Land Transfer and Company Notices




Nov. 19.] THE NEW ZEALAND GAZETTE. 4105

to Section 456, Block III, Gorge Survey District. Occupied
by Applicant.

Diagram may be inspected at this office.

Dated this 18th day of November, 1914, at the Lands
Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.


NOTICE is hereby given that the parcel of land
hereinafter described will be brought under the pro-
visions of the Land Transfer Act, 1908, and its amend-
ment, unless caveat be lodged forbidding the same on or
before the 19th day of February, 1915.

Application 3061 (Plan, provisional, No. 1578). SIMON
WILLIAM DONOVAN.—296 acres 1 rood 10 perches,
Sections 40, 41, 42, 43, and 44, Block IX, Kopuaranga Survey
District. Occupied by John Joseph Donovan.

Diagram may be inspected at this office.

Dated this 18th day of November, 1914, at the Lands
Registry Office, Wellington.

G. G. BRIDGES,
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 19th
day of December, 1914.

Application 713 (Plan No. 646). WILLIAM BROCK.—
154 acres 3 roods 54 perches, part Section 37, District Omaka.
Occupied by Ian Brock.

Diagram may be inspected at this office.

Dated this 16th day of November, 1914, at the Lands
Registry Office, Blenheim.

J. J. L. BURKE,
Deputy District Land Registrar.


NOTICE is hereby given that the parcels 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.

  1. SARAH HELEN MACFARLANE.—1,045 acres
    3 roods 11 perches, part of Sections 15, 16, 17, 18, 50, 51,
    and 226, Blocks IV, of the Culverden, and XVI, Lyndon
    Survey Districts, Square 84, Amuri. Occupied by Applicant.

  2. JOHN HENRY SNEYD HUNT and REGINALD
    EDMUND BROUGHTON.—13 acres 1 rood, part of Rural
    Section 366A, Block XV, Rangiora Survey District. Occupied
    by John Read.

  3. ARTHUR DERWENT SHILTON.—1 rood 18·4
    perches, part of Rural Section 367B, Block XII, Rangiora
    Survey District. Occupied by Applicant.

  4. ROBERT HOLLAND.—356 acres and 15 perches,
    part of Rural Section 6422, Block XVI, Westerfield Survey
    District. Occupied by Applicant.

  5. SARAH ELIZABETH McLENNAN.—36·1 perches,
    part of Rural Section 54, Block XV, Christchurch Survey
    District. Occupied by Applicant.

  6. GEORGE HANSEN.—1 rood, part of Rural Sec-
    tion 5787, Block XIV, Leeston Survey District. Occupied
    by George Rogers.

  7. WILLIAM HENRY BRICE.—1·4 perches, part
    of Town Section 557, City of Christchurch. Occupied by
    Applicant.

Diagrams may be inspected at this office.

Dated this 17th day of November, 1914, at the Lands
Registry Office, Christchurch.

W. WYINKS,
District Land Registrar.


PRIVATE ADVERTISEMENTS.

THE COMPANIES ACT, 1908 (SECTION 266).

CLARIDGES 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 16th day of
November, 1914.

P. G. WITHERS,
Assistant Registrar of Companies.

E


THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of section 266,
subsection (3), of the above Act, that the under-
mentioned companies will, at the expiration of three months
from the date hereof, and unless cause is shown to the con-
trary, be struck off the Register and dissolved :—

1906/19. The Taratu Coal and Railway Company (Limited).
1907/9. Charlton (Limited).
1907/10. Welshman’s (Limited).
1909/2. Knox Patent Improved Level Fresh-air Inlet Com-
pany (Limited).

Dated at the office of the Assistant Registrar of Companies
at Dunedin this 10th day of November, 1914.

J. P. MURPHY,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of section 266,
subsection (3), of the above Act, that the under-
mentioned companies will, at the expiration of three months
from the date hereof, and unless cause is shown to the con-
trary, be struck off the Register and dissolved :—

1881/2. The Forbury Park Land Company (Limited).
1897/25. The Permanganate Gold-recovery Syndicate (Li-
mitted).
1906/24. Taieri Falls Sluicing and Electric Power Transmis-
sion Company (Limited).
1910/4. The Gold Star Sluicing Company (Limited).
1910/11. The Morgan Diving and Suction Gold-dredging
Company (Limited).

Dated at the office of the Assistant Registrar of Companies
at Dunedin this 13th day of November, 1914.

J. P. MURPHY,
Assistant Registrar of Companies.


GUARDIAN ASSURANCE COMPANY (LIMITED).

