Land and Company Notices




  1. ANDREW BERRIMAN. Part Allotment 16, Parish of Pukekohe, containing 3 acres 2 roods 33·4 perches, fronting Hill Road, Station Road, and Birch Road. Occupied by applicant. Plan 13423.

  2. IRVINE LEVET. Part of Waikoukou No. 2 Block, containing 77 acres 1 rood 39 perches, situated in Block VII, Kumeu Survey District. Occupied by applicant. Plan 13290.

  3. JOHN CUTHBERT ADAMS. Allotments 240 and 241, Section 1, Town of Tauranga, containing 2 roods 34 perches, fronting Devonport Road. Occupied by Walter James Brigent, W. H. Marsh, Robert Henry Faulkner, and Ernest Chadban. Plan 14000.

  4. CHARLES CONNELLY. Allotments 279 to 283 and 320 to 324 (all inclusive) of Section 2, Town of Opotiki, containing 10 acres 0 roods 4·1 perches, fronting Bridge Street, Goring Street, Wellington Street, and St. John Street. Occupied by applicant. Plan 14521.

  5. KATE COURTNEY. Allotments 7, 8, 9, 10, 39, 40, 41, 42, and 43, and part Allotments 6, 11, and 12, Section 2, Town of Howick, containing 4 acres 1 rood 30·2 perches, fronting Church Street and Uxbridge Street. Occupied by applicant. Plan 14573.

Diagrams may be inspected at this office.

Dated this 1st day of August, 1921, at the Land Registry Office, Auckland.

THOS. HALL, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 65, folio 103, for Section 2, Block VIII, Town of Aria, whereof ELLEN MARY MADIGAN, Wife of THOMAS MADIGAN, of Auckland, Fisherman, is the registered proprietor, and application having been made to me for the issue of a provisional certificate of title, I hereby give notice that I will issue such provisional certificate of title, as requested, at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at New Plymouth this 28th day of July, 1921.

A. L. B. ROSS, District Land Registrar.

NOTICE is hereby given that the parcel of land hereinafter 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 publication hereof in the Gazette.

Application 1446 (plan No. 3997). JOSEPH JAMES MOYLE. 45 acres 0 roods 30 perches, being Subdivision 1 of part of Section 775, Grey District. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 1st day of August, 1921, at the Land Registry Office, New Plymouth.

A. L. B. ROSS, District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title, in the name of GERTRUDE SANDERS, of Wellington, Spinster, for nine and six-tenths perches, more or less, being part of Section 8, Evans Bay District, and being Lot 7 on deposited plan 3378, City of Wellington, and being all the land in certificate of title, Vol. 238, folio 49 (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 3rd day of August, 1921, at the Land Registry Office, Wellington.

J. J. L. BURKE,

Deputy District Land Registrar.

NOTICE is hereby given that the parcel of land hereinafter 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 4986 (deposited plan 5001). FLORENCE ALTON. 7 acres 2 roods 19 perches, part Section 221, Hutt District. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 3rd day of August, 1921, at the Land Registry Office, Wellington.

J. J. L. BURKE,

Deputy District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 269, folio 300, for part Town Section 124, Waimate, whereof WILLIAM JOHN WILLS, of Waimate, Blacksmith, 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 2nd day of August, 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. HENRY KIVER ALLISON. 33 perches, Lot 2, part of Rural Section 52, off Merivale Lane, City of Christ-church. Occupied by Frances Alicia Robinson.

  2. THOMAS GEORGE LYON MOORE. 32 perches, Lot 30, plan 3805, part of Rural Section 163, Weka Street, Blocks X and XII, Christchurch Survey District. Occupied by applicant.

  3. ROBERT GEDDIS. 2 perches, part of Town Reserve 172, Chester Street, City of Christchurch. Occupied by applicant.

  4. JAMES ALEXANDER ROBB. 1 rood 27·4 perches, Lots 20 and 21, plan 5913, Nicholls Street, City of Christchurch. Unoccupied.

