Land Transfer Act Notices and Company Winding-Up Notices




628
THE NEW ZEALAND GAZETTE.
[No. 14

NOTICE is hereby given that the parcel of land herein-after 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.

  1. LUCY GORRIE.—18 perches, Section 1130, City of Nelson. Occupied by Richard Glover.

Diagram may be inspected at this office.

Dated this 15th day of February, 1906, at the Lands Registry Office, Nelson.

H. EYRE KENNY,
District Land Registrar.

282

APPLICATION having been made by me to issue a provisional certificate of title for Section No. 16, Township of Kanieri, Register, Volume 2, folio 392, in the name of JOSEPH MANDL, of Hokitika, Brewer, and satisfactory evidence having been adduced of the loss of the original Crown grant, I hereby give notice that I will, after the expiration of fourteen days from the date of the Gazette containing this notice, unless restrained, issue such provisional certificate of title.

Dated this 15th day of February, 1906, at the Lands Registry Office, Hokitika.

R. ACHESON,
District Land Registrar.

270

NOTICE is hereby given that the parcel 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 New Zealand Gazette containing this notice.

All that parcel of land, containing by admeasurement 1 rood 35 perches, more or less, situate in the Town of Greymouth, being the Sections Nos. 436 and 438 on the plan of the said town. Occupied by Michael Fraher, of Greymouth, Settler, the Applicant.

Diagram may be inspected at this office.

Dated this 17th day of February, 1906, at the Lands Registry Office, Hokitika.

R. ACHESON,
District Land Registrar.

279

EVIDENCE having been furnished of the loss of certificate of title, Register-book, Vol. 6, folio 45 (Amuri)-comprising Lots 45 and 46 on Plan 9 (Amuri), situated in the Township of Rotherham, and being part of Section 27, Square 84, Amuri, whereof CHARLES LITTLECOTT, of Culverden Station, Hurunui, Settler, but now of Christchurch, Labourer, is the registered proprietor, and application having been made to me to issue a provisional certificate of title, I hereby give notice that I will issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 20th day of February, 1906, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

280

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.

  1. GEORGE HUMPHRIES.—1 acre 1 rood 17 perches, part of Rural Section 163, Block XI, Christchurch Survey District. Occupied by Applicant.

  2. THE EDUCATION BOARD OF THE DISTRICT OF NORTH CANTERBURY.—1 acre, part of Rural Section 2074, Block XV, Christchurch Survey District. Occupied by the Board as a school-site.

  3. JOHN TERRAS BELL.—1⅙ perches, part of Rural Section 79, Sydenham Ward, City of Christchurch. Occupied by Arthur C. Clements.

Diagrams may be inspected at this office.

Dated this 20th day of February, 1906, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

281

NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one calendar month from the date of publication of this notice in the Gazette.

  1. JOHN MITCHELL.—9⅘ perches, Sub-allotments 8 and 9 of Allotment 4 of McMaster’s subdivision of Section 1, Block I, Invercargill Hundred. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 13th day of February, 1906, at the Lands Registry Office, Invercargill.

C. E. NALDER,
District Land Registrar.

269

PRIVATE ADVERTISEMENTS.

In the matter of “The Companies Act, 1903.”

NOTICE is hereby given that the DAYTON MONEYWEIGHT SCALE COMPANY (LIMITED), a company incorporated in the State of New South Wales, in the Commonwealth of Australia, and having its head office at Sydney, in the said State, has commenced and intends to carry on business in New Zealand; and that the office or place of business in New Zealand, where legal process of any kind may be served upon the company and notices of any kind may be addressed or delivered, is in the buildings of the New Zealand Express Company (Limited), Customhouse Quay, in the City of Wellington.

Dated the 12th day of February, 1906.

C. J. LOCKWOOD,
Attorney for the Dayton Moneyweight Scale Company (Limited).

243

THE HOWICK MOTOR-BUS COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the above-named company held at Howick on the 24th day of January, 1906, the following special resolution was passed, and at a subsequent extraordinary general meeting of the said company held at Howick on the 7th day of February, 1906, the said resolution was duly confirmed, viz.: “That the Howick Motor-Bus Company (Limited) be voluntarily wound up.”

