✨ Land Transfer and Company Notices
374
THE NEW ZEALAND GAZETTE.
[No. 9
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 2nd day of March, 1914.
-
JAMES THOMSON REYBURN.—Part Allotment 1, Parish of Parahaki, containing 41 acres 1 rood 6 perches. Occupied by Applicant. Plan 6483A.
-
JAMES RATHBONE REYBURN.—Part Allotment 3, Parish of Parahaki, containing 84 acres 1 rood 6 perches. Occupied by Applicant. Plan 6482A.
Diagrams may be inspected at this office.
Dated this 27th day of January, 1914, at the Lands Registry Office, 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 within one month of the date of the Gazette containing this notice.
-
JAMES SMITH, ALBERT FREDERICK SMITH, and JAMES THOMAS SMITH.—10 acres 16 2/10ths perches, part of Rural Section 4904, Hampstead Town District. Occupied by Applicants.
-
BENJAMIN FOTHERINGHAM WHITE and THOMAS SHERRATT.—30 acres 2 roods 10 perches, part of Rural Sections 8242 and 12302, Borough of Geraldine. Occupied in part by Timothy Herlihy and in part by Noah Sherratt.
-
CHARLES TAZEWELL NEWTON.—72 acres, Rural Sections 5198 and 5600, Block VIII, Teviotdale Survey District. Occupied by Applicant.
-
WILLIAM JAMES SCHOLLAR.—20 7/10ths perches, part of Town Section 224, Borough of Lyttelton. Occupied by William Magnus Cederman and Applicant.
-
JOHN DEANS and LANGFORD PARK SYMES.—15 acres 2 roods 30 perches, part of Rural Section 163, Block X, Christchurch Survey District. Unoccupied.
-
EDWARD HOLMES.—2 acres, part of Rural Section 11612, Block III, Opawa Survey District, being Lots 143, 144, 145, 146, and 147, Township of Albury. Occupied by James Thompson Andrews.
Diagrams may be inspected at this office.
Dated this 27th day of January, 1914, at the Lands Registry Office, Christchurch.
W. WYINKS,
District Land Registrar.
PRIVATE ADVERTISEMENTS.
THE COMPANIES ACT, 1908.
IN THE MATTER OF THE GOLD AND SCHEELITE PROPRIETARY COMPANY (LIMITED).
I, PERCY GIDEON WITHERS, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by David Duncan Macfarlane, Chairman of the Gold and Scheelite Proprietary Company (Limited), has been lodged with me, and that, unless notice of objection be lodged with me within sixty days of this date, I shall proceed to declare the said company to be dissolved, in manner provided by the Companies Act, 1908.
Signed this 23rd day of December, 1913.
P. G. WITHERS,
Assistant Registrar of Companies.
In the matter of the Companies Act, 1908; and in the matter of the Gold and Scheelite Proprietary Company (Limited).
I, David Duncan Macfarlane, of Lyndon, Waiau, Sheepfarmer, Chairman of Directors of the Gold and Scheelite Proprietary Company (Limited), do hereby make oath and say,–
-
That the nominal capital of the company is £40,000, in 40,000 shares of £1 each.
-
That the shares have been fully paid up.
-
That the company has no assets and has ceased to carry on business.
And I do hereby apply for declaration of dissolution of such company.
D. D. MACFARLANE
Sworn at Christchurch, this 19th day of December, 1913, before me—J. J. DOUGALL, a Solicitor of the Supreme Court of New Zealand.
SUBSECTION (4) OF SECTION 266 OF THE COMPANIES ACT, 1908.
TAKE notice that the name of the “DOMINION GOLD AND IRONSAND COMPANY (LIMITED)” has been struck off the Register, and the company has been dissolved.
Dated this 28th day of January, 1914, at the office of the Registrar of Companies at Wellington.
C. H. WALTER DIXON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SUBSECTION (3) OF SECTION 266.
IT having been reported to me that “THE NEWTOWN TIMBER COMPANY (LIMITED)” has ceased to carry on business, I hereby give notice that at the expiration of three months from this date the name of such company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved.
Dated this 28th day of January, 1914, at the office of the Registrar of Companies at Wellington.
C. H. WALTER DIXON,
Assistant Registrar of Companies.
TAITAPU GOLD ESTATES (LIMITED).
NOTICE is hereby given that the office of the above-named company, under the Companies Act, 1908, will from this date be removed from Trafalgar Street to Hardy Street, Nelson.
NOEL LEE BUCHANAN,
Public Officer for the said Company.
5th January, 1914.
SEAD-GOWING AND CRAVEN (LIMITED).
