✨ Land Registry and Legal Notices
JUNE 2.] THE NEW ZEALAND GAZETTE. 1401
ition to issue a provisional certificate of title on expiration of fourteen days from 2nd day of June, 1921.
Dated this 30th day of May, 1921, at the Land Registry Office at Auckland.
THOS. HALL, District Land Registrar.
EVIDENCE of the loss of Memorandum of Mortgage No. 59365, affecting Allotment 227, Parish of Mangapiko, comprised in Lease 4591, registered in Vol. 6, folio 143, in favour of JESSICA ROSE PETLEY, of Te Awamutu, Married Woman, and of Memorandum of Submortgage No. 63565, having been lodged with me, together with request to register release of Submortgage No. 63565, notice is hereby given of my intention to register said release of Submortgage No. 63565 accordingly at the expiration of fourteen days from 2nd day of June, 1921.
Dated the 30th day of May, 1921, at the Land Registry Office at Auckland.
THOS. HALL, District Land Registrar.
EVIDENCE of the loss of Lease No. 5716, in favour of SARAH LAKE, of Rotorua, Widow, affecting Section 8, Block XLIII, of Town of Rotorua, comprised in certificate of title, Vol. 196, folio 228, having been lodged with me, notice is hereby given of my intention to accept registration of surrender of Lease No. 5716 and surrender of Sublease 7795 on expiration of fourteen days from the 2nd day of June, 1921.
Dated this 30th day of May, 1921, at the Land Registry Office at Auckland.
THOS. HALL, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 52, folio 209, for western portion of Town Section 103 of the Town of Napier, whereof THE TRUSTEES OF THE ALBION LODGE No. 23 of No. 20 DISTRICT OF THE GRAND LODGE (NORTH ISLAND OF NEW ZEALAND) UNITED ANCIENT ORDER OF DRUIDS are the registered proprietors, and application having been made to me for the issue of a provisional certificate of title for the said land, I hereby give notice that it is my intention to issue such provisional certificate, as requested, after the 17th day of June, 1921.
Dated at the Land Registry Office, Napier, this 30th May, 1921.
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 month from the date of the Gazette containing this notice.
- WILLIAM ALFRED HARDING.—3 acres 2 roods 36 perches, Lots 8, 9, 34, 35, 36, deposited plan 3954, parts of Sections 61 and 62, Meanee Suburban. Occupied by applicant.
Diagram may be inspected at this office.
Dated this 31st day of May, 1921, at the Land Registry Office, Napier.
W. JOHNSTON, 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, and its amendments, unless caveat be lodged forbidding the same within one calendar month from the date of the Gazette containing this notice.
Application 4996 (deposited plan 4929). SOREN SORENSEN.—13·5 perches, part Section 549, City of Wellington. Occupied by applicant and Fred Hulse.
Application 5028 (deposited plan 4984). JOHN CHRISTIAN MEYER.—91 acres 2 roods 4·3 perches, part Section 32, Right Bank Wanganui River, Block 3, Westmere Survey District. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 1st day of June, 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.
-
GEORGE ILLINGWORTH and RICHARD BOND.—36·8 perches, Lot 3, plan 3841, part of Rural Section 307, Papanui Road, Block XI, Christchurch Survey District. Occupied by applicants.
-
FLORENCE BEATRICE MIDDLEBROOK.—12 acres 2 roods 25 perches, Lot 2, plan 5629, part of Rural Section 7807, Block I, Rangiora Survey District. Occupied by applicant.
-
URIAH WINBOULT HARDING.—15 acres 1 rood 37 perches, part of Rural Sections 2423 and 2424, Block I, Halswell Survey District. Occupied by applicant.
-
GEORGE DANIEL SIMPSON AND OTHERS.—20·7 perches, part of Town Section 306, City of Christchurch. Occupied by Alice Foster.
Diagrams may be inspected at this office.
Dated this 31st day of May, 1921, at the Land Registry Office, Christchurch.
C. E. NALDER, 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 :—
A. C. Lennard and Company (Limited). 1912/38.
Given under my hand at Wellington this 30th day of May, 1921.
P. G. WITHERS,
Assistant Registrar of Companies.
I, JAMES ALLISON AITKEN, of Weedon’s, in Canterbury, in New Zealand, Farmer, commonly known as James Allison, do hereby give notice that I have assumed and intend henceforth upon all occasions and at all times to sign and use and be called and known by the surname of Allison instead of the surname of Aitken, which I have for many years ceased to use (the said name of Aitken being the surname of my father, and being the name under which is registered my birth, which took place at Christchurch on the 21st day of September, 1893), and that such change or assumption of name is formally declared and evidenced by a deed-poll under my hand and seal dated this day and intended to be forthwith filed in the Supreme Court of New Zealand at Christchurch.
In testimony whereof I do hereby sign and subscribe myself by such my intended future name.
Dated this day of May, 1921.
JAMES ALLISON.
Witness—C. A. Stringer, Solicitor, Christchurch. 458
THE MINING ACT, 1908.
