Land Registration and Company Notices




Feb. 27.] THE NEW ZEALAND GAZETTE. 777

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 the Gazette containing this notice.

  1. FRANK ROBERT BOYD. — 13 acres 2 roods 38 poles, part of Section 47, Block XI, Hundred of New River. Occupied by the Executors of the will of the late William Boyd, deceased.

Diagram may be inspected at this office.

Dated this 17th day of February, 1908, at the Lands Registry Office, Invercargill.

C. E. NALDER,
District Land Registrar.

269

APPLICATION having been made to me to register a transmission affecting Mortgage No. 18614 of lease of parts of Sections 10 and 11, Block I, Town of Invercargill, of which the mortgagees are HERBERT CARDEN WATSON and EDGAR CARDEN WATSON, and declarations having been lodged of the loss of the outstanding duplicate of the said mortgage, I hereby give notice that I intend to give effect to the said transmission by registration and to dispense with the production of the said duplicate mortgage, as empowered by section 38 of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.

Dated at the Lands Registry Office, Invercargill, the 24th day of February, 1908.

C. E. NALDER,
District Land Registrar.

285

APPLICATION having been made to me for the issue of a provisional lease in favour of AUSTIN McINERNEY, of Orepuki, Farmer, for Section 4, Block XIX, District of Longwood, being the land contained in lease in perpetuity, Vol. 74, folio 14, and evidence having been lodged of the loss of the said lease, I hereby give notice that I shall issue a provisional lease as requested unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.

Dated at the Lands Registry Office, Invercargill, the 24th day of February, 1908.

C. E. NALDER,
District Land Registrar.

286

PRIVATE ADVERTISEMENTS.

THE AUCKLAND ELECTRIC TRAMWAYS COMPANY (LIMITED).

NOTICE is hereby given that the Registered Office of the above company in New Zealand has been removed from Queen Street, Auckland, to the corner of Customs Street West and Hobson Street, Auckland.

J. J. WALKLATE,
Attorney.

221

MESSRS. THOMPSON, FRASER, RAMSAY, PROPRIETARY (LIMITED), WELLINGTON.

THE Office of the above company has been removed to Routh’s Buildings, No. 13 Johnston Street.

R. E. SINCLAIR, Attorney.

267

In the matter of “The Companies Act, 1903”; and in the matter of J. Hole and Co. (Timaru Brewery), Limited, (in liquidation).

AT extraordinary general meetings of the above company, duly convened, and held respectively on the 31st day of January, 1908, and the 17th day of February, 1908, the following special resolutions were duly passed and confirmed:—

(1.) That the company be wound up voluntarily.

(2.) That JOHN HOLE be appointed Liquidator of the company.

Dated at Timaru, this 19th day of February, 1908.

W. ANNETTS,
Chairman.

270

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

Re the Grey Valley Co-operative Dairy Factory Company (Limited).

I TAKE notice that the name of the above-mentioned company has been struck off the Register, and the company has been dissolved.

Given under my hand, at Nelson, this 22nd day of February, 1908.

W. W. DE CASTRO,
Assistant Registrar of Companies.

277

NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto existing between the undersigned, BOTHWELL ALEXANDER FRASER and ALEXANDER REID SHELTON, as Saddlers, at Taihape, under the style or firm of “Fraser and Co.,” has been dissolved by mutual consent as from the 19th day of February, 1908. All debts due to and owing by the late firm will be received and paid respectively by the said Bothwell Alexander Fraser, who will continue to carry on the said business on his own account, under the style of “Fraser and Co.”

Dated at Taihape, this 19th day of February, 1908.

B. A. FRASER.
A. R. SHELTON.

Witness to both signatures—A. L. Arrowsmith, Solicitor, Taihape.

279

I, RALPH OSMUND WILLIAMS, M.B., Bac. Surg. 1905, M.D. 1907, Univ. Lond., now residing in Wellington, hereby give notice that I intend applying on the 26th March 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-General.

RALPH OSMUND WILLIAMS.

Dated at Wellington,
25th February, 1908.

280

I, JOHN CUTHBERT STUART, M.B., Mast. Surg. 1895, Univ. Edin., now residing in Wellington, hereby give notice that I intend applying on the 25th March next to have my name placed on the Medical Register of the Dominion of New Zealand, and that I have deposited the evidence of my qualification in the office of the Registrar-General.

JOHN CUTHBERT STUART.

Dated at Wellington,
24th February, 1908.

281

NOTICE is hereby given that the Partnership hitherto existing between the undersigned, WILLIAM STRACHAN NEILL and JOHN BROWN FRAME, carrying on business under the style or firm of “Neill and Frame,” as Boot-manufacturers, has been dissolved as from the twentieth day of February, one thousand nine hundred and eight. All debts due by, and all accounts owing to, the said firm will be paid and received by the undersigned John Brown Frame, who will continue the said business under the style of “J. B. Frame.”

