Land and Company Notices




1762
THE NEW ZEALAND GAZETTE.
[No. 61

A PPLICATION having been made to me to register a
re-entry by HIS MAJESTY THE KING, as lessor
under Memorandum of Lease No. 7765, of Section 2, Block
VIII, Opāku Survey District, RICHARD ANDREW Mc-
KENZIE being the registered lessee, I hereby give notice that
I will register the re-entry as requested, on or after the 20th
day of June, 1916.
Dated this 15th day of May, 1916, at the Lands Registry
Office, New Plymouth.

A. V. STURTEVANT,
District Land Registrar.

EVIDENCE having been furnished of the loss of Memo-
randum of Lease No. 4047, given by HIS MAJESTY
THE KING to KATHLEEN HARRIETTE DOUGLAS
(wife of WILLIAM JOHN DOUGLAS, of Te Mahanga, Sheep-
farmers), over Lot 2, deposited plan 2575, Heretaunga Block,
part of the land comprised in certificate of title, Vol. 27, folio
34, and application having been made to me to issue a pro-
visional lease, notice is hereby given of my intention to issue
such provisional lease, as requested, at the expiration of
fourteen days from publication of this notice in the Gazette.
Dated this 13th day of May, 1916, at the Lands Registry
Office, Napier.

W. HISLOP,
Deputy District Land Registrar.

NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provisions
of the Land Transfer Act, 1915, unless caveat be lodged
forbidding the same on or before the 19th day of June, 1916.
Application 4729 (Plan, Provisional 1892). CHARLES
FREDERICK DENMAN COOK—1 acre, part Section 19,
Rangitikei Agricultural Reserve. Occupied by Applicant.

Diagram may be inspected at this office.
Dated this 17th day of May, 1916, at the Lands Registry
Office, Wellington.

G. G. BRIDGES,
District Land Registrar.

NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provisions
of the Land Transfer Act, 1915, unless caveat be lodged
forbidding the same within one month from the publication
hereof in the Gazette.

  1. GEORGE GRAY RUSSELL.—4 acres 1 rood 19·8
    perches, part of Section 26, Upper Harbour East District.
    Occupied by John Glen Donaldson.

Diagram may be inspected at this office.
Dated this 15th day of May, 1916, at the Lands Registry
Office, Dunedin.

C. E. NALDER,
District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

SECTION 266, SUBSECTION (3).

IT having been reported to me that TAIRUA OPALS (LI-
MITED) has ceased to carry on business, I hereby give
notice that at the expiration of three months from the date
hereof the name of such company will, unless cause is shown
to the contrary, be struck off the Register, and the company
will be dissolved.
Dated at Wellington this 11th day of March, 1916.

P. G. WITHERS,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266.

TAKE notice that the undermentioned company will, at
the expiration of three months from the date hereof,
be struck off the Register, and the company will be dissolved,
unless cause shown to the contrary :—

W. TINLINE AND COMPANY (LIMITED). 1910/11.
Dated at Napier this 15th day of May, 1916.

W. HISLOP,
Assistant Registrar of Companies.

NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore
subsisting between the undersigned, CHARLES TUCKER
DAMPNEY, of Eskdale, and DONALD McKINNON, of Napier,
in the business of Sheep-farmers and Graziers, as carried on
by them on Glengarry Run, near Pohui, under the style or
firm of “Dampney & McKinnon,” has been dissolved by
mutual consent as from the 31st day of March last.
All moneys owing to the said firm will be received, and all
debts owing by the said firm will be paid, by the said DONALD
McKINNON.
Dated at Napier this 7th day of April, 1916.

