✨ Land Transfer and Company Notices
588
THE NEW ZEALAND GAZETTE.
[No. 11
Intention to issue a provisional certificate of title accordingly at the expiration of fourteen days from the 12th February, 1914.
Dated the 9th day of February, 1914, at the Lands Registry Office at Auckland.
THOS. HALL,
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 13th day of March, 1914.
-
DAVID KIRKWOOD ANDERSON LESLIE.—Part Allotments 44 and 46, Section 10, Suburbs of Auckland, containing 3 acres 2 roods 16·8 perches (fronting Pah Road, Epsom). Occupied by the Auckland Electric Tramways Company (Limited), and the Applicant. Plan 8460.
-
DAVID KIRKWOOD ANDERSON LESLIE.—Part Allotments 44 and 46, Section 10, Suburbs of Auckland, containing 6 acres and 3·2 perches (fronting Manukau Road, Epsom). Occupied by the Auckland Electric Tramways Company (Limited). Plan 9083.
Diagrams may be inspected at this office.
Dated this 10th day of February, 1914, at the Lands Registry Office, Auckland.
THOS. HALL,
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 13th day of March, 1914.
THOMAS WATERHOUSE.—Section 1638, Town of New Plymouth. Occupied by William Pellew. No. 1283.
Diagram may be inspected at this office.
Dated this 9th day of February, 1914, at the Lands Registry Office, New Plymouth.
A. V. STURTEVANT,
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, and its amendments, unless caveat be lodged forbidding the same on or before the 13th day of March, 1914.
Application 1443. EDMUND PARSONS.—949 acres, Blocks XLII and XLIII and part Block XXXIX, Porongahau Crown Grant District. Occupied by Applicant and Alfred William Parsons.
Diagram may be inspected at this office.
Dated this 5th day of February, 1914, at the Lands Registry Office, Napier.
W. HISLOP,
Assistant 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 16th day of March, 1914.
Application 4543 (Plan, provisional, 1072). THE HAY-WARD'S LAND COMPANY (LIMITED).—145 acres 1 rood 2 perches, parts of Sections 178, 179, 200, 200A, 198, Hutt Registration District. Occupied by James Egen and Arthur Ernest Cottle.
Diagram may be inspected at this office.
Dated this 11th day of February, 1914, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
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.
No. 693.—WILLIAM ACTON BLAKEWAY ADAMS and ELIZABETH MAHER.—308 acres and 29 perches, Section 101 or 1 of 62 and 2 of 62, Section 102 or 1 of 65 and 2 of 65, part of Section 69 or 7 of Block I, and part of Section 64, District of Kaituna Valley. Occupied by Michael Maher, Anthony Maher, and John Maher.
No. 696. ELIZA ANNE HOLDAWAY.—3 roods 18·8 perches, part of Section 47, District of Opawa (Dillon's Point Road). Occupied by applicant.
Diagrams may be inspected at this office. D.P's. 608 and 609.
Dated this 9th day of February, 1914, at the Lands Registry Office, Blenheim.
F. W. BROUGHTON,
District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 126, folio 55, for Sections 4, 6, and 8, Block XIV, Town of Roxburgh, whereof Jane Snell, of Levin, Widow, is the registered proprietress, and application having been made to me for the issue of a provisional certificate of title, I hereby give notice that I will issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 5th day of February, 1914, at the Lands Registry Office, Dunedin.
C. E. NALDER,
District Land Registrar.
PRIVATE ADVERTISEMENTS.
SUBSECTION (3) OF SECTION 266 OF THE COMPANIES ACT, 1908.
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 this date the names of such companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved.
Names of Companies.
The Manakau Land Company (Limited).
The Horowhenua Farmers' Meat Company (Limited).
The Motu Meat Supply Company (Limited).
Dated at the office of the Registrar of Companies at Wellington this 5th day of February, 1914.
C. H. WALTER DIXON,
Assistant Registrar of Companies.
NOTICE UNDER THE COMPANIES ACT, 1908.
NOTICE is hereby given, in pursuance of section 266, subsection (4), of the above Act, that the undermentioned company has been struck off the Register for the District of Otago.
