✨ Land Notices and Company Dissolutions
2004
THE NEW ZEALAND GAZETTE.
[No. 59
Block XVI, Christchurch Survey District. Occupied by Charles Edward Clark and applicant.
12704. JOSEPH TORRENS.—9 perches, part of Town Section 94, Town of Lyttelton. Occupied by Elizabeth Alice Miller.
12705. THE PUBLIC TRUSTEE.—9 perches, part of Rural Section 243b, Dean Street, City of Christchurch; occupied by Elijah Hepworth. Also 183 perches, part of Rural Section 252, Trafalgar Street, City of Christchurch; occupied by Henry William Milligan.
12706. JOHN FLINDERS SCOTT.—50 acres 2 roods 30 perches, Lots 1 to 7 and other Lot 1, part of Rural Section 248; Block XVI, Christchurch Survey District. Occupied by G. C. Andrews, W. Tonge, W. Peat, E. L. King, and applicant.
12707. WILLIAM HENRY JENKINS.—1 acre 0 roods 1·7 perches, Lots 1 and 2, part of Town Reserve 124, City of Christchurch. Occupied by Eliza Booth, F. Allen, and Andrews and Beaven (Limited).
12708. KATE WALLACE.—5 acres 1 rood 34 perches, Lot 6, plan 5250, part of Rural Section 821, Block X, Christchurch Survey District. Occupied by Charles Wallace.
12709. JOHN EDWARD SCHNEIDER and KATHLEEN WILHELMINA MARIE SCHNEIDER.—38·5 perches, Lot 56, plan 3733, Weston Road, City of Christchurch. Occupied by applicants.
Diagrams may be inspected at this office.
Dated this 15th day of June, 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 ROBERT McLEAN, of Gore, Farmer, for Section 6, Block II, plan 1237, being part Section 2, Lindhurst Hundred, being balance of the land contained in certificate of title, Vol. 95, folio 107, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title as requested, unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.
Dated at the Land Registry Office, Invercargill, this 11th day of June, 1920.
F. W. BROUGHTON, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266 (4).
T AKE notice that the names of the undermentioned companies have been struck off the Register, and the companies have been dissolved :—
The Te Momi Land Company (Limited). (06/29.)
The Empire Engineering Company (Limited). (05/41.)
The Hawera Bacon Company (Limited). (01/32.)
Given under my hand, at Wellington, this 15th day of June, 1920.
P. G. WITHERS,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
T AKE notice that at the expiration of three months from the date hereof the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved :—
The Wellington Fresh Food and Ice Company (Limited). (98/9.)
The Show Card Company (Limited). (13/67.)
W. W. Pilkington (Limited). (17/16.)
The Barnards Improved Safety-gun Company (Limited). (20/9.)
Given under my hand, at Wellington, this 14th day of June, 1920.
P. G. WITHERS,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908.
P URSUANT to the provisions of section 302 of the Companies Act, 1908, notice is hereby given that YORK STREET FLAX-SPINNING COMPANY (LIMITED), a company duly incorporated in Ireland, intends to carry on business at 409 New Zealand Insurance Buildings, Queen Street, Auckland, New Zealand, and that the New Zealand office of the company is at the said address.
Dated this 24th day of May, 1920.
H. W. AIREY,
Attorney for the Company.
J. F. Pullen, Solicitor, Auckland.
504
MOTOR UNION INSURANCE COMPANY (LIMITED).
N OTICE is hereby given that the locality of the office or place of business of the above company is in Hunter Street, Wellington.
S. H. JACKSON, Attorney.
Bell, Gully, Myers, and O’Leary,
Solicitors, Wellington.
513
CHANGE OF CHRISTIAN AND SURNAME NAMES.
I, CREIGHTON CHESNUTT, heretofore known and called by the Christian name of Creton and surname of Chestnut, of the City of Wellington, in New Zealand, Police Constable, hereby give notice that on the 20th day of April, 1920, I formally and absolutely renounced, relinquished, and abandoned the use of my Christian name of Creton and surname of Chestnut, and then assumed, adopted, and determined thenceforth on all occasions whatsoever to use and subscribe the Christian name of CREIGHTON and the surname of CHESNUTT instead of the said Christian name of Creton and the said surname of Chestnut.
And I give further notice that by a deed-poll dated the 20th day of April, 1920, duly executed and attested and enrolled at the office of the Supreme Court at Wellington aforesaid on the 22nd day of May, 1920, I formally and absolutely renounced and abandoned the said Christian name of Creton and the said surname of Chestnut, and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the Christian name of CREIGHTON and the surname of CHESNUTT (instead of the said Christian name of Creton and the said surname of Chestnut), and so as to be at all times thereafter called, known, and described by the Christian name of CREIGHTON and the surname of CHESNUTT exclusively.
Dated at Wellington this 22nd day of May, 1920.
CREIGHTON CHESNUTT,
(Late CRETON CHESTNUT).
549
N OTICE is hereby given that the Partnership between the undersigned in respect of the United Service Hotel, Christchurch, is hereby dissolved by mutual consent as from the date hereof.
Dated this 11th day of June, 1920.
GRIERSON AND DAVIS (LIMITED),
MARK DAVIS, Managing Director.
ESTHER MANDEL.
550
In the matter of the Companies Act, 1908, and of a private company called “MILLER BROTHERS (LIMITED).”
