Land and Company Notices




July 1.] THE NEW ZEALAND GAZETTE 2237

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 on or before the 3rd
day of August, 1915.

HIS MAJESTY THE KING.—Parts of Davy Street,
Wakefield Street, and Bell Street (now closed). Unoccupied.
No. 1328.

Diagram may be inspected at this office.

Dated this 28th day of June, 1915, at the Lands Registry
Office, New Plymouth.

A. V. STURTEVANT,
District Land Registrar.


EVIDENCE having been furnished of the loss of certificate
of title, Register-book Vol. 35, folio 132, for Section 6,
Block 3, Waitara Survey District, whereof the CHAIRMAN,
COUNCILLORS, AND INHABITANTS OF THE COUNTY
OF CLIFTON are the registered proprietors, and application
having been made to me for a provisional certificate of title
in lieu thereof, I hereby give notice that I will issue such
provisional certificate after the expiration of fourteen days
from the 1st day of July, 1915.

A. V. STURTEVANT,
District Land Registrar.


APPLICATION having been made to me to register dis-
charges of Mortgages Numbers 6331 and 9438, in favour
of ANNE AGNES HAMELING, of Waipawa, Widow,
THERESA SOPHIA BROsNAHAN, Wife of Denis Bros-
nahan, of Woodville, Police Constable, and MARY AMELIA
MORIARTY, Wife of Moriarty, of Waipawa, Settler, affecting
Block 118, Makaretu District, all the land in certificate of
title, Vol. 13, folio 1, and evidence of the loss of the said
mortgages having been lodged, I hereby give notice that I
will dispense with the production of the said mortgages, and
register the discharges, unless caveat be lodged forbidding
the same within fourteen days of the publication of this notice
in the Gazette.

Dated this 21st day of June, 1915, at the Lands Registry
Office, Napier.

F. ASPINALL,
District Land Registrar.


EVIDENCE having been furnished of the destruction by
fire of certificates of title, Vol. 19, folio 7, for Lot 16,
Plan 37, part Rural Section 48A, District of Christchurch,
and Vol. 138, folio 189, for part Lot 94 of the Christchurch
Town Reserves, whereof JOHN CAMPBELL, of Christchurch,
Boilermaker, is the registered proprietor, and application
having been made to me for the issue of provisional certificates
of title for the said 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 at the Lands Registry Office, Christchurch, this
29th day of June, 1915.

W. WYINKS,
District Land Registrar.


EVIDENCE having been furnished of the loss of certificate
of title, Vol. 41, folio 104, for Lot 21, Plan 279, part of
Rural Section 15697, situated in the Upper Christchurch
Survey District, whereof the late HENRY THORN SHEP-
PERD, of Kirwee, Farmer, is the registered proprietor, and
application having been made to me for the issue of a pro-
visional certificate of title for the said land, I hereby give
notice that it is my intention to issue such provisional certi-
ficate 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
29th day of June, 1915.

W. WYINKS,
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 amend-
ment, unless caveat be lodged forbidding the same within
one month from the publication hereof.

  1. FREDERICK WILLIAM HILLE.—870 acres, Lot 2,
    Plan 2522, Kauroo District. Occupied by Ebenezer Martin
    Mulligan.

  2. THOMAS NEILSON MILLER.—2 roods 14 perches,
    part of Allotment 1 of subdivision of, inter alia, Allot-
    ments 13, 14, 25, and 26, Block A, Township of Kingston,
    part of Section 93, Block V, Lower Kaikorai District. Occu-
    pied by Applicant.

Diagrams may be inspected at this office.

Dated this 28th day of June, 1915, at the Lands Registry
Office, Dunedin.

C. E. NALDER,
District Land Registrar.


ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

[SECTION 266, SUBSECTION (3).]

IT having been reported to me that the undermentioned
companies have ceased to carry on business, I hereby
give notice that at the expiration of three months from this
date the names of such companies will, unless cause is shown
to the contrary, be struck off the Register, and the companies
will be dissolved.

Names of Companies.

The Levin Express and Carrying Company (Limited).
The Richardson Blair Exhibition Launch Company (Limited).
The Standard Brewery Company (Limited).
The Ohakune Times Company (Limited).
R. J. Drummond and Company (Limited).

