✨ Land Transfer Act Notices, Company Dissolution
JULY 7.] THE NEW ZEALAND GAZETTE. 1943
A PPLICATION having been made to me to register a Discharge of Mortgage No. 33221, in favour of EUPHEMIA HANNAH MANSELL LUXFORD, Wife of Jabez William Mace Luxford, of Aramoho, Settler, affecting Lots 3 and 24, Township of Sedgebrook, and all the land in Vol. 112, folio 138, of the Wellington Registry, and evidence having been lodged of the loss or destruction of the said mortgage, I hereby give notice that I will dispense with the production of the said mortgage and register the discharge as requested, unless caveat be lodged forbidding the same on or before the 21st day of July, 1910.
Dated this 6th day of July, 1910, at the Lands Registry Office, Wellington.
E. BAMFORD,
District Land Registrar.
N OTICE 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 8th day of August, 1910.
Application 4360 (Plan A/2783). RICHARD DAVIES and EDWARD JOHN BUNTING.—309 acres and 12 perches, part Sections 15 and 40, Waitotara District. Occupied by Gavin Hamilton Alexander.
Application 4367 (Plan A/2780). ROBERT GALVIN.—8 perches, part Section 183, Wellington City. Occupied by Applicant.
Application 4369 (Plan A/2784). MARY JANE REEVES.—24⁷⁄₁₀ perches, part Section 153, Wellington City. Occupied by James Godber.
Diagrams may be inspected at this office.
Dated this 6th day of July, 1910, at the Lands Registry Office, Wellington.
E. BAMFORD,
District Land Registrar.
N OTICE 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 August, 1910.
No. 643. JOSEPH WARD, the Younger.—27⁸⁄₁₀ perches, part of Sections 273, 274, and 276, Borough of Blenheim. Occupied by David Watson.
No. 644. JAMES MORRIN.—38 acres 2 roods 24 perches, part of Sections 84, 85, and 86, District of Waitohi Valley. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 5th day of July, 1910, at the Lands Registry Office, Blenheim.
R. STONE FLORANCE,
District Land Registrar.
N OTICE 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.
-
CLARENCE CECIL LASH, of Rockville, Farmer.—6 acres 2 roods, part of Section 16, District of Aorere. Occupied by Applicant.
-
ARTHUR DOYLY BAYFEILD, of Westport, Agent.—7 acres and 12 perches, Section 10, Square 152, Karamea. Occupied by William Ryan Simpson.
-
JOHN ULRIC COLLINS, of Auckland, Teacher.—28 acres 3 roods 29 perches, part of Section 214, Moutere. Unoccupied.
-
WILLIAM BOULT EASTON, of Moutere, Farmer.—43 acres 1 rood 22 perches, part of Section 214, Moutere. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 28th day of June, 1910, at the Lands Registry Office, Nelson.
W. W. DE CASTRO,
Assistant District Land Registrar.
N OTICE 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 of the date of the Gazette containing this notice.
-
CHARLES GILBERT POOL.—1 rood 3⁹⁄₁₀ perches, part of Rural Section 216A, Borough of Akaroa. Occupied by William Day.
-
MARY CHRISTIAN CHOLMONDELEY.—2 acres and 7³⁄₁₀ perches, part of Rural Section 64, Block XVI, Christchurch Survey District. Occupied by James Gudsell.
-
FREDERICK TRUSCOTT.—1 rood 25 perches part of Rural Section 41, City of Christchurch. Unoccupied.
-
FREDERICK WILLIAM CRAWFORD.—1 rood 12⁸⁄₁₀ perches, Lot 37 and part of Lot 38, plan 2740, part of Rural Section 325, Block XI, Christchurch Survey District. Occupied by Applicant and James King.
-
WILLIAM CRANSTOUN HENRY WIGLEY.—2 roods, part of Lot 113, Plan 2374, part of Rural Section 243F, St. Albans Ward, City of Christchurch. Occupied by Robert Thomas Souness.
Diagrams may be inspected at this office.
Dated this 5th day of July, 1910, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
N OTICE is hereby given that the parcel of land herein-after 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 publication hereof in the Gazette.
- THOMAS FLEMING.—2 roods, Sections 25 and 26, Block XII, Town of Invercargill. Occupied by Jane Sproul.
Diagram may be inspected at this office.
Dated at the Lands Registry Office, Invercargill, the 2nd day of July, 1910.
C. E. NALDER,
District Land Registrar.
PRIVATE ADVERTISEMENTS.
THE COMPANIES ACT, 1908.
I, CHARLES HENRY WALTER DIXON, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by two Directors of “The Hotel Arcadia Company (Limited)” has been lodged with me, and that, unless notice of objection be lodged with me within sixty days of this date, I shall proceed to declare the said company to be dissolved in manner provided by the Companies Act, 1908.
