Land Transfer and Miscellaneous Notices




1174
THE NEW ZEALAND GAZETTE.
[No. 34

THE MIKONUI HYDRAULIC GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE 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, 12 Harbour Chambers, Jetty Street, Dunedin, on Friday, the 18th day of May, 1906, at 3 o’clock in the afternoon, 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 at Dunedin, this 25th day of April, 1906.

J. W. FRASER,
Liquidator.

492

LAND TRANSFER ACT NOTICES.

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of GERALD O’FARRELL, of Ormondville, Hawke’s Bay, Labourer, for Section 4, Block IV, Ormondville Town, being the land comprised in certificate of title, Vol. 11, folio 54, of the Register-book, and evidence having been lodged with me of the loss of the original certificate, I hereby give notice that I will issue the provisional certificate as requested unless caveat be lodged forbidding the same on or before the 18th day of May, 1906.

Dated this 30th day of April, 1906, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar.

496

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 4th day of June, 1906.

  1. JOHN DUMBRAKE.—21 perches, part Section 26, Rangitikei Agricultural Reserve, Township of Marton. Occupied by William Palmer.

  2. ARTHUR WESTON FULLERTON-SMITH.—17-2/7 perches, part Section 16, Rangitikei Agricultural Reserve, Township of Marton. Occupied by Niels Andrew Nielsen.

Diagrams may be inspected at this office.

Dated this 2nd day of May, 1906, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

495

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. WILLIAM STEIN.—2 roods, part of Rural Section 40, Borough of Lyttelton. Occupied by Applicant.

  2. JAMES MILLAR and LETITIA McKEE MILLAR.—35 acres 2 roods 27 perches, Lots 4 and 5, Plan 2058, parts of Rural Sections 3305–4456 and 3314–3990, Blocks X. XIV, and XV, Leeston Survey District. Occupied by Applicants.

Diagrams may be inspected at this office.

Dated this 1st day of May, 1906, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

499

EVIDENCE having been furnished of the loss of certificate of title, Vol. 121, folio 79, for Allotment 3, subdivision Block XIV, Township of Forbury, whereof JAMES DAVIDSON WILSON, of Dunedin, Grocer, is the registered proprietor, and application having been made to me to issue a provisional certificate of title for the said allotment, I hereby give notice of my intention to issue such provisional certificate at the expiration of fourteen days from the date of the publication hereof.

Dated at the Lands Registry Office, Dunedin, this 30th day of April, 1906.

W. WYINKS,
District Land Registrar.

497

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 of this notice in the Gazette.

  1. JANE ROSS SLOAN.—3 roods 4 perches, part of Section 1, Block I, Invercargill Hundred, and including part of a street-line or right-of-way on the plans of a subdivision of McMaster’s Estate. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 30th day of April, 1906, at the Lands Registry Office, Invercargill.

C. E. NALDER,
District Land Registrar.

498

PRIVATE ADVERTISEMENTS.

CHRISTCHURCH DRAINAGE DISTRICT.

In the matter of “The Christchurch District Drainage Act, 1875,” and amendments, and of “The Local Bodies’ Loans Act, 1901,” and “The Local Elections Act, 1904.”

WE hereby give notice that on the 25th day of April, 1906, a proposal was submitted by the Christchurch Drainage Board to a poll of ratepayers of that portion of the Christchurch Drainage District known as the Sewage Area for raising a special loan of £100,000 for the purpose of extending the sewerage system, &c., particulars of which proposal have been duly advertised in the Gazette; and that the number of votes recorded respectively for and against the proposal were as follows:—

For .. .. .. 1,035
Against .. .. .. 285
Invalid .. .. .. 12

The total number of valid votes cast was 1,320, three-fifths of which is 792, the majority in favour thus being 243. And we declare the said proposal to be carried.

Dated this 26th day of April, 1906.

ROBERT PITCAITHLEY,
Chairman,
Christchurch Drainage Board.

