✨ Land and Company Notices
2222
THE NEW ZEALAND GAZETTE.
[No. 56
A PPLICATION having been made to me to register a
re-entry by EDMUND HENRY ECCLES, of Grove-
town, Marlborough, Accountant, as lessor under Memoran-
dum of Lease No. 239, of part of Allotment No. 30 of sub-
division of Section 1, District of Omaka (Borough of Blen-
heim), being part of the land in certificate of title, Vol.13,
folio 232, of which KATHLEEN ELIZABETH WILSON,
of Blenheim, Spinster, is the registered lessee, I give notice
that I will register such re-entry at the expiration of one
month from the date of the Gazette containing this notice.
Dated this 11th day of July, 1913, at the Lands Registry
Office, Blenheim.
F. W. BROUGHTON,
District Land Registrar.
E VIDENCE having been furnished of the loss of certifi-
cates of title, Vol. 117, folio 95, and Vol.109, folio 140,
for Allotment F, plan No. 1319, and Allotment D, plan
No. 1238 respectively, being Section 21 and part of Sec-
tions 1, 2, 15, 17, 18, 20, 22, and part of a closed road,
Block VII, Crookston District, whereof JAMES PATON
DUNLOP is the registered proprietor, and application having
been made to me to register a discharge of Mortgage No.36635,
whereof JANE DUNLOP is the registered mortgagee, satis-
factory evidence being furnished of the loss of the outstanding
duplicate of said mortgage, and application having been made
to me for the issue of provisional certificates of title for the
said lands and for the registration of a discharge of the said
mortgage, I hereby give notice that I shall issue such pro-
visional certificates and register such discharge, dispensing
with the production of the outstanding duplicate of said
mortgage, at the expiration of fourteen days from the date
of publication hereof in the Gazette.
Dated at the Lands Registry Office, Dunedin, this 12th
day of July, 1913.
C. E. NALDER,
District Land Registrar.
A PPLICATION having been made to me to register a
discharge of Mortgage No. 16921, in favour of
THOMAS PHILLIPS, of Woodlands, Storekeeper, affect-
ing Lot 9, Plan 144A, part of Section 64, Block VI, Otera-
mika Hundred, and evidence having been lodged of the
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 forbidding the same on or before the 1st day of
August, 1913.
Dated this 14th day of July, 1913, at the Lands Registry
Office, Invercargill.
W. W. DE CASTRO,
District Land Registrar.
A PPLICATION having been made to me for the issue
of a provisional certificate of title in favour of
DONALD LACHLAN MATHESON, of Invercargill,
Merchant, and COLIN ROBERTSON, of Waikai, Store-
man, for Sections 1 and 22, Block XVII, Town of Waikai,
being the land contained in certificate of title, Vol. 26, folio
291, 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 14th
day of July, 1913.
W. W. DE CASTRO,
District Land Registrar.
PRIVATE ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266.
Re the Smith Maclean Patent Silent Flushing-cistern
Company (Limited).
TAKE notice that the name of the above-mentioned
company has been struck off the Register and the
company has been dissolved.
Given under my hand, at New Plymouth, this 10th day of
July, 1913.
A. V. STURTEVANT,
Assistant Registrar of Companies.
IN LIQUIDATION.
IN THE SUPREME COURT OF NEW ZEALAND,
NORTHERN DISTRICT.
In the matter of the Companies Act, 1908; and in the
matter of Frank Harris and Co. (Limited), (in Liqui-
dation).
THE creditors of the above-named company are required,
on or before the 28th day of July, 1913, to send their
names and addresses, and the particulars of their debts or
claims, and the names and addresses of their solicitors (if
any), to JOHN GIFFORD RESTELL, of Auckland, Public
Accountant, P.O. Box 904, the Liquidator of the said com-
pany; and, if so required by notice in writing from the said
Liquidator, are by their solicitors to come in and prove their
said debts or claims at the office of the said Liquidator at
No. 12 Swanson Street, Auckland, at such time as shall be
specified in such notice, or in default thereof they will be
excluded from the benefit of any distribution made before
such debts are proved.
Tuesday, the 29th day of July, 1913, at the hour of 11 a.m.
o’clock in the forenoon, at the Liquidator’s said office, is
appointed for hearing and adjudicating upon the debts and
claims.
Dated this 14th day of June, 1913.
JOHN G. RESTELL,
Liquidator.
A. HANNA, Solicitor for the Liquidator.
465
In the matter of the Companies Act, 1908.
