✨ Land Transfer Act Notices, Partnership, Company Notices
1420
THE NEW ZEALAND GAZETTE.
[No. 40
A PPLICATION having been made to me to register a
surrender of Lease 5330 by WILLIAM MAXWELL,
affecting Section 26, Subdivision C, Manchester Block,
Deposited Plan No. 43, being the land comprised in certifi-
cate of title, Vol. 35, folio 87, and evidence having been
lodged of the loss of the said lease, I hereby give notice that
I will dispense with the production of the said lease, and
register the surrender as requested, unless caveat be lodged
forbidding the same on or before the 16th day of May, 1907.
Dated this 1st day of May, 1907, at the Lands Registry
Office, Wellington.
J. M. BATHAM,
District Land Registrar.
532
N OTICE 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 the date of the Gazette containing this
notice.
-
THE PUBLIC TRUSTEE.—1 rood, Town Sec-
tion 29, Borough of Lyttelton. Occupied by Annie Brice,
Elizabeth Annie Hillsdon, and James Leslie Wilson. -
RICHARD ALLEN.—30 perches, comprising
part of Rural Section 102, situated in Block XI, Christ-
church Survey District. Occupied by Applicant. -
JOSEPH CORNISH HELMORE.—1 rood, com-
prising part of Rural Section 319A, Borough of Kaiapoi.
Unoccupied. -
GEORGE JEFFERY.—16 perches, comprising
part of Lot 58, Plan 38, part of Rural Section 69, Linwood
Ward, City of Christchurch. Occupied by Applicant. -
LESLIE MOODY BRICE.—1 rood 39 8/10 perches,
comprising Lots 24 and 25, Plan 2349, part of Rural Sec-
tion 243F, St. Albans Ward, City of Christchurch. Occupied
by Applicant. -
THE CHURCH PROPERTY TRUSTEES.—
3 roods 10 4/10 perches, Lots 49, 50, 90, and 90, Plan 2349,
comprising part of Rural Section 243F, St. Albans Ward,
City of Christchurch. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 30th day of April, 1907, at the Lands Registry
Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
534
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.
THE EDUCATION BOARD OF THE DISTRICT OF
OTAGO.—Subdivision of part Allotments 20, 21, 22, and 23,
Township of Kensington, 2 roods 24 7/10 perches. Occupied
by Applicant. No. 4762.
Diagram may be inspected at this office.
Dated this 29th day of April, 1907, at the Lands Registry
Office, Dunedin.
W. WYINKS,
District Land Registrar.
536
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.
SARAH GOOMES.—6 7/10 perches, part Section 6, Block I,
Campbelltown Hundred. Occupied by Applicant. No. 2889.
Diagram may be inspected at this office.
Dated this 29th day of April, 1907, at the Lands Registry
Office, Invercargill.
W. G. TAIT,
Deputy District Land Registrar.
537
PRIVATE ADVERTISEMENTS.
NOTICE OF DISSOLUTION OF PARTNERSHIP.
N OTICE is hereby given that the Partnership lately
subsisting between us, the undersigned, as Barristers
and Solicitors in Lake County and surrounding districts,
under the style or firm of “Wesley Turton and Son,” was,
on the 2nd February, 1907, dissolved by mutual consent.
The business in future will be carried on by Mr. WESLEY
TURTON, who will pay and discharge all debts and liabilities
and receive all moneys payable to the said late firm.
Mr. RICHMOND HANSON TURTON will practice his profession
as a Barrister and Solicitor at Invercargill and surrounding
towns.
Dated this 9th April, 1907.
WESLEY TURTON.
Witness to signature of Wesley Turton—A. Marion Reid,
Typist, Queenstown.
R. H. TURTON.
Witness to signature of Richmond Hanson Turton—
P. B. Macdonald, Surveyor, Invercargill.
513
THE WHANGAMOMONA CO-OPERATIVE DAIRY
COMPANY (LIMITED).
N OTICE is hereby given that at an extraordinary
general meeting of the members of the above-named
company held at Whangamomona on the 13th April, 1907,
the following resolutions were passed:—
- That, as it is proved to the satisfaction of the company
that the company cannot, by reason of its liabilities, con-
tinue its business, that the company go into voluntary
liquidation. - That JAMES SEXTON, of Stratford, be appointed Liquidator
at a remuneration of £5.
J. W. TAUNT,
Secretary.
Whangamomona, 22nd April, 1907.
515
PARIHAKA ROAD BOARD.
SPECIAL ORDER.—“NOXIOUS WEEDS ACT, 1900,” AND AMEND-
MENTS THEREOF.