GEORGE W. HULME,
Substitute Returning Officer for the Conduct of the said Poll.

504

NOTICE is hereby given that the New Plymouth Borough Council (being the controlling authority of the New Plymouth Abattoir District), acting in pursuance of the powers conferred by “The Slaughtering and Inspection Act, 1900,” and of all other powers it thereunto enabling, has fixed the sum of sixpence as the fee to be paid to it for every pig slaughtered in a meat-export slaughterhouse of which pig any portion is sold or exposed for sale in the New Plymouth Abattoir District.

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

New Plymouth, 25th April, 1906.

489

I, THOMAS FAUSET MACDONALD, Bachelor of Medicine (M.B.) and Master of Surgery (C.M.) of Glasgow University, 1882, now residing in Lower Hutt, hereby give notice that I intend applying on the 2nd June 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-General.

T. F. MACDONALD, M.B., C.M.

Dated at Wellington, 1st May, 1906.

503

MEDICAL REGISTRATION.

I, JAMES REID, Bachelor of Medicine and Bachelor of Surgery of Aberdeen University, now residing in Cambridge, Waikato, hereby give notice that I intend applying on the 28th May 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.

JAMES REID,
Cambridge.

Dated at Cambridge, 26th April, 1906.

488



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 34





✨ LLM interpretation of page content

🌾 Mikonui Hydraulic Gold-Dredging Company General Meeting

🌾 Primary Industries & Resources
25 April 1906
Mining company, Liquidation, General meeting, Dunedin
  • J. W. Fraser, Liquidator

🗺️ Provisional Certificate of Title Application

🗺️ Lands, Settlement & Survey
30 April 1906
Land transfer, Provisional certificate, Ormondville, Hawke's Bay
  • Gerald O’Farrell, Applicant for provisional certificate

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Applications

🗺️ Lands, Settlement & Survey
2 May 1906
Land transfer, Marton, Rangitikei Agricultural Reserve
  • John Dumbrake, Land transfer applicant
  • Arthur Weston Fullerton-Smith, Land transfer applicant

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Applications

🗺️ Lands, Settlement & Survey
1 May 1906
Land transfer, Lyttelton, Leeston Survey District
  • William Stein, Land transfer applicant
  • James Millar, Land transfer applicant
  • Letitia Mc Kee Millar, Land transfer applicant

  • G. G. Bridges, District Land Registrar

🗺️ Provisional Certificate of Title for Lost Certificate

🗺️ Lands, Settlement & Survey
30 April 1906
Lost certificate, Provisional certificate, Forbury, Dunedin
  • James Davidson Wilson, Registered proprietor

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Application

🗺️ Lands, Settlement & Survey
30 April 1906
Land transfer, Invercargill Hundred, McMaster's Estate
  • Jane Ross Sloan, Land transfer applicant

  • C. E. Nalder, District Land Registrar

🏗️ Christchurch Drainage District Loan Proposal Result

🏗️ Infrastructure & Public Works
26 April 1906
Drainage district, Special loan, Sewage system, Poll results
  • Robert Pitcaithley, Chairman, Christchurch Drainage Board
  • George W. Hulme, Substitute Returning Officer

🏥 New Plymouth Abattoir District Slaughtering Fee

🏥 Health & Social Welfare
25 April 1906
Slaughtering fee, Abattoir district, Meat inspection
  • F. T. Bellringer, Town Clerk, Borough of New Plymouth

🏥 Medical Registration Application

🏥 Health & Social Welfare
1 May 1906
Medical registration, Medical practitioner, Lower Hutt
  • Thomas Fauset Macdonald (Bachelor of Medicine, Master of Surgery), Applying for medical registration

  • T. F. Macdonald, M.B., C.M.

🏥 Medical Registration Application

🏥 Health & Social Welfare
26 April 1906
Medical registration, Medical practitioner, Cambridge, Waikato
  • James Reid (Bachelor of Medicine, Bachelor of Surgery), Applying for medical registration

  • James Reid, Cambridge