Land and Business Notices




Jan. 26.] THE NEW ZEALAND GAZETTE. 195

MARGARET HOPCRAFT and JOHN ARMOUR HOPCRAFT.—Part of Sections 13 and 14, Block XXV., Town of Dunedin. Occupied by Applicants. No. 4644.

JOHN ARMOUR HOPCRAFT.—Part of Section 14, Block XXV., Town of Dunedin. Unoccupied. No. 4645.

Diagrams may be inspected at this office.

Dated this 23rd day of January, 1905, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.

115

  1. LEASE No. 2970.—The UNIVERSITY OF OTAGO to WILLIAM BENJAMIN WALTERS, of Lot S on plan deposited in this office as No. 295, part of Section 132, Forest Hill Hundred.

  2. Lease No. 2972.—The UNIVERSITY OF OTAGO to JOHN CHRISTOFF MARTIN KARSTEN, of Lot E on said plan, part of Section 5, Lindhurst Hundred.

Evidence having been furnished by the lessor of re-entry and recovery of possession of the land in the above-mentioned leases, I hereby give notice of my intention to notify such re-entry and recovery of possession on the register of the said land, at the expiration of one month from the date of the Gazette containing this notice.

Dated at the Lands Registry Office, Invercargill, this 18th day of January, 1905.

C. E. NALDER,
District Land Registrar.

120

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 calendar month from the date of publication hereof in the Gazette.

  1. ALEXANDER CLOUGHLY.—162 acres 2 roods 32 poles, Sections 6, 7, 8, and 9, Block II., Jacob’s River Hundred. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 21st day of January, 1905, at the Lands Registry Office, Invercargill.

C. E. NALDER,
District Land Registrar.

117

PRIVATE ADVERTISEMENTS.

NOTICE is hereby given, pursuant to the provisions of “The Companies Act, 1903,” that BRADBURY, GREATOREX, AND COMPANY (LIMITED) intend to cease carrying on business in New Zealand.

Dated this 28th day of December, 1904.

HERBERT THOMPSON,
Attorney.

The business of Messrs. Bradbury, Greatorex, and Company (Limited) in New Zealand has been taken over by Messrs. Bradbury, Greatorex, and Company (Colonial), Limited, in whose name, as from 1st January, 1905, it will be carried on as hitherto by us.

10 HERBERT THOMPSON AND CO.

THE NEW PLYMOUTH CO-OPERATIVE SOCIETY (LIMITED).

AT an extraordinary general meeting of the members of the above-named company, duly convened, and held in the Town Hall, King Street, New Plymouth, on the 17th day of December, 1904, the subjoined resolution was duly passed; and at a subsequent extraordinary general meeting of the members of the said company, also duly convened, and held at the same place, on the 7th day of January, 1905, the said resolution was duly confirmed: “That the company be wound up voluntarily.” And at such last-mentioned meeting Messrs. THOMAS OWEN KELSEY, GEORGE TODD, and JAMES BAXTER CONNETT were appointed Liquidators for the purpose of the winding-up.

Dated this 11th day of January, 1905.

ROBT. WELLS, Chairman.

Witness to the signature of Robert Wells—J. Jones, Accountant, New Plymouth.

80

THE BRITISH-AUSTRALASIAN TOBACCO COMPANY (LIMITED), MELBOURNE,

NOTIFIES that, in compliance with section 307 of the Companies Act of 1903—viz., “Before any company voluntarily ceases to carry on business in any part of New Zealand, at least three months’ notice shall be given by its attorney of its intention so to do, and such notice shall be published in at least three consecutive issues of the Gazette and of some newspaper circulating at each place in New Zealand where the company carries on business”—it ceased carrying on business in the colony as from 31st March, 1904.

83

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto existing between THOMAS ROBB and JAMES ARTHUR FROST, under the firm of “Robb and Frost,” at Wakefield, in the trade or business of Poultry-farmers, has been dissolved as from the 1st day of September, 1904.

