Land and Company Notices




1062
THE NEW ZEALAND GAZETTE.
No. 24

EVIDENCE having been furnished of the loss of certificate of title, Vol. 216, folio 51, for Section 68, Spotswood Village, Block IV, Cheviot Survey District, whereof JOHN JAMES STANTON, of Cheviot, Engineer, is the registered proprietor, and application having been made to me for the issue of a provisional certificate of title, I hereby give notice that I will issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 12th day of March, 1912, at the Lands Registry Office, Christchurch.

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 month from the publication hereof.

ALEXANDER GILLIES.—Allotment 18, Extension of the Township of Roslyn. Unoccupied. No. 5054.

ROBERT STEELE McVICKAR.—Parts of Section 30, Block XV, City of Dunedin. Occupied by Applicant. No. 5055.

Diagrams may be inspected at this office.

Dated this 9th day of March, 1912, at the Lands Registry Office, Dunedin.

C. E. NALDER,
District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title in favour of WILLIAM ASHER, of Invercargill, Retired Sawmiller, and ARCHIBALD McCALLUM, of Oamaru, Sawmiller, for the part of Allotment 243 of plan 158, shown on plan 433, District of Lothian, being the land contained in certificate of title, Vol. 57, folio 233, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title as requested, unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.

Dated at the Lands Registry Office, Invercargill, the 5th day of March, 1912.

L. PAULING,
District Land Registrar.


PRIVATE ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

SECTION 266, SUBSECTION (3).

IT having been reported to me that the undermentioned companies have ceased to carry on business, I hereby give notice that, at the expiration of three months from this date, the names of such companies will, unless cause is shown to the contrary, be struck off the register, and the companies will be dissolved :—

Names of Companies.

The Old Man Dredging Company (Limited).
W.G. Wholesale Manufacturing Company (Limited).
Barraud, York, and Co. (Limited).
The Daniel McGill Company (Limited).
Lamb and Todd (Limited).

Dated this 12th day of March, 1912, at the office of the Registrar of Companies, at Wellington.

C. H. WALTER DIXON,
Assistant Registrar.


THE COMPANIES ACT, 1908.

SECTION 266, SUBSECTION (4).

TAKE notice that the name of the Maoriland Copper Company (Limited) has been struck off the register, and the company has been dissolved.

Dated this 12th day of March, 1912, at the office of the Registrar of Companies, at Wellington.

C. H. WALTER DIXON,
Assistant Registrar.


ADDISON’S LONG TUNNEL GOLD-MINING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that a general meeting of the above company will be held at my office, Palmerton Street, Westport, on Thursday, 18th April, 1912, at 10.30 a.m., for the purpose of considering an account showing the manner in which the winding-up of the company has been conducted and the assets of the company disposed of; and also to determine by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidator thereof shall be disposed of.

Dated at Westport, this 5th day of March, 1912.

A. W. MILLS, Liquidator.

269


In the matter of the Companies Act, 1908; and the Waikato Bacon Company (Limited).

NOTICE is hereby given that by a special resolution passed at a duly constituted meeting of the said company held on the 15th day of February, 1912, it was resolved,—

“That the Waikato Bacon Company (Limited), whose office was at Frankton Junction, be wound up voluntarily.”

This resolution was confirmed at a duly constituted meeting held on the 1st day of March, 1912.

Dated at Cambridge, this 2nd day of March, 1912.

JAMES HALLY,
Liquidator.

270


TANGIARO GOLD-MINING COMPANY (LIMITED), (IN LIQUIDATION).

A MEETING of the shareholders in the above company will be held in the Liquidator’s office, Wright’s Buildings, Fort Street, Auckland, on Thursday, the 14th March, 1912, at 3 p.m., to pass the Liquidator’s statement of receipts and payments.

L. G. MURRAY,
Liquidator.

Auckland, 19th February, 1912.

271


CANTERBURY COLLEGE AND CANTERBURY AGRICULTURAL COLLEGE ACT, 1896, AND CANTERBURY COLLEGE AND CANTERBURY AGRICULTURAL COLLEGE AMENDMENT ACT, 1910.

ELECTION OF MEMBER TO THE BOARD OF GOVERNORS.

CASUAL vacancy, Agricultural and Pastoral Association’s Roll (North Canterbury Ward).

Candidates.

John Deans … … … 2 votes.
James Henderson … … 1 vote.

I therefore declare JOHN DEANS to be duly elected.

R. E. ALEXANDER,
Returning Officer.

4th March, 1912.

272



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1912, No 24





✨ LLM interpretation of page content

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
12 March 1912
Provisional certificate, Land title, Cheviot, Spotswood Village
  • John James Stanton, Registered proprietor of lost certificate of title

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
9 March 1912
Land transfer, Caveat, Roslyn, Dunedin
  • Alexander Gillies, Owner of Allotment 18, Roslyn
  • Robert Steele McVickar, Owner of parts of Section 30, Dunedin

  • C. E. Nalder, District Land Registrar

🗺️ Application for Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
5 March 1912
Provisional certificate, Land title, Invercargill, Oamaru
  • William Asher, Applicant for provisional certificate of title
  • Archibald McCallum, Applicant for provisional certificate of title

  • L. Pauling, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
12 March 1912
Company dissolution, Companies Act, Wellington
  • C. H. Walter Dixon, Assistant Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
12 March 1912
Company dissolution, Maoriland Copper Company, Wellington
  • C. H. Walter Dixon, Assistant Registrar

🏭 Notice of General Meeting for Company Liquidation

🏭 Trade, Customs & Industry
5 March 1912
Company liquidation, Addison’s Long Tunnel Gold-Mining Company, Westport
  • A. W. Mills, Liquidator

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
2 March 1912
Voluntary winding up, Waikato Bacon Company, Cambridge
  • James Hally, Liquidator

🏭 Notice of Shareholders Meeting

🏭 Trade, Customs & Industry
19 February 1912
Shareholders meeting, Tangiaro Gold-Mining Company, Auckland
  • L. G. Murray, Liquidator

🎓 Election of Member to Board of Governors

🎓 Education, Culture & Science
4 March 1912
Election, Board of Governors, Canterbury College, Agricultural and Pastoral Association
  • John Deans, Elected member to the Board of Governors
  • James Henderson, Candidate for Board of Governors

  • R. E. Alexander, Returning Officer