Miscellaneous Notices




Mar. 22.] THE NEW ZEALAND GAZETTE. 867

No. 570. FRANCES LANE MUNCaster.—10⁸⁄₁₀ perches, part of Allotments 634 and 635, Borough of Blenheim. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 19th day of March, 1906, at the Lands Registry Office, Blenheim.

T. SCOTT SMITH,
District Land Registrar.

380

EVIDENCE having been furnished of the loss of certificate of title, Register-book, Vol. 101, folio 39, comprising part of Lot 23 of the Christchurch Town Reserves, whereof the late ANNE THOMPSON, wife of James Martin Thompson, of Papanui, is the registered proprietor, also of the loss of certificates of title, Register-book, Vol. 58, folios 158 and 159, comprising Rural Sections 32910 and 32911, situated in Blocks XI and XII of the Shepherd’s Bush Survey District, whereof GREGORY BARKER MABLY, of Rangitata, Farmer, is the registered proprietor, and application having been made to me to issue provisional certificates of title, I hereby give notice that I will issue such provisional certificates at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 15th day of March, 1906, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

371

NOTICE is hereby given that the several parcels of land hereinafter 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. ROBERT ARTHUR BRUERE. — 1 rood ⁸⁄₁₀ perch, Lot 8, Plan 2195, part of Rural Section 133, St. Albans Ward, City of Christchurch. Occupied by Applicant.

  2. GEORGE NORRIS DAVIES. — 12⁸⁄₁₀ perches, part of Town Sections 85 and 86, Lyttelton. Occupied by Applicant.

  3. WILLIAM JAMIESON DONALD.—25 perches, Lot 4, Plan 2195, part of Rural Section 133, St. Albans Ward, City of Christchurch. Occupied by Sarah Ann Martin.

  4. WILLIAM JAMIESON DONALD.—25⁸⁄₁₀ perches, Lot 5, Plan 2195, part of Rural Section 133, St. Albans Ward, City of Christchurch. Occupied by Charles William Nixon.

  5. WILLIAM GEORGE DOAK.—44 acres, Lot 2, Plan 2058, part of Rural Sections 3305, 4456, Blocks XIV and XV, Leeston Survey District. Occupied by Applicant.
    Diagrams may be inspected at this office.
    Dated this 20th day of March, 1906, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

379

PRIVATE ADVERTISEMENTS.

“MOTOR REGISTRATION ACT, 1905.”

PUBLIC notice is hereby given that the Waimate County Council has, by resolution, decided to bring “The Motor Registration Act, 1905,” into operation in the Waimate County, and that the date upon which the said Act is to be brought into operation in the said county is the 2nd day of April, 1906.

GEO. V. COCHRANE,
Waimate County Clerk.

Waimate, 1st March, 1906.

323

In the matter of “The Companies Act, 1903,” and of the Kakahi Co-operative Supply Company (Limited).

BY an order made by the Supreme Court of New Zealand at Wellington in the above matter, dated the 16th day of March, 1906, on the petition of Briscoe and Company (Limited), of Customs Street, Auckland, Hardware-merchants, a creditor of the Kakahi Co-operative Supply Company (Limited), it was ordered that the Kakahi Co-operative Supply Company (Limited) be wound up by the said Court under the provisions of “The Companies Act, 1903.”

RUSSELL AND CAMPBELL,
Wyndham Street, Auckland,
Solicitors for the said Petitioner.

370

“THE COMPANIES ACT, 1903,” SECTION 266, (4).

TAKE notice that the companies enumerated in the Schedule hereto have been struck off the Register, and the companies have been dissolved.
Dated at Auckland, this 14th day of March, 1906.

EDWIN BAMFORD,
Assistant Registrar of Companies.

SCHEDULE.

15/1903. The Town and Country Furnishing and General Co-operative Stores (Limited).

31/1902. The Mount Te Puke Freeholds (Limited).

1/1895. The Broken Hill Gold-mining Company (Limited).

372

“THE COMPANIES ACT, 1903,” SECTION 266.

TAKE notice that the OTAKEHO CO-OPERATIVE DAIRY FACTORY COMPANY (LIMITED) will, unless cause is shown to the contrary within three months from this date, be struck off the Register, and the company will be dissolved.

R. BAYLEY,
Assistant Registrar of Companies.

Companies’ Office, New Plymouth,
12th day of March, 1906.

369

“THE COMPANIES ACT, 1903,” SECTION 266, (4).

Re the Eltham Athenæum 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 New Plymouth, this 12th day of March, 1906.

