Land and Company Notices




802
THE NEW ZEALAND GAZETTE.
No. 27

A PPLICATION having been made to me for the issue of provisional certificates of title in the name of THOMAS FOX, of Welshman’s Gully, Miner, for Sections 14, Block V., and 9, Block XV., Town of Waikaka, being the whole of the land contained in Crown grants, Vol. ix., folios 25 and 30, and evidence having been lodged of the loss of the said Crown grants, I hereby give notice that I will issue provisional certificates of title as requested unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.

Dated at the Lands Registry Office, at Invercargill, this 16th day of March, 1905.

C. E. NALDER,
District Land Registrar.

400

A PPLICATION having been made to me to register a transfer in exercise of the power of sale in mortgage No. 1480, to ROBERT TAPPER, of Invercargill, Gentleman, mortgagee of Section 16, Block II., Town of Kingston, and a declaration having been lodged of the loss of the outstanding duplicate of the said mortgage, I hereby give notice that I intend to give effect to the said transfer by registration, and to dispense with the production of the said duplicate mortgage, as empowered by section 38 of “The Land Transfer Act, 1885,” unless caveat be lodged in this office forbidding the same within fourteen days from the date of the publication hereof in the Gazette.

Dated at the Lands Registry Office, Invercargill, this 20th day of March, 1905.

C. E. NALDER,
District Land Registrar.

413

PRIVATE ADVERTISEMENTS.

BOROUGH OF NEW PLYMOUTH.

In the matter of “The Rating on Unimproved Value Act, 1896,” “The Municipal Corporations Act, 1900,” and the Acts amending the same.

I HEREBY give notice that on the 16th day of March, 1905, a proposal was submitted to the ratepayers of the Borough of New Plymouth, “That ‘The Rating on Unimproved Value Act, 1896,’ be adopted, and that henceforth property be rated upon the basis of the unimproved value thereof.”

The number of votes recorded respectively for and against the proposal were as follows:—

For the proposal .. .. .. 167
Against the proposal .. .. .. 313
Informal.. .. .. .. 4

And I therefore declare the said proposal to be rejected.

Dated the 16th day of March, 1905.

R. COCK,
Mayor of the Borough of New Plymouth.

401

BOROUGH OF PORT CHALMERS.

Notice of Result of Poll.

THE following is the result of the poll taken on the 1st day of June, 1904, at the Town Hall, Grey Street, Port Chalmers, upon the proposal that the Corporation of Port Chalmers contribute every year a sum not to exceed £1,000 to be applied towards payment of the interest on the loan to be raised by the Otago Dock Trust for the purpose of constructing a graving-dock at Port Chalmers:—

Votes.
For the proposal .. .. .. 325
Against the proposal .. .. .. 9
Informal .. .. .. .. 1

I therefore declare the above proposal to have been carried.

DAVID ALEXANDER DE MAUS,
Mayor.

408

THE following are the charges, as from 1st proximo, for slaughtering and inspecting stock at the New Plymouth Borough Abattoir, which has been registered, under No. Ab. 16, as the abattoir within the meaning of “The Slaughtering and Inspection Act, 1900,” for the Borough of New Plymouth, instead of the charges contained in the notice dated the 7th day of May, 1904, signed by me, and published in the New Zealand Gazette of the 12th May, 1904, namely:—

For every head of cattle, other than calves .. 6 0
" " calf .. .. .. 1 9
" " sheep or lamb .. .. .. 1 3
" " pig .. .. .. 2 6
" cleaning tripe .. .. .. 0 6
" " calves’ heads and trotters .. 0 6

F. T. BELLRINGER,
Town Clerk,
Borough of New Plymouth.

New Plymouth, 21st March, 1905.

414

HEATHCOTE ROAD BOARD.

RESULT of poll taken on 14th March, 1905, on the proposal that “The Rating on Unimproved Value Act, 1896,” be adopted in the Heathcote Road District, and that henceforth property be rated on the basis of the unimproved value thereof:—

For the proposal .. .. .. 135
Against the proposal .. .. .. 403
Informal .. .. .. .. 14

Total number of votes recorded .. .. 552
Majority against the proposal, 268.

I therefore declare the proposal rejected.

GEO. SCOTT,
Chairman.

409

NOTICE UNDER SECTIONS 302 AND 307 OF “THE COMPANIES ACT, 1903.”

CANADA CYCLE AND MOTOR COMPANY, N.Z. (LIMITED).

NOTICE is hereby given that Canada Cycle and Motor Company, N.Z. (Limited), has taken over the business of Canada Cycle and Motor Company in New Zealand, and that the office or place of business in New Zealand is situated at 19, Lower Cuba Street, Wellington.

CANADA CYCLE AND MOTOR COMPANY, N.Z. (LIMITED).
G. MAGNUS, Attorney for New Zealand.

355

CANADA CYCLE AND MOTOR COMPANY (LIMITED).

NOTICE is hereby given that Canada Cycle and Motor Company (Limited) has transferred its business in New Zealand to Canada Cycle and Motor Company, N.Z. (Limited), as from 28th December, 1904.

CANADA CYCLE AND MOTOR COMPANY (LIMITED).
G. MAGNUS, Attorney for New Zealand.

