Taranaki
  • R. Bayley, Pro Assistant Registrar

🏭 Notice of Business Commencement by Gordon and Gotch Proprietary

🏭 Trade, Customs & Industry
8 July 1904
Business Commencement, Advertising Agents, Dunedin
  • Frederick John Cox, Attorney for Gordon and Gotch Proprietary