Land Transfer and Company Notices




1268
THE NEW ZEALAND GAZETTE.
[No. 47]

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 on or before 27th June, 1921.

  1. KENNETH BERRY CROMBIE.—Part Block 2, Nuhaka Crown Grant District (commonly called Waikokopu No. 2), containing 15 acres 2 roods 31 perches. Occupied by applicant. Plan 3948.

Diagram may be inspected at this office.

Dated this 16th day of May, 1921, at the Land Registry Office, Napier.

W. JOHNSTON, 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. DONALD McLENNAN.—38 acres 2 roods 5 perches, part of Section 3, Block XXVII, Wairaki District. Occupied by John Sydney Price.

Diagrams may be inspected at this office. D.P. No. 2103.

Dated this 13th day of May, 1921, at the Lands Registry Office, Invercargill.

F. W. BROUGHTON, District Land Registrar.


NOTICE is hereby given that the several parcels of land hereinafter 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 4990 (deposited plan 4937). ERNEST RAWSON.—18·59 perches, part Section 190, City of Wellington. Occupied by applicant.

Application 4994 (deposited plan 4953). PETER COMRIE.—7 acres 0 roods 6·33 perches, part Section 80, Right Bank, Wanganui River. Occupied by Fred Laing.

Application 4873 (deposited plan 4955). WILFRED OLIVER SMITH.—1 acre 1 rood 39·4 perches, part Section Vr, Rangitikei District, Block VII, Rangitoto Survey District (Township of Greatford). Occupied by applicant.

Application 4995 (deposited plan 4932). ROBERT JAMES MURPHY.—11·8 perches, part Section 426, City of Wellington. Unoccupied.

Diagrams may be inspected at this office.

Dated this 18th day of May, 1921, at the Land Registry Office, Wellington.

W. WYINKS, District Land Registrar.


NOTICE is hereby given that the several parcels of land hereinafter 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. ERIC LIONEL MIDDLEBROOK.—16 acres 2 roods 4 perches, Lots 29 and 30, plan 4199, part of Rural Section 7807, Block I, Rangiora Survey District. Occupied by applicant.

  2. JOHN WILSON STORRY.—1 rood 13 perches, parts of Lots 1, 7, 8, and 9, plan 5226, part of Town Reserve 47, City of Christchurch. Occupied by applicant.

  3. LOUISA MARY GOOD.—51 acres 1 rood 26 perches, Rural Section 3355, Block I, Halswell Survey District. Occupied by applicant.

  4. JOHN JAMES VIVIAN.—31 5/10 perches, part of Rural Section 51, Cumberland Street, City of Christchurch. Occupied by Francis Sparks.

Diagrams may be inspected at this office.

Dated this 17th day of May, 1921, at the Land Registry Office, Christchurch.

C. E. NALDER, District Land Registrar.


ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266 (4).

TAKE notice that the name of the undermentioned company has been struck off the Register, and the company has been dissolved:—

The Carthage Gold-mines (Limited). 1910/3.

Dated at Nelson this 13th day of May, 1921.

J. A. FRASER,
Assistant Registrar of Companies.


COMPANIES ACT, 1908.

SECTION 266, SUBSECTION (3).

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

Donald Patents (Limited). 10/16.

The Hutt Park Wool and Produce Company (Limited). 13/27.

The Karamea Sluicing and Prospecting Syndicate (Limited). 13/66.

C. Pratt and Company (Limited). 15/22.

Given under my hand at Wellington, this 10th day of May, 1921.

P. G. WITHERS,
Assistant Registrar of Companies.


COMPANIES ACT, 1908.

SECTION 266, SUBSECTION (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:—

The Pelorus Guardian Company (Limited). 1906/53.

Given under my hand at Wellington, this 12th day of May, 1921.

P. G. WITHERS,
Assistant Registrar of Companies.


COMPANIES ACT, 1908.

SECTION 266, SUBSECTION (4).

