Land Transfer Notices and Company Winding-Up




1028
THE NEW ZEALAND GAZETTE.
No. 29

I hereby give notice that I will issue the provisional certificates of title as requested unless caveat be lodged forbidding the same on or before the 26th day of April, 1906.

Dated this 11th day of April, 1906, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

461

A PPLICATION having been made to me to register a discharge of Mortgage No. 43943, in favour of HERRMAN LEWIS, affecting Lots 12, 13, 14, 15, 16, 17, 19, 20, 21, 22, and 23 on Deposited Plan No. 351, part Section 2, Hutt District, being the land comprised in certificates of title, Vol. 122, folio 46, Vol. 119, folio 20, and Vol. 88, folio 280, and evidence having been lodged of the loss of the said mortgage, I hereby give notice that I will dispense with the production of the said mortgage and register the discharge as requested unless caveat be lodged forbidding the same on or before the 26th day of April, 1906.

Dated this 11th day of April, 1906, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

462

N OTICE 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 publication hereof.

No. 571. THOMAS SAMUEL GRACE, JOHN ABRAHAM ROBERTS GREENSILL, ARTHUR WELLINGTON BARNETT, and JOHN JAMES WINSBURY WHITE.—20 acres, part of Section 49, District of Awatere. Occupied by Anne Renwick.

Diagram may be inspected at this office.

Dated this 10th day of April, 1906, at the Lands Registry Office, Blenheim.

T. SCOTT SMITH,
District Land Registrar.

456

N OTICE 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. MARY JANE ANDERSON.—37½ perches, part of Lots 23 and 72, Christchurch Town Reserves. Occupied by Applicant and James Anderson.

  2. FREDERICK BUSCH.—100 acres 2 roods 9 perches, Rural Section 267, Block VII, Rangiora Survey District. Occupied by Applicant and William Cunningham.

  3. WILLIAM WITHELL.—105 acres, Lot 8, Plan 2058, part of Rural Sections 4062 and 4493, Block X, Leeston Survey District. Occupied by Applicant.

  4. HARRIET ISABELLA ESKETT.—1 acre 2 roods, part of Rural Section 1890, Block VIII, Oxford Survey District. Occupied by the North Canterbury Cooperative Stores Company (Limited).

  5. CONWAY LUCAS ROSE—3 acres 3 roods 39 perches, Lots 38 and 42, Plan 1812, part of Rural Section 76, Block XV, Christchurch Survey District. Occupied by Alfred Josiah Willey.

  6. HORACE BOTT.—2 acres, Lot 18, Plan 1629, part of Rural Section 76, Block XV, Christchurch Survey District. Occupied by Applicant.

  7. ALFRED BAXTER BLACKMORE.—2 roods 21½ perches, Lot 53, Plan 816, part of Rural Section 1946, Borough of Timaru. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 10th day of April, 1906, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

457

N OTICE 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 publication hereof.

JOHN TAIT.—Allotment 6, Ashley Downs Estate, Pomahaka District. Occupied by Applicant. No. 4716.

THE NEW ZEALAND AND AUSTRALIAN LAND COMPANY (LIMITED).—Allotment 2, Clydevale Estate, Pomahaka District. Occupied by John Black. No. 4717.

Diagrams may be inspected at this office.

Dated this 9th day of April, 1906, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.

455

PRIVATE ADVERTISEMENTS.

PETONE BOROUGH COUNCIL.

“MOTOR REGISTRATION ACT, 1905.”

P UBLIC notice is hereby given that the Petone Borough Council has, by resolution, decided to bring “The Motor Registration Act, 1905,” into operation in the Petone Borough, and that the date on which the said Act is to be brought into operation in the said borough is the 1st day of May, 1906.

ALEX. WEBSTER,
Town Clerk, Borough of Petone.

Petone, 5th day of April, 1906.

442

In the matter of “The Companies Act, 1903”; and in the matter of the Western Packing and Canning Company (Limited).

A T an extraordinary general meeting of the above-named company, duly convened, and held at Patea on the tenth day of March, 1906, the following special resolution was duly passed, and at a subsequent extraordinary general meeting of the above-named company, duly convened, and held at Patea on the thirty-first day of March, 1906, the said resolution was duly confirmed, viz. :—

“That the Western Packing and Canning Company (Limited) be wound up voluntarily”; and at such last mentioned meeting it was resolved, “That Mr. EDWARD CHARLES HORNER, of Patea, Accountant, be appointed Liquidator for the purpose of the winding-up of the Western Packing and Canning Company (Limited), and that the remuneration of the said Liquidator for his services in the winding-up be fixed at the sum of sixty pounds.”

Dated at Patea, this third day of April, 1906.

