Land Registry and Company Notices




2106
THE NEW ZEALAND GAZETTE.
[No. 60

  1. JOHN JOSEPH GRIMES, Roman Catholic Bishop of Christchurch.—14⅛ perches, part of Lot 137 of the Christchurch Town Reserves. Occupied by Margaret Ward.

  2. ROBERT O’BRIEN.—1 rood, Town Section 286, Timaru. Occupied by Applicant.

  3. ALBERT THOMAS MUTTON.—37¾ perches, parts of Town Sections 143 and 144, Lyttelton. Occupied by Willie Luke and George Thomas.

  4. WILLIAM PAUL STUDHOLME and FLORENCE MARY STUDHOLME.—2 roods 9⁴⁄₁₀ perches, parts of Town Sections 887, 888, 889, 890, City of Christchurch. Occupied by Henry Bylove Sorensen and John Emile Wickenden.

  5. JOHN GEORGE ALEXANDER RUDDENKLAU, FREDERICK WILLIAM RUDDENKLAU, CHARLES RUDDENKLAU, and HENRY RUDDENKLAU.—20 acres, Rural Section 3118, Block XVI, Dalzell Survey District. Occupied by Applicants.

  6. ANNIE QUAYLE TOWNEND.—134 acres 3 roods, Lot 16, Plan 289, part of Rural Section 4844, Block VII, Wakanui Survey District. Occupied by Andrew Dynes.

Diagrams may be inspected at this office.

Dated this 4th day of August, 1908, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

759

PRIVATE ADVERTISEMENTS.

“THE COMPANIES ACT, 1903.”

THE Kauri Freehold Gold Estates (Limited), a company incorporated in Great Britain and having its registered office in New Zealand, at Shortland Street, Auckland, hereby gives notice that it is the intention of the company, after the expiration of three months from this date, to cease carrying on business in the Dominion of New Zealand.

Dated at Auckland, this 13th day of July, 1908.

CHAS. RHODES,
Attorney for the Kauri Freehold Gold Estates (Limited).

716

In the matter of “The Companies Act, 1903”; and in the matter of Continental C. and G. Rubber Company Proprietary (Limited).

NOTICE is hereby given that the office or place of business in New Zealand of the above-named company, CONTINENTAL C. AND G. RUBBER COMPANY PROPRIETARY (LIMITED), a company incorporated under the laws of the State of Victoria, in the Commonwealth of Australia, and which purposes carrying on business in the Dominion of New Zealand, is situated in Albert Street, in the City of Auckland, in the said Dominion, where legal process of any kind may be addressed or delivered:

Dated this 17th day of July, 1908.

E. V. JOHANSEN,
Attorney for Continental C. and G. Rubber Company Proprietary (Limited).

717

In the matter of the Landslip Coal Syndicate (Limited).

AT an extraordinary general meeting of the above-named company, duly convened, and held at the registered office of the company, No. 91A Princes Street, Dunedin, on the sixth day of July, one thousand nine hundred and eight, the following special resolution was duly passed; and at a subsequent extraordinary general meeting of the members of the said company, also duly convened, and held at the same place on the twentieth day of July, one thousand nine hundred and eight, the following resolution was duly confirmed, viz.: “That the company be wound up voluntarily”; and at such first-mentioned meeting Mr. W. E. C. Reid, of Dunedin, Accountant, was appointed Liquidator for the purposes of the winding-up.

Dated this twentieth day of July, one thousand nine hundred and eight.

THOS. ROSS,
Chairman.

Witness—Clarice M. Hall, Dunedin.

748

AT a general meeting of shareholders of the COLONIAL AND FOREIGN AGENCY COMPANY (LIMITED), held on Monday, the 20th day of July, 1908, and at which all shareholders were present, it was unanimously resolved that the company be voluntarily wound up, and that HENRY WILLIAM FILMORE EATON and JAMES NEEVE be appointed Official Liquidators.

H. W. F. EATON,
JAMES NEEVE,
Official Liquidators.

751

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

Re Lees and Mountfort (Limited).

NOTICE is hereby given that the name of the above company has been struck off the Register.

Dated at Napier, this 29th day of July, 1908.

THOS. HALL,
Assistant Registrar of Companies.

752

MEDICAL REGISTRATION.

I, JOHN HENRY JONES, Member of the Royal College of Surgeons, England, and Licentiate of the Royal College of Physicians, London, now residing in Sydney, N.S.W., hereby give notice that I intend applying on the 28th August 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 Auckland.

JOHN HENRY JONES.

Dated at Sydney, 20th July, 1908.

753

NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership between SIDNEY DAVID LEVIEN and JOSEPH LEONARD ROLLET, in the business of Grain and Produce Merchants, Auctioneers, and General Commission Agents, carried on by them under the style of “Levien and Rollet,” has been dissolved by mutual consent as from the 5th day of May, 1908. The business of the late firm will in future be carried on by Sidney David Levien and Eleanor Alice Rollet under the same style. The new firm will receive all debts owing to and discharge all debts owing by the late firm.

Dated at the City of Nelson, this 5th day of May, 1908.

SIDNEY D. LEVIEN.
JOSEPH L. ROLLET.