NOTICE is hereby given that the New Zealand Sulphur
Company (Limited), a company incorporated in the
Province of British Columbia, in the Dominion of Canada,
and having its registered head office at the City of Vancouver
in the said Province of British Columbia, proposes to com-
mence and carry on business at Auckland in the Dominion
of New Zealand; and that the company’s office or place of
business in New Zealand where legal process of any kind
may be served upon it, and notices of any kind may be ad-
dressed or delivered, is situated at Smeeton’s Buildings,
Queen Street, Auckland.
Dated at Auckland this 3rd day of July, 1913.
W. H. WILLOUGHBY,
Attorney for the Company.
522
MAY MORN ESTATES (NEW ZEALAND) LIMITED.
NOTICE is hereby given that the situation and locality
of the office and place of business in New Zealand
of May Morn Estates (New Zealand) Limited, where legal
process may be served and notices addressed or delivered,
has been changed from St. George’s Building, Brandon
Street, Wellington, to May Morn Mills, Township of May
Morn, Mangaroa.
Dated this 8th day of July, 1913.
A. H. MILES,
Attorney.
528
OTANE TOWN BOARD.
RESOLUTION MAKING A SPECIAL RATE.
WHEREAS the Otane Town Board has been authorized
by the ratepayers to borrow an additional £150 to
complete the installation of the Dreadnought gas: And
whereas the New Zealand State-guaranteed Advances Office
Superintendent has provisionally approved the above loan at
the advanced rate of 4½ per centum per annum:
Now, in pursuance and exercise of the powers vested in
it in that behalf by the Local Bodies’ Loans Act, 1908, and
its amendments, the New Zealand State-guaranteed Advances
Act, 1909, and its amendments, the Otane Town Board
hereby resolves,—
That, for the purpose of providing the interest and
other charges on a loan of £150, being 10 per centum
additional on a loan of £1,500, authorized to be raised by the
above ratepayers for erecting Dreadnought gasworks, for
which a special rate was made by the said Otane Town
Board on 12th July, 1912, the said Otane Town Board hereby
makes and levies a special rate of sevenpence and one farthing
in the pound upon the rateable value of all rateable property
of the whole of the Otane Town District; and resolves that
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1913, No 56
NZLII —
NZ Gazette 1913, No 56
✨ LLM interpretation of page content
🗺️ Notice of Re-entry under Memorandum of Lease
🗺️ Lands, Settlement & Survey11 July 1913
Re-entry, Lease, Memorandum of Lease, Omaka, Blenheim
- Edmund Henry Eccles, Lessor under Memorandum of Lease
- Kathleen Elizabeth Wilson, Registered lessee
- F. W. Broughton, District Land Registrar
🗺️ Notice of Issue of Provisional Certificates of Title and Discharge of Mortgage
🗺️ Lands, Settlement & Survey12 July 1913
Provisional certificates of title, Discharge of mortgage, Crookston District, Dunedin
- James Paton Dunlop, Registered proprietor
- Jane Dunlop, Registered mortgagee
- C. E. Nalder, District Land Registrar
🗺️ Notice of Discharge of Mortgage
🗺️ Lands, Settlement & Survey14 July 1913
Discharge of mortgage, Oteramika Hundred, Invercargill
- Thomas Phillips, Storekeeper and mortgagee
- W. W. De Castro, District Land Registrar
🗺️ Notice of Issue of Provisional Certificate of Title
🗺️ Lands, Settlement & Survey14 July 1913
Provisional certificate of title, Waikai, Invercargill
- Donald Lachlan Matheson, Merchant and applicant
- Colin Robertson, Storeman and applicant
- W. W. De Castro, District Land Registrar
🏭 Dissolution of Smith Maclean Patent Silent Flushing-cistern Company
🏭 Trade, Customs & Industry10 July 1913
Company dissolution, Companies Act 1908, New Plymouth
- A. V. Sturtevant, Assistant Registrar of Companies
🏭 Notice to Creditors of Frank Harris and Co. (Limited)
🏭 Trade, Customs & Industry14 June 1913
Company liquidation, Creditors notice, Auckland
- John Gifford Restell, Liquidator
- John G. Restell, Liquidator
- A. Hanna, Solicitor for the Liquidator
🏭 Notice of Commencement of Business by New Zealand Sulphur Company
🏭 Trade, Customs & Industry3 July 1913
Company registration, Business commencement, Auckland
- W. H. Willoughby, Attorney for the Company
🏭 Change of Office Address for May Morn Estates (New Zealand) Limited
🏭 Trade, Customs & Industry8 July 1913
Office address change, May Morn Estates, Wellington
- A. H. Miles, Attorney
🏘️ Special Rate Resolution by Otane Town Board
🏘️ Provincial & Local GovernmentSpecial rate, Loan approval, Otane Town Board