Land and Company Notices




Oct. 10.] THE NEW ZEALAND GAZETTE 2973

NOTICE is hereby given that the parcels of land
hereinafter described will be brought under the pro-
visions 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. EDWARD CEPHAS JOHN STEVENS.—16·1
    perches, parts of Town Section 722, City of Christchurch.
    Occupied by applicant and by the Government of New
    Zealand (Old-age Pensions Department).

  2. CLIFFORD TOON.—4·3 perches, part Rural
    Section 252, St. Albans Ward, City of Christchurch.
    Occupied by Applicant.

  3. WILLIAM ROSS.—1 rood, part of Rural Section 16,
    Block XV, Christchurch Survey District. Occupied by Ap-
    plicant.

  4. ANNE JACKSON.—1 acre 3 roods 15 perches,
    part Rural Section 6466, Block II, Waimate Survey District.
    Occupied by Applicant.

  5. ELIZABETH HANSON.—1 rood, part Rural
    Section 154, Borough of Spreydon. Unoccupied.

  6. WILLIAM McNAUGHT CAVEN.—1 rood 3·6
    perches, part Rural Section 243F, St. Albans Ward, City of
    Christchurch. Unoccupied.

  7. HAROLD SHERWIN.—1 rood 23·4 perches, part
    Rural Section 325, Block XI, Christchurch Survey District.
    Unoccupied.

  8. THOMAS FREDERICK DENCH.—1 rood and
    3/10 of a perch, part Rural Section 243B, St. Albans Ward,
    City of Christchurch. Unoccupied.

Diagrams may be inspected at this office.

Dated this 8th day of October, 1912, at the Lands
Registry Office, Christchurch.

W. WYINKS,
District Land Registrar.

EVIDENCE having been furnished of the loss of cer-
tificate of title, Vol. 140, folio 74, and Vol. 116, folio 8,
for Allotment 12, Block XI, Township of Musselburgh, and
Allotment 164, Township of Seatoun, whereof WALTER
JOHN GORE and CHARLES JAMES GORE, of St. Kilda,
Brickmakers, are the registered proprietors, and application
having been made to me to issue a provisional certificate of title
for the said land, I hereby give notice of my intention to
issue such provisional certificate at the expiration of four-
teen days from the date of the publication hereof.

Dated at the Lands Registry Office, Dunedin, this 5th
day of October, 1912.

C. E. NALDER,
District Land Registrar.

NOTICE is hereby given that the parcel of land here-
inafter 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. THOMAS NOEL BRODRICK AND RADFORD
    HENRY BRODRICK.—1 acre 3 roods 32 perches, part of
    Section 12, Block IV, Invercargill Hundred. Occupied by
    Radford Henry Brodrick.

Diagram may be inspected at this office.

Dated at the Lands Registry Office, Invercargill, the 7th
day of October, 1912.

W. W. DE CASTRO,
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 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 York Bay Land Company (Limited).
The Hydraulic Hand-milker Company (Limited).
The New Zealand Kitson’s Patent and General Light Com-
pany (Limited).
The New Zealand 20th Century Gas Company (Limited).
The New Zealand Medicated Wine Agency Company (Li-
mitted).
The Bonithon Freehold Petroleum Company (Limited).
Rogers Patent Liquid-cooler (Limited).
Pearson’s Coupler (Limited).
John Buchanan and Co. (Limited).

Dated at the office of the Registrar of Companies, at Wel-
ington, this 3rd day of October, 1912.

C. H. WALTER DIXON,
Assistant Registrar.

THE COMPANIES ACT, 1908.

SECTION 266, SUBSECTION (4).

TAKE notice that the companies enumerated in the Sche-
dule hereto have been struck off the Register, and
the companies have been dissolved.

Schedule.

The Shannon Land and Sawmilling Company (Limited).
Evensen and Co. (Limited).
J. D. Cruickshank and Co. (Limited).
Louis Schatz and Co. (Limited).
The United Co-operative Dairy Company (Limited).
The Old Man Dredging Company (Limited).
Barraud, York, and Co. (Limited).
W.G. Wholesale Manufacturing Company (Limited).

Dated this 3rd day of October, 1912, at the office of the
Registrar of Companies at Wellington.

C. H. WALTER DIXON,
Assistant Registrar.

JAMES SPICER AND SONS (LIMITED).

In the matter of the Companies Act, 1908; and in the
matter of James Spicer and Sons (Limited).

