✨ Land and Company Notices
Nov. 18.] THE NEW ZEALAND GAZETTE. 3131
Notice is hereby given of my intention to register a surrender of such lease accordingly at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated the 15th day of November, 1920, at the Land Registry Office at Auckland.
THOS. HALL, District Land Registrar.
NOTICE is hereby given that the parcel of land hereinafter 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 publication hereof in the Gazette.
§ Application No. 1440 (plan No. 3958). MARY McKINNEY.—2 roods 22·97 perches, being Sections 1459 and 1460 and part of Section 1461, Town of New Plymouth. Occupied by applicant.
Diagram may be inspected at this office.
Dated this 16th day of November, 1920, at the Land Registry Office, New Plymouth.
A. L. B. ROSS, District Land Registrar.
EVIDENCE of the loss of Lease No. 3574, from the NAPIER HARBOUR BOARD to ELIZABETH ELLEN WEST (Wife of JAMES WEST, of Auckland, Miner), formerly ELIZABETH ELLEN GREEN, for portion of the Whare-o-Maraenui Block known as Napier South, comprising Sections 139 and 141, deposited plan No. 2172, having been lodged with me, notice is hereby given of my intention to register a surrender of such lease accordingly at the expiration of fourteen days from the 18th November, 1920.
Dated this 11th day of November, 1920, at the Land Registry Office, Napier.
R. F. BAIRD,
Deputy District Land Registrar.
NOTICE is hereby given that the parcels of land hereinafter 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.
Application 4884 (D.P. 4303). CHARLES HALSE.—13·1 perches, part Section 160, City of Wellington. Occupied by tenants.
Application 4947 (D.P. 4688). JOSEPH DANIEL ROWAN.—10·84 perches, part Section 378, City of Wellington. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 17th day of November, 1920, at the Land Registry Office, Wellington.
W. WYINKS, District Land Registrar.
NOTICE is hereby given that the parcels of land hereinafter 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.
-
CHARLOTTE BLANCHE ANDERSON.—2 roods, part of Rural Section 252, Trafalgar and Courtenay Streets, City of Christchurch. Occupied by Robert Lister.
-
ADA STEVENS.—16·2 perches, part of Rural Section 72, Lincoln Road, City of Christchurch. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 16th day of November, 1920, at the Land Registry Office, Christchurch.
C. E. NALDER, District Land Registrar.
EVIDENCE having been furnished of the loss of certificates of title, Vol. 61, folio 109, Vol. 3, folio 197, and Vol. 69, folio 65, for parts of Sections 2 and 4, Block 36, parts of Sections 7, 9, and 75R, Block 41, and Section 481R, Clutha District, whereof GEORGE MOFFAT, of Te Houka, Farmer, and JAMES WILSON, formerly of Te Houka but now of Palmerston, Retired Farmer, are the registered proprietors, and application having been made to me for the issue of provisional certificates of title for the said lands, I hereby give notice that it is my intention to issue such provisional certificates, as requested, after the 2nd December, 1920.
Dated at the Land Registry Office, Dunedin, this 15th day of November, 1920.
A. V. STURTEVANT, District Land Registrar.
LEASE No. 5071, of part Allotment One (1), plan No. 94, Second Extension of the Township of South Dunedin, SAMUEL BOTING to ARTHUR EDWIN SOUTH, of South Dunedin, Pastrycook:
The lessor having re-entered and recovered possession of the above land for non-payment of rent, it is my intention to notify such re-entry upon the Register-book after the 18th day of December, 1920.
Dated at the Land Registry Office, Dunedin, this 15th day of November, 1920.
A. V. STURTEVANT, District Land Registrar.
NOTICE is hereby given that the parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before the 21st day of December, 1920.
THOMAS BAKER.—Part of Section 56, Block XXIX, Town of Dunedin (Castle Street). Occupied by James Clark and John McKay. No. 5373.
HANNAH BECK, ALISON CAREY MILNES, and SYDNEY LOGAN BECK.—Parts of Sections 31 and 32, Block IV, Town of Dunedin (Carroll Street). Occupied by tenants. No. 5367.
THOMAS HERRON.—Section 33 and part of Section 32, Block IV, Town of Dunedin (Carroll Street). Occupied by tenants. No. 5376.
JAMES ROSS MITCHELL.—Lots 1, 2, 3, 4, 5, 6, 7, and 8, Clydevale Estate, parts of Sections 3, 4, 5, 6, 7, 8, 17, 19, and 20, Block I, Pomahaka District. Occupied by applicant. No. 5377.
Diagrams may be inspected at this office.
Dated this 15th day of November, 1920, at the Land Registry Office, Dunedin.
