Various Notices and By-laws




APRIL 15.] THE NEW ZEALAND GAZETTE. 1093

A PPLICATION having been made to me to register a discharge of Mortgage No. 32749, in favour of the GOVERNMENT ADVANCES TO SETTLERS OFFICE SUPERINTENDENT, affecting Section 78, Block XIII, Apiti Survey District, and being all the land in Vol. 89, folio 211, of the Wellington Registry, and evidence having been lodged of the loss or 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 29th day of April, 1909.

Dated this 14th day of April, 1909, at the Lands Registry Office, Wellington.

M. J. KILGOUR,
Assistant Land Registrar.

446


N OTICE is hereby given that the several parcels 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. ANNIE EVE BEAL STRANGE.—2 acres and 2 perches, part of Rural Section 257, St. Albans Ward, City of Christchurch. Occupied by Applicant.

  2. JAMES CAMPBELL KING.—15 acres 1 rood 29 perches, part of Rural Section 6296, Block X, Arowhenua Survey District. Occupied by Applicant.

  3. MARY RUTHERFORD, ANNIE GERARD, and GEORGE GERARD.—40 acres, Rural Sections 3731 and 4927, Blocks VI of the Fighting Hill and VI of the Glenrock Survey Districts. Occupied by Applicants.

  4. ALBERT TISCH.—3 roods 20 7/10 perches, parts of Rural Section 18, Block X, Christchurch Survey District. Unoccupied.

  5. ARTHUR CHARLES DYER.—20 acres, Rural Section 3644, Blocks I, Halswell, and IV, Leeston Survey Districts. Occupied by Applicant.

  6. JAMES CLARKE.—1 rood 5 1/10 perches, part Rural Section 320, Borough of Kaiapoi. Partly occupied by Ann Stuart Fisher and partly unoccupied.

  7. ROBERT HENRY GODFREY.—1 rood ½ perch, part of Rural Section 29, Linwood Ward, City of Christchurch. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 13th day of April, 1909, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

445


PRIVATE ADVERTISEMENTS.

THE FAIRBURN TIMBER COMPANY.


N OTICE is hereby given that Mr. JOHN WILLIAM LEE has this day retired from the partnership carried on under the above firm-name, and that all the debts and liabilities of the said partnership will be borne and paid, and all the property and assets of the said partnership taken and received, by the undersigned HENRY FAIRBURN BUTCHER and MICHAEL FRANCIS BOURKE.

Dated at Napier, this 31st day of March, 1909.

H. F. BUTCHER.
M. F. BOURKE
(By his Attorney, H. HARGREAVES).
J. W. LEE.

Witness—A. B. Campbell, Solicitor, Napier.

440


A PPLICATION having been made to the Westland Land Board for the issue of a copy of occupation-with-right-of-purchase license over Section 169, Block I, Poerua Survey District, whereof CHARLES DAVEY and CLARA DAVEY are the registered licensees, and evidence of the loss of the original license having been lodged, I hereby give notice that I will issue a new license unless objection be lodged forbidding the same within fourteen days after the publication of the notice in the Gazette.

G. J. ROBERTS,
Commissioner of Crown Lands.

District Lands and Survey Office,
Hokitika, 20th March, 1909.

441


BOROUGH OF OAMARU.


REGISTRATION OF MOTORS.


P UBLIC notice is hereby given that the Council of the Borough of Oamaru has by resolution duly passed on the 5th day of March, 1909, decided that Part II of “The Motor Regulation Act, 1908,” shall be brought into operation within the said Borough of Oamaru as and from the 1st day of May, 1909, and that the fees to be charged upon the registration of any motor having not less than four wheels shall be 10s., and 5s. in the case of any motor having less than four wheels.

C. W. KENT,
Town Clerk.

442


A GENERAL Meeting of the shareholders of the Westport and Greymouth Coal and Produce Company (Limited) will be held at the registered office of the company, Cuba Street Extension, within fourteen days. Notices will be sent notifying the date.

F. J. LISSINGTON,
Liquidator.

14th April, 1909.

447


E. B. SIMPSON AND CO. (LIMITED), (IN LIQUIDATION).


A MEETING of shareholders will be held at my office on Thursday, 29th April, 1909, at 3 o’clock p.m. Business: To receive Liquidator’s report and statement of accounts.

C. HUDSON,
Liquidator.

Empire Buildings, Swanson Street, Auckland.

449


CHRISTCHURCH TRAMWAY BOARD.


TRAMWAY BY-LAW, 1909.


Preliminary.

