✨ Land and Company Notices
3014
THE NEW ZEALAND GAZETTE.
[No. 106
whereof MATTHEW HENRY ELAM, of New Brighton, Gentleman, is the registered proprietor, and application having been made to me for the issue of provisional certificates of title for the said land, I hereby give notice that it is my intention to issue such provisional certificates of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Christchurch this 20th day of December, 1921.
A. V. STURTEVANT, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 140, folio 25, for Section 131, Reserve 873, Block XI, Rangiora Survey District, whereof HOANI HAPE, RAWINIA KURI, AND OTHERS, Aboriginal Natives, are the registered proprietors, and application having been made to me for the issue of a provisional certificate of title for the said land, I hereby give notice that is it my intention to issue such provisional certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Christchurch this 20th day of December, 1921.
A. V. STURTEVANT, District Land Registrar.
EVIDENCE having been lodged of the loss of the outstanding duplicate of Memorandum of Mortgage No. 18671, WILLIAM NICOLL CATHRO to ALFRED ARTHUR, of Hyde, Storekeeper, over Section 18, Block VII, Swinburn District, being all the land in certificate of title, Vol. 105, folio 60, Otago Registry, and application having been made to me to register a discharge of the said mortgage, I hereby give notice that it is my intention to register such discharge, dispensing with the production of the said outstanding duplicate, at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Dunedin, this 13th day of December, 1921.
F. W. BROUGHTON, 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 of the date of the Gazette containing this notice.
- CHARLES BISHOP MARTIN.—23 perches, parts of Sections 10 and 11, Block II, Town of Lawrence (Ross Place). Occupied as to part by Janet Hewson Hewitson and unoccupied as to balance.
Diagram may be inspected at this office. D.P. No. 3125.
Dated this 16th day of December, 1921, at the Land Registry Office, Dunedin.
F. W. BROUGHTON, District Land Registrar.
EVIDENCE having been furnished of the loss of Memoranda of Lease Nos. 3556 and 4230, THE OTAGO HARBOUR BOARD to JOHN MILL, Stevedore, and to JOHN MILL AND CO. (LIMITED), both of Port Chalmers, respectively, of Sections 15, 17, and 18, Block LXIII, of the City of Dunedin, contained in certificate of title, Vol. 117, folio 202, and application made to me to issue provisional leases, notice is hereby given of my intention to issue provisional leases accordingly at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Dunedin this 20th day of December, 1921.
F. W. BROUGHTON, 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.
- THE MAYOR, COUNCILLORS, AND BURGESSES OF THE BOROUGH OF INVERCARGILL.—9·69 perches, Lots 1 and 2, plan 2153, parts of Section 11, Block IX, Town of Invercargill. Unoccupied.
Diagrams may be inspected at this office.
Dated this 16th day of December, 1921, at the Land Registry Office, Invercargill.
J. A. FRASER, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 262 (2).
I, JOHN MURRAY, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by two shareholders of Campbell Brothers (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 the manner provided by the Companies Act, 1908.
Signed this 25th day of November, 1921.
J. MURRAY,
Assistant Registrar of Companies.
In the matter of the Companies Act, 1908; and in the matter of the dissolution of Campbell Brothers (Limited), a private company duly incorporated under the Companies Act, 1908.
We, Walter Henry Campbell, Accountant, and John Kirk Campbell, Baker, both of Christchurch, of Campbell Brothers (Limited), incorporated under the Companies Act, 1908, do hereby make oath and say:—
- That the nominal capital of the said company is six thousand pounds, in six thousand shares of one pound each.
- That the shares have been fully paid up.
- That the company has no assets and has ceased to carry on business.
- And we do hereby apply for declaration of dissolution of such company.
WALTER HENRY CAMPBELL.
JOHN KIRK CAMPBELL.
Sworn by the said Walter Henry Campbell and John Kirk Campbell, at Christchurch, this 31st day of October, 1921, before me—J. H. Upham, a Solicitor of the Supreme Court of New Zealand.
THE COMPANIES ACT, 1908.
NOTICE is hereby given that THE SOUTHERN UNION GENERAL INSURANCE COMPANY OF AUSTRALASIA (LIMITED) proposes to commence and carry on business in New Zealand, and that the situation or locality of the office or place of business of the said company is at 90 Hereford Street, Christchurch.
Dated this 6th day of December, 1921.
H. N. BAINBRIDGE,
Attorney in New Zealand for
The Southern Union General Insurance Company of Australasia (Limited).
