Land and Company Notices




JULY 29.] THE NEW ZEALAND GAZETTE. 2673

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 30th
day of August, 1915.

Application 4644 (deposited plan 2941). SARAH DRAKE.
—12·5 perches, part Section 544, Town of Wellington. Occu-
pied by Albert Plowman and J. Bates (weekly tenants).

Diagram may be inspected at this office.

Dated this 28th day of July, 1915, at the Lands Registry
Office, Wellington.

G. G. BRIDGES,
District Land Registrar.

A PPLICATION having been made to me to register a
re-entry by JOSEPH ANDREW KIDD, of Hokitika,
Hotelkeeper, as lessor under Memorandum of Lease No. 1339,
affecting Sections 159, 310, 311, and 315, Town of Hokitika,
being the land comprised in certificates of title, Vol. 7, folio
291, and Vol. 8, folios 45, 63, 64, Westland Registry, of which
TIMOTHY EDWARD HANSBURY, of Ross, Farmer, is
the registered lessee, I hereby give notice that I will register
such re-entry as requested at the expiration of one month
after the date of the Gazette containing this notice.

Dated this 24th day of July, 1915, at the Lands Registry
Office, Hokitika.

W. PHILIP MORGAN,
District Land Registrar.

A PPLICATION having been made to me to register a
transfer of Lease No. 4902, over part of Section 838 of
the City of Christchurch, from CULLEN’S (LIMITED) to
the NEW ZEALAND PICTURE SUPPLIES (LIMITED),
and a declaration having been lodged of the loss of the out-
standing duplicate of the said memorandum of lease, I hereby
give notice that I intend to register the said transfer of lease,
and dispense with the production of the said duplicate lease,
as empowered by section 40 of the Land Transfer Act, 1908,
unless caveat be lodged in this office forbidding the same
within fourteen days from the date of the Gazette containing
this notice.

Dated at the Lands Registry Office, Christchurch, this
26th day of July, 1915

W. WYINKS,
District Land Registrar.

ADVERTISEMENTS.

TARANAKI FISHERIES SUPPLY COMPANY (LTD.),
OF WAITARA, IN OFFICIAL LIQUIDATION.

NOTICE is hereby given that a first and final dividend
of 2s. 4d. in the pound is now payable at my office,
New Plymouth, on all proved and accepted claims.

Promissory notes (if any) must be produced for endorse-
ment.

J. S. S. MEDLEY,
Deputy Official Liquidator.

New Plymouth, 23rd July, 1915.

BOROUGH OF TAUMARUNUI.

RESOLUTION MAKING SPECIAL RATE.

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

“That, for the purpose of providing the interest and other
charges on a loan of eight thousand four hundred and thirty-
four pounds (£8,434), authorized to be raised by the Tau-
marunui Borough Council, under the above-mentioned Act,
for the installation of a sewerage scheme, the said Taumarunui
Borough Council hereby makes and levies a special rate of
one and one-ninth (1 and 1/9th) of a penny in the pound
upon the rateable value of all rateable property (on the basis
of the unimproved value) of that portion of the Borough of
Taumarunui comprising Blocks I (One) to IX (Nine) in-
clusive, and Blocks XIII (Thirteen) to XVII (Seventeen)
inclusive, in the Native township portion of the Borough of
Taumarunui, Blocks I (One) to V (Five) inclusive in Bell’s
Extension ; Sections Six (6) to Eleven (11) inclusive, and
Sections Fifteen (15) to Sixteen (16), Block IV (Four), and
the whole of Blocks VI (Six) and VII (Seven) inclusive, in
the Rangaroa Village Settlement ; the whole of what is known
as Ngatai’s Extension, on the plan of the Borough of Tau-
marunui. And that such special rate shall be an annual-
recurring rate during the currency of such loan, and be pay-
able yearly on the first (1st) day of September in each and
every year during the currency of such loan, being a period
of thirty-six and one-half (36½) years, or until the loan is fully
paid off.”

The foregoing special rate was made at a special meeting of
the Taumarunui Borough Council held on the twelfth (12th)
day of July, 1915.

J. E. SLATTERY,
Town Clerk.

568

BOROUGH OF TAUMARUNUI.

RESOLUTION MAKING SPECIAL RATE.

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

“That, for the purpose of providing the interest and other
charges on a loan of five thousand four hundred and forty
pounds (£5,440), authorized to be raised by the Taumarunui
Borough Council, under the above-mentioned Act, for the
formation and metalling of streets and roads, the said Tau-
marunui Borough Council hereby makes and levies a special
rate of twenty-seven sixty-fourths (27/64ths) of a penny in the
pound upon the rateable value of all rateable property (on
the basis of the unimproved value) of the Borough of Tau-
marunui ; and that such special rate shall be an annual-
recurring rate during the currency of such loan, and be pay-
able yearly on the first (1st) day of September in each and
every year during the currency of such loan, being a period of
thirty-six and one-half (36½) years, or until the loan is fully
paid off.”

