Land Transfer and Company Notices




1822
THE NEW ZEALAND GAZETTE.
[No. 68

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 93, folio 57, of the Register-book, in favour of GERALD ANTHONY RALPH and WILLIAM JOSEPH RALPH, THE YOUNGER, both of Auckland, Students, for Allotment 161A of the Parish of Pepepe, containing 154 acres, 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 9th day of May, 1918.
Dated the 2nd day of May, 1918, at the Lands Registry Office at Auckland.

THOS. HALL,
District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 49, folio 53, of the Poverty Bay Registry, comprising Lot 13 on deposited plan No. 1729 (Whatatutu Extension No. 3), part Whatatutu A and B 3A 3 Blocks, whereof HANNAH MARIA MOUAT, Wife of JOHN MOUAT, of Te Karaka, Civil Engineer, is the registered proprietress, and application having been made for the issue of a provisional certificate of title for same, I hereby give notice of my intention, at the expiration of fourteen days from the date of the Gazette containing this notice, to issue such provisional certificate unless good cause be shown to the contrary.
Dated at the Lands Registry Office at Gisborne this 3rd day of May, 1918.

W. H. FLETCHER,
Assistant Land Registrar.

LEASE No. 4318, of Sections 2 and 4, Block II, Kumeroa Village, containing 3 acres 2 roods 33 perches, from JAMES DRYSDALE to THOMAS PARK (now vested in FREDERICK CHARLES COOK):
The lessor, James Drysdale, of Nireaha, Sawmiller, having re-entered and recovered possession of the above land for non-payment of rent, it is my intention to notify such re-entry upon the Register at the expiration of one month from the 16th day of May, 1918, unless good cause be shown to the contrary.
Dated this 7th day of May, 1918, at the Lands Registry Office, Napier.

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 on or before the 10th June, 1918.

  1. THE PUBLIC TRUSTEE.—727 acres 3 roods 14·5 perches, parts of Sections 8, 9, 18, 21A, and 90, Moutere Hills. Occupied by applicant and others.

  2. GODFREY HARLEY.—14 acres 2 roods 4 perches, part of Section 96, Moutere Hills. Occupied by Charles Edward Lowe.

Diagrams may be inspected at this office.
Dated this 6th day of May, 1918, at the Lands Registry Office, Nelson.

W. W. DE CASTRO,
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 7th day of June, 1918.

No. 3050. JAMES O’BRIEN.—11 acres, Section 90, Hoko-nui Survey District. Occupied by applicant.

Diagram may be inspected at this office. Plan No. 1806.
Dated this 4th day of May, 1918, at the Lands Registry Office, Invercargill.

F. W. BROUGHTON,
District Land Registrar.

EVIDENCE having been furnished by the lessor of re-entry and recovery of possession of the land in Lease No. 3669, from THE MAYOR, COUNCILLORS, AND CITIZENS OF THE CITY OF DUNEDIN to MARTIN HUGHES, afterwards transferred to RICHARD PARSONS, being Allotment Ninety-nine (99) on plan No. 367 of subdivision of parts of Section Six (6), Block Seven (VII), Town District, I hereby give notice of my intention to notify such re-entry and recovery of possession on the Register of the said land at the expiration of one month from the date of the Gazette containing this notice.
Dated at the Lands Registry Office at Dunedin the 6th day of May, 1918.

C. E. NALDER,
District Land Registrar.

ADVERTISEMENTS.

UNDAUNTED GOLD-MINING COMPANY (LIMITED):

NOTICE is hereby given, in pursuance of section 230 of the Companies Act, 1908, that a general meeting of the members of the above-named company will be held at James W. Jack’s office, 170 Featherston Street, Wellington, on Thursday, the thirtieth day of May, 1918, at 12 o’clock noon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidator shall be disposed.
Dated at Wellington this fourth day of May, 1918.

JAMES W. JACK,
Liquidator.

308

In the matter of the Companies Act, 1908; and in the matter of WINTERS (LIMITED), in voluntary liquidation.

NOTICE is hereby given that, pursuant to section 230 of the above Act, a general meeting of shareholders of the company will be held on Monday, the 20th day of May, 1918, at the registered office of the company at Marine Parade, Wairoa, for the purpose of laying before the shareholders an account showing the manner in which the winding-up has been conducted and the assets of the company disposed of, and also for the purpose of offering any explanation which the Liquidator may wish to give in respect to such winding-up.
Dated at Wairoa this 30th day of April, 1918.

F. BADLEY, Liquidator.

309

In the matter of the Companies Act, 1908; and in the matter of the WANGANUI CO-OPERATIVE COLD STORAGE AND BACON COMPANY (LIMITED).