1907/1. Ben Ellis and Co. (Limited).
Dated at the office of the Assistant Registrar of Companies, at Dunedin, this 3rd day of February, 1914.
J. MURRAY,
Assistant Registrar of Companies.
NOTICE.
THE COMPANIES ACT, 1908, SECTION 266.
The Bristow Flying Toy Company (Limited).
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 10th day of February, 1914.
P. G. WITHERS,
Assistant Registrar of Companies.
NOTICE.
THE COMPANIES ACT, 1908, SECTION 266.
Hunter and Phillips (Limited).
TAKE notice that the name of the above-mentioned company will, at the expiration of three months from the date hereof, unless cause be shown to the contrary, be struck off the Registrar, and the company will be dissolved.
Given under my hand, at Christchurch, this 10th day of February, 1914.
P. G. WITHERS,
Assistant Registrar of Companies.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1914, No 11
NZLII —
NZ Gazette 1914, No 11
✨ LLM interpretation of page content
🗺️
Land Transfer Act Notice for William Gordon
(continued from previous page)
🗺️ Lands, Settlement & SurveyLand Transfer, Certificate of Title, Auckland
- THOS. HALL, District Land Registrar
🗺️ Land Transfer Act Notice for David Kirkwood Anderson Leslie
🗺️ Lands, Settlement & Survey10 February 1914
Land Transfer, Auckland, Epsom
- David Kirkwood Anderson Leslie, Applicant for land transfer
- THOS. HALL, District Land Registrar
🗺️ Land Transfer Act Notice for Thomas Waterhouse
🗺️ Lands, Settlement & Survey9 February 1914
Land Transfer, New Plymouth
- Thomas Waterhouse, Applicant for land transfer
- William Pellew, Occupant of land
- A. V. STURTEVANT, District Land Registrar
🗺️ Land Transfer Act Notice for Edmund Parsons
🗺️ Lands, Settlement & Survey5 February 1914
Land Transfer, Porongahau
- Edmund Parsons, Applicant for land transfer
- Alfred William Parsons, Occupant of land
- W. HISLOP, Assistant Land Registrar
🗺️ Land Transfer Act Notice for The Hay-Ward's Land Company (Limited)
🗺️ Lands, Settlement & Survey11 February 1914
Land Transfer, Hutt
- James Egen, Occupant of land
- Arthur Ernest Cottle, Occupant of land
- G. G. BRIDGES, District Land Registrar
🗺️ Land Transfer Act Notice for William Acton Blakeway Adams and Elizabeth Maher
🗺️ Lands, Settlement & Survey9 February 1914
Land Transfer, Kaituna Valley
- William Acton Blakeway Adams, Applicant for land transfer
- Elizabeth Maher, Applicant for land transfer
- Michael Maher, Occupant of land
- Anthony Maher, Occupant of land
- John Maher, Occupant of land
- F. W. BROUGHTON, District Land Registrar
🗺️ Land Transfer Act Notice for Eliza Anne Holdaway
🗺️ Lands, Settlement & Survey9 February 1914
Land Transfer, Opawa
- Eliza Anne Holdaway, Applicant for land transfer
- F. W. BROUGHTON, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Jane Snell
🗺️ Lands, Settlement & Survey5 February 1914
Lost Certificate, Roxburgh
- Jane Snell (Widow), Registered proprietress
- C. E. NALDER, District Land Registrar
🏭 Notice of Companies to be Struck Off the Register
🏭 Trade, Customs & Industry5 February 1914
Companies, Dissolution, Wellington
- C. H. WALTER DIXON, Assistant Registrar of Companies
🏭 Notice of Company Struck Off the Register
🏭 Trade, Customs & Industry3 February 1914
Company, Dissolution, Otago
- J. MURRAY, Assistant Registrar of Companies
🏭 Notice of Company Struck Off the Register
🏭 Trade, Customs & Industry10 February 1914
Company, Dissolution, Christchurch
- P. G. WITHERS, Assistant Registrar of Companies
🏭 Notice of Company to be Struck Off the Register
🏭 Trade, Customs & Industry10 February 1914
Company, Dissolution, Christchurch
- P. G. WITHERS, Assistant Registrar of Companies