✨ Land and Company Notices
Aug. 12.] THE NEW ZEALAND GAZETTE. 2925
0 roods 30·2 perches, part Wanganui Industrial School Reserve, situate in Borough of Wanganui. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 12th day of August, 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 THOMAS BEAUMONT DWAN and LAMARTINE DWAN, both of the City of Wellington, Hotel-brokers, as lessors under Memorandum of Lease No. 10739, affecting Lots 139, 147, 148, 149, 150, 151, 161, 162, 163, 166, 167, 168, 169 on deposited plan 224 of subdivision of Section 287, Wharemea Block, Tenui Township, and being part of the land comprised in certificate of title, Vol. 65, folio 299, and the whole of the land comprised in certificates of title, Vol. 58, folio 171, Vol. 27, folio 105, and Vol. 38, folio 116, whereof the registered lessees are JULIA STROUTS, Widow, WILLIAM HOWARD, Hotel-keeper, and CATHERINE HOWARD, Hotel-keeper, all of Tenui, I hereby give notice that I will register the re-entry as requested, unless caveat be lodged forbidding the same on or before the 19th day of August, 1915.
Dated this 21st day of July, 1915, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
District Land Registrar.
N OTICE 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 of the date of the Gazette containing this notice.
-
ISABELLA DYER.—8·8 perches, part of Section 289, Town of Lyttelton. Unoccupied.
-
CHARLES BELL.—20 perches, part of Town Section 989, City of Christchurch. Occupied by Nathaniel Joseph Suckling and John Suckling.
-
GILBERT BURNS.—2 roods 12 perches, part of Rural Section 18, Block X, Christchurch Survey District. Occupied by Applicant.
-
DAVID REDPATH.—1 rood 24·8 perches, part of Rural Section 243r, St. Albans Ward, City of Christchurch. Unoccupied.
-
MARY ANN JANE ELWOOD.—2 acres 0 roods 18·8 perches, part of Rural Section 76, Borough of Spreydon. Occupied by Relf Witte.
-
ALEXANDER COWIE.—151 acres 0 roods 10 perches, Rural Section 14211, Block II, Waipara Survey District. Occupied by Alexander Cowie, of Woodgrove.
-
WILLIAM CURRY.—1 acre 0 roods 7 perches, part of Rural Sections 12924 and 13571, Block I, Goughs District. Occupied by Applicant.
-
WILLIAM BASSETT and SAMUEL KENNEDY BASSETT.—20 acres 0 roods 29 perches, part of Rural Section 1778, Blocks VII and VIII, Christchurch Survey District. Occupied by Mrs. Kiesanowski.
Diagrams may be inspected at this office.
Dated this 9th day of August, 1915, at the Lands Registry Office, Christchurch.
W. WYINKS,
District Land Registrar.
N OTICE 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 month from the publication hereof in the Gazette.
- WILLIAM WHITE.—1 rood, Allotment 212, plan 253, Glen Estate. Occupied by tenants of Applicant.
Diagram may be inspected at this office.
Dated this 7th day of August, 1915, at the Lands Registry Office, Dunedin.
C. E. NALDER,
District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908.
SECTION 266, SUBSECTION (3).
I T 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.
Lyons (Limited). 1903/45.
Montezuma (Limited). 1912/79.
The Three-mile Okarito.
Syndicate Company (Limited). 1913/14.
New Zealand Aviation (Limited). 1914/8.
Dated at Wellington this 6th day of August, 1915.
J. MURRAY,
Assistant Registrar of Companies.
N OTICE is hereby given, pursuant to the provisions of section 302 of the Companies Act, 1908, that the office or place of business within New Zealand of S. OPPENHEIMER & COMPANY (LIMITED), a company incorporated outside New Zealand, is situated in Masonic Chambers, No. 75 Boulcott Street, in the City of Wellington.
MAX EICHELBAUM,
Attorney in New Zealand for S. Oppenheimer & Company (Limited).
591
N OTICE is hereby given that the situation and locality of the office or place of business of the WESTINGHOUSE BRAKE COMPANY OF AUSTRALASIA (LIMITED) is at No. 93–107, Featherston Street, in the City of Wellington.
Dated this third day of August, 1915.
R. W. THOMSON,
Attorney for the Company.
597
NOTICE OF DISSOLUTION OF PARTNERSHIP.
G ILBERT ROBERTSON STEVENS and WALTER CHARLES STEVENS, trading as Stevens & Co., Metal Merchants, Wellington, having mutually agreed to dissolve Partnership as and from the 1st day of July, 1915, the business will in future be carried on by GILBERT ROBERTSON STEVENS at Abel Smith Street, Wellington.
GILBERT R. STEVENS.
WALTER C. STEVENS.
