✨ Land Transfer and Company Notices




1192
forbidding the same within one month from the date of the
Gazette containing this notice.

  1. (Plan 3810). DAVID PAUL.-25 acres 2 roods
    37.2 perches, being Section 30, Waitara East District. Occupied
    by Percy Joshua Reeve Warren.

  2. (Plan 3816). HENRY WILLIAM BURKITT. -
    1 rood 2 perches, being Subdivision 2 of Section 1, Block
    XI, Mimi Survey District. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 8th day of April, 1920, at the Land Registry
Office, New Plymouth.

A. L. B. ROSS,

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 within one month from the date of the
Gazette containing this notice.

  1. (Plan 3843.) FANNY MARY SMITH.-6 acres
    3 roods 31.1 perches, being part of Section 88, Fitzroy District. Occupied partly by applicant and partly by Eustatius Griffiths, of New Plymouth, Agent.

Diagram may be inspected at this office.

Dated this 8th day of April, 1920, at the Land Registry Office, New Plymouth.

A. L. B. ROSS,

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. (Plan 3810.) DAVID PAUL. -7 acres 2 roods
    10.8 perches, being parts of Section 26, Waitara East District. Occupied by Donald Laing and Albert Edward Julian.

  2. (Plan 3810.) HERBERT EDWARD CUDBY. -35
    acres 0 roods 37 perches, being Section 25 and part Section 26,
    Waitara East District. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 9th day of April, 1920, at the Land Registry
Office, Now Plymouth.

A. L. B. ROSS,

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 within one month from the date of the
Gazette containing this notice.

  1. ROGER WALTER HANSARD and FRANCIS LOGAN.-6 acres 0 roods 30.2 perches, plan (provisional)
    2779, Lot 1, parts Suburban Sections 4, 5, and 46, Town of Napier. Occupied partly by Hubert Thomas Aymes and partly unoccupied.

Diagram may be inspected at this office.

Dated this 12th day of April, 1920, at the Land Registry
Office, Napier.

W. JOHNSTON,

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 the expiration of one calendar month
from the date of the Gazette containing this notice.

Application 4868 (deposited plan 4333). JOSEPH MORRIS
and WILLIAM McPHERSON COLE. -39 acres, part of
Pokohiwi Block, Otahoua Survey District. Occupied by tenants.

Diagram may be inspected at this office.

Dated this 14th day of April, 1920, 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 calendar month from the
date of publication of this notice in the Gazette.

  1. ARTHUR HOLDEN HAMMERTON.-1 rood 4
    perches, Lot 173, plan 2374, part Rural Section 243f, Weston Road, City of Christchurch. Occupied by applicant.

  2. JOSEPH HENRY GIBSON.-122 acres 2 roods
    26 perches, Rural Sections 8838 and 9634, Block I, Patiti
    Survey District. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 6th day of April, 1920, at the Land Registry
Office, Christchurch.

C. E. NALDER,

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
publication of this notice in the Gazette.

  1. LESLIE JAMES LOHREY.-1 rood 35.8 perches,
    Lot 1, plan 5269, part of Rural Section 136, St. Albans Street,
    City of Christchurch. Occupied by applicant.

  2. JOHN TRELEAVEN.-12 acres 1 rood 25 perches,
    part of Rural Section 10526, Block IV, Christchurch Survey
    District. Occupied by Ezra Hebden Treleaven and Dunning
    Nigel Treleaven.

  3. FREDERICK EDWARD WEST and KENNETH WINSTONE WRIGHT.--2 roods 20.4 perches, Lots 189 and
    190, plan 2912, part of Rural Section 325, Julius Street, City
    of Christchurch. Unoccupied.

Diagrams may be inspected at this office.

Dated this 13th day of April, 1920, at the Land Registry
Office, Christchurch.

C. E. NALDER,

District Land Registrar.

ADVERTISEMENTS.

THE MAREBURN GOLD AND SCHEELITE MINING COMPANY (LIMITED).

In the matter of the Companies Act, 1908; and in the
matter of the affidavit and application of William Grey,
Chairman of the Mareburn Gold and Scheelite Mining
Company (Limited).

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 Dunedin this 26th day of March, 1920.

J. MURRAY,

Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266.

