Land Notices and Business Dissolutions




2606
THE NEW ZEALAND GAZETTE.
[No. 78

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 for-
bidding the same on or before the 4th day of October, 1920.

MARY EWING.—Parts of Sections 55 and 56, Block XVIII
(Cargill Street), Town of Dunedin. Occupied by applicant.
No. 5357.

JANET KING.—Parts of Sections 80 and 81, Block XXVII
(Harrow Street), Town of Dunedin. Occupied by tenant.
No. 5358.

WILLIAM JOHN KING and ALBERT KING.—Part of
Section 81, Block XXVII (Harrow Street), Town of Dunedin.
Occupied by Miller Anderson. No. 5359.

WILLIAM QUIN.—Allotment 1, Block 2, Subdivision of
part of Section 3, Block IV, Glenkenich District. Occupied
by applicant. No. 5360.

FLORENCE CLARA COURTIS and ARTHUR HENRY
COURTIS.—Section 32, Block XXXV, Town of Dunedin
(Leith Street). Occupied by Robert McLean, Walter Peters,
and Duncan Wynks. No. 5361.

JOHN ALBERT PATRICK McBRIDE.—Sections 1, 3, 5,
7, 9, 13, 15, 16, 18, 20, and 40, Block XII, Coneburn District.
Occupied by applicant. No. 5363.

Diagram may be inspected at this office.

Dated this 28th day of August, 1920, at the Land Registry
Office, Dunedin.

A. V. STURTEVANT, District Land Registrar.

APPLICATION having been made to me for the issue of a
provisional certificate of title in the name of JOHN
DODDS, late of Waitati, Settler, deceased, for part of Allot-
ment “A” on deposit plan No. 839, and being also part
Section 1 of 52, Block I, of Waikouaiti District, and being all
the land in certificate of title, Vol. 148, folio 249, and evidence
having been lodged of the loss of the said certificate of title, I
hereby give notice that I will issue the provisional certificate
of title, as requested, after the 16th day of September, 1920.

Dated this 25th day of August, 1920, at the Land Registry
Office, Dunedin.

A. V. STURTEVANT, District Land Registrar.

ADVERTISEMENTS.

I, ERIC HOWARD MANLEY LUKE, Bach. Med. and
Bach. Surg., Univ. N.Z. 1920, now residing in Wellington, hereby give notice that I intend applying on the 27th
September 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.

ERIC HOWARD MANLEY LUKE,
Public Hospital, Wellington.

Dated at Wellington 26th August, 1920.
779

KAMO BRICK, TILE, AND POTTERY COY. (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that a meeting of shareholders
of the Kamo Brick, Tile, and Pottery Company
(Limited), in liquidation, will be held at the office of the
Liquidator, Williamson’s Chambers, Shortland Street, Auckland, at 11 a.m. on Thursday, 9th September, 1920.

BUSINESS.—To receive Liquidator’s report and final
accounts.
780

W. W. BRUCE, Liquidator.

In the matter of the Companies Act, 1908; and in the
matter of W. G. HEARNE AND COMPANY (LIMITED), a
company about to commence business in New Zealand.

THE situation and locality of the office or place of business of W. G. Hearne and Company (Limited) is
Number 80 Dixon Street, Wellington.
781

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto
carried on by us, the undersigned, at 107 Albert Street,
Auckland, as Paper-bag Manufacturers, Printers, &c., under
the style of “J. E. Jenkins and Co.,” has been dissolved
owing to the retirement of the senior partner, J. E. JENKINS,
as from the 31st day of July, 1920.

The business will be carried on, under the style of “J. E.
Jenkins and Co.,” at 104 Albert Street, Auckland, by the
undersigned, R. A. JENKINS, alone, who will receive all moneys
due to and discharge all liabilities of the late firm.

Dated at Auckland this 27th day of August, 1920.

J. E. JENKINS.
R. A. JENKINS.

Witness to both signatures—C. J. Tunks, Solicitor,
Auckland.
782

MARLBOROUGH FARMERS’ CO-OPERATIVE BACON
COMPANY (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that, in pursuance of section 230
of the Companies Act, 1908, an extraordinary general
meeting of the above company will be held at the office of
the undersigned, situate Express Avenue, High Street, Blenheim, on Saturday, the 18th day of September, 1920, at 2 p.m.,
for the purpose of having laid before the meeting the accounts
of the Liquidator showing the manner in which the winding-
up has been conducted and the property of the company disposed of, and of hearing an explanation thereof given by the
Liquidator.

The company will be asked to declare, by extraordinary
resolution, how the books, accounts, and documents of the
company and Liquidator are to be disposed of.

Dated this 2nd day of September, 1920.

A. J. MACLAINE, Liquidator.
783

REGISTRATION OF MOTORS.

NOTICE is hereby given that the Hokianga County
Council at its meeting on the 5th day of August, 1920,
decided by resolution to bring into operation Part II of the
Motor Regulation Act, 1908, providing for registration of
motors.

H. W. STRINGER, County Clerk.

Rawene, 9th August, 1920.
784

DISSOLUTION OF PARTNERSHIP.

