Land Registries, Company Liquidation, Partnerships, Oil Syndicate, Public Works




Nov. 10.] THE NEW ZEALAND GAZETTE. 3981

SCHEDULE.

Names and Descriptions of Registered Proprietors. Description of Land. Register-book. Vol. Fol.
First Part.
Thomas James Flanagan, of Invercargill, Carpenter Lot 1, Plan 76s, part of Section 12, Block XIV, Town of Invercargill 77 297
John Fisher, Accountant, and James Armstead, Solicitor, both of Riverton Lots 12, 15, and 16, Plan 903, parts of Section 55, Block I, Town of Otatau 84 76
John Thomas Guise, of Wild Bush, Farmer Parts Sections 6, 7, and 8, Block III, Jacob’s River Hundred 30 109
John Hart, of Ruahine, Labourer Section 52, Block V, Longwood District 34 190
James Carmichael the Younger, of Edendale, Farmer Part Section 11, Block XIII, Jacob’s River Hundred 75 88
Jean Ann Armstead, wife of James Armstead, Riverton Lots 3, 4, 5, 6, and parts 1 and 2, Block II, Plan 123, part Section 8, Block I, Jacob’s River Hundred 60 59
John Craigie Robertson, of Gummie’s Bush, Farmer Section 4, Block III, Jacob’s River Hundred 53 26
Ditto .. .. .. Section 30, Block III, Jacob’s River Hundred 9 86
John Edward Olsen, of Riverton, Jockey Section 9, Block V, Town of Riverton 25 80
George Osborne Cassels, of Riverton, Commission Agent Section 13, Block XI, Town of Riverton 1 158
James Taylor Agnew, of Invercargill, Groom Lots 68 and 69, Plan 120, parts of Sections 3 and 4, Block II, Aparima Hundred 38 284 35 273
Frank Thomas Bookham Walker, of Orepuki, Watchmaker Section 19, Block II, Town of Hirstfield 63 19
Sophronia Belinda Slingo Smith, wife of William Henry Smith, of Riverton Sections 15 and 16, Block XIV, Town of Riverton 34 20
Second Part.—Leases in Perpetuity.
John Hart, of Ruahine, Labourer Sections 9, 58, and 59, Block V, Longwood District 61 103 74 50

Dated at the Lands Registry Office, Invercargill, the 2nd day of November, 1910.
C. E. NALDER,
District Land Registrar.
720

In the matter of the Companies Act, 1908; and in the matter of the Kakaramea Co-operative Dairy Company (Limited).

ALL creditors and others having claims against the company are hereby required to send them to the undersigned not later than 30th November, 1910.
Accounts not rendered by the date named may be rejected.

ED. GILSHNAN,
Liquidator.

Kakaramea, 25th October, 1910.
713

NOTICE is hereby given that the Partnership lately subsisting between us, the undersigned, JOHN GILMOUR and JAMES M’AUSLIN, carrying on business as Butchers at Maclaggan Street, Dunedin, under the style or firm of “Gilmour and M’Auslin,” was this day dissolved by mutual consent. All debts due and owing by the said late firm will be received and paid by the said John Gilmour, who will continue the said business in his own name.

Dunedin, 27th October, 1910.

JOHN GILMOUR.
JAMES M’AUSLIN.

Signed by the said John Gilmour in the presence of J. M’Rae Gallaway, Solicitor, Dunedin.
Signed by the said James M’Auslin in the presence of Geo. Mondy, Solicitor, Dunedin.
716

NOTICE is hereby given that the Partnership heretofore existing between the undersigned HERBERT ALEXANDER MACDONALD and ARNOLD MORELL MACDONALD, as Barristers and Solicitors, under the style of “T. M. Macdonald and Sons,” has this day been dissolved by mutual consent.

The said Herbert Alexander Macdonald will carry on business on his own account (in the premises lately occupied by the firm in Esk Street, Invercargill) under the style of “T. M. Macdonald and Son,” and the said Arnold Morell Macdonald will carry on business on his own account in separate premises.

Dated at Invercargill, this 31st day of October, 1910.

HERBERT A. MACDONALD.
A. MORELL MACDONALD.

Witness to both signatures—John Corbet, Law Clerk, Invercargill.
717

THE ONGA ONGA CO-OPERATIVE DAIRY FACTORY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that a General Meeting of shareholders in this company will be held at the offices of John W. Findlay, Accountant, Herschell Street, Napier, on Thursday, the 1st day of December, 1910, at 10 o’clock in the forenoon, for the purpose of receiving the Liquidator’s accounts, showing the manner in which the winding-up has been conducted, and of passing a resolution as to the disposal of the books, accounts, and documents of the company and of the Liquidator thereof.

Dated at Napier, this 1st day of November, 1910.

JOHN W. FINDLAY,
Liquidator.
719

PRIVATE ADVERTISEMENTS.

