✨ Land Transfer and Company Notices
3818
THE NEW ZEALAND GAZETTE.
[No. 111
NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provisions
of the Land Transfer Act, 1908, and its amendment, unless
caveat be lodged forbidding the same within one month
from the date of the Gazette containing this notice.
- HENRY OSCAR HOLDAWAY.—70 acres 2 roods
35 perches, part of Section III, Moutere. Occupied by John
Richard Williams.
Diagram may be inspected at this office.
Dated this 13th day of October, 1914, at the Lands
Registry Office, Nelson.
W. JOHNSTON,
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, and its amendment, unless
caveat be lodged forbidding the same on or before the 13th
day of November, 1914.
No. 711. FRANK STEPHENSON SMITH.—1 rood 4·6
perches, part of Allotment 2 of Section 4, District of Omaka.
Occupied by Applicant. Plan 605.
Diagram may be inspected at this office.
Dated this 12th day of October, 1914, at the Lands
Registry Office, Blenheim.
F. W. BROUGHTON,
District Land Registrar.
APPLICATION having been made to me for the issue of a
provisional certificate of title in favour of WILHELM
FARQUHAR EGGERS, of Wellington, Land Agent, for
Sections 2 and 3, Block XIV, Town of Arden, being the land
contained in certificate of title, Vol. 83, folio 34, 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.
Dated at the Lands Registry Office, Dunedin, the 9th day
of October, 1914.
C. E. NALDER,
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 amend-
ment, unless caveat be lodged forbidding the same within
one month from the publication hereof.
No. 5151. PERCY CECIL HJORRING.—1 rood 9 perches,
Section 16, Block 79, Town of Oamaru. Occupied by
Elizabeth Margaret Mollison.
Diagram may be inspected at this office.
Dated this 12th day of October, 1914, at the Lands
Registry Office, Dunedin.
C. E. NALDER,
District Land Registrar.
PRIVATE ADVERTISEMENTS.
THE COMPANIES ACT, 1908.
NOTICE is hereby given, in pursuance of section 266,
subsection (4), of the above Act, that the under-
mentioned company has been struck off the register for the
District of Otago.
1910/10. THE TRADE GUARDIAN (LIMITED).
Dated at the office of the Assistant Registrar of Companies
at Dunedin this 13th day of October, 1914.
J. P. MURPHY,
Assistant Registrar of Companies.
RICCARTON BOROUGH COUNCIL.
IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act, 1913, the
Riccarton Borough Council hereby resolves as follows :—
That, for the purpose of providing the interest and other
charges on a loan of £155, being portion of ten per centum
on a loan of £1,585, authorized to be raised by the Waimairi
County Council, under the above-mentioned Act, for the
completion of asphalting, the said Riccarton Borough Council
hereby makes and levies a special rate of one-twelfth of a
penny in the pound upon the rateable value of all rateable
property bounded on the west by Straven Road, on the south
by Riccarton Road, 9½ chains west to Mandeville Road on
the south side of Riccarton Road from the north railway-line,
on the east by the north railway-line, on the north by the
River Avon ; and that such special rate shall be an annual-
recurring rate during the currency of such loan, and be pay-
able half-yearly on the 31st day of October and the 30th day
of April in each and every year during the currency of such
loan, being a period of thirty-six and a half years, or until
the loan is fully paid off.
Dated this 5th day of October, 1914.
JOHN BROWN,
Mayor.
W. C. CROPP,
Town Clerk.
838
In the matter of the Companies Act, 1908 ; and of the
SPORT PRINTING AND PUBLISHING COMPANY (LIMITED).
NOTICE is hereby given that a petition for the winding-
up of the above-named company by the Supreme
Court was on the 27th day of August, 1914, presented to
Mr. Justice Cooper, a Judge of the Supreme Court, by ERNEST
NYBERG, Paper-ruler and Bookbinder, BROWN & STEWART,
Wholesale Stationers, WILSON, GILES, & Co., Engravers, and
JAMES WHITE HOOKER, Paper-ruler, all of Auckland, creditors
of the said company ; and the said petition is directed to be
heard before a Judge of the said Court in Chambers, Supreme
Court, Auckland, on the 23rd day of October, 1914, at 10.30
a.m. ; and any creditor of the said company desirous to
oppose the making of an order for the winding-up of the said
company under the above Act should appear at the time of
hearing by himself or his counsel for that purpose ; and a
copy of the petition will be furnished to any creditor or con-
tributory of the said company requiring the same, by the
undersigned, on payment of the regulated charge for the
same.
WALKER & PEAK,
Solicitors for the Petitioners,
Legal Chambers, Wyndham Street, Auckland.
839
NOTICE is hereby given that the Partnership business
heretofore subsisting between H. R. WATHER, J.
RUNCIMAN, and S. B. H. RUNCIMAN, as Timber Merchants
at Otoroa, has been dissolved by mutual consent as from the
first October, 1914. The said H. R. Wathen is no longer
responsible for any liabilities of the said Partnership business.
