Land Transfer and Company Notices




JULY 8.] THE NEW ZEALAND GAZETTE. 2157

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 for-
bidding the same on or before the 9th August, 1920.

  1. WILLIAM INGLIS CONRADI.—Allotment 133 and
    part Allotments 130 and 132, Town of Hamilton West, con-
    taining together 1 acre 3 roods 30·1 perches, fronting Victoria
    Street, Mill Street, and Ulster Street. Occupied by applicant.
    Plan 12944.

Diagram may be inspected at this office.

Dated this 6th day of July, 1920, at the Land Registry
Office, Auckland.

THOS. HALL, 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 calendar month from the
date of the Gazette containing this notice.

  1. ALICE HINDLEY.—8 acres 3 roods 10 perches,
    part of Section 151, Takaka, situated in Block XI, Waitapu
    Survey District. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 6th day of July, 1920, at the Land Registry
Office, Nelson.

J. A. FRASER, 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 4907 (deposited plan 4532). JAMES BOURKE.
—16 acres 3 roods 23 perches, part of Section 56, Opaki Block.
Occupied by applicant.

Diagram may be inspected at this office.

Dated this 7th day of July, 1920, at the Land Registry
Office, Wellington.

W. WYINKS, District Land Registrar.


APPLICATION having been made to me for the issue of
a provisional certificate of title, in the name of JOHN
HADFIELD SMITH, of Wellington, Contractor, for part of
Lot 66, Township of Okiwi-iti (Extension), deposited plan 826,
also one undivided sixth share in 4·6 perches, being other part
of said Lot 66, and part of Lot 11, deposited plan 774, Town-
ship of Rona, and being the whole of the land comprised and
described in certificate of title, Vol. 93, folio 114, 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, after fourteen
days from the date of the Gazette containing this notice.

Dated this 7th day of July, 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 the Gazette containing this notice.

  1. GWENDOLINE ANSON.—1 rood 8·3 perches, part
    of Rural Section 10, West Belt and Park Lane, Borough of
    Riccarton. Occupied by applicant.

  2. MICHAEL MOONEY and FREDERICK WILLIAM
    EASTERBROOK.—100 acres 2 roods 25 perches, Lot 4,
    plan 4007, part Rural Sections 668, 672, and 4895, Block III,
    Christchurch Survey District. Occupied by applicant.

  3. JAMES MACFARLANE.—1 rood 1·1 perches, Lot 9,
    plan 4140, part of Rural Section 163, Weka Road, Block X,
    Christchurch Survey District. Unoccupied.

  4. MARY JANE HULSTON.—2 roods, part of Town
    Reserve 52, City of Christchurch. Occupied by a weekly
    tenant.

  5. ROBERT ALLAN SHADBOLT.—81 acres 3 roods
    6 perches, Rural Sections 13644, 13645, and 14270, Blocks X
    and XIV, Pigeon Bay Survey District. Occupied by applicant.

  6. VALENTINE EDWARD BUCHLY.—40 acres
    2 roods 39 perches, Rural Section 6151, and parts of Rural
    Sections 277 and 4660, Block VI, Christchurch Survey Dis-
    trict. Occupied by H. W. Reynolds.

  7. CATHERINE HOGGAN.—38·5 perches, Lot 61,
    plan 3733, Weston Road, City of Christchurch. Occupied
    by applicant.

  8. ETHEL MAY SCOTT.—1 acre 2 roods, part of
    Rural Section 157, Hawford Road, City of Christchurch. Oc-
    cupied by applicant.

Diagram may be inspected at this office.

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

C. E. NALDER, 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 9th day of August,
1920.

CLEMEN T AITCHISON.— Part Section 9, Block
XXVIII, Town of Dunedin (Harbour Terrace). Occupied
by applicant. No. 5350.

Diagram may be inspected at this office.

Dated this 2nd day of July, 1920, at the Land Registry
Office, Dunedin.

A. V. STURTEVANT,
District Land Registrar.


ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266 (4).

TAKE notice that the name of the undermentioned
company has been struck off the Register, and the
company has been dissolved.

Yerex, Barker, and Finlay (Limited). (04/15.)

Given under my hand, at Wellington, this 5th day of
July, 1920.

J. MORRISON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (3).

IT having been reported to me that the undermentioned
company has ceased to carry on business, I hereby give
notice that at the expiration of three months from date
hereof the name of such company will, unless cause be shown
to the contrary, be struck off the Register, and the company
will be dissolved.

B. L. Hoare and Co. (Limited). 1919/3.

Dated at Blenheim this 6th day of July, 1920.

J. CARADUS,
Assistant Registrar of Companies.


In the matter of section 302 of the Companies Act, 1908.

