Land Transfer Act Notices, Company Liquidations




Sept. 22.] THE NEW ZEALAND GAZETTE. 3491

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 22nd October, 1910.

Application 4317 (Plan A/2749). GEORGE WINDRUM.—54 acres 21810 perches, part Sections 27, 34, and 225, Hutt District. Occupied by Applicant.

Application 4370 (Plan A/2818). JAMES MONCRIEFF and ROBERT EDWARD MAUNSELL.—502 acres 2 roods 15910 perches, part Para Native Block 1575, Block XV, Tiffin Survey District. Occupied by Applicants.

Application 4371 (Plan A/2818). ROBERT EDWARD MAUNSELL.—108 acres 2 roods 9610 perches, part Section 292, Turatahi Plain Block and part Para Native Block 1575, Tiffin Survey District. Occupied by Ernest Henry Maunsell.

Application 4363 (Plan A/2819). HENRY FLOKHART CHRISTIE.—11 acres 1 rood 29910 perches, part Section 13, right bank, Wanganui River. Occupied by Young Tai Chong and N. Lum.

Diagrams may be inspected at this office.

Dated this 21st day of September, 1910, at the Lands Registry Office, Wellington.

E. BAMFORD,
District Land Registrar.


NOTICE 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 on or before the 20th day of October, 1910.

No. 650. HENRY JELLYMAN.—1 rood 4·43 perches, part of Section 7, District of Omaka. Occupied by Applicant.

Diagram may be inspected at this office. D.P. No. 510.

Dated this 19th day of September, 1910, at the Lands Registry Office, Blenheim.

R. STONE FLORANCE,
District Land Registrar.


NOTICE 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 month from the date of the Gazette containing this notice.

  1. EMILY MOORE.—11·14 perches, part of Section 354, City of Nelson. Occupied by Douglas Wilson Brown and Wallace James Brown.

Diagram may be inspected at this office.

Dated this 13th day of September, 1910, at the Lands Registry Office, Nelson.

W. W. DE CASTRO,
Assistant 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.

  1. WILLIAM ROSS and EDWARD WILLIAM LEIGHTON.—5 acres 1 rood 3 perches, part of Rural Section 16, Block XV, Christchurch Survey District. Occupied by Applicants.

  2. LIONEL LINGWOOD CORDERY.—1 rood 4410 perches, part of Rural Section 243B, St. Albans Ward, City of Christchurch. Occupied by Applicant.

  3. HENRY SLATER RICHARDS.—2 acres 1 rood 2 perches, part of Rural Section 243B, St. Albans Ward, City of Christchurch. Occupied by Applicant.

  4. AILEEN COVERDALE.—31110 perches, part of Rural Section 243B, St. Albans Ward, City of Christchurch. Occupied by Applicant.

  5. FANNY RITCHIE.—2 roods 34 perches, part of Rural Section 243B, St. Albans Ward, City of Christchurch. Occupied by Applicant.

  6. THE PUBLIC TRUSTEE.—2 acres 1 rood 29810 perches, part of Rural Section 243B, St. Albans Ward, City of Christchurch. Unoccupied.

  7. ALEXANDER EDWARD McPHAIL.—32 perches, Lot 145, Plan 2912, part of Rural Section 325, Block XI, Christchurch Survey District. Unoccupied.

Diagrams may be inspected at this office.

Dated this 19th day of September, 1910, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.


PRIVATE ADVERTISEMENTS.

NOTICE.

THE COMPANIES ACT, 1908, SECTION 266.

Re The Dunsandel Saleyards Company (Limited).

TAKE notice that the name of the above-mentioned company will, at the expiration of three months from the date hereof, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved.

Given under my hand, at Christchurch, this fourteenth day of September, one thousand nine hundred and ten.

P. G. WITHERS,
Assistant Registrar of Companies.


To the Registrar of Companies, Dunedin.

SIR,—Notice is hereby given that Joyce Bros. (Limited), Manufacturers and Merchants, a foreign company, having its registered office at Sydney, in the State of New South Wales, having for some time past carried on business in Bath Street, at Dunedin, in the Provincial District of Otago, and Dominion of New Zealand, intend and will, on the expiration of three months after publication of this notice, in accordance with the provisions of the Companies Act, 1908, cease to carry on the business of manufacturers and merchants or any other business in New Zealand.

Dated this 26th day of August, 1910.

620 M. P. MURRAY, Attorney for Joyce Bros., Ltd.


HUTCHISON AND CAMPBELL (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that a special resolution of the company has been passed in manner prescribed by subsection (6) of section 168 of the Companies Act, 1908, that the company be wound up voluntarily and that RICHARD TREE BADHAM be appointed Liquidator of the company.

Dated at Wellington, this 9th day of September, 1910.

