Land and Company Notices




176

THE NEW ZEALAND GAZETTE.

No. 6

F VIDENCE of the loss of Lease No. 2494, of Lot 62 on deposited plan No. 2865, of Section 27B, Suburbs of Rotorua, ELLEN ALICE MALFROY to CHARLES BARKER ROSS TURNER, of Devonport, Surveyor, having been lodged with me, and application made to issue a provisional lease, notice is hereby given of my intention to issue a provisional lease accordingly at the expiration of fourteen days from the 20th day of January, 1921.

Dated the 17th day of January, 1921, at the Land Registry Office at Auckland.

THOS. HALL, District Land Registrar.

L EASE No. 7254, of Lot 7 on deposited plan No. 4600, of Kumikumi No. 1 Block, EMMA MADELEINE JACKSON to CYRIL DE COURCY LAMBERT, of Kaimai, Farmer:

The lessor having re-entered and recovered possession of the above land for non-payment of rent, it is my intention to notify such re-entry upon the Register-book at the expiration of one month from the date of the Gazette containing this notice.

Dated this 17th day of January, 1921, at the Land Registry Office, Auckland.

THOS. HALL, District Land Registrar.

L EASE No. 8919, of Lot 1 on deposited plan No. 9675, of Piraurahi No. 10 Block, RICHARD HENRY DAVIES to WILLIAM HENRY SHAW, of Paeroa, Farmer:

The lessor having re-entered and recovered possession of the above land for non-payment of rent, it is my intention to notify such re-entry upon the Register-book at the expiration of one month from the date of the Gazette containing this notice.

Dated this 17th day of January, 1921, at the Land Registry Office, Auckland.

THOS. HALL, 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 4923 (D.P. 4693). HUGH FRASER, AENEAS ALEXANDER McDONELL, and JOHN McDONELL.- 427 acres 2 roods, parts Sections 19, 21, 23, 25, and accretions, Rangitikei District (Block I, Te Kawau Survey District). Occupied by John McDonell.

Diagram may be inspected at this office.

Dated this 19th day of January, 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.

  1. CHARLES EDWARD WOOTTON.-1 rood 0·8 perch, part of Town Reserve 91, City of Christchurch. Occupied by Mrs. Campbell.

  2. WALTER JAMES QUIN.-20·2 perches, Lot 2, plan 5613, part of Rural Section 325, Randall and Petrie Streets, City of Christchurch. Occupied by applicant.

  3. THE CANTERBURY FROZEN MEAT AND DAIRY PRODUCE EXPORT COMPANY (LIMITED).- 8·4 perches, part of Rural Section 4602, Block X, Geraldine Survey District. Occupied by applicants.

  4. FRANK FLETCHER BOLT.-1 rood, Lot 5, plan 2938, part of Rural Section 307, Papanui Road, Block XI, Christchurch Survey District. Unoccupied.

Diagrams may be inspected at this office.

Dated this 18th day of January, 1921, at the Land Registry Office, Christchurch.

C. E. NALDER, District Land Registrar.

DAVID CHARLES BETTS.-Sections 24, 25, and 26, Block IXA, Town of Cromwell. Occupied by applicant. No. 5381.

THE PUBLIC TRUSTEE.-Allotment 53, Township of Calderville (Fitzroy Street, City of Dunedin). Occupied by applicant. No. 5382.

JAMES HOUSTIN MILLIGAN.-Part of Section 13, Block IV, Town of Oamaru. Occupied by Robert Milligan. No. 5383.

FANNY BULLEID.-Section 14 and part of Section 13, Block IV, Town of Oamaru. Occupied by Albert Slater, John Greaves McDonald, F. W. Ongley, and their tenants. No. 5384.

Diagrams may be inspected at this office.

Dated this 15th day of January, 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 26C, subsection (4), of the above Act, that the undermentioned companies have been struck off the Register for the district of Otago, and the companies have been dissolved :-

The Wright Bell Patent Company (Limited). 1908/18. Todd Brothers and Company (Limited). 1908/20. The Cinema Enterprises (Limited). 1913/11.

Dated at the office of the Assistant Registrar of Companies at Dunedin this 12th day of January, 1921.

