Land Notices and Private Advertisements




JUNE 26.] THE NEW ZEALAND GAZETTE. 2027

  1. PEARCE WATSON.—126 acres and 17 perches, Rural Section 5263 and part of Rural Section 5261, Block XI, Westerfield Survey District. Occupied by Applicant.

  2. HAROLD CRANE.—38 perches, part Rural Section 163, Borough of Riccarton. Occupied by Charles Hadfield.

  3. ROBERT MICHAEL and JEAN MICHAEL.—17 acres 2 roods 22 perches, part of Rural Section 221, Block XV, Christchurch Survey District. Occupied by Applicants.

  4. GORDON ESAM.—22 perches, part Rural Section 324, St. Albans Ward, City of Christchurch. Occupied by Applicant.

  5. THOMAS MARKER.—1 rood 13·7 perches, part Rural Section 133, St. Albans Ward, City of Christchurch. Occupied by Applicant.

  6. THE NORTH CANTERBURY HOSPITAL AND CHARITABLE AID BOARD.—2 roods 12 perches, Reserve 97, Borough of Akaroa. Occupied by Applicant.

  7. ADELAIDE ELLEN FENERITY.—5·6 perches, part of Reserve 5, City of Christchurch. Unoccupied.

  8. WALTER LLEWELLYN KING.—1 rood 13·6 perches, part Rural Section 16, Block XV, Christchurch Survey District. Unoccupied.

  9. WILLIAM CHARLES CHAMBERLAIN.—1 acre 2 roods, part of Rural Section 12663, Block II, Leeston Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 24th day of June, 1913, at the Lands Registry Office, Christchurch.

W. WYINKS,
District Land Registrar.


PRIVATE ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266.

Re The Mills Reward Gold-mining Company (Limited).

TAKE notice that the name of the above-mentioned company will, at the expiration of three months from the date hereof, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved.

Given under my hand, at New Plymouth, this 21st day of June, 1913.

A. V. STURTEVANT,
Assistant Registrar of Companies.


In the matter of the Companies Act, 1908; and in the matter of the Bendigo Gold-mining Company (Limited), (in Voluntary Liquidation).

NOTICE is hereby given that, in pursuance of an order of the Supreme Court of New Zealand made at Auckland on the 14th day of June, 1913, all creditors of the above-named company, which is being voluntarily wound up, are required, on or before the 7th day of July, 1913, being the day for that purpose fixed by the said order, to send their names and addresses, and the particulars of their debts or claims, and the names and addresses of their solicitors (if any), to CHARLES ARTHUR STUBBS, of Hobson Buildings, Fort Street, Auckland, the Liquidator of the said company; and, if so required by notice in writing from the said Liquidator, are, by their solicitors, to come in and prove their said debts or claims at the office of the Registrar of the Supreme Court at Auckland at such time as shall be specified in such notice, not being earlier than the 14th day of July, 1913, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.

Dated this 16th day of June, 1913.

C. A. STUBBS,
Liquidator.

458


In the matter of the assigned estate of Elizabeth Jane Bowie, Confectioner, Lower Hutt.

ALL claims in the above estate must be rendered to the undersigned on or before Friday, the 4th July, 1913, otherwise they will be excluded from participating in the distribution of assets.

[GOLD AND ARCUS,
Trustees.

Accountants’ Chambers,
39 Johnston Street, Wellington.

466


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore existing between ROBERT TIMMS COOMER and HUGH CAMERON in connection with the business of the Mataura Implement-works at Mataura, carried on under the style or firm of “Coomer and Cameron,” has been dissolved as from the 23rd day of May, 1913.

All debts due to and owing by the said late firm will be received and paid respectively by ROBERT TIMMS COOMER.

Dated this 17th day of June, 1913.

R. T. COOMER.
HUGH CAMERON.

Witness to both signatures—D. M. Cochrane, Solicitor, Gore.

467


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore subsisting between ARTHUR CLYDE LANGFORD, THOMAS PATRICK HOGAN, and FREDERICK GILLIES, carrying on business as Stable Proprietors at Gisborne, under the style or firm of “Langford, Hogan, and Gillies,” has been dissolved as from the date hereof so far as concerns the said Frederick Gillies, who retires from the said firm.

All debts due to and owing by the said late firm will be received and paid respectively by the said ARTHUR CLYDE LANGFORD and THOMAS PATRICK HOGAN, who will continue to carry on the said business in partnership, under the style or firm of “Langford and Hogan.”

Dated this 17th day of June, 1913.