C. T. DAMPNEY.
DONALD McKINNON.

Witness—Wilfrid C. Sproule, Solicitor, Napier.
289

NEW PLYMOUTH BOROUGH COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act, 1913, the
Corporation of the Mayor, Councillors, and Burgesses of the
Borough of New Plymouth, New Zealand, hereby resolves as
follows :—
That, for the purpose of providing the interest and other
charges on a loan of £2,000, authorized to be raised by the
Corporation of the Mayor, Councillors, and Burgesses of the
Borough of New Plymouth, New Zealand, under the above-
mentioned Act, for the following purposes :—
(a.) To complete the construction of bridges and culverts,
and formation of approaches thereto, and the forma-
tion, metalling, and generally improving the streets
and footways of the borough.
To pay compensation to any person injuriously
affected, and any other purposes incidental or in
relation to those above mentioned respectively.
(b.) The sum to be borrowed for such purpose is £2,000,
at a rate of interest not exceeding 5½ per centum
per annum, with a sinking fund of ½ per centum
additional.
(c.) The proposed security for the said loan of £2,000 and
the interest and sinking fund thereon is an annually
recurring special rate of ⅓d. in the pound on the
annual value of all rateable property in the borough,
and it is proposed to repay the money on the 1st
day of April, 1933.
(d.) It is proposed to pay out of the loan the cost of raising
the loan and the interest and sinking fund thereon
for the first year,—
the said corporation of the Mayor, Councillors, and Burgesses
of the Borough of New Plymouth, New Zealand, hereby makes
and levies a special rate of ⅓d. in the pound upon the rateable
value of all rateable property in the Borough of New Ply-
mouth; and that such special rate shall be an annually
recurring rate during the currency of such loan, and be payable
half-yearly on the first days of January and July in each and
every year during the currency of such loan, being a period
of seventeen years, or until the loan is fully paid off; and the
said special rate is to be levied in addition to the special rate
made and levied in respect of the original loan of £20,800
authorized to be raised for the construction of the said public
work.
The above resolution was duly passed on the sixth day of
March, 1916.

A. C. WHEATLEY,
Acting Town Clerk.

344

MATAMATA COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.—WAHAROA SPECIAL
DRAINAGE AREA.

IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act, 1913, the
Matamata County Council hereby resolves as follows :—
That, for the purpose of providing the interest and other
charges on a loan of £2,000, authorized to be raised by the
said Council for drainage purposes in the Waharoa Special
Drainage Area, the said Council hereby makes and levies a
special rate of one penny three-farthings in the pound upon
the rateable value of all the rateable property of the Waharoa
Special Drainage Area in the Matamata Riding within the
Matamata County, which comprises all that area commencing
at the northern corner of Section 26, Puketutu No. 1A Block ;
thence in an easterly direction following the county boundary-
line to the railway-line which intersects at the north-east



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1916, No 61


NZLII PDF NZ Gazette 1916, No 61





✨ LLM interpretation of page content

🗺️ Re-entry of Lease Registration

🗺️ Lands, Settlement & Survey
15 May 1916
Lease, Re-entry, Opāku Survey District, New Plymouth
  • Richard Andrew McKenzie, Registered lessee

  • A. V. Sturtevant, District Land Registrar

🗺️ Provisional Lease Issuance

🗺️ Lands, Settlement & Survey
13 May 1916
Lease, Provisional, Heretaunga Block, Napier
  • Kathleen Harriette Douglas, Lessee
  • William John Douglas, Husband of lessee

  • W. Hislop, Deputy District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
17 May 1916
Land Transfer, Caveat, Rangitikei Agricultural Reserve, Wellington
  • Charles Frederick Denman Cook, Applicant

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
15 May 1916
Land Transfer, Caveat, Upper Harbour East District, Dunedin
  • George Gray Russell, Landowner
  • John Glen Donaldson, Occupant

  • C. E. Nalder, District Land Registrar

🏭 Company Strike-off Notice

🏭 Trade, Customs & Industry
11 March 1916
Company, Strike-off, Tairua Opals Limited, Wellington
  • P. G. Withers, Assistant Registrar of Companies

🏭 Company Strike-off Notice

🏭 Trade, Customs & Industry
15 May 1916
Company, Strike-off, W. Tinline and Company Limited, Napier
  • W. Hislop, Assistant Registrar of Companies

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
7 April 1916
Partnership, Dissolution, Dampney & McKinnon, Napier
  • Charles Tucker Dampney, Partner
  • Donald McKinnon, Partner

  • Wilfrid C. Sproule, Solicitor

🏘️ Special Rate Resolution

🏘️ Provincial & Local Government
6 March 1916
Special Rate, Loan, New Plymouth Borough Council
  • A. C. Wheatley, Acting Town Clerk

🏘️ Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Drainage, Matamata County Council