Land and Company Notices




Jan. 16.] THE NEW ZEALAND GAZETTE. 117

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 17th day of February,
1919.

CHARLES HENRY SMITH and THOMAS FAWCETT.—
Sections 61 and 141, and parts of Sections 59 and 60, Hui-
rangi District (Block IX, Waitara Survey District). Occupied
by Wm. Geo. Marlow. No. 1383.

Diagram may be inspected at this office.

Dated this 13th day of January, 1919, at the Lands
Registry Office, New Plymouth.

A. V. STURTEVANT,
District Land Registrar.

———

APPLICATION having been made to me for the issue
of a provisional certificate of title, in the names of
TARE POIEKE and other aboriginal Natives of New Zea-
land, for the block of land known as Awaawaroa No. 1,
Subdivision 2, situate in Block XV, Wairarapa Survey Dis-
trict, being the whole of the land comprised and described
in certificate of title, Vol. 93, folio 184, 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 30th day of January,
1919.

Dated this 15th day of January, 1919, 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
JOHN TURNBULL, of Raetihi, Farmer, for Section 14,
Block X, Makotuku Survey District, being the whole of
the land comprised and described in certificate of title, Vol.
249, folio 49, 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 30th day of January, 1919.

Dated this 15th day of January, 1919, at the Lands Registry
Office, Wellington.

G. G. BRIDGES,
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 17th day of February,
1919.

Application 4837 (deposited plan 4128). ANNIE MAUD
RUTHERFURD.—55 acres 0 roods 3 perches, part Sec-
tion 196, Township of Alfredton. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 15th day of January, 1919, at the Lands Registry
Office, Wellington.

G. G. BRIDGES,
District Land Registrar.

———

EVIDENCE having been furnished of the loss of the out-
standing duplicates of Memoranda of Mortgage
Nos. 12809 and 13702, of which THE STATE ADVANCES
SUPERINTENDENT is the registered proprietor, over
Sections 2, 3, 4, 5, 6, 7, 8, 9, 10, 12, 13, 15, 16, 17, 18, and
19, Block XXIV, Township of Limehills, being all the land
in Crown grants Vol. XLII, folios 63, 64, and 72, Southland
Registry, and application having been made to me to register
discharges of the said mortgages, I hereby give notice that
it is my intention to register such discharges, dispensing
with the production of the said outstanding duplicates, at
the expiration of fourteen days from the date of the Gazette
containing this notice.

Dated at the Lands Registry Office at Invercargill this
11th day of January, 1919.

F. W. BROUGHTON,
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 within one month of the publication
hereof in the Gazette.

  1. JOSEPH MICHAEL CROSBIE and FRANCIS
    JAMES CROSBIE.—892 acres 2 roods, Lot 2, plan 1831,
    parts of Section 3, Eyre District, Five Rivers Estate.
    Occupied by applicants.

  2. THOMAS CHAMBERLAIN FIELD, GEOFFREY
    EDWARD ROYDS, and JAMES SHEATE.—4 acres 1 rood
    3 perches, part of Lot 3, plan 1666, part of Section 3, Eyre
    District, Five Rivers Estate. Occupied by applicants.

  3. MURDO MATHESON.—4,400 acres 2 roods 4
    perches, part Lot 3, plan 1666, and part Lot 10, plan 1664,
    parts of Section 3, Eyre District, Five Rivers Estate.
    Occupied by applicant.

  4. HERBERT SIMMS MITCHEL.—1,190 acres 0 roods
    20 perches, parts of Lot 5, plan 1666, parts of Section 3,
    Eyre District, Five Rivers Estate. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 9th day of January, 1919, at the Lands
Registry Office, Invercargill.

F. W. BROUGHTON,
District Land Registrar.

———

ADVERTISEMENTS.

COMPANIES ACT, 1908, SECTION 266.

TAKE notice that the names of the undermentioned
companies have been struck off the Register, and the
companies have been dissolved:—

Davy-Richardson Company. 1913/4.
Taranaki Oil Options (Limited). 1912/6.

Dated at New Plymouth this 8th day of January, 1919.

A. V. STURTEVANT,
Assistant Registrar of Companies.

———

HOCHSTETTER GOLDFIELDS (LIMITED), a company in-
corporated in the State of New South Wales, hereby
gives notice that it is about to carry on business in New Zea-
land, and that the office or place of business in New Zealand
where legal process of any kind may be served upon it and
notices of any kind may be addressed is situated in Coates’s
Buildings, Mackay Street, Greymouth.

Dated the 21st day of December, 1918.

