✨ Land Transfer and Company Notices
Dec. 3.] THE NEW ZEALAND GAZETTE. 3075
-
WILLIAM TAPP.—Part of Allotments 20 and 20A, Small Lots near Onehunga, and Allotment 11, Section 48, Town of Onehunga, containing together 5 acres and 36 perches. Occupied by Applicant.
-
ISABELLA WILSON.—Lot 11 and part of Lot 10 of Allotment 27, Parish of Takapuna, containing 1 acre 3 roods 8 perches. Unoccupied.
-
ANDREW SEYMOUR BREWIS.—Allotment 104, Town of Hamilton West, containing 1 acre and 8 perches. Occupied by Applicant.
-
JOSEPH JAMES CRAIG.—Part of Allotment 13, Section 4, City of Auckland, containing 11⁹⁄₁₀ perches. Occupied by tenants.
-
DAVID McNAIR DINGWALL.—Part of Allotment 23, Section 17, City of Auckland, containing 14 perches. Occupied by A. E. Moginie and Co.
Diagrams may be inspected at this office.
Dated this 28th day of November, 1908, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
1048
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1908,” unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.
- MAATA TE AO.—38 acres, part Section 18, Makauri Block. Occupied by Arthur Henry Beatson.
Diagram may be inspected at this office.
Dated this 27th day of November, 1908, at the Lands Registry Office, Gisborne.
R. N. JONES,
District Land Registrar.
1045
NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1908,” unless caveat be lodged forbidding the same on or before the 4th day of January, 1909.
-
EMMA RICHES.—2 acres and 2·7 perches, Sections 45 and 46, Township of Waverley. Occupied by Applicant.
-
EDWARD HENRY TROTMAN.—113 acres and 21·3 perches, part Section 9, Greytown Small-farm Settlement, and parts Section 52, Moroa Block. Occupied by Applicant.
-
WILLIAM SCOTT and HENRY MARTINDALE.—11·5 perches, part Section 253, City of Wellington. Occupied by Applicants’ tenants.
-
WILLIAM ALLAN CHAPPLE.—17 acres 1 rood 27·2 perches, part Section 7, Kaiwarra District. Unoccupied.
Diagrams may be inspected at this office.
Dated this 2nd day of December, 1908, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
1052
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1908,” unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.
- MASTERON ALFRED FREDERICK CLARK.—1 rood 5⁷⁄₁₀ perches, part of Rural Section 320, Borough of Kaiapoi. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 1st day of December, 1908, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
1051
APPLICATION having been made to me for the issue of a provisional certificate of title in favour of ELIZABETH PHIPPS BLAKIE, wife of JAMES BLAKIE, of Ryal Bush, Farmer, for Allotment 6, Block II, Township of Grasmere, being the land contained in certificate of title, Vol. 20, folio 191, and evidence having been lodged of the loss of the said certificate of title, 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 27th day of November, 1908.
C. E. NALDER,
District Land Registrar.
1046
APPLICATION having been made to me for the issue of a provisional lease in perpetuity and provisional certificate of title in favour of MATILDA DONNELLY, of Haldane, near Fortrose, for Section 26, Block IX, District of Waikawa, being the land contained in lease in perpetuity, Vol. 66, folio 134, and Section 3, Block IX, Town of Fortrose, being the land contained in certificate of title, Vol. 44, folio 202, and evidence having been lodged of the destruction of the said lease and certificate of title, I hereby give notice that I shall issue a provisional lease and 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 27th day of November, 1908.
C. E. NALDER,
District Land Registrar.
1047
PRIVATE ADVERTISEMENTS.
THE office or place of business of the NATIONAL CASH REGISTER COMPANY OF AUSTRALASIA (LIMITED) is situated at 17 and 19 Cuba Street Extension, Wellington.
G. H. FARR,
Attorney for the Company.
1024
“It is resolved by SMALLBONE, GRACE, AND COMPANY (LIMITED) that the company is required to be wound up voluntarily; and it is further resolved that EDWARD BRANSBY NATION, of Wellington, Accountant, and JOSEPH MANDEL, of Wellington, Merchant, be and they are hereby appointed Liquidators of the company.
“W. SMALLBONE.
“E. SMALLBONE.
“It is further resolved that the remuneration of the Liquidators be £150.
“W. SMALLBONE.
“E. SMALLBONE.”
1036
In the matter of “The Companies Act, 1908,” and of Welshmans (Limited), a duly incorporated company, having its registered office at Gore.
