✨ Land Transfer and Company Notices
JUNE 16.] THE NEW ZEALAND GAZETTE. 1571
A PPLICATION having been made to me for the issue of a provisional certificate of title, in the name of SARAH ANNIE BARNARD, of Alicetown, Storekeeper, for 18 perches, being Lot 173, deposited plan 50, part Section 17, Hutt District, and being all the land in certificate of title, Vol. 126, folio 187 (Wellington Registry), and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice of my intention to issue the provisional certificate of title, as requested, after fourteen days from the date of the Gazette containing this notice.
Dated this 15th day of June, 1921, at the Land Registry Office, Wellington.
W. WYINKS, District Land Registrar.
N OTICE 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.
Application 4958 (deposited plan 4757). BANK OF NEW SOUTH WALES.—13·6 perches, part Section 16, Rangitikei Agricultural Reserve (Borough of Marton). Occupied by applicant
Application 5021 (deposited plan 5006). KENNETH MALCOLM McDONALD.—2 roods 12·1 perches, part Section 3, Kaiwarra (Allotments 42, 43, 44, 45, Wadestown). Occupied by applicant.
Application 5031 (deposited plan 5018). EDWARD WILSON.—13 perches, part Sections 420 and 421, City of Wellington. Occupied by tenant.
Application 5009 (deposited plan 5002). WILLIAM CHARMAN.—24·3 perches, part Section 1007, City of Wellington. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 15th day of June, 1921, at the Land Registry Office, Wellington.
W. WYINKS, District Land Registrar.
N OTICE 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.
- EFFIE NEWBIGGEN RICHARDSON.—2 acres 0 roods 4·6 perches, Sections 310 and 312, Halifax Street, City of Nelson. Occupied by Lewis Richard Cotton.
Diagram may be inspected at this office.
Dated this 14th day of June, 1921, at the Land Registry Office, Nelson.
J. A. FRASER, District Land Registrar.
E VIDENCE of the loss of certificate of title, Vol. 8, folio 218, of the Register-book, in favour of EMILY GRACE MACKENZIE, for Sections 686A, 692, 693, and 694 of the Town of Picton; having been lodged with me, and application made to issue a provisional certificate of title, notice is hereby given of my intention to issue a provisional certificate of title accordingly at the expiration of fourteen days from the 16th instant.
Dated the 14th day of June, 1921, at the Land Registry Office at Blenheim.
J. CARADUS, District Land Registrar.
N OTICE 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 the 18th day of July next.
Application No. 797. JOHN HARRY HADFIELD.—Part of Lot 1 of Section 6, District of Omaka, containing 3 acres 2 roods 20·6 perches. Occupied by a purchaser
Diagram may be inspected at this office.
Dated this 14th day of June, 1921, at the Land Registry Office, Blenheim.
J. CARADUS, District Land Registrar.
E VIDENCE having been furnished of the loss of certificate of title, Vol. 245, folio 193, for part Rural Section 347, Borough of Woolston, whereof CAMILIA ANN SHADBOLT, Wife of ALFRED SHADBOLT, of Akaroa, Labourer, is the registered proprietor, 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 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 14th day of June, 1921.
C. E. NALDER, District Land Registrar.
E VIDENCE having been furnished of the loss of the original Memorandum of Lease No. 4561, of part Rural Section 121, Block XIV of the Christchurch Survey District, whereof ANNIE ETHEL WILSON, of Christchurch, Widow, is the registered lessee, and application having been made to me for the issue of a provisional lease in lieu of the said original, I hereby give notice that it is my intention to issue such provisional lease at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Christchurch, this 14th day of June, 1921.
C. E. NALDER, District Land Registrar.
N OTICE 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.
-
FRANCES ELIZABETH McBRIDE, JOHN McBRIDE, and JOHN McRAE.—8 acres 1 rood 7 perches, Rural Section 6700, Block X, Arowhenua Survey District. Occupied by the said Frances Elizabeth McBride.
-
CHARLES SEYMOUR.—38·9 perches, part of Rural Section 311, Edgeware Road, City of Christchurch. Occupied by applicant.
-
JOHN TOMLINSON.—34·5 perches, part of Rural Section 105, Cox Street, City of Christchurch. Unoccupied.
-
JAMES McDERMOTT.—1 rood, part of Rural Section 243B, Manchester Street, City of Christchurch. Occupied by applicant.
