✨ Land Transfer and Company Notices
1054
THE NEW ZEALAND GAZETTE.
[No. 28
LAND TRANSFER ACT NOTICES.
NOTICE is hereby given that the 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 3rd May, 1913.
-
JAMES BENT WARNER.—Part Lot 10 of Allotment 27, Parish of Takapuna (situated in Queen Street), containing 1 rood 15-2 perches. Occupied by Applicant. Plan 8121.
-
JOHN WATSON, THE YOUNGER, and THOMAS CLOW.—Lots 1, 2, 3, 19, and 20 of Allotment 38, Parish of Manurewa, containing 20 acres 3 roods 32-28 perches. Occupied by Applicants. Plan 8197.
-
GRACE ELLIOTT.—Part Allotment 4, Section 37, City of Auckland (situated in Waverly Street), containing 11-6 perches. Unoccupied. Plan 8197.
-
HALYBURTON JOHNSTONE.—Parts Allotment 4, Section 37, City of Auckland (situated in Waverly Street), containing 11-1 perches and 24-7 perches respectively. Occupied by Phoebe Simpson, Edward Graham, and Johanna Corles. Plan 8197.
-
WILLIAM GOODFELLOW, EDWARD THOMAS WOODFORD MACLAURIN, HELEN BAIRD, JAMES ALEXANDER GOODFELLOW, and ANNE MACKY.—Allotment 1, Section 16, City of Auckland (situated at corner of Queen Street and Wyndham Street), containing 1 rood 13-28 perches. Occupied by Messrs. Russell and Campbell, the National Bank of New Zealand (Limited), Phillips Impey (Limited), Gregory Benmore Osmond, Joseph James Craig, and James Alexander Pond. Plan 8377.
Diagrams may be inspected at this office.
Dated this 31st day of March, 1913, at the Lands Registry Office, Auckland.
R. H. BOURKE,
Deputy District Land Registrar.
NOTICE is hereby given that the parcel 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 5th day of May, 1913.
JOHN JULIAN OLIVER and WILLIAM OLIVER.—Part of Section 44, Omata District. Occupied by William John Honeyfield. No. 1272.
Diagram may be inspected at this office.
Dated this 28th day of March, 1913, at the Lands Registry Office, New Plymouth.
A. V. STURTEVANT,
District Land Registrar.
NOTICE is hereby given that the 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 3rd of May, 1913.
Application 4508 (Plan, provisional, No. 150/960). DONALD FRASER.—1 rood 38-6 perches, part of Section 35, Rangitikei District. Occupied by Applicant.
Application 4577 (Plan, provisional, No. 173/1143). HARRY WILLIAM EMANUEL WILSON.—10-4 perches, part of Town Section 1017, Wellington. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 3rd day of April, 1913, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
District Land Registrar.
APPLICATION having been made to me to register a dealing affecting Memorandum of Mortgage No. 4911, from JOHN GUEST to ROBERT PATTIE, over part of Section 52, Square 3, Motueka District, comprised in Register-book, Vol. 19, folio 300, and evidence having been furnished of the loss of the outstanding duplicate of the said memorandum of mortgage, I hereby give notice that the production of the said duplicate will be dispensed with and the dealing registered at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Lands Registry Office, Nelson, this 1st day of April, 1913.
W. JOHNSON,
District Land Registrar.
NOTICE is hereby given that the 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.
-
DAVID WAGHORN.—20 acres and 22 perches, Rural Section 5554, Block III, Okains Survey District. Occupied by Applicant.
-
JOHN SHAW and HENRY ROTHWELL.—44 acres 1 rood 17 perches, Rural Section 1911 and 1998, Blocks I and II, Patiti Survey District. Occupied by James Simmons.
-
FREDERICK (GEORGE LEWTON.—72 acres, part Rural Sections 4442, 5157, and 5158, Blocks VIII and IX, Teviotdale Survey District. Occupied by Applicant.
-
FRANCES MARGUERITE WILSON.—24-9 perches, part Rural Section 16, Block XV, Christchurch Survey District. Occupied by Applicant.
-
THE NORTH CANTERBURY HOSPITAL AND CHARITABLE AID BOARD.—2 acres 3 roods 26 perches, part of Rural Sections 2115 and 2135, Block XV, Christchurch Survey District. Occupied by Applicant.
-
WILLIAM SATTERLY.—35 perches, part Rural Section 325, Block XI, Christchurch Survey District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 1st day of April, 1913, at the Lands Registry Office, Christchurch.
W. WYINKS,
District Land Registrar.
PRIVATE ADVERTISEMENTS.
NOTICE.
UNDER THE COMPANIES ACT, 1908.
