Land Transfer and Company Notices




3102
THE NEW ZEALAND GAZETTE.
No. 100

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 on or before the 4th
day of January, 1910.
Application 4330. EVELYN MACDONALD.—11-5/6
perches, part Section 883, City of Wellington. Occupied by
Richard Mears Clark.
Diagram may be inspected at this office.
Dated this 1st day of December, 1909, at the Lands
Registry Office, Wellington.
E. BAMFORD,
District Land Registrar.

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 within one month
from the date of the Gazette containing this notice.
11033. WILLIAM SIMMONDS SMITH.—7 acres 2
roods 18 perches, Rural Section 7286, Block XIII, Christ-
church Survey District. Unoccupied.
11035. HARRY SAMUEL MANCHESTER. — 32
perches, parts of Lots 15 and 16, Plan 2528, part of Rural
Section 18, Block X, Christchurch Survey District. Un-
occpied.
Diagrams may be inspected at this office.
Dated this 29th day of November, 1909, at the Lands
Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.

EVIDENCE having been furnished of the loss of
certificate of title, Vol. 29, folio 62, for Allotment 87,
Township of Mansford, whereof DAVID CAREY, THE
YOUNGER, of Carey’s Bay, near Port Chalmers, Fisherman,
is the registered proprietor, and application 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
29th day of November, 1909.
W. WYINKS,
District Land Registrar.

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 within one calendar month
from the date of the Gazette containing this notice.
2927. JOHN GRANT.—250 acres 2 roods 33 perches,
Sections 26, 27, 28, 29, and 30, Block XVI, New River
Hundred. Occupied by Frederick Augustus Price.
Diagrams may be inspected at this office.
Dated this 27th day of November, 1909, at the Lands
Registry Office, Invercargill.
C. E. NALDER,
District Land Registrar.

PRIVATE ADVERTISEMENTS.

“THE COMPANIES ACT, 1908,” SECTION 266,
SUBSECTION (4).

TAKE notice that the name of the Egmont Farmers’ Co-
operative Association (Limited) has been struck off the
Register, and the company has been dissolved.
Dated at New Plymouth, this 27th day of November,
1909.
A. V. STURTEVANT,
Assistant Registrar of Companies.

“THE COMPANIES ACT, 1908,” SECTION 266 (4).

Re J. L. Munson and Company (Limited), and re the
Anchor Boot Company (Limited).

NOTICE is hereby given that the names of the above
companies have been struck off the Register.
Dated at Nelson, this 27th day of November, 1909.
W. W. DE CASTRO,
Assistant Registrar of Companies.

NOTICE OF CHANGE OF NAME.

I, WALTER HARDY, of Hawera, in the Provincial
District of Taranaki, in New Zealand, Reporter, do
hereby give notice that on and after the date hereof I will
assume, take, and adopt the Christian name of “Hardie”
and the surname of “Hutchinson” in lieu of and in substi-
tution for my present surname “Hardy,” and that at all
times hereafter the name of “Walter Hardie Hutchinson”
will alone be used and adopted by me in all transactions,
documents, and writings, and all legal and other proceedings
and matters; and I further give notice that such intended
change or assumption of name is formally declared and
evidenced by deed poll under my hand and seal this day,
and intended to be enrolled in the Supreme Court Office, at
New Plymouth, in the Dominion of New Zealand.
In testimony whereof I do hereby sign and subscribe
myself by my present and also by my intended future name.
Dated this 29th day of October, 1909.
WALTER HARDY.
WALTER HARDIE HUTCHINSON.
Signed in the presence of—James Foy, Solicitor, Hawera.
805

THE MANAWARU CO-OPERATIVE DAIRY COM-
PANY (LIMITED).

AT an extraordinary general meeting of the above-named
company, duly convened, and held at Manawaru,
Te Aroha, on Thursday, the 22nd day of July, 1909, the
following resolution was duly passed; and at a subsequent
extraordinary general meeting of the members of the said
company, also duly convened, and held at the same place
on the 31st day of August, 1909, the following resolution
was duly confirmed, viz. :
That the Manawaru Co-operative Dairy Company
(Limited) be amalgamated with the Thames Valley Co-
Co-operative Dairying Company (Limited), of Paeroa.
And at such last-mentioned meeting of shareholders it was
resolved that the Directors should appoint the Liquidators,
and at a meeting on the 4th October, 1909, GEORGE A.
FARMER, Farmer, Manawaru; THOMAS McLAREN, Farmer,
Manawaru; and JOHN SQUIRRELL, Farmer, Shaftesbury,
were appointed Liquidators for the purposes of such
winding-up.
Dated this 4th day of October, 1909.
J. SQUIRRELL, Secretary.
820

THE NEW ZEALAND GAZETTE.

