✨ Land Transfer and Company Notices
604
THE NEW ZEALAND GAZETTE.
[No. 20
LAND TRANSFER ACT NOTICES.
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before the 25th day of March, 1916.
LOUISA FRANCES FABIAN.—Part of Section 92, Fitzroy District, fronting Paynter’s Lane. Occupied by Richmond Johnson. No. 1343.
Diagram may be inspected at this office.
Dated this 21st day of February, 1916, at the Lands Registry Office, New Plymouth.
A. V. STURTEVANT,
District Land Registrar.
NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before the 25th day of March, 1916.
- BERNARD CHAMBERS and MASON CHAMBERS.—6,140 acres, being Blocks 101, 106, 107, 108, 113, 116, 118, 212, 213, and parts of Blocks 103, 104, 105, 109, 111, 112, 115, 117, 195, 196, 197, 207A, 235, and 238, Ruataniwha Crown-grant District. Occupied by Charles Henry St. Hill and Frank White.
Diagram may be inspected at this office.
Dated this 22nd day of February, 1916, at the Lands Registry Office, Napier.
W. HISLOP,
Assistant Land Registrar.
APPLICATION having been made to me for the issue of a Provisional Lease in lieu of lessee’s copy of Memorandum of Lease No. 9074, from HORI ENOKA, ANAERA HORI, and RONGONUI HORI, to ELIZABETH PERHAM, wife of RICHARD FREDERICK PERHAM, of Rangataua, Sawmiller, affecting part of the block of land known as Rangi-waea 4f 16 No. 1a, being part of the land in Certificate of Title, Vol. 181, fol. 215, and evidence having been lodged of the loss or destruction of the said lease, I hereby give notice that I will issue the Provisional Lease as requested on the 10th day of March, 1916.
Dated this 23rd day of February, 1916, at the Lands Registry Office, Wellington.
J. J. L. BURKE,
Deputy 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, 1915, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.
-
SARAH SPARKS.—1 rood 37·3 perches, part Rural Section 408, Block XIV, Christchurch Survey District. Occupied by Mary Going.
-
CHARLES WILLIAM BURLAND.—5 acres 3 roods 39 perches, part of Rural Section 5916, Block XI, Rolleston Survey District. Occupied by Applicant.
-
ALICIA DALE.—1 rood 39·4 perches, part of Town Reserve 152, City of Christchurch. Occupied by Applicant.
-
FRANCES ESTHER DIRAGE.—3 acres 0 roods 28 perches, part of Rural Section 145, Block X, Christchurch Survey District. Occupied by the New Zealand Metropolitan Trotting Club (Incorporated).
-
RICHARD MAY DOWNES MORTEN and ARTHUR ROSCOE VERNON MORTEN.—203 acres 1 rood 15 perches, Rural Sections 3800, 4387, and part of Rural Sections 205, 254, 420, 1026, 1891, Block XVI, Christchurch Survey District, and Block IV, Halswell Survey District. Occupied by George Humphreys, Adam Chalmers, and John Flinders Scott.
Diagrams may be inspected at this office.
Dated this 22nd day of February, 1916, at the Lands Registry Office, Christchurch.
W. WYINKS,
District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266.
THE OREPUKI SHALE REFINERIES (LIMITED).
TAKE notice that the name of the above company will, at the expiration of three months from the date hereof, be struck off the register, and the company will be dissolved unless cause is shown to the contrary.
Given under my hand this 22nd day of February, 1916.
J. P. MURPHY,
Assistant Registrar of Companies.
In the matter of the Companies Act, 1908.
NOTICE is hereby given, pursuant to section 302 of the Companies Act, 1908, that the office of Booth & Company (London), (Limited), a company duly incorporated in the United Kingdom, and carrying on business in the Dominion of New Zealand, has been removed from Number 153 Hereford Street to 202 Hereford Street, in the City of Christchurch, where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered.
Dated at Christchurch this eighth day of February, 1916.
BOOTH & COMPANY (LONDON), (LIMITED),
By its Attorney,
CALVIN LORD.
TAKITUMU CO-OPERATIVE COMPANY (LIMITED).
NOTICE is hereby given of the following resolution appearing in the minute-book of the Takitumu Co-operative Company (Limited), signed by three-fourths of the members of the company holding in the aggregate at least three-fourths of the shares in the capital of the company:—
Monday, the 31st day of January, 1916.
Resolved, “That the Takitumu Co-operative Company (Limited) be wound up voluntarily; and that JOHN WALKER FINDLAY, of Napier, Accountant, be and he is hereby appointed Liquidator for the purpose of such winding-up.”
REWI TAI WHANGA.
TIMI PARAONE.
HENARE PAATA RATIMA.
Witness—W. T. Prentice, Licensed Interpreter, 1st Grade, Napier.
176
NOTICE OF LIQUIDATION.
In the matter of the Companies Act, 1908; and in the matter of the QUEEN’S THEATRE (LIMITED), in Liquidation.