TAKE notice that the Chairman, Councillors, and Inhabitants of the County of Vincent, by resolution duly passed at a meeting of the Council on the 23rd day of February, 1921, did with respect to water-race held under License No. 2088/18.3.20, for three heads of water from Conroy’s Creek; water-race held under License No. 2089/18.3.20, for one head of water from Conroy’s Creek; and branch water-race held under License No. 2112/12.8.20, commencing in Conroy’s Creek; delegate all the powers conferred upon it by the Mining Act, 1908, and the said licenses to the following committee :—
Charles Weaver, Andrew Davidson, Caleb Paget, Frederick McCarthy, Alexander Taylor, John Edward Thompson, and John Frater;
reserving to the said County Council power to fill any vacancy on such committee howsoever arising.
Such delegation to operate as an authority only, and in no way to restrict the powers of the said County Council.
D. S. MIDDLETON, Councillor.
J. McK NIGHT, Chairman.
459
NOTICE is hereby given that the Partnership hitherto subsisting between us, the undersigned, GEORGE ROUGH, CHARLES FREDERICK JOHNSTON, ALEXANDER ROSS and WILLIAM ROSS, and R. T. BELL, carrying on business as Farmers at Te Puke under the style or firm of “C. F. Johnston and Co.,” has been dissolved by mutual consent as from the 23rd day of May, 1921, so far as concerns the said Charles Frederick Johnston and Reginald Theodore Bell, who retire from the said firm; and the said business will be carried on by the said George Rough, Alexander Ross, and William Ross, and all debts and liabilities of the late firm will be paid by the said George Rough, Alexander Ross, and William Ross.
Dated this 23rd day of May, 1921.
A. ROSS.
C. F. JOHNSTON.
R. T. BELL.
WM. ROSS.
G. ROUGH.
460
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1921, No 53
NZLII —
NZ Gazette 1921, No 53
✨ LLM interpretation of page content
🗺️
Notice of Intention to Issue Provisional Certificate of Title
(continued from previous page)
🗺️ Lands, Settlement & Survey30 May 1921
Certificate of Title, Te Ahikawariki, Waoku, Land Registry
- THOS. HALL, District Land Registrar
🗺️ Notice of Intention to Register Release of Submortgage
🗺️ Lands, Settlement & Survey30 May 1921
Submortgage, Release, Te Awamutu, Land Registry
- Jessica Rose Petley, Holder of Memorandum of Mortgage
- THOS. HALL, District Land Registrar
🗺️ Notice of Intention to Accept Surrender of Lease
🗺️ Lands, Settlement & Survey30 May 1921
Lease, Surrender, Rotorua, Land Registry
- Sarah Lake, Holder of Lease
- THOS. HALL, District Land Registrar
🗺️ Notice of Intention to Issue Provisional Certificate of Title
🗺️ Lands, Settlement & Survey30 May 1921
Certificate of Title, Napier, Land Registry
- Johnston (Trustees of the Albion Lodge No. 23), Registered proprietors
- W. JOHNSTON, District Land Registrar
🗺️ Notice of Intention to Bring Land Under Land Transfer Act
🗺️ Lands, Settlement & Survey31 May 1921
Land Transfer Act, Meanee Suburban, Napier
- William Alfred Harding, Applicant
- W. JOHNSTON, District Land Registrar
🗺️ Notice of Intention to Bring Land Under Land Transfer Act
🗺️ Lands, Settlement & Survey1 June 1921
Land Transfer Act, Wellington, Wanganui River
- Soren Sorensen, Applicant
- John Christian Meyer, Applicant
- W. WYINKS, District Land Registrar
🗺️ Notice of Intention to Bring Land Under Land Transfer Act
🗺️ Lands, Settlement & Survey31 May 1921
Land Transfer Act, Christchurch, Papanui Road
- George Illingworth, Applicant
- Richard Bond, Applicant
- Florence Beatrice Middlebrook, Applicant
- Uriah Winboul Harding, Applicant
- George Daniel Simpson, Applicant
- C. E. NALDER, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry30 May 1921
Company Dissolution, A. C. Lennard and Company (Limited)
- P. G. WITHERS, Assistant Registrar of Companies
⚖️ Notice of Name Change
⚖️ Justice & Law Enforcement1 May 1921
Name Change, Deed Poll, Christchurch
- James Allison Allison, Name change from Aitken
- C. A. Stringer, Solicitor
🌾 Notice of Delegation of Powers Under Mining Act
🌾 Primary Industries & Resources23 February 1921
Mining Act, Water Race, Conroy’s Creek
7 names identified
- Charles Weaver, Committee member
- Andrew Davidson, Committee member
- Caleb Paget, Committee member
- Frederick McCarthy, Committee member
- Alexander Taylor, Committee member
- John Edward Thompson, Committee member
- John Frater, Committee member
- D. S. MIDDLETON, Councillor
- J. McK NIGHT, Chairman
🏭 Notice of Partnership Dissolution
🏭 Trade, Customs & Industry23 May 1921
Partnership Dissolution, C. F. Johnston and Co., Te Puke
- George Rough, Continuing partner
- Charles Frederick Johnston, Retiring partner
- Alexander Ross, Continuing partner
- William Ross, Continuing partner
- Reginald Theodore Bell, Retiring partner