✨ Land Transfer Act Notices, Company Notices, Partnership Notices
1604
THE NEW ZEALAND GAZETTE.
[No. 42
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.
-
JOHN CORNWALL McGAVESTON.—118 acres, Section 9 and part of Section 27, Square 7. Occupied by Applicant.
-
ALFRED GREENFIELD.—3 roods 31 perches, parts of Sections 344, 345, and 346, City of Nelson. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 6th day of May, 1912, 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.
-
LOUIS JOSEPH VANGIONI.—4 acres 19 perches, Rural Section 1903, and part of Rural Section 7510, Block IV, Akaroa Survey District. Occupied by Applicant.
-
ROBERT JAMES TAYLOR. — 20 acres and 36 perches, part of Rural Section 942, Block XI, Rangiora Survey District. Occupied by John Henry Ballinger and Frederick David Cassidy.
-
EDWARD BELL. — 458 acres and 29 perches, part Rural Section 3753, Block I, Patiti Survey District. Occupied by Applicant.
-
KATE HALFORD.—38·9 perches, part of Rural Section 325, Block XI, Christchurch Survey District. Occupied by Applicant.
-
CHARLES HENRY ORCHARD (the elder) and VICTORIA LOUISA ORCHARD.—1 rood, Town Section 56, City of Christchurch. Occupied by Applicant.
-
MARY CHAINEY.—27 perches, part of Rural Section 324, St. Alban’s Ward, City of Christchurch. Unoccupied.
-
DORCAS HOPE.—1 rood 22·7 perches, part of Rural Section 325, Block XI, Christchurch Survey District. Occupied by Applicant.
-
STANLEY JOHN LIVINGSTONE HEWITT. —38·9 perches, part Rural Section 325, Block XI, Christchurch Survey District. Unoccupied.
Diagrams may be inspected at this office.
Dated this 7th day of May, 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.
ROBERT WILSON and MARTIN PEARCE.—Part of Section 19, Block VI, Town District. Part occupied by Samuel Jukes and part unoccupied. No. 5063.
ANDREW ANDERSON.—Part of Section 21, Block XII, Town of Dunedin. Occupied by Donald Stalker, Watson. No. 5064.
Diagrams may be inspected at this office.
Dated this 4th day of May, 1912, at the Lands Registry Office, Dunedin.
C. E. NALDER,
District Land Registrar.
PRIVATE ADVERTISEMENTS.
NOTICE UNDER THE COMPANIES ACT, 1908.
NOTICE is hereby given, in pursuance of section 266, subsection (4), of the above Act, that the companies enumerated in the Schedule hereunder have been struck off the Register of Companies for the District of Otago.
Schedule.
1886/4. Inch-Clutha Dairy Factory Company (Limited).
1887/5. Arrow River Tunnel Gold-mining Company (Limited).
1888/2. The Herald Newspaper Company of Otago (Limited).
1888/3. Protestant Literature Publishing Company of New Zealand (Limited).
1888/8. Fair Maid Gold-mining Company (Limited).
1888/13. The Dunedin and Suburban Coal Company (Limited).
1889/2. The Provident and Industrial Assurance Company of New Zealand (Limited).
1889/3. The Farmers’ Agency Company (Limited).
1889/26. Dunedin Amateur Ground Company (Limited).
1889/40. William Strachan (Limited).
1899/67. Alexandra Lead Gold-dredging Company (Limited).
1903/33. Sunshine Dredging Company (Limited).
1904/10. Clutha River Gold-dredging Company (Limited).
1904/12. New Golden River Gold-dredging Company (Limited).
1904/24. K. Tip Retainer Company (Limited).
1904/32. Mount Aurum Quartz-mining Company (Limited).
1907/3. Riley’s Revival Gold-dredging Company (Limited).
1907/7. Millar’s Harvester Company (Limited).
1907/16. Alpine Consols Dredging Company (Limited).
1908/4. The Dargo River Gold-dredging Company (Limited).
1910/15. The Phoenix Gold-dredging Company (Limited).
Dated at the office of the Assistant Registrar of Companies at Dunedin, this 6th day of May, 1912.
J. MURRAY,
Assistant Registrar of Companies.
In the matter of the Companies Act, 1908; and in the matter of the Taranaki (New Zealand) Oil Wells (Limited).
NOTICE is hereby given that the office or place of business in New Zealand of the Taranaki (New Zealand) Oil Wells (Limited) is situated in the Union Steam Ship Company’s Buildings, in St. Aubyn Street, in the Town of New Plymouth, where legal process of any kind may be served upon the said company, and notices of any kind may be addressed or delivered.