Dated at Wellington this 29th day of June, 1915.

J. MURRAY,
Assistant Registrar of Companies.


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership business
formerly carried on at Otorohanga by THOMAS GEORGE
HOSKING and THOMAS PATRICK WALSHE as Solicitors has
been dissolved by mutual consent. The said THOMAS GEORGE
HOSKING will continue to carry on the said business, and will
receive all moneys due to the said Partnership, and will dis-
charge all liabilities of the said Partnership.

Dated at Otorohanga this 22nd day of June, 1915.

THOS. P. WALSHE.
T. G. HOSKING.

Witness to the signatures of the said Thomas George
Hosking and Thomas Patrick Walshe—Norman Moore,
Accountant, Otorohanga.

506


IN LIQUIDATION.

In the matter of the Companies Act, 1908; and in
the matter of the MAORILAND STEAMSHIP COMPANY
(LIMITED).

NOTICE is hereby given that at an extraordinary general
meeting of the members of the above-named company,
incorporated under the Companies Act, 1908, duly convened
and held at the registered office of the company, Wellington,
on the 8th day of June, 1915, the following resolution was
duly passed; and at a subsequent extraordinary general
meeting of the members of the said company also duly con-
vened and held within the said registered office on the 25th
day of June, 1915, the same was duly confirmed so as to
become a special resolution of the company, viz.:

“That the company forthwith go into voluntary liquida-
tion; and that Messrs. GEO. WILSON and R. WILBERFOSS
be appointed Liquidators for the purpose of winding up the
affairs of the company.”

GEO. WILSON,
Chairman of Meetings.

507


STRATFORD COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act, 1913, the
Stratford County Council hereby resolves as follows:—

That, for the purpose of providing the interest and other
charges on a loan of £700, authorized to be raised by the
Stratford County Council, under the above-mentioned Act;
for the purpose of defraying the cost of forming, grading



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1915, No 79


NZLII PDF NZ Gazette 1915, No 79





✨ LLM interpretation of page content

🗺️ Notice of Land Transfer Act Application (continued from previous page)

🗺️ Lands, Settlement & Survey
28 June 1915
Land Transfer Act, Caveat, New Plymouth
  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
1 July 1915
Certificate of Title, Loss, Waitara Survey District
  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Discharge of Mortgages

🗺️ Lands, Settlement & Survey
21 June 1915
Mortgage Discharge, Waipawa, Woodville
  • Anne Agnes Hameling, Mortgagee
  • Theresa Sophia Brosnahan, Mortgagee
  • Mary Amelia Moriarty, Mortgagee

  • F. Aspinall, District Land Registrar

🗺️ Notice of Provisional Certificates of Title

🗺️ Lands, Settlement & Survey
29 June 1915
Certificate of Title, Destruction by Fire, Christchurch
  • John Campbell, Registered Proprietor

  • W. Wyinks, District Land Registrar

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
29 June 1915
Certificate of Title, Loss, Upper Christchurch Survey District
  • Henry Thorn Shepperd, Registered Proprietor

  • W. Wyinks, District Land Registrar

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
28 June 1915
Land Transfer Act, Caveat, Dunedin
  • Frederick William Hille, Applicant
  • Thomas Neilson Miller, Applicant

  • C. E. Nalder, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
29 June 1915
Company Dissolution, Companies Act, Wellington
  • J. Murray, Assistant Registrar of Companies

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
22 June 1915
Partnership Dissolution, Solicitors, Otorohanga
  • Thomas George Hosking, Partner
  • Thomas Patrick Walshe, Partner

  • Norman Moore, Accountant

🏭 Notice of Voluntary Liquidation

🏭 Trade, Customs & Industry
25 June 1915
Voluntary Liquidation, Companies Act, Wellington
  • Geo Wilson, Liquidator
  • R Wilberfoss, Liquidator

  • Geo. Wilson, Chairman of Meetings

🏘️ Resolution Making Special Rate

🏘️ Provincial & Local Government
Special Rate, Local Bodies’ Loans Act, Stratford County Council