T HE Parihaka Road Board hereby resolves, by way of
special order, “That the whole of the plants men-
tioned in the Second Schedule of ‘The Noxious Weeds Act,
1900,’ and amendments thereof, together with the addition
of ox-eye daisy, be declared noxious weeds within the Pari-
haka Road Board District.” This resolution will be con-
firmed at a meeting to be held at the Board’s office, Rahotu,
on Wednesday, 14th day of February, 1906, at 11 a.m.
Dated at Rahotu, this 10th day of January, 1906.
JAMES B. KNOWLES, Clerk.
The above resolution was confirmed at the ordinary
meeting of the Board on Wednesday, the 14th day of Febru-
ary, 1906.
JACOB ROTHERY, Chairman.
517
“THE COMPANIES ACT, 1903,” SECTION 266 (D).
ESCAPE-DOOR LOCK COMPANY (LIMITED).
T AKE notice that the name of the above company has
been struck off the Register, and the company has
been dissolved.
Given under my hand, at Nelson, this 25th day of April,
1907.
W. W. DE CASTRO,
Assistant Registrar of Companies.
518
“THE COMPANIES ACT, 1903,” SECTION 266 (D).
NEW CHAMPION COPPER COMPANY OF NEW ZEALAND.
NELSON JAM AND FRUIT PRESERVING COMPANY.
T AKE notice that the names of the above companies
have been struck off the Register, and the companies
have been dissolved.
Given under my hand at Nelson, this 1st day of May,
1907.
W. W. DE CASTRO,
Assistant Registrar.
519
“THE COMPANIES ACT, 1903,” SECTION 266, (3).
I T 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 Aniseed Valley Copper-mining Company (Limited).
(1883/2.)
The Collingwood Coal-mining Company (Limited). (1883/4.)
The Nelson Athletic Ground Company (Limited). (1885/1.)
Next Page →
✨ LLM interpretation of page content
🗺️ Dispensing with production of lost lease for registration of surrender
🗺️ Lands, Settlement & Survey1 May 1907
Lease surrender, Lost lease, Land Registry, Wellington
- William Maxwell, Surrender of lease holder
- J. M. Batham, District Land Registrar
🗺️ Application to bring land under the Land Transfer Act, 1885
🗺️ Lands, Settlement & Survey30 April 1907
Land Transfer Act, Caveat, Lyttelton, Christchurch, Kaiapoi
9 names identified
- Public Trustee, Land applicant
- Annie Brice, Occupier of land
- Elizabeth Annie Hillsdon, Occupier of land
- James Leslie Wilson, Occupier of land
- Richard Allen, Land applicant
- Joseph Cornish Helmore, Land applicant
- George Jeffery, Land applicant
- Leslie Moody Brice, Land applicant
- Church Property Trustees, Land applicant
- G. G. Bridges, District Land Registrar
🗺️ Application to bring land under the Land Transfer Act, 1885
🗺️ Lands, Settlement & Survey29 April 1907
Land Transfer Act, Caveat, Dunedin, Kensington
- Education Board of the District of Otago, Land applicant
- W. Wynks, District Land Registrar
🗺️ Application to bring land under the Land Transfer Act, 1885
🗺️ Lands, Settlement & Survey29 April 1907
Land Transfer Act, Caveat, Invercargill, Campbelltown
- Sarah Goomes, Land applicant
- W. G. Tait, Deputy District Land Registrar
⚖️ Dissolution of Partnership 'Wesley Turton and Son'
⚖️ Justice & Law Enforcement9 April 1907
Partnership dissolution, Solicitors, Barristers, Lake County
- Wesley Turton, Partner in dissolved firm
- Richmond Hanson Turton, Partner in dissolved firm
- Wesley Turton
- Richmond Hanson Turton
🏢 Voluntary liquidation of Whangamomona Co-operative Dairy Company (Limited)
🏢 State Enterprises & Insurance22 April 1907
Company liquidation, Dairy company, Whangamomona, Stratford
- James Sexton, Appointed Liquidator
- J. W. Taunt, Secretary
🏘️ Declaration of noxious weeds within the Parihaka Road Board District
🏘️ Provincial & Local Government10 January 1906
Noxious weeds, Special order, Parihaka Road Board, Rahotu
- JAMES B. KNOWLES, Clerk
- JACOB ROTHERY, Chairman
🏢 Dissolution of Escape-Door Lock Company (Limited) from Register
🏢 State Enterprises & Insurance25 April 1907
Company dissolution, Register strike-off, Nelson
- W. W. De Castro, Assistant Registrar of Companies
🏢 Dissolution of Nelson Jam and Fruit Preserving Company from Register
🏢 State Enterprises & Insurance1 May 1907
Company dissolution, Register strike-off, Nelson
- W. W. De Castro, Assistant Registrar
🏢 Notice of intention to strike companies off the Register
🏢 State Enterprises & InsuranceCompany dissolution, Register strike-off, Nelson, Mining companies
NZ Gazette 1907, No 40