Land and Legal Notices




2206
THE NEW ZEALAND GAZETTE.
[No. 85

EVIDENCE having been furnished by the lessor of re-
entry and recovery of possession of the land in Lease
No. 2529, from THE MAYOR, COUNCILLORS, AND
CITIZENS OF THE CITY OF DUNEDIN, of which HELEN
GYE is now the registered proprietor, being Allotment
Thirty-three (33) on plan deposited in this office as No. 224,
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 this 5th
day of June, 1918.

C. E. NALDER,
District Land Registrar.


APPLICATION having been made to me for the issue of
a provisional certificate of title, in favour of JOHN
ALEXANDER CARRICK, formerly of Hillside, near Dunedin,
Iron-turner, for Allotment 7, Block XXIII, Township of St.
Kilda, being the land contained in certificate of title, Vol. 1,
flio 399, 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 at Dunedin the 7th day
of June, 1918.

C. E. NALDER,
District Land Registrar.


ADVERTISEMENTS.

The Public Trust Office Act, 1903, and its amendments,
and the Administration Act, 1908.

NOTICE is hereby given that the estate of JANE
CUBBON, late of Opunake, Deceased Intestate, is being
administered under Part IV of the Administration Act, 1903,
and I hereby summon a meeting of creditors to be helden at
my office on Wednesday, the 12th day of June, 1918, at 2
o'clock.

ERNEST BARNS
District Manager,
Public Trust Office, Hawera.

29th May, 1918.


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 from Fort
Street, Auckland, to Bank of New South Wales Chambers,
Lambton Quay, Wellington; and that such office is the
place where legal process of any kind may be served upon it
and notices of any kind may be addressed or delivered.
Dated this 24th day of May, 1918.

N. ALFRED NATHAN,
ROBERT DE VERE O’CONNOR,
WILLIAM BERTIE MCKENZIE,
Attorneys.

WILLIAM BERTIE MCKENZIE,
Manager for New Zealand.

349


IN THE SUPREME COURT OF NEW ZEALAND.
OTAGO AND SOUTHLAND DISTRICT.

In the matter of the Companies Act, 1908; and in the
matter of MURRAYS (LIMITED).

NOTICE is hereby given that upon the hearing at In-
vercargill on the thirtieth day of May, one thousand
nine hundred and eighteen, of a petition on that behalf by
Murrays (Limited), a company incorporated under the pro-
visions of the above-mentioned Act, carrying on business at
Invercargill and elsewhere in the Dominion of New Zealand
as a manufacturer, seller, and exporter of condensed milk
and other milk products, the sanction of the Supreme Court
of New Zealand, Otago and Southland District, was granted
giving the said company leave to change its name from
“Murrays (Limited)” to “The New Zealand Milk Products
(Limited),” under which changed name the company will
henceforth carry on its business as heretofore.
Dated at Invercargill this 1st day of June, one thousand
nine hundred and eighteen.

WATSON AND HAGGITT,
Solicitors for the above-named Company,
Invercargill.

358


NEW ZEALAND,
TO WIT.

In the matter of the Companies Act, 1908; and in the
matter of the TROPICAL FRUIT COMPANY (LIMITED).

THE Tropical Fruit Company (Limited), being a foreign
company within the meaning of the Companies Act,
1908, and being about to carry on business in New Zealand,
hereby gives notice that its office is situate in the Gladstone
Building, Quay Street, Auckland.
Dated this fourth day of June, 1918.

DUNCAN C. FRASER,
Attorney for the Tropical Fruit Company (Limited).

363


PUBLIC notice is hereby given that by a resolution in
the minute-book of THOMAS TODD AND SONS (LIMITED),
signed by all the shareholders in the company, it was resolved—
“ That Thomas Todd and Sons (Limited) be wound up
voluntarily; and that Mr. THOMAS TODD, Secretary of the
company, be and he is hereby appointed sole Liquidator
of the company.”
Dated this 6th day of June, 1918.

LONGUET AND ROBERTSON,
Solicitors for the Liquidator.

365


In the matter of the Municipal Corporations Act, 1908,
and the Public Works Act, 1908.

NOTICE is hereby given that the New Brighton Borough
Council proposes, under the provisions of the above-
mentioned Acts, to execute a certain public work—namely,
the widening of Marriotts Road; and for the purposes of
such public work the lands described in the Schedule hereto
are required to be taken.
And notice is hereby further given that a plan of the
land so required to be taken is deposited in the public office
of the Clerk of the said Council situate at New Brighton,
and is open for inspection (without fee) by all persons during
ordinary office hours.
All persons affected by the execution of the said public
work or by the taking of such land, who have any well-
grounded objection to the execution of the said public work
or to the taking of the said lands, must state their objections
in writing, and send the same, within forty days from the
first publication of this notice, to the Town Clerk at the
Council Chambers.