N OTICE is hereby given that the above-named company has this day passed a resolution, in the manner prescribed by section 168 (6) of the above-mentioned Act, to wind up the company voluntarily, and appointing JOHN GREENFIELD, of Dunedin, Registered Accountant, the Liquidator.
Dated this 27th day of May, 1920.
J. R. CAMERON, Secretary.
551
I, SYDNEY DEVENISH RHIND, Member of the Royal College of Surgeons (England) and Licentiate of the Royal College of Physicians (London), now residing in Hanmer, hereby give notice that I intend applying on the 12th day of July 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 Christchurch.
SYDNEY DEVENISH RHIND, M.R.C.S., L.R.C.P.
Dated at Hanmer 9th June, 1920.
552
I, WILLIAM JAMES MACDONALD, M.B. Ch.B. (St. And.) (1915), now residing in Auckland, hereby give notice that I intend applying on the 7th July 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 Auckland.
W. J. MACDONALD, M.B.
Dated at Auckland 7th June, 1920.
553
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Teviot-Molyneux Gold-mining Company (Limited).
When formed, and date of registration: 24th December, 1909.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Claim next Roxburgh; E. R. Dymock, 17 Grey Street, Wellington.
Nominal capital: £48,000.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1920, No 59
NZLII —
NZ Gazette 1920, No 59
✨ LLM interpretation of page content
🗺️ Land Transfer Notices for Various Individuals
🗺️ Lands, Settlement & Survey15 June 1920
Land Transfer, Provisional Certificate, Christchurch, Lyttelton
16 names identified
- Joseph Torrens, Land transfer notice
- Elizabeth Alice Miller, Occupant of land
- Elijah Hepworth, Occupant of land
- Henry William Milligan, Occupant of land
- John Flinders Scott, Land transfer notice
- G. C. Andrews, Occupant of land
- W. Tonge, Occupant of land
- W. Peat, Occupant of land
- E. L. King, Occupant of land
- William Henry Jenkins, Land transfer notice
- Eliza Booth, Occupant of land
- F. Allen, Occupant of land
- Kate Wallace, Land transfer notice
- Charles Wallace, Occupant of land
- John Edward Schneider, Land transfer notice
- Kathleen Wilhelmina Marie Schneider, Land transfer notice
- C. E. Nalder, District Land Registrar
🗺️ Provisional Certificate of Title for Robert McLean
🗺️ Lands, Settlement & Survey11 June 1920
Provisional Certificate, Land Title, Gore, Lindhurst Hundred
- Robert McLean, Applicant for provisional certificate of title
- F. W. Broughton, District Land Registrar
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry15 June 1920
Company Dissolution, Te Momi Land Company, Empire Engineering Company, Hawera Bacon Company
- P. G. Withers, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry14 June 1920
Company Dissolution, Wellington Fresh Food and Ice Company, Show Card Company, W. W. Pilkington, Barnards Improved Safety-gun Company
- P. G. Withers, Assistant Registrar of Companies
🏭 Notice of Business Operations by York Street Flax-Spinning Company
🏭 Trade, Customs & Industry24 May 1920
Business Operations, York Street Flax-Spinning Company, Auckland
- H. W. Airey, Attorney for the Company
- J. F. Pullen, Solicitor
🏭 Notice of Office Locality for Motor Union Insurance Company
🏭 Trade, Customs & IndustryOffice Locality, Motor Union Insurance Company, Wellington
- S. H. Jackson, Attorney
- Bell, Gully, Myers, and O’Leary, Solicitors
⚖️ Change of Name for Creighton Chesnutt
⚖️ Justice & Law Enforcement22 May 1920
Name Change, Creighton Chesnutt, Police Constable, Wellington
- Creighton Chesnutt, Changed name from Creton Chestnut
- Creighton Chesnutt
🏭 Dissolution of Partnership for United Service Hotel
🏭 Trade, Customs & Industry11 June 1920
Partnership Dissolution, United Service Hotel, Christchurch
- Esther Mandel, Partner in dissolved partnership
- Grierson and Davis (Limited), Mark Davis, Managing Director
🏭 Voluntary Winding Up of Miller Brothers (Limited)
🏭 Trade, Customs & Industry27 May 1920
Company Winding Up, Miller Brothers (Limited), Dunedin
- John Greenfield, Appointed Liquidator
- J. R. Cameron, Secretary
🏥 Application for Medical Registration by Sydney Devenish Rhind
🏥 Health & Social Welfare9 June 1920
Medical Registration, Sydney Devenish Rhind, Hanmer
- Sydney Devenish Rhind (Member of the Royal College of Surgeons (England), Licentiate of the Royal College of Physicians (London)), Applying for medical registration
- Sydney Devenish Rhind
🏥 Application for Medical Registration by William James Macdonald
🏥 Health & Social Welfare7 June 1920
Medical Registration, William James Macdonald, Auckland
- William James Macdonald (M.B. Ch.B. (St. And.) (1915)), Applying for medical registration
- William James Macdonald
🏭 Statement of Affairs for Teviot-Molyneux Gold-mining Company
🏭 Trade, Customs & IndustryCompany Affairs, Teviot-Molyneux Gold-mining Company, Roxburgh
- E. R. Dymock, Secretary of the company