I N pursuance of the powers and authorities vested in the Christchurch Tramway Board by “The Tramways Act, 1908,” “The Christchurch Tramways District Act, 1906,” and of all and each and every other power and authority it thereunto or in that behalf enabling, the said Christchurch Tramway Board, being “the promoters” of the tramways under its control within the meaning of “The Tramways Act, 1908,” doth hereby make and ordain by special order this by-law for the purpose of regulating the carrying-on of the undertaking of the tramways from time to time within the jurisdiction and under the control of the Christchurch Tramway Board, and for regulating and ordering the traffic thereof, and for the protection of its property and interests and the good government and management of its affairs.

Title.

  1. The short title of this by-law is “The Christchurch Tramway By-law, 1909.”

Repeal of previous by-laws.

  1. This by-law shall come into force on the fourteenth day of April, 1909, and shall supersede and repeal all previous by-laws.

Interpretation.

  1. In the interpretation of this by-law the following words shall have the meanings hereby assigned to them respectively unless there is something in the subject-matter or in the context inconsistent with such meaning:—

“Board” means the Christchurch Tramway Board.

“Car” includes every car, carriage, steam-engine, motor-trailer, or other vehicle whatsoever in use for the purpose of tramway traction on any tramway within the Christchurch Tramways District and under the control of the Board.

“District” means the Christchurch Tramways District for the time being.

“Fare” means the maximum fare, toll, or charge which, under the Christchurch Electric Tramway Order or Orders, or any amendment thereof, or under any other authority, may be demanded and taken by the Board, or such lesser fare, toll, or charge (if any) which may from time to time have been fixed by the Board in respect of the Board’s tramways.

“Motorman” means the person having control over the power by which any engine, car, or carriage is propelled.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1909, No 32





✨ LLM interpretation of page content

🗺️ Discharge of Mortgage Notice

🗺️ Lands, Settlement & Survey
14 April 1909
Mortgage discharge, Apiti Survey District, Land Registry
  • M. J. Kilgour, Assistant Land Registrar

🗺️ Land Transfer Act Applications

🗺️ Lands, Settlement & Survey
13 April 1909
Land Transfer Act, Christchurch, Christchurch Survey District, Arowhenua Survey District, Fighting Hill Survey District, Glenrock Survey District, Halswell Survey District, Leeston Survey District, Kaiapoi
10 names identified
  • Annie Eve Beal Strange, Land Transfer Act application
  • James Campbell King, Land Transfer Act application
  • Mary Rutherfurd, Land Transfer Act application
  • Annie Gerard, Land Transfer Act application
  • George Gerard, Land Transfer Act application
  • Albert Tisch, Land Transfer Act application
  • Arthur Charles Dyer, Land Transfer Act application
  • James Clarke, Land Transfer Act application
  • Ann Stuart Fisher, Land occupied by
  • Robert Henry Godfrey, Land Transfer Act application

  • G. G. Bridges, District Land Registrar

🏭 Partnership Retirement Notice

🏭 Trade, Customs & Industry
31 March 1909
Partnership dissolution, Timber company, Napier
  • John William Lee (Mr), Retired from partnership
  • Henry Fairburn Butcher, Partnership successor
  • Michael Francis Bourke, Partnership successor
  • H. Hargreaves, Attorney for partner
  • A. B. Campbell, Witness to partnership dissolution

  • H. F. Butcher
  • M. F. Bourke (By his Attorney, H. Hargreaves)
  • J. W. Lee

🗺️ Lost Occupation License Copy Application

🗺️ Lands, Settlement & Survey
20 March 1909
Occupation license, Poerua Survey District, Westland, Land Board
  • Charles Davey, Licensee of occupation license
  • Clara Davey, Licensee of occupation license

  • G. J. Roberts, Commissioner of Crown Lands

🏘️ Borough of Oamaru Motor Registration Fees

🏘️ Provincial & Local Government
5 March 1909
Motor registration, Fees, Oamaru Borough Council, Motor Regulation Act
  • C. W. Kent, Town Clerk

🏢 Westport and Greymouth Coal and Produce Company (Limited) Meeting

🏢 State Enterprises & Insurance
14 April 1909
Company meeting, Liquidation, Westport, Greymouth
  • F. J. Lissington, Liquidator

🏢 E. B. Simpson and Co. (Limited) Shareholder Meeting

🏢 State Enterprises & Insurance
29 April 1909
Company liquidation, Shareholder meeting, Auckland
  • C. Hudson, Liquidator

🚂 Christchurch Tramway By-law, 1909

🚂 Transport & Communications
Tramways, By-law, Christchurch, Traffic regulation