NOTICE is hereby given, pursuant to the above Act, that
JAMES SPICER AND SONS (LIMITED), a company duly
incorporated in England, will cease to carry on business in
New Zealand on the 31st day of December, 1912.
Dated at Wellington this 21st day of September, 1912.

W. W. BRUCE,
Attorney for the said Company.

REFERRING to the above notice, the business formerly carried
on in New Zealand by JAMES SPICER AND SONS (LIMITED) will
be transferred to and carried on by JAMES SPICER AND SONS
(NEW ZEALAND), (LIMITED), as from the 1st day of January,
1913.

JAMES SPICER AND SONS (LIMITED),
By their Attorney,
W. W. BRUCE.

JAMES SPICER AND SONS (NEW ZEALAND),
(LIMITED).

In the matter of the Companies Act, 1908; and in the
matter of James Spicer and Sons (New Zealand), (Li-
mitted).

NOTICE is hereby given, pursuant to the above Act,
that JAMES SPICER AND SONS (NEW ZEALAND), (LI-
MITED), a company duly incorporated in England, proposes to
carry on business in New Zealand, and that the office of the said
company, where legal process of any kind may be served upon
it and notices of any kind may be addressed or delivered, is
situate at No. 262 Lambton Quay, in the City of Wellington.
Dated at Wellington this 21st day of September, 1912.

W. W. BRUCE,
Attorney for the said Company.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1912, No 77





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Multiple Parcels

🗺️ Lands, Settlement & Survey
8 October 1912
Land transfer, Caveat, Christchurch, St. Albans, Waimate, Spreydon
8 names identified
  • Edward Cephas John Stevens, Land transfer notice
  • Clifford Toon, Land transfer notice
  • William Ross, Land transfer notice
  • Anne Jackson, Land transfer notice
  • Elizabeth Hanson, Land transfer notice
  • William McNaught Caven, Land transfer notice
  • Harold Sherwin, Land transfer notice
  • Thomas Frederick Dench, Land transfer notice

  • W. Wyinks, District Land Registrar

🗺️ Provisional Certificate of Title Notice

🗺️ Lands, Settlement & Survey
5 October 1912
Provisional title, Lost certificate, Musselburgh, Seatoun, St. Kilda
  • Walter John Gore, Registered proprietor
  • Charles James Gore, Registered proprietor

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Invercargill Parcel

🗺️ Lands, Settlement & Survey
7 October 1912
Land transfer, Caveat, Invercargill
  • Thomas Noel Brodrick, Land transfer notice
  • Radford Henry Brodrick, Land transfer notice

  • W. W. De Castro, District Land Registrar

🏭 Notice of Companies to be Struck Off

🏭 Trade, Customs & Industry
3 October 1912
Companies, Dissolution, York Bay Land Company, Hydraulic Hand-milker Company, New Zealand Kitson’s Patent and General Light Company, New Zealand 20th Century Gas Company, New Zealand Medicated Wine Agency Company, Bonithon Freehold Petroleum Company, Rogers Patent Liquid-cooler, Pearson’s Coupler, John Buchanan and Co.
  • C. H. Walter Dixon, Assistant Registrar

🏭 Notice of Companies Struck Off

🏭 Trade, Customs & Industry
3 October 1912
Companies, Dissolution, Shannon Land and Sawmilling Company, Evensen and Co., J. D. Cruickshank and Co., Louis Schatz and Co., United Co-operative Dairy Company, Old Man Dredging Company, Barraud, York, and Co., W.G. Wholesale Manufacturing Company
  • C. H. Walter Dixon, Assistant Registrar

🏭 Notice of Cessation of Business by James Spicer and Sons (Limited)

🏭 Trade, Customs & Industry
21 September 1912
Business cessation, James Spicer and Sons (Limited)
  • W. W. Bruce, Attorney

🏭 Notice of Business Transfer to James Spicer and Sons (New Zealand) (Limited)

🏭 Trade, Customs & Industry
21 September 1912
Business transfer, James Spicer and Sons (New Zealand) (Limited)
  • W. W. Bruce, Attorney

🏭 Notice of Business Commencement by James Spicer and Sons (New Zealand) (Limited)

🏭 Trade, Customs & Industry
21 September 1912
Business commencement, James Spicer and Sons (New Zealand) (Limited)
  • W. W. Bruce, Attorney