Land Transfer Notices, Company Notices, Medical Registration, Dissolution of Partnership




Dec. 17.] THE NEW ZEALAND GAZETTE. 3187

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1908,” unless caveat
be lodged forbidding the same within one month from the
date of the Gazette containing this notice.

  1. GEORGE MORGAN.—14 acres 3 roods 3 perches,
    parts of Rural Sections 186, 881, 1922, and 2388, Block I,
    Goughs Survey District. Occupied by Applicant.

  2. JOHN CAMERON.—4,590 acres 2 roods, Sec-
    tions 54, 138, 139, 141, 142, 143, 282, and 283, and parts of
    Sections 55, 56, 140, 262, 271, 272, 279, 280, 281, 288, 289,
    and 290, Square 90, and Sections 91 and 92, and parts of 58
    and 90, Square 103, Blocks IX and XIII of the Culverden
    and XIII and XIV of the Mandamus Survey Districts.
    Occupied by Applicant.

  3. WILLIAM HENRY GEORGE SCHRADER and
    FRANK SYDNEY BEATON SCHRADER.—24 perches,
    part of Rural Section 79, Sydenham Ward, City of Christ-
    church. Occupied by State Coal Department.

  4. CONWAY LUCAS ROSE.—2 acres, Lot 25,
    Plan 1968, part of Rural Section 76, Block XV, Christ-
    church Survey District. Unoccupied.

Diagrams may be inspected at this office.

Dated this 15th day of December, 1908, at the Lands
Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

1081

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1908,” unless caveat be
lodged forbidding the same within one month from the
publication hereof.

GEORGE HAY GILROY.—Section 8, Block IV, District
of Inehelutha. Unoccupied. 4864.

WILLIAM HENRY FRITH.—Allotment 14, Subdivi-
sion of Application No. 1370 (France’s Block), Town of
Oamaru. Occupied by Applicant. No. 4865.

Diagrams may be inspected at this office.

Dated this 14th day of December, 1908, at the Lands
Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.

1082

PRIVATE ADVERTISEMENTS.

In the matter of “The Companies Act, 1908.”

NOTICE is hereby given that the GUARDIAN ASSURANCE
COMPANY (LIMITED), a company incorporated in
England, intends to continue carrying on business, and that
the office or place of business in New Zealand where legal
process of any kind may be served upon the company and
notices of any kind may be addressed or delivered will be
at No. 25 Panama Street, in the City of Wellington.

Dated at Wellington, the 30th day of November, 1908.

REGINALD JOSEPH WHITE,
Attorney for the Company.

1043

MEDICAL REGISTRATION.

I, ROBERT NEIL GUTHRIE, M.B. Ch.B. (Glasgow)
1906, now residing in Lyttelton, hereby give notice
that I intend applying on the 10th January, 1909, next, to
have my name placed on the Medical Register for the
Dominion of New Zealand; and that I have deposited the
evidence of my qualification in the office of the Registrar of
Births and Deaths at Christchurch.

Dated at Christchurch, 9th December, 1908.

R. NEIL GUTHRIE,
M.B., &c.

1072

ROLLESTON SALE YARDS COMPANY (LIMITED).

NOTICE is hereby given that the following special
resolution was passed at an extraordinary general
meeting of the above company held on Thursday, the
19th day of November, 1908, and was confirmed at an
extraordinary general meeting of the company held on
Monday, the 7th day of December, 1908, viz. :

“That the company be wound up voluntarily.”

F. C. MURRAY,
Liquidator of Company.

1073

NOTICE OF CHANGE OF SURNAME.

I, MARY JANE WRATHALL, heretofore called and
known by the name of Mary Jane Coulson, of Eden
Terrace, near Auckland, in the Provincial District of Auck-
land, in the Dominion of New Zealand, Nurse, hereby give
public notice that, on the fifth day of December, one
thousand nine hundred and eight, I formally and absolutely
renounced, relinquished, and abandoned the use of my said
surname of Coulson and then assumed and adopted and
determined thenceforth on all occasions whatsoever to use
and subscribe the name of Mary Jane Wrathall instead of
the said name of Mary Jane Coulson; and I further give
notice that by a deed-poll dated the fifth day of December,
one thousand nine hundred and eight, and enrolled in the
Supreme Court of New Zealand in its Northern Judicial
District, at Auckland aforesaid, on the fifth day of December,
one thousand nine hundred and eight, I formally and abso-
lutely renounced and abandoned the said surname of
Coulson, and declared that I had assumed and adopted and
intended thenceforth upon all occasions whatsoever to use
and subscribe the name of Mary Jane Wrathall instead of
Mary Jane Coulson, and so as to be at all times thereafter
called, known, and described by the name of Mary Jane
Wrathall exclusively.