NOTICE is hereby given, in pursuance of section 266, subsection (3), of the above Act, that the under-mentioned company will, at the expiration of three months from the date hereof, and unless cause is shown to the contrary, be struck off the register and dissolved.
1898/20. The Covent Garden Company (Limited).
Dated at the office of the Assistant Registrar of Companies, at Dunedin, this 28th day of March, 1913.
J. MURRAY,
Assistant Registrar of Companies.
In the matter of the Companies Act, 1908.
NOTICE is hereby given, pursuant to section 302 of the above-mentioned Act, that WILSON AND CANHAM (LIMITED), a company duly incorporated in the Dominion of Canada, proposes to carry on business in the Dominion of New Zealand, and that the offices or places of business of the company in the Dominion, where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered, are situate at the following places, viz. :—
59 Lower Rattray Street, Dunedin.
260 Thorndon Quay, Wellington.
78 Rangitikei Street, Palmerston North.
Bridge Street, Eltham.
21-22 Union Buildings, Customs Street, Auckland.
Dated this 15th day of March, 1913.
A. ROWLANDS,
Attorney for the Company.
276
In the matter of the Companies Act, 1908; and in the matter of the PUNIWHAKAU CO-OPERATIVE DAIRY COMPANY (LIMITED), (in Liquidation).
NOTICE is hereby given that at an extraordinary general meeting of the shareholders of the PUNIWHAKAU CO-OPERATIVE DAIRY COMPANY (LIMITED) held at Tututawa on the 21st February, 1913, the following special resolution was duly passed, and subsequently confirmed at a further extraordinary general meeting held for that purpose on the 10th of March, 1913 :—
“That the Puniwhakau Co-operative Dairy Company (Limited) be wound up voluntarily under the provisions of the Companies Act, 1908.”
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1913, No 28
NZLII —
NZ Gazette 1913, No 28
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices for Auckland
🗺️ Lands, Settlement & Survey31 March 1913
Land Transfer Act, Auckland, Property Registration
13 names identified
- James Bent Warner, Applicant for land transfer
- John Watson (The Younger), Applicant for land transfer
- Thomas Clow, Applicant for land transfer
- Grace Elliott, Applicant for land transfer
- Halyburton Johnstone, Applicant for land transfer
- Phoebe Simpson, Occupant of land
- Edward Graham, Occupant of land
- Johanna Corles, Occupant of land
- William Goodfellow, Applicant for land transfer
- Edward Thomas Woodford Maclaurin, Applicant for land transfer
- Helen Baird, Applicant for land transfer
- James Alexander Goodfellow, Applicant for land transfer
- Anne Macky, Applicant for land transfer
- R. H. Bourke, Deputy District Land Registrar
🗺️ Land Transfer Act Notice for New Plymouth
🗺️ Lands, Settlement & Survey28 March 1913
Land Transfer Act, New Plymouth, Property Registration
- John Julian Oliver, Applicant for land transfer
- William Oliver, Applicant for land transfer
- William John Honeyfield, Occupant of land
- A. V. Sturtevant, District Land Registrar
🗺️ Land Transfer Act Notices for Wellington
🗺️ Lands, Settlement & Survey3 April 1913
Land Transfer Act, Wellington, Property Registration
- Donald Fraser, Applicant for land transfer
- Harry William Emanuel Wilson, Applicant for land transfer
- G. G. Bridges, District Land Registrar
🗺️ Notice of Lost Mortgage Document
🗺️ Lands, Settlement & Survey1 April 1913
Mortgage, Lost Document, Motueka
- John Guest, Mortgagor
- Robert Pattie, Mortgagee
- W. Johnson, District Land Registrar
🗺️ Land Transfer Act Notices for Christchurch
🗺️ Lands, Settlement & Survey1 April 1913
Land Transfer Act, Christchurch, Property Registration
7 names identified
- David Waghorn, Applicant for land transfer
- John Shaw, Applicant for land transfer
- Henry Rothwell, Applicant for land transfer
- James Simmons, Occupant of land
- Frederick George Lewton, Applicant for land transfer
- Frances Marguerite Wilson, Applicant for land transfer
- William Satterly, Applicant for land transfer
- W. Wyinks, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry28 March 1913
Company Dissolution, Covent Garden Company
- J. Murray, Assistant Registrar of Companies
🏭 Notice of Foreign Company Registration
🏭 Trade, Customs & Industry15 March 1913
Foreign Company, Business Registration, Wilson and Canham
- A. Rowlands, Attorney for the Company
🏭 Notice of Company Voluntary Winding Up
🏭 Trade, Customs & IndustryCompany Liquidation, Puniwhakau Co-operative Dairy Company