Land and Company Notices




Mar. 10.] THE NEW ZEALAND GAZETTE. 681

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 at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Christchurch, this 8th day of March, 1921.
C. E. NALDER, 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. HARRY WELLESLEY VERNALL.—16·1 perches, part of Lot 77, Deeds Office plan 2067, part Rural Section 243B, Sherbourne Street, City of Christchurch. Occupied by applicant.

  2. SARAH ANN ALEXANDER.—1 rood 8·3 perches, part Rural Section 32, Ferry Road, Borough of Woolston. Occupied by applicant.

  3. WALTER CHARLES CHISNALL.—24 acres 1 rood 4 perches, Rural Section 5944, Block VI, Christchurch Survey District. Occupied by Caleb Gibbard and Sarah Gibbard.

  4. HENRY JOSIAH WADE and JOHN FRANCIS WADE.—1 acre 0 roods 2 perches, part of Rural Section 6856, Beach Road, Borough of New Brighton. Unoccupied.

  5. WALTER LESLIE HAND.—32 perches, Lot 132, plan 2912, Chancellor Street, City of Christchurch. Unoccupied.

Diagrams may be inspected at this office.
Dated this 8th day of March, 1921, at the Land Registry Office, Christchurch.
C. E. NALDER, District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of section 266, subsection (4), of the above Act, that the undermentioned company has been struck off the Register for the District of Otago, and the company has been dissolved :—
1909/18. The Shamrock Sluicing Company (Limited).
Dated at the office of the Assistant Registrar of Companies at Dunedin this 4th day of March, 1921.
R. H. BOURKE,
Assistant Registrar of Companies.

In the matter of the Companies Act, 1908, and its amendments.

NOTICE is hereby given that The Commercial Bank of Australia (Limited) proposes to carry on business in the Town of Gisborne, and that its office or place of business will be situated at Numbers 60 and 62 Lowe Street in the said town.
Dated at Wellington this 21st day of February, 1921.
THE COMMERCIAL BANK OF AUSTRALIA (LIMITED),
By its Attorney, E. P. YALDWYN.
Witness—Leonard O. H. Tripp, Solicitor, Wellington. 198

THE SOUTHERN TRADING COMPANY (LIMITED).

PUBLIC notice is hereby given that the situation of the office or place of business of the above company at which legal process may be served is at No. 31 Hunter Street, Wellington.
Dated this 28th day of February, 1921.
S. H. JACKSON, Attorney.
Bell, Gully, Myers, and O’Leary,
Solicitors, Panama Street. 215

I, HAROLD EDGAR HARRIS, M.B., Bac. Surg., 1921, University of New Zealand, now residing in Wellington, hereby give notice that I intend applying on the 4th April 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.
HAROLD EDGAR HARRIS,
General Hospital, Wellington.
Dated at Wellington 3rd March, 1921. 220
E

IN LIQUIDATION.

In the matter of the Companies Act, 1908; and in the matter of THE SEDGERBROOK BRICK AND TILE COMPANY (LIMITED), in Liquidation.

NOTICE is hereby given, in pursuance of sections 230 and 231 of the Companies Act, 1908, that a general meeting of the members of the above-named company will be held at the office of the Liquidator, No. 44 Maria Place, Wanganui, on Friday, 11th March, 1921, at 3 p.m., for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidator thereof shall be disposed of. •
A. HAWORTH, Liquidator.
Wanganui, 23rd February, 1921. 221

I, ALEXANDER LIONEL CASELBERG, M.B., Bac. Surg., 1921, University of New Zealand, now residing in Wellington, hereby give notice that I intend applying on the 4th April 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.
ALEXANDER LIONEL CASELBERG,
P.O. Box 477, Wellington.
Dated at Wellington 3rd March, 1921. 222

IN LIQUIDATION.

In the matter of the Companies Act, 1908; and in the matter of CENTRAL MIRAMAR (LIMITED).

NOTICE is hereby given that by a special resolution of the above-named company passed at a general meeting of the shareholders on the 20th day of January, 1921, and confirmed at a general meeting of the shareholders on the 15th day of February, 1921, it was resolved “That the company be wound up voluntarily”; and JAMES McROBERTS GEDDIS was appointed Liquidator for the purpose of winding up the affairs of the company.
Dated at Wellington this 22nd day of February, 1921. 223
J. M. GEDDIS, Liquidator.

In the matter of the Companies Act, 1908; and in the matter of HENRY F. MOSS (LIMITED), in Liquidation.

