Land and Company Notices




DEC. 8.] THE NEW ZEALAND GAZETTE

  1. HENRY DOUGLAS ANDREW.—Allotments 159
    and 160, Village of Howick, containing 2 acres 0 roods 5 perches,
    fronting Rodney Street. Occupied by applicant. Plan

  2. NORTH AUCKLAND FARMERS' CO-OPERATIVE
    (LIMITED).—Part Allotment 1, Parish of Whangarei, con-
    taining 2 roods 7.6 perches, fronting Bank Street and Rust
    Lane, Whangarei. Occupied by applicants. Plan 13610.

  3. EDWARD ROWLEY MURPHY, WILLIAM
    HENRY WOOLLLAMS, ARNOLD BINNEY BARTER,
    BERNARD GOLDWATER, HORACE SAMUEL ELLIOTT,
    HENRY ARTHUR LLOYD, ARTHUR CHALLINOR
    PURCHAS, JOHN NORTHCOTE HESLOP, and DOUGLAS
    RAMSAY CARGILL MOWBRAY.—Part Allotments 6 and 7
    of Section 4, City of Auckland, fronting Shortland Street,
    O'Connell Street, Chancery Street, and Cromwell Lane, con-
    taining 2 roods 1.5 perches. Occupied by applicants. Plan

  4. JOHN RAMSAY STEWART RICHARDSON.—
    Allotments 243 and 245, Town of Cambridge East, containing
    2 acres, fronting Taylor Street East. Occupied by applicant.
    Plan 14362.

  5. HARRY SALTER TUCKER and EDWARD JOHN
    TUCKER.—Allotment 551, Town of Cambridge West, con-
    taining 1 acre, fronting Shelley Street. Occupied by appli-
    cants. Plan 14847.

  6. CHARLES HENRY LUPTON.—Part Allotment 8,
    Parish of Papakura, containing 30 acres 2 roods 39.9 perches.
    Occupied by John Marshall and the applicant. Plan 14622.

  7. FRANK HOLDEN SECCOMBE.—Allotments 176,
    177, 178, 179, 180, and 328, Parish of Mangapiko, containing
    together 270 acres 1 rood 23.5 perches. Occupied by appli-
    cant. Plan 15264.

Diagrams may be inspected at this office.
Dated this 5th day of December, 1921, at the Land Re-
gistry Office, Auckland.
THOS. HALL, 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 month from the publication
hereof in the Gazette.
Application 1471 (plan No. 4145). MINNIE EDITH
SARAH JANE AMOORE.—28.89 perches, being part of
Section 733, Town of New Plymouth. Occupied by a weekly
tenant.
Application 1472 (plan No. 4145). FRANK WILLIAM
GEORGE AMOORE.—16.97 perches, being parts of Sec-
tions 733 and 747, Town of New Plymouth. Occupied by
Emanuel Bergman.

Diagrams may be inspected at this office.
Dated this 6th day of December, 1921, at the Land Registry
Office, New Plymouth.
A. L. B. ROSS, District Land Registrar.

EVIDENCE having been lodged with me of the loss of
certificate of title, Vol. 56, folio 89, affecting Sec-
tion 11, Block XXXVI, Town of Waitara East, whereof
THE WAITARA HARBOUR BOARD is the registered pro-
prietor, and application having been made to me for the issue
of a provisional certificate of title for the said land, I hereby
give notice of my intention to issue such provisional certificate
of title at the expiration of fourteen days from the date of the
Gazette containing this notice.
Dated at the Land Registry Office at New Plymouth this
5th day of December, 1921.
A. L. B. ROSS, 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.
Application 5015 (deposited plan 5146). FREDERICK
WILLIAM DUNN.—5 acres 0 roods 2.6 perches, part Sec-
tion 28, Masterton Small-farm Settlement. Occupied by
applicant.
Application 5047 (deposited plan 5129). ANDERS FERDI-
NAND WIReN.—14.7 perches, part Section 17, City of
Wellington. Occupied by Dorothy Knox.
Application 5066 (deposited plan 5383). ARTHUR RO-
BERT BARNES.—12 perches, part Section 134, City of Wel-
lington. Occupied by John Ellings and another.