Dated this 21st day of February, 1908.

W. S. NEILL.
J. B. FRAME.

Witness to the signature of William Strachan Neill—D. Cooke, Solicitor, Dunedin.

Witness to the signature of John Brown Frame—Geo. Mondy, Solicitor, Dunedin.

282

NOTICE is hereby given that the Partnership heretofore existing between the undersigned as Cycle and Motor Importers and Manufacturers, under the style or firm of “Stone and Russell,” has been dissolved as from the 20th day of September, 1907. The business will in future be carried on as heretofore, at the premises, corner of Dee and Leet Streets, by the undersigned Arthur Stewart Russell, by whom all debts of the late firm will be paid, and to whom all accounts owing must be paid.

Dated this 14th day of February, 1908.

ARTHUR S. RUSSELL.
THOMAS STONE.

Witness to both signatures—R. H. Rattray, Solicitor, Invercargill.

290



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1908, No 15





✨ LLM interpretation of page content

🗺️ Land Transfer Act - Application to bring land under the Act

🗺️ Lands, Settlement & Survey
17 February 1908
Land Transfer Act, Caveat, New River, Executors, William Boyd
  • Frank Robert Boyd, Application to bring land under the Act
  • William Boyd, Deceased, Executors named

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act - Registration of transmission affecting mortgage

🗺️ Lands, Settlement & Survey
24 February 1908
Land Transfer Act, Mortgage, Transmission, Lost instrument, Invercargill
  • Herbert Carden Watson, Mortgagee
  • Edgar Carden Watson, Mortgagee

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act - Issue of provisional lease

🗺️ Lands, Settlement & Survey
24 February 1908
Land Transfer Act, Provisional lease, Lost lease, Longwood, Orepuki
  • Austin McInerney, Applicant for provisional lease

  • C. E. Nalder, District Land Registrar

🚂 Auckland Electric Tramways Company (Limited) - Change of Registered Office

🚂 Transport & Communications
Company notice, Registered office, Auckland
  • J. J. Walklate, Attorney

🏭 Thompson, Fraser, Ramsay, Proprietary (Limited) - Change of Office

🏭 Trade, Customs & Industry
Company notice, Office change, Wellington
  • R. E. Sinclair, Attorney

🏢 J. Hole and Co. (Timaru Brewery), Limited - Voluntary Liquidation

🏢 State Enterprises & Insurance
19 February 1908
Company liquidation, Voluntary winding up, Timaru
  • John Hole, Appointed Liquidator

  • W. Annetts, Chairman

🏢 Grey Valley Co-operative Dairy Factory Company (Limited) - Struck off Register and Dissolved

🏢 State Enterprises & Insurance
22 February 1908
Company dissolution, Struck off register, Nelson
  • W. W. De Castro, Assistant Registrar of Companies

🏭 Dissolution of Partnership - Fraser and Co. (Saddlers)

🏭 Trade, Customs & Industry
19 February 1908
Partnership dissolution, Saddlers, Taihape
  • Bothwell Alexander Fraser, Partner in dissolved firm, continuing business
  • Alexander Reid Shelton, Partner in dissolved firm

  • A. L. Arrowsmith, Solicitor, Taihape

🏥 Application to be placed on Medical Register - Ralph Osmund Williams

🏥 Health & Social Welfare
25 February 1908
Medical Register, Qualification, Wellington
  • Ralph Osmund Williams (M.B., Bac. Surg. 1905, M.D. 1907), Applying to be placed on Medical Register

🏥 Application to be placed on Medical Register - John Cuthbert Stuart

🏥 Health & Social Welfare
24 February 1908
Medical Register, Qualification, Wellington
  • John Cuthbert Stuart (M.B., Mast. Surg. 1895), Applying to be placed on Medical Register

🏭 Dissolution of Partnership - Neill and Frame (Boot-manufacturers)

🏭 Trade, Customs & Industry
21 February 1908
Partnership dissolution, Boot-manufacturers, Dunedin
  • William Strachan Neill, Partner in dissolved firm
  • John Brown Frame, Partner in dissolved firm, continuing business

  • D. Cooke, Solicitor, Dunedin
  • Geo. Mondy, Solicitor, Dunedin

🏭 Dissolution of Partnership - Stone and Russell (Cycle and Motor Importers)

🏭 Trade, Customs & Industry
14 February 1908
Partnership dissolution, Cycle importers, Motor importers, Invercargill
  • Arthur Stewart Russell, Partner in dissolved firm, continuing business
  • Thomas Stone, Partner in dissolved firm

  • R. H. Rattray, Solicitor, Invercargill