✨ Land Transfer and Company Notices
282
THE NEW ZEALAND GAZETTE.
[No. 6
for an order releasing me from the administration of the said estates.
Dated this 19th day of January, 1916.
Robert Mahan, of Oamaru, Photographer.
McKenzie John Richard McBryde, of Oamaru, Saddler.
George Matthews, of Elderslie, Groom.
William Cunningham, of Oamaru, Labourer.
Robert Cook, of Livingstone, Labourer.
Joseph Henry Ryder, of Maheno, Labourer.
Samuel Moore, of Totara, Farmer.
Peter and Alexander Bradley, of Georgetown, Farmers.
Ambrose A. Falconer, of Oamaru, Undertaker.
Albert A. Barsdell, of Oamaru, Hairdresser.
Alexander Meikle, of Livingstone, Miner.
Milton Augustine Peart, of Oamaru, Builder.
A. W. WOODWARD,
Assignee.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 9, folio 28, of the Register-book, in favour of HORI HARIMANA, an Aboriginal Native of New Zealand, for the block situated at Hauauru in the District of Hokianga called Hauauru, having been lodged with me, and application made to issue a provisional certificate of title, notice is hereby given of my intention to issue a provisional certificate of title accordingly at the expiration of fourteen days from the 27th day of January, 1916.
Dated the 24th day of January, 1916, at the Lands Registry Office at Auckland.
THOS. HALL,
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 27th day of February, 1916.
Application 1471. THOMAS DOWN and Others.—1 rood, comprising Section 444, Township of Clyde. Unoccupied.
Diagram may be inspected at this office.
Dated this 20th day of January, 1916, at the Lands Registry Office, Napier.
W. HISLOP,
Assistant 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.
- EDWARD HENRY BISLEY, MARY BISLEY, and AUSTIN MORRIS BISLEY.—379 acres, Sections 71, 72, and 80, Moutere Hills. Occupied by Applicants.
Diagram may be inspected at this office.
Dated this 24th day of January, 1916, at the Lands Registry Office, Nelson.
W. JOHNSTON,
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 of the date of the Gazette containing this notice.
-
SAMUEL WALLACE CROTTY.—20 acres, being Rural Section 12261, Block VI, Okains Survey District. Occupied by Applicant.
-
GEORGE SIMPSON.—11·4 perches, being part of Town Reserve 94, City of Christchurch. Unoccupied.
-
ALBERT BOYD ANDERSON.—10·7 perches, being part of Town Reserve 94, City of Christchurch. Occupied by H. Yuen Yong.
-
THOMAS EVANS GAMBLE.—95 acres 2 roods 15 perches, being Rural Section 9308, Block IX, Southbridge Survey District. Occupied by Applicant.
-
THOMAS TAYLOR.—1 rood 37·8 perches, being part of Rural Section 325, St. Albans Ward, City of Christchurch. Unoccupied.
Diagrams may be inspected at this office.
Dated this 25th day of January, 1916, at the Lands Registry Office, Christchurch.
W. WYINKS,
District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 262.
NOTICE OF AFFIDAVIT BEING LODGED.
I, ALAN LESLIE BERNARD ROSS, Assistant Registrar of Companies, do hereby give notice that an affidavit (a copy of which is hereunder given) by two directors of “City Sawmills (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.
Signed this 23rd day of December, 1915.
A. L. B. ROSS,
Assistant Registrar.
AFFIDAVIT ON APPLICATION FOR DISSOLUTION OF COMPANY.
WE, Alexander Macpherson and Dugald Macpherson, Directors of “City Sawmills (Limited),” incorporated under the Companies Act, 1908, do hereby make oath and say—
That the nominal capital of the company is £2,000, in shares of £1 each.
That the shares have been fully paid up.
That the company has no assets, and has ceased to carry on business.
And we do hereby apply for declaration of dissolution of such company.
ALEXANDER MACPHERSON.
DUGALD MACPHERSON.
Sworn before me this 6th day of December, 1915—JAS. WARD, J.P.
In the matter of the Companies Act, 1908 (Section 262); and in the matter of the “New Zealand Beech Company (Limited).”
NOTICE OF AFFIDAVIT BEING LODGED.
I, WILLIAM WARING DE CASTRO, Assistant Registrar of Companies, do hereby give notice that an affidavit (a copy of which is hereunder given) by two directors of the “New Zealand Beech Company (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.
Signed this 13th day of January, 1916.
W. W. DE CASTRO,
Assistant Registrar.