NOTICE is hereby given that the following resolution has been duly passed by the shareholders of the Queen’s Theatre (Limited):—
“That the Queen’s Theatre (Limited) go into voluntary liquidation; and that Mr. J. A. Frost be and is hereby appointed liquidator of the company at a remuneration of £10 10s.”
Dated at Christchurch this 14th day of February, 1916.
J. A. FROST, Liquidator.
178
I, SARAH LOUISA LOCHHEAD (née Ure), Bachelor of Medicine, Univ. Sydney, 1905, and Master of Surgery, Univ. Sydney, 1906, now residing at Balclutha, hereby give notice that I intend applying on 14th March next to have my name placed on the Medical Register of the Dominion of New Zealand, and that I have deposited the evidence of my qualifications in the office of the Registrar of Births and Deaths at Dunedin.
S. LOUISA LOCHHEAD,
M.B., Ch.M.
Dated at Dunedin this 14th day of February, 1916.
180
TE KUITI BOROUGH COUNCIL.
NOTICE OF INTENTION TO TAKE LAND.
In the matter of the Municipal Corporations Act, 1908, and the Public Works Act, 1908.
NOTICE is hereby given that the Te Kuiti Borough Council proposes, under the provisions of the above-mentioned Acts to execute a certain public work—namely,
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1916, No 20
NZLII —
NZ Gazette 1916, No 20
✨ LLM interpretation of page content
🗺️ Land Transfer Notice for Louisa Frances Fabian
🗺️ Lands, Settlement & Survey21 February 1916
Land Transfer Act, Fitzroy District, Paynter’s Lane
- Louisa Frances Fabian, Land transfer notice
- Richmond Johnson, Occupier of land
- A. V. Sturtevant, District Land Registrar
🗺️ Land Transfer Notice for Bernard Chambers and Mason Chambers
🗺️ Lands, Settlement & Survey22 February 1916
Land Transfer Act, Ruataniwha Crown-grant District
- Bernard Chambers, Land transfer notice
- Mason Chambers, Land transfer notice
- Charles Henry St. Hill, Occupier of land
- Frank White, Occupier of land
- W. Hislop, Assistant Land Registrar
🗺️ Provisional Lease Notice for Elizabeth Perham
🗺️ Lands, Settlement & Survey23 February 1916
Provisional Lease, Rangi-waea 4f 16 No. 1a, Rangataua
- Hori Enoka, Lessee
- Anaera Hori, Lessee
- Rongonui Hori, Lessee
- Elizabeth Perham, Lessee
- Richard Frederick Perham, Husband of lessee
- J. J. L. Burke, Deputy District Land Registrar
🗺️ Land Transfer Notices for Multiple Parties
🗺️ Lands, Settlement & Survey22 February 1916
Land Transfer Act, Christchurch Survey District
10 names identified
- Sarah Sparks, Land transfer notice
- Mary Going, Occupier of land
- Charles William Burland, Land transfer notice
- Alicia Dale, Land transfer notice
- Frances Esther Dirage, Land transfer notice
- Richard May Downes Morten, Land transfer notice
- Arthur Roscoe Vernon Morten, Land transfer notice
- George Humphreys, Occupier of land
- Adam Chalmers, Occupier of land
- John Flinders Scott, Occupier of land
- W. Wyinks, District Land Registrar
🏭 Notice of Company Dissolution for Orepuki Shale Refineries
🏭 Trade, Customs & Industry22 February 1916
Companies Act, Dissolution, Orepuki Shale Refineries
- J. P. Murphy, Assistant Registrar of Companies
🏭 Change of Office Address for Booth & Company
🏭 Trade, Customs & Industry8 February 1916
Companies Act, Office Address Change, Booth & Company
- Calvin Lord, Attorney for Booth & Company
🏭 Voluntary Winding Up of Takitumu Co-operative Company
🏭 Trade, Customs & Industry31 January 1916
Companies Act, Voluntary Liquidation, Takitumu Co-operative Company
- John Walker Findlay, Appointed Liquidator
- Rewi Tai Whanga
- Timi Paraone
- Henare Paata Ratima
- W. T. Prentice, Licensed Interpreter
🏭 Voluntary Liquidation of Queen’s Theatre
🏭 Trade, Customs & Industry14 February 1916
Companies Act, Voluntary Liquidation, Queen’s Theatre
- J. A. Frost, Appointed Liquidator
- J. A. Frost, Liquidator
🏥 Application for Medical Registration by Sarah Louisa Lochhead
🏥 Health & Social Welfare14 February 1916
Medical Register, Bachelor of Medicine, Master of Surgery
- Sarah Louisa Lochhead (Bachelor of Medicine, Master of Surgery), Applying for medical registration
- S. Louisa Lochhead, M.B., Ch.M.
🏘️ Notice of Intention to Take Land by Te Kuiti Borough Council
🏘️ Provincial & Local GovernmentMunicipal Corporations Act, Public Works Act, Te Kuiti Borough Council