AT an extraordinary general meeting of the members of the above-named company, duly convened, and held at the registered office of the company, Gore, on the 18th day of November, 1908, the following extraordinary resolution was duly passed:—
“That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily.”
And at the same meeting HERBERT GOWLAND HORN, of Gore, Commission Agent, was appointed Liquidator for the purposes of such winding-up.
Dated this 20th day of November, 1908.
JAMES HOLLAND,
Chairman.
1037
In the matter of “The Companies Act, 1908”; and in the matter of the New Zealand Franking-machine Company (Limited), (in liquidation).
NOTICE is hereby given, in pursuance of section 230 of “The Companies Act, 1908,” that a General Meeting of the members of the New Zealand Franking-machine Company (LIMITED) will be held at the registered office of the company, No. 9 Liverpool Street, Dunedin, on Friday, the 11th day of December, 1908, at 3.30 o’clock p.m., 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 determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidator thereof, shall be disposed of.
Dated at Dunedin, this 24th day of November, 1908.
JAS. M. E. GARROW,
Liquidator.
1038
I, JOHN STUART HISLOP, Acting-Manager of the Perpetual Trustees Estate and Agency Company of New Zealand (Limited), do solemnly and sincerely declare—
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices for Various Applicants
🗺️ Lands, Settlement & Survey28 November 1908
Land Transfer, Occupancy, Auckland, Takapuna, Hamilton West
- William Tapp, Applicant for land transfer
- Isabella Wilson, Applicant for land transfer
- Andrew Seymour Brewis, Applicant for land transfer
- Joseph James Craig, Applicant for land transfer
- David McNair Dingwall, Applicant for land transfer
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Notice for Maata Te Ao
🗺️ Lands, Settlement & Survey27 November 1908
Land Transfer, Makauri Block, Gisborne
- Maata Te Ao, Applicant for land transfer
- Arthur Henry Beatson, Occupant of land
- R. N. Jones, District Land Registrar
🗺️ Land Transfer Act Notices for Various Applicants
🗺️ Lands, Settlement & Survey2 December 1908
Land Transfer, Waverley, Greytown, Wellington, Kaiwarra
- Emma Riches, Applicant for land transfer
- Edward Henry Trotman, Applicant for land transfer
- William Scott, Applicant for land transfer
- Henry Martindale, Applicant for land transfer
- William Allan Chapple, Applicant for land transfer
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act Notice for Masterton Alfred Frederick Clark
🗺️ Lands, Settlement & Survey1 December 1908
Land Transfer, Kaiapoi, Christchurch
- Masterton Alfred Frederick Clark, Applicant for land transfer
- G. G. Bridges, District Land Registrar
🗺️ Provisional Certificate of Title for Elizabeth Phipps Blakie
🗺️ Lands, Settlement & Survey27 November 1908
Provisional Certificate, Grasmere, Invercargill
- Elizabeth Phipps Blakie, Applicant for provisional certificate of title
- James Blakie, Husband of applicant
- C. E. Nalder, District Land Registrar
🗺️ Provisional Lease and Certificate of Title for Matilda Donnelly
🗺️ Lands, Settlement & Survey27 November 1908
Provisional Lease, Fortrose, Waikawa, Invercargill
- Matilda Donnelly, Applicant for provisional lease and certificate of title
- C. E. Nalder, District Land Registrar
🏭 Private Advertisement for National Cash Register Company
🏭 Trade, Customs & IndustryBusiness Address, Wellington
- G. H. Farr, Attorney for the Company
🏭 Voluntary Winding Up of Smallbone, Grace, and Company
🏭 Trade, Customs & IndustryCompany Liquidation, Wellington
- Edward Bransby Nation, Appointed Liquidator
- Joseph Mandel, Appointed Liquidator
- W. Smallbone, Signatory to resolution
- E. Smallbone, Signatory to resolution
🏭 Voluntary Winding Up of Welshmans (Limited)
🏭 Trade, Customs & Industry20 November 1908
Company Liquidation, Gore
- Herbert Gowland Horn, Appointed Liquidator
- James Holland, Chairman
🏭 General Meeting of New Zealand Franking-machine Company
🏭 Trade, Customs & Industry24 November 1908
Company Meeting, Liquidation, Dunedin
- Jas. M. E. Garrow, Liquidator
🏭 Declaration by John Stuart Hislop
🏭 Trade, Customs & IndustryDeclaration, Perpetual Trustees
- John Stuart Hislop, Acting-Manager making declaration
NZ Gazette 1908, No 96