Land Notices, Company Notices, Partnership Dissolutions




Nov. 11.]
THE NEW ZEALAND GAZETTE.
2949

NOTICE is hereby given that the parcel 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 date
of the first publication of this notice.

APPLICATION 4615, District of Canterbury. Part Rural
Section 2374, part of Rural Section 2343, of Albans
Parish, now known as Lot 1, D.P. 3390, on Plan 247.
Diagram may be inspected at this office.
Dated this 4th day of November, 1909, at the Lands
Registry Office, Christchurch.

G. C. BRIDGES,
District Land Registrar.

APPLICATION having been made to me for the issue
of a provisional certificate of title in favour of
JAMES WILSON, of Kuriwao, Farmer, for Section 9,
Block XXI, Waikawa Survey District, being the land con-
tained in Crown grant, Vol. 13, folio 164, and evidencing
thereon the proprietorship of the said JAMES WILSON
subject to conditions and agreements in the said Crown
grant: I hereby give notice that I shall issue a provisional
certificate of title as aforesaid unless caveat forbidding the
issuing the same within fourteen days from the date of
publication of this notice in the Gazette.

Dated at the Land Registry Office, Invercargill, the
4th day of November, 1909.
C. E. NALDER,
District Land Registrar.

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 calendar
month from the date of the first publication of this notice.

APPLICATION 2824, District of Southland. Rural
Section 19 and 14, Block XXI, New River Hundred. Part Section 19, Block XVI, New River Hundred. Area, 100 acres.

Diagrams may be inspected at this office.
Dated this 29th day of October, 1909, at the Lands
Registry Office, Invercargill.

C. E. NALDER,
District Land Registrar.

PRIVATE ADVERTISEMENTS.

IN THE MATTER OF "THE COMPANIES ACT, 1908."
NOTICE is hereby given that within three months from
the date hereof the names of the undermentioned
companies will, unless cause be shown to the contrary, be
struck off the Register, and the companies dissolved:—

Four Mile Sawmilling Company (Limited). 04/8.

Maharahanui Goldmining Company (Limited). 05/6.

Dated at Nelson, this 4th day of November, 1909.

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

THE UNION BANK OF AUSTRALIA (LIMITED).

Established 1837.
Incorporated 1880.
Paid-up capital £1,500,000
Reserve funds .. £1,220,000
£2,770,000

Of which £750,000 invested in
21-per-cent, Consols at 82; at
which price and that of all
money stocks to balance em-
braced in the business of
the bank.
Reserve liability of proprietors £3,000,000
£5,770,000

NOTICE is hereby given that the situation or locality of
the office where the business of the Union Bank of
Australia (Limited) was heretofore carried on, has been
changed, and is now carried on at new premises on the
bank's new premises at the corner of Lambton Quay and
Featherston Street, in the City of Wellington.

G. E. TOLHURST,
Attorney and Inspector.

763

NOTICE is hereby given that the Union Box and Pack-
ing Case Company (Limited), a company incorporated
in New South Wales, and having its head office at 26
Annandale, near the City of Sydney, is now carrying on
business in Auckland, New Zealand. The Company will open
a branch in New Zealand, and will accept orders for any
kind of may be served upon the said company, and notices of
any kind may be served upon the company, and notices of
any kind may be served upon the company at the said branch at
Auckland.

Dated the fifteenth day of September, one thousand nine
hundred and nine.

UNION BOX AND PACKING-CASE COMPANY
(LIMITED).

ALBERT GURNEY,
Governing Director.

762

NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hereto-
fore subsisting between MARY ELIZABETH HESSELL and
EDWARD TAPE, carrying on business as Storekeepers at
Timaru, under the style or firm of "Hessell and Tape," has
been dissolved by mutual consent as from the 3rd day of
November, 1909. All debts due to and owing by the said
late firm will be received and paid respectively by the said
MARY ELIZABETH HESSELL, who will continue to carry on the
said business at the same place.

Dated at Timaru, this 5th day of November, 1909.

M. E. HESSELL.
E. TAPE.

Witness to the signatures of the said Mary Elizabeth
Hessell and Edward Tapp—WALTER RAYMOND, Solicitor,
Timaru.
776

THE Partnership hitherto subsisting between the under-
signed, HERBERT WILMOT HAMILTON and JOHN JOHNSTON, is
solved. Dated at Hamilton, this 28th day of September, 1909.

J. J. SMITH.
H. W. HAMILTON.

Witness—P. A. SWARBRICK, Solicitor, Hamilton.
777

NOTICE is hereby given that the Registered Office of
BASNALL BAGNALL AND COMPANY (LIMITED) has been
removed from Customhouse Street to the Dominion Buildings,
Swanson Street, Auckland.

