Land Transfer and Company Notices




May 22.] THE NEW ZEALAND GAZETTE. 1545

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 265, folio 179, of the Register-book, in favour of CATHERINE MILDRED CUMMINGS, of Matamata, Draper, for part Section 12 of Block VII of the Town of Matamata, 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 22nd day of May, 1919.

Dated the 13th day of May, 1919, at the Land Registry Office at Auckland.

THOS. HALL,
District Land Registrar.

LEASE 7500, of the block situated in the Orahiri Survey District called Kinohaku East 1f Sec. 1, from KAHU-RANGI WHITINUI and TIRA TE RONGO to GABRIEL ELLIOTT, of Te Kuiti, Land Agent :

The lessor 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 22nd day of May, 1919.

Dated the 17th day of May, 1919, at the Land Registry Office at Auckland.

THOS. HALL,
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, on or before the 19th day of June, 1919.

Application 4857 (deposited plan 4118). EMMA AMELIA MASON.—2 roods 1·4 perches, part Section 45, Harbour District (Eastbourne Borough). Unoccupied.

Application 4859 (deposited plan 4180). GEORGE HYDE.—2 roods 27 perches, part Section 21, Masterton Small-farm Settlement. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 21st day of May, 1919, at the Land Registry Office, Wellington.

W. WYINKS,
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 from the date of the Gazette containing this notice.

  1. DAVID HAMILTON WEIR CURRY.—67 acres 3 roods 36 perches, Rural Section 12769, and parts of Rural Sections 5909, 11155, and 11438. Occupied by applicant.

  2. LEONARD JAMES COULTER.—38·6 perches, part of Rural Section 325, City of Christchurch, having a frontage to North Avon Road. Unoccupied.

  3. ADELE PURCHAS and RUTH NIXON HODGSON.—2 roods 5·4 perches, Lots 31 and 32, plan No. 3841, part Rural Section 307, Dorman Street, Block XI, Christchurch Survey District. Unoccupied.

  4. CHARLES EDWARD WRIGHT.—38·5 perches, Lot 9, plan No. 3733, part of Rural Section 243F. Occupied by applicant.

  5. JAMES RANKIN BURNESS.—38·9 perches, Lot 105, plan No. 2912, part of Rural Section 325. Unoccupied.

  6. JONATHAN HODGSON and ADELIA HODGSON.—20 perches, part of Lot 10, Deeds Register plan 2067, part of Rural Section 243B. Occupied by applicants.

Diagrams may be inspected at this office.

Dated this 20th day of May, 1919, at the Land Registry Office, Christchurch.

C. E. NALDER,
District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266.

ECLIPSE PATENT TAP COMPANY (LIMITED).

TAKE notice that the name of the above-mentioned company will, at the expiration of three months from the date hereof, unless cause be shown to the contrary, be struck off the Register, and the company will be dissolved.

Given under my hand, at Dunedin, this 14th day of May, 1919.

J. MURRAY,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908.

SECTION 266, SUBSECTION (4).

TAKE notice that the companies enumerated in the Schedule hereto have been struck off the Register, and the companies have been dissolved.

SCHEDULE.

The Big River South Gold-mines (Limited).
The North Blackwater Dredging Company (Limited).
The Caledonian United Gold-mining Company (Limited).

Dated at Hokitika this 14th day of May, 1919.

W. PHILIP MORGAN,
Assistant Registrar of Companies.

In the matter of the Companies Act, 1908; and in the matter of the VACUUM OIL COMPANY PROPRIETARY (LIMITED).

NOTICE is hereby given that the office or place of business in New Zealand of the above-named company, where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered, has been changed from Hutt Road, Wellington, to the Maritime Buildings, Customhouse Quay, in the City of Wellington.

Dated at Wellington the 3rd day of May, 1919.

A. G. CATE,
Attorney for the Company.

356

THE COMPANIES ACT, 1908.

Pursuant to the provisions of section 302 of the Companies Act, 1908.

NOTICE is hereby given that the Waitahu (New Zealand) Colliery (Limited), a company duly incorporated in England, intends to carry on business at Waitahu, near Reefton, in New Zealand, and that the New Zealand office of the company is at No. 213 Manchester Street, in the City of Christchurch.

Dated this 16th day of April, 1919.

STANLEY W. JAMESON,
Attorney for the Company.

