Land Transfer Act & Company Notices




1914
THE NEW ZEALAND GAZETTE.
[No. 53

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 publication in the Gazette containing this notice.

No. 588. THE PUBLIC TRUSTEE.—One rood, being Section 562, Town of Picton. Unoccupied.

Diagram may be inspected at this office.

Dated this 17th day of June, 1907, at the Lands Registry Office, Blenheim.

T. SCOTT-SMITH,
District Land Registrar.

679

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 Gazette containing this notice.

  1. STEPHEN BROWN WHITE.—7 perches, part of Section 487, City of Nelson. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 17th day of June, 1907, at the Lands Registry Office, Nelson.

H. EYRE-KENNY,
District Land Registrar.

680

EVIDENCE having been furnished as to the loss of certificate of title, Vol. 53, folio 161, comprising Lot 46, Plan 331, part of Rural Section 30314, situated in the Ashburton District, whereof the late FREDERIC WILKINSON, of Chertsey, Farmer, 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 17th day of June, 1907, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

675

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 of the date of the Gazette containing this notice.

  1. EDMUND POWER.—95 acres and 34 perches, parts of Rural Sections 7357 and 7647, Block 14, Rangiora Survey District. Occupied by Applicant.

  2. REUBEN OGDEN.—7 acres 2 roods 31 perches, part of Rural Section 6471, Block 12, Kowai Survey District. Occupied by Frederick William Fever.

  3. ANDREW McGILL.—44 acres 2 roods, parts of Rural Sections 853 and 7049, Block 13, Christchurch Survey District. Occupied by Applicant.

  4. ROBERT WILLIAM CHAPMAN.—669 acres 3 roods 38 perches, Rural Sections 2894, 2895, 2954, 3103, 3617, 4995, 11429, 11430, 11431, and parts of Rural Sections 2865, 3104, 3982, Block 9, Rangiora Survey District. Occupied by Dougall George Matheson and Michael Winter.

Diagrams may be inspected at this office.

Dated this 18th day of June, 1907, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

681

PRIVATE ADVERTISEMENTS.

In the matter of “The Companies Act, 1903”; and in the matter of Grant, Barnett, and Company (Limited), a company incorporated outside New Zealand.

PURSUANT to section 302 of “The Companies Act, 1903,” notice is hereby given that the above-named company proposes to commence and carry on business in New Zealand, and that the situation and locality of the Office of the said company is at John Street, in the City of Wellington.

Dated the 10th day of June, 1907.

W. F. HEDGER,
Attorney.

644

COMPANIES ACTS, 1862 to 1900.

In the matter of the Otago and Southland Investment Company (Limited), (in liquidation).

NOTICE is hereby given that the creditors of the Otago and Southland Investment Company (Limited) are required, on or before the 26th day of July, 1907, 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 GEORGE HUTTON MOODIE, Lower High Street, Dunedin, Attorney for Affleck Duncan Fraser, F.C.I.S., of 2 Great Winchester Street, London, E.C., the Liquidator of the said company, or in default thereof they will be excluded from the benefit of any distribution made before the dissolution of the said company.

Dated this 13th day of June, 1907.

SMITH, MACGREGOR, AND SINCLAIR;
Liverpool Street, Dunedin,
Solicitors for the Attorney of the said Liquidator.

649

IN RE THE WAIROA STEAMSHIP COMPANY (LIMITED), (IN LIQUIDATION).

AT an extraordinary general meeting of the members of the above-named company, duly convened, and held at Field’s Buildings, Dargaville, on the 27th day of April, 1907, the following special resolution was duly passed; and at a subsequent extraordinary general meeting of the members of the said company, also duly convened, and held at Field’s Buildings, Dargaville, on the 11th day of May, 1907, the following special resolution was duly confirmed:—

“That the Wairoa Steamship Company (Limited) be wound up voluntarily.”

ALFRED E. HARDING,
Chairman.

Witness—Stanley G. Chambers, A.I.A.

661

FRANK HENDERSON AND CO. (LIMITED), (IN LIQUIDATION).

A MEETING of shareholders of the above company will be held at the office of the undersigned, 143 Queen Street (Legal Chambers), Auckland, at 11 a.m. on the 29th June, 1907, to receive Liquidator’s report and balance-sheet for the first year of the liquidation of the above company ending the 29th June, 1907.

H. REIMERS,
Liquidator.

662

JENKINSON AND COMPANY (LIMITED).

