Land Transfer and Company Notices




724
THE NEW ZEALAND GAZETTE.
[No. 27

LAND TRANSFER ACT NOTICES.

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 4961 (D.P. 4844). THOMAS WING.—160 acres 3 roods 1 perch, situate in Block III, Rangitoto Survey District, being part Block VII, Rangitikei District. Occupied by applicant.

Application 4963 (D.P. 4763). ROBERT MORTIMER MOSS.—1 rood 10·8 perches, part Section 20, Masterton Small-farm Settlement (Borough of Masterton). Occupied by applicant.

Applicant 4955 (D.P. 4833). ELIZABETH MAY COLE.—30·69 perches, part Section 206, Taratahi Plain Block (Borough of Carterton). Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 15th day of March, 1921, at the Land Registry Office, Wellington.

W. WYINKS, 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. HERBERT HINGSTON DINGLE.—30·7 perches, Lot 24, plan 3463, part of Rural Section 325, Leith Street, City of Christchurch. Part occupied by T. H. Strachan and balance unoccupied.

  2. JESSIE ANN ELIZA FOSTER and MARY JANE CHRISTINA BLACKETT.—1 acre 3 roods 30 perches, part of Rural Section 226A, Percival, Queen, and Victoria Streets, Borough of Rangiora. Part occupied by F. Judge and balance by T. J. Hughes.

  3. EMMA MAUD READ.—23·5 perches, part of Rural Section 7512, Grehan Road, Block IV, Akaroa Survey District. Occupied by a tenant.

  4. DAVID JAMES YOUNG.—182 acres 1 rood, Rural Section 7697, and parts of Rural Sections 5581 and 6613, Blocks I and II, Arowhenua Survey District. Occupied by R. H. Barker.

  5. CHARLES GEORGE KIRK.—22·4 perches, part of Lot 76, plan 2912, part Rural Section 325, Hills Road, City of Christchurch. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 15th day of March, 1921, at the Land Registry Office, Christchurch.

C. E. NALDER, 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.

  1. ROBERT MARSHALL.—253 acres 3 roods 12 perches, Sections 29, 30, 31, and 32, Block II, Aparima Hundred. Occupied by applicant. Plan No. 1989.

Diagram may be inspected at this office.

Dated this 9th day of March, 1921, at the Land Registry Office, Invercargill.

F. W. BROUGHTON, District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266.

TAKE notice that the name of the undermentioned company will, at the expiration of three months from the date hereof, unless cause be shown to the contrary, be struck off the Register, and the company will be dissolved:—

The Nelson Motors (Limited). 1920/6.

Dated at Nelson this 15th day of March, 1921.

J. A. FRASER,
Assistant Registrar of Companies.

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

SELWYN KING AND CO. (LIMITED).

NOTICE is hereby given that the following special resolution was passed at a meeting of the company held on February 16th, 1921, and confirmed at a subsequent meeting on March 2nd, 1921—namely, That the company be wound up voluntarily, and that Mr. SELWYN KING be appointed Liquidator.

240

SELWYN KING, Liquidator.

In the matter of W. SEY AND SONS (LIMITED), a private company incorporated under the Companies Act, 1908.

NOTICE is hereby given that the following special resolutions have this day been signed, adopted, and passed by all the members of the above-named company, viz. :—

  1. Resolved that the assets and business of the company having been sold the company be wound up voluntarily.

  2. Resolved that WILLIAM GRAHAM JAMIESON be and he is hereby appointed Liquidator for the purposes of such winding-up.

Dated this 8th day of March, 1921.

W. G. JAMIESON, Liquidator.

241

BOROUGH OF PETONE.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Council of the Borough of Petone at a meeting of the said Council held at the Council Chambers, Petone, on the 28th day of February, 1921, hereby resolves as follows :—

That, for the purpose of providing the interest, sinking fund, and other charges on a loan of £1,500, authorized to be raised by the Council of the Borough of Petone, under the above-mentioned Act, for the purpose of paying off the sum of £1,500, part of a special loan of £2,000 heretofore lawfully raised by the said Council, which loan of £2,000 became due on the 21st day of February, 1921, and was at that date reduced by the sum of £500, leaving the sum of £1,500 due on the said 21st day of February, 1921, the said Council hereby makes and levies a special rate of one twenty-third of a penny in the pound sterling on the rateable value of all rateable property in the Borough of Petone, comprising the whole of the land within the said Borough of Petone; and that such special rate be an annual-recurring rate during the currency of such loan, and be payable yearly on the 21st day of August in each and every year during the currency of such loan, being a period of twenty (20) years, or until the loan is fully paid off.

