Land and Company Notices




634
THE NEW ZEALAND GAZETTE.
[No. 23

EVIDENCE having been furnished of the loss of certificate of title, Vol. 5, folio 87 (Taranaki Registry), for Section Seven, Block C II, Town of Waitara West, whereof EDWARD KERR, of Tariki (now of Waitara), Settler, is the registered proprietor, and application having been made to me to issue a provisional certificate of title for the said land, I hereby give notice of my intention to issue such provisional certificate at the expiration of fourteen days from the date hereof.

Dated at the Lands Registry Office, New Plymouth, this 18th day of February, 1915.

A. V. STURTEVANT,
District Land Registrar.

SUBLEASE No. 8273, CHARLES ALBERT LARCOMBE to HERBERT BOAGEY (now vested in George Saxton Hodgkinson and Herbert Frederic Muir as tenants in common), of Allotment Seventeen of Sections 6, 7, 8, and 9, Block XL, Borough of Patea :

The lessee having re-entered and recovered possession, it is my intention to notify such re-entry upon the Register at the expiration of one month from the 18th day of February, 1915.

A. V. STURTEVANT
District Land Registrar.

EVIDENCE having been furnished of the loss of Memorandum of Lease 8598, from WILLIAM WESTCOMBE CORPE to DUNCAN REID, over land in the Manchester Block, and application having been made to register a dealing with such lease, I hereby give notice that I will dispense with the production of the said lease, and register the dealing as requested, on the 6th March, 1915.

Dated this 17th day of February, 1915, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
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. DAVID SHAW.—2 roods, part of Rural Sections 587 and 1545, Block IX, Teviotdale Survey District. Occupied by Applicant.

  2. JOSEPH PARKER.—3 roods 5·5 perches, part of Rural Sections 1961 and 2626, Block IX, Teviotdale Survey District. Occupied by Applicant.

  3. SAMUEL SIDNEY SMITH MANDER.—2 roods, Sections 84 and 85, Block V, Township of Waiau. Occupied by Applicant.

  4. MARY SHAW.—2 roods, part of Rural Section 33, City of Christchurch. Occupied by Charles Victor Fraser, Leonard Atkinson, and James Fox.

Diagrams may be inspected at this office.

Dated this 15th day of February, 1915, at the Lands Registry Office, Christchurch.

W. WYINKS,
District Land Registrar.

EVIDENCE having been furnished of the loss of certificates of title—
Vol. 42, folio 255, for Rural Section 26170, Oxford Survey District.
Vol. 68, folio 162, for Rural Section 28992, Block V, Oxford Survey District.
Vol. 84, folio 239, for Rural Section 33995, Block V, Oxford Survey District.
Vol. 95, folio 46, for Rural Section 20719, Block V, Oxford Survey District.
Vol. 111, folio 297, for Rural Section 34738, Block V, Oxford Survey District.
Vol. 124, folio 77, for Rural Section 29231, Block V, Oxford Survey District.
Vol. 158, folio 270, for Lot 22 of Reserve 2332, Block V, Oxford Survey District—

whereof DAVID GEORGE GREER, of Yaldhurst, Farmer, is the registered proprietor; and application having been made to me for the issue of provisional certificates of title for the said pieces of land, I hereby give notice that it is my intention to issue such provisional certificates of title at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 11th day of February, 1915, at the Lands Registry Office, Christchurch.

W. WYINKS,
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 amendment, unless caveat be lodged forbidding the same within one calendar month from the date of the Gazette containing this notice.

  1. GEORGE RICHARDSON.—1 rood, Section 11, Block LXXII, Town of Invercargill. Unoccupied.

Diagram may be inspected at this office.

Dated this 15th day of February, 1915, at the Lands Registry Office, Invercargill.

W. W. DE CASTRO,
District Land Registrar.

PRIVATE ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266.

BAY OF PLENTY CO-OPERATIVE LAND COMPANY (LIMITED).

TAKE notice that the name of the above company will, at the expiration of three months from the date hereof, unless cause be shown to the contrary, be struck off the Register, and the company will be dissolved.

Given under my hand, at Christchurch, this 12th day of February, 1915.

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 companies have been struck off the Register for the District of Otago :—

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

Dated at the office of the Assistant Registrar of Companies at Dunedin this 10th day of February, 1915.

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 :—

1881/2. The Forbury Park Land Company (Limited).
1897/25. The Permanganate Gold-recovery Syndicate (Limited).
1906/24. Taieri Falls Sluicing and Electric Power Transmission 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 February, 1915.

J. P. MURPHY,
Assistant Registrar of Companies.

I, WALTER HISLOP, Acting Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by two of the Board of Directors of the Union Collieries (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.

W. HISLOP.
Acting Assistant Registrar of Companies.

Signed this 15th day of February, 1915.

In the matter of the Companies Act, 1908, and in the matter of the Union Collieries (Limited).

WE, JOSEPH THORNES, of Auckland, and WILLIAM B. LEYLAND, of Auckland, two of the Board of Directors of the Union Collieries (Limited), incorporated under the Companies Act, 1908, do hereby severally make oath and say—

That the nominal capital of the said company is £9,000, in 9,000 shares of £1 each. That the shares have been fully



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1915, No 23


NZLII PDF NZ Gazette 1915, No 23





✨ LLM interpretation of page content

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
18 February 1915
Land title, Provisional certificate, Waitara West, Tariki
  • Edward Kerr, Registered proprietor of lost certificate of title

  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Re-entry and Recovery of Possession

🗺️ Lands, Settlement & Survey
18 February 1915
Sublease, Re-entry, Patea, Tenants in common
  • Charles Albert Larcombe, Lessee of sublease
  • Herbert Boagey, Original lessee
  • George Saxton Hodgkinson, Current tenant in common
  • Herbert Frederic Muir, Current tenant in common

  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Dispensation of Lease Production

🗺️ Lands, Settlement & Survey
17 February 1915
Lease, Registration, Manchester Block, Wellington
  • William Westcombe Corpe, Lessor of lease
  • Duncan Reid, Lessee of lease

  • G. G. Bridges, District Land Registrar

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
15 February 1915
Land transfer, Caveat, Teviotdale, Waiau, Christchurch
7 names identified
  • David Shaw, Applicant for land transfer
  • Joseph Parker, Applicant for land transfer
  • Samuel Sidney Smith Mander, Applicant for land transfer
  • Mary Shaw, Applicant for land transfer
  • Charles Victor Fraser, Occupant of land
  • Leonard Atkinson, Occupant of land
  • James Fox, Occupant of land

  • W. Wyinks, District Land Registrar

🗺️ Notice of Provisional Certificates of Title

🗺️ Lands, Settlement & Survey
11 February 1915
Land title, Provisional certificates, Oxford Survey District, Yaldhurst
  • David George Greer, Registered proprietor of lost certificates of title

  • W. Wyinks, District Land Registrar

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
15 February 1915
Land transfer, Caveat, Invercargill
  • George Richardson, Applicant for land transfer

  • W. W. De Castro, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
12 February 1915
Company dissolution, Bay of Plenty Co-operative Land Company, Companies Act 1908
  • P. G. Withers, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
10 February 1915
Company dissolution, Otago, Companies Act 1908
  • J. P. Murphy, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
13 February 1915
Company dissolution, Otago, Companies Act 1908
  • J. P. Murphy, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
15 February 1915
Company dissolution, Union Collieries, Companies Act 1908
  • Joseph Thornes, Director of Union Collieries
  • William B. Leyland, Director of Union Collieries

  • Walter Hislop, Acting Assistant Registrar of Companies