Dated this twenty-third day of April, one thousand nine hundred and twelve.
CHRISTOPHER CARTER,
H. J. H. OKEY,
Attorneys.
370
T. KENNEDY MACDONALD (LIMITED), (IN LIQUIDATION).
A MEETING of the shareholders of the above company will be held at the office of the Liquidator, Bank Chambers, Lambton Quay, Wellington, at 12 o’clock noon on Monday, the 27th day of May, 1912, for the purpose of receiving the Liquidator’s account and winding up the company.
HENRY KEMBER,
Liquidator.
381
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership heretofore subsisting between HARRY ERNEST OUTRED and FRANK FARQUHAR COLLEDGE, carrying on business as Merchants and Indent Agents throughout the Dominion, under the style or firm of “Outred and Colledge,” has been dissolved by mutual consent as from the 17th day of April, 1912.
All debts due to and owing by the said late firm will be received and paid respectively by the said FRANK FARQUHAR COLLEDGE, who will continue to carry on the said business.
Dated at Auckland, this 17th day of April, 1912.
F. F. COLLEDGE.
H. E. OUTRED.
382
NOTICE is hereby given that the Partnership hitherto existing between EMILY L. J. BATSON and W. V. HANSTOCK, of Hokitika, as “Batson, Hanstock, and Co.,” has been dissolved by mutual consent. Mrs. BATSON will in future carry on the business as “Batson and Co.”
Dated this 1st day of April, 1912.
LEWIS AND WELLS,
Solicitors, Hokitika.
383
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice for land in Nelson
🗺️ Lands, Settlement & Survey6 May 1912
Land Transfer Act, Caveat, Nelson, Land Registry
- John Cornwall McGaveston, Land Transfer Act notice
- Alfred Greenfield, Land Transfer Act notice
- W. W. De Castro, Assistant District Land Registrar
🗺️ Land Transfer Act Notice for land in Christchurch and Akaroa
🗺️ Lands, Settlement & Survey7 May 1912
Land Transfer Act, Caveat, Christchurch, Akaroa, Rangiora, Patiti, Survey District
11 names identified
- Louis Joseph Vangioni, Land Transfer Act notice
- Robert James Taylor, Land Transfer Act notice
- John Henry Ballinger, Land occupied by
- Frederick David Cassidy, Land occupied by
- Edward Bell, Land Transfer Act notice
- Kate Halford, Land Transfer Act notice
- Charles Henry Orchard (the elder), Land Transfer Act notice
- Victoria Louisa Orchard, Land Transfer Act notice
- Mary Chainey, Land Transfer Act notice
- Dorcas Hope, Land Transfer Act notice
- Stanley John Livingstone Hewitt, Land Transfer Act notice
- W. Wynks, District Land Registrar
🗺️ Land Transfer Act Notice for land in Dunedin
🗺️ Lands, Settlement & Survey4 May 1912
Land Transfer Act, Caveat, Dunedin, Land Registry
6 names identified
- Robert Wilson, Land Transfer Act notice
- Martin Pearce, Land Transfer Act notice
- Samuel Jukes, Land occupied by
- Andrew Anderson, Land Transfer Act notice
- Donald Stalker, Land occupied by
- Watson, Land occupied by
- C. E. Nalder, District Land Registrar
🏭 Companies struck off the Register in Otago
🏭 Trade, Customs & Industry6 May 1912
Companies Act, Struck off Register, Otago, Limited Companies
- J. Murray, Assistant Registrar of Companies
🏭 Notice of office of Taranaki (New Zealand) Oil Wells (Limited)
🏭 Trade, Customs & Industry23 April 1912
Companies Act, Office of Business, New Plymouth, Legal Process
- Christopher Carter, Attorney
- H. J. H. Okey, Attorney
🏢 Meeting to wind up T. Kennedy Macdonald (Limited)
🏢 State Enterprises & InsuranceCompany Liquidation, Shareholders Meeting, Wellington
- Henry Kember, Liquidator
🏭 Dissolution of partnership of Outred and Colledge
🏭 Trade, Customs & Industry17 April 1912
Partnership Dissolution, Merchants, Indent Agents, Auckland
- Harry Ernest Outred, Partnership dissolution
- Frank Farquhar Colledge, Partnership dissolution
- F. F. Colledge.
- H. E. Outred.
🏭 Dissolution of partnership of Batson, Hanstock, and Co.
🏭 Trade, Customs & Industry1 April 1912
Partnership Dissolution, Hokitika
- Emily L. J. Batson, Partnership dissolution
- W. V. Hanstock, Partnership dissolution
- Lewis and Wells, Solicitors, Hokitika.
NZ Gazette 1912, No 42