A. V. STURTEVANT, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 262.
I, ROGER HARTY BOURKE, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by Herbert Hastings Leary, Manager of H. Craig and Co. (Limited), has been lodged with me, and that, unless notice of objection be lodged with me within sixty days of this date, I shall proceed to declare the said company to be dissolved, in manner provided by the Companies Act, 1908.
Signed this 4th day of November, 1920.
R. H. BOURKE,
Assistant Registrar of Companies.
COPY OF AFFIDAVIT.
I, HERBERT HASTINGS LEARY, Manager of H. Craig and Co. (Limited), incorporated under the Companies Act, 1908, do hereby make oath and say,—
That the nominal capital of the said company is £4,500, in 4,500 shares of £1 each.
That the shares have been fully paid up.
That the company has no assets, and has ceased to carry on business.
And I do hereby apply for declaration of dissolution of such company.
H. H. LEARY.
Sworn before me this 29th day of October, 1920—Thos. Ross, J.P.
THE COMPANIES ACT, 1908.
NOTICE OF DISSOLUTION OF COMPANY.
I, JOHN MORRISON, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by the Managing Director of the Palmerston North Fresh Food and Cooling-stores (Limited), has been lodged with me, and that, unless notice of objection be lodged with me within sixty days of this date, I shall proceed to declare the said company to be dissolved, in manner provided by the Companies Act, 1908.
Signed this 11th day of November, 1920.
J. MORRISON,
Assistant Registrar of Companies.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1920, No 94
NZLII —
NZ Gazette 1920, No 94
✨ LLM interpretation of page content
🗺️
Evidence of Lost Lease
(continued from previous page)
🗺️ Lands, Settlement & Survey15 November 1920
Lease Loss, Matata, Section 124
- THOS. HALL, District Land Registrar
🗺️ Land Transfer Act Application
🗺️ Lands, Settlement & Survey16 November 1920
Land Transfer, New Plymouth, Sections 1459, 1460, 1461
- Mary McKinney, Applicant for land transfer
- A. L. B. ROSS, District Land Registrar
🗺️ Evidence of Lost Lease
🗺️ Lands, Settlement & Survey11 November 1920
Lease Loss, Napier Harbour Board, Whare-o-Maraenui Block
- Elizabeth Ellen West (Wife of James West), Lease holder
- James West, Husband of lease holder
- R. F. BAIRD, Deputy District Land Registrar
🗺️ Land Transfer Act Applications
🗺️ Lands, Settlement & Survey17 November 1920
Land Transfer, Wellington, Sections 160, 378
- Charles Halse, Applicant for land transfer
- Joseph Daniel Rowan, Applicant for land transfer
- W. WYINKS, District Land Registrar
🗺️ Land Transfer Act Applications
🗺️ Lands, Settlement & Survey16 November 1920
Land Transfer, Christchurch, Rural Sections 252, 72
- Charlotte Blanche Anderson, Applicant for land transfer
- Ada Stevens, Applicant for land transfer
- Robert Lister, Occupant of land
- C. E. NALDER, District Land Registrar
🗺️ Loss of Certificates of Title
🗺️ Lands, Settlement & Survey15 November 1920
Certificates of Title, Clutha District, Sections 2, 4, 7, 9, 75R, 481R
- George Moffat, Registered proprietor
- James Wilson, Registered proprietor
- A. V. STURTEVANT, District Land Registrar
🗺️ Re-entry of Leased Land
🗺️ Lands, Settlement & Survey15 November 1920
Lease Re-entry, South Dunedin, Allotment One
- Samuel Boting, Lessor
- Arthur Edwin South, Lessee
- A. V. STURTEVANT, District Land Registrar
🗺️ Land Transfer Act Applications
🗺️ Lands, Settlement & Survey15 November 1920
Land Transfer, Dunedin, Sections 56, 31, 32, 33, Pomahaka District
8 names identified
- Thomas Baker, Applicant for land transfer
- Hannah Beck, Applicant for land transfer
- Alison Carey Milnes, Applicant for land transfer
- Sydney Logan Beck, Applicant for land transfer
- Thomas Herron, Applicant for land transfer
- James Ross Mitchell, Applicant for land transfer
- James Clark, Occupant of land
- John McKay, Occupant of land
- A. V. STURTEVANT, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry4 November 1920
Company Dissolution, H. Craig and Co. (Limited)
- Herbert Hastings Leary (Manager), Applicant for company dissolution
- ROGER HARTY BOURKE, Assistant Registrar of Companies
- Thos. Ross, J.P.
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry11 November 1920
Company Dissolution, Palmerston North Fresh Food and Cooling-stores (Limited)
- JOHN MORRISON, Assistant Registrar of Companies