Under the Companies Act, 1908; and in the matter of the Kotuku Oil Fields Syndicate (Limited).

PUBLIC notice is hereby given, under and in accordance with section 302 of the above-named Act, that the New Zealand office or place of business of the said Kotuku Oil Fields Syndicate (Limited), (a company registered under the English Companies (Consolidation) Act, 1908, having its registered office at Nos. 24 to 28 St. Mary Axe, in the City of London), is situated at Bridge Street, Reefton, in the Provincial District of Nelson, in the Dominion of New Zealand, and that the local secretary of the said company is HENRY SAMUEL CASTLE, of Reefton aforesaid, Accountant.

Dated this seventh day of October, one thousand nine hundred and ten.

DAVID ZIMAN,
Attorney for the said company in New Zealand.

M. Hannan,
Solicitor for the said company in New Zealand.
698

WELLINGTON CITY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Municipal Corporations Act, 1908, the Wellington City Empowering Act, 1897, the Wellington City Empowering Act, 1899, the Wellington City Empowering Act, 1908, and the Public Works Act, 1908, and their amendments.

NOTICE is hereby given that the Council of the City of Wellington proposes, under the provisions of the above-mentioned Acts, and all other Acts enabling it in that behalf, to execute a certain public work—namely, the widening of Bowen Street in the said city—and for the purpose of such public work the land described in Part I of the Schedule hereto is required to be taken subject to the lease or limited estate mentioned in Part II of the Schedule hereto. And notice is hereby further given that a plan of the land so required to be taken is deposited in the public office of the Town Clerk to the



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1910, No 98





✨ LLM interpretation of page content

🗺️ Land Registry Office - Schedule of Registered Proprietors and Land Description

🗺️ Lands, Settlement & Survey
2 November 1910
Land registry, Invercargill, Registered proprietors, Land description, Leases in perpetuity, Carpenter, Accountant, Solicitor, Farmer, Labourer, Jockey, Commission agent, Groom, Watchmaker
15 names identified
  • Thomas James Flanagan, Registered proprietor of land
  • John Fisher, Registered proprietor of land
  • James Armstead, Registered proprietor of land
  • John Thomas Guise, Registered proprietor of land
  • John Hart, Registered proprietor of land
  • James the Younger Carmichael, Registered proprietor of land
  • Jean Ann Armstead, Registered proprietor of land
  • John Craigie Robertson, Registered proprietor of land
  • John Edward Olsen, Registered proprietor of land
  • George Osborne Cassels, Registered proprietor of land
  • James Taylor Agnew, Registered proprietor of land
  • Frank Thomas Bookham Walker, Registered proprietor of land
  • Sophronia Belinda Slingo Smith, Registered proprietor of land
  • William Henry Smith, Husband of registered proprietor
  • John Hart, Registered proprietor of lease

  • C. E. Nalder, District Land Registrar

🏢 Kakaramea Co-operative Dairy Company (Limited) - Liquidation Notice

🏢 State Enterprises & Insurance
25 October 1910
Company liquidation, Dairy company, Creditors notice, Kakaramea
  • Ed. Gilshnan, Liquidator

🏭 Dissolution of Partnership - Gilmour and M’Auslin (Butchers)

🏭 Trade, Customs & Industry
27 October 1910
Partnership dissolution, Butchers, Dunedin, Maclaggan Street
  • John Gilmour, Partner in dissolved business
  • James M’Auslin, Partner in dissolved business

  • J. M’Rae Gallaway, Solicitor, Dunedin
  • Geo. Mondy, Solicitor, Dunedin

⚖️ Dissolution of Partnership - T. M. Macdonald and Sons (Barristers and Solicitors)

⚖️ Justice & Law Enforcement
31 October 1910
Partnership dissolution, Barristers and solicitors, Invercargill, Esk Street
  • Herbert Alexander Macdonald, Partner in dissolved firm
  • Arnold Morell Macdonald, Partner in dissolved firm

  • John Corbet, Law Clerk, Invercargill

🏢 Onga Onga Co-operative Dairy Factory (Limited) - General Meeting Notice

🏢 State Enterprises & Insurance
1 November 1910
Company meeting, Dairy factory, Liquidation, Winding-up, Napier
  • John W. Findlay, Liquidator

🏭 Kotuku Oil Fields Syndicate (Limited) - Notice of New Zealand Office and Local Secretary

🏭 Trade, Customs & Industry
7 October 1910
Company registration, Oil syndicate, New Zealand office, Local secretary, Reefton, London
  • Henry Samuel Castle, Local secretary for company

  • David Ziman, Attorney for the said company in New Zealand
  • M. Hannan, Solicitor for the said company in New Zealand

🏘️ Wellington City Council - Notice of Intention to Take Land for Street Widening

🏘️ Provincial & Local Government
Wellington City Council, Public works, Land acquisition, Bowen Street, Street widening