✨ Land Transfer and Partnership Notices
1192
THE NEW ZEALAND GAZETTE.
[No. 34
NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1885,” and its amend-
ments, unless caveat be lodged forbidding the same within
one month from date of Gazette containing this notice.
-
WILLIAM THOMAS CHAMPION MILLS.—
6¾ perches, part of Lot 127, Christchurch Town Reserves.
Occupied by Mrs. Atack. -
ARTHUR LLEWELLYN LLOYD and
CHARLES FREDERICK LLOYD.—1 rood 39⁷⁄₁₀ perches,
part of Lot 7, Christchurch Town Reserves. Occupied by
weekly tenants. -
EMMA MARY OLIVIA JOHNSTON.—3 acres
and 24 perches, part of Rural Section 4173, Block III.,
Arowhenua Survey District. Occupied by Hugh Mills. -
JOHN RENNIE.—50 acres, Rural Section 5823,
Block XIV., Leeston Survey District. Occupied by Appli-
cant.
Diagrams may be inspected at this office.
Dated this 26th day of April, 1904, at the Lands Registry
Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
534
NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the
provisions of “The Land Transfer Act, 1885,” and its
amendments, unless caveat be lodged forbidding the same
within one month from the date of the Gazette containing
this notice.
-
JOHN McCABE.—Allotments 55, 73, 74, 78, 80,
83, 84, and 168, Section 2, Parish of Opaheke, containing
together 86 acres 3 roods. Occupied by E. J. Caddigan. -
NICHOLAS CORNISH ROWE.—Lots 15, 16,
Section 2 of Allotment 23, Section 11, Suburbs of Auckland,
containing 1 rood 14⁷⁄₁₀ perches. Occupied by Applicant and
tenants.
Diagrams may be inspected at this office.
Dated this 23rd day of April, 1904, at the Lands Registry
Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
530
EVIDENCE of the loss of certificate of title, Vol. 9,
folio 20, in favour of WILLIAM BENJAMIN
JACKSON, of Mangawhare, Storekeeper, for the Hikaretu
Block, having been lodged with me, and application made to
issue a provisional certificate of title, notice is hereby given
of my intention to issue a provisional certificate of title ac-
cordingly at the expiration of fourteen days after the date
of the Gazette containing this notice.
Dated this 19th day of April, 1904, at the Lands Registry
Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
527
EVIDENCE having been produced to me of the loss of
certificate of title, Vol. 6, folio 62 (Westland Register),
and application having been made for the issue of a pro-
visional certificate in lieu thereof, this is to notify that,
unless caveat be lodged forbidding the same within fourteen
days from the date of the Gazette containing this notice, I
will issue the said provisional certificate.
Dated at Hokitika, this 20th day of April, 1904.
VICTOR GRACE DAY,
District Land Registrar.
528
PRIVATE ADVERTISEMENTS.
NOTICE.
NOTICE is hereby given that the Partnership hitherto
subsisting between the undersigned, JOSEPH HOOKER
and CHARLES EDWARD STUART SCOTT, lately carrying on busi-
ness in New Plymouth as Printers and Lithographers, under
the style of “Hooker and Scott,” has been dissolved as from
the 1st day of March, 1904. The business will in future be
carried on by the said Joseph Hooker, under the style of
“Joseph Hooker and Co.,” who will receive all amounts
owing to the late firm, and discharge all liabilities.
Dated this 31st day of March, 1904.
JOSEPH HOOKER.
CHAS. E. S. SCOTT.
Witness—
Frank E. Wilson, Solicitor, New Plymouth.
524
NOTICE OF DISSOLUTION.
NOTICE is hereby given that the Partnership hitherto
subsisting between JOHN CHARLES LEGG, ARTHUR
DOUGLAS JOHN ADKINS, and CHARLES HENRY DRYLAND, under
the style of “J. C. Legg and Co.,” has been dissolved as
from the 12th day of April, 1904, by mutual consent. All
debts due to the firm will be payable to the said John
Charles Legg, and all liabilities due by the said firm will be
paid by the said John Charles Legg.
Dated at Auckland, this 12th day of April, 1904.
A. D. J. ADKINS.
JOHN C. LEGG.
C. H. DRYLAND.
Witness to the signatures of the said John Charles Legg
and Charles Henry Dryland—C. M. Calder, Solicitor,
Auckland.
Witness to the signature of Arthur Douglas John Adkins
—S. Hesketh, Solicitor, Auckland.
525
NOTICE is hereby given that the Partnership hitherto
subsisting between GEORGE STONE and ROBERT CHIL-
cott, carrying on business as Butchers at Hamilton, under
the style of “Stone and Co.,” has been dissolved as from
the eighteenth day of April, one thousand nine hundred and
four, by mutual consent. All debts due to the firm will be
payable to the said Robert Chilcott, and all liabilities due by
the said firm will be paid by the said Robert Chilcott.
Dated at Hamilton, this 18th day of April, 1904.
GEORGE STONE.
ROBERT CHILCOTT.
Witness to the signatures of the said George Stone and
Robert Chilcott—
A. Swarbrick.
Solicitor, Hamilton.
519
In the matter of “The Companies Act, 1903,” and in the
matter of the Cheviot Co-operative Dairy Company
(Limited).