Dated the 5th day of December, 1908.

MARY JANE WRATHALL.

Witness—R. P. Towle, Solicitor’s Clerk, Auckland.

1075

OROUA COUNTY COUNCIL.

REGISTRATION OF MOTORS.

NOTICE is hereby given that at a special meeting of the
Council of the Oroua County held on Friday, 7th
day of August, 1908, the following resolution was adopted :
“That from and after the 1st day of November, 1908, Part
II of ‘The Motor Regulation Act, 1906,’ be, by this resolu-
tion, brought into operation within the Oroua County, and
thereafter remain in operation within the said county.”

A. SHERE,
County Clerk.

Feilding.

1076

GREY COUNTY COUNCIL.

PUBLIC NOTICE is hereby given of the intention of the
Grey County Council to take land under Sections 18
and 19 of “The Public Works Act, 1908.” The lands pro-
posed to be taken are required for a deviation of the Paparoa
Road, and are hereunder described.

Area of each of the Parcels of Land required to be taken. Being Portion of Section No. Situated in Block No. Survey District.
A. R. P.
0 1 5·5 3 2 Mawhera-nui.
1 2 12·6 2 2 "

All persons affected by the execution of the works or by
the taking of the lands are hereby called upon to set forth in
writing any well-grounded objection to such execution or
taking, and to send such writing within forty days from the
first publication of this notice to the Grey County Council.
Plans showing the lands to be taken are deposited at the
office of the Grey County Council, Gresson Street, Grey-
mouth, and are open to inspection during office hours.

Dated this 26th day of November, 1908.

JAMES MARSHALL,
County Chairman.

1077

NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore
subsisting between Mr. JOHN BEVERIDGE and AMBROSE
JOHN HURN, in the business of Licensed Victuallers, in the
Grand Hotel, Willis Street, Wellington, has been this day
dissolved by mutual consent.

The business will henceforth be carried on by Mr. John
Beveridge, who will pay all accounts and receive all moneys
due by or to the late firm of “Beveridge and Hurn” in



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1908, No 102





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Christchurch

🗺️ Lands, Settlement & Survey
15 December 1908
Land transfer, Caveat, Christchurch, Rural Sections, Survey Districts
  • George Morgan, Land Transfer Act notice
  • John Cameron, Land Transfer Act notice
  • William Henry George Schrader, Land Transfer Act notice
  • Frank Sydney Beaton Schrader, Land Transfer Act notice
  • Conway Lucas Rose, Land Transfer Act notice

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice for Dunedin

🗺️ Lands, Settlement & Survey
14 December 1908
Land transfer, Caveat, Dunedin, Town of Oamaru
  • George Hay Gilroy, Land Transfer Act notice
  • William Henry Frith, Land Transfer Act notice

  • W. Wynks, District Land Registrar

🏭 Guardian Assurance Company (Limited) business continuance notice

🏭 Trade, Customs & Industry
30 November 1908
Company notice, Business continuance, Wellington, Legal process
  • Reginald Joseph White, Attorney for the Company

🏥 Medical Registration application notice

🏥 Health & Social Welfare
9 December 1908
Medical registration, Lyttelton, Christchurch, Medical Register
  • Robert Neil Guthrie (M.B. Ch.B. (Glasgow) 1906), Intends to apply for Medical Register

  • R. Neil Guthrie, M.B., &c.

🏢 Rolleston Sale Yards Company (Limited) voluntary liquidation notice

🏢 State Enterprises & Insurance
7 December 1908
Company liquidation, Extraordinary general meeting, Resolution
  • F. C. Murray, Liquidator of Company

🏛️ Notice of Change of Surname from Coulson to Wrathall

🏛️ Governance & Central Administration
5 December 1908
Change of surname, Deed-poll, Supreme Court, Auckland, Nurse
  • Mary Jane Wrathall, Changed surname from Coulson
  • Mary Jane Coulson, Previous surname

  • MARY JANE WRATHALL

🏘️ Oroua County Council Motor Registration notice

🏘️ Provincial & Local Government
7 August 1908
Motor registration, Oroua County, Motor Regulation Act
  • A. Shere, County Clerk

🏗️ Grey County Council land acquisition notice for road deviation

🏗️ Infrastructure & Public Works
26 November 1908
Land acquisition, Public Works Act, Road deviation, Mawhera-nui
  • James Marshall, County Chairman

🏭 Notice of Dissolution of Partnership of Beveridge and Hurn

🏭 Trade, Customs & Industry
8 December 1908
Partnership dissolution, Licensed Victuallers, Grand Hotel, Wellington
  • John Beveridge (Mr), Dissolving partnership
  • Ambrose John Hurn, Dissolving partnership