988
LEYLAND MOTORS (LIMITED).
LEYLAND Motors (Limited), a company duly incorporated under the Companies Acts 1908 and 1917 (England), and having its head office at London, in the County of Middlesex, England, and its head office for New Zealand at its offices in the Maritime Buildings, Customhouse Quay, in the City of Wellington, hereby gives notice that it will carry on business at its offices, National Bank Buildings, Crescent, Invercargill.
Dated at Wellington this 12th day of December, 1921.
DUNCAN F. BAUCHOP,
Attorney for Leyland Motors (Limited).
1003
NOTICE is hereby given that the following resolution has been duly adopted by the shareholders of WALKER BROTHERS (LIMITED), viz. :—
“That the company known as Walker Brothers (Limited) be wound up voluntarily.”
Dated at Dunedin this 12th day of December, 1921.
PETER WALKER, Secretary.
WALKER BROTHERS (LIMITED), IN LIQUIDATION.
NOTICE is hereby given that a general meeting of Walker Brothers (Limited) will be held at 42 St. Andrew Street, Dunedin, on Saturday, the 31st day of December, 1921, at 11 a.m., for the purpose of having an account laid before them showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator.
Dated at Dunedin this 12th day of December, 1921.
PETER WALKER, Liquidator.
1016
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1921, No 106
NZLII —
NZ Gazette 1921, No 106
✨ LLM interpretation of page content
🗺️
Notice of Intention to Issue Provisional Certificate of Title
(continued from previous page)
🗺️ Lands, Settlement & Survey20 December 1921
Land Transfer Act, Certificate of Title, New Brighton
- Matthew Henry Elam, Registered proprietor of land
- A. V. Sturtevant, District Land Registrar
🗺️ Notice of Intention to Issue Provisional Certificate of Title
🗺️ Lands, Settlement & Survey20 December 1921
Land Transfer Act, Certificate of Title, Rangiora
- Hoani Hape, Registered proprietor of land
- Rawinia Kuri, Registered proprietor of land
- A. V. Sturtevant, District Land Registrar
🗺️ Notice of Intention to Register Discharge of Mortgage
🗺️ Lands, Settlement & Survey13 December 1921
Mortgage, Discharge, Swinburn District
- William Nicoll Cathro, Mortgagor
- Alfred Arthur, Mortgagee
- F. W. Broughton, District Land Registrar
🗺️ Notice of Intention to Bring Land Under Land Transfer Act
🗺️ Lands, Settlement & Survey16 December 1921
Land Transfer Act, Lawrence, Ross Place
- Charles Bishop Martin, Landowner
- Janet Hewson Hewitson, Occupant of land
- F. W. Broughton, District Land Registrar
🗺️ Notice of Intention to Issue Provisional Leases
🗺️ Lands, Settlement & Survey20 December 1921
Lease, Otago Harbour Board, Port Chalmers
- John Mill, Lessee
- F. W. Broughton, District Land Registrar
🗺️ Notice of Intention to Bring Land Under Land Transfer Act
🗺️ Lands, Settlement & Survey16 December 1921
Land Transfer Act, Invercargill
- J. A. Fraser, District Land Registrar
🏭 Notice of Intention to Dissolve Company
🏭 Trade, Customs & Industry25 November 1921
Companies Act, Dissolution, Campbell Brothers (Limited)
- Walter Henry Campbell, Shareholder applying for dissolution
- John Kirk Campbell, Shareholder applying for dissolution
- John Murray, Assistant Registrar of Companies
🏭 Notice of Commencement of Business
🏭 Trade, Customs & Industry6 December 1921
Companies Act, Business Commencement, Southern Union General Insurance Company
- H. N. Bainbridge, Attorney in New Zealand for The Southern Union General Insurance Company of Australasia (Limited)
🏭 Notice of Business Operations
🏭 Trade, Customs & Industry12 December 1921
Companies Act, Business Operations, Leyland Motors (Limited)
- Duncan F. Bauchop, Attorney for Leyland Motors (Limited)
🏭 Notice of Voluntary Winding Up
🏭 Trade, Customs & Industry12 December 1921
Companies Act, Voluntary Winding Up, Walker Brothers (Limited)
- Peter Walker, Secretary
🏭 Notice of General Meeting in Liquidation
🏭 Trade, Customs & Industry12 December 1921
Companies Act, Liquidation, Walker Brothers (Limited)
- Peter Walker, Liquidator