NOTICE is hereby given that the office of THE NEW
EXPLOSIVE COMPANY (LIMITED), incorporated in
England, and a foreign company within the meaning of
the above Act, will be situate at the office of T. W. Butcher
(Limited), 39 Taranaki Street, Wellington. 597


CANTERBURY HALL COMPANY (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that at an extraordinary general
meeting of the Canterbury Hall Company (Limited)
held on the 14th day of June, 1920, the following resolution
was passed unanimously by a majority of the members of
the company, and was confirmed at an extraordinary general
meeting held on the 29th day of June, 1920 :—

That the Canterbury Hall Company (Limited) be wound
up voluntarily. That Mr. WILLIAM JAMESON, of Christ-
church, Accountant, be appointed Liquidator. That the
Liquidator’s fee be one hundred guineas.

Dated this 30th day of June, 1920.

W. JAMESON,
Liquidator. 622


DISSOLUTION OF PARTNERSHIP.

JAINE AND DENLEY.

NOTICE is hereby given that the Partnership heretofore
subsisting between JAMES FREDERIC JAINE and
WILLIAM HENRY DENLEY, carrying on business at Methven
as Farmers under the firm or style of “Jaine and Denley,”
has been dissolved by mutual consent as from the twenty-
sixth day of June, one thousand nine hundred and twenty.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1920, No 65


NZLII PDF NZ Gazette 1920, No 65





✨ LLM interpretation of page content

🗺️ Land Transfer Notice for William Inglis Conradi

🗺️ Lands, Settlement & Survey
6 July 1920
Land Transfer Act, Hamilton West, Victoria Street
  • William Inglis Conradi, Applicant for land transfer

  • THOS. HALL, District Land Registrar

🗺️ Land Transfer Notice for Alice Hindley

🗺️ Lands, Settlement & Survey
6 July 1920
Land Transfer Act, Takaka, Waitapu Survey District
  • Alice Hindley, Applicant for land transfer

  • J. A. FRASER, District Land Registrar

🗺️ Land Transfer Notice for James Bourke

🗺️ Lands, Settlement & Survey
7 July 1920
Land Transfer Act, Opaki Block
  • James Bourke, Applicant for land transfer

  • W. WYINKS, District Land Registrar

🗺️ Provisional Certificate of Title for John Hadfield Smith

🗺️ Lands, Settlement & Survey
7 July 1920
Provisional Certificate of Title, Okiwi-iti, Rona
  • John Hadfield Smith, Applicant for provisional certificate of title

  • W. WYINKS, District Land Registrar

🗺️ Land Transfer Notices for Multiple Applicants

🗺️ Lands, Settlement & Survey
6 July 1920
Land Transfer Act, Riccarton, Christchurch Survey District
9 names identified
  • Gwendoline Anson, Applicant for land transfer
  • Michael Mooney, Applicant for land transfer
  • Frederick William Easterbrook, Applicant for land transfer
  • James Macfarlane, Applicant for land transfer
  • Mary Jane Hulston, Applicant for land transfer
  • Robert Allan Shadbolt, Applicant for land transfer
  • Valentine Edward Buchly, Applicant for land transfer
  • Catherine Hoggan, Applicant for land transfer
  • Ethel May Scott, Applicant for land transfer

  • C. E. NALDER, District Land Registrar

🗺️ Land Transfer Notice for Clement Aitchison

🗺️ Lands, Settlement & Survey
2 July 1920
Land Transfer Act, Dunedin, Harbour Terrace
  • Clement Aitchison, Applicant for land transfer

  • A. V. STURTEVANT, District Land Registrar

🏭 Dissolution of Yerex, Barker, and Finlay (Limited)

🏭 Trade, Customs & Industry
5 July 1920
Company dissolution, Companies Act, Wellington
  • J. MORRISON, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for B. L. Hoare and Co. (Limited)

🏭 Trade, Customs & Industry
6 July 1920
Company dissolution, Companies Act, Blenheim
  • J. CARADUS, Assistant Registrar of Companies

🏭 Office Address for The New Explosive Company (Limited)

🏭 Trade, Customs & Industry
Foreign company, Office address, Wellington

🏭 Voluntary Winding Up of Canterbury Hall Company (Limited)

🏭 Trade, Customs & Industry
30 June 1920
Company liquidation, Voluntary winding up, Christchurch
  • William Jameson, Appointed Liquidator

  • W. JAMESON, Liquidator

🏭 Dissolution of Partnership between Jaine and Denley

🏭 Trade, Customs & Industry
Partnership dissolution, Farmers, Methven
  • James Frederic Jaine, Partner in dissolved partnership
  • William Henry Denley, Partner in dissolved partnership