TAKE notice that the names of the undermentioned
companies 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 companies will be dis-
solved :-

The Matakitaki Hydraulic Sluicing Company (Limited).

1910/1.

The Nelson Coalfields (Limited). 1912/3.

Dated at Nelson this 23rd day of March, 1920.

R. H. BOURKE,

Assistant Registrar of Companies.

THE COMPANIES ACT, 1908.

SECTION 266, SUBSECTION (3).

TAKE notice that, at the expiration of three months from
the date hereof, the name of the undermentioned com-
pany will, unless cause is shown to the contrary, be struck
off the Register, and the company will be dissolved :-

The Marton Club House Building Company (Limited).

(07/18.)

Given under my hand, at Wellington, this 12th day of
April, 1920.

J. MORRISON,

Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1920, No 38


NZLII PDF NZ Gazette 1920, No 38





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transfer Act Notice for Various Parcels (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
8 April 1920
Land Transfer, Caveat, Waitara East, Mimi Survey, New Plymouth
  • David Paul, Land owner
  • Percy Joshua Reeve Warren, Occupier of land
  • Henry William Burkitt, Land owner

  • A. L. B. Ross, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice for Fanny Mary Smith

πŸ—ΊοΈ Lands, Settlement & Survey
8 April 1920
Land Transfer, Caveat, Fitzroy District, New Plymouth
  • Fanny Mary Smith, Land owner
  • Eustatius Griffiths, Occupier of land

  • A. L. B. Ross, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice for David Paul and Herbert Edward Cudby

πŸ—ΊοΈ Lands, Settlement & Survey
9 April 1920
Land Transfer, Caveat, Waitara East District, New Plymouth
  • David Paul, Land owner
  • Donald Laing, Occupier of land
  • Albert Edward Julian, Occupier of land
  • Herbert Edward Cudby, Land owner

  • A. L. B. Ross, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice for Roger Walter Hansard and Francis Logan

πŸ—ΊοΈ Lands, Settlement & Survey
12 April 1920
Land Transfer, Caveat, Napier, Town of Napier
  • Roger Walter Hansard, Land owner
  • Francis Logan, Land owner
  • Hubert Thomas Aymes, Occupier of land

  • W. Johnston, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice for Joseph Morris and William McPherson Cole

πŸ—ΊοΈ Lands, Settlement & Survey
14 April 1920
Land Transfer, Caveat, Pokohiwi Block, Otahoua Survey District, Wellington
  • Joseph Morris, Land owner
  • William McPherson Cole, Land owner

  • W. Wyinks, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice for Arthur Holden Hammerton and Joseph Henry Gibson

πŸ—ΊοΈ Lands, Settlement & Survey
6 April 1920
Land Transfer, Caveat, Christchurch, Weston Road, Patiti Survey District
  • Arthur Holden Hammerton, Land owner
  • Joseph Henry Gibson, Land owner

  • C. E. Nalder, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice for Leslie James Lohrey, John Treleaven, Frederick Edward West, and Kenneth Winstone Wright

πŸ—ΊοΈ Lands, Settlement & Survey
13 April 1920
Land Transfer, Caveat, Christchurch, St. Albans Street, Julius Street
6 names identified
  • Leslie James Lohrey, Land owner
  • John Treleaven, Land owner
  • Ezra Hebden Treleaven, Occupier of land
  • Dunning Nigel Treleaven, Occupier of land
  • Frederick Edward West, Land owner
  • Kenneth Winstone Wright, Land owner

  • C. E. Nalder, District Land Registrar

🏭 Dissolution of Mareburn Gold and Scheelite Mining Company

🏭 Trade, Customs & Industry
26 March 1920
Company dissolution, Mareburn Gold and Scheelite Mining Company, Dunedin
  • J. Murray, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Matakitaki Hydraulic Sluicing Company and Nelson Coalfields

🏭 Trade, Customs & Industry
23 March 1920
Company strike-off, Matakitaki Hydraulic Sluicing Company, Nelson Coalfields, Nelson
  • R. H. Bourke, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Marton Club House Building Company

🏭 Trade, Customs & Industry
12 April 1920
Company strike-off, Marton Club House Building Company, Wellington
  • J. Morrison, Assistant Registrar of Companies