NOTICE is hereby given, in pursuance of section 223 of the Companies Act, 1908, that by a duly signed resolution dated the 17th day of February, 1921, and entered in the minute-book of the above-mentioned private company, it was resolved that the company be wound up voluntarily; and that HENRY FREDERICK MOSS, of Dunedin, Timbermerchant, and EDWIN MOOM CUMMINGS, of Dunedin aforesaid, Accountant, be appointed Liquidators of the company.
Dated at Dunedin this 17th day of February, 1921. 224
H. F. MOSS
E. M. CUMMINGS } Liquidators.

NOTICE is hereby given that the Partnership heretofore existing between WILLIAM JOSEPH MARSDEN and ALFRED MENNONS GRAY, of Waikari, trading under the name of “Marsden and Gray” as Garage Proprietors and Motor Engineers, is hereby dissolved as from the eighteenth day of January, 1921. The business in future will be carried on by WILLIAM JOSEPH MARSDEN, who will satisfy all liabilities owing by and collect all accounts due to the late firm.
W. J. MARSDEN.
A. M. GRAY.
Witness—D. A. Gunn, Law Clerk, Christchurch. 225

LEGAL NOTICE.

WE beg to announce that owing to our Mr. J. R. REED, K.C., having been elevated to the Bench of the Supreme Court, he has retired from the firm as from the 28th day of February, 1921.
The firm will in future consist of the remaining partners, Messrs. R. P. Towle, F. A. Hellaby, A. N. Cooper, and M. R. Reed, who will continue to carry on the existing practice.
Auckland, 1st March, 1921. 226
REED, TOWLE, HELLABY, AND COOPER.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 25


NZLII PDF NZ Gazette 1921, No 25





✨ LLM interpretation of page content

🗺️ Loss of Certificates of Title (continued from previous page)

🗺️ Lands, Settlement & Survey
8 March 1921
Certificates of Title, Christchurch, Land Transfer Act
  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
8 March 1921
Land Transfer Act, Christchurch, Land Registration
6 names identified
  • Harry Wellesley Vernall, Land owner
  • Sarah Ann Alexander, Land owner
  • Walter Charles Chisnall, Land owner
  • Henry Josiah Wade, Land owner
  • John Francis Wade, Land owner
  • Walter Leslie Hand, Land owner

  • C. E. Nalder, District Land Registrar

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
4 March 1921
Company Dissolution, Shamrock Sluicing Company, Dunedin
  • R. H. Bourke, Assistant Registrar of Companies

🏭 Company Business Notice

🏭 Trade, Customs & Industry
21 February 1921
Business Expansion, Commercial Bank of Australia, Gisborne
  • E. P. Yaldwyn, Attorney for The Commercial Bank of Australia (Limited)
  • Leonard O. H. Tripp, Solicitor

🏭 Company Legal Process Notice

🏭 Trade, Customs & Industry
28 February 1921
Legal Process, Southern Trading Company, Wellington
  • S. H. Jackson, Attorney

🏥 Medical Registration Notice

🏥 Health & Social Welfare
3 March 1921
Medical Registration, Harold Edgar Harris, Wellington
  • Harold Edgar Harris (M.B., Bac. Surg.), Applying for medical registration

🏭 Company Liquidation Meeting Notice

🏭 Trade, Customs & Industry
23 February 1921
Liquidation Meeting, Sedgerbrook Brick and Tile Company, Wanganui
  • A. Haworth, Liquidator

🏥 Medical Registration Notice

🏥 Health & Social Welfare
3 March 1921
Medical Registration, Alexander Lionel Caselberg, Wellington
  • Alexander Lionel Caselberg (M.B., Bac. Surg.), Applying for medical registration

🏭 Company Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
22 February 1921
Voluntary Liquidation, Central Miramar (Limited), Wellington
  • James McRoberts Geddis, Appointed Liquidator

  • J. M. Geddis, Liquidator

🏭 Company Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
17 February 1921
Voluntary Liquidation, Henry F. Moss (Limited), Dunedin
  • Henry Frederick Moss, Appointed Liquidator
  • Edwin Moom Cummings, Appointed Liquidator

  • H. F. Moss, Liquidator
  • E. M. Cummings, Liquidator

🏭 Partnership Dissolution Notice

🏭 Trade, Customs & Industry
Partnership Dissolution, Marsden and Gray, Waikari
  • William Joseph Marsden, Dissolving partnership
  • Alfred Mennons Gray, Dissolving partnership

  • D. A. Gunn, Law Clerk

⚖️ Legal Firm Announcement

⚖️ Justice & Law Enforcement
1 March 1921
Legal Firm Change, Reed, Towle, Hellaby, and Cooper, Auckland
  • J. R. Reed (K.C.), Retired from firm