367

In the matter of the NGAPARA GOLD-DREDGING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of shareholders of above-named company duly convened and held on the seventh day of April, 1919, the following extraordinary resolution was passed, and confirmed at a second extraordinary general meeting of shareholders held on the fifth day of May instant :—

RESOLUTION.

“That the company go into voluntary liquidation.”

It was further resolved that Mr. CHARLES EDWARD RICHARDS, of Alexandra, Accountant, be and he was duly appointed to liquidate the company.

WILLIAM FRASER,
Chairman of Both Meetings.

Alexandra, 12th May, 1919. 383

RESOLUTION.

THE following regulations were laid before the members of the Brackenfield Hunt Club at a meeting held on the 29th day of March, 1919, at Christchurch, with a recommendation by the Chairman of the Club, Mr. M. Bethell, that the same be passed at once with a view to their approval by the Governor-General, in pursuance of the Gaming Act, 1908, section 33.

Mr. M. Bethell, the Chairman of the Club and the Meeting, moved, and Mr. G. O. Rutherford seconded, and it was resolved, that such regulations should be adopted, and that the Chairman be authorized to sign the same in authentication thereof.

The following are the regulations referred to :—

BRACKENFIELD HUNT CLUB.

REGULATIONS.

(Under the Gaming Act, 1908.)

In pursuance and exercise of the powers in that behalf contained in section 33 of the Gaming Act, 1908, and of all other powers and authorities it enabling in that behalf, the Brackenfield Hunt Club, a racing club within the meaning of the said Act (hereinafter referred to as “the said club”),



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1919, No 62


NZLII PDF NZ Gazette 1919, No 62





✨ LLM interpretation of page content

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
13 May 1919
Land Transfer Act, Provisional Certificate, Matamata
  • Catherine Mildred Cummings, Owner of lost certificate of title

  • THOS. HALL, District Land Registrar

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

🗺️ Lands, Settlement & Survey
17 May 1919
Lease, Re-entry, Kinohaku East, Te Kuiti
  • Kahu-Rangi Whitinui, Lessor of Kinohaku East 1f Sec. 1
  • Tira Te Rongo, Lessor of Kinohaku East 1f Sec. 1
  • Gabriel Elliott, Lessee of Kinohaku East 1f Sec. 1

  • THOS. HALL, District Land Registrar

🗺️ Notice of Land under Land Transfer Act

🗺️ Lands, Settlement & Survey
21 May 1919
Land Transfer Act, Wellington, Eastbourne Borough, Masterton
  • Emma Amelia Mason, Applicant for land transfer
  • George Hyde, Applicant for land transfer

  • W. Wyinks, District Land Registrar

🗺️ Notice of Land under Land Transfer Act with Caveat

🗺️ Lands, Settlement & Survey
20 May 1919
Land Transfer Act, Caveat, Christchurch
8 names identified
  • David Hamilton Weir Curry, Applicant for land transfer
  • Leonard James Coulter, Applicant for land transfer
  • Adele Purchas, Applicant for land transfer
  • Ruth Nixon Hodgson, Applicant for land transfer
  • Charles Edward Wright, Applicant for land transfer
  • James Rankin Burness, Applicant for land transfer
  • Jonathan Hodgson, Applicant for land transfer
  • Adelia Hodgson, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
14 May 1919
Companies Act, Strike-off, Dunedin
  • J. Murray, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
14 May 1919
Companies Act, Dissolution, Hokitika
  • W. Philip Morgan, Assistant Registrar of Companies

🏭 Notice of Change of Company Address

🏭 Trade, Customs & Industry
3 May 1919
Companies Act, Address Change, Wellington
  • A. G. Cate, Attorney for the Company

🏭 Notice of Company Intention to Carry on Business

🏭 Trade, Customs & Industry
16 April 1919
Companies Act, Business Intention, Christchurch
  • Stanley W. Jameson, Attorney for the Company

🏭 Notice of Voluntary Liquidation

🏭 Trade, Customs & Industry
12 May 1919
Companies Act, Voluntary Liquidation, Alexandra
  • Charles Edward Richards, Appointed liquidator

  • William Fraser, Chairman of Both Meetings

🎓 Brackenfield Hunt Club Regulations

🎓 Education, Culture & Science
Gaming Act, Regulations, Brackenfield Hunt Club
  • M. Bethell, Chairman of the Club and Meeting
  • G. O. Rutherford, Seconded the resolution