Land and Company Notices




3434
THE NEW ZEALAND GAZETTE.
[No. 90

NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provi-
sions of the Land Transfer Act, 1908, unless caveat be
lodged forbidding the same on or before the 15th day of
December, 1911.

No. 670. RICHARD McCALLUM and ARCHIBALD
McCALLUM.—21 acres 2 roods 10·6 perches, parts of Sec-
tion 50, District of Omaka (Borough of Blenheim). Oc-
cupied by Applicants.

Diagram may be inspected at this office. D.P. 538.
Dated this 13th day of November, 1911, 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
from the date of the Gazette containing this notice.

  1. SAMUEL GREEN.—33 acres 3 roods 5 perches,
    part of Rural Section 13950, Block XVI, Pareora Survey
    District. Occupied by Applicant.

  2. JOHN WESLEY TOPHAM.—218 acres 1 rood
    8 perches, part of Rural Section 4225, Block VI, Aro-
    whenua Survey District. Occupied by Applicant.

  3. WILFRID STUART GODFREY.—1 rood 32 per-
    ches, part of Rural Section 325, Block XI, Christchurch
    Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.
Dated this 14th day of November, 1911, at the Lands
Registry Office, Christchurch.

W. WYINKS,
District Land Registrar.


EVIDENCE having been furnished of the loss of cer-
tificate of title, Vol. 80, folio 114, for Section 5,
Block XV, Waihola District, whereof ARCHIBALD CAR-
RICK, of Waihola, Farmer, is the registered proprietor,
and application having been made to me to issue a pro-
visional 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 10th
day of November, 1911.

C. E. NALDER,
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 publication hereof.

ARCHIBALD MILLER.—Sections 15 and 16, Upper
Harbour West District. Unoccupied. No. 5031.

WILLIAM PICKWORTH.—Allotment 1, Block X,
subdivision of part of Section 5, Block XXXV, Clutha
District. Occupied by Alexander Noble. No. 5032.

Diagrams may be inspected at this office.
Dated this 10th day of November, 1911, at the Lands
Registry Office, Dunedin.

C. E. NALDER,
District Land Registrar.


NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provi-
sions of the Land Transfer Act, 1908, unless caveat be
lodged forbidding the same on or before the 18th day of
December, 1911.

  1. EMMA WOHLERS.—1 acre 1 rood 36 perches,
    part Section 33, Block XIX, Invercargill Hundred. Oc-
    cupied by Florinda Jane Harper and Joseph William
    Harper.

Diagram may be inspected at this office.
Dated this 8th day of November, 1911, at the Lands
Registry Office, Invercargill.

L. PAULING,
District Land Registrar.

MINING NOTICES.

NOTICE is hereby given that the following resolution
has been carried by the shareholders of the Tararu
Mines (Limited) at a meeting held on the 31st August,
1911 :—

“ That it is proved to the satisfaction of the meeting
that the company cannot, by reason of its liabili-
ties, continue its business, and that it is advisable
to wind up the same under the provisions of the
Companies Act, 1908; and that WILLIAM GRAY,
of Auckland, Company Secretary, be appointed
Liquidator.”

WM. GRAY, Liquidator.

691

In the matter of the SKIPPERS SLUICING COMPANY
(LIMITED).

AT an extraordinary general meeting of the above-
named company duly convened and held at the
registered office of the company at No. 11 Crawford
Street, Dunedin, on Tuesday, the 26th day of September,
1911, the following resolutions, of which notice had been
given, were duly proposed and carried :—

  1. “ That it has been proved to the satisfaction of this
    meeting that the company, by reason of its liabili-
    ties, cannot continue its business, and that it is
    advisable to wind up the same; and that accord-
    ingly the company be wound up voluntarily.”

  2. “ That Mr. WILLIAM THOMSON is hereby appointed
    Liquidator of the company.”

Dated at Dunedin, this 10th day of November, 1911.

A. BATHGATE,
Chairman.

692

PRIVATE ADVERTISEMENTS.

IN THE SUPREME COURT OF NEW ZEALAND,
NORTHERN DISTRICT.

In the matter of the Administration Act, 1908; and in
the matter of the estate of FRANZ SCHERFF, late of
Jermyn Street, in the City of Auckland, Merchant,
deceased.

I HEREBY give notice that by Order of the Supreme
Court, Auckland, dated Monday, the 30th day of
October, 1911, I was appointed Administrator of the estate
of the above-named FRANZ SCHERFF, deceased; and I
hereby call a meeting of creditors, to be held at my office,
on Tuesday, the 21st day of November, 1911, at 11 a.m.