I HEREBY give public notice that I have sold my interest
in the business of Fausett and Co., Sawmillers, Papakura,
and that I cease to be a partner as from the 17th day of July,
1920.

HUGH JOHNSTON.

Witness—F. C. Jordan, Solicitor, Auckland.
785

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership lately
subsisting between the undersigned, ROBERT MORTLOCK, JAMES HENRY MORTLOCK, and JAMES STURROCK,
carrying on business at Hawera as Motor Engineers and
Garage Proprietors, under the style or firm of “Mortlock
and Co.,” has been dissolved by mutual consent. The
business of the late firm will henceforth be carried on by the
said ROBERT MORTLOCK and JAMES HENRY MORTLOCK, to
whom all accounts owing to the said late firm must be paid
and by whom all debts owing by the said late firm will be
discharged.

Dated at Hawera this 29th day of May, 1920.

ROBERT MORTLOCK.
JAMES HENRY MORTLOCK.
JAMES STURROCK.

Witness to all signatures—John Houston, Solicitor, Hawera.
786

DANNEVIRKE COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in
that behalf under sections 23 and 24 of the Local Bodies’
Loans Act, 1913, the Dannevirke County Council hereby
resolves as follows:—

That, for the purpose of providing the instalments in respect of principal and interest and other charges on a bridge
rate fund authorized to be established by a poll of ratepayers
taken on the 2nd day of June, 1920, for the purpose of rebuilding county bridges, the said Dannevirke County Council
hereby makes and levies a special rate of one farthing in the
pound on the capital value of all rateable property in the
County of Dannevirke; and that such special rate shall
be an annual-recurring rate during the currency of such
loan, and shall be payable on the 1st day of July in each and
every year during the currency of the loan, being a period of
thirty-six and one-half years, or until the loan is fully paid
off.

FLORENCE M. BAKER, Clerk.
787



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1920, No 78


NZLII PDF NZ Gazette 1920, No 78





✨ LLM interpretation of page content

🗺️ Notice of Land to be Brought Under Land Transfer Act for Multiple Applicants (continued from previous page)

🗺️ Lands, Settlement & Survey
28 August 1920
Land Transfer Act, Dunedin, Land Registration
8 names identified
  • Mary Ewing, Applicant for land registration
  • Janet King, Applicant for land registration
  • William John King, Applicant for land registration
  • Albert King, Applicant for land registration
  • William Quin, Applicant for land registration
  • Florence Clara Courtis, Applicant for land registration
  • Arthur Henry Courtis, Applicant for land registration
  • John Albert Patrick McBride, Applicant for land registration

  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Deceased Settler

🗺️ Lands, Settlement & Survey
25 August 1920
Certificate of Title, Waitati, Land Registration
  • John Dodds, Deceased settler for land title

  • A. V. Sturtevant, District Land Registrar

🏥 Notice of Application for Medical Registration

🏥 Health & Social Welfare
26 August 1920
Medical Registration, Wellington, Medical Practitioner
  • Eric Howard Manley Luke (Bachelor of Medicine and Bachelor of Surgery), Applicant for medical registration

🏭 Notice of Shareholders Meeting for Kamo Brick, Tile, and Pottery Company

🏭 Trade, Customs & Industry
Shareholders Meeting, Liquidation, Auckland
  • W. W. Bruce, Liquidator

🏭 Notice of Business Address for W. G. Hearne and Company

🏭 Trade, Customs & Industry
Business Address, Wellington, Company Registration

🏭 Notice of Dissolution of Partnership for J. E. Jenkins and Co.

🏭 Trade, Customs & Industry
27 August 1920
Dissolution of Partnership, Auckland, Paper-bag Manufacturers
  • J. E. Jenkins, Retiring partner
  • R. A. Jenkins, Continuing partner

  • C. J. Tunks, Solicitor

🏭 Notice of Extraordinary General Meeting for Marlborough Farmers’ Co-operative Bacon Company

🏭 Trade, Customs & Industry
2 September 1920
Extraordinary General Meeting, Liquidation, Blenheim
  • A. J. Maclaine, Liquidator

🚂 Notice of Motor Registration by Hokianga County Council

🚂 Transport & Communications
9 August 1920
Motor Registration, Hokianga County, Motor Regulation Act
  • H. W. Stringer, County Clerk

🏭 Notice of Dissolution of Partnership for Fausett and Co.

🏭 Trade, Customs & Industry
Dissolution of Partnership, Papakura, Sawmillers
  • Hugh Johnston, Former partner

  • F. C. Jordan, Solicitor

🏭 Notice of Dissolution of Partnership for Mortlock and Co.

🏭 Trade, Customs & Industry
29 May 1920
Dissolution of Partnership, Hawera, Motor Engineers
  • Robert Mortlock, Continuing partner
  • James Henry Mortlock, Continuing partner
  • James Sturrock, Former partner

  • John Houston, Solicitor

🏘️ Notice of Special Rate by Dannevirke County Council

🏘️ Provincial & Local Government
Special Rate, Dannevirke County, Bridge Rate Fund
  • Florence M. Baker, Clerk