SUBSCRIPTIONS.—The subscription is at the rate
of 33s. per annum, including postage, PAYABLE IN
ADVANCE. A less period than three months cannot be sub-
scribed for.

Single copies of the Gazette, 6d. each.

Advertisements are charged at the rate of 6d. per line
for the first insertion, and 3d. per line for the second and
any subsequent insertion.

Statements under the Mining Act are uniformly charged
23s.

All advertisements should be written on one side of the
paper, and signatures, &c., should be written in a legible
hand.

The number of insertions required must be written across
the face of the advertisement.

The New Zealand Gazette is published on Thursday
evening in each week, and notices for insertion must be
received by the Government Printer before 3 o’clock of the
day preceding publication.

Communications should be addressed to the Government
Printer, Wellington, to whom post-office money-orders
should be made payable. Cheques should be crossed
“Public a/c,” and exchange added.

Postage or duty stamps cannot be received in payment
from any place at which postal notes or post-office orders
are issued.

Prepayment may be demanded in any case. In order to
prevent delay in publication, a sufficient remittance should
accompany every advertisement. Any surplus will be re-
turned with receipted account.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1909, No 100





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice: Bringing Land Under the Act (continued from previous page)

🗺️ Lands, Settlement & Survey
1 December 1909
Land Transfer Act, Caveat, Wellington, Evelyn Macdonald
  • Evelyn Macdonald, Landowner bringing land under Land Transfer Act
  • Richard Mears Clark, Occupant of land

  • E. Bamford, District Land Registrar

🗺️ Land Transfer Act Notice: Bringing Land Under the Act

🗺️ Lands, Settlement & Survey
29 November 1909
Land Transfer Act, Caveat, Christchurch, William Simmonds Smith, Harry Samuel Manchester
  • William Simmonds Smith, Landowner bringing land under Land Transfer Act
  • Harry Samuel Manchester, Landowner bringing land under Land Transfer Act

  • G. G. Bridges, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
29 November 1909
Provisional Certificate of Title, Dunedin, David Carey
  • David Carey (The Younger), Registered proprietor of lost certificate of title

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice: Bringing Land Under the Act

🗺️ Lands, Settlement & Survey
27 November 1909
Land Transfer Act, Caveat, Invercargill, John Grant
  • John Grant, Landowner bringing land under Land Transfer Act
  • Frederick Augustus Price, Occupant of land

  • C. E. Nalder, District Land Registrar

🏭 Dissolution of Egmont Farmers’ Co-operative Association (Limited)

🏭 Trade, Customs & Industry
27 November 1909
Company dissolution, Egmont Farmers’ Co-operative Association, New Plymouth
  • A. V. Sturtevant, Assistant Registrar of Companies

🏭 Dissolution of J. L. Munson and Company (Limited) and Anchor Boot Company (Limited)

🏭 Trade, Customs & Industry
27 November 1909
Company dissolution, J. L. Munson and Company, Anchor Boot Company, Nelson
  • W. W. De Castro, Assistant Registrar of Companies

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
29 October 1909
Name change, Walter Hardy, Walter Hardie Hutchinson, Hawera
  • Walter Hardy, Individual changing name
  • Walter Hardie Hutchinson, New name adopted

  • James Foy, Solicitor

🏭 Amalgamation and Liquidation of Manawaru Co-operative Dairy Company (Limited)

🏭 Trade, Customs & Industry
4 October 1909
Company amalgamation, Liquidation, Manawaru Co-operative Dairy Company, Thames Valley Co-operative Dairying Company
  • George A. Farmer, Appointed Liquidator
  • Thomas McLaren, Appointed Liquidator
  • John Squirrell, Appointed Liquidator and Secretary

  • J. Squirrell, Secretary