Land and Company Notices




May 26.] THE NEW ZEALAND GAZETTE. 1377

EVIDENCE having been furnished of the loss of certificate
of title, Vol. 51, folio 165, for part of Town Reserve 27,
Lyttelton, whereof SAMUEL ROLLIN WEBB, Fruiterer,
and DANIEL MAHAR, Draper, both of Lyttelton, are the
registered proprietors, and application having been made to
me to issue a provisional certificate of title for the said land,
I hereby give notice that it is my intention to issue such
provisional certificate 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
24th day of May, 1921.
C. E. NALDER, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate
of title, Vol. 255, folio 288, for part Lots 1 and 2,
deposit plan 2685, part Rural Sections 148 and 252, City of
Christchurch, whereof CHARLES FRANCIS FREEMAN, of
Christchurch, Cycle Engineer, is the registered proprietor,
and application having been made to me to issue a provisional
certificate of title for the said land, I hereby give notice that
it is my intention to issue such provisional certificate 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
24th day of May, 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.
12901. ALBERT COOPER.—112 acres 2 roods 30 perches,
Rural Section 1501, and parts of Rural Sections 1528, 1806,
and 10009, Block VI, Rangiora Survey District. Occupied
by applicant.
12876. JOHN KENNEDY.—13 perches, part of Rural
Section 252, Trafalgar Street, City of Christchurch. Occupied
by Philip Henry Alexander.
12902. JOSEPH HENRY HARRISON.—1 rood, Lot 250,
plan 1, Theodosia Street, Borough of Timaru. Occupied by
applicant.
12903. HAROLD SINCLAIR MUSCHAMP.—33·8 perches,
Lot 36 of Subdivision of part of Rural Section 325. Nicholls
Street, City of Christchurch. Unoccupied.
12904. ROBERT HENDERSON.—202 acres 1 rood 24
perches. Rural Sections 6272 and 8150, Blocks V, VI, and
IX, Rolleston Survey District, and Block XIII, Leeston
Survey District. Occupied by applicant.
12905. ALICIA CAMPBELL INGLES and MARY
FRANCES INGLES.—20 perches, part of Town Reserve 26,
City of Christchurch. Occupied by applicant.
12906. SUSANNAH CRAW, STANLEY SIMPSON CRAW,
and ALBERT ROBERT CRAW.—5 acres 1 rood 11 perches,
part of Rural Section 453, Block XI, Christchurch Survey
District. Occupied by Thomas H. McEntree and Catherine
McEntree and F. W. Harrison.
Diagrams may be inspected at this office.
Dated this 24th day of May, 1921, at the Land Registry
Office, Christchurch.
C. E. NALDER, District Land Registrar.

APPLICATION having been made to me for the issue of
a provisional certificate of title, in the name of MARY
ANN WILLIAMS, formerly of Alexandra but now of Dun-
edin, Widow, for Section 46, Block II, of the Town of Alex-
andra, being all the land in certificate of title, Vol. 98,
folio 143, and evidence having been lodged of the loss of the
said certificate of title, I hereby give notice of my intention
to issue the provisional certificate of title, as requested, on or
after the 10th day of June, 1921.
Dated at the Land Registry Office at Dunedin this 20th
day of May, 1921.
A. V. STURTEVANT, 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 for-
bidding the same on or before the 27th day of June, 1921.
JOHN PATRICK BONNER.—Sections 2 of 66, 67, 2 of 68,
2 of 69, and 2 of 91, Block VI, North Harbour and Blueskin
District, and Sections 19 and 20, Block I, Lower Harbour
West District. Occupied by applicant. No. 5399.

ELIZABETH DODDS.—Part of Section 38, Block XXXIV,
Town of Dunedin (corner of Howe Street and King Street).
Unoccupied. No. 5400.
Diagrams may be inspected at this office.
Dated this 21st day of May, 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:—
The Belmont Park Company (Limited). 1908/22.
Given under my hand at Wellington this 21st day of May,
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:—
W. B. Walker (Limited). 1920/55.
Given under my hand at Wellington this 23rd day of May,
1921.
P. G. WITHERS,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (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:—
Pringles (Limited). 1912/22.
The Opui Fibre Company (Limited). 1916/45.
Given under my hand at Wellington this 24th day of May,
1921.
P. G. WITHERS,
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

MANGAPAPA TOWN BOARD.

IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act, 1913, the
Mangapapa Town Board hereby resolves as follows:—
That, for the purpose of providing the instalments in re-
spect of principal and interest and also the other charges
on a loan of £3,220, authorized to be raised by the Mangapapa
Town Board, under the Local Bodies’ Loans Act, 1913, for
rebuilding the upper Stout Street Bridge and approaches
(across the Mangapapa Stream), Oswald Street Bridge and
approaches, and Massey Street Bridge and approaches, to
cost three thousand two hundred and twenty pounds (£3,220),
hereby makes and levies a special rate of seven-eighths of
one penny in the pound sterling (to be adjusted) upon the
rateable value of all rateable property of the Mangapapa



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 51


NZLII PDF NZ Gazette 1921, No 51





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue Provisional Certificate of Title for Lost Certificate

🗺️ Lands, Settlement & Survey
24 May 1921
Provisional Certificate, Land Title, Lyttelton, Christchurch
  • Samuel Rollin Webb, Registered proprietor of lost certificate of title
  • Daniel Mahar, Registered proprietor of lost certificate of title

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Certificate of Title for Lost Certificate

🗺️ Lands, Settlement & Survey
24 May 1921
Provisional Certificate, Land Title, Christchurch
  • Charles Francis Freeman, Registered proprietor of lost certificate of title

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
24 May 1921
Land Transfer Act, Land Registration, Christchurch, Timaru
10 names identified
  • Albert Cooper, Applicant for land registration
  • John Kennedy, Applicant for land registration
  • Joseph Henry Harrison, Applicant for land registration
  • Harold Sinclair Muschamp, Applicant for land registration
  • Robert Henderson, Applicant for land registration
  • Alicia Campbell Ingles, Applicant for land registration
  • Mary Frances Ingles, Applicant for land registration
  • Susannah Craw, Applicant for land registration
  • Stanley Simpson Craw, Applicant for land registration
  • Albert Robert Craw, Applicant for land registration

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
20 May 1921
Provisional Certificate, Land Title, Dunedin, Alexandra
  • Mary Ann Williams, Applicant for provisional certificate of title

  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
21 May 1921
Land Transfer Act, Land Registration, Dunedin
  • John Patrick Bonner, Applicant for land registration
  • Elizabeth Dodds, Applicant for land registration

  • A. V. Sturtevant, District Land Registrar

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
21 May 1921
Company Strike-Off, The Belmont Park Company (Limited)
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
23 May 1921
Company Strike-Off, W. B. Walker (Limited)
  • P. G. Withers, Assistant Registrar of Companies

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
24 May 1921
Company Strike-Off, Pringles (Limited), The Opui Fibre Company (Limited)
  • P. G. Withers, Assistant Registrar of Companies

🏭 Notice of Change in Company Constitution

🏭 Trade, Customs & Industry
Company Constitution, North British and Mercantile Insurance Company (Limited)
  • D. E. Wilkie, Attorney

🏘️ Notice of Special Rate Levy by Mangapapa Town Board

🏘️ Provincial & Local Government
Special Rate Levy, Mangapapa Town Board, Bridge Construction