Land and Company Notices




Nov. 3.] THE NEW ZEALAND GAZETTE. 2689

one calendar month from the date of the Gazette containing this notice.

  1. WILLIAM NOSWORTHY.—38 perches, parts of Allotments 37 and 38, Town of Blenheim. Occupied by Edward Stone Parker, Walter Fox Daines, William Horton, Joseph Rothwell, Thomas D. Byford, and Charles Marple. Diagram may be inspected at this office.

Dated this 31st day of October, 1904, at the Lands Registry Office, Blenheim.

C. E. NALDER,
District Land Registrar.

1036

A PPLICATION having been made to me for the issue of a provisional certificate of title in the name of ESTHER MITCHELL, wife of William James Mitchell, of Hindon, Farmer, for Section 6, Block XII., Mount Hyde District, being the land in certificate of title, Vol. 106, folio 224, and satisfactory evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the provisional certificate as requested unless caveat be lodged forbidding the same within fourteen days from the publication hereof in the Gazette.

Dated this 28th day of October, 1904, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.

1035

PRIVATE ADVERTISEMENTS.

PHARMACY BOARD OF NEW ZEALAND.

N OTICE is hereby given that, in accordance with the provisions of “The Pharmacy Act, 1898,” and the regulations thereunder, nominations of candidates for the election of two members to sit upon the Board for two years from the 1st day of January next, in respect of each of the Districts of Auckland, Canterbury, and Otago, were invited, and, the undermentioned persons being the only candidates nominated, I declare them to be duly elected to represent the said districts respectively:—

The District of Auckland:
Aickin, Graves.
Crawford, Thomas Alexander.

The District of Canterbury:
Barrett, William.
Papprill, Henry Arthur.

The District of Otago:
Bagley, Alexander.
Johnstone, Thomas.

And it is further notified that an election was duly held upon the 28th day of October, 1904, of two candidates to represent the District of Wellington for two years from the 1st day of January next; and the voting being as follows,—

Hanlon, Richard Douglas .. .. .. 52
Wilton, George William .. .. .. 50
Smith, Angus Welch .. .. .. 37
Castle, Frederick .. .. .. 21
Tonking, William Oliver Hosking .. .. 15
Informal .. .. .. 7

I declare the said Richard Douglas Hanlon and George William Wilton to have been duly elected for the said district.

Dated at Wellington, this 31st day of October, 1904.

C. W. NIELSEN,
Registrar.

1038

THE POVERTY BAY CO-OPERATIVE DAIRY COMPANY (LIMITED).

N OTICE is hereby given that at an extraordinary general meeting of the above company the following resolutions were passed as special resolutions:—

  1. That this meeting approves of the provisional agreement entered into by the directors for the purpose of effecting a transfer of the business of the company to the Kia Ora Co-operative Dairy Company (Limited), under section 259 of “The Companies Act, 1903,” and hereby adopts the arrangement therein contained.

  2. That the company be wound up voluntarily under the provisions of “The Companies Act, 1903”; and that Andrew Graham, of Gisborne, Accountant, be hereby appointed Liquidator for the purpose of such winding-up, with power to enter into the proposed arrangement for the transfer of the business of the company, and to carry into effect the provisions of the said agreement.

Dated this 27th day of October, 1904.

ANDR. GRAHAM,
Liquidator.

1039

In the matter of the Companies Acts, 1882 to 1903, and of the PALMERSTON NORTH ANCHOR BOAT COMPANY (LIMITED).

N OTICE is hereby given that a General Meeting of the above-named company will be held at my office, Elizabeth Buildings, Cuba Street, Palmerston North, on Monday, the 28th day of November, 1904, at 3 o’clock in the afternoon, for the purpose of having the account of the Liquidator, showing the manner in which the winding-up has been conducted and the property of the company disposed of, laid before such meeting, and of hearing any explanation that may be given by the Liquidator.

Dated this 18th day of October, 1904.

JOHN W. WHITTAKER,
Official Liquidator.

1034

THE NEW ZEALAND BRICK SYNDICATE (LIMITED).

N OTICE is hereby given, in pursuance of section 230 of “The Companies Act, 1903,” that a General Meeting of the members of the above-named company will be held at the registered office of the company, in Featherston Street, Wellington, on Thursday, the 24th day of November, 1904, at 11.30 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 this 2nd day of November, 1904.

G. B. HULL,
Liquidator.

1040

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

N OTICE is hereby given that the Office or place of business of the AUSTRALASIAN AUTOMATIC WEIGHING-MACHINE COMPANY (LIMITED), a company incorporated in Great Britain and carrying on business in New Zealand, where legal process of any kind may be served upon the company and notices of any kind may be addressed or delivered, is now situate at No. 110, Willis Street, in the City of Wellington.

Dated the 18th day of October, 1904.

BELL, GULLY, BELL, AND MYERS,
Solicitors for the Attorneys of the Australasian Automatic Weighing-machine Company (Limited).

1005

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

N OTICE is hereby given that the MANUFACTURERS’ AGENCY (LIMITED), a company incorporated in Great Britain, is now carrying on business in New Zealand, and that the company’s Office or place of business in New Zealand, where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered, is at Moa Buildings, in the City of Christchurch.