Wellington, 1st July, 1915. 598
STATEMENT OF THE AFFAIRS OF A FOREIGN MINING COMPANY.
Name of company: New Zealand Greenstone (Limited).
When formed, and date of registration of office of company in New Zealand: 26th April, 1912; 17th July, 1912.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Attorney or Attorneys: Greymouth; Michael Hannan.
Where mine is situate: Griffen’s Range, McArthur’s Craggs, and Mount Brown, Turawhate S.D.
Nominal capital: £80,000.
Amount of capital subscribed: £52,697.
Amount of capital actually paid up in cash in New Zealand: £14,975.
Price paid to vendors of mine—
(a.) In fully paid-up shares: £32,000.
(b.) In partly paid-up shares: Nil.
(c.) In cash: Nil.
Number of shares into which capital is divided: 80,000.
Number of shares on New Zealand Register: 36,887.
Amount paid per share: 50 shares paid up to 7s. 6d.; 275, 12s. 6d.; 625, 15s.; 1,175, 17s. 6d.; 13,122, £1.
Amount called up per share: 17s. 6d. and £1 on two issues.
Number and amount of calls in arrear: On 2nd call, £6 5s.; 3rd, £6 5s.; 4th, £34 7s. 6d.; 5th, £78 2s. 6d.; 6th, £146 17s. 6d.: total, £271 17s. 6d.
Number of forfeited shares: Nil.
Number of shareholders on New Zealand Register: 127.
Number of men employed by company, and by company’s contractors: 35; 15.
Quantity and value of gold or silver produced since last statement:
Total quantity and value produced since registration of office of company in New Zealand: Nil.
Amount expended in connection with carrying on mining operations in New Zealand: Nil.
Total expenditure since registration of office of company in New Zealand: £29,521.
Total amount of dividends paid in New Zealand: Nil.
Amount of cash in bank in New Zealand: £37 7s. 7d.
Amount of cash in hand in New Zealand: £Nil.
Amount of debts directly due to company in New Zealand: Nil.
Amount of liabilities of company in New Zealand (including contractor’s wages and earnings to date): £935.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1915, No 96
NZLII —
NZ Gazette 1915, No 96
✨ LLM interpretation of page content
🗺️
Notice of Land under Land Transfer Act
(continued from previous page)
🗺️ Lands, Settlement & Survey12 August 1915
Land Transfer Act, Wanganui Industrial School Reserve
- G. G. Bridges, District Land Registrar
🗺️ Application for Re-entry under Lease
🗺️ Lands, Settlement & Survey21 July 1915
Re-entry, Lease, Wharemea Block, Tenui Township
- Thomas Beaumont Dwan, Applicant for re-entry
- Lamartine Dwan, Applicant for re-entry
- Julia Strouts (Widow), Registered lessee
- William Howard (Hotel-keeper), Registered lessee
- Catherine Howard (Hotel-keeper), Registered lessee
- G. G. Bridges, District Land Registrar
🗺️ Land to be Brought under Land Transfer Act
🗺️ Lands, Settlement & Survey9 August 1915
Land Transfer Act, Lyttelton, Christchurch, Waipara
9 names identified
- Isabella Dyer, Landowner
- Charles Bell, Landowner
- Gilbert Burns, Landowner
- David Redpath, Landowner
- Mary Ann Jane Elwood, Landowner
- Alexander Cowie, Landowner
- William Curry, Landowner
- William Bassett, Landowner
- Samuel Kennedy Bassett, Landowner
- W. Wyinks, District Land Registrar
🗺️ Land to be Brought under Land Transfer Act
🗺️ Lands, Settlement & Survey7 August 1915
Land Transfer Act, Glen Estate, Dunedin
- William White, Landowner
- C. E. Nalder, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry6 August 1915
Companies Act, Dissolution, Lyons Limited, Montezuma Limited
- J. Murray, Assistant Registrar of Companies
🏭 Notice of Foreign Company Business Address
🏭 Trade, Customs & IndustryCompanies Act, Foreign Company, S. Oppenheimer & Company
- Max Eichelbaum, Attorney in New Zealand for S. Oppenheimer & Company (Limited)
🏭 Notice of Foreign Company Business Address
🏭 Trade, Customs & Industry3 August 1915
Companies Act, Foreign Company, Westinghouse Brake Company
- R. W. Thomson, Attorney for the Company
🏭 Notice of Dissolution of Partnership
🏭 Trade, Customs & Industry1 July 1915
Dissolution, Partnership, Stevens & Co., Metal Merchants
- Gilbert Robertson Stevens, Dissolved partnership
- Walter Charles Stevens, Dissolved partnership
🏭 Statement of Affairs of Foreign Mining Company
🏭 Trade, Customs & IndustryMining Company, New Zealand Greenstone Limited, Financial Statement
- Michael Hannan, Attorney for the company