Application 5068 (deposited plan 5376). ANNIE FRANCES
CURTIS and HENRY WILLIAM CURTIS.—29.85 perches,
part Sections 572/3, City of Wellington. Occupied by
applicants.

Application 5072 (deposited plan 5375). CHARLES MAT-
THEWS and HAROLD ALFRED MATTHEWS.—5 acres

2913
0 roods 16 perches, parts Rural Sections 469 and 470, Town-
ship of Featherston. Occupied by Mary Ann Willis.

Diagrams may be inspected at this office.
Dated this 7th day of December, 1921, at the Land Re-
gistry Office, Wellington.
C. E. NALDER, District Land Registrar.

APPLICATION having been made to me for the issue of
a provisional certificate of title, in favour of JOHN
GEORGE STEVENS, CHARLES STEVENS, and RACHAEL
MATILDA STEVENS, Grandchildren of Paetu, of Aparima,
an Aboriginal Native, for Sections 4, 5, and 29, Block XXV,
Jacob's River Hundred, being the land contained in Crown
grant, Vol. XLI, folio 159, and evidence having been lodged
of the loss of the said Crown grant, 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, the 3rd
day of December, 1921.
J. A. FRASER, District Land Registrar.

ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266 (4).
NOTICE is hereby given, in pursuance of section 266,
subsection (4), of the above Act, that the under-
mentioned company has been struck off the Register for the
District of Southland:
1908/8. Glenham Sawmilling Company (Limited).
Dated at the office of the Assistant Registrar of Companies
at Invercargill this 25th day of November, 1921.
J. A. FRASER,
Assistant Registrar of Companies.

THE COMMERCIAL BANK OF AUSTRALIA (LIMITED).
NOTICE is hereby given that the Commercial Bank of
Australia (Limited) proposes to commence to carry on
business in the Town of Hamilton, at No. 114 Victoria Street
in the said Town of Hamilton.
Dated this 18th day of November, 1921.
THE COMMERCIAL BANK OF AUSTRALIA (LIMITED).
By its Attorney, E. P. YALDWYN.
Witness—Albert G. Jorgensen, Solicitor, Wellington. 947

THE COMPANIES ACT, 1908, SECTION 302.
ROBERTS (N.Z.) LIMITED.
NOTICE is hereby given that Roberts (N.Z.) Limited pro-
poses to commence and carry on business in the City
of Auckland at its office at No. 27 Elliott Street, Auckland.
Dated 23rd November, 1921.
C. H. SEVILLE,
960 Attorney for the above-named Company.

THE COMPANIES ACT, 1908, SECTION 302.
ROBERTS (N.Z.) LIMITED.
NOTICE is hereby given that Roberts (N.Z.) Limited
proposes to commence and carry on business in the
City of Christchurch at its office at No. 77 Litchfield Street,
Christchurch.
Dated 29th November, 1921.
C. H. SEVILLE,
961 Attorney for the above-named Company.

In the matter of the Companies Act, 1908, and C. H. DAVIS
AND Co. (LIMITED).
NOTICE is hereby given that at an extraordinary general
meeting of the above-named company held at the
registered office of the company, No. 49 Ridgway Street,
Wanganui, on 17th October, 1921, the following special resolu-
tion was passed requiring the company to be wound up
voluntarily:
"That C. H. Davis and Co. (Limited) be wound up volun-
tarily."
The above resolution was duly confirmed at a further
meeting convened for that purpose on 2nd November, 1921.
At the meeting held on 17th October, 1921, ARCHIBALD
Mayo, of Wanganui, Salesman, was appointed Liquidator.
The said Archibald Mayo resigned his position as Liquidator
on 2nd November, 1921, and on the same date, by resolution
duly passed, WILLIAM MOWAT FALCONER, of Wanganui,
Accountant, was appointed in his stead.
Dated at Wanganui this 18th day of November, 1921.
969 W. M. FALCONER, Liquidator.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 102