A. C. LANGFORD.
THOS. P. HOGAN.
FRED. GILLIES.

Witness to all signatures—
Harold Bright, Solicitor, Gisborne.

468


CHANGE OF NAME.

I, WILLIAM STANTON, of Marewa Road, Greenlane, near Auckland, in the Provincial District of Auckland, in New Zealand, Builder, hereby give public notice that I have assumed and from henceforth upon all occasions intend to sign and use and to be called and known by the name of WILLIAM TURNER STANTON in place of my present name William Stanton; and, further, that such intended change of name is formally declared and evidenced by a deed-poll under my hand and seal bearing date this sixteenth day of June, one thousand nine hundred and thirteen, and intended to be forthwith enrolled in the office at Auckland of the Supreme Court of New Zealand.

In witness whereof I now sign and subscribe myself by my intended future name.

Dated at Auckland this sixteenth day of June, one thousand nine hundred and thirteen.

WILLIAM TURNER STANTON.

Witness—
L. A. Taylor, Law Clerk, Auckland.

469


HIKURANGI TOWN DISTRICT.

NOTICE OF RESULT OF POLL TO RAISE A SPECIAL LOAN.

In the matter of the Town Districts Act, 1908, and the Local Bodies’ Loans Act, 1908.

PURSUANT to section 13 of the Local Bodies’ Loans Act, 1908, notice is hereby given that at a poll of ratepayers taken on the 5th day of June, 1913, on the proposal to raise a special loan of £7,000 from the Public Trust Office of New Zealand, for the construction and establishment of waterworks for the Town District of Hikurangi, the number of valid votes recorded for the proposal was 94, and the number of valid votes recorded against the proposal was 27.

We therefore declare that the proposal was carried.

Dated at Hikurangi this 5th day of June, 1913.

T. R. GAGER,
Chairman.

J. McKINNON,
Returning Officer.

470



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1913, No 49


NZLII PDF NZ Gazette 1913, No 49





✨ LLM interpretation of page content

🗺️ Land Transfer Notices for Various Applicants

🗺️ Lands, Settlement & Survey
24 June 1913
Land Transfer, Christchurch, Riccarton, Akaroa
9 names identified
  • Pearce Watson, Land transfer applicant
  • Harold Crane, Land transfer applicant
  • Robert Michael, Land transfer applicant
  • Jean Michael, Land transfer applicant
  • Gordon Esam, Land transfer applicant
  • Thomas Marker, Land transfer applicant
  • Adelaide Ellen Fenerity, Land transfer applicant
  • Walter Llewellyn King, Land transfer applicant
  • William Charles Chamberlain, Land transfer applicant

  • W. Wyinks, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
21 June 1913
Company dissolution, Mills Reward Gold-mining Company, New Plymouth
  • A. V. Sturtevant, Assistant Registrar of Companies

🏭 Notice to Creditors of Bendigo Gold-mining Company

🏭 Trade, Customs & Industry
16 June 1913
Creditors, Voluntary liquidation, Bendigo Gold-mining Company, Auckland
  • Charles Arthur Stubbs, Liquidator

💰 Notice to Creditors of Elizabeth Jane Bowie

💰 Finance & Revenue
Assigned estate, Creditors, Lower Hutt
  • Elizabeth Jane Bowie, Assigned estate

  • Gold and Arcus, Trustees

🏭 Dissolution of Partnership between Coomer and Cameron

🏭 Trade, Customs & Industry
17 June 1913
Partnership dissolution, Mataura Implement-works, Gore
  • Robert Timms Coomer, Partner
  • Hugh Cameron, Partner

  • D. M. Cochrane, Solicitor

🏭 Dissolution of Partnership between Langford, Hogan, and Gillies

🏭 Trade, Customs & Industry
17 June 1913
Partnership dissolution, Stable Proprietors, Gisborne
  • Arthur Clyde Langford, Partner
  • Thomas Patrick Hogan, Partner
  • Frederick Gillies, Partner

  • Harold Bright, Solicitor

🏛️ Change of Name Notice for William Stanton

🏛️ Governance & Central Administration
16 June 1913
Name change, William Turner Stanton, Auckland
  • William Stanton, Name change

  • L. A. Taylor, Law Clerk

🏘️ Notice of Result of Poll for Hikurangi Town District Loan

🏘️ Provincial & Local Government
5 June 1913
Special loan, Waterworks, Hikurangi
  • T. R. Gager, Chairman
  • J. McKinnon, Returning Officer