Land Notices and Company Notices




1644
THE NEW ZEALAND GAZETTE.
[No. 45

having been made to me to issue a provisional certificate of title for the said land, I hereby give notice of my intention to issue such provisional certificate at the expiration of fourteen days from the date of the publication hereof.
Dated at the Lands Registry Office, Dunedin, this 13th day of May, 1907.

W. WYINKS,
District Land Registrar.

580

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 publication hereof in the Gazette.

HEBER NEWTON, CATHERINE ALEXANDER, DEBORAH SHRIMSKI, and LOUIS HENRY NEUMEGEN.—Part of Section 22, Block III, Town of Oamaru. Occupied by a weekly tenant. No. 4765.

THE MOA FLAT ESTATE COMPANY (LIMITED).—Pre-emptive right on Run No. 215, Crookston District. Occupied by William Barron. No. 4766.

WILLIAM GREY.—Section 38, Block X, City of Dunedin. Occupied by Isaac Greene. No. 4767.

ANNA HUXTABLE.—Allotment 6, subdivision of Allotment 2, Township of Sunnyside. Occupied by Applicant. No. 4768.

Diagrams may be inspected at this office.
Dated this 20th day of May, 1907, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.

597

EVIDENCE having been furnished of the loss of certificates of title, Vol. 129, folio 2, and Vol. 135, folio 28, for Sections 1, 2, 3, 4, and 5, Block XXXVII, Town of Arrowtown, whereof JOHN CHERRY, formerly of Frankton but now of Christchurch, Billiard-saloon Keeper, is the registered proprietor, and application having been made to me to issue provisional certificates of title for the said land, I hereby give notice of my intention to issue such provisional certificates at the expiration of fourteen days from the publication hereof.
Dated at the Lands Registry Office, Dunedin, this 20th day of May, 1907.

W. WYINKS,
District Land Registrar.

596

APPLICATION having been made to me to register a discharge of Mortgage No. 11881 of Section 21, Block VIII, District of Longwood, in which LUCY LYLE, wife of Joseph Lyle, of Riverton, Mining Agent, is the Mortgagee, and a declaration having been lodged of the loss of the outstanding duplicate of the said mortgage, I hereby give notice that I intend to give effect to the said discharge by registration and to dispense with the production of the said duplicate mortgage, as empowered by section 38 of “The Land Transfer Act, 1885,” unless caveat be lodged in this office forbidding the same within fourteen days from the date of publication hereof in the Gazette.
Dated at the Lands Registry Office, Invercargill, this 15th day of May, 1907.

C. E. NALDER,
District Land Registrar.

585

PRIVATE ADVERTISEMENTS.

THE COLONIAL OIL COMPANY.

IN pursuance of “The Companies Act, 1903,” notice is hereby given that the situation and locality of the Office or place of business of the COLONIAL OIL COMPANY is in Messrs. W. and G. Turnbull and Co.’s Buildings, in Custom-house Quay, in the City of Wellington.
Dated at Wellington, this 4th day of May, 1907.

548

“THE COMPANIES ACT, 1903.”

NOTICE UNDER SUBSECTION (3), SECTION 266.

TAKE notice that companies enumerated in the Schedule hereunder will, unless cause to the contrary be shown within three months from this date, be struck off the Registers, and the said companies dissolved.

Schedule.

17/1882. T. and S. Morrin and Co. (Limited).
8/1896. Thames Exploration Syndicate, London and New Zealand (Limited).
12/1898. Coastal Steamship Company (Limited).
4/1901. Wade Settlers’ Co-operative Company (Limited).
17/1902. Trotter Range-finding Sight Company (Limited).
5/1903. Kakahi Co-operative Supply Company (Limited).
26/1903. Whangarei Steamship Company (Limited).
11/1905. Cadman Gold-mining Company (No Liability).
36/1903. Cool-storage Safe Syndicate (Limited).

Dated at Auckland, this 14th day of May, 1907.

EDWIN BAMFORD,
Assistant Registrar of Companies.

582

“THE COMPANIES ACT, 1903.”

NOTICE UNDER SUBSECTION (4), SECTION 266.

TAKE notice that the companies enumerated in the Schedule hereunder have been struck off the Registers.

Schedule.