IN pursuance of the Companies Act, 1908, SEAD-GOWING AND CRAVEN (Limited), hereby give notice of its intention to cease carrying on business in New Zealand.
J. SEAD-GOWING, Attorney.
Dated this 6th day of January, 1914.
SEAD-GOWING AND CRAVEN (NEW ZEALAND), (LIMITED).
PUBLIC NOTICE is hereby given that the Registered Offices of SEAD-GOWING and CRAVEN (New Zealand), (Limited), are situate Grand Buildings, Cathedral Square, Christchurch, with branch offices at Bank of Australasia Chambers, Wellington.
J. SEAD-GOWING,
Director.
Dated this 6th day of January, 1914.
IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1908, and its amendments, the Winton Borough Council hereby resolves as follows:–
That, for the purpose of providing for the payment of interest and sinking fund and other charges on the loan of one thousand five hundred and seventy-five pounds (£1,575), authorized to be raised by the Winton Borough Council, under the above-mentioned Acts, for the purpose of the installation of electric lighting in the Borough of Winton, and all other necessary works incidental thereto, together with the procuring and constructing of all machinery and plant, and the paying for labour, freight, carriage, and cartage, and the doing and carrying-out of all other things necessary for such works, and everything relating and incidental thereto, the said Winton Borough Council hereby makes and levies a special rate of one penny in the pound on the rateable value (on the basis of unimproved value) of all rateable property in the Borough of Winton; and that such special rate shall be an annually recurring rate during the currency of such loan, and shall be payable yearly on the first day of January in each and every year during the currency of such loan, being a period of thirty-six and a half (36½) years, or until the loan is fully paid off.
The common seal of the Mayor, Councillors, and Burgesses of the Borough of Winton was hereunto affixed, pursuant to a resolution of the Winton Borough Council, in the presence of—
ROBERT WILSON,
Mayor.
W. D. COWIE,
Town Clerk.
82
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices for Auckland
🗺️ Lands, Settlement & Survey27 January 1914
Land Transfer Act, Auckland, Land Registration
- James Thomson Reyburn, Applicant for land transfer
- James Rathbone Reyburn, Applicant for land transfer
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act Notices for Christchurch
🗺️ Lands, Settlement & Survey27 January 1914
Land Transfer Act, Christchurch, Land Registration
10 names identified
- James Smith, Applicant for land transfer
- Albert Frederick Smith, Applicant for land transfer
- James Thomas Smith, Applicant for land transfer
- Benjamin Fotheringham White, Applicant for land transfer
- Thomas Sherratt, Applicant for land transfer
- Charles Tazewell Newton, Applicant for land transfer
- William James Schollar, Applicant for land transfer
- John Deans, Applicant for land transfer
- Langford Park Symes, Applicant for land transfer
- Edward Holmes, Applicant for land transfer
- W. Wyinks, District Land Registrar
🏭 Notice of Intention to Dissolve Gold and Scheelite Proprietary Company
🏭 Trade, Customs & Industry23 December 1913
Company Dissolution, Gold and Scheelite Proprietary Company
- David Duncan Macfarlane, Chairman applying for company dissolution
- Percy Gideon Withers, Assistant Registrar of Companies
- J. J. Douglass, Solicitor
🏭 Dissolution of Dominion Gold and Ironsand Company
🏭 Trade, Customs & Industry28 January 1914
Company Dissolution, Dominion Gold and Ironsand Company
- C. H. Walter Dixon, Assistant Registrar of Companies
🏭 Notice of Intention to Dissolve Newtown Timber Company
🏭 Trade, Customs & Industry28 January 1914
Company Dissolution, Newtown Timber Company
- C. H. Walter Dixon, Assistant Registrar of Companies
🏭 Change of Office Address for Taitapu Gold Estates
🏭 Trade, Customs & Industry5 January 1914
Company Office Relocation, Taitapu Gold Estates
- Noel Lee Buchanan, Public Officer
🏭 Notice of Cessation of Business by Sead-Gowing and Craven
🏭 Trade, Customs & Industry6 January 1914
Business Cessation, Sead-Gowing and Craven
- J. Sead-Gowing, Attorney
🏭 Registered Offices of Sead-Gowing and Craven (New Zealand)
🏭 Trade, Customs & Industry6 January 1914
Company Registered Offices, Sead-Gowing and Craven
- J. Sead-Gowing, Director
🏘️ Special Rate Levy by Winton Borough Council
🏘️ Provincial & Local GovernmentSpecial Rate Levy, Winton Borough Council, Electric Lighting
- Robert Wilson, Mayor
- W. D. Cowie, Town Clerk
NZ Gazette 1914, No 9