755

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto existing between CHRISTOPHER JAMES WHITNEY GRIFFITHS and LEWIS GRIFFITHS, trading under the name of “Griffiths and Son,” as Auctioneers, Land and Estate Agents, has been dissolved by mutual consent. The business will henceforth be carried on under the name of “Griffiths and Son” by Lewis Griffiths and Graham Griffiths.

C. J. W. GRIFFITHS.
LEWIS GRIFFITHS.
GRAHAM GRIFFITHS.

Blenheim, 10th July, 1908.

756

DISSOLUTION OF PARTNERSHIP.

THE Partnership subsisting between ROBERT RICHARDSON RICHMOND and ARTHUR WELLS NEWTON, in the City of Wellington, as Surveyors and Civil Engineers, under the style of “Richmond and Newton,” is this day dissolved by mutual consent.

All debts owing to the late firm are payable to Mr. A. R. Atkinson, Solicitor, Wellington, the Receiver, and all accounts against the said firm should be rendered to him.

Dated at Wellington, this 1st day of August, 1908.

R. R. RICHMOND,
A. WELLS NEWTON.

Witness—Alfred A. Bennett, Solicitor, Wellington.

761



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1908, No 60





✨ LLM interpretation of page content

🗺️ Land Registry Notices - Occupied Land

🗺️ Lands, Settlement & Survey
4 August 1908
Land Registry, Christchurch, Occupied land, Town Sections, Rural Section
16 names identified
  • John Joseph Grimes, Roman Catholic Bishop of Christchurch
  • Margaret Ward, Occupier of land parcel
  • Robert O’Brien, Owner of land parcel
  • Albert Thomas Mutton, Owner of land parcel
  • Willie Luke, Occupier of land parcel
  • George Thomas, Occupier of land parcel
  • William Paul Studholme, Owner of land parcel
  • Florence Mary Studholme, Owner of land parcel
  • Henry Bylove Sorensen, Occupier of land parcel
  • John Emile Wickenden, Occupier of land parcel
  • John George Alexander Ruddenklau, Owner of land parcel
  • Frederick William Ruddenklau, Owner of land parcel
  • Charles Ruddenklau, Owner of land parcel
  • Henry Ruddenklau, Owner of land parcel
  • Annie Quayle Townend, Owner of land parcel
  • Andrew Dynes, Occupier of land parcel

  • G. G. Bridges, District Land Registrar

🏭 Notice of Ceasing Business in NZ

🏭 Trade, Customs & Industry
13 July 1908
Companies Act, Ceasing business, Kauri Freehold Gold Estates
  • Chas. Rhodes, Attorney for the Kauri Freehold Gold Estates (Limited)

🏭 Notice of New Zealand Business Address

🏭 Trade, Customs & Industry
17 July 1908
Companies Act, Continental C. and G. Rubber Company, Business address, Auckland
  • E. V. Johansen, Attorney for Continental C. and G. Rubber Company Proprietary (Limited)

🏭 Voluntary Winding Up of Company

🏭 Trade, Customs & Industry
20 July 1908
Companies Act, Landslip Coal Syndicate, Voluntary winding up, Liquidator
  • W. E. C. Reid, Appointed Liquidator

  • Thos. Ross, Chairman
  • Clarice M. Hall, Witness

🏭 Voluntary Winding Up of Company and Appointment of Liquidators

🏭 Trade, Customs & Industry
20 July 1908
Companies Act, Colonial and Foreign Agency Company, Voluntary winding up, Liquidators
  • Henry William Filmore Eaton, Appointed Official Liquidator
  • James Neeve, Appointed Official Liquidator

  • H. W. F. Eaton, Official Liquidator
  • James Neeve, Official Liquidator

🏭 Company Name Struck Off Register

🏭 Trade, Customs & Industry
29 July 1908
Companies Act, Lees and Mountfort (Limited), Struck off register
  • Thos. Hall, Assistant Registrar of Companies

🏥 Notice of Intention to Apply for Medical Registration

🏥 Health & Social Welfare
20 July 1908
Medical Registration, Sydney, Auckland
  • John Henry Jones, Intends to apply for medical registration

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
5 May 1908
Partnership dissolution, Levien and Rollet, Grain and Produce Merchants, Auctioneers
  • Sidney David Levien, Partner in dissolved partnership
  • Joseph Leonard Rollet, Partner in dissolved partnership
  • Sidney David Levien, Will continue business
  • Eleanor Alice Rollet, Will continue business

  • SIDNEY D. LEVIEN
  • JOSEPH L. ROLLET

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
10 July 1908
Partnership dissolution, Griffiths and Son, Auctioneers, Land and Estate Agents
  • Christopher James Whitney Griffiths, Partner in dissolved partnership
  • Lewis Griffiths, Partner in dissolved partnership
  • Lewis Griffiths, Will continue business
  • Graham Griffiths, Will continue business

  • C. J. W. GRIFFITHS
  • LEWIS GRIFFITHS
  • GRAHAM GRIFFITHS

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
1 August 1908
Partnership dissolution, Richmond and Newton, Surveyors, Civil Engineers, Wellington
  • Robert Richardson Richmond, Partner in dissolved partnership
  • Arthur Wells Newton, Partner in dissolved partnership

  • R. R. Richmond
  • A. Wells Newton
  • Alfred A. Bennett, Solicitor, Wellington