Land and Company Notices




2988
THE NEW ZEALAND GAZETTE.
[No. 92

(1.) “That it has been proved to the satisfaction of the company that, by reason of its liabilities, it cannot carry on its business, and it is hereby resolved that the company be voluntarily wound up.”

(2.) “That Mr. R. A. Cassels, of Orepuki, be and is hereby appointed Liquidator for the purpose of winding up the affairs of the company at a remuneration of £1.”

JAMES HUNTER,
Secretary.

Invercargill, 10th November, 1908.
1002

UNDER “THE MINING ACT, 1908.”

APPLICATION FOR LICENSE FOR A WATER-RACE.

To the Warden of the Otago Mining District, at St. Bathan’s.

Pursuant to “The Mining Act, 1908,” the undersigned, Thomas Gilchrist, of Oturahua, Storekeeper, hereby applies for a license for a water-race as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.

Date and number of miner’s right: 17th October, 1908; No. 68960.

Address for service: Care of Messrs. Kirk and Davey, Solicitors, Naseby.

Dated at Naseby, this 3rd day of November, 1908.

Schedule.

Locality of the race and of its starting and terminal points: Commencing at a spring into which flows Deep Gully Creek on the Oturahua Railway-yards, and running along the excavation made by the Railway Department, and terminating on my Small Grazing-run 225P. The right applied for will not interfere with the present railway-tanks supply. Pegs marked X, and trenches cut.

Precise time of marking out privilege applied for: 8 a.m., Tuesday, 3rd November, 1908.

Length and intended course of race: Total, 300 yards; N.E. to S.W.

Points of intake: Commencing-point in spring.

Estimated time and cost of construction: One month; £5.

Mean depth and breadth: 1 ft. deep, 2 ft. wide.

Number of heads to be diverted: Two.

Purpose for which water is to be used: Irrigation.

Proposed term of license: Forty-two years.

THOMAS GILCHRIST
(By his Solicitors, Kirk and Davey),
Applicant.

Precise time of filing of the foregoing application: 3rd November, 1908, at 11 a.m.

Time and place appointed for the hearing of the application and all objections thereto: Thursday, 10th December, 1908, at 10 a.m., at Warden’s Court, St. Bathan’s.

Objections thereto must be filed in the Registrar’s office and notified to applicant at least three days before the time so appointed.

J. C. MALFROY,
Mining Registrar.

1003

LAND TRANSFER ACT NOTICES.

Notice is hereby given that the parcel of land hereinafter described will be brought under the provisions 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. THOMAS SYDNEY WILLIAMS.—775 acres, Waikohu No. 2 Block. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 12th day of November, 1908, at the Lands Registry Office, Gisborne.

R. N. JONES,
District Land Registrar.

1008

Application having been made to me for the issue of a provisional certificate of title, and for the registration of a discharge of Mortgage No. 39872 in favour of ALICE HITCHINGS, wife of Frank Henry Hitchings, of Wellington, Bricklayer, affecting part of Section 4, Hutt District, and being the land comprised in certificate of title, Register-book, Vol. 125, folio 82, and evidence having been lodged of the loss of both the said certificate of title and mortgage, I hereby give notice that I will issue the provisional certificate of title, and dispense with the production of the said mortgage, and register the discharge as requested unless caveat be lodged forbidding the same on or before the 3rd day of December, 1908.

Dated this 18th day of November, 1908, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

1010

Application having been made to me to register a discharge of Mortgage No. 29271 in favour of WILLIAM JOHN McCOARD, of Kawhatau, Settler, affecting Section 4, Block XII, Hautapu Survey District, being the land comprised in Crown lease, Register-book, Vol. 6A, folio 59, and evidence having been lodged of the destruction of the said mortgage, I hereby give notice that I will dispense with the production of the said mortgage and register the discharge as requested unless caveat be lodged forbidding the same on or before the 3rd day of December, 1908.

Dated this 18th day of November, 1908, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

1011

Notice is hereby given that the parcel of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1908,” unless caveat be lodged forbidding the same on or before the 19th day of December, 1908.