242

W. F. STURMAN, Town Clerk.

PIAKO COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Piako County Council hereby resolves as follows :—

That, for the purpose of providing for the interest and sinking fund on a loan of £300, authorized to be raised by the Piako County Council, under the above-mentioned Act, for the purpose of completing the metalling of the Piakoti Valley Road for the first time, the said Piako County Council hereby makes and levies a special rate of ½d. in the pound upon the rateable value of all rateable property within the boundaries of the Piakoti Valley Road Special Rating Area, as set out in the original loan on page 937 of the New Zealand Gazette of 28th March, 1918; and that such special rate shall be an annually recurring rate during the currency of such loan, and be payable on the first day of April in each and every year during the currency of such loan, being a period of 36½ years, or until the loan is fully paid off.

243

F. W. WALTERS, Chairman.

OHURA COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Ohura County Council hereby resolves as follows :—

That, for the purpose of providing the instalments in respect of principal and interest and also the other charges on a loan of £11,700, authorized to be raised by the Ohura County Council, under the Local Bodies’ Loans Act, 1913, for the following purpose :—

(1.) £9,000 of the loan to be used for the purpose of widening, culverting, and metalling the Kururau Road from the Ongarue River bridge to the junction of the Whakamaro Road ;



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 27


NZLII PDF NZ Gazette 1921, No 27





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Wellington

🗺️ Lands, Settlement & Survey
15 March 1921
Land Transfer Act, Land Registration, Wellington, Caveat
  • Thomas Wing, Applicant for land transfer
  • Robert Mortimer Moss, Applicant for land transfer
  • Elizabeth May Cole, Applicant for land transfer

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch

🗺️ Lands, Settlement & Survey
15 March 1921
Land Transfer Act, Land Registration, Christchurch, Caveat
6 names identified
  • Herbert Hingston Dingle, Applicant for land transfer
  • Jessie Ann Eliza Foster, Applicant for land transfer
  • Mary Jane Christina Blackett, Applicant for land transfer
  • Emma Maud Read, Applicant for land transfer
  • David James Young, Applicant for land transfer
  • Charles George Kirk, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Invercargill

🗺️ Lands, Settlement & Survey
9 March 1921
Land Transfer Act, Land Registration, Invercargill, Caveat
  • Robert Marshall, Applicant for land transfer

  • F. W. Broughton, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
15 March 1921
Company Strike-off, Nelson Motors Limited, Dissolution
  • J. A. Fraser, Assistant Registrar of Companies

🏭 Notice of Company Office Location

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

🏭 Notice of Voluntary Winding-up

🏭 Trade, Customs & Industry
Voluntary Winding-up, Selwyn King and Co. Limited, Liquidator
  • Selwyn King, Appointed Liquidator

  • Selwyn King, Liquidator

🏭 Notice of Voluntary Winding-up

🏭 Trade, Customs & Industry
8 March 1921
Voluntary Winding-up, W. Sey and Sons Limited, Liquidator
  • William Graham Jamieson, Appointed Liquidator

  • W. G. Jamieson, Liquidator

🏘️ Special Rate Resolution for Petone Borough

🏘️ Provincial & Local Government
Special Rate, Loan Repayment, Petone Borough
  • W. F. Sturman, Town Clerk

🏘️ Special Rate Resolution for Piako County

🏘️ Provincial & Local Government
Special Rate, Road Metalling, Piako County
  • F. W. Walters, Chairman

🏘️ Special Rate Resolution for Ohura County

🏘️ Provincial & Local Government
Special Rate, Road Works, Ohura County