✨ Land Transfer Act Notices and Company Notices
Aug. 1.] THE NEW ZEALAND GAZETTE. 2349
-
ARTHUR LANCELOT STEDMAN.—1 rood 37 4/10 perches, Lots 80 and 81, Plan 2349, part of Rural Section 243r, St. Albans Ward, City of Christchurch. Unoccupied.
-
WILLIAM DOUBLEDAY.—3 roods 4 perches, part of Rural Section 321, Borough of Kaiapoi. Occupied by Percy Mellor.
-
ALEXANDER PATERSON (THE YOUNGER).—2 roods 37 perches. Lots 59, 60, and 61, Plan 2349, part of Rural Section 243r, St. Albans Ward, City of Christchurch. Unoccupied.
-
THE MAYOR, COUNCILLORS, and BURGESSES of the BOROUGH OF WOOLSTON.—24 1/10 perches, Lots 3, 4, and 5, Plan 2383, part of Rural Section 42, Borough of Woolston. Acquired for widening Hargood’s Road.
Diagrams may be inspected at this office.
Dated this 30th day of July, 1907, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
804
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 publication hereof.
STANLEY MILLER.—Section 61, Town of Port Chalmers. Unoccupied. No. 4778.
WILLIAM BELL, WILLIAM FOREMAN, and DAVID ANDERSON JOLLY.—Sections 13 and 14, Block IV, Town of Cromwell. Occupied by the Cromwell Kilwinning Lodge Freemasons. No. 4779.
Diagrams may be inspected at this office.
Dated this 29th day of July, 1907, at the Lands Registry Office, Dunedin.
W. WYINKS,
District Land Registrar.
805
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 calendar month from the date of publication of this notice in the Gazette.
- CATHERINE HISLOP.—19 8/10 poles, Allotments 1, 2, and 3, parts of Sections 8 and 9, Block LVIII, Town of Invercargill. Occupied by Mrs. Morrison.
Diagram may be inspected at this office.
Dated this 29th day of July, 1907, at the Lands Registry Office, Invercargill.
C. E. NALDER,
District Land Registrar.
799
APPLICATION having been made to me for the issue of a provisional certificate of title in favour of JAMES WATT, now of Josephville, Farmer, for Section 8, Block XIV, Town of Winton, being the land contained in Crown grant, Vol. 15, folio 16, and evidence having been lodged of the loss of the said Crown grant, I hereby give notice that I shall issue a provisional certificate of title as requested unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.
Dated at the Lands Registry Office, Invercargill, the 29th day of July, 1907.
C. E. NALDER,
District Land Registrar.
798
PRIVATE ADVERTISEMENTS.
REMOVAL NOTICE.
JOHN HOLMES AND CO. (LIMITED) have removed their Offices from Hunter Street to second floor C. M. Banks’s new building, No. 11 Grey Street.
755
In the matter of “The Companies Act, 1903.”
NOTICE is hereby given that the Office or place of business in New Zealand where legal process of any kind may be served upon and notices of any kind may be addressed or delivered to HEENAN AND FROUDE (LIMITED) is situate at No. 11 Harris Street, in the City of Wellington.
Dated this 22nd day of July, 1907.
THOMAS CLEMENT ORMISTON-CHANT,
Attorney for Heenan and Froude (Limited).
777
“THE ROAD BOARDS ACT, 1882,” AND ITS AMENDMENTS, AND “THE PUBLIC WORKS ACT, 1905.”
IN pursuance of the provisions of the above-mentioned Acts, the Huntly Road Board hereby gives notice that it intends to lay out and make certain roads in the Huntly Road District, and that for the purpose and object aforesaid certain lands described in the Schedule hereto are required and will require to be taken by the Huntly Road Board under the provisions of the above Acts; and that surveys have been made and plans prepared, signed by E. Fairburn and William Tattley respectively, and numbered 11390, 13559, and 13560 respectively, showing such lands, together with the names of the owners and occupiers thereof, so far as they can be ascertained; and that copies of such plans have been deposited in the office of the Huntly Road Board, situate at Huntly, the place directed by the Huntly Road Board, and are there open for inspection; and that all persons affected are hereby required to set forth in writing all well-grounded objections to the execution of such works or the taking of such lands, and to send such writing within forty days from the 6th day of July, 1907, being the date of the first publication of the notice, to the Clerk of the Huntly Road Board.
Dated the 29th day of June, 1907.
THE SCHEDULE.
| Approximate Area of each of the Parcels of Land required to be taken. | Being Section or Portion of Section No. | Shown on Plan numbered | And thereon tinted |
|---|---|---|---|
| A. R. P. | |||
| 0 3 21·4 | Part 326 | 11390 | Blue. |
| 1 2 10 | Part 325 | 11390 | Red. |
| 1 2 6·8 | Part 324 | 11390 | Blue. |
| 1 3 32 | Part 465 | 11390 | Red. |
| 2 0 30·75 | Part 424 | 13560 | Pink. |
| 1 1 8·75 | Part 425 | 13560 | Blue. |
| 0 0 12 | Part 366 | 13559 | Pink. |
| 8 1 18 | Part 348 | 13559 | Pink. |
| 1 3 36 | Part 348 | 13559 | Pink. |
| 5 3 28 | Part 348 | 13559 | Pink. |
[Seal.] J. P. BAILEY,
Chairman of the Huntly Road Board.
