Land Transfer and Company Notices




JUNE 9.] THE NEW ZEALAND GAZETTE. 1525

to issue such 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 7th
day of June, 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.

  1. T. J. EDMONDS (LIMITED).—1 acre 2 roods
    16·9 perches, part of Rural Section 88, Ferry Road and Ald-
    win’s Road, City of Christchurch. Occupied by applicant.
  2. HORACE ROSINDALE.—32·5 perches, Lot 36,
    plan 4152, Rata and Ngaio Streets, City of Christchurch.
    Unoccupied.
    Diagrams may be inspected at this office.
    Dated this 7th day of June, 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 11th day of July, 1921.

ALEXANDER COWIE, ISABELLA AGNES SMITH,
CATHERINE PRISCILLA ELSPET BRUNDELL, and
NORMA MARGARET FORREST.—Section 29 and part of
Section 71, Block XXV (Pitt Street), Dunedin. Occupied by
Isabella A. Smith. No. 5391.
GEORGE FLEURY.—Section 54A, Block XXIX, Town of
Dunedin (Castle Street). Occupied by Mrs. Hoares and
Geo. Wilkinshaw. No. 5401.
JOHN MOODY.—Section 28, Block XI, Town of Dunedin
(Russell Street). Occupied by Mrs. Henderson. No. 5402.
Diagrams may be inspected at this office.
Dated this 6th day of June, 1921, at the Land Registry
Office, Dunedin.
A. V. STURTEVANT, District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

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

1895/18. Kuranui Gold-mining Company Limited),
1903/8. The Te Aroha District Co-operative Dairy
Company (Limited).
1907/23. The Ohura Co-operative Dairy Factory Com-
pany (Limited).
1907/28. The New Zealand Worker Newspaper Com-
pany (Limited).
1908/46. The Lamb Timber Company (Limited).
1908/74. Roke Brothers (Limited).
1910/25. The Whangape Coal Company (Limited).
1910/29. The New Zealand Cinnabar (Limited).
1910/67. The Eureka Milking-machine Company (Li-
mitted).
1912/2. Suttie and Company (Limited).
1912/29. Ormiston Bros. and Steggall (Limited).
1912/42. The Frank Harris Granite Company (Limited).
1913/61. Parenga Gumfields (Limited).
1914/2. The Mills Anti-Fly Company (Limited).
1914/43. Motutapu (Limited).
1914/47. Greenhill Quarries (Limited).
1914/58. Fendall and Co. (Limited).
1914/60. Kamo Brick, Tile, and Pottery Company
(Limited).
1916/24. The Totara Park Estate Company (Limited).
1916/25. The Murray Shoe Company (Limited).
1917/32. The Banks Roller Blotter Company (Limited).
1918/12. The Wairoa Land Company (Limited).
1918/19. Reason Publishing Company (Limited).
1919/30. Fisher and Gilfillan (Limited).
1920/52. Dominion Oil Mills (Limited).
1920/127. The Niue Island Shipping Company (Limited).

Dated at the office of the Assistant Registrar of Companies
at Auckland this 4th day of June, 1921.
WM. G. FLETCHER,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266.

TAKE notice that the name of the undermentioned com-
pany 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:—

Gisborne Co-operative Meat Supply Company (Limited).

Given under my hand at Gisborne this 2nd day of June,
1921.

W. H. FLETCHER,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that at the expiration of three months from
the 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:—

Sibun (Limited). 1913/76.

Given under my hand at Wellington this 6th day of June,
1921.

P. G. WITHERS,
Assistant Registrar of Companies.

DISSOLUTION OF PARTNERSHIP.

PUBLIC notice is hereby given that the Partnership here-
tofore subsisting between ANDREW GEORGE BROWN
and CATHERINE JONES (now Waddell) in the business of
Butchers at Woodlands, Southland, under the style of
“T. Jones and Co.,” has been dissolved as from this date.
The said business will in future be carried on by the said
CATHERINE WADDELL.
Dated the 31st day of May, 1921.

ANDREW GEORGE BROWN.
CATHERINE WADDELL.

Witness to both the above signatures—S. M. Macalister,
Solicitor, Invercargill.
477

FEATHERSTON COUNTY COUNCIL.

HIKA WERA ROAD LOAN, £500.—RESOLUTION LEVYING
SPECIAL RATE.