IN accordance with the provisions of the Companies Act,
1908, notice is hereby given that on and after 2nd No-
vember, 1914, the situation and locality of the Guardian
Assurance Company (Limited), where legal process of any
kind may be served upon it and notices of any kind may be
addressed or delivered, and for the purposes of said Act, will
be Bethune’s Buildings, 156 Featherston Street, Wellington.

R. J. WHITE,
Attorney.

878


KAITIEKE COUNTY COUNCIL.

RESOLUTION PASSED 26TH NOVEMBER, 1913.

THAT, in pursuance and exercise of the powers vested in
it in that behalf by section 4 of the Local Bodies’ Loans
Amendment Act, 1910, the Kaitieke County Council hereby
resolves as follows :—

That, for the purpose of providing the instalments in re-
spect of principal and interest and other charges on a loan of
£1,000, authorized to be raised by the Kaitieke County Council,
under the Local Bodies’ Loans Act, 1913, for forming, widen-
ing, and metalling a portion of the Waimarino–Retaruke
Road, the said Kaitieke County Council hereby makes and
levies a special rate of one halfpenny in the pound upon the
unimproved value of all rateable property in the Waimarino-
Retaruke Special-rating Area, comprising Sections 2, 1, & 5
of Block 16, Kaitieke Survey District; Sections 2, 5, 7, & 6,
& 3 of Block 15, Kaitieke Survey District; Lot part 8 of
Section 2, Sections 1, 4, and Lot part 9 of Section 2, Block 3,
Manganui Survey District; Waimarino 4E, Section 2, Block 4,
Manganui Survey District; Section 4 and part Section 5 of
Block 14, Kaitieke Survey District; Waimarino 4B, Sec-
tion 1, Block 4, Manganui Survey District; Section 1,
Block 2, and Section 27, Blocks 2, 3, 6, & 7, Manganui Survey
District. And declares that such special rate shall be an
annual-recurring special rate during the currency of such loan,
and be payable on the 20th day of October in each and every
year during the currency of such special loan, being a period
of 36½ years, or until the loan is fully paid off.

Given under the seal of the Kaitieke County Council this
12th day of November, 1914.

E. W. GRICE,
Chairman.

898



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1914, No 122


NZLII PDF NZ Gazette 1914, No 122





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Simon William Donovan

🗺️ Lands, Settlement & Survey
18 November 1914
Land Transfer, Kopuaranga Survey District, Plan No. 1578
  • Simon William Donovan, Land transfer application
  • John Joseph Donovan, Occupier of land

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice for William Brock

🗺️ Lands, Settlement & Survey
16 November 1914
Land Transfer, Omaka District, Plan No. 646
  • William Brock, Land transfer application
  • Ian Brock, Occupier of land

  • J. J. L. Burke, Deputy District Land Registrar

🗺️ Land Transfer Act Notices for Multiple Applicants

🗺️ Lands, Settlement & Survey
17 November 1914
Land Transfer, Culverden, Lyndon, Rangiora, Westerfield, Leeston, Christchurch
10 names identified
  • Sarah Helen Macfarlane, Land transfer application
  • John Henry Sneyd Hunt, Land transfer application
  • Reginald Edmund Broughton, Land transfer application
  • John Read, Occupier of land
  • Arthur Derwent Shilton, Land transfer application
  • Robert Holland, Land transfer application
  • Sarah Elizabeth McLennan, Land transfer application
  • George Hansen, Land transfer application
  • George Rogers, Occupier of land
  • William Henry Brice, Land transfer application

  • W. Wyinks, District Land Registrar

🏭 Dissolution of Claridges Limited

🏭 Trade, Customs & Industry
16 November 1914
Company dissolution, Companies Act 1908
  • P. G. Withers, Assistant Registrar of Companies

🏭 Notice of Company Dissolution (Dunedin)

🏭 Trade, Customs & Industry
10 November 1914
Company dissolution, Companies Act 1908, Dunedin
  • J. P. Murphy, Assistant Registrar of Companies

🏭 Notice of Company Dissolution (Dunedin)

🏭 Trade, Customs & Industry
13 November 1914
Company dissolution, Companies Act 1908, Dunedin
  • J. P. Murphy, Assistant Registrar of Companies

🏭 Change of Address for Guardian Assurance Company

🏭 Trade, Customs & Industry
Company address change, Companies Act 1908
  • R. J. White, Attorney

🏘️ Kaitieke County Council Special Rate Resolution

🏘️ Provincial & Local Government
12 November 1914
Special rate, Local Bodies’ Loans Act, Waimarino–Retaruke Road
  • E. W. Grice, Chairman