  5. VERA MYRTLE GLADYS EAST. 32·3 perches, Lot 42, plan 3853, part of Rural Section 243F, Rutland Street, City of Christchurch. Unoccupied.

Diagrams may be inspected at this office.

Dated this 2nd day of August, 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:—

Drew, McCrorie (Limited).

Given under my hand at Wellington this 29th day of July, 1921.

P. G. WITHERS,

Assistant Registrar of Companies.

THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of section 266, subsection (3), of the above Act, that the under-mentioned 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:—

1913/82. Lawson Swain and Walker (Limited).

1895/16. The Waihi Extended Gold-mining Company (Limited).

Dated at the office of the Assistant Registrar of Companies at Auckland this 1st day of August, 1921.

WM. G. FLETCHER,

Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266.

TAKE notice that the name of the undermentioned com-pany has been struck off the Register, and the com-pany has been dissolved:—

The Excelsior Dairy Company (Limited). 1911/14.

Dated at Napier this,2nd day of August, 1921.

W. JOHNSTON,

Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 72


NZLII PDF NZ Gazette 1921, No 72





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Various Applicants

🗺️ Lands, Settlement & Survey
1 August 1921
Land Transfer, Auckland, Pukekohe, Kumeu, Tauranga, Opotiki, Howick
  • Andrew Berriman, Applicant for land transfer
  • Irvine Levet, Applicant for land transfer
  • John Cuthbert Adams, Applicant for land transfer
  • Charles Connelly, Applicant for land transfer
  • Kate Courtney, Applicant for land transfer

  • THOS. HALL, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Ellen Mary Madigan

🗺️ Lands, Settlement & Survey
28 July 1921
Provisional Certificate of Title, Aria, Auckland
  • Ellen Mary Madigan, Registered proprietor of lost certificate of title

  • A. L. B. ROSS, District Land Registrar

🗺️ Land Transfer Act Notice for Joseph James Moyle

🗺️ Lands, Settlement & Survey
1 August 1921
Land Transfer, Grey District
  • Joseph James Moyle, Applicant for land transfer

  • A. L. B. ROSS, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Gertrude Sanders

🗺️ Lands, Settlement & Survey
3 August 1921
Provisional Certificate of Title, Wellington, Evans Bay
  • Gertrude Sanders, Applicant for provisional certificate of title

  • J. J. L. BURKE, Deputy District Land Registrar

🗺️ Land Transfer Act Notice for Florence Alton

🗺️ Lands, Settlement & Survey
3 August 1921
Land Transfer, Hutt District
  • Florence Alton, Applicant for land transfer

  • J. J. L. BURKE, Deputy District Land Registrar

🗺️ Notice of Provisional Certificate of Title for William John Wills

🗺️ Lands, Settlement & Survey
2 August 1921
Provisional Certificate of Title, Waimate
  • William John Wills, Registered proprietor of lost certificate of title

  • C. E. NALDER, District Land Registrar

🗺️ Land Transfer Act Notices for Various Applicants in Christchurch

🗺️ Lands, Settlement & Survey
2 August 1921
Land Transfer, Christchurch, Merivale, Weka Street, Chester Street, Nicholls Street, Rutland Street
  • Henry Kiver Allison, Applicant for land transfer
  • Thomas George Lyon Moore, Applicant for land transfer
  • Robert Geddis, Applicant for land transfer
  • James Alexander Robb, Applicant for land transfer
  • Vera Myrtle Gladys East, Applicant for land transfer

  • C. E. NALDER, District Land Registrar

🏭 Notice of Company Dissolution for Drew, McCrorie (Limited)

🏭 Trade, Customs & Industry
29 July 1921
Company Dissolution, Wellington
  • P. G. WITHERS, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Lawson Swain and Walker (Limited) and The Waihi Extended Gold-mining Company (Limited)

🏭 Trade, Customs & Industry
1 August 1921
Company Dissolution, Auckland
  • WM. G. FLETCHER, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for The Excelsior Dairy Company (Limited)

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