✨ Land Transfer Act Notices and Miscellaneous
APRIL 5.] THE NEW ZEALAND GAZETTE. 959
I, John Stevenson, of Auckland, the Secretary of the Kirikiri Mines (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at Auckland; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”
J. STEVENSON,
Secretary.
Declared at Auckland, this 15th day of March, 1906, before me—John Murray, J.P.
430
SUPPLEMENTARY STATEMENT OF THE AFFAIRS OF THE ARGYLE GOLD-DREDGING COMPANY.
Total amount of unclaimed dividends: Nil.
Amount of debts owing by the company: £53 12s.
424
ALEX. MUTCH.
THE OURAWERA GOLD-MINING COMPANY (LIMITED).
NOTICE is hereby given that John Erskine has been appointed Legal Manager of this company, in place of Robert Erskine, resigned, as from 31st instant.
JOHN FORSYTH, }
WM. GUNN, } Directors.
Invercargill, N.Z., 20th March, 1906.
425
LAND TRANSFER ACT NOTICES.
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 on or before the 5th day of May, 1906.
-
JOHN ALFRED PLIMMER and CHARLES PLIMMER.—28⁶⁄₁₀ perches, part Section 209, City of Wellington. Part occupied by tenants and part unoccupied.
-
WILLIAM THOMAS RICHARDS.—12²⁄₁₀ perches, part Section 836, City of Wellington. Occupied by Applicant.
-
WILLIAM COOPER.—15 acres 3 roods 25 perches, part Section 28, Hutt District. Unoccupied.
-
DONALD MACLEOD.—2 acres 2²⁄₁₀ perches, Sections 1095 and 1097, City of Wellington. Occupied by Frederick Townshend, Frederick George Thirkell, and Thomas Porter.
Diagrams may be inspected at this office.
Dated this 4th day of April, 1906, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
432
NOTICE is hereby given that the parcel 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 three months from the date of the New Zealand Gazette containing this notice:—
All that parcel of land situate in the Provincial District of Westland, containing by admeasurement 66 acres and 25 perches, more or less, being the section numbered 1241 on the public map of the Totara District. Occupied by the Applicant, William Searle, of Ross, Carter.
Diagram may be inspected at this office.
Dated this 29th day of March, 1906, at the Lands Registry Office, Hokitika.
R. ACHESON,
District Land Registrar.
428
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.
-
CHARLES BOWKER.—2 roods 15¹⁄₁₀ perches, parts of Rural Section 2334, Borough of Timaru. Partly occupied by Robert McKnight and partly unoccupied.
-
MALCOLM MCNALLY.—1 rood 22 perches, part of Rural Section 511, Borough of Rangiora. Occupied by Applicant.
-
WILLIAM HENRY FERGUSON.—100 acres, Rural Section 14034, Blocks XII and XVI, Kowai Survey District. Occupied by Applicant.
F
- HUGH GEORGE McCLATCHIE.—1 rood, Town Section 325, Borough of Lyttelton. Occupied by Eugene Merline, Samuel Baisford, and Hans Glever.
Diagrams may be inspected at this office.
Dated this 3rd day of April, 1906, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
435
NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one calendar month from the date of publication of this notice in the Gazette.
- SAMUEL CRAIG.—1 rood 20 perches, parts of Allotments 3 and 4, Block VII, Township of Gladstone. Occupied by John James Kingston.
Diagram may be inspected at this office.
Dated this 2nd day of April, 1906, at the Lands Registry Office, Invercargill.
C. E. NALDER,
District Land Registrar.
436
PRIVATE ADVERTISEMENTS.
PALMERSTON NORTH BOROUGH COUNCIL.
“The Motor Registration Act, 1905.”
PUBLIC notice is hereby given that the Palmerston North Borough Council has decided, by resolution passed the 20th day of March, 1905, that “The Motor Registration Act, 1905,” shall be brought into force in the Borough of Palmerston North.
ROBT. N. KEELING,
Town Clerk.
418
WAIMATE COUNTY.
PUBLIC notice is hereby given, under the provisions of “The Water-supply Act Amendment Act, 1898,” that Mr. John Ryan, of Morven, Farmer, has been appointed a member of the Lower Waihao Water Managing Committee, in place of Mr. James Campbell, resigned.
P. STUDHOLME,
Chairman, Waimate County Council.
21st March, 1906.
