✨ Land Transfer Notices and Company Notices
3022
THE NEW ZEALAND GAZETTE.
[No. 71
LAND TRANSFER ACT NOTICES.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 24, folio 84, comprising Kaiti 246 Block, whereof HARATA KOARE, of Waiomatitini, Aboriginal Native, is the registered proprietor, and application having been made for the issue of a provisional certificate of title, I hereby give notice that unless good cause is shown to the contrary I will issue such provisional certificate after the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Lands Registry Office, Gisborne, this 23rd day of July, 1910.
W. JOHNSTON,
Assistant 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 on or before the 31st day of August, 1910.
CLEMENT WILLIAM GOVETT.—Part of Section 653, Town of New Plymouth. Occupied by Messrs. Govett and Quilliam. No. 1204.
CLEMENT WILLIAM GOVETT.—Part of Section 912, Town of New Plymouth. Occupied by Arthur P. O’Leary. No. 1204.
THOMAS BUCHANAN.—Section 7, Block 100, Town of Waitara West. Occupied by Applicant. No. 1206.
Diagrams may be inspected at this office.
Dated this 23rd day of July, 1910, at the Lands Registry Office, New Plymouth.
A. V. STURTEVANT,
Assistant Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of EDWARD GOODWIN FORTESCUE ZOHRAB, of Wellington, Merchant, for Section 627, Town of Ashhurst, and being all the land in Vol. 20, folio 292, of the Wellington Registry, and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title as requested, unless caveat be lodged forbidding the same on or before the 11th day of August, 1910.
Dated this 27th day of July, 1910, 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 on or before the 25th day of August, 1910.
No. 647. LEWIS GRIFFITHS, GRAHAM GRIFFITHS, and ALEXANDER DUNCAN MCLAUCHLAN.—14 acres 2 roods 2⁵⁄₁₀ perches, part of Section 47, District of Opawa. Unoccupied.
No. 648. WILLIAM GOSLING and JOHN WILSON GOSLING.—7 acres, part of Section 47, District of Opawa. Occupied by Catherine O’Donoghue.
Diagrams may be inspected at this office.
Dated this 26th day of July, 1910, at the Lands Registry Office, Blenheim.
R. STONE FLORANCE,
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 of the date of the Gazette containing this notice.
10958. DONALD McKAY, THOMAS WALLER McKAY, and JAMES EARSHAM.—675 acres and 32 perches, parts of Sections 57, 59, 237, 238, 239, 242, and 245, Square 90, Blocks V, Culverden, and VIII, Mandamus Survey Districts. Occupied by Applicants.
11174. WILLIAM CONGREVE.—36⁹⁄₁₀ perches, part of Rural Section 79, Sydenham Ward, City of Christchurch. Occupied by W. Congreve and Son (Limited), and John Cowper.
11179. JOHN LORD.—5 acres, part of Rural Section 8497, Block XIII, Oxford Survey District. Occupied by the Presbyterian Church Property Trustees.
- MABEL ALICE WHYTE.—32 perches, part of Rural Section 26, Linwood Ward, City of Christchurch. Occupied by Applicant.
- SAMUEL HAUGHEY.—1 acre 2 roods, Lots 75, 76, and 77, Plan 44, part of Rural Section 3344-4014, Southbridge Town District. Occupied by James Howatson.
Diagrams may be inspected at this office.
Dated this 26th day of July, 1910, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
PRIVATE ADVERTISEMENTS.
In the matter of the Companies Act, 1908; and in the matter of the Australian Widows’ Fund Life Assurance Society (Limited).
NOTICE is hereby given that the above-mentioned society is about to voluntarily cease to carry on business in any part of New Zealand, owing to its union with the Mutual Life and Citizens’ Assurance Company (Limited).
Dated this 9th day of June, 1910.
YOUNG AND TRIPE,
For the Attorney of the said Society.
In the matter of the Companies Act, 1908.
NOTICE is hereby given that the MANUFACTURERS’ AGENCY (LIMITED), a company incorporated in Great Britain, and carrying on business in New Zealand, has changed the situation of its office or place of business in New Zealand, where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered, from Moa Buildings, Christchurch, to No. 20 Hunter Street, Wellington.
Dated at Wellington, this 19th day of July, 1910.
BELL, GULLY, BELL, AND MYERS,
Solicitors for the Company and Frederick John Dight its Attorney.
I, WILLIAM LAURENCE SIMPSON, Manager of the Trustees, Executors, and Agency Company of New Zealand (Limited), do hereby solemnly and sincerely declare,—
- That the liability of the company is limited.
- That the capital of the company is £50,000, divided into 10,000 shares of £5 each.
- That the number of shares issued is 10,000.
