✨ Land and Company Notices
Jan. 31.] THE NEW ZEALAND GAZETTE. 359
A PPLICATION having been made to me for the issue of a provisional certificate of title, in the name of THOMAS CAHILL, of Wellington, Surgeon, for Lots 8, 10, 13, 15, 16, 18, 21, 23, 24, and 29, deposited plan 1445, Township of Seatoun, being the balance of the land comprised and described in certificate of title, Vol. 135, folio 104, and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title, as requested, on the 14th day of February, 1918.
Dated this 30th day of January, 1918, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
District Land Registrar.
N OTICE 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 1st day of March, 1918.
Application No. 745 (deposited plan No. 723). EMMA LOUISA DART and MARY ELLEN SKEELS DART.—1 rood 0·37 perch, being parts Sections 97, 98, 99, and 101, Town of Picton. Occupied by applicants.
Diagram may be inspected at this office.
Dated this 28th day of January, 1918, at the Lands Registry Office, Blenheim.
A. L. B. ROSS,
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, 1915, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.
-
CHARLES GEORGE LORD VISCOUNT COBHAM.—1 acre 2 roods 3 perches, part Rural Section 76, adjoining Mill Road and Neville Street, Borough of Spreydon. Occupied by Robert Nathan Edwards, Albert Roland Warman, and Mary Edwards.
-
JOHN BROWN.—36·1 perches, part of Rural Section 33, Alexandra Street, City of Christchurch. Occupied by Job Chaston.
-
GEORGE HANMER and CHARLES LEECH.—506 acres 1 rood 26 perches, parts of Rural Section 3872, Blocks XIV and XV, Leeston District. Occupied by William Bowis and Isaac Mawson.
-
WILLIAM NICHOLLS.—5 acres 2 roods 3 perches, part of Rural Section 5, Block VII, Christchurch Survey District. Occupied by John Thomas Lea.
-
JAMES SCOTT.—10 acres, part of Rural Section 8441, Block IX, Nimrod District. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 29th day of January, 1918, at the Lands Registry Office, Christchurch.
W. WYINKS,
District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908.
SECTION 266, SUBSECTION (4).
T AKE notice that the companies enumerated in the Schedule hereto have been struck off the Register, and the companies have been dissolved.
SCHEDULE.
The Pawa Rika Lithographic Stone and Land Investment Company (Limited).
The Waimea Hydraulic Sluicing Company (Limited).
The Jackson’s Bay Flax-milling Company (Limited).
The Slab Hut Creek Gold-dredging Company (Limited).
The Schulize Cycle-stand Company (Limited).
The New Alpine Gold-mining Company (Limited).
Stratford’s (Limited).
The Westland Stone Company (Limited).
The North Caledonian Gold-mining Company (Limited).
Minerva Gold-mining Company (Limited).
Dated at Hokitika this 24th day of January, 1918.
WM. PHILIP MORGAN,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
T AKE notice that the names of the undermentioned companies have been struck off the Register, and the companies have been dissolved :—
John Munro and Co. (Limited). 1902/6.
The Central Buller Sluicing Company (Limited). 1903/2.
The Golden Bay Bacon, Pork, and Poultry Curing and Freezing Company (Limited). 1905/1.
The Wakefield Electric Governor Propellor Syndicate (Limited). 1910/6.
The One-dip Reservoir Nib Syndicate (Limited). 1912/2.
E. N. Nalder Company (Limited). 1905/2.
The Satanite Ammunition Syndicate (Limited). 1909/2.
The New Anchor Boot Company (Limited). 1908/2.
The Nelson Laundry (Limited). 1910/2.
The Westport Calliope Coal Company (Limited). 1915/3.
The Karamea and Tableland Mining Company (Limited). 1908/3.
Dated at Nelson this 29th day of January, 1918.
R. H. BOURKE,
Assistant Registrar of Companies.
EUREKA CO-OPERATIVE DAIRY COMPANY (LIMITED).
IN LIQUIDATION.
N OTICE is hereby given that the following special resolution was passed at a meeting held at Hamilton on 24th December, 1917, and confirmed at a subsequent meeting held on 17th January, 1918 :—
“That the company be wound up voluntarily under the provisions of the Companies Act, 1908; and that RICHARD ENGLISH, of Hamilton, Public Accountant, be hereby appointed Liquidator for the purposes of such winding-up.”
R. ENGLISH, Liquidator,
Eureka Co-operative Dairy Company (Limited).
93
IN LIQUIDATION.
In the matter of the Companies Act, 1908; and in the matter of KEIR’S NEW ZEALAND FORWARDING AGENCY (LIMITED), in Liquidation.
