Land and Legal Notices




1318
THE NEW ZEALAND GAZETTE.
[No. 41

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

  1. WILLIAM HENRY TERRY.—1 rood, part of
    Rural Section 79, Montreal Street, City of Christchurch.
    Occupied by Pyne, Gould, Guinness (Limited).

  2. RAYMOND EDWARD DODGE.—30·7 perches,
    Lot 26, plan 3463, part of Rural Section 325, Leith Street,
    City of Christchurch. Occupied by applicant.

  3. AUSTIN SECUNDUS GRIFFITHS and WALTER
    SMITH ALLEN.—2 roods 13·4 perches, part of Rural Sec-
    tion 79, Stanley Street, City of Christchurch. Occupied by
    applicant.

  4. ALBERT HENRY COLLINS.—32·5 perches, Lot
    61, plan 4152, part of Rural Section 73, Rata Street, City of
    Christchurch. Unoccupied.

  5. FRANCIS JOHN GOW WILKINSON.—18·8 per-
    ches, parts Town Sections 688 and 690, City of Christchurch.
    Unoccupied.

  6. HORACE EDWARD BUTTON.—2 roods 14 per-
    ches, part of Rural Section 6, Papanui Road, City of
    Christchurch. Occupied by a weekly tenant.

  7. ROBERT HEATON RHODES.—24¼ perches,
    parts of Rural Sections 142 and 133, Heaton Street, City of
    Christchurch. Occupied by Mary Maria Armstrong.

  8. THOMAS SMITH.—2 roods 14·4 perches, Lots 41
    and 42, plan 3841, part of Rural Section 307, Grants Road,
    Block XI, Christchurch Survey District. Occupied by
    applicant.

  9. CHARLES GEORGE NICHOLAS.—37·6 perches,
    Lot 26, Deeds Office, plan 4542, part of Rural Section 33,
    Heywood Terrace, City of Christchurch. Occupied by
    applicant.

  10. CHARLES HOWARD HEWLETT.—2 roods 24
    perches, Lots 10 and 11, plan 3805, part of Rural Section 163,
    Weka Road, Block X, Christchurch Survey District. Oc-
    cupied by applicant.

  11. WILLIAM SIMMONDS SMITH.—8 acres 0 roods
    7 perches, part of Rural Section 1059, Block XIV, Christ-
    church Survey District. Occupied by The Christchurch
    (New Zealand) Aviation Company (Limited).

Diagrams may be inspected at this office.

Dated this 20th day of April, 1920, at the Land Registry
Office, Christchurch.

C. E. NALDER,
District Land Registrar.

A PPLICATION having been made to me for the issue of
a provisional certificate of title, in favour of ALEX-
ANDER ROSS, of Dunedin, Retired Farmer, for Allotment
11, plan 1723, being part Section 13, Block III, Anderson’s
Bay District, being the land contained in certificate of title,
Vol. 135, folio 87, and evidence having been lodged of the
loss of the said certificate of title, I hereby give notice that
I will issue a provisional certificate of title, as requested,
after the 7th May, 1920.

Dated at the Land Registry Office, Dunedin, the 15th
day of April, 1920.

A. V. STURTEVANT,
District Land Registrar.

N OTICE 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 before the 25th day of May, 1920.

ALFRED WILLIAM PANNETT.—Part of Block V
and Section 1 and part of Section 3, Block IV, Pomahaka
District. Plan No. 2840. Occupied by applicant. No. 5341.

Diagram may be inspected at this office.

Dated this 17th day of April, 1920, at the Land Registry
Office, Dunedin.

A. V. STURTEVANT,
District Land Registrar.

ADVERTISEMENTS.

CHANGE OF NAME.

I, JAMES VICTOR BAGGSTROM, of Auckland, Railway
Employee, do hereby give notice that on and after the
27th day of March, 1920, the surname of JAMES will be
assumed, taken, and adopted by me in lieu of the surname of
Baggstrom by which I have been heretofore called and
known; and that at all times hereafter the name of VICTOR
JAMES will alone be used and adopted by me as my name
and surname in all transactions, documents, and writings,
and all legal and other proceedings and instruments, instead
of the name of James Victor Baggstrom.

And I further give notice that I have caused to be deposited
in the Supreme Court Office at Auckland, New Zealand, a
deed-poll under my hand and seal evidencing my assumption
and adoption of the said name and surname.

Dated this 30th day of March, 1920.

JAMES VICTOR BAGGSTROM.

Witness to the signature of James Victor Baggstrom—
F. H. Williamson, Solicitor, Auckland.
384

In the matter of the Companies Act, 1908; and in the
matter of PEARSON AND COMPANY (LIMITED), a Private
Company.

N OTICE is hereby given that at a meeting of the company
duly convened on the 4th day of March, 1920, the
following resolution was minuted and signed, in accordance
with provisions of subsection (6), clause 168, Companies Act,
1908:—

That the company go into voluntary liquidation; and
that ROBERT WILBERFOSS be appointed Liquidator.

Dated this 31st day of March, 1920.

ROBERT WILBERFOSS, Liquidator.
385

I, BERTRAM ERNEST WRIGHT, M.B., Ch.B., Univ.
Edin., 1914, now residing in Wellington, hereby give
notice that I intend applying on the 17th May 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.

