β¨ Land Transfer and Company Notices
1004
THE NEW ZEALAND GAZETTE.
[No. 39
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 for-
bidding the same within one month from the publication
hereof in the Gazette.
Application 1453 (plan 4028). WILLIAM JAMES HESLOP
BARNITT.-69 acres 1 rood 34:9 perches, being parts of Sec-
tions 83, 84, and 85, Grey District. Occupied by applicant.
Diagram may be inspected at this office.
Dated this 18th day of April, 1921, at the Land Registry
Office, New Plymouth.
A. L. B. ROSS, District Land Registrar.
APPLICATION having been made to me for the issue of
a provisional certificate of title, in the name of NEIL
CAMPBELL, of Awapuni, Farmer, for 5 acres 3 roods 14'5
perches, more or less, situate in Block V, Kairanga Survey
District, known as Taonui Ahuaturanga No. 1r Section 9A
2B, and being all the land in certificate of title, Vol. 228,
folio 28 (Wellington Registry), and evidence having been
lodged of the loss or destruction of the said certificate of
title, I hereby give notice that I will issue the provisional
certificate of title, as requested, after fourteen days from
the date of the Gazette containing this notice.
Dated this 20th day of April, 1921, at the Land Registry
Office, Wellington.
W. WYINKS, 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.
Application 4984 (deposited plan 4864). GEORGE
THOMAS WILKINS.-3 acres 2 roods, part Section 93,
Hutt District. Occupied by Mary Louisa Ferguson.
Diagram may be inspected at this office.
Dated this 20th day of April, 1921, at the Land Registry
Office, Wellington.
W. WYINKS, 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 for-
bidding the same within one calendar month from the date
of the Gazette containing this notice.
1548. HORACE CHARLES ALBIN KING.-49 acres 2
roods 13 perches, Lot l, plan 1028, part of Section 102,
Takaka, Block X, Waitapu Survey District. Occupied by
applicant.
Diagram may be inspected at this office.
Dated this 19th day of April, 1921, at the Land Registry
Office, Nelson.
J. A. FRASER, 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.
12882. JOHN ARTHUR EMPSON.-21.9 perches, part
of Rural Section 48, Osborne Street, City of Christchurch.
Occupied by applicant.
12842. THOMAS LANGLEY.-476 acres 1 rood 21 perches,
Rural Sections 6108, 6149, and 6855, Block XIII, Ashburton
Survey District. Occupied by applicant.
12808. CHARLES JOHN MORRISON and GERALD
OLIPHANT MORRISON.-6.1 perches, part of Town Section
965, City of Christchurch. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 19th day of April, 1921, at the Land Registry
Office, Christchurch.
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 on or before the 23rd day of May, 1921.
GEORGE GODDARD SMITH and MARY CHRISTINA
SMITH.-Sections 6, 7, 8, and 9, Block XXIII, and Section
3, Block XL, Town of Hawksbury. Occupied by applicants.
No. 5347.
WILLIAM DAVIES.-Part of Section 12, Block IV, Town
of Dunedin (corner of Maitland and Carroll Streets). Occupied
by tenants. No. 5355.
WILLIAM DAVID NAPIER and CLIVE HASTINGS
NAPIER.-Part of Section 5, Block XXI, Town of Dunedin
(George Street). Occupied by Henry Halliday. No. 5392.
DAVID SHARP SMOLLET.-Allotment 2, Blackburn
Estate, Waitahuna East District. Occupied by applicant.
No. 5393.
DAVID SHARP SMOLLET.-Allotment 4, Blackburn
Estate, Waitahuna East District. Occupied by applicant.
No. 5394.
ROBERT ALLAN.-Section 1 of 15, Block V, Oamaru
Survey District. Occupied by applicant. No. 5395.
FANNY BULLEID.-Section 21, Block XCIV, Town of
Oamaru. Occupied by Agnes J. Lee. No. 5397.
JOHN THOBURN JOHNSTON.-Parts of Sections 1 of
30, 2 of 30, and 2 of 33, Block III, Oamaru Survey District.
Occupied by applicant. No. 5396.
Diagrams may be inspected at this office.
Dated this 16th day of April, 1921, at the Land Registry
Office, Dunedin.
A. V. STURTEVANT, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266 (3).
TAKE notice that at the expiration of three months from
date hereof the name of the undermentioned company
will, unless cause is shown to the contrary, be struck off the
Register, and the company will be dissolved.
Slade and Moss (Limited).
Given under my hand at Wellington this 15th day of April,
1921.
J. MORRISON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
TAKE notice that at the expiration of three months from
date hereof the name of the undermentioned company
will, unless cause is shown to the contrary, be struck off the
Register, and the company will be dissolved:-
I. J. Rothschild and Company (Limited). 10/32.
Given under my hand at Wellington this 19th day of April,
1921.
