✨ Land Transfer and Company Notices
2330
THE NEW ZEALAND GAZETTE.
[No. 75
DONALD McLAREN, and JESSIE MORISON McLAREN.—2,391 acres 2 roods 5 perches, parts Sections 6 (and accretion), 9, 32, 33, 44, 46, 47, 48, 49, 50, and 51, Ahiaruke District. Occupied by James Frederick Foster Foreman and others.
Application 4731 (deposited plan 3408). PHILLIP DAVID DAVIS.—1 rood 23·4 perches, part Section 122, Hutt District. Occupied by Applicant.
Application 4732 (plan, provisional, 1915). LEWIS COSTER SLADDEN, FRANCIS DILNOT SLADDEN, and ARTHUR JULIUS SLADDEN.—1 rood, part Section 11, Hutt District. Unoccupied.
Diagrams may be inspected at this office.
Dated this 5th day of July, 1916, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
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.
-
GEORGE WAY LUCOCK and SAMUEL JOHN BAILEY.—1 acre 0 roods 39·1 perches, parts of Rural Section 2737, Block XVI, Rolleston Survey District. Occupied by Louisa Huffadine, William Samuel Palmer, Henry Kempthorne, and Annie Emily Palmer.
-
PERCY ROLLIN WEBB.—174 acres 2 roods 16 perches; Rural Section 4671 and part of Rural Sections 3879, 5002, 6251, Block XII, Mairaki Survey District. Occupied by Applicant.
-
CHARLES LEONARD DICKSON.—1 rood, part of Rural Section 132, Block XIV, Christchurch Survey District. Occupied by Applicant.
-
FRANCIS THOMAS ANDERSON.—1 rood 25·7 perches, part of Rural Section 325, St. Albans Ward, City of Christchurch. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 4th day of July, 1916, at the Lands Registry Office, Christchurch.
W. WYINKS,
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 within one month from the publication hereof in the Gazette.
- CHRISTIANA DOROTHEA CUTTEN.—1 rood 3·9 perches, part of Section 72, Block VII, Town District. Partly occupied by A. B. Johnston and partly unoccupied.
Diagram may be inspected at this office.
Dated this 3rd day of July, 1916, at the Lands Registry Office, Dunedin.
C. E. NALDER,
District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908.
NOTICE is hereby given, in pursuance of section 266, subsection (3), of the above Act, that the undermentioned company will, at the expiration of three months from the date hereof, and unless cause is shown to the contrary, be struck off the Register and dissolved.
1911/9. THE HOUSEHOLDERS ANNUAL AND DIRECTORY (LIMITED).
Dated at the office of the Assistant Registrar of Companies at Dunedin this 29th day of June, 1916.
J. MURRAY,
Assistant Registrar of Companies.
NOTICE is hereby given that a resolution has been passed by FRASER RAMSAY (NEW ZEALAND) LIMITED that the company be wound up voluntarily, and that CLAUDE SLACK be appointed Liquidator.
The winding-up is for the purpose of amalgamation, and the business will in future be carried on by HARRISONS RAMSAY PROPRIETARY (LIMITED).
FRASER RAMSAY (N.Z.) LTD.,
CLAUDE SLACK, Liquidator.
447
SOUTH AUCKLAND SAWMILLERS’ ASSOCIATION (LTD.).
IN VOLUNTARY LIQUIDATION.
IN accordance with section 230 of the Companies Act, 1908, a general meeting of shareholders will be held at Hamilton on Wednesday, the 2nd day of August, 1916.
Business.
To receive Liquidator’s report.
W. F. MASON,
Liquidator.
448
IN LIQUIDATION.
In the matter of the Companies Act, 1908, and of W. BOURDOT LIMITED (in Liquidation).
NOTICE is hereby given that, in pursuance of section 230 of the Companies Act, 1908, a general meeting of W. Bourdot Limited (in Liquidation) will be held at No. 152 Hereford Street, Christchurch, on Tuesday, the 18th day of July, 1916, at 4 p.m., for the purpose of having laid before the meeting the account of the Liquidators showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing an explanation thereof given by the Liquidators.
Dated at Christchurch this first day of July, 1916.
STEWART, BECKETT, & CO.,
Liquidators.