NOTICE is hereby given, pursuant to section 230 of “The Companies Act, 1903,” that a General Meeting of the members of the above-named company will be held at the office of the Liquidator, OSMOND RUSSELL BENDALL, Sussex Chambers, Panama Street, Wellington, on Tuesday, the 9th day of July, 1907, at 4 o’clock in the afternoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator; and also of directing, by extraordinary resolution, that the books, accounts, and documents of the company, and of the Liquidator thereof, be handed over to the Wellington and Wairarapa Motor Company (Limited), the purchaser of the company’s business and property.

Dated this 14th day of June, 1907.

O. R. BENDALL,
Liquidator.

663

“THE COMPANIES ACT, 1903.”

NOTICE is hereby given that the following special resolution was passed at an extraordinary general meeting of the NORTH ISLAND MILD-CURE BACON COMPANY (LIMITED) held on the 23rd day of May, 1907, and was confirmed at an extraordinary general meeting of the said company held on the 5th day of June, 1907:—

“That the company be wound up voluntarily under the provisions of ‘The Companies Act, 1903’; and that WILLIAM NICHOLSON, of Woodville, Accountant, the Secretary of the company, be hereby appointed Liquidator for the purpose of such winding-up.”

WM. NICHOLSON, Secretary.

665



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 53





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice - Public Trustee, Picton

🗺️ Lands, Settlement & Survey
17 June 1907
Land Transfer Act, Public Trustee, Picton, Crown land
  • T. Scott-Smith, District Land Registrar

🗺️ Land Transfer Act Notice - Stephen Brown White, Nelson

🗺️ Lands, Settlement & Survey
17 June 1907
Land Transfer Act, Stephen Brown White, Nelson, Private land
  • Stephen Brown White, Land Transfer Act notice

  • H. Eyre-Kenny, District Land Registrar

🗺️ Lost Certificate of Title Notice - Frederic Wilkinson, Ashburton

🗺️ Lands, Settlement & Survey
17 June 1907
Lost certificate of title, Provisional certificate, Frederic Wilkinson, Ashburton
  • Frederic Wilkinson, Registered proprietor of lost title

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices - Various properties, Christchurch

🗺️ Lands, Settlement & Survey
18 June 1907
Land Transfer Act, Private land, Rangiora, Kowai, Christchurch
7 names identified
  • Edmund Power, Land Transfer Act notice
  • Reuben Ogden, Land Transfer Act notice
  • Frederick William Fever, Occupied land under notice
  • Andrew McGill, Land Transfer Act notice
  • Robert William Chapman, Land Transfer Act notice
  • Dougall George Matheson, Occupied land under notice
  • Michael Winter, Occupied land under notice

  • G. G. Bridges, District Land Registrar

🏭 Companies Act Notice - Grant, Barnett, and Company (Limited) - Registration of Business

🏭 Trade, Customs & Industry
10 June 1907
Companies Act, Overseas company, Registration, Wellington
  • W. F. Hedger, Attorney

🏭 Companies Act Notice - Otago and Southland Investment Company (Limited) - Creditors Notice

🏭 Trade, Customs & Industry
13 June 1907
Companies Act, Liquidation, Creditors, Dunedin
  • George Hutton Moodie, Attorney for liquidator
  • Affleck Duncan Fraser, Liquidator

  • Smith, Macgregor, and Sinclair; Solicitors for the Attorney of the said Liquidator

🏭 Companies Act Notice - Wairoa Steamship Company (Limited) - Voluntary Liquidation

🏭 Trade, Customs & Industry
11 May 1907
Companies Act, Voluntary liquidation, Wairoa Steamship Company, Dargaville
  • Alfred E. Harding, Chairman
  • Stanley G. Chambers, Witness

🏭 Companies Act Notice - Frank Henderson and Co. (Limited) - Shareholder Meeting

🏭 Trade, Customs & Industry
29 June 1907
Companies Act, Liquidation, Shareholder meeting, Auckland
  • H. Reimers, Liquidator

🏭 Companies Act Notice - Jenkinson and Company (Limited) - General Meeting

🏭 Trade, Customs & Industry
14 June 1907
Companies Act, Winding-up, General meeting, Wellington
  • Osmond Russell Bendall, Liquidator

🏭 Companies Act Notice - North Island Mild-Cure Bacon Company (Limited) - Voluntary Liquidation

🏭 Trade, Customs & Industry
5 June 1907
Companies Act, Voluntary liquidation, Bacon company, Woodville
  • William Nicholson, Appointed Liquidator

  • Wm. Nicholson, Secretary