The foregoing special rate was made at a special meeting of
the Taumarunui Borough Council held on the twelfth (12th)
day of July, 1915.

J. E. SLATTERY,
Town Clerk.

569

In the matter of WOLF’S MUSIC TIME-BLOCKS (LIMITED).

AT an extraordinary general meeting of the above-named
company duly convened and held at the registered
office of the company, Dispensary Buildings, corner of Princes
Street and Moray Place, Dunedin, on Monday, the 21st day of
June, 1915, the following special resolution was duly passed,
and at a subsequent extraordinary general meeting of the
members of the said company also duly convened and held
at the same place on Wednesday, the 7th day of July, 1915,
the following resolution was duly confirmed, viz. : “That
the company be wound up voluntarily.”

And at such last-mentioned meeting JOHN ARMOUR HOP-
CRAFT and WILLIAM EDWIN CHARLES REID, both of Dunedin,
Accountants, were appointed Liquidators for the purposes of
the winding-up.

Dated at Dunedin this 21st day of July, 1915.

J. A. HOPCRAFT,
Chairman.

Witness—W. R. Brugh, Solicitor, Dunedin. 570

NOTICE is hereby given that at an extraordinary general
meeting of the members of NELSON MOATE AND
COY. (LTD.) duly convened and held on Wednesday, the
7th July, 1915, the following special resolution was passed,
and subsequently confirmed at a duly convened meeting held
on Wednesday, the 21st July, 1915, viz. :—

“That the agreement made with H. D. Nelson (the founder
of the business) for the sale to him of the goodwill and business
of this company be confirmed, and for the purpose of giving
effect thereto that this company be wound up voluntarily ;
and that JOHN CAMPBELL PORT and WILLIAM HENRY POL-
LOCK be and they are hereby appointed Liquidators.”

J. C. PORT,
W. H. POLLOCK,
Liquidators.

Wellington, 23rd July, 1915. 571

In the matter of the Companies Act, 1908; and in the matter
of the MACGOUN FLOATING WHEEL COMPANY (LIMITED).

NOTICE is hereby given that the following resolutions
were passed by the company on the 22nd day of July,
1915 :—

That the Macgoun Floating Wheel Company (Limited) be
wound up voluntarily.

That ARTHUR DAVID LOW, Accountant, Masterton, be
appointed Liquidator.

J. H. TATHAM, Chairman. 572



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1915, No 90


NZLII PDF NZ Gazette 1915, No 90





✨ LLM interpretation of page content

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
28 July 1915
Land Transfer Act, Wellington, Caveat
  • Sarah Drake, Landowner under Land Transfer Act
  • Albert Plowman, Occupier of land
  • J. Bates, Occupier of land

  • G. G. Bridges, District Land Registrar

🗺️ Notice of Re-entry of Lease

🗺️ Lands, Settlement & Survey
24 July 1915
Lease, Re-entry, Hokitika, Westland
  • Joseph Andrew Kidd, Lessor under lease
  • Timothy Edward Hansbury, Registered lessee

  • W. Philip Morgan, District Land Registrar

🗺️ Notice of Transfer of Lease

🗺️ Lands, Settlement & Survey
26 July 1915
Lease Transfer, Christchurch, Land Transfer Act
  • W. Wyinks, District Land Registrar

🏭 Notice of Final Dividend for Taranaki Fisheries Supply Company

🏭 Trade, Customs & Industry
23 July 1915
Liquidation, Dividend, New Plymouth
  • J. S. S. Medley, Deputy Official Liquidator

🏘️ Resolution for Special Rate for Sewerage Scheme

🏘️ Provincial & Local Government
12 July 1915
Special Rate, Sewerage, Taumarunui
  • J. E. Slattery, Town Clerk

🏘️ Resolution for Special Rate for Streets and Roads

🏘️ Provincial & Local Government
12 July 1915
Special Rate, Streets, Roads, Taumarunui
  • J. E. Slattery, Town Clerk

🏭 Voluntary Winding Up of Wolf’s Music Time-Blocks (Limited)

🏭 Trade, Customs & Industry
21 July 1915
Company Liquidation, Dunedin
  • John Armour Hopcraft, Appointed Liquidator
  • William Edwin Charles Reid, Appointed Liquidator

  • J. A. Hopcraft, Chairman
  • W. R. Brugh, Solicitor

🏭 Voluntary Winding Up of Nelson Moate and Coy. (Ltd.)

🏭 Trade, Customs & Industry
23 July 1915
Company Liquidation, Wellington
  • John Campbell Port, Appointed Liquidator
  • William Henry Pollock, Appointed Liquidator

  • J. C. Port, Liquidator
  • W. H. Pollock, Liquidator

🏭 Voluntary Winding Up of Macgoun Floating Wheel Company (Limited)

🏭 Trade, Customs & Industry
22 July 1915
Company Liquidation, Masterton
  • Arthur David Low, Appointed Liquidator

  • J. H. Tatham, Chairman