F. HARRIS,
Clerk of the Huntly Road Board.
786
THE UNIVERSAL SUPPLY COMPANY (LIMITED).
In the matter of “The Companies Act, 1903,” and of the Universal Supply Company (Limited).
AT a general meeting of the members of the above-named company, duly convened, and held at the registered office of the company, 9 King’s Chambers, Wellington, on the 2nd day of July, 1907, the subjoined resolution was duly passed; and at a subsequent general meeting of the members of the said company, also duly convened, and held at the same place on the 24th day of July, 1907, the said resolution was confirmed.
SPECIAL RESOLUTION.
That the company be wound up voluntarily under the provisions of “The Companies Act, 1903”; and that Mr. ALFRED GEORGE FELL be appointed sole Liquidator for the purpose of such winding-up, at a remuneration of not less than £250, to be payable at the rate of 7 per cent. on the value of assets realised up to the amount of £3,500, and at the rate of 25 per cent. on all sums collected in excess of £3,500.
GERALD FITZGERALD,
Chairman of Meeting.
803
NOTICE is hereby given that the Partnership between the late JAMES CURLE and WILLIAM CURLE, carrying on business as General Merchants at North Street, Timaru, under the style of “Curle and Co.” has been dissolved by the death of the said James Curle, and that the interest of the late James Curle in the business has been purchased by William Curle, the surviving partner.
All debts due to or owing by the late firm will be received and paid by said William Curle, who will continue said business under the style of “Curle and Co.”
As witness our hands, this 20th day of July, 1907.
JANE CURLE } Executors Will of James
ALEX. CURLE } Curle, deceased.
WILLIAM CURLE.
DUNCAN AND MACGREGOR, Solicitors, Dunedin.
792
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices - Christchurch
🗺️ Lands, Settlement & Survey30 July 1907
Land Transfer Act, Christchurch, St. Albans, Woolston, Hargood's Road
- Arthur Lancelot Stedman, Land registration
- William Doubleday, Land registration
- Percy Mellor, Occupier of land
- Alexander Paterson (The Younger), Land registration
- The Mayor, Councillors, and Burgesses of the Borough of Woolston, Land acquisition for road widening
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notices - Port Chalmers and Cromwell
🗺️ Lands, Settlement & Survey29 July 1907
Land Transfer Act, Port Chalmers, Cromwell, Freemasons
- Stanley Miller, Land registration
- William Bell, Land registration
- William Foreman, Land registration
- David Anderson Jolly, Land registration
- W. Wynks, District Land Registrar
🗺️ Land Transfer Act Notice - Invercargill
🗺️ Lands, Settlement & Survey29 July 1907
Land Transfer Act, Invercargill, Allotments, Sections
- Catherine Hislop, Land registration
- Mrs. Morrison, Occupier of land
- C. E. Nalder, District Land Registrar
🗺️ Provisional Certificate of Title Application - Winton
🗺️ Lands, Settlement & Survey29 July 1907
Provisional Certificate of Title, Winton, Crown grant, Lost document
- James Watt, Applicant for provisional certificate of title
- C. E. Nalder, District Land Registrar
🏭 Removal Notice for John Holmes and Co. (Limited)
🏭 Trade, Customs & IndustryRemoval notice, Business address, Wellington
🏢 Service of Process Notice for Heenan and Froude (Limited)
🏢 State Enterprises & Insurance22 July 1907
Companies Act, Legal process, Wellington
- Thomas Clement Ormiston-Chant, Attorney for Heenan and Froude (Limited)
🏗️ Notice of Intention to Make Roads and Take Land - Huntly
🏗️ Infrastructure & Public Works29 June 1907
Road Boards Act, Public Works Act, Road construction, Land acquisition, Huntly
- E. Fairburn, Surveyor
- William Tattley, Surveyor
- J. P. Bailey, Chairman of Huntly Road Board
- F. Harris, Clerk of Huntly Road Board
- J. P. Bailey, Chairman of the Huntly Road Board
- F. Harris, Clerk of the Huntly Road Board
🏢 Voluntary Winding Up of Universal Supply Company (Limited)
🏢 State Enterprises & Insurance24 July 1907
Companies Act, Voluntary winding up, Liquidator, Wellington
- Alfred George Fell (Mr.), Appointed sole Liquidator
- Gerald FitzGerald, Chairman of Meeting
- Gerald FitzGerald, Chairman of Meeting
🏭 Dissolution of Partnership - Curle and Co.
🏭 Trade, Customs & Industry20 July 1907
Partnership dissolution, Death, General Merchants, Timaru
- James Curle, Deceased partner
- William Curle, Surviving partner
- Jane Curle, Executor of James Curle's Will
- Alex. Curle, Executor of James Curle's Will
- Duncan and Macgregor, Solicitors, Dunedin
NZ Gazette 1907, No 67