AT an extraordinary general meeting of the above-named
company, duly convened, and held at the Cheviot
Town Hall, Cheviot, on Saturday, the 20th day of February,
1904, at 8 o’clock in the evening, the following special
resolution was duly passed, and at a subsequent extra-
ordinary general meeting of the members of the said com-
pany, also duly convened, and held at the Cheviot Town
Hall on Saturday, the 12th day of March, 1904, at 8 o’clock
in the evening, such resolution was duly confirmed, viz.,
“That the Cheviot Co-operative Dairy Company (Limited)
be wound up voluntarily.” And at such last-mentioned
meeting WILLIAM THOMAS ROBINSON, of Cheviot, Auctioneer
and Commission Agent, was appointed Liquidator for the
purpose of winding up the said company.
Dated at Cheviot, this 20th day of April, 1904.
W. T. ROBINSON,
Chairman.
526
“THE COMPANIES ACT, 1903,” SUBSECTION (3)
OF SECTION 266.
IT having been reported to me that the undermentioned
companies have ceased to carry on business, I hereby
give notice that at the expiration of three months from this
date the names of such companies will, unless cause is
shown to the contrary, be struck off the Register, and the
companies will be dissolved.
NAMES OF COMPANIES.
The Wellington Operative Boot-manufacturing Company
(Limited). 87/6.
D. Henderson and Company (Limited). 91/5.
The Catholic Times Company (Limited). 93/5.
The Palmerston North Boot and Shoe Manufacturing Com-
pany (Limited). 94/8.
The Manawatu Sports Association (Limited). 95/10.
The People Publishing Company (Limited). 96/9.
The Wellington Co-operative Association (Limited). 98/8.
The American Institute (Limited). 98/17.
The Dome Creek Gold-dredging Company (Limited). 99/15.
The Buller United Gold Mining and Dredging Company
(Limited). 99/23.
Dated this 27th day of April, 1904, at the Joint-stock
Companies Office, Wellington.
C. H. WALTER DIXON,
Assistant Registrar.
533
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices for Christchurch Parcels
🗺️ Lands, Settlement & Survey26 April 1904
Land Transfer Act, Caveat notice, Land registration, Christchurch, Town Reserves
- William Thomas Champion Mills, Land parcel under Land Transfer Act
- Arthur Llewellyn Lloyd, Land parcel under Land Transfer Act
- Charles Frederick Lloyd, Land parcel under Land Transfer Act
- Emma Mary Olivia Johnston, Land parcel under Land Transfer Act
- John Rennie, Land parcel under Land Transfer Act
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notices for Auckland and Opaheke Parcels
🗺️ Lands, Settlement & Survey23 April 1904
Land Transfer Act, Caveat notice, Land registration, Auckland, Opaheke, Suburbs of Auckland
- John McCabe, Land parcel under Land Transfer Act
- Nicholas Cornish Rowe, Land parcel under Land Transfer Act
- Edwin Bamford, District Land Registrar
🗺️ Provisional Certificate of Title for William Benjamin Jackson
🗺️ Lands, Settlement & Survey19 April 1904
Lost certificate of title, Provisional certificate, Hikaretu Block, Mangawhare, Land registration
- William Benjamin Jackson, Application for provisional certificate of title
- Edwin Bamford, District Land Registrar
🗺️ Provisional Certificate of Title for Westland Register Certificate
🗺️ Lands, Settlement & Survey20 April 1904
Lost certificate of title, Provisional certificate, Westland Register, Caveat notice
- Victor Grace Day, District Land Registrar
🏭 Dissolution of Partnership 'Hooker and Scott'
🏭 Trade, Customs & Industry31 March 1904
Partnership dissolution, Printers, Lithographers, New Plymouth, Joseph Hooker and Co.
- Joseph Hooker, Dissolution of partnership, continuing business
- Charles Edward Stuart Scott, Dissolution of partnership
- Frank E. Wilson, Solicitor
🏭 Dissolution of Partnership 'J. C. Legg and Co.'
🏭 Trade, Customs & Industry12 April 1904
Partnership dissolution, Mutual consent, Auckland, Debt and liability settlement
- John Charles Legg, Dissolution of partnership, handling debts and liabilities
- Arthur Douglas John Adkins, Dissolution of partnership
- Charles Henry Dryland, Dissolution of partnership
- C. M. Calder, Solicitor
- S. Hesketh, Solicitor
🏭 Dissolution of Partnership 'Stone and Co.'
🏭 Trade, Customs & Industry18 April 1904
Partnership dissolution, Butchers, Hamilton, Mutual consent, Debt and liability settlement
- George Stone, Dissolution of partnership
- Robert Chilcott, Dissolution of partnership, handling debts and liabilities
- A. Swarbrick, Solicitor
🏭 Voluntary Winding Up of Cheviot Co-operative Dairy Company
🏭 Trade, Customs & Industry20 April 1904
Companies Act 1903, Voluntary liquidation, Extraordinary general meeting, Liquidator appointment, Cheviot
- William Thomas Robinson, Appointed Liquidator
- W. T. Robinson, Chairman
🏭 Notice of Intention to Strike Off Companies from Register
🏭 Trade, Customs & Industry27 April 1904
Companies Act 1903, Strike off register, Company dissolution, Ceased business, Wellington
- C. H. Walter Dixon, Assistant Registrar
NZ Gazette 1904, No 34