✨ Land Transfer and Company Notices
Aug. 11.] THE NEW ZEALAND GAZETTE. 2125
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.
Application 5022 (deposited plan 5060). JOHN CAMERON.—12 acres 0 roods 8·1 perches, part Section 257, Taratahi Plain Block. Occupied by applicant.
Application 5005 (plan A/2752). FREDERICK JOSEPH WALKER and JOHN FERGUSON HOLLOWAY.—Part Section 90, Left Bank Wanganui River. Unoccupied.
Application 5049 (deposited plan 5133). WILLIAM HENRY FORDHAM.—25·2 perches, parts Sections 71 and 72, City of Wellington. Occupied by tenants.
Diagrams may be inspected at this office.
Dated this 10th day of August, 1921, at the Land Registry Office, Wellington.
J. J. L. BURKE, District Land Registrar.
———
APPLICATION having been made to me for the issue of three provisional certificates of title, in the name of BRIDGET O’ROURKE, Wife of TIMOTHY O’ROURKE, of Otaki, for 2 acres, more or less, being Sections 11 and 12, Block 1, Sections 4 and 5, Block 2, Sections 11 and 12, Block 7, and Sections 4 and 6, Block 16, Township of Levin, and being all the land in certificates of title, Vol. 78, folios 145, 147, and 148 (Wellington Registry), and evidence having been lodged of the loss or destruction of the said certificates of title, I hereby give notice of my intention to issue the provisional certificates of title, as requested, after fourteen days from the date of the Gazette containing this notice.
Dated this 10th day of August, 1921, at the Land Registry Office, Wellington.
J. J. L. BURKE, District Land Registrar.
———
APPLICATION having been made to me for the issue of a provisional certificate of title, in the name of GEORGE TAYLOR GOODWIN, of Wellington, Company Manager, for 1 rood 5·6 perches, being Lot 6 on deposited plan 1316, part Section 21, Hutt District, and being all the land in certificate of title, Vol. 133, folio 110 (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 10th day of August, 1921, at the Land Registry Office, Wellington.
J. J. L. BURKE, District Land Registrar.
———
EVIDENCE having been furnished of the loss or destruction of certificate of title, Vol. 35, folio 159, for part of Section 29, District of Motueka, of which LILLY CORNELIA BRADLEY, Wife of DENIS EDMUND PERCY BRADLEY, of Riwaka, Farmer, is the registered proprietor, and application having been made to me to issue a provisional certificate of title in lieu thereof, notice is hereby given of my intention to issue such provisional certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.
J. A. FRASER, 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.
-
LOUISA DRUMMOND.—1 rood 20·1 perches, Lots 33 and 34, plan 3853, part of Rural Section 243r, Knowles Street, City of Christchurch. Occupied by applicant.
-
ROSINA BAIN and MARY ANN BAIN.—1 rood 2·7 perches, part of Rural Section 257, Springfield Road and Durham Street North, City of Christchurch. Partly occupied by Norman Eggleston and William Fraser, and partly unoccupied.
-
WILLIAM WOODWARD and JOHN WILLIAM WOODWARD.—29 acres, Rural Section 8322, Block VII, Leeston Survey District. Occupied by applicants.
-
WALLACE AUSTRAL BASCAND.—32 perches, Lot 1, plan 5577, part of Rural Section 252, Courtenay Street, City of Christchurch. Occupied by Annie Elizabeth Fowler.
Diagrams may be inspected at this office.
Dated this 9th day of August, 1921, at the Land Registry Office, Christchurch.
C. E. NALDER, 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.
No. 3100. ALFRED EDWIN TAPPER.—25 acres 2 roods 23·6 perches, part of Section 4, Block XV, Invercargill Hundred. Occupied by applicant.
Diagram may be inspected at this office. D.P. No. 2126.
Dated this 2nd day of August, 1921, at the Land Registry Office, Invercargill.
F. W. BROUGHTON, District Land Registrar.
———
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266 (4).
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register, and the companies have been dissolved :—
The Raetihi Hall Company (Limited).
New Zealand Sports and Pastimes (Limited).
The Equity Brokerage Company (Limited).
Given under my hand at Wellington this 8th day of August, 1921.
P. G. WITHERS,
Assistant Registrar of Companies.
———
THE COMPANIES ACT, 1908, SECTION 266 (3).
TAKE 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 :—
Pinhey Brothers (Limited). 07/64.
The Riverhead Sawmilling Company (Limited). 07/94.
The Otatara Land Proprietary (Limited). 08/45.
The Hennah and Rissell Course Recorder and Indicator Company (Limited). 09/21.
The Tutanekai Masonic Hall Company (Limited). 09/45.
W. and G. Turnbull and Company (Limited). 13/29.
The Wanganui Co-operative Cold Storage and Bacon Company (Limited). 15/85.
The George Nash Milk-distributing Company (Limited). 16/16.
The New Zealand Pumice Company (Limited). 16/43.
The Royal Dramatic and Comedy Company (Limited). 16/62.
Mammoth Molybdenite Mines (No Liability). 17/2.
Wairarapa Enterprises (Limited). 17/24.
Given under my hand at Wellington this 9th day of August, 1921.
P. G. WITHERS,
Assistant Registrar of Companies.
———
THE COMPANIES ACT, 1908, SECTION 266 (4).
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register, and the companies have been dissolved :—
Donald Patents (Limited). 10/16.
The Hutt Park Wool and Produce Company (Limited). 13/27.
The Karamea Sluicing and Prospecting Syndicate (Limited). 13/66.
C. Pratt and Company (Limited). 15/22.
Given under my hand at Wellington this 10th day of August, 1921.
P. G. WITHERS,
Assistant Registrar of Companies.
———
THE Canadian Government Merchant Marine (Limited) hereby gives notice that it proposes to carry on business in New Zealand, and that its office is situated at Numbers 5 and 6 Ferry Buildings, Quay Street, Auckland.
Dated this 26th day of July, 1921.
CANADIAN GOVERNMENT MERCHANT MARINE (LIMITED).
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1921, No 75
NZLII —
NZ Gazette 1921, No 75
✨ LLM interpretation of page content
🗺️ Land Transfer Notice for John Cameron
🗺️ Lands, Settlement & Survey10 August 1921
Land Transfer, Taratahi Plain Block, Wellington
- John Cameron, Applicant for land transfer
- J. J. L. Burke, District Land Registrar
🗺️ Land Transfer Notice for Frederick Joseph Walker and John Ferguson Holloway
🗺️ Lands, Settlement & Survey10 August 1921
Land Transfer, Wanganui River, Wellington
- Frederick Joseph Walker, Applicant for land transfer
- John Ferguson Holloway, Applicant for land transfer
- J. J. L. Burke, District Land Registrar
🗺️ Land Transfer Notice for William Henry Fordham
🗺️ Lands, Settlement & Survey10 August 1921
Land Transfer, City of Wellington
- William Henry Fordham, Applicant for land transfer
- J. J. L. Burke, District Land Registrar
🗺️ Provisional Certificate of Title for Bridget O'Rourke
🗺️