Land and Company Notices




2468
THE NEW ZEALAND GAZETTE.
[No. 93

HARRIET OLIVER, of the land comprised in Vol. 81, folio 73, being Lots 3 and 4 on plan 1595, which said parcel of land is portion of Allotment 23 of Section 2 of the Suburbs of Auckland, and evidence adduced of the loss of the duplicate of the said mortgage:

Now, notice is hereby given of my intention to register such dealing at the expiration of fourteen days from the 27th day of June, 1918, without requiring the production of the duplicate mortgage.

Dated at the Lands Registry Office, Auckland, this 25th day of June, 1918.

THOS. HALL,
District Land Registrar.


EVIDENCE having been furnished by the lessor of re-entry and recovery of possession of the land in Lease No. 5935, from THE TRUSTEES OF THE METHODIST MODEL DEED OF NEW ZEALAND, 1887, to RICHARD BARRETT HONEYFIELD, being Allotments 80, 82, 103, and 104, Whiteley Township, 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 New Plymouth this 24th day of June, 1918.

A. V. STURTEVANT,
District Land Registrar.


APPLICATION having been made to me to register a dealing affecting Memorandum of Mortgage No. 71203, whereof the registered mortgagee is EMMA JANE DALE, Wife of WILLIAM THOMAS DALE, of Matapu, in the Provincial District of Taranaki, Farmer, and evidence having been lodged of the loss or destruction of the said memorandum of mortgage, I hereby give notice that I will dispense with the production of the said memorandum of mortgage, and register the dealing, as requested, on the 12th day of July, 1918.

Dated this 26th day of June, 1918, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title, in the name of GEORGE FYFE BISHOP, of Marton, Solicitor, for part Section 16, Rangitikei Agricultural Reserve, being the whole of the land comprised and described in certificate of title, Vol. 179, folio 208, 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 12th day of July, 1918.

Dated this 26th day of June, 1918, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.


NOTICE is hereby given that the parcel 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 27th day of July, 1918.

Application 4822 (deposited plan 3874). ERNEST HERBERT SAXBY JACKSON.—23 acres 3 roods 33·9 perches, parts Sections 46 and 49, Moroa Block. Occupied by Thomas Edward Maunsell.

Diagram may be inspected at this office.

Dated this 26th day of June, 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 within one month from the publication hereof in the Gazette.

  1. CLARA ADELAIDE SOLOMON.—1 rood 8·58 perches, Section 65 and part of Section 64, Block XX, Town of Dunedin. Occupied by Julia Solomon.

  2. ALICE MAUD MARY THOMSON.—1 rood 0·16 perch, Section 37, Block V, Town of Dunedin. Occupied by applicant.

  3. AGNES COLTHARD LAWLESS.—4 acres 0 roods 5 perches, part of Section 27, Block IV, Hawksbury District. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 21st day of June, 1918, at the Lands Registry Office, Dunedin.

C. E. NALDER,
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 within one month from the publication hereof in the Gazette.

No. 3052. WILLIAM NORTON CHUTE ELLIS.—1,596 acres 2 roods 12 perches, parts of Lots 9 and 10, Five Rivers Estate; parts Section 3, Eyre District. Occupied by applicant. Plan No. 1664.

No. 3053. DAVID CUNNINGHAM.—2,344 acres 1 rood 6 perches, parts of Lots 12, 21, 23, and 24, Five Rivers Estate; parts Section 3, Eyre District. Occupied by applicant. Plan No. 1664.

No. 3056. HENRY WOODLEY.—3,610 acres, Lot 6 and parts of Lots 7 and 8, Five Rivers Estate; part of Section 3, Eyre District. Occupied by applicant. Plan No. 1663.

Diagrams may be inspected at this office.

Dated this 22nd day of June, 1918, at the Lands Registry Office, Invercargill.

F. W. BROUGHTON,
District Land Registrar.


ADVERTISEMENTS.

DISSOLUTION OF COMPANY.

In the matter of the Companies Act, 1908; and in the matter of the affidavit and application of JAMES STEVENSON, of Reefton, Chairman of Directors, and WILLIAM HINDMARSH, of the same place, Secretary, of the KEEP-IT-DARK MINES (LIMITED).