AFFIDAVIT ON APPLICATION FOR DISSOLUTION OF COMPANY.
WE, Alexander Macpherson and Dugald Macpherson, Directors of the “New Zealand Beech Company (Limited),” incorporated under the Companies Act, 1908, do hereby make oath and say—
That the nominal capital of the said company is £4,000, in shares of £1 each.
That the shares have been fully paid up.
That the company has no assets, and has ceased to carry on business.
And we do hereby apply for declaration of dissolution of such company.
ALEXANDER MACPHERSON.
DUGALD MACPHERSON.
Sworn before me this 6th day of December, 1915—JAS. WARD, J.P.
THE COMPANIES ACT, 1908.
SECTION 266, SUBSECTION (3).
I T having been reported to me that “The Wellington Hydro-carbon Gas Company (Limited)” has ceased to carry on business, I hereby give notice that at the expiration of three months from the date hereof the name of such company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved.
Dated at Wellington this 19th day of January, 1916.
P. G. WITHERS,
Assistant Registrar of Companies.
In the matter of the Companies Act, 1908, and of the UNITED INSURANCE COMPANY (LIMITED).
NOTICE is hereby given, pursuant to section 302 of the above Act, that the Head Office of the UNITED INSURANCE COMPANY (LIMITED) has been removed
Next Page →
✨ LLM interpretation of page content
⚖️ Notice of Application for Release from Estate Administration
⚖️ Justice & Law Enforcement19 January 1916
Estate administration, Release application, Oamaru
13 names identified
- Robert Mahan, Applicant for release from estate administration
- McKenzie John Richard McBryde, Creditor in estate administration
- George Matthews, Creditor in estate administration
- William Cunningham, Creditor in estate administration
- Robert Cook, Creditor in estate administration
- Joseph Henry Ryder, Creditor in estate administration
- Samuel Moore, Creditor in estate administration
- Peter Bradley, Creditor in estate administration
- Alexander Bradley, Creditor in estate administration
- Ambrose A. Falconer, Creditor in estate administration
- Albert A. Barsdell, Creditor in estate administration
- Alexander Meikle, Creditor in estate administration
- Milton Augustine Peart, Creditor in estate administration
- A. W. Woodward, Assignee
🗺️ Notice of Intention to Issue Provisional Certificate of Title
🗺️ Lands, Settlement & Survey24 January 1916
Land title, Provisional certificate, Hokianga
- Hori Harimana, Owner of lost certificate of title
- Thos. Hall, District Land Registrar
🗺️ Notice of Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey20 January 1916
Land transfer, Clyde, Napier
- Thomas Down, Applicant for land transfer
- W. Hislop, Assistant Land Registrar
🗺️ Notice of Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey24 January 1916
Land transfer, Moutere Hills, Nelson
- Edward Henry Bisley, Applicant for land transfer
- Mary Bisley, Applicant for land transfer
- Austin Morris Bisley, Applicant for land transfer
- W. Johnston, District Land Registrar
🗺️ Notice of Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey25 January 1916
Land transfer, Christchurch, Okains
- Samuel Wallace Crotty, Applicant for land transfer
- George Simpson, Applicant for land transfer
- Albert Boyd Anderson, Applicant for land transfer
- Thomas Evans Gamble, Applicant for land transfer
- Thomas Taylor, Applicant for land transfer
- W. Wyinks, District Land Registrar
🏭 Notice of Affidavit for Company Dissolution
🏭 Trade, Customs & Industry23 December 1915
Company dissolution, City Sawmills Limited
- Alexander Macpherson, Director applying for company dissolution
- Dugald Macpherson, Director applying for company dissolution
- Alan Leslie Bernard Ross, Assistant Registrar of Companies
🏭 Notice of Affidavit for Company Dissolution
🏭 Trade, Customs & Industry13 January 1916
Company dissolution, New Zealand Beech Company Limited
- Alexander Macpherson, Director applying for company dissolution
- Dugald Macpherson, Director applying for company dissolution
- William Waring De Castro, Assistant Registrar of Companies
🏭 Notice of Company Strike-off and Dissolution
🏭 Trade, Customs & Industry19 January 1916
Company strike-off, Wellington Hydro-carbon Gas Company Limited
- P. G. Withers, Assistant Registrar of Companies
🏭 Notice of Company Head Office Removal
🏭 Trade, Customs & IndustryHead office removal, United Insurance Company Limited
NZ Gazette 1916, No 6