All claims against the above estate must be lodged with
me on or before the 30th day of December, 1911.

Auckland, 14th day of November, 1911.

W. S. FISHER,
Official Assignee, Administrator.


NOTICE is hereby given that the Partnership lately
existing between ERNEST HENRY HAWKINS and
ROBERT ALEXANDER JACKSON, of Mamaku, Butchers and
Horse-breeders, under the name of “Hawkins and Jack-
son,” has been dissolved by mutual consent as from the
1st October, 1911.

E. H. HAWKINS.
R. A. JACKSON.

686

AT an extraordinary general meeting of the members of
PAUL BOCK AND CO. (LIMITED), Manufacturers, duly
convened and held at Auckland on the 30th day of October,
1911, the following extraordinary resolution was duly
passed : “ That the company be wound up voluntarily.”

And at the same meeting JAMES HENRY MACKIE,
F.P.A.N.Z., Public Accountant, Auckland, was appointed
Liquidator for the purpose of such winding-up.

Dated at Auckland, this 2nd day of November, 1911.

PAUL BOCK, Chairman.
Witness—Sarah Fegan, Clerk, Auckland.
687



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1911, No 90





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice - Land Registration (Blenheim)

🗺️ Lands, Settlement & Survey
13 November 1911
Land Transfer Act, Land Registration, Omaka District, Blenheim
  • Richard McCallum, Applicant for land registration
  • Archibald McCallum, Applicant for land registration

  • R. Stone Florance, District Land Registrar

🗺️ Land Transfer Act Notice - Land Registration (Christchurch)

🗺️ Lands, Settlement & Survey
14 November 1911
Land Transfer Act, Land Registration, Pareora Survey District, Arowhenua Survey District, Christchurch
  • Samuel Green, Applicant for land registration
  • John Wesley Topham, Applicant for land registration
  • Wilfrid Stuart Godfrey, Applicant for land registration

  • W. Wyinks, District Land Registrar

🗺️ Notice of Provisional Certificate of Title (Dunedin)

🗺️ Lands, Settlement & Survey
10 November 1911
Provisional Certificate of Title, Waihola District, Land Registration
  • Archibald Carrick, Registered proprietor of land

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice - Land Registration (Dunedin)

🗺️ Lands, Settlement & Survey
10 November 1911
Land Transfer Act, Land Registration, Upper Harbour West District, Clutha District
  • Archibald Miller, Applicant for land registration
  • William Pickworth, Applicant for land registration
  • Alexander Noble, Occupier of land

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice - Land Registration (Invercargill)

🗺️ Lands, Settlement & Survey
8 November 1911
Land Transfer Act, Land Registration, Invercargill Hundred
  • Emma Wohlers, Applicant for land registration
  • Florinda Jane Harper, Occupier of land
  • Joseph William Harper, Occupier of land

  • L. Pauling, District Land Registrar

🏭 Notice of Company Liquidation (Tararu Mines Limited)

🏭 Trade, Customs & Industry
Company Liquidation, Tararu Mines Limited, Companies Act
  • William Gray, Appointed Liquidator

  • William Gray, Liquidator

🏭 Notice of Company Liquidation (Skippers Sluicing Company Limited)

🏭 Trade, Customs & Industry
10 November 1911
Company Liquidation, Skippers Sluicing Company Limited, Companies Act
  • William Thomson, Appointed Liquidator

  • A. Bathgate, Chairman

⚖️ Notice of Administration of Deceased Estate (Franz Scherff)

⚖️ Justice & Law Enforcement
14 November 1911
Administration of Estate, Supreme Court, Franz Scherff
  • Franz Scherff, Deceased estate administrator

  • W. S. Fisher, Official Assignee, Administrator

🏭 Notice of Partnership Dissolution (Hawkins and Jackson)

🏭 Trade, Customs & Industry
Partnership Dissolution, Hawkins and Jackson, Butchers, Horse-breeders
  • Ernest Henry Hawkins, Partner in dissolved partnership
  • Robert Alexander Jackson, Partner in dissolved partnership

🏭 Notice of Company Liquidation (Paul Bock and Co. Limited)

🏭 Trade, Customs & Industry
2 November 1911
Company Liquidation, Paul Bock and Co. Limited, Manufacturers
  • James Henry Mackie (F.P.A.N.Z.), Appointed Liquidator

  • Paul Bock, Chairman