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

That, for the purpose of providing the instalments in
respect of interest and principal and also for other charges
on a loan of £500, authorized to be raised by the Featherston
County Council, under the Local Bodies’ Loans Act, 1913,
for the purpose of metalling the Hikawera Road, the said
Featherston County Council hereby makes and levies a
special rate of one penny in the pound sterling upon the
rateable value (on the basis of the unimproved value) of all
rateable properties situated within the Hikawera Road
Special Rating District, comprising the following properties
within the Pahaoa Riding of the county—viz., Section 17,
Hikawera Settlement, Block XVI, Huangarua Survey Dis-
trict, 707 acres; Section 18, Hikawera Settlement, Block
XVI, Huangarua Survey District, 524 acres.

And that such special rate shall be an annual-recurring
rate during the currency of such loan, and be payable half-
yearly on the first days of February and August in each and
every year during the currency of such loan, being a period
of thirty-six and a half (36½) years, or until the loan is fully
paid off.

GEO. W. COBB, County Clerk.
478

EAST TAMAKI ROAD BOARD.

WHEREAS the sum of £1,600 borrowed by the East
Tamaki Road Board for recreation purposes became
due and payable on the 16th day of January, 1921: And
whereas the sinking funds of the said loan amount to £200,
and the sum of £1,400 is required to pay off the said loan:
Now, therefore, the East Tamaki Road Board, in exercise
of the powers vested in it in that behalf by the Local Bodies’
Loans Act, 1913, and the Reserves and other Lands Disposal
and Public Bodies Empowering Act, 1920, hereby resolves
by way of special order,—
First, to borrow the said sum of £1,400 for the purpose
of paying the said loan:
Second, that the said sum of £1,400 shall be repayable
on the 16th day of January, 1942, or such earlier date
as may be determined by the said Board:



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 55


NZLII PDF NZ Gazette 1921, No 55





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for James Patterson (continued from previous page)

🗺️ Lands, Settlement & Survey
Land Transfer, Certificate of Title, New Brighton
  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for T. J. Edmonds (Limited) and Horace Rosindale

🗺️ Lands, Settlement & Survey
7 June 1921
Land Transfer, Certificate of Title, Christchurch
  • T. J. Edmonds, Land Transfer Act Notice
  • Horace Rosindale, Land Transfer Act Notice

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Alexander Cowie, Isabella Agnes Smith, Catherine Priscilla Elspet Brundell, Norma Margaret Forrest, George Fleury, and John Moody

🗺️ Lands, Settlement & Survey
6 June 1921
Land Transfer, Certificate of Title, Dunedin
6 names identified
  • Alexander Cowie, Land Transfer Act Notice
  • Isabella Agnes Smith, Land Transfer Act Notice
  • Catherine Priscilla Elspet Brundell, Land Transfer Act Notice
  • Norma Margaret Forrest, Land Transfer Act Notice
  • George Fleury, Land Transfer Act Notice
  • John Moody, Land Transfer Act Notice

  • A. V. Sturtevant, District Land Registrar

🏭 Notice of Companies to be Struck Off the Register

🏭 Trade, Customs & Industry
4 June 1921
Companies Act, Dissolution, Auckland
  • WM. G. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company to be Struck Off the Register - Gisborne Co-operative Meat Supply Company (Limited)

🏭 Trade, Customs & Industry
2 June 1921
Companies Act, Dissolution, Gisborne
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company to be Struck Off the Register - Sibun (Limited)

🏭 Trade, Customs & Industry
6 June 1921
Companies Act, Dissolution, Wellington
  • P. G. Withers, Assistant Registrar of Companies

🏭 Dissolution of Partnership - T. Jones and Co.

🏭 Trade, Customs & Industry
31 May 1921
Partnership Dissolution, Butchers, Woodlands
  • Andrew George Brown, Dissolution of Partnership
  • Catherine Waddell, Dissolution of Partnership

  • S. M. Macalister, Solicitor

🏘️ Featherston County Council - Hika Wera Road Loan Resolution

🏘️ Provincial & Local Government
Special Rate, Road Loan, Featherston
  • Geo. W. Cobb, County Clerk

🏘️ East Tamaki Road Board - Loan Repayment Resolution

🏘️ Provincial & Local Government
Loan Repayment, Special Order, East Tamaki