356

THE STRATFORD CO-OPERATIVE POULTRY COMPANY (LIMITED), (IN LIQUIDATION).

THE following resolutions were passed at an extraordinary meeting of shareholders held in the Arcade Meeting-rooms, Broadway, Stratford, New Zealand, on 21st November, 1904, and subsequently confirmed at a meeting of shareholders held on 5th December, 1904, at same place: (1.) “That the company be wound up voluntarily under the provisions of ‘The Companies Act, 1903.’” (2.) “That Mr. J. H. Thompson be appointed Liquidator, at a fee of ten guineas.”

J. H. THOMPSON, Liquidator.

Stratford, N.Z., 13th March, 1905.

402

DISSOLUTION OF PARTNERSHIP.

THE Partnership hitherto existing between W. G. BRASS, W. J. VENABLES, and C. A. LEES, as Land and Estate Agents, under the style or firm of “C. A. Lees and Co.,” has been dissolved as from this date.

Mr. C. A. Lees will pay all liabilities and receive all moneys due in respect to the partnership.

Dated this 7th day of March, 1905.

C. A. LEES.
W. G. BRASS.

Witness to the signatures of Charles Arthur Lees and William George Brass—Rich. Thos. Lees, Solicitor’s Clerk, Christchurch.

407

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that I have retired from the firm of PHELPS AND CO., of Wellington, Warehousemen, as from the 20th day of January, 1905, and am no longer a partner in that firm.

ALFRED ALEXANDER PHELPS.

410



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1905, No 27





✨ LLM interpretation of page content

🗺️ Application for Provisional Certificates of Title for Land in Waikaka

🗺️ Lands, Settlement & Survey
16 March 1905
Provisional certificate of title, Land Transfer Act, Waikaka, Block V, Block XV, Section 14, Section 9, Crown grant, lost document, caveat
  • Thomas Fox, Application for provisional certificate of title

  • C. E. Nalder, District Land Registrar

🗺️ Application to Register Land Transfer in Kingston Following Mortgage Sale

🗺️ Lands, Settlement & Survey
20 March 1905
Land transfer, Mortgage sale, Section 16, Block II, Kingston, Land Transfer Act 1885, lost duplicate mortgage, caveat
  • Robert Tapper, Transfer to mortgagee

  • C. E. Nalder, District Land Registrar

🏘️ Result of Poll on Unimproved Value Rating in New Plymouth Borough

🏘️ Provincial & Local Government
16 March 1905
Rating on Unimproved Value Act 1896, Municipal Corporations Act 1900, poll result, ratepayers, New Plymouth, property rating, rejected proposal
  • R. Cock, Mayor of the Borough of New Plymouth

🏘️ Result of Poll on Dock Trust Funding in Port Chalmers

🏘️ Provincial & Local Government
1 June 1904
Port Chalmers, Otago Dock Trust, graving-dock, funding proposal, annual contribution, poll result, carried proposal
  • David Alexander de Maus, Mayor

🏥 Revised Slaughter Charges at New Plymouth Borough Abattoir

🏥 Health & Social Welfare
21 March 1905
Slaughtering and Inspection Act 1900, abattoir charges, New Plymouth, cattle, calf, sheep, lamb, pig, tripe, calves' heads
  • F. T. Bellringer, Town Clerk, Borough of New Plymouth

🏘️ Result of Poll on Unimproved Value Rating in Heathcote Road District

🏘️ Provincial & Local Government
14 March 1905
Heathcote Road Board, Rating on Unimproved Value Act 1896, property rating, poll result, rejected proposal, majority against
  • Geo. Scott, Chairman

🏭 Notice of Business Takeover by Canada Cycle and Motor Company, N.Z. (Limited)

🏭 Trade, Customs & Industry
Canada Cycle and Motor Company, business takeover, New Zealand operations, office location, Lower Cuba Street, Wellington, Companies Act 1903
  • G. Magnus, Attorney for New Zealand

🏭 Notice of Business Transfer by Canada Cycle and Motor Company (Limited)

🏭 Trade, Customs & Industry
28 December 1904
Business transfer, Canada Cycle and Motor Company, New Zealand, Companies Act 1903, cessation of operations
  • G. Magnus, Attorney for New Zealand

🏭 Voluntary Liquidation of The Stratford Co-operative Poultry Company (Limited)

🏭 Trade, Customs & Industry
13 March 1905
Company liquidation, voluntary winding up, shareholder resolution, Stratford, poultry company, liquidator appointment, J. H. Thompson
  • J. H. Thompson (Mr.), Appointed Liquidator

  • J. H. Thompson, Liquidator

🏭 Dissolution of Partnership 'C. A. Lees and Co.'

🏭 Trade, Customs & Industry
7 March 1905
Partnership dissolution, C. A. Lees and Co., land and estate agents, liability assumption, Christchurch
  • W. G. Brass, Dissolution of partnership
  • W. J. Venable, Dissolution of partnership
  • C. A. Lees, Dissolution of partnership, assumed liabilities

  • Rich. Thos. Lees, Solicitor’s Clerk, Christchurch

🏭 Retirement from Partnership 'Phelps and Co.'

🏭 Trade, Customs & Industry
20 January 1905
Partnership dissolution, retirement, Phelps and Co., warehousemen, Wellington
  • Alfred Alexander Phelps, Retired from partnership