Land and Company Notices




JUNE 18.] THE NEW ZEALAND GAZETTE. 2503

  1. RHODA MESSANA.— Allotment 382, Town of Hamilton West, containing 1 acre and 22·3 perches. Occupied by Applicant. Plan 8428.

Diagrams may be inspected at this office.

Dated this 8th day of June, 1914, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 119, folio 12, of the Register-book, in favour of IHEPERA ARAMA AND OTHERS, Aboriginal Natives of New Zealand, for the block situated in the Waiheke Survey District, called “Te Hurihi No. 9,” having been lodged with me, and applications made to register lease from IHEPERA ARAMA AND OTHERS to WILLIAM EASDOWN, of Auckland, Gentleman, notice is hereby given of my intention to register the above lease accordingly at the expiration of fourteen days from the 18th June, 1914.

Dated the 15th June, 1914, at the Lands Registry Office at Auckland.

THOS. HALL,
District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 104, folio 66, of the Register-book, in favour of FRANK CLARK, of Mamaku, Contractor, for Sections 8 and 9 of Block VIII of the Village of Mamaku, having been lodged with me, and application made to issue a provisional certificate of title, notice is hereby given of my intention to issue a provisional certificate of title accordingly at the expiration of fourteen days from the 18th day of June, 1914.

Dated the 15th day of June, 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, and its amendment, unless caveat be lodged forbidding the same on or before the 18th day of July, 1914.

  1. WILLIAM BEEHAN.— Allotment 53, Parish of Maraetai, containing 39 acres 3 roods 28 perches. Unoccupied. Plan 9312.

  2. LILLIAN WALLACE.—Parts Allotment 53, Parish of Waikomiti, containing together 46 acres and 25 perches. Occupied by Applicant. Plan 8673.

  3. JOHN BESLEY CHAMBERLAIN.— Part Allotments 30 and 31, Section 1, Parish of Takapuna, containing 12 acres 3 roods 9 perches (situated at corner of Lake Road and Rewiti Road). Occupied by Angus William Gordon. Plan 9338.

  4. HARRIETTE ASHBY.— Part Allotment 1, Section 4, City of Auckland, containing 17·3 perches (fronting Queen Street). Occupied by J. J. Craig (Limited) and J. H. Dalton. Plan 9347.

Diagrams may be inspected at this office.

Dated this 16th day of June, 1914, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

APPLICATION having been made to me to register a discharge of Mortgage No. 21883, affecting Sections 383, 384, 411, 412, and 523, Patea District, SARAH ROSE being the mortgagee, and evidence of the loss of the said mortgage having been lodged, I hereby give notice of my intention to register the discharge, without the production of the said mortgage, after the expiration of fourteen days from the 18th day of June, 1914.

Dated this 15th day of June, 1914, at the Lands Registry Office, New Plymouth.

A. V. STURTEVANT,
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, and its amendment, unless caveat be lodged forbidding the same on or before the 20th day of July, 1914.

Application 4646 (Plan, provisional, No. 1432). JOHN HOGG and THOMAS WIGHTMAN.—324 acres 2 roods 25 perches, Section 187 and parts Sections 56, 57, 58, 134, 135, 136, 188, 229, and 249, Right Bank, Wanganui River, Occupied by Thomas Wightman.

Application 4650 (Plan, provisional, No. 1449). THE EDUCATION BOARD OF THE DISTRICT OF WANGANUI.—1 rood 32 perches, part Section 16, Rangitikei Agricultural Reserve (Town of Marton). Occupied by Applicant.

Application 4656 (Plan, provisional, No. 1477). WILLIAM HENRY CHRISTIE.—1 rood 0·5 perch, part Suburban Section 17, Town of Wanganui. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 17th day of June, 1914, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Volume 221, folio 249, for part Lot 23, plan 76, part of Rural Section 707, situated in the Borough of Timaru, whereof CHARLES BATES BOWCHER, of Timaru, Farmer, is the registered proprietor, and application having been made to me for the issue of a provisional certificate of title, I hereby give notice that it is my intention to issue such provisional certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Lands Registry Office, Christchurch, this 12th day of June, 1914.

W. WYINKS,
District Land Registrar.

PRIVATE ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266.

HUNTER AND PHILIPPS (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 12th day of June, 1914.