- That calls to the amount of £1 per share have been made, from which the sum of £10,000 has been received.
- That the amount of money received as executor of estates under administration for the twelve months to 31st March, 1910, was £99,144 13s. 7d.
- That the amount of money paid as executor of estates under administration for the twelve months to 31st March, 1910, was £82,556 2s. 1d.
- That the amount of money held as executor to the credit of estates under administration was at 31st March, 1910, £27,247 8s. 4d.
- That the amount remaining in the company’s hands at 31st March, 1910, to the credit of estates for which the company is executor, co-executor, trustee, or co-trustee, attorney or agent, which sum is represented by either cash or securities, or both, but excluding value of share scrip, was £1,425,101 17s. 5d.
- That the liabilities and assets of the company in terms of its balance-sheet were at 31st March, 1910, as follows:—
LIABILITIES.
Capital—10,000 shares of £5 each .. .. .. £50,000 0 0
Less £4 per share uncalled .. .. .. 40,000 0 0
------------------------------------------ 10,000 0 0
Reserve Fund .. .. .. 10,000 0 0
Balances at Credit of Clients’ and Trust Accounts awaiting investment or distribution .. .. 30,153 0 9
Sundry Creditors .. .. .. 237 10 0
Balance of profit and loss .. .. .. 3,485 2 8
------------------------------------------ £53,875 13 5
Next Page →
✨ LLM interpretation of page content
🗺️ Loss of Certificate of Title for Kaiti 246 Block
🗺️ Lands, Settlement & Survey23 July 1910
Land Transfer Act, Certificate of Title, Provisional Certificate, Gisborne
- Harata Koare, Registered proprietor of Kaiti 246 Block
- W. Johnston, Assistant Land Registrar
🗺️ Lands to be brought under Land Transfer Act, New Plymouth
🗺️ Lands, Settlement & Survey23 July 1910
Land Transfer Act, New Plymouth, Caveat, Land Registry
- Clement William Govett, Registered proprietor of land
- Quilliam, Occupier of land
- Clement William Govett, Registered proprietor of land
- Arthur P. O’Leary, Occupier of land
- Thomas Buchanan, Registered proprietor of land
- A. V. Sturtevant, Assistant Land Registrar
🗺️ Provisional Certificate of Title for Section 627, Ashhurst
🗺️ Lands, Settlement & Survey27 July 1910
Land Transfer Act, Provisional Certificate, Wellington, Ashhurst
- Edward Goodwin Fortescue Zohrab (Merchant), Applicant for provisional certificate
- E. Bamford, District Land Registrar
🗺️ Lands to be brought under Land Transfer Act, Blenheim
🗺️ Lands, Settlement & Survey26 July 1910
Land Transfer Act, Blenheim, Caveat, Land Registry
6 names identified
- Lewis Griffiths, Applicant for land transfer
- Graham Griffiths, Applicant for land transfer
- Alexander Duncan Mclauchlan, Applicant for land transfer
- William Gosling, Applicant for land transfer
- John Wilson Gosling, Applicant for land transfer
- Catherine O’Donoghue, Occupier of land
- R. Stone Florance, District Land Registrar
🗺️ Lands to be brought under Land Transfer Act, Christchurch
🗺️ Lands, Settlement & Survey26 July 1910
Land Transfer Act, Christchurch, Caveat, Land Registry
9 names identified
- Donald McKay, Applicant for land transfer
- Thomas Waller McKay, Applicant for land transfer
- James Earsham, Applicant for land transfer
- William Congreve, Applicant for land transfer
- John Cowper, Occupier of land
- John Lord, Applicant for land transfer
- Mabel Alice Whyte, Applicant for land transfer
- Samuel Haughey, Applicant for land transfer
- James Howatson, Occupier of land
- G. G. Bridges, District Land Registrar
🏭 Voluntary Cessation of Business - Australian Widows’ Fund Life Assurance Society (Limited)
🏭 Trade, Customs & Industry9 June 1910
Companies Act, Voluntary cessation, Assurance Society, Wellington
- Young and Tripe, For the Attorney of the said Society
🏭 Change of Office Location for Manufacturers’ Agency (Limited)
🏭 Trade, Customs & Industry19 July 1910
Companies Act, Manufacturers’ Agency, Wellington, Christchurch
- Frederick John Dight, Attorney for the company
- Bell, Gully, Bell, and Myers, Solicitors for the Company
🏢 Declaration of Capital and Funds for Trustees, Executors, and Agency Company of New Zealand (Limited)
🏢 State Enterprises & InsuranceCompanies Act, Capital, Funds, Balance Sheet, Trustees Executors Agency Company
- William Laurence Simpson, Manager of the Trustees, Executors, and Agency Company
NZ Gazette 1910, No 71