R. H. BOURKE,

Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266.

TAKE notice that the names of the undermentioned companies have been struck off the Register, and the companies have been dissolved :-

The Taranaki Motor Transport Company (Limited). (1914/6.) F. W. White (Limited). (1914/3.)

Given under my hand at New Plymouth this 13th day of January, 1921.

E. G. FALCONER,

Acting Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266.

TAKE notice that the name of the undermentioned company 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 :-

The Tapuwae Land Company (Limited). (1910/12.)

Dated at Napier this 17th day of January, 1921.

W. JOHNSTON,

Assistant Registrar of Companies.

THE COMPANIES ACT, 1908.

PUBLIC notice is hereby given that the office or place of business in New Zealand of GENERAL MOTORS EXPORT COMPANY, 120 West 42nd Street, New York City, where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered, is at No. 132 Willis Street, Wellington.

E. B. SULLIVAN, Attorney.

Bell, Gully, Myers, and O'Leary,

Solicitors, Panama Street, Wellington.

1176

In the matter of the Companies Act, 1908, and its amendments.

NOTICE is hereby given that the place of business of JAMES SPICER AND SONS (NEW ZEALAND), LIMITED, has been removed from 37 Victoria Street, in the City of Wellington, to No. 86 Wakefield Street in the same city.

WILLIAM WALKER BRUCE,

Attorney for James Spicer and Sons

(New Zealand), Limited.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 6


NZLII PDF NZ Gazette 1921, No 6





✨ LLM interpretation of page content

🗺️ Provisional Lease for Lost Lease

🗺️ Lands, Settlement & Survey
17 January 1921
Lease, Provisional, Rotorua, Devonport
  • Ellen Alice Malfroy, Lessee of lost lease
  • Charles Barker Ross Turner, Lessee of lost lease

  • THOS. HALL, District Land Registrar

🗺️ Re-entry for Non-payment of Rent

🗺️ Lands, Settlement & Survey
17 January 1921
Lease, Re-entry, Kumikumi, Kaimai
  • Emma Madeleine Jackson, Lessee of re-entered land
  • Cyril De Courcy Lambert, Lessee of re-entered land

  • THOS. HALL, District Land Registrar

🗺️ Re-entry for Non-payment of Rent

🗺️ Lands, Settlement & Survey
17 January 1921
Lease, Re-entry, Piraurahi, Paeroa
  • Richard Henry Davies, Lessee of re-entered land
  • William Henry Shaw, Lessee of re-entered land

  • THOS. HALL, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
19 January 1921
Land Transfer, Caveat, Rangitikei, Te Kawau
  • Hugh Fraser, Applicant for land transfer
  • Aeneas Alexander McDonell, Applicant for land transfer
  • John McDonell, Applicant for land transfer

  • W. WYINKS, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
18 January 1921
Land Transfer, Caveat, Christchurch, Geraldine
  • Charles Edward Wootton, Applicant for land transfer
  • Walter James Quin, Applicant for land transfer
  • Frank Fletcher Bolt, Applicant for land transfer

  • C. E. NALDER, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
15 January 1921
Land Transfer, Caveat, Cromwell, Dunedin, Oamaru
  • David Charles Betts, Applicant for land transfer
  • James Houstin Milligan, Applicant for land transfer
  • Fanny Bulleid, Applicant for land transfer

  • A. V. STURTEVANT, District Land Registrar

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
12 January 1921
Company, Dissolution, Otago, Dunedin
  • R. H. BOURKE, Assistant Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
13 January 1921
Company, Dissolution, Taranaki, New Plymouth
  • E. G. FALCONER, Acting Assistant Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
17 January 1921
Company, Dissolution, Napier
  • W. JOHNSTON, Assistant Registrar of Companies

🏭 Company Business Address Notice

🏭 Trade, Customs & Industry
Company, Business Address, Wellington
  • E. B. SULLIVAN, Attorney
  • Bell, Gully, Myers, and O'Leary, Solicitors

🏭 Company Address Change Notice

🏭 Trade, Customs & Industry
Company, Address Change, Wellington
  • WILLIAM WALKER BRUCE, Attorney