P. G. WITHERS,
Assistant Registrar of Companies.

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:—

The Chatto Creek Gold-dredging Company (Limited). 1906/5.

Dated at the office of the Assistant Registrar of Companies at Dunedin this 9th day of June, 1914.

J. P. MURPHY,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of section 266, subsection (4), of the above Act, that the undermentioned companies have been struck off the Register for the District of Otago:—

1890/3. The Henley Public Hall Company (Limited).

1907/14. Shetland Consolidated Sluicing Company (Limited).

1908/19. The Australasian Advertising Company (Limited).

Dated at the office of the Assistant Registrar of Companies at Dunedin this 16th day of June, 1914.

J. P. MURPHY,
Assistant Registrar of Companies.

NEW ZEALAND LAND ASSOCIATION (LIMITED).

IN LIQUIDATION.

IN pursuance of the Companies Act, 1908, the New Zealand Land Association (Limited), (in Liquidation) hereby gives notice of its intention to cease carrying on business in New Zealand.

Dated at Wellington this thirtieth day of May, one thousand nine hundred and fourteen.

F. RUSSELL,
Attorney for the above Company and for William Samuel Hogg, the Liquidator thereof.

541



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1914, No 58


NZLII PDF NZ Gazette 1914, No 58





✨ LLM interpretation of page content

🗺️ Land Transfer Notice for Rhoda Messana

🗺️ Lands, Settlement & Survey
8 June 1914
Land Transfer, Hamilton West, Occupancy
  • Rhoda Messana, Applicant for land transfer

  • Thos. Hall, District Land Registrar

🗺️ Notice of Intention to Register Lease for Ihepera Arama and Others

🗺️ Lands, Settlement & Survey
15 June 1914
Lease Registration, Waiheke, Aboriginal Natives
  • Ihepera Arama, Lessor of land
  • William Easdown (Gentleman), Lessee of land

  • Thos. Hall, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Certificate of Title for Frank Clark

🗺️ Lands, Settlement & Survey
15 June 1914
Provisional Certificate, Mamaku, Contractor
  • Frank Clark, Applicant for provisional certificate

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices for Various Applicants

🗺️ Lands, Settlement & Survey
16 June 1914
Land Transfer, Auckland, Occupancy
7 names identified
  • William Beehan, Applicant for land transfer
  • Lillian Wallace, Applicant for land transfer
  • John Besley Chamberlain, Applicant for land transfer
  • Harriette Ashby, Applicant for land transfer
  • Angus William Gordon, Occupant of land
  • J. J. Craig, Occupant of land
  • J. H. Dalton, Occupant of land

  • Thos. Hall, District Land Registrar

🗺️ Notice of Intention to Register Discharge of Mortgage for Sarah Rose

🗺️ Lands, Settlement & Survey
15 June 1914
Mortgage Discharge, Patea, Land Transfer
  • Sarah Rose, Mortgagee

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notices for Wanganui District

🗺️ Lands, Settlement & Survey
17 June 1914
Land Transfer, Wanganui, Occupancy
  • John Hogg, Applicant for land transfer
  • Thomas Wightman, Applicant and occupant of land
  • William Henry Christie, Applicant for land transfer

  • G. G. Bridges, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Certificate of Title for Charles Bates Bowcher

🗺️ Lands, Settlement & Survey
12 June 1914
Provisional Certificate, Timaru, Farmer
  • Charles Bates Bowcher, Applicant for provisional certificate

  • W. Wyinks, District Land Registrar

🏭 Dissolution of Hunter and Phillips (Limited)

🏭 Trade, Customs & Industry
12 June 1914
Company Dissolution, Christchurch
  • P. G. Withers, Assistant Registrar of Companies

🏭 Dissolution of The Chatto Creek Gold-dredging Company (Limited)

🏭 Trade, Customs & Industry
9 June 1914
Company Dissolution, Otago
  • J. P. Murphy, Assistant Registrar of Companies

🏭 Dissolution of Multiple Companies in Otago

🏭 Trade, Customs & Industry
16 June 1914
Company Dissolution, Otago
  • J. P. Murphy, Assistant Registrar of Companies

🏭 Notice of Intention to Cease Business by New Zealand Land Association (Limited)

🏭 Trade, Customs & Industry
30 May 1914
Business Cessation, Wellington
  • F. Russell, Attorney for the Company and Liquidator