SCHEDULE.

APPROXIMATE areas of land: 7·3 perches (owner, Gilbert
McIlwraith), and 5 perches (owner, Mary Ann Faulkner).
Portions of Section No. 16012, Block VIII, Christchurch
Survey District, Canterbury Registration District.
Situated in the Borough of New Brighton.
Dated this 14th day of May, 1918.

J. BOSOMWORTH, Town Clerk.

366


MEDICAL REGISTRATION.

I, LOUIS LEVY, Bachelor of Medicine and Bachelor of
Surgery, 1914, University Edinburgh, now residing in
Wellington, hereby give notice that I intend applying on the
6th day of July 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 Wellington.

L. LEVY, M.B., Ch.B.

Dated at Wellington 6th day of June, 1918.

367


NOTICE is hereby given that the Partnership heretofore
subsisting between COLEMAN HYMAN and JOSEPH
ABEL, carrying on business as Soft-goods Manufacturers at
Number 272, Wakefield Street, in the City of Wellington,
under the style or firm of “Abel and Pickering,” has been
dissolved by mutual consent as from the 1st day of June,
1918. All debts due and owing by the said late firm will
be received and paid respectively by the said JOSEPH ABEL,
who will continue to carry on the said business under the
style or firm of “Abel and Pickering.”
Dated this first day of June, 1918.

COLEMAN HYMAN.
JOSEPH ABEL.

368



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1918, No 85


NZLII PDF NZ Gazette 1918, No 85





✨ LLM interpretation of page content

🗺️ Notice of Re-entry and Recovery of Possession

🗺️ Lands, Settlement & Survey
5 June 1918
Re-entry, Recovery of Possession, Dunedin, Lease No. 2529
  • Helen Gye, Registered proprietor of the land

  • C. E. Nalder, District Land Registrar

🗺️ Application for Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
7 June 1918
Provisional Certificate of Title, Dunedin, Allotment 7, Block XXIII
  • John Alexander Carrick, Applicant for provisional certificate of title

  • C. E. Nalder, District Land Registrar

⚖️ Notice of Administration of Deceased Intestate Estate

⚖️ Justice & Law Enforcement
29 May 1918
Estate Administration, Jane Cubbon, Opunake, Public Trust Office
  • Jane Cubbon, Deceased intestate

  • Ernest Barns, District Manager, Public Trust Office

🏭 Change of Head Office Address

🏭 Trade, Customs & Industry
24 May 1918
Company Head Office, United Insurance Company, Auckland, Wellington
  • N. Alfred Nathan, Attorney
  • Robert De Vere O’Connor, Attorney
  • William Bertie McKenzie, Attorney and Manager for New Zealand

🏭 Company Name Change Approval

🏭 Trade, Customs & Industry
1 June 1918
Company Name Change, Murrays (Limited), New Zealand Milk Products (Limited), Invercargill
  • Watson and Haggitt, Solicitors

🏭 Notice of Foreign Company Office

🏭 Trade, Customs & Industry
4 June 1918
Foreign Company, Tropical Fruit Company (Limited), Auckland
  • Duncan C. Fraser, Attorney

🏭 Voluntary Winding Up of Company

🏭 Trade, Customs & Industry
6 June 1918
Voluntary Winding Up, Thomas Todd and Sons (Limited), Liquidator Appointment
  • Thomas Todd, Appointed sole liquidator

  • Longuet and Robertson, Solicitors

🏗️ Notice of Public Work and Land Taking

🏗️ Infrastructure & Public Works
14 May 1918
Public Work, Road Widening, New Brighton Borough Council, Marriotts Road
  • Gilbert McIlwraith, Land owner
  • Mary Ann Faulkner, Land owner

  • J. Bosomworth, Town Clerk

🏥 Notice of Intent to Register as Medical Practitioner

🏥 Health & Social Welfare
6 June 1918
Medical Registration, Louis Levy, Wellington
  • Louis Levy (M.B., Ch.B.), Applicant for medical registration

🏭 Notice of Partnership Dissolution

🏭 Trade, Customs & Industry
1 June 1918
Partnership Dissolution, Coleman Hyman, Joseph Abel, Wellington
  • Coleman Hyman, Former partner
  • Joseph Abel, Former partner and continuing business operator