-
JOHN EVANS.—2 acres 2 roods 28 perches, part of Rural Section 16, St. Martins Road, City of Christchurch. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 14th day of June, 1921, at the Land Registry Office, Christchurch.
C. E. NALDER, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266 (3).
T AKE 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 :—
Union Timber Sash and Door Company (Limited).
Given under my hand at Wellington this 8th day of June, 1921.
P. G. WITHERS,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
T AKE 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 :—
Bacon’s Aerated Water Company (Limited).
The Silver-pine Timber Company (Limited).
The Colonial Farmers’ Co-operative Trading Company (Limited).
The King George Gold-mining Company (Limited).
Given under my hand at Wellington this 10th day of June, 1921.
P. G. WITHERS,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
T AKE 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 :—
G. E. Noble and Company (Limited).
Given under my hand at Wellington this 13th day of June, 1921.
P. G. WITHERS,
Assistant Registrar of Companies.
F
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1921, No 56
NZLII —
NZ Gazette 1921, No 56
✨ LLM interpretation of page content
🗺️ Provisional Certificate of Title for Sarah Annie Barnard
🗺️ Lands, Settlement & Survey15 June 1921
Provisional Certificate of Title, Land Transfer, Hutt District, Wellington
- Sarah Annie Barnard, Applicant for provisional certificate of title
- W. Wyinks, District Land Registrar
🗺️ Land Transfer Act Notices for Various Applicants
🗺️ Lands, Settlement & Survey15 June 1921
Land Transfer Act, Provisional Certificates, Wellington, Rangitikei, Kaiwarra
- Kenneth Malcolm McDonald, Applicant for land transfer
- Edward Wilson, Applicant for land transfer
- William Charman, Applicant for land transfer
- W. Wyinks, District Land Registrar
🗺️ Land Transfer Act Notice for Effie Newbiggen Richardson
🗺️ Lands, Settlement & Survey14 June 1921
Land Transfer Act, Provisional Certificate, Nelson
- Effie Newbiggen Richardson, Applicant for land transfer
- Lewis Richard Cotton, Occupant of the land
- J. A. Fraser, District Land Registrar
🗺️ Provisional Certificate of Title for Emily Grace Mackenzie
🗺️ Lands, Settlement & Survey14 June 1921
Provisional Certificate of Title, Land Transfer, Picton
- Emily Grace Mackenzie, Applicant for provisional certificate of title
- J. Caradus, District Land Registrar
🗺️ Land Transfer Act Notice for John Harry Hadfield
🗺️ Lands, Settlement & Survey14 June 1921
Land Transfer Act, Provisional Certificate, Omaka
- John Harry Hadfield, Applicant for land transfer
- J. Caradus, District Land Registrar
🗺️ Provisional Certificate of Title for Camilia Ann Shadbolt
🗺️ Lands, Settlement & Survey14 June 1921
Provisional Certificate of Title, Land Transfer, Woolston
- Camilia Ann Shadbolt, Applicant for provisional certificate of title
- Alfred Shadbolt, Husband of Camilia Ann Shadbolt
- C. E. Nalder, District Land Registrar
🗺️ Provisional Lease for Annie Ethel Wilson
🗺️ Lands, Settlement & Survey14 June 1921
Provisional Lease, Land Transfer, Christchurch
- Annie Ethel Wilson, Applicant for provisional lease
- C. E. Nalder, District Land Registrar
🗺️ Land Transfer Act Notices for Various Applicants in Christchurch
🗺️ Lands, Settlement & Survey14 June 1921
Land Transfer Act, Provisional Certificates, Christchurch
7 names identified
- Frances Elizabeth McBride, Applicant for land transfer
- John McBride, Applicant for land transfer
- John McRae, Applicant for land transfer
- Charles Seymour, Applicant for land transfer
- John Tomlinson, Applicant for land transfer
- James McDermott, Applicant for land transfer
- John Evans, Applicant for land transfer
- C. E. Nalder, District Land Registrar
🏭 Notice of Company Dissolution for Union Timber Sash and Door Company
🏭 Trade, Customs & Industry8 June 1921
Company Dissolution, Companies Act, Wellington
- P. G. Withers, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for Multiple Companies
🏭 Trade, Customs & Industry10 June 1921
Company Dissolution, Companies Act, Wellington
- P. G. Withers, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for G. E. Noble and Company
🏭 Trade, Customs & Industry13 June 1921
Company Dissolution, Companies Act, Wellington
- P. G. Withers, Assistant Registrar of Companies