Dated at Nelson, this 10th day of January, 1905.

THOMAS ROBB.
JAMES ARTHUR FROST.

Witness to the signatures of the said Thomas Robb and James Arthur Frost—S. W. Thornton, Professional Accountant, Nelson, N.Z.

85

NOTICE is hereby given that the Partnership heretofore subsisting between us, the undersigned WILLIAM GEORGE RASHLEIGH and WILLIAM PURLAND HAYWARD, carrying on business as Coach-builders at West Street, Newton, Auckland, under the style or firm of “Rashleigh and Hayward,” was, on the 21st day of December, 1904, dissolved by mutual consent. All debts due to and owing by the late firm will be received and paid by the undersigned William George Rashleigh, by whom alone the business will in future be carried on.

Dated at Auckland, this 21st day of December, 1904.

WILLIAM GEORGE RASHLEIGH.
WILLIAM PURLAND HAYWARD.

Witness to the signatures of William George Rashleigh and William Purland Hayward—Jas. Ed. Bailey, Solicitor, Auckland.

81

NOTICE is hereby given that the Partnership heretofore carried on by the undersigned at Dunedin and Gore, under the style or firm of “Stevenson and Stevenson,” Engineers and Ironfounders, has been dissolved by mutual consent as from the 31st day of December last. The Gore business of the late Partnership will be continued by Mr. THOMAS STEVENSON, who will receive and pay all accounts connected with that business; and Mr. JOHN STEVENSON will continue the Dunedin business, and receive and pay all accounts in connection with it.

Dated at Dunedin, the 18th day of January, 1905.

THOMAS STEVENSON.

Witness to the signature of Thomas Stevenson—J. F. Woodhouse, Solicitor, Dunedin.

JOHN STEVENSON.

Witness to the signature of John Stevenson—J. McRae Gallaway, Solicitor, Dunedin.

82

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore subsisting between the undersigned, JAMES FLEMING and WILLIAM PORTER, both of Dunedin, Carters, under the style or firm of “Fleming and Porter,” as Carters and Contractors, at Dunedin, has been dissolved by mutual consent as from the 16th day of January, 1905.

The said business will be carried on by the said James Fleming, of Dunedin, Carter, who will pay all the debts of the late firm and receive all moneys due thereto.

Dated this 20th day of January, 1905.

WILLIAM PORTER.
JAMES FLEMING.

Witness to both signatures—J. McRae Gallaway, Solicitor, Dunedin.

78

MEDICAL REGISTRATION.

I, JAMES MILES STERLING LEVIS, Lic. and Fellow R. Coll. Surg. Irel., Lic. R. Coll. Phys. Irel., Lic. Midwif. R. C. Phys. and Surg. Irel., Diplomate in Public Health R. C. Phys. and Surg. Irel., now residing in Te Puke, hereby give notice that I intend applying on the 22nd February next 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 at Auckland.

J. M. S. LEVIS.

Dated at Te Puke, 20th January, 1905.

77

I, EDWARD SEYMOUR BRETT, Bachelor of Medicine, Bachelor of Surgery, and Bachelor of Science, Edin., now residing at Seacliff, do hereby give notice that I intend to apply on the 16th day of February next to have my name placed on the Medical Register for the Colony of New Zealand; and that I have deposited evidence of my qualification at the office of the Registrar of Births, Deaths, and Marriages, at Dunedin.

Dated at Dunedin, 16th January, 1905.