I HEREBY notify that no objection to such application having been made and lodged with me as by the said Act required, I do now declare such company to be dissolved. Dated at Hokitika this 20th day of June, 1918.

WILLIAM PHILIP MORGAN,
Assistant Registrar of Companies.


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 the company will be dissolved:—

1907/2. DAVIDSON’S FREEHOLDS (LIMITED).

Dated at the office of the Assistant Registrar of Companies at Dunedin this 20th day of June, 1918.

J. MURRAY,
Assistant Registrar of Companies.


Auckland, 1st March, 1918.

THE undersigned, HUGH KENNEDY JONES, hereby gives notice that the Partnership formerly existing between ALFRED WILLIAM READ, WALTER ERNEST HEDDITCH, and himself, under the name of “A. W. Read and Co.,” has been dissolved.

The business will in future be carried on by Mr. ALFRED WILLIAM READ under the former name.

369

HUGH K. JONES.


NOTICE is hereby given, in accordance with the provisions of the Companies Act, 1908, that the office or place of business of THE UNITED STATES RUBBER COMPANY (AUSTRALASIA), LIMITED, a company intending to carry on business in New Zealand, where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered, is situate at No. 6 Mercer Street, in the City of Wellington.

A certified copy of the power of attorney under which the undersigned claims to represent such company, with



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1918, No 93


NZLII PDF NZ Gazette 1918, No 93





✨ LLM interpretation of page content

🗺️ Notice of Intention to Register Mortgage Dealing

🗺️ Lands, Settlement & Survey
25 June 1918
Mortgage, Registration, Auckland
  • Harriet Oliver, Mortgagee

  • Thos. Hall, District Land Registrar

🗺️ Notice of Re-entry and Recovery of Possession

🗺️ Lands, Settlement & Survey
24 June 1918
Lease, Re-entry, New Plymouth
  • Richard Barrett Honeyfield, Lessee

  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Intention to Register Mortgage Dealing

🗺️ Lands, Settlement & Survey
26 June 1918
Mortgage, Registration, Wellington
  • Emma Jane Dale, Registered mortgagee
  • William Thomas Dale, Husband of mortgagee

  • G. G. Bridges, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
26 June 1918
Certificate of Title, Marton
  • George Fyfe Bishop, Applicant for certificate of title

  • G. G. Bridges, District Land Registrar

🗺️ Notice of Intention to Bring Land Under Land Transfer Act

🗺️ Lands, Settlement & Survey
26 June 1918
Land Transfer, Wellington
  • Ernest Herbert Saxby Jackson, Applicant
  • Thomas Edward Maunsell, Occupant

  • G. G. Bridges, District Land Registrar

🗺️ Notice of Intention to Bring Land Under Land Transfer Act

🗺️ Lands, Settlement & Survey
21 June 1918
Land Transfer, Dunedin
  • Clara Adelaide Solomon, Applicant
  • Julia Solomon, Occupant
  • Alice Maud Mary Thomson, Applicant
  • Agnes Colthard Lawless, Applicant

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Intention to Bring Land Under Land Transfer Act

🗺️ Lands, Settlement & Survey
22 June 1918
Land Transfer, Invercargill
  • William Norton Chute Ellis, Applicant
  • David Cunningham, Applicant
  • Henry Woodley, Applicant

  • F. W. Broughton, District Land Registrar

🏭 Dissolution of Company

🏭 Trade, Customs & Industry
20 June 1918
Company Dissolution, Reefton
  • James Stevenson, Chairman of Directors
  • William Hindmarsh, Secretary

  • William Philip Morgan, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
20 June 1918
Company Strike Off, Dunedin
  • J. Murray, Assistant Registrar of Companies

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
1 March 1918
Partnership Dissolution, Auckland
  • Hugh Kennedy Jones, Former Partner
  • Alfred William Read, Continuing Partner
  • Walter Ernest Hedditch, Former Partner

🏭 Notice of Place of Business

🏭 Trade, Customs & Industry
Company Address, Wellington