R. BAYLEY,
Assistant Registrar of Companies.

Companies’ Office, New Plymouth.

382

I, JAMES LANDELLS BLAKIE, Member of the Royal College of Surgeons of England, Licentiate of the Royal College of Physicians of London, now residing in Ryal Bush, hereby give notice that I intend applying on the 14th day of April 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 of Births and Deaths at Invercargill.

J. LANDELLS BLAKIE, Ryal Bush.
Dated at Invercargill, 14th March, 1906.

375

THE Partnership hitherto existing between the undersigned, under the style of “Hill and Philip,” has been dissolved by mutual consent. The business will in future be carried on by Mr. Hill, who will discharge all the liabilities of the late firm.
Dated at Auckland, this 16th day of March, 1906.

ISAAC HILL.
A. V. PHILIP.

Witness—F. Wilson Smith, Solicitor, Auckland.

376

BANKRUPTCY NOTICES.

THE public are informed that extracts from the New Zealand Gazette, containing all Bankruptcy Notices that appear in each issue, are published weekly, and will be sent post-free to any address on payment of a subscription of 10s. per annum. Single copies, 3d. each. Orders should be addressed— “GOVERNMENT PRINTER, WELLINGTON.”

NOW READY.

CURNIN’S INDEX TO THE LAWS OF NEW ZEALAND.

BROUGHT UP TO THE END OF SESSION 1904.

PRICE, 10s. 6d. POST-FREE.

Send order to Government Printer, Wellington.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 21





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Frances Lane Muncaster

🗺️ Lands, Settlement & Survey
19 March 1906
Land transfer, Blenheim, Allotments 634 and 635
  • Frances Lane Muncaster, Land transfer applicant

  • T. Scott Smith, District Land Registrar

🗺️ Provisional Certificates of Title for Lost Certificates

🗺️ Lands, Settlement & Survey
15 March 1906
Lost certificates, Provisional certificates, Christchurch, Rangitata
  • Anne Thompson, Registered proprietor of lost certificate
  • James Martin Thompson, Husband of registered proprietor
  • Gregory Barker Mably, Registered proprietor of lost certificates

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices for Multiple Properties

🗺️ Lands, Settlement & Survey
20 March 1906
Land transfer, Christchurch, Lyttelton, St. Albans, Leeston
6 names identified
  • Robert Arthur Bruere, Land transfer applicant
  • George Norris Davies, Land transfer applicant
  • William Jamieson Donald, Land transfer applicant
  • Sarah Ann Martin, Occupier of property
  • Charles William Nixon, Occupier of property
  • William George Doak, Land transfer applicant

  • G. G. Bridges, District Land Registrar

🏘️ Motor Registration Act Implementation in Waimate County

🏘️ Provincial & Local Government
1 March 1906
Motor Registration Act, Waimate County, County Council
  • Geo. V. Cochrane, Waimate County Clerk

🏭 Winding Up Order for Kakahi Co-operative Supply Company

🏭 Trade, Customs & Industry
16 March 1906
Companies Act, Winding up, Supreme Court, Kakahi
  • Russell and Campbell, Solicitors for Petitioner

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
14 March 1906
Companies Act, Dissolved companies, Struck off register, Auckland
  • Edwin Bamford, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Otakeho Co-operative Dairy Factory Company Off Register

🏭 Trade, Customs & Industry
12 March 1906
Companies Act, Otakeho, Dairy factory, New Plymouth
  • R. Bayley, Assistant Registrar of Companies

🏭 Eltham Athenæum Company Struck Off Register

🏭 Trade, Customs & Industry
12 March 1906
Companies Act, Eltham, Dissolved company, New Plymouth
  • R. Bayley, Assistant Registrar of Companies

🏥 Medical Registration Application Notice

🏥 Health & Social Welfare
14 March 1906
Medical Register, Ryal Bush, Invercargill, Medical qualification
  • James Landells Blakie, Medical registration applicant

🏭 Dissolution of Partnership Hill and Philip

🏭 Trade, Customs & Industry
16 March 1906
Partnership dissolution, Auckland, Hill and Philip
  • Isaac Hill, Continuing business alone
  • A. V. Philip, Former partner

  • F. Wilson Smith, Solicitor, Auckland

📰 Bankruptcy Notices Subscription Information

📰 NZ Gazette
Bankruptcy notices, Subscription, Government Printer

📰 Advertisement for Curnin's Index to the Laws of New Zealand

📰 NZ Gazette
Legal index, Publication, Government Printer