Signed this 30th day of June, 1910.
C. H. WALTER DIXON,
Assistant Registrar of Companies,
Wellington District.
Copy of Affidavit above mentioned.
(Stamp, five shillings.)
In the matter of the Companies Act, 1908; and in the matter of the Hotel Arcadia Company (Limited), a duly incorporated company having its registered office in the City of Wellington.
WE, FREDERICK CHARLES HAND, of Hamilton, in the Provincial District of Auckland, Gentleman, and HERMANN CRASS, of Wellington, in the Provincial District of Wellington, Hotel-manager, the Directors and Shareholders of the Hotel Arcadia Company (Limited), incorporated under the Companies Act, 1908, do make oath and say :—
-
That the nominal capital of the said company is fifteen thousand pounds (£15,000), in sixty (60) shares of two hundred and fifty pounds each.
-
That the shares have been fully paid up.
-
That the company has no assets, and has ceased to carry on business.
-
That we are the sole shareholders of the said company.
-
That we are desirous and do hereby apply for a declaration of dissolution of such company.
FRED. C. HAND.
Sworn at Wellington by the said Frederick Charles Hand, this 19th day of May, 1910, before me—F. E. Ward, a solicitor of the Supreme Court of New Zealand.
HERMANN CRASS.
Sworn at Wellington by the said Hermann Crass, this 19th day of May, 1910, before me—F. E. Ward, a solicitor of the Supreme Court of New Zealand.
NOTICE UNDER THE COMPANIES ACT, 1908.
SECTION 266 (4).
T AKE notice that the companies enumerated in the Schedule hereunder have been struck off the Register, and the said companies have been dissolved :—
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice: Discharge of Mortgage
🗺️ Lands, Settlement & Survey6 July 1910
Land transfer, Mortgage discharge, Dispensing with production, Wellington
- Euphemia Hannah Mansell Luxford, Mortgagee of land
- Jabez William Mace Luxford, Husband of mortgagee
- E. Bamford, District Land Registrar
🗺️ Land Transfer Act Notices: New Applications
🗺️ Lands, Settlement & Survey6 July 1910
Land transfer, New applications, Wellington
6 names identified
- Richard Davies, Applicant for land transfer
- Edward John Bunting, Applicant for land transfer
- Gavin Hamilton Alexander, Occupier of land
- Robert Galvin, Applicant for land transfer
- Mary Jane Reeves, Applicant for land transfer
- James Godber, Occupier of land
- E. Bamford, District Land Registrar
🗺️ Land Transfer Act Notices: New Applications
🗺️ Lands, Settlement & Survey5 July 1910
Land transfer, New applications, Blenheim
- Joseph Ward (the Younger), Applicant for land transfer
- David Watson, Occupier of land
- James Morrin, Applicant for land transfer
- R. Stone Florance, District Land Registrar
🗺️ Land Transfer Act Notices: New Applications
🗺️ Lands, Settlement & Survey28 June 1910
Land transfer, New applications, Nelson
- Clarence Cecil Lash, Applicant for land transfer
- Arthur Doyly Bayfeild, Applicant for land transfer
- William Ryan Simpson, Occupier of land
- John Ulric Collins, Applicant for land transfer
- William Boult Easton, Applicant for land transfer
- W. W. De Castro, Assistant District Land Registrar
🗺️ Land Transfer Act Notices: New Applications
🗺️ Lands, Settlement & Survey5 July 1910
Land transfer, New applications, Christchurch
9 names identified
- Charles Gilbert Pool, Applicant for land transfer
- William Day, Occupier of land
- Mary Christian Cholmondeley, Applicant for land transfer
- James Gudsell, Occupier of land
- Frederick Truscott, Applicant for land transfer
- Frederick William Crawford, Applicant for land transfer
- James King, Occupier of land
- William Cranstoun Henry Wigley, Applicant for land transfer
- Robert Thomas Souness, Occupier of land
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notices: New Application
🗺️ Lands, Settlement & Survey2 July 1910
Land transfer, New application, Invercargill
- Thomas Fleming, Applicant for land transfer
- Jane Sproul, Occupier of land
- C. E. Nalder, District Land Registrar
⚖️ Companies Act Notice: Proposed Dissolution
⚖️ Justice & Law Enforcement30 June 1910
Companies Act, Dissolution, Proposed, Hotel Arcadia Company
- C. H. Walter Dixon, Assistant Registrar of Companies
⚖️ Companies Act Notice: Dissolved Companies
⚖️ Justice & Law EnforcementCompanies Act, Dissolved, Struck off register
NZ Gazette 1910, No 67