The business sales of Bagnall Brothers and Company
(Limited) was taken over by BASNALL BAGNALL AND COMPANY (LIMITED) on
the 8th day of October, 1909, in the presence of:—

J. J. BAGNALL,
(L.S.)
J. D. POND, Directors.
R. W. BAGNALL.

778

I, JOHN MATTHEW GALWEY FOLEY, B. A., B.
C. L., of Napier, Barrister and Solicitor of the Supreme
Court of New Zealand, do hereby give notice that my address
has been removed from Napier to Orokoro. I do hereby give notice
that my name has been placed on the Medical Register for
the purpose of carrying on business as a Barrister and Solicitor.
Evidence of my qualification in the office of the Registrar of
the Supreme Court at Napier.

J. M. G. FOLEY.
Orokoro.

Dated at Auckland, 3rd November, 1909.
779

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore
subsisting between SIDNEY BASSANO and ROBERT BELL
GUNN, carrying on business as Stationers at Queen Street,
Christchurch, under the style or firm of "Gunn and Bassano,"
has been dissolved by mutual consent as from 23rd October,
1909. All debts due to and owing by the said late firm will be
received and paid respectively by the said ROBERT BELL
GUNN, who will carry on the said business under the
style or firm of "Gunn and Bassano."

Dated at Christchurch, the 5th day of November, 1909.

ROBERT BELL GUNN.
C. H. BASSANO.

Witness to both signatures—R. B. WARD, Solicitor, Christ-
church.
782



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1909, No 94





✨ LLM interpretation of page content

🗺️ Land Transfer Act Application: Rural Section 2374 & 2343, Albans Parish

🗺️ Lands, Settlement & Survey
4 November 1909
Land Transfer Act, Caveat, Albans Parish, Christchurch
  • G. C. Bridges, District Land Registrar

🗺️ Provisional Certificate of Title Application: Section 9, Block XXI, Waikawa Survey District

🗺️ Lands, Settlement & Survey
4 November 1909
Provisional Certificate of Title, Crown grant, Waikawa Survey District, Invercargill
  • James Wilson, Applicant for provisional certificate of title

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Application: Rural Sections 19 & 14, Block XXI, New River Hundred

🗺️ Lands, Settlement & Survey
29 October 1909
Land Transfer Act, Caveat, New River Hundred, Invercargill
  • C. E. Nalder, District Land Registrar

⚖️ Dissolution of Companies: Four Mile Sawmilling Co. & Maharahanui Goldmining Co.

⚖️ Justice & Law Enforcement
4 November 1909
Companies Act, Struck off Register, Dissolved, Nelson
  • W. W. De Castro, Assistant Registrar of Companies

🏢 Change of Business Location: Union Bank of Australia (Limited)

🏢 State Enterprises & Insurance
Bank, Business premises, Wellington
  • G. E. Tolhurst, Attorney and Inspector

🏭 Notice of Business Operation in New Zealand: Union Box and Packing Case Company (Limited)

🏭 Trade, Customs & Industry
15 September 1909
Company, Business, Sydney, Auckland, New South Wales
  • Albert Gurney, Governing Director

🏭 Dissolution of Partnership: Hessell and Tape, Storekeepers

🏭 Trade, Customs & Industry
5 November 1909
Partnership dissolution, Storekeepers, Timaru
  • Mary Elizabeth Hessell, Partner to be paid debts
  • Edward Tape, Partner to be paid debts

  • M. E. Hessell
  • E. Tape
  • Walter Raymond, Solicitor, Timaru

🏭 Dissolution of Partnership: Hamilton and Johnston

🏭 Trade, Customs & Industry
28 September 1909
Partnership dissolution, Hamilton
  • Herbert Wilmot Hamilton, Partner in dissolved partnership
  • John Johnston, Partner in dissolved partnership

  • J. J. Smith
  • H. W. Hamilton
  • P. A. Swarbrick, Solicitor, Hamilton

🏭 Change of Registered Office: Basnall Bagnall and Company (Limited)

🏭 Trade, Customs & Industry
Registered Office, Company, Auckland
  • J. J. Bagnall, Director
  • J. D. Pond, Director
  • R. W. Bagnall, Director

⚖️ Change of Address and Medical Register Notification: J. M. G. Foley

⚖️ Justice & Law Enforcement
3 November 1909
Barrister and Solicitor, Address change, Medical Register, Napier, Orokoro, Auckland
  • John Matthew Galwey Foley (B. A., B. C. L.), Barrister and Solicitor, changed address

🏭 Dissolution of Partnership: Gunn and Bassano, Stationers

🏭 Trade, Customs & Industry
5 November 1909
Partnership dissolution, Stationers, Christchurch
  • Sidney Bassano, Partner in dissolved partnership
  • Robert Bell Gunn, Partner to continue business
  • C. H. Bassano, Witness to signature

  • Robert Bell Gunn
  • C. H. Bassano
  • R. B. Ward, Solicitor, Christchurch