H. L. MICHEL,
GEO. LINKLATER,
W. CLAYTON,
} New Zealand Attorneys.

11

———

IN THE SUPREME COURT OF NEW ZEALAND,
NORTHERN DISTRICT.

In the matter of the Companies Act, 1908; and in the
matter of Sylvia Reefs Limited (in voluntary liquida-
tion).

NOTICE is hereby given that, in pursuance of an order
of the Supreme Court of New Zealand made at Auck-
land on the 14th day of December, 1918, all the creditors of
the above-named company which is being voluntarily wound
up are required, on or before the 13th day of January, 1919,
being the day for that purpose fixed by the said order, to
send their names and addresses, and the particulars of their
debts or claims, and the names and addresses of their solicitors,
if any, to CHARLES ARTHUR STUBBS and PERCY NICHOL
KINGSWELL, of Hobson’s Building, Fort Street, Auckland,
the Liquidators of the said company, and, if so required by
notice in writing from the said Liquidators, are by their
solicitors to come in and prove their said debts or claims,
at the office of the Registrar of the Supreme Court at Auck-
land, at such time as shall be specified in such notice, not
being earlier than the 20th day of January, 1919, or in default
thereof they will be excluded from the benefit of any distri-
bution made before such debts are proved.

Dated this 18th day of December, 1918.

C. A. STUBBS,
P. N. KINGSWELL,
} Liquidators.

13

———

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Great Northern Waihi Gold-mining
Company (Limited).
When formed, and date of registration: 13th August, 1914.
Whether in active operation or not: Partly.
Where business is conducted, and name of Secretary: 31
Shortland Street, Auckland; Ernest Dowell.
Nominal capital: £22,000.
Amount of capital subscribed: £18,233.
Amount of capital actually paid up in cash: £6,112.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1919, No 3


NZLII PDF NZ Gazette 1919, No 3





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Provisional Lease

🗺️ Lands, Settlement & Survey
13 January 1919
Land Transfer, Lease, New Plymouth, Taranaki
  • Charles Henry Smith, Land transfer notice
  • Thomas Fawcett, Land transfer notice
  • William George Marlow, Occupier of land

  • A. V. Sturtevant, District Land Registrar

🗺️ Provisional Certificate of Title for Awaawaroa No. 1

🗺️ Lands, Settlement & Survey
15 January 1919
Certificate of Title, Wairarapa, Maori Land
  • Tare Poieke, Applicant for certificate of title

  • G. G. Bridges, District Land Registrar

🗺️ Provisional Certificate of Title for Section 14, Block X, Makotuku

🗺️ Lands, Settlement & Survey
15 January 1919
Certificate of Title, Raetihi, Land Loss
  • John Turnbull, Applicant for certificate of title

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice for Alfredton

🗺️ Lands, Settlement & Survey
15 January 1919
Land Transfer, Alfredton, Wellington
  • Annie Maud Rutherfurd, Applicant for land transfer

  • G. G. Bridges, District Land Registrar

🗺️ Notice of Discharge of Mortgages for Limehills

🗺️ Lands, Settlement & Survey
11 January 1919
Mortgage Discharge, Limehills, Southland
  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Act Notices for Five Rivers Estate

🗺️ Lands, Settlement & Survey
9 January 1919
Land Transfer, Five Rivers Estate, Eyre District
7 names identified
  • Joseph Michael Crosbie, Applicant for land transfer
  • Francis James Crosbie, Applicant for land transfer
  • Thomas Chamberlain Field, Applicant for land transfer
  • Geoffrey Edward Royds, Applicant for land transfer
  • James Sheate, Applicant for land transfer
  • Murdo Matheson, Applicant for land transfer
  • Herbert Simms Mitchel, Applicant for land transfer

  • F. W. Broughton, District Land Registrar

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
8 January 1919
Company Dissolution, New Plymouth
  • A. V. Sturtevant, Assistant Registrar of Companies

🏭 Notice of Business Operations in New Zealand

🏭 Trade, Customs & Industry
21 December 1918
Business Registration, Greymouth
  • H. L. Michel, New Zealand Attorney
  • Geo. Linklater, New Zealand Attorney
  • W. Clayton, New Zealand Attorney

🏭 Notice to Creditors of Sylvia Reefs Limited

🏭 Trade, Customs & Industry
18 December 1918
Company Liquidation, Auckland
  • Charles Arthur Stubbs, Liquidator
  • Percy Nichol Kingswell, Liquidator

🏭 Statement of Affairs of Great Northern Waihi Gold-mining Company

🏭 Trade, Customs & Industry
Company Affairs, Auckland, Gold Mining
  • Ernest Dowell, Company Secretary