Land Transfer and Company Affairs




Mar. 7.] THE NEW ZEALAND GAZETTE. 795

LAND TRANSFER ACT NOTICES.

NOTICE is hereby given that the parcels 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 8th April, 1918.

No. 6110. THOMAS RICHARD WILLOUGHBY GILL.—Allotments 8, 9, 10, 11, 41, 59, 60, and 61 of Section 1, and Allotments 4, 5, 6, and 7 of Section 2 of Small Farms near Howick, and part Allotment 12, East Tamaki Farms, Parish of Pakuranga, containing together 179 acres 3 roods 7·7 perches. Occupied by applicant. Plan 11021.

No. 6225. ALBERT SYDNEY CARPENTER.—Allotment 11, Parish of Karaka, containing 165 acres 3 roods 22 perches. Occupied by applicant. Plan 11584.

No. 6227. ALFRED BASIL CARPENTER.—Allotment 12, Parish of Karaka, containing 164 acres 3 roods 6 perches. Occupied by applicant. Plan 11584.

No. 6232. JOHN LOGAN.—Lot 153 and part Lot 152 of Allotment 31, Section 2, Parish of Takapuna, containing 1 acre 1 rood 30·5 perches; fronting Glen Road, Devonport. Occupied by Joseph Bell, Sarah Jane Alice Somerville, Archibald Forbes Stirling, Victor Claude Fisher, Nathan Robinson, and John Louis Fisher. Plan 11628.

No. 6250. JOSEPH CHAPPELL.—Part of Rangaunu Block, situated in the Kawakawa Survey District, containing 23 acres 3 roods. Occupied by applicant. Plan 11714.

No. 6264. HENRY ROBERT BARNABY.—Lot 6 of Allotment 5, Village of Waiuku, containing 15·9 perches, fronting Queen Street. Occupied by Harry King and the applicant. Plan 11645.

No. 6271. HECTOR AITKENHEAD.—Part of Kiwitahi Block, situated in the Kumeu Survey District, containing 160 acres 3 roods 14 perches. Occupied by applicant. Plan 11862.

No. 6277. WILLIAM ALEXANDER DARRACH.—Allotments 5 and 126, and part Allotment 120, Parish of Mahurangi, containing 694 acres. Occupied by applicant. Plan 11883.

No. 6296. ALFRED MARTYN BARRIBALL.—Lot 7 of Allotment 5, Village of Waiuku, containing 35·6 perches, fronting Queen Street. Occupied by George Stone and William Stewart McConnell. Plan 11645.

No. 6303. LIONEL OTHO NUGENT ABBOTT and GRACE ADELAIDE ABBOTT.—Lots 2, 3, and 93 of Allotment 32, Section 1, Parish of Takapuna, containing 2 roods 22·2 perches, situated at corner of Lake Road and Esmonde Road, Takapuna. Unoccupied. Plan 12033.

Diagrams may be inspected at this office.

Dated this 4th day of March, 1918, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

A PPLICATION having been made to me to register a discharge of mortgage No. 17117 (of which JOHN WANE MIDDLETON, of Whatatutu, Station-manager, is the mortgagee) affecting Lot 5 on deposited plan No. 1682, part Suburban Section 185, Town of Gisborne, comprised in certificate of title, Vol. 50, folio 183, Poverty Bay Registry, and evidence having been lodged of the loss of such mortgage I hereby give notice that I will dispense with the production of the said mortgage and register the discharge as requested, unless caveat be lodged forbidding the same within fourteen days from the date of the Gazette containing this notice.

Dated at the Lands Registry Office, Gisborne, this 27th day of February, 1918.

R. STONE FLORANCE,
District Land Registrar.

A PPLICATION having been made to me for the issue of a provisional certificate of title in the name of WILLIAM KIRK, of Takaka, Nelson, Farmer, for Lot 46, Deposited Plan 1534, part Section 32, Hutt District, being the whole of the land comprised and described in certificate of title Vol. 164, folio 165, 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 21st day of March, 1918.

Dated this 6th day of March, 1918, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.

NOTICE is hereby given that the parcels 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 8th day of April, 1918.

Application 4825 (plan, provisional, 2414). HOWARD WELLINGTON PAUL and LEONARD GEORGE PAUL.—253 acres 2 roods 7 perches, Sections 91, 92, and parts 90 and 93, Left Bank, Wanganui River. Occupied by monthly tenant.

Application 4833 (deposited plan 3941). GAETANO VADALA.—3·31 perches, part Section 258, City of Wellington. Occupied by weekly tenant.

Diagrams may be inspected at this office.

Dated this 6th day of March, 1918, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.