  1. GERTRUDE CATHERINE ALLINGTON LARSEN, FREDERICK MOSEDALE ALLINGTON, WALTER HENRY ALLINGTON, and LOUISE ELIZABETH ALLINGTON HART.—56 acres 2 roods 3·7 perches, part Section 49, Makara District, and part Section 43, Karori District. Occupied by Joseph Frederick Spiers.

Diagram may be inspected at this office.

Dated this 18th day of November, 1908, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

1012

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 17th December, 1908.

No. 618. WILLIAM BURLINSON YOUNG.—1 rood 17·6 perches, Allotment 98 of Section 46, District of Opawa. Occupied by Applicant.

No. 619. WILLIAM BURLINSON YOUNG.—1 acre 1 rood 25·8 perches, Allotments 279, 280, 283, 284, 287, and 288 of Section 46, District of Opawa. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 16th day of November, 1908, at the Lands Registry Office, Blenheim.

T. SCOTT-SMITH,
District Land Registrar

1009

PRIVATE ADVERTISEMENTS.

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

Notice is hereby given that Alex. Cowan and Sons (Limited), a company incorporated in Great Britain, proposes to carry on business in New Zealand, 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. 10 Harris Street, Wellington.

Dated at Wellington, the 3rd day of November, 1908.

JAMES D. MITCHELL,
Attorney for the Company.

982

“THE COMPANIES ACT, 1903,” SUBSECTION (3) OF SECTION 266.

Notice is hereby given that the New Zealand Patent Ruler Manufacturing Company (Limited) has ceased to carry on business, and that at the expiration of three



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1908, No 92





✨ LLM interpretation of page content

🏢 Extraordinary Resolution to Wind Up Tewaewae Gold-mining Company (Limited) (continued from previous page)

🏢 State Enterprises & Insurance
10 November 1908
Winding up, Extraordinary resolution, Gold mining, Company liquidation, Orepuki
  • R. A. Cassels (Mr), Appointed Liquidator

  • JAMES HUNTER, Secretary

🗺️ Application for License for a Water-Race

🗺️ Lands, Settlement & Survey
3 November 1908
Water-race, Mining Act, Otago, Irrigation, License application
  • Thomas Gilchrist, Applicant for water-race license

  • J. C. MALFROY, Mining Registrar

🗺️ Land Transfer Act Notice for Thomas Sydney Williams

🗺️ Lands, Settlement & Survey
12 November 1908
Land Transfer Act, Waikohu, Gisborne, Caveat
  • Thomas Sydney Williams, Landowner

  • R. N. JONES, District Land Registrar

🗺️ Provisional Certificate of Title and Mortgage Discharge for Alice Hitchings

🗺️ Lands, Settlement & Survey
18 November 1908
Provisional title, Mortgage discharge, Hutt District, Wellington
  • Alice Hitchings, Mortgagee
  • Frank Henry Hitchings, Husband of mortgagee

  • J. M. BATHAM, District Land Registrar

🗺️ Discharge of Mortgage for William John McCord

🗺️ Lands, Settlement & Survey
18 November 1908
Mortgage discharge, Kawhatau, Hautapu Survey District
  • William John McCord, Mortgagee

  • J. M. BATHAM, District Land Registrar

🗺️ Land Transfer Act Notice for Allington and Hart

🗺️ Lands, Settlement & Survey
18 November 1908
Land Transfer Act, Makara, Karori, Caveat
  • Gertrude Catherine Allington, Landowner
  • Frederick Mosedale Allington, Landowner
  • Walter Henry Allington, Landowner
  • Louise Elizabeth Hart, Landowner
  • Joseph Frederick Spiers, Occupier of land

  • J. M. BATHAM, District Land Registrar

🗺️ Land Transfer Act Notices for William Burlinson Young

🗺️ Lands, Settlement & Survey
16 November 1908
Land Transfer Act, Opawa, Caveat
  • William Burlinson Young, Landowner

  • T. SCOTT-SMITH, District Land Registrar

🏭 Notice of Business Operations for Alex. Cowan and Sons (Limited)

🏭 Trade, Customs & Industry
3 November 1908
Company registration, Business operations, Wellington
  • JAMES D. MITCHELL, Attorney for the Company

🏭 Notice of Cessation of Business for New Zealand Patent Ruler Manufacturing Company (Limited)

🏭 Trade, Customs & Industry
Company cessation, Business closure