P. G. WITHERS,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908.
PUBLIC notice is hereby given that the office or place
of business of FEDERATED FEATURE FILMS (LIMITED)
at which legal process may be served is situate at No. 219
Lambton Quay, Wellington.
AUBREY LANCASTER, Attorney.
Bell, Gully, Myers, and O'Leary,
Solicitors, Panama Street. 327
THE GOLDEN TERRACE SLUICING COMPANY
(LIMITED).
In LIQUIDATION.
IN accordance with the Companies Act, 1908, I hereby call
a meeting of the company to be held at 140 Hereford
Street, Christchurch, N.Z., on Monday, the 9th day of May,
1921, at 12 noon.
BUSINESS.-To receive Liquidator's account of winding-up,
and disposal of books and documents of the company.
F. H. LABATT, Liquidator.
Christchurch, 9th April, 1921. 352
THE NEW ZEALAND CAUSTIC SODA COMPANY
(LIMITED).
IN LIQUIDATION.
IN accordance with the Companies Act, 1908, I hereby call
a meeting of the company to be held at 140 Hereford
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1921, No 39
NZLII —
NZ Gazette 1921, No 39
β¨ LLM interpretation of page content
πΊοΈ Land Transfer Act Notice for William James Heslop Barnitt
πΊοΈ Lands, Settlement & Survey18 April 1921
Land Transfer, Grey District, New Plymouth
- William James Heslop Barnitt, Applicant for land transfer
- A. L. B. Ross, District Land Registrar
πΊοΈ Provisional Certificate of Title for Neil Campbell
πΊοΈ Lands, Settlement & Survey20 April 1921
Certificate of Title, Kairanga Survey District, Wellington
- Neil Campbell, Applicant for provisional certificate of title
- W. Wyinks, District Land Registrar
πΊοΈ Land Transfer Act Notice for George Thomas Wilkins
πΊοΈ Lands, Settlement & Survey20 April 1921
Land Transfer, Hutt District, Wellington
- George Thomas Wilkins, Applicant for land transfer
- Mary Louisa Ferguson, Occupant of the land
- W. Wyinks, District Land Registrar
πΊοΈ Land Transfer Act Notice for Horace Charles Albin King
πΊοΈ Lands, Settlement & Survey19 April 1921
Land Transfer, Takaka, Nelson
- Horace Charles Albin King, Applicant for land transfer
- J. A. Fraser, District Land Registrar
πΊοΈ Land Transfer Act Notices for Multiple Applicants
πΊοΈ Lands, Settlement & Survey19 April 1921
Land Transfer, Christchurch, Ashburton
- John Arthur Empson, Applicant for land transfer
- Thomas Langley, Applicant for land transfer
- Charles John Morrison, Applicant for land transfer
- Gerald Oliphant Morrison, Applicant for land transfer
- C. E. Nalder, District Land Registrar
πΊοΈ Land Transfer Act Notices for Multiple Applicants in Dunedin
πΊοΈ Lands, Settlement & Survey16 April 1921
Land Transfer, Dunedin, Oamaru
11 names identified
- George Goddard Smith, Applicant for land transfer
- Mary Christina Smith, Applicant for land transfer
- William Davies, Applicant for land transfer
- William David Napier, Applicant for land transfer
- Clive Hastings Napier, Applicant for land transfer
- David Sharp Smollet, Applicant for land transfer
- Robert Allan, Applicant for land transfer
- Fanny Bulleid, Applicant for land transfer
- John Thoburn Johnston, Applicant for land transfer
- Agnes J. Lee, Occupant of the land
- Henry Halliday, Occupant of the land
- A. V. Sturtevant, District Land Registrar
π Notice of Company Strike-off for Slade and Moss (Limited)
π Trade, Customs & Industry15 April 1921
Company Strike-off, Wellington
- J. Morrison, Assistant Registrar of Companies
π Notice of Company Strike-off for I. J. Rothschild and Company (Limited)
π Trade, Customs & Industry19 April 1921
Company Strike-off, Wellington
- P. G. Withers, Assistant Registrar of Companies
π Legal Process Address for Federated Feature Films (Limited)
π Trade, Customs & IndustryLegal Process, Wellington
- Aubrey Lancaster, Attorney
π Meeting Notice for Golden Terrace Sluicing Company (Limited)
π Trade, Customs & Industry9 April 1921
Company Meeting, Liquidation, Christchurch
- F. H. Labatt, Liquidator
π Meeting Notice for New Zealand Caustic Soda Company (Limited)
π Trade, Customs & Industry9 April 1921
Company Meeting, Liquidation, Christchurch
- F. H. Labatt, Liquidator