449
NAPIER BOROUGH 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 Napier Borough Council hereby resolves as follows:—
That, for the purpose of providing the interest and annual charges on a loan of thirty-six thousand five hundred pounds (£36,500), authorized to be raised by the Napier Borough Council, under the above-mentioned Act, for the following purposes:—
(a.) The construction of drainage works in and for the benefit of the Napier South Special-rating Area;
(b.) The payment for drainage works within the Napier South Special-rating Area the cost whereof is payable by any of the owners of premises;
(c.) The construction of waterworks and the purchase of water-meters in and for the benefit of the Napier South Special-rating Area;
such said sum of £36,500 to be spent on the said purposes respectively as follows—(a) £14,600, (b) £7,900, (c) £14,000; the said Napier Borough Council hereby makes and levies a special rate of 5·9d. in the pound sterling on the rateable value (on the basis of the unimproved value) of all rateable property in the Napier South Special-rating Area, which comprises all that area in the Borough of Napier being one continuous area and contained within the following boundaries—namely, commencing at the south-eastern corner of Section No. 226, Napier South Township; thence towards the west by the drain reserve forming the eastern boundaries of Sections Nos. 226, 222, 220, 218, 216, 214, 212, 210, 208, 206, 204, 202, 200, 198, 196, and 194 to Kinross White Street; thence across that street and by the drain reserve forming the eastern boundaries of Sections Nos. 192, 190, 188, 186, 184, 182, 180, 178, 176, 174, 172, 170, 168, 166, 164, 162, 160, 158, 156, 154, 152, 150, 148, 146, 144, 142, 140, 138, 136, 134, 132, 130, 128, 126, and 124 to Todd Street; thence across that street and by the drain reserve forming the north-eastern boundaries of Sections Nos. 122, 120, 118, 116, 114, 112, 110, 108, 106, 104, 102, 100, 98, and 94 to Latham Street; thence across that street and by the drain reserve forming the north-eastern boundaries of Sections Nos. 83, 79, 77, 75, 73, 71, 69, 67, 65, 63, 61, 59, 57, 55, 53, 51, 49, 47, 45, 43, 41, 39, 37, 35, 33, 31, 29, 27, 25, 23, 21, and 16 to Kennedy Road; thence across that road and by the drain reserve forming the north-eastern boundary of Section No. 7 and the northern boundary of Section No. 6, Napier South aforesaid, to and across Owen Street; thence along the south-eastern boundaries of Napier Town Sections Nos. 9, 8, 7, 6, 5, 4, 3, and 2 to Jull Street; thence along the south-western boundary of the said Section 2 to Wellesley Road; thence across Jull Street to the north-eastern corner of Section No. 676, Napier South; thence along the north-western boundaries of Sections Nos. 676, 677, 678, 679, 680, 681, 682, 683, 684, 685, 686, and 693 to George’s Drive; thence in a south-easterly direction along George’s Drive to Ellison Street; thence by Ellison Street to place of commencement. And that such special rate shall be an annually recurring rate during the currency of such loan,
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1916, No 75
NZLII —
NZ Gazette 1916, No 75
✨ LLM interpretation of page content
🗺️
Land Transfer Act Notice for Donald McLaren and Others
(continued from previous page)
🗺️ Lands, Settlement & Survey5 July 1916
Land Transfer, Application 4731, Application 4732, Wellington
6 names identified
- Donald McLaren, Land transfer application
- Jessie Morison McLaren, Land transfer application
- Phillip David Davis, Land transfer application
- Lewis Coster Sladden, Land transfer application
- Francis Dilnot Sladden, Land transfer application
- Arthur Julius Sladden, Land transfer application
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notice for George Way Lucock and Others
🗺️ Lands, Settlement & Survey4 July 1916
Land Transfer, Application 12238, Application 12257, Application 12259, Application 12276, Christchurch
- George Way Lucock, Land transfer application
- Samuel John Bailey, Land transfer application
- Percy Rollin Webb, Land transfer application
- Charles Leonard Dickson, Land transfer application
- Francis Thomas Anderson, Land transfer application
- W. Wyinks, District Land Registrar
🗺️ Land Transfer Act Notice for Christiana Dorothea Cutten
🗺️ Lands, Settlement & Survey3 July 1916
Land Transfer, Application 5205, Dunedin
- Christiana Dorothea Cutten, Land transfer application
- C. E. Nalder, District Land Registrar
🏭 Notice of Company Dissolution for The Householders Annual and Directory (Limited)
🏭 Trade, Customs & Industry29 June 1916
Company dissolution, The Companies Act 1908, Dunedin
- J. Murray, Assistant Registrar of Companies
🏭 Notice of Voluntary Winding Up for Fraser Ramsay (New Zealand) Limited
🏭 Trade, Customs & IndustryVoluntary winding up, Company amalgamation
- Claude Slack, Appointed Liquidator
- Claude Slack, Liquidator
🏭 Notice of General Meeting for South Auckland Sawmillers’ Association (Ltd.)
🏭 Trade, Customs & IndustryGeneral meeting, Liquidator’s report, Hamilton
- W. F. Mason, Liquidator
- W. F. Mason, Liquidator
🏭 Notice of General Meeting for W. Bourdot Limited (in Liquidation)
🏭 Trade, Customs & Industry1 July 1916
General meeting, Liquidators’ report, Christchurch
- Stewart, Beckett, & Co., Liquidators
🏘️ Napier Borough Council Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial rate, Drainage works, Waterworks, Napier South