419
THE following is the scale of charges for slaughtering and dressing stock at the Canterbury Frozen Meat and Dairy Produce Export Company’s slaughterhouse at Fairfield, which slaughterhouse has been registered under No. Ab. 6 as the abattoir within the meaning of “The Slaughtering and Inspection Act, 1900,” for the Borough of Ashburton and the district comprised within a radius of six miles from its boundary:—
s. d.
Cattle .. .. .. .. 5 0 per head.
Sheep and lambs .. .. .. 0 6¾ ”
Calves.. .. .. .. 2 0 ”
Pigs .. .. .. .. 1 6 ”
H. H. FOOKS,
Town Clerk,
Borough of Ashburton.
Ashburton, 3rd April, 1906.
434
THE WAIMATE COUNTY SALEYARDS (LIMITED).
NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened, and held at the Waimate County Council Chambers, Waimate, on the 27th day of February, 1906, the following resolution was passed, and at a subsequent extraordinary general meeting of the said company, duly convened, and held at the registered office of the company in Queen Street, Waimate, on the 22nd day of March, 1906, the said resolution was duly confirmed, viz.: “That the company be wound up voluntarily.”
Dated this 28th day of March, 1906.
N. M. ORBELL, Chairman.
ROBT. G. BAXTER, Hon. Sec. and Liquidator.
433
Next Page →
✨ LLM interpretation of page content
🌾
Supplementary Statement of Affairs of Kirikiri Mines
(continued from previous page)
🌾 Primary Industries & Resources15 March 1906
Mines, Company statement, Financial report, Auckland
- John Stevenson, Declared statement of affairs
- John Murray, Witnessed declaration
- J. Stevenson, Secretary
🌾 Supplementary Statement of Affairs of Argyle Gold-Dredging Company
🌾 Primary Industries & ResourcesGold dredging, Company statement, Dividends, Debts
- Alex Mutch, Provided statement
🌾 Appointment of Legal Manager for Ourawera Gold-Mining Company
🌾 Primary Industries & Resources20 March 1906
Gold mining, Legal manager, Appointment, Resignation
- John Erskine, Appointed Legal Manager
- Robert Erskine, Resigned as Legal Manager
- John Forsyth, Director
- Wm. Gunn, Director
🗺️ Land Transfer Act Notices for Various Parcels
🗺️ Lands, Settlement & Survey4 April 1906
Land transfer, Caveat, Wellington, Hutt District
8 names identified
- John Alfred Plimmer, Land application
- Charles Plimmer, Land application
- William Thomas Richards, Land application
- William Cooper, Land application
- Donald MacLeod, Land application
- Frederick Townshend, Tenant
- Frederick George Thirkell, Tenant
- Thomas Porter, Tenant
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act Notice for Westland Parcel
🗺️ Lands, Settlement & Survey29 March 1906
Land transfer, Caveat, Westland, Totara District
- William Searle, Land application
- R. Acheson, District Land Registrar
🗺️ Land Transfer Act Notices for Canterbury Parcels
🗺️ Lands, Settlement & Survey3 April 1906
Land transfer, Caveat, Timaru, Rangiora, Kowai
8 names identified
- Charles Bowker, Land application
- Malcolm McNally, Land application
- William Henry Ferguson, Land application
- Hugh George McClatchie, Land application
- Eugene Merline, Tenant
- Samuel Baisford, Tenant
- Hans Glever, Tenant
- Robert McKnight, Tenant
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notice for Gladstone Parcel
🗺️ Lands, Settlement & Survey2 April 1906
Land transfer, Caveat, Gladstone, Township
- Samuel Craig, Land application
- John James Kingston, Tenant
- C. E. Nalder, District Land Registrar
🚂 Motor Registration Act Implementation in Palmerston North
🚂 Transport & CommunicationsMotor registration, Borough council, Palmerston North
- Robt. N. Keeling, Town Clerk
🏗️ Appointment to Water Managing Committee
🏗️ Infrastructure & Public Works21 March 1906
Water supply, Committee appointment, Waimate County
- John Ryan (Mr.), Appointed committee member
- James Campbell (Mr.), Resigned committee member
- P. Studholme, Chairman
🌾 Slaughtering Charges at Canterbury Frozen Meat Company
🌾 Primary Industries & Resources3 April 1906
Slaughtering, Inspection act, Charges, Ashburton
- H. H. Fooks, Town Clerk
💰 Winding Up of Waimate County Saleyards Company
💰 Finance & Revenue28 March 1906
Company winding up, Voluntary liquidation, Waimate
- N. M. Orbell, Chairman
- Robt. G. Baxter, Hon. Sec. and Liquidator
NZ Gazette 1906, No 25