G. V. PEARCE, Chairman.

450

In the matter of “The Companies Act, 1903”; and in the matter of the Western Packing and Canning Company (Limited).

N OTICE is hereby given that the creditors of the above-named company are required, on or before the 30th day of April, 1906, 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 Edward Charles Horner, of Patea, Accountant, the Liquidator of the said company; and, if so required by notice in writing from the said Liquidator, are personally, or 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 or claims are proved.

Dated this 4th day of April, 1906.

E. C. HORNER,
Liquidator.

451

CITIZENS’ LIFE ASSURANCE COMPANY (LIMITED).

In the matter of “The Foreign Companies Act, 1884.”

I, JAMES FRANKIS LANE, of Wellington, Attorney of the Citizens’ Life Assurance Company (Limited), do hereby give notice, pursuant to the provisions of the above-mentioned Act, that the Head Offices of the above-named company in the Colony of New Zealand are removed or changed from Customhouse Quay, in the City of Wellington, to the Wellington Building Society’s new premises, Lambton Quay, in the City of Wellington, where service of legal proceedings may be made in accordance with the provisions of the above Act.

Dated this 9th day of April, 1906.

JAMES FRANKIS LANE,
Resident Secretary and Attorney.

449

THE NEW ZEALAND MOTOR MANUFACTURING COMPANY (LIMITED), (IN LIQUIDATION).

I N accordance with “The Companies Act, 1903,” I hereby call a General Meeting of the company, to be held at the South British Chambers, 107 Hereford Street, Christchurch, on Thursday, 19th April, 1906, at 3 p.m.

Business.—To receive Liquidator’s account of winding-up, and disposal of books and documents of the company.

F. H. LABATT,
Liquidator.

Christchurch, 4th April, 1906.

463



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 29





✨ LLM interpretation of page content

🗺️ Provisional Certificate for Lost Title - William John Haines (continued from previous page)

🗺️ Lands, Settlement & Survey
Land Transfer, Lost certificates of title, Provisional certificates, Wellington, Hutt District, Butcher

🗺️ Discharge of Mortgage Application

🗺️ Lands, Settlement & Survey
11 April 1906
Mortgage discharge, Lost mortgage, Land registry, Hutt District
  • Herrman Lewis, Mortgagee

  • J. M. Batham, District Land Registrar

🗺️ Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
10 April 1906
Land transfer, Caveat period, Awatere District
  • Thomas Samuel Grace, Land owner
  • John Abraham Roberts Greensill, Land owner
  • Arthur Wellington Barnett, Land owner
  • John James Winsbury White, Land owner
  • Anne Renwick, Occupier

  • T. Scott Smith, District Land Registrar

🗺️ Multiple Parcels to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
10 April 1906
Land transfer, Caveat period, Christchurch, Rangiora, Leeston, Oxford, Timaru
10 names identified
  • Mary Jane Anderson, Land owner
  • James Anderson, Occupier
  • Frederick Busch, Land owner
  • William Cunningham, Occupier
  • William Withell, Land owner
  • Harriet Isabella Eskett, Land owner
  • Conway Lucas Rose, Land owner
  • Alfred Josiah Willey, Occupier
  • Horace Bott, Land owner
  • Alfred Baxter Blackmore, Land owner

  • G. G. Bridges, District Land Registrar

🗺️ Land to be Brought Under Land Transfer Act - Pomahaka District

🗺️ Lands, Settlement & Survey
9 April 1906
Land transfer, Caveat period, Pomahaka District
  • John Tait, Land owner
  • John Black, Occupier

  • W. Wyinks, District Land Registrar

🚂 Motor Registration Act Implementation

🚂 Transport & Communications
5 April 1906
Motor Registration Act, Local government, Petone Borough
  • Alex. Webster, Town Clerk, Borough of Petone

💰 Company Voluntary Winding-Up Resolution

💰 Finance & Revenue
3 April 1906
Company winding-up, Liquidation, Western Packing and Canning Company
  • Edward Charles Horner, Appointed liquidator

  • G. V. Pearce, Chairman

💰 Creditors Required to Submit Claims

💰 Finance & Revenue
4 April 1906
Company winding-up, Creditors claims, Western Packing and Canning Company
  • Edward Charles Horner, Liquidator

  • E. C. Horner, Liquidator

💰 Company Office Relocation Notice

💰 Finance & Revenue
9 April 1906
Foreign Companies Act, Office relocation, Citizens' Life Assurance Company
  • James Frankis Lane, Attorney and Resident Secretary

  • James Frankis Lane, Resident Secretary and Attorney

💰 Company General Meeting for Liquidation

💰 Finance & Revenue
4 April 1906
Company liquidation, General meeting, New Zealand Motor Manufacturing Company
  • F. H. Labatt, Liquidator

  • F. H. Labatt, Liquidator