Land and Company Notices




APRIL 10.] THE NEW ZEALAND GAZETTE. 1341

APPLICATION having been made to me to register a discharge of Mortgage No. 1156, in favour of JANE BROWN, wife of THOMAS BROWN, of Woodstock, Miner, affecting Sections 1588, 1589, Mahinapua Survey District, and all the land in Vol. 5, folios 1239, 1246, of the Westland Registry, and evidence having been lodged of the loss or destruction of the said mortgage, I hereby give notice that I will dispense with the production of the said mortgage, and register the discharge as requested, unless caveat be lodged in this office forbidding the same within fourteen days from the date of publication hereof in the Gazette.

Dated at the Lands Registry Office at Hokitika this 3rd day of April, 1913.

WM. PHILIP MORGAN,
District Land Registrar.


NOTICE is hereby given that the parcel of land herein-after 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.

HENRY GREAVES.—Parts of Sections 22 and 23, Block XXXII, City of Dunedin. Occupied by Walter Paterson, the younger. No. 5101.

Diagram may be inspected at this office.

Dated this 4th day of April, 1913, at the Lands Registry Office, Dunedin.

C. E. NALDER,
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 from the date of the Gazette containing this notice.

  1. HUGH McKAY McLEOD.—1 rood, Section 8, Block XII, Town of Riverton. Unoccupied.

  2. THOMAS RICHARDS.—2 roods, Lot 9, Block VII, Township of Gladstone. Occupied by Archibald Fotheringham Hawke.

  3. JANE ALEXANDER LYON.—15 perches, Lot 1 of Lots 59 to 62, Macmasters Estate (part of Section 1, Block I, Invercargill Hundred). Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 7th day of April, 1913, at the Lands Registry Office, Invercargill.

W. W. DE CASTRO,
District Land Registrar.


PRIVATE ADVERTISEMENTS.

NOTICE.

THE COMPANIES ACT, 1908, SECTION 266.

The Deep Dell Scheelite and Gold-mining Company (Limited), 1912/39.

TAKE notice that the name of the above company has been struck off the Register, and the company has been dissolved.

Given under my hand, at Christchurch, this 7th day of April, 1913.

P. G. WITHERS,
Assistant Registrar of Companies.


COMPANIES ACT, 1908, SECTION 266.

Re NGAMATU OILFIELDS (LIMITED).

TAKE notice that the name of the above-mentioned company will, at the expiration of three months from the date hereof, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved.

Given under my hand, at New Plymouth, this 1st day of April, 1913.

A. V. STURTEVANT,
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

THE AUCKLAND ELECTRIC TRAMWAYS COMPANY (LIMITED).

NOTICE is hereby given, as provided in clause 302, subsection (b), of the Companies Act, 1908. that the offices of the above-named company are being transferred on the 7th April to the Tramway Buildings, Customs Street West.

J. J. WALKLATE,
Local Attorney.

Auckland, 26th March, 1913. 287


SHERWOOD DOWNS (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that a general meeting of the company will be held on Wednesday, the 16th day of April, 1913, at 3 o’clock in the afternoon, at the registered office of the company, No. 118 Hereford Street, when an account of the winding-up will be laid before the shareholders.

JAS. MORRISON,
Liquidator.

118 Hereford Street, Christchurch, 31st March, 1913. 296


NOTICE is hereby given that the following special resolution was passed at a meeting of the Raglan Town Hall Company on 22nd February, and confirmed at a meeting held for the purpose on 15th March :-

“That the company be wound up voluntarily; and that Mr. G. CARR, of Raglan, be appointed Liquidator of the company, at the remuneration of £5.”

G. CARR,
Liquidator, Raglan Town Hall Company (Limited).

Raglan, 1st April, 1913. 297


VOLUNTARY LIQUIDATION.

Re NEW ZEALAND SHIPPING GAZETTE PRINTING AND PUBLISHING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the members of the above company duly convened and held at Havelock North on Friday, the 28th day of February, 1913, the following extraordinary resolution was passed, viz. :-

“That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same; that WILFRID GOODMAN TALBOT, Wellington, be appointed Liquidator.”

G. P. WAKE,
Chairman.

Havelock North, 28th February, 1913. 298


NEEDHAM, NIVEN, AND CO. (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that the following resolution was passed at a general meeting of the company held as Napier on the 20th day of March, 1913, and confirmed at a



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1913, No 31


NZLII PDF NZ Gazette 1913, No 31





✨ LLM interpretation of page content

🗺️ Discharge of Mortgage Notice for Jane Brown

🗺️ Lands, Settlement & Survey
3 April 1913
Mortgage discharge, Mahinapua Survey District, Westland Registry
  • Jane Brown, Mortgagee for discharge of mortgage
  • Thomas Brown, Husband of mortgagee

  • WM. Philip Morgan, District Land Registrar

🗺️ Land Transfer Act Notice for Henry Greaves

🗺️ Lands, Settlement & Survey
4 April 1913
Land Transfer Act, City of Dunedin, Walter Paterson
  • Henry Greaves, Landowner under Land Transfer Act
  • Walter Paterson, Occupant of land

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notices for Multiple Owners

🗺️ Lands, Settlement & Survey
7 April 1913
Land Transfer Act, Riverton, Gladstone, Invercargill
  • Hugh McKay McLeod, Landowner under Land Transfer Act
  • Thomas Richards, Landowner under Land Transfer Act
  • Archibald Fotheringham Hawke, Occupant of land
  • Jane Alexander Lyon, Landowner under Land Transfer Act

  • W. W. De Castro, District Land Registrar

🏭 Dissolution of Deep Dell Scheelite and Gold-mining Company

🏭 Trade, Customs & Industry
7 April 1913
Company dissolution, Companies Act 1908, Christchurch
  • P. G. Withers, Assistant Registrar of Companies

🏭 Notice of Dissolution for Ngamatu Oilfields Limited

🏭 Trade, Customs & Industry
1 April 1913
Company dissolution, Companies Act 1908, New Plymouth
  • A. V. Sturtevant, Assistant Registrar of Companies

🏭 Notice of Business Operations for Wilson and Canham Limited

🏭 Trade, Customs & Industry
15 March 1913
Company registration, Business operations, Dominion of Canada
  • A. Rowlands, Attorney for the Company

🚂 Office Transfer Notice for Auckland Electric Tramways Company

🚂 Transport & Communications
26 March 1913
Office transfer, Tramway Buildings, Customs Street West
  • J. J. Walklate, Local Attorney

🏭 General Meeting Notice for Sherwood Downs Limited

🏭 Trade, Customs & Industry
31 March 1913
General meeting, Winding-up, Hereford Street
  • Jas. Morrison, Liquidator

🏭 Voluntary Winding-Up Notice for Raglan Town Hall Company

🏭 Trade, Customs & Industry
1 April 1913
Voluntary winding-up, Liquidator appointment, Raglan
  • G. Carr, Appointed liquidator

  • G. Carr, Liquidator

🏭 Voluntary Liquidation Notice for New Zealand Shipping Gazette Printing and Publishing Company

🏭 Trade, Customs & Industry
28 February 1913
Voluntary liquidation, Liquidator appointment, Havelock North
  • Wilfrid Goodman Talbot, Appointed liquidator

  • G. P. Wake, Chairman

🏭 Liquidation Notice for Needham, Niven, and Co. Limited (continued from previous page)

🏭 Trade, Customs & Industry
Liquidation, General meeting, Napier