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register, and the companies have been dissolved:—

Mitchell, Griffith & Co. (Limited). 1908/23.

Thomas Mitchell (Limited). 1908/35.

Northern Furniture Company (Limited). 1917/44.

J. E. Fitzgerald (Limited). 1918/52.

Given under my hand at Wellington this 13th day of May, 1921.

P. G. WITHERS,
Assistant Registrar of Companies.


NOTICE UNDER THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of section 266, subsection (3), of the above Act, that the undermentioned companies will, at the expiration of three months from the date hereof, and unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved:—

1917/19. The Bannockburn Coal Mining Company (Limited).

1910/24. The Lake Wanaka Ferry Company (Limited).

Dated at the office of the Assistant Registrar of Companies, at Dunedin, this eleventh day of May, 1921.

R. H. BOURKE,
Assistant Registrar of Companies.


NORTH BRITISH AND MERCANTILE INSURANCE COMPANY (LIMITED).

IN pursuance of the Companies Act, 1908, public notice is hereby given that the situation of the office of the above company at which notices may be delivered or legal process served is at the corner of Featherston and Johnston Streets, Wellington.

No change in the continuity of the company’s business or in its identity has taken place, but its constitution has been changed from a company incorporated by Royal charter to that of a company registered with limited liability under the Companies Acts, 1908–1917 (Imperial).

D. E. WILKIE, Attorney.

Bell, Gully, Myers, and O’Leary,
Solicitors, Panama Street.

415



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 47


NZLII PDF NZ Gazette 1921, No 47





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Kenneth Berry Crombie

🗺️ Lands, Settlement & Survey
16 May 1921
Land Transfer, Waikokopu, Napier
  • Kenneth Berry Crombie, Applicant for land transfer

  • W. Johnston, District Land Registrar

🗺️ Land Transfer Act Notice for Donald McLennan

🗺️ Lands, Settlement & Survey
13 May 1921
Land Transfer, Wairaki District, Invercargill
  • Donald McLennan, Applicant for land transfer
  • John Sydney Price, Occupant of land

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Act Notices for Multiple Applicants

🗺️ Lands, Settlement & Survey
18 May 1921
Land Transfer, Wellington, Wanganui, Rangitikei
  • Ernest Rawson, Applicant for land transfer
  • Peter Comrie, Applicant for land transfer
  • Fred Laing, Occupant of land
  • Wilfred Oliver Smith, Applicant for land transfer
  • Robert James Murphy, Applicant for land transfer

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notices for Multiple Applicants in Christchurch

🗺️ Lands, Settlement & Survey
17 May 1921
Land Transfer, Christchurch, Rangiora, Halswell
  • Eric Lionel Middlebrook, Applicant for land transfer
  • John Wilson Storry, Applicant for land transfer
  • Louisa Mary Good, Applicant for land transfer
  • John James Vivian, Applicant for land transfer
  • Francis Sparks, Occupant of land

  • C. E. Nalder, District Land Registrar

🏭 Dissolution of Carthage Gold-mines (Limited)

🏭 Trade, Customs & Industry
13 May 1921
Company dissolution, Nelson
  • J. A. Fraser, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
10 May 1921
Company dissolution, Wellington
  • P. G. Withers, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Pelorus Guardian Company (Limited)

🏭 Trade, Customs & Industry
12 May 1921
Company dissolution, Wellington
  • P. G. Withers, Assistant Registrar of Companies

🏭 Dissolution of Multiple Companies

🏭 Trade, Customs & Industry
13 May 1921
Company dissolution, Wellington
  • P. G. Withers, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies in Dunedin

🏭 Trade, Customs & Industry
11 May 1921
Company dissolution, Dunedin
  • R. H. Bourke, Assistant Registrar of Companies

🏭 Notice of Office Location for North British and Mercantile Insurance Company (Limited)

🏭 Trade, Customs & Industry
Company office, Wellington
  • D. E. Wilkie, Attorney
  • Bell, Gully, Myers, and O’Leary, Solicitors