BERTRAM ERNEST WRIGHT,
67 Owen Street, Newtown.

Dated at Wellington, 16th April, 1920.
386

N OTICE is hereby given that the Partnership existing
between the undersigned ALEXANDER McARTHUR and
WILLIAM CROSBIE, trading as “McArthur and Crosbie,”
Motor-garage Proprietors at Wyndham, has this day been dis-
solved by mutual consent. The business shall in future be
carried on by Mr. ALEXANDER McARTHUR, who will receive
all moneys and pay all debts on account of the Partnership.

Dated this 14th day of April, 1920.

ALEX. McARTHUR.
WILLIAM CROSBIE.

Witness to both signatures—Chas. E. Davey, Solicitor,
Wyndham.
387

DISSOLUTION OF PARTNERSHIP.

N OTICE is hereby given that the Partnership previously
existing between MARTIN BECK and CARL MCKENZIE
Cox, in the business carried on under the name of the “Hawke’s
Bay Fisheries Company,” has been dissolved by mutual
consent as from the 30th day of November, 1919. Mr. Cox
has retired from the business. All liabilities have been
undertaken by Mr. Beck, who is also entitled to receive
payment of all debts owing to the late Partnership.

Dated at Wellington this 15th day of April, 1920.

C. M. COX.
388

DISSOLUTION OF PARTNERSHIP.

N OTICE is hereby given that the Partnership heretofore
subsisting between OLIVE STAPLES and CHRISTIAN
LARSEN, carrying on business as Farmers at Croyden, near
Gore, under the style or firm of “Staples and Larsen,” has
been dissolved as from the date hereof.

Dated this 30th day of March, 1920.

OLIVE STAPLES.
CHRISTIAN LARSEN.

Witness to the signatures—A. L. Dolamore, Solicitor, Gore.
389

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Pukerangi Gold and Scheelite Mining
Company (Limited).

When formed, and date of registration: 15th August, 1917.

Whether in active operation or not: In active operation.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1920, No 41


NZLII PDF NZ Gazette 1920, No 41





✨ LLM interpretation of page content

🗺️ Land to be Brought under Land Transfer Act (continued from previous page)

🗺️ Lands, Settlement & Survey
20 April 1920
Land Transfer Act, Christchurch, Land Registry
12 names identified
  • William Henry Terry, Land owner
  • Raymond Edward Dodge, Land owner
  • Austin Secundus Griffiths, Land owner
  • Walter Smith Allen, Land owner
  • Albert Henry Collins, Land owner
  • Francis John Gow Wilkinson, Land owner
  • Horace Edward Button, Land owner
  • Robert Heaton Rhodes, Land owner
  • Thomas Smith, Land owner
  • Charles George Nicholas, Land owner
  • Charles Howard Hewlett, Land owner
  • William Simmonds Smith, Land owner

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificate of Title for Alexander Ross

🗺️ Lands, Settlement & Survey
15 April 1920
Certificate of Title, Dunedin, Land Registry
  • Alexander Ross, Applicant for provisional certificate of title

  • A. V. Sturtevant, District Land Registrar

🗺️ Land to be Brought under Land Transfer Act for Alfred William Pannett

🗺️ Lands, Settlement & Survey
17 April 1920
Land Transfer Act, Dunedin, Land Registry
  • Alfred William Pannett, Land owner

  • A. V. Sturtevant, District Land Registrar

⚖️ Change of Name Notice for James Victor Baggstrom

⚖️ Justice & Law Enforcement
30 March 1920
Name Change, Auckland, Supreme Court
  • James Victor Baggstrom, Changing name to Victor James

  • F. H. Williamson, Solicitor

🏭 Voluntary Liquidation of Pearson and Company (Limited)

🏭 Trade, Customs & Industry
31 March 1920
Liquidation, Company, Private
  • Robert Wilberfoss, Appointed Liquidator

  • Robert Wilberfoss, Liquidator

🏥 Application for Medical Registration by Bertram Ernest Wright

🏥 Health & Social Welfare
16 April 1920
Medical Registration, Wellington, Medical Practitioner
  • Bertram Ernest Wright (M.B., Ch.B.), Applying for medical registration

🏭 Dissolution of Partnership between Alexander McArthur and William Crosbie

🏭 Trade, Customs & Industry
14 April 1920
Partnership Dissolution, Wyndham, Motor-garage
  • Alexander McArthur, Former partner
  • William Crosbie, Former partner

  • Chas. E. Davey, Solicitor

🏭 Dissolution of Partnership between Martin Beck and Carl McKenzie Cox

🏭 Trade, Customs & Industry
15 April 1920
Partnership Dissolution, Wellington, Fisheries
  • Martin Beck, Former partner
  • Carl McKenzie Cox, Former partner

🏭 Dissolution of Partnership between Olive Staples and Christian Larsen

🏭 Trade, Customs & Industry
30 March 1920
Partnership Dissolution, Gore, Farming
  • Olive Staples, Former partner
  • Christian Larsen, Former partner

  • A. L. Dolamore, Solicitor

🏭 Statement of Affairs for Pukerangi Gold and Scheelite Mining Company (Limited)

🏭 Trade, Customs & Industry
Company Affairs, Mining, Pukerangi