5/1889. Onehunga Woollen Company (Limited).
55/1890. Papakura Public Hall Company (Limited).
12/1895. Waihi South Gold-mining Company (Limited).
25/1895. Roseberry Coal Company (Limited).
12/1896. Goldfields Co-operative Stores (Limited).
15/1898. Bycroft (Limited).
1/1899. Riverhead Paper-mills (Limited).
20/1900. Ngunguru Coal-mines (Limited).
24/1901. Hot Lakes Steam Navigation Company (Limited).
28/1901. Kauri Oil Company (Limited).
1/1902. New Zealand Laundry Company (Limited).
5/1902. Northern Coal Company (Limited).
7/1902. Vineland Manufacturing Company (Limited).
8/1902. McLeod’s Patent Combination Company (Limited).
14/1902. Cambria Park Stud Company (Limited).
18/1902. Friar, Davies, and Co. (Limited).
27/1902. North New Zealand Packing Company (Limited).
33/1902. Newton River Hydraulic Sluicing Company (Limited).
3/1903. Austin, Walsh, and Co. (Limited).
6/1903. Charleston Beach Sluicing Company (Limited).
10/1903. Manukau Steamship Company (Limited).
17/1903. Waihi Consols Gold-mining Company (Limited).
35/1903. R. Salmon (Limited).
41/1903. New Chelmsford Gold-mining Company (Limited).
43/1903. Wellington Park Stud Company (Limited).
44/1903. New Sheridan Gold-mining Company (Limited).
21/1904. Waihi South Gold-mining Company (Limited).
10/1905. Thompson and Gardener Brick and Tile Company (Limited).

Dated at Auckland, this 14th day of May, 1907.

EDWIN BAMFORD,
Assistant Registrar of Companies.

583

In the matter of “The Companies Act, 1903,” and of Bacon and Company (Limited).

NOTICE is hereby given that at a meeting of shareholders of BACON AND COMPANY (LIMITED) held on the 15th day of May, 1907, the following was passed as an extraordinary resolution:—

“That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and that the company be wound up accordingly; and that GEORGE OSWALD SUTTON, of Wellington, Accountant, be and he is hereby appointed Liquidator of the company for the purpose of such winding-up.”

G. SUTTON,
Liquidator.

Dated the 16th day of May, 1907.

584

“THE MUNICIPAL CORPORATIONS ACT, 1900,” AND ITS AMENDMENTS, AND “THE PUBLIC WORKS ACT, 1905.”

IN pursuance of the provisions of the above-mentioned Acts, the Mayor, Councillors, and Citizens of the City of Auckland hereby give notice that they intend to erect and construct a bridge across the Cemetery Gully, in the City of Auckland, and to lay out and make a certain road or approach to such bridge; and that for the purpose and object



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 45





✨ LLM interpretation of page content

🗺️ Provisional Certificate of Title for land at Oamaru and other locations (continued from previous page)

🗺️ Lands, Settlement & Survey
13 May 1907
Land Transfer Act, provisional certificate, Oamaru, Moa Flat, Dunedin, Sunnyside, caveat
8 names identified
  • Heber Newton, Applying for certificate of title
  • Catherine Alexander, Applying for certificate of title
  • Deborah Shrimski, Applying for certificate of title
  • Louis Henry Neumegen, Applying for certificate of title
  • William Barron, Occupying Moa Flat Estate Company land
  • William Grey, Applying for certificate of title
  • Isaac Greene, Occupying William Grey's land
  • Anna Huxtable, Applying for certificate of title

  • W. Wyinks, District Land Registrar

🗺️ Provisional Certificates of Title for land in Arrowtown

🗺️ Lands, Settlement & Survey
20 May 1907
Land Transfer Act, provisional certificate, Arrowtown, lost certificate, caveat
  • John Cherry, Registered proprietor of land in Arrowtown

  • W. Wyinks, District Land Registrar

🗺️ Discharge of Mortgage for land in Longwood District

🗺️ Lands, Settlement & Survey
15 May 1907
Land Transfer Act, mortgage discharge, Longwood, caveat
  • Lucy Lyle, Mortgagee of land in Longwood
  • Joseph Lyle, Husband of mortgagee

  • C. E. Nalder, District Land Registrar

🏢 Office of the Colonial Oil Company

🏢 State Enterprises & Insurance
4 May 1907
Companies Act, office location, Wellington

🏢 Companies to be struck off the Register

🏢 State Enterprises & Insurance
14 May 1907
Companies Act, dissolution, companies struck off register
  • Edwin Bamford, Assistant Registrar of Companies

🏢 Companies struck off the Register

🏢 State Enterprises & Insurance
14 May 1907
Companies Act, companies struck off register
  • Edwin Bamford, Assistant Registrar of Companies

🏢 Winding-up of Bacon and Company (Limited)

🏢 State Enterprises & Insurance
16 May 1907
Companies Act, voluntary winding up, liquidation, Bacon and Company
  • George Oswald Sutton, Appointed Liquidator

  • G. Sutton, Liquidator

🏗️ Construction of a bridge and road in Auckland

🏗️ Infrastructure & Public Works
Municipal Corporations Act, Public Works Act, bridge construction, road construction, Auckland