A PPLICATION having been made to me for the issue of a provisional certificate of title in favour of DAVID JOHNSTON, late of Wetherstones, Bootmaker, for part of Section 11, Block II, Town of Lawrence, being the land contained in certificate of title, Vol. 67, folio 242, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title, as requested, unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.

Dated at the Lands Registry Office, Dunedin, the 4th day of March, 1918.

C. E. NALDER,
District Land Registrar.

ADVERTISEMENTS.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: The Success Gold-dredging Company (Limited).

When formed, and date of registration: 25th May, 1910.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Secretary: Masterton; Norman H. James.

Nominal capital: £10,000.

Amount of capital subscribed: £10,000.

Amount of capital actually paid up in cash: £8,000.

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £8,000.

Paid-up value of scrip given to shareholders on which no cash has been paid: £2,000.

Number of shares into which capital is divided: 10,000.

Number of shares allotted: 10,000.

Amount paid per share: 20s.

Amount called up per share: 20s.

Number and amount of calls in arrear: Nil.

Number of shares forfeited: Nil.

Number of forfeited shares sold, and money received for same: Nil.

Number of shareholders at time of registration of company: 7.

Present number of shareholders: 127.

Number of men employed by company: Average 11.

Quantity and value of gold produced during preceding year: 1,846 oz. 6 dwt.; £7,317 19s. 3d.

Total quantity and value produced since registration: 10,713 oz.; £42,171 4s. 10d.

Amount expended in connection with carrying on operations during preceding year: £5,367 10s. 11d.

Total expenditure since registration: £44,161 13s. 5d.

Total amount of dividends declared: £5,000.

Total amount of dividends paid: £5,000.

Total amount of unclaimed dividends: Nil.

Amount of cash in bank and on deposit: £701 19s. 4d.

Amount of cash in hand: £50.

Amount of debts directly due to company: Nil.

Amount of debts considered good: Nil.

Amount of contingent liabilities of company (if any): Income-tax, £54 11s. 6d.

Amount of debts owing by company: £484 15s. 1d.

I, Norman Howard James, the Secretary of The Success Gold-dredging Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as at 31st January, 1918; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

NORMAN H. JAMES.

Declared at Masterton by the said Norman Howard James, this 16th day of February, 1918, before me—D. K. Logan, a Solicitor of the Supreme Court of New Zealand. 182



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1918, No 35


NZLII PDF NZ Gazette 1918, No 35





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Various Properties

🗺️ Lands, Settlement & Survey
4 March 1918
Land Transfer Act, Property Registration, Caveat, Auckland
11 names identified
  • Thomas Richard Willoughby Gill, Applicant for land transfer
  • Albert Sydney Carpenter, Applicant for land transfer
  • Alfred Basil Carpenter, Applicant for land transfer
  • John Logan, Applicant for land transfer
  • Joseph Chappell, Applicant for land transfer
  • Henry Robert Barnaby, Applicant for land transfer
  • Hector Aitkenhead, Applicant for land transfer
  • William Alexander Darrach, Applicant for land transfer
  • Alfred Martyn Barriball, Applicant for land transfer
  • Lionel Otho Nugent Abbott, Applicant for land transfer
  • Grace Adelaide Abbott, Applicant for land transfer

  • Thos. Hall, District Land Registrar

🗺️ Discharge of Mortgage Notice

🗺️ Lands, Settlement & Survey
27 February 1918
Mortgage Discharge, Gisborne, Land Registry
  • John Wane Middleton, Mortgagee

  • R. Stone Florance, District Land Registrar

🗺️ Provisional Certificate of Title Application

🗺️ Lands, Settlement & Survey
6 March 1918
Provisional Title, Wellington, Land Registry
  • William Kirk, Applicant for provisional title

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices for Additional Properties

🗺️ Lands, Settlement & Survey
6 March 1918
Land Transfer Act, Property Registration, Caveat, Wellington
  • Howard Wellington Paul, Applicant for land transfer
  • Leonard George Paul, Applicant for land transfer
  • Gaetano Vadala, Applicant for land transfer

  • G. G. Bridges, District Land Registrar

🗺️ Provisional Certificate of Title Application for David Johnston

🗺️ Lands, Settlement & Survey
4 March 1918
Provisional Title, Dunedin, Land Registry
  • David Johnston, Applicant for provisional title

  • C. E. Nalder, District Land Registrar

🏭 Statement of Affairs for The Success Gold-dredging Company

🏭 Trade, Customs & Industry
16 February 1918
Company Affairs, Gold-dredging, Financial Statement, Masterton
  • Norman Howard James, Secretary of the company

  • D. K. Logan, Solicitor of the Supreme Court of New Zealand