Dated this 1st day of October, 1914.
RHODES AND HAMPSON,
Solicitors for the Parties.
840
WE, the undersigned, mutually agree that the Partner-
ship hitherto existing between us should be dissolved
as from 31st August, 1914.
All accounts owing to the firm should be paid on or before
the 20th inst., for purposes of adjustment.
JAMES COOK.
JAMES MARTIN.
Witness—J. Ross.
Coromandel, 7th August, 1914.
841
THE ROYAL HIPPODROME (LIMITED).
IN LIQUIDATION.
NOTICE is hereby given that a general meeting of mem-
bers of the Royal Hippodrome (Limited), as required
by section 230 of the Companies Act, 1908, will be held at
the office of the Liquidator, Wyndham Chambers, Wyndham
Street, Auckland, on Thursday, the 22nd October, 1914, at
4 p.m.
Business.—Presentation of the accounts showing the
manner in which the winding-up has been conducted and the
assets of the company disposed of.
GEO. W. HUTCHISON,
Liquidator.
Auckland, 5th October, 1914.
842
A GENERAL meeting of the Wallacetown Motor Omnibus
Company (Limited), (in Liquidation) will be held at
my office, Don Street, Invercargill, on Thursday, the 22nd
day of October, 1914, at 11 o’clock a.m.
Business.—To consider presentation and passing of final
account in accordance with section 230 of the Companies
Act, 1908.
CHAS. B. ROUT, Liquidator.
Invercargill, 6th October, 1914.
843
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1914, No 111
NZLII —
NZ Gazette 1914, No 111
✨ LLM interpretation of page content
🗺️ Land Transfer Notice for Henry Oscar Holdaway
🗺️ Lands, Settlement & Survey13 October 1914
Land Transfer, Moutere, Nelson
- Henry Oscar Holdaway, Land transfer notice
- John Richard Williams, Occupant of land
- W. Johnston, District Land Registrar
🗺️ Land Transfer Notice for Frank Stephenson Smith
🗺️ Lands, Settlement & Survey12 October 1914
Land Transfer, Omaka, Blenheim
- Frank Stephenson Smith, Land transfer notice
- F. W. Broughton, District Land Registrar
🗺️ Provisional Certificate of Title for Wilhelm Farquhar Eggers
🗺️ Lands, Settlement & Survey9 October 1914
Certificate of Title, Arden, Dunedin
- Wilhelm Farquhar Eggers, Provisional certificate of title
- C. E. Nalder, District Land Registrar
🗺️ Land Transfer Notice for Percy Cecil Hjorring
🗺️ Lands, Settlement & Survey12 October 1914
Land Transfer, Oamaru, Dunedin
- Percy Cecil Hjorring, Land transfer notice
- Elizabeth Margaret Mollison, Occupant of land
- C. E. Nalder, District Land Registrar
🏭 Striking Off of The Trade Guardian (Limited)
🏭 Trade, Customs & Industry13 October 1914
Company Striking Off, Otago, Dunedin
- J. P. Murphy, Assistant Registrar of Companies
🏘️ Riccarton Borough Council Special Rate Notice
🏘️ Provincial & Local Government5 October 1914
Special Rate, Riccarton, Asphalting
- John Brown, Mayor
- W. C. Cropp, Town Clerk
🏭 Winding-Up Petition for Sport Printing and Publishing Company (Limited)
🏭 Trade, Customs & IndustryCompany Winding-Up, Auckland, Supreme Court
6 names identified
- Ernest Nyberg, Petitioner for winding-up
- Brown, Petitioner for winding-up
- Stewart, Petitioner for winding-up
- Wilson, Petitioner for winding-up
- Giles, Petitioner for winding-up
- James White Hooker, Petitioner for winding-up
- Walker & Peak, Solicitors for the Petitioners
🏭 Dissolution of Partnership between H. R. Wathen, J. Runciman, and S. B. H. Runciman
🏭 Trade, Customs & Industry1 October 1914
Partnership Dissolution, Otoroa
- H. R. Wathen, Partner in dissolved partnership
- J. Runciman, Partner in dissolved partnership
- S. B. H. Runciman, Partner in dissolved partnership
- Rhodes and Hampson, Solicitors for the Parties
🏭 Dissolution of Partnership between James Cook and James Martin
🏭 Trade, Customs & Industry7 August 1914
Partnership Dissolution, Coromandel
- James Cook, Partner in dissolved partnership
- James Martin, Partner in dissolved partnership
- J. Ross, Witness to dissolution
🏭 General Meeting of Royal Hippodrome (Limited) in Liquidation
🏭 Trade, Customs & Industry5 October 1914
Company Liquidation, Auckland
- Geo. W. Hutchison, Liquidator
🏭 General Meeting of Wallacetown Motor Omnibus Company (Limited) in Liquidation
🏭 Trade, Customs & Industry6 October 1914
Company Liquidation, Invercargill
- Chas. B. Rout, Liquidator