Dated the 17th day of October, 1904.

BELL, GULLY, BELL, AND MYERS,
Solicitors for the Company and C. F. Brown and A. LONGLAND, its Attorneys.

1004

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

N OTICE is hereby given that the NEUCHATEL ASPHALTE COMPANY (LIMITED), a company incorporated in Great Britain, and whose registered office is situate at No. 41, Finsbury Pavement, in the City of London, which has for some time past been carrying on business at Auckland, now carries on business at Wellington and elsewhere in New Zealand as well as at Auckland; and that the Office or place of business of the company in New Zealand, where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered, is now situate at Customhouse Quay, in the City of Wellington.

Dated the 17th day of October, 1904.

A. B. WOOLF,
Attorney of the Company
(By his Substitute, A. E. STAINES).

1003

NOTICE OF DISSOLUTION OF PARTNERSHIP.

T HE Partnership hitherto existing between the undersigned, carrying on business as Boot-manufacturers at Dock Street, Auckland, under the style or firm of “Kelly, Moore, and Company,” has this day been dissolved by mutual consent.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1904, No 88





✨ LLM interpretation of page content

🗺️ Land Transfer Application (Continued) (continued from previous page)

🗺️ Lands, Settlement & Survey
31 October 1904
Land Transfer Act, Land registration, Notice period, Caveat lodging, Blenheim
7 names identified
  • William Nosworthy, Land transfer application
  • Edward Stone Parker, Occupant of land
  • Walter Fox Daines, Occupant of land
  • William Horton, Occupant of land
  • Joseph Rothwell, Occupant of land
  • Thomas D. Byford, Occupant of land
  • Charles Marple, Occupant of land

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificate of Title for Lost Title

🗺️ Lands, Settlement & Survey
28 October 1904
Provisional certificate, Lost title, Caveat, Land registration, Mount Hyde District
  • Esther Mitchell, Applicant for provisional certificate of title
  • William James Mitchell, Husband of applicant

  • W. Wyinks, District Land Registrar

🏥 Election of Pharmacy Board Members

🏥 Health & Social Welfare
31 October 1904
Pharmacy Board, Election, Board members, Auckland, Canterbury, Otago, Wellington
11 names identified
  • Graves Aickin, Elected to Pharmacy Board (Auckland)
  • Thomas Alexander Crawford, Elected to Pharmacy Board (Auckland)
  • William Barrett, Elected to Pharmacy Board (Canterbury)
  • Henry Arthur Papprill, Elected to Pharmacy Board (Canterbury)
  • Alexander Bagley, Elected to Pharmacy Board (Otago)
  • Thomas Johnstone, Elected to Pharmacy Board (Otago)
  • Richard Douglas Hanlon, Elected to Pharmacy Board (Wellington)
  • George William Wilton, Elected to Pharmacy Board (Wellington)
  • Angus Welch Smith, Candidate in Pharmacy Board election
  • Frederick Castle, Candidate in Pharmacy Board election
  • William Oliver Hosking Tonking, Candidate in Pharmacy Board election

  • C. W. Nielsen, Registrar

🏭 Voluntary Winding-up of Poverty Bay Co-operative Dairy Company

🏭 Trade, Customs & Industry
27 October 1904
Company winding-up, Voluntary liquidation, Business transfer, Liquidator appointment, Dairy industry
  • Andrew Graham, Appointed Liquidator

  • Andrew Graham, Liquidator

🏭 Meeting Notice for Palmerston North Anchor Boat Company Winding-up

🏭 Trade, Customs & Industry
18 October 1904
Company winding-up, Liquidator report, General meeting, Account presentation
  • John W. Whittaker, Official Liquidator

🏭 Meeting Notice for New Zealand Brick Syndicate Winding-up

🏭 Trade, Customs & Industry
2 November 1904
Company winding-up, General meeting, Liquidator report, Extraordinary resolution, Document disposal
  • G. B. Hull, Liquidator

🏭 Change of Service Address for Australasian Automatic Weighing-Machine Company

🏭 Trade, Customs & Industry
18 October 1904
Service address, Legal process, Company registration, Wellington, British company
  • Bell, Gully, Bell, and Myers, Solicitors

🏭 New Zealand Business Address for Manufacturers’ Agency (Limited)

🏭 Trade, Customs & Industry
17 October 1904
Business address, Legal service, Christchurch, British company
  • C. F. Brown, Attorney of company
  • A. Longland, Attorney of company

  • Bell, Gully, Bell, and Myers, Solicitors

🏭 Change of Business Address for Neuchatel Asphalte Company

🏭 Trade, Customs & Industry
17 October 1904
Business address, Legal service, Wellington, Auckland, British company, Customhouse Quay
  • A. B. Woolf, Attorney of the Company
  • A. E. Staines, Substitute

🏭 Dissolution of Kelly, Moore, and Company Partnership

🏭 Trade, Customs & Industry
Partnership dissolution, Boot manufacturing, Auckland, Mutual consent
  • Kelly, Partner in dissolved firm
  • Moore, Partner in dissolved firm
  • Company, Firm name, not an individual