79



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1905, No 5





✨ LLM interpretation of page content

🗺️ Land Transfer Application – Margaret and John Armour Hopcroft

🗺️ Lands, Settlement & Survey
23 January 1905
Land Transfer Act, caveat, Dunedin, Block XXV, occupied land
  • Margaret Hopcroft, Applicant for land transfer
  • John Armour Hopcroft, Applicant for land transfer

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Application – John Armour Hopcroft

🗺️ Lands, Settlement & Survey
23 January 1905
Land Transfer Act, caveat, Dunedin, Block XXV, unoccupied land
  • John Armour Hopcroft, Applicant for land transfer

  • W. Wyinks, District Land Registrar

🗺️ Notice of Re-entry on Leased Land – University of Otago Leases

🗺️ Lands, Settlement & Survey
18 January 1905
Lease, re-entry, recovery of possession, University of Otago, Invercargill
  • William Benjamin Walters, Lessee of Lease No. 2970
  • John Christoff Martin Karsten, Lessee of Lease No. 2972

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice – Alexander Cloughly

🗺️ Lands, Settlement & Survey
21 January 1905
Land Transfer Act, caveat, Jacob’s River Hundred, occupied land
  • Alexander Cloughly, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🏭 Company Ceasing Business – Bradbury, Greatorex and Company (Limited)

🏭 Trade, Customs & Industry
28 December 1904
Companies Act 1903, cessation of business, New Zealand, liquidation
  • Herbert Thompson, Attorney

🏭 Voluntary Winding-up of The New Plymouth Co-operative Society (Limited)

🏭 Trade, Customs & Industry
11 January 1905
Winding-up, liquidation, voluntary dissolution, New Plymouth, co-operative society
  • Thomas Owen Kelsey (Mr.), Appointed Liquidator
  • George Todd (Mr.), Appointed Liquidator
  • James Baxter Connett (Mr.), Appointed Liquidator

  • Robert Wells, Chairman
  • J. Jones, Accountant

🏭 Company Ceased Business – British-Australasian Tobacco Company (Limited)

🏭 Trade, Customs & Industry
Cessation of business, Companies Act 1903, Melbourne, tobacco

🏭 Dissolution of Partnership – Robb and Frost

🏭 Trade, Customs & Industry
10 January 1905
Dissolution of partnership, poultry farming, Wakefield, Nelson
  • Thomas Robb, Partner in dissolved firm
  • James Arthur Frost, Partner in dissolved firm

  • S. W. Thornton, Professional Accountant

🏭 Dissolution of Partnership – Rashleigh and Hayward

🏭 Trade, Customs & Industry
21 December 1904
Dissolution of partnership, coach-building, Auckland, Newton
  • William George Rashleigh, Partner in dissolved firm
  • William Purland Hayward, Partner in dissolved firm

  • Jas. Ed. Bailey, Solicitor

🏭 Dissolution of Partnership – Stevenson and Stevenson

🏭 Trade, Customs & Industry
18 January 1905
Dissolution of partnership, engineers, ironfounders, Dunedin, Gore
  • Thomas Stevenson (Mr.), Partner in dissolved firm
  • John Stevenson (Mr.), Partner in dissolved firm

  • J. F. Woodhouse, Solicitor
  • J. McRae Gallaway, Solicitor

🏭 Dissolution of Partnership – Fleming and Porter

🏭 Trade, Customs & Industry
20 January 1905
Dissolution of partnership, carters, contractors, Dunedin
  • James Fleming, Partner in dissolved firm
  • William Porter, Partner in dissolved firm

  • J. McRae Gallaway, Solicitor

🏥 Medical Registration Notice – James Miles Sterling Levis

🏥 Health & Social Welfare
20 January 1905
Medical registration, Te Puke, qualifications, surgeon, physician
  • James Miles Sterling Levis (Lic. and Fellow R. Coll. Surg. Irel., Lic. R. Coll. Phys. Irel., Lic. Midwif. R. C. Phys. and Surg. Irel., Diplomate in Public Health R. C. Phys. and Surg. Irel.), Applying for medical registration

🏥 Medical Registration Notice – Edward Seymour Brett

🏥 Health & Social Welfare
16 January 1905
Medical registration, Seacliff, qualifications, Edinburgh graduate
  • Edward Seymour Brett (Bachelor of Medicine, Bachelor of Surgery, Bachelor of Science), Applying for medical registration