625 R. T. TURNBULL, Chairman.


ANDREWS AND MANTHEL (LIMITED).—IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that the above-named company, on the 12th day of September, 1910, passed the following special resolutions:—

  1. That Andrews and Manthel (Limited) be wound up voluntarily as from the date hereof.

  2. That WALTER ANDREWS be appointed Liquidator.

Dated this 12th day of September, 1910.

632 WALTER ANDREWS, Liquidator.


In the matter of the Companies Act, 1908; and in the matter of the Beach Chair Company (Limited), a private company registered under the said Act.

NOTICE is hereby given that by a special resolution of the above-named company, duly passed by an entry in the minute-book of the company on the 8th day of September, 1910, signed by over three-fourths of the members of the company holding in the aggregate over three-fourths of the shares in the capital of the company, it was resolved that the company be wound up voluntarily, and that Mr. THOMAS SYDNEY DACRE, of Christchurch, Solicitor, be appointed Liquidator for the purposes of such winding-up.

Dated this fourteenth day of September, one thousand nine hundred and ten

H. W. L. DIGBY,
JOHN PATRICK,
Directors.

633



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1910, No 85





✨ LLM interpretation of page content

🗺️ Land Transfer Act notices for various land parcels

🗺️ Lands, Settlement & Survey
21 September 1910
Land Transfer Act, Caveat, Hutt District, Tiffin Survey District, Wanganui River, Section
8 names identified
  • George Windrum, Application for land registration
  • James Moncrieff, Application for land registration
  • Robert Edward Maunsell, Application for land registration
  • Robert Edward Maunsell, Application for land registration
  • Ernest Henry Maunsell, Land occupied by person
  • Henry Flokhart Christie, Application for land registration
  • Young Tai Chong, Land occupied by person
  • N. Lum, Land occupied by person

  • E. Bamford, District Land Registrar

🗺️ Land Transfer Act notice for land parcel in Omaka District

🗺️ Lands, Settlement & Survey
19 September 1910
Land Transfer Act, Caveat, Omaka District, Section
  • Henry Jellyman, Application for land registration

  • R. Stone Florance, District Land Registrar

🗺️ Land Transfer Act notice for land parcel in City of Nelson

🗺️ Lands, Settlement & Survey
13 September 1910
Land Transfer Act, Caveat, Nelson, Section
  • Emily Moore, Application for land registration
  • Douglas Wilson Brown, Land occupied by person
  • Wallace James Brown, Land occupied by person

  • W. W. De Castro, Assistant District Land Registrar

🗺️ Land Transfer Act notices for various land parcels in Christchurch

🗺️ Lands, Settlement & Survey
19 September 1910
Land Transfer Act, Caveat, Christchurch Survey District, St. Albans Ward, Rural Section
8 names identified
  • William Ross, Application for land registration
  • Edward William Leighton, Application for land registration
  • Lionel Lingwood Cordery, Application for land registration
  • Henry Slater Richards, Application for land registration
  • Aileen Coverdale, Application for land registration
  • Fanny Ritchie, Application for land registration
  • The Public Trustee, Application for land registration
  • Alexander Edward McPhail, Application for land registration

  • G. G. Bridges, District Land Registrar

⚖️ Notice of striking Dunsandel Saleyards Company from Register

⚖️ Justice & Law Enforcement
14 September 1910
Companies Act, Register, Dissolution, Christchurch
  • P. G. Withers, Assistant Registrar of Companies

🏭 Notice of Joyce Bros. (Limited) ceasing business in New Zealand

🏭 Trade, Customs & Industry
26 August 1910
Companies Act, Foreign Company, Sydney, Dunedin, Business cessation
  • M. P. Murray, Attorney for Joyce Bros., Ltd.

⚖️ Hutchison and Campbell (Limited) voluntary liquidation and appointment of Liquidator

⚖️ Justice & Law Enforcement
9 September 1910
Companies Act, Voluntary Liquidation, Liquidator, Wellington
  • R. T. Turnbull, Chairman

⚖️ Andrews and Manthel (Limited) voluntary liquidation and appointment of Liquidator

⚖️ Justice & Law Enforcement
12 September 1910
Companies Act, Voluntary Liquidation, Liquidator
  • Walter Andrews, Appointed Liquidator

  • WALTER ANDREWS, Liquidator

⚖️ Beach Chair Company (Limited) voluntary winding up and appointment of Liquidator

⚖️ Justice & Law Enforcement
14 September 1910
Companies Act, Voluntary Winding Up, Liquidator, Christchurch
  • Thomas Sydney Dacre (Mr), Appointed Liquidator
  • H. W. L. Digby, Director
  • John Patrick, Director

  • H. W. L. Digby, Directors
  • JOHN PATRICK, Directors