BY an order made by His Honour Mr. Justice Sim in the above matter, dated the 1st day of May, 1918, on the petition of Albert Davey, of Jerusalem, on the Wanganui River, Farmer, a creditor, it was ordered that the voluntary winding-up of the said Wanganui Co-operative Cold Storage and Bacon Company (Limited) be continued, but subject to the supervision of the Supreme Court; and any of the proceedings under the said voluntary winding-up may be adopted as the Judge shall think fit; and the creditors, contributories, and Liquidator of the said company, and all other persons interested, are to be at liberty to apply to the Judge at Chambers as there may be occasion. And it was further ordered that ROBERT DUNKLEY, of Wanganui, Accountant, be appointed sole Liquidator of the affairs of the said company, subject to the supervision of the Court, in the place of ARTHUR HAWORTH, who has declined to act as Liquidator.

MCCAUL, COLLINS, AND CHRISTENSEN,
Wanganui, Solicitors for the said Petitioner.

310

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore subsisting between ERNEST WINDELBURN, JOHN ASH, and ERNEST GIFFORD, carrying on business as Taxi-car Service and Livery and Bait Stables Proprietors, under the style of “Ernest Windelburn and Co.,” has been dissolved as from the 31st day of March, 1918. The said ERNEST WINDELBURN and JOHN ASH will in future carry on the said business in Partnership, under the style of “Windelburn and Ash,” and all moneys owing to or payable by the old firm of E. Windelburn and Co. are receivable and payable respectively by the new firm of Windelburn and Ash.
Dated at Wanganui this 28th day of April, 1918.

ERNEST WINDELBURN.
JOHN ASH.
ERNEST GIFFORD.

311



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1918, No 68


NZLII PDF NZ Gazette 1918, No 68





✨ LLM interpretation of page content

🗺️ Notice of Provisional Certificate of Title for Lost Certificate

🗺️ Lands, Settlement & Survey
2 May 1918
Land Transfer, Certificate of Title, Auckland, Pepepe
  • Gerald Anthony Ralph, Registered owner of lost certificate of title
  • William Joseph Ralph (The Younger), Registered owner of lost certificate of title

  • Thos. Hall, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Lost Certificate

🗺️ Lands, Settlement & Survey
3 May 1918
Land Transfer, Certificate of Title, Poverty Bay, Whatatutu
  • Hannah Maria Mouat, Registered proprietress of lost certificate of title
  • John Mouat, Husband of registered proprietress

  • W. H. Fletcher, Assistant Land Registrar

🗺️ Notice of Re-entry for Non-payment of Rent

🗺️ Lands, Settlement & Survey
7 May 1918
Land Transfer, Lease, Re-entry, Napier
  • James Drysdale, Lessor who re-entered the land
  • Thomas Park, Original lessee
  • Frederick Charles Cook, Current holder of the lease

  • W. Johnston, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
6 May 1918
Land Transfer, Moutere Hills, Nelson
  • The Public Trustee , Applicant for land transfer
  • Charles Edward Lowe, Occupier of land
  • Godfrey Harley, Applicant for land transfer

  • W. W. De Castro, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
4 May 1918
Land Transfer, Hokonui, Invercargill
  • James O'Brien, Applicant for land transfer

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Re-entry and Recovery of Possession

🗺️ Lands, Settlement & Survey
6 May 1918
Land Transfer, Lease, Re-entry, Dunedin
  • Martin Hughes, Original lessee
  • Richard Parsons, Transferee of the lease

  • C. E. Nalder, District Land Registrar

🏭 Notice of General Meeting for Company Winding-up

🏭 Trade, Customs & Industry
4 May 1918
Company, Winding-up, General Meeting, Wellington
  • James W. Jack, Liquidator

🏭 Notice of General Meeting for Company Winding-up

🏭 Trade, Customs & Industry
30 April 1918
Company, Winding-up, General Meeting, Wairoa
  • F. Badley, Liquidator

🏭 Notice of Court Order for Supervised Winding-up

🏭 Trade, Customs & Industry
1 May 1918
Company, Winding-up, Court Order, Wanganui
  • Albert Davey, Petitioner for supervised winding-up
  • Arthur Haworth, Declined to act as Liquidator
  • Robert Dunkley, Appointed sole Liquidator

  • McCaul, Collins, and Christensen, Solicitors

🏭 Notice of Dissolution of Partnership

🏭 Trade, Customs & Industry
28 April 1918
Partnership, Dissolution, Wanganui
  • Ernest Windelburn, Former partner
  • John Ash, Former partner
  • Ernest Gifford, Former partner

  • Ernest Windelburn
  • John Ash
  • Ernest Gifford