N OTICE is hereby given that at a meeting of the above-mentioned company held at its registered office, 76–78 Jervois Quay, Wellington, on Monday, the 15th day of October, 1917, it was resolved by way of special resolution that, in exercise and pursuance of the powers conferred by subsection (6) of section 168 of the Companies Act, 1908, that the company be wound up voluntarily; and that SAMUEL WILLIAM LORING RU TANSLEY, Official Assignee under the Bankruptcy Act at Wellington, be appointed Liquidator for the purpose of such voluntary winding-up.
Dated at Wellington this 17th October, 1917.
S. TANSLEY,
Official Liquidator.
94
IN LIQUIDATION.
In the matter of the Companies Act, 1908, and the DERRETT PATENT STOCK-MARKING DEVICE COMPANY (LIMITED), in Voluntary Liquidation.
N OTICE is hereby given that at a general meeting of the above-named company duly convened and held at the registered office of the company, 140 Hereford Street, Christchurch, on the 28th day of December, 1917, the following special resolution was passed, and was duly confirmed at an extraordinary general meeting of the company held on the 16th day of January, 1918 :—
“That the company go into voluntary liquidation.”
ERNEST JAMES AUSTIN, Accountant, 140 Hereford Street, Christchurch, was appointed Liquidator for the purpose of winding up the affairs of the company.
Dated at Christchurch this 18th day of January, 1918.
FRED. WHITCOMBE, Chairman.
95
I, FREDERICK MONTGOMERY SPENCER, Bachelor of Medicine and Bachelor of Surgery, Univ. N.Z., 1917, now residing in Auckland, hereby give notice that I intend applying on the 23rd February, 1918, 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 qualification in the office of the Registrar of Births and Deaths at Auckland.
F. MONTGOMERY SPENCER; M.B., Ch.B.
Dated at Auckland 23rd January, 1918.
96
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1918, No 12
NZLII —
NZ Gazette 1918, No 12
✨ LLM interpretation of page content
🗺️ Provisional Certificate of Title for Thomas Cahill
🗺️ Lands, Settlement & Survey30 January 1918
Provisional Certificate of Title, Land Registry, Seatoun, Wellington
- Thomas Cahill, Applicant for provisional certificate of title
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notice for Emma Louisa Dart and Mary Ellen Skeels Dart
🗺️ Lands, Settlement & Survey28 January 1918
Land Transfer Act, Picton, Marlborough
- Emma Louisa Dart, Applicant for land transfer
- Mary Ellen Skeels Dart, Applicant for land transfer
- A. L. B. Ross, District Land Registrar
🗺️ Land Transfer Act Notices for Various Applicants
🗺️ Lands, Settlement & Survey29 January 1918
Land Transfer Act, Christchurch, Spreydon, Leeston, Nimrod
6 names identified
- Charles George Lord Viscount Cobham, Applicant for land transfer
- John Brown, Applicant for land transfer
- George Hanmer, Applicant for land transfer
- Charles Leech, Applicant for land transfer
- William Nicholls, Applicant for land transfer
- James Scott, Applicant for land transfer
- W. Wyinks, District Land Registrar
🏭 Companies Struck Off the Register at Hokitika
🏭 Trade, Customs & Industry24 January 1918
Companies Act, Dissolution, Hokitika
- Wm. Philip Morgan, Assistant Registrar of Companies
🏭 Companies Struck Off the Register at Nelson
🏭 Trade, Customs & Industry29 January 1918
Companies Act, Dissolution, Nelson
- R. H. Bourke, Assistant Registrar of Companies
🏭 Voluntary Liquidation of Eureka Co-operative Dairy Company
🏭 Trade, Customs & IndustryVoluntary Liquidation, Companies Act, Hamilton
- Richard English, Appointed Liquidator
- R. English, Liquidator
🏭 Voluntary Liquidation of Keir’s New Zealand Forwarding Agency
🏭 Trade, Customs & Industry17 October 1917
Voluntary Liquidation, Companies Act, Wellington
- Samuel William Loring Ru Tansley, Appointed Liquidator
- S. Tansley, Official Liquidator
🏭 Voluntary Liquidation of Derrett Patent Stock-Marking Device Company
🏭 Trade, Customs & Industry18 January 1918
Voluntary Liquidation, Companies Act, Christchurch
- Ernest James Austin, Appointed Liquidator
- Fred. Whitcombe, Chairman
🏥 Application for Medical Registration by Frederick Montgomery Spencer
🏥 Health & Social Welfare23 January 1918
Medical Registration, Auckland
- Frederick Montgomery Spencer (Bachelor of Medicine and Bachelor of Surgery), Applicant for medical registration