NZLII PDF NZ Gazette 1921, No 102





✨ LLM interpretation of page content

🗺️ Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
5 December 1921
Land Transfer, Howick, Whangarei, Auckland, Cambridge
16 names identified
  • Henry Douglas Andrew, Applicant for land transfer
  • Edward Rowley Murphy, Applicant for land transfer
  • William Henry Woollams, Applicant for land transfer
  • Arnold Binney Barter, Applicant for land transfer
  • Bernard Goldwater, Applicant for land transfer
  • Horace Samuel Elliott, Applicant for land transfer
  • Henry Arthur Lloyd, Applicant for land transfer
  • Arthur Challinor Purchas, Applicant for land transfer
  • John Northcote Heslop, Applicant for land transfer
  • Douglas Ramsay Cargill Mowbray, Applicant for land transfer
  • John Ramsay Stewart Richardson, Applicant for land transfer
  • Harry Salter Tucker, Applicant for land transfer
  • Edward John Tucker, Applicant for land transfer
  • Charles Henry Lupton, Applicant for land transfer
  • John Marshall, Occupant of land
  • Frank Holden Seccombe, Applicant for land transfer

  • THOS. HALL, District Land Registrar

🗺️ Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
6 December 1921
Land Transfer, New Plymouth
  • Minnie Edith Sarah Jane Amoore, Applicant for land transfer
  • Frank William George Amoore, Applicant for land transfer
  • Emanuel Bergman, Occupant of land

  • A. L. B. ROSS, District Land Registrar

🗺️ Provisional Certificate of Title for Waitara Harbour Board

🗺️ Lands, Settlement & Survey
5 December 1921
Provisional Certificate, Waitara Harbour Board
  • A. L. B. ROSS, District Land Registrar

🗺️ Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
7 December 1921
Land Transfer, Masterton, Wellington, Featherston
10 names identified
  • Frederick William Dunn, Applicant for land transfer
  • Anders Ferdinand Wiren, Applicant for land transfer
  • Dorothy Knox, Occupant of land
  • Arthur Robert Barnes, Applicant for land transfer
  • John Ellings, Occupant of land
  • Annie Frances Curtis, Applicant for land transfer
  • Henry William Curtis, Applicant for land transfer
  • Charles Matthews, Applicant for land transfer
  • Harold Alfred Matthews, Applicant for land transfer
  • Mary Ann Willis, Occupant of land

  • C. E. NALDER, District Land Registrar

🗺️ Provisional Certificate of Title for Paetu's Grandchildren

🗺️ Lands, Settlement & Survey
3 December 1921
Provisional Certificate, Jacob's River Hundred
  • John George Stevens, Applicant for provisional certificate
  • Charles Stevens, Applicant for provisional certificate
  • Rachael Matilda Stevens, Applicant for provisional certificate

  • J. A. FRASER, District Land Registrar

🏭 Company Struck Off Register

🏭 Trade, Customs & Industry
25 November 1921
Company Strike Off, Glenham Sawmilling Company
  • J. A. FRASER, Assistant Registrar of Companies

🏭 Commercial Bank of Australia Business Commencement

🏭 Trade, Customs & Industry
18 November 1921
Bank Business Commencement, Hamilton
  • E. P. YALDWYN, Attorney for The Commercial Bank of Australia (Limited)

🏭 Roberts (N.Z.) Limited Business Commencement in Auckland

🏭 Trade, Customs & Industry
23 November 1921
Company Business Commencement, Auckland
  • C. H. SEVILLE, Attorney for Roberts (N.Z.) Limited

🏭 Roberts (N.Z.) Limited Business Commencement in Christchurch

🏭 Trade, Customs & Industry
29 November 1921
Company Business Commencement, Christchurch
  • C. H. SEVILLE, Attorney for Roberts (N.Z.) Limited

🏭 Voluntary Winding Up of C. H. Davis and Co. (Limited)

🏭 Trade, Customs & Industry
18 November 1921
Company Winding Up, Wanganui
  • Archibald Mayo, Resigned as Liquidator
  • William Mowat Falconer, Appointed as Liquidator

  • W. M. FALCONER, Liquidator