Dated this 12th day of February, 1906.

HUGH K. GILMOUR,
Chairman.

265

In the matter of “The Companies Act, 1903”; and in the matter of the Patent Brick Company of New Zealand (Limited).

NOTICE is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required, on or before the 31st day of March, 1906, being the day for that purpose fixed by the undersigned, 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 the undersigned, PETER HALLYBURTON MILLER, of No. 32 Cuba Street Extension, in the City of Wellington, Accountant, 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 such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.

Dated this 15th day of February, 1906.

P. H. MILLER,
Liquidator.

276

In the matter of “The Companies Act, 1903”; and in the matter of the Patent Brick Company of New Zealand (Limited).

AT an extraordinary general meeting of the members of the above-named company, duly convened, and held at the registered office of the company, at 32 Cuba Street Extension, in the City of Wellington, on Monday, the 12th day of February, 1906, the following extraordinary resolution was duly passed:—

“That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that P. H. MILLER be and is hereby appointed Liquidator for the purposes of such winding-up.”

Dated this 15th day of February, 1906.

GEORGE WINDER,
Chairman.

277



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 14





✨ LLM interpretation of page content

🗺️ Land Transfer Act Caveat Notice for Nelson Parcel

🗺️ Lands, Settlement & Survey
15 February 1906
Land transfer, Caveat notice, Nelson, Lucy Gorrie, Richard Glover
  • Lucy Gorrie, Land transfer applicant
  • Richard Glover, Land occupier

  • H. Eyre Kenny, District Land Registrar

🗺️ Application for Provisional Certificate of Title in Hokitika

🗺️ Lands, Settlement & Survey
15 February 1906
Provisional certificate, Lost title, Joseph Mandl, Hokitika
  • Joseph Mandl, Applicant for provisional certificate

  • R. Acheson, District Land Registrar

🗺️ Land Transfer Act Caveat Notice for Greymouth Parcel

🗺️ Lands, Settlement & Survey
17 February 1906
Land transfer, Caveat notice, Greymouth, Michael Fraher
  • Michael Fraher, Land occupier and applicant

  • R. Acheson, District Land Registrar

🗺️ Issuance of Provisional Certificate for Lost Title in Amuri

🗺️ Lands, Settlement & Survey
20 February 1906
Provisional certificate, Lost title, Charles Littlecott, Christchurch
  • Charles Littlecott, Registered proprietor

  • G. G. Bridges, District Land Registrar

🗺️ Multiple Land Transfer Act Caveat Notices for Christchurch Parcels

🗺️ Lands, Settlement & Survey
20 February 1906
Land transfer, Caveat notice, George Humphries, Education Board, John Terras Bell, Christchurch
  • George Humphries, Land transfer applicant
  • John Terras Bell, Land transfer applicant
  • Arthur C. Clements, Land occupier

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Caveat Notice for Invercargill Parcel

🗺️ Lands, Settlement & Survey
13 February 1906
Land transfer, Caveat notice, John Mitchell, Invercargill
  • John Mitchell, Land transfer applicant

  • C. E. Nalder, District Land Registrar

🏭 Foreign Company Business Registration Notice

🏭 Trade, Customs & Industry
12 February 1906
Companies Act, Foreign company registration, Dayton Moneyweight Scale Company, Wellington
  • C. J. Lockwood, Attorney

🏭 Voluntary Winding-Up Resolution for Motor-Bus Company

🏭 Trade, Customs & Industry
12 February 1906
Companies Act, Voluntary winding-up, Howick Motor-Bus Company, Hugh K. Gilmour
  • Hugh K. Gilmour, Company chairman

🏭 Creditors' Notice for Patent Brick Company Winding-Up

🏭 Trade, Customs & Industry
15 February 1906
Companies Act, Creditors' notice, Patent Brick Company, P. H. Miller
  • Peter Hallyburton Miller, Company liquidator

  • P. H. Miller, Liquidator

🏭 Voluntary Winding-Up Resolution for Patent Brick Company

🏭 Trade, Customs & Industry
15 February 1906
Companies Act, Voluntary winding-up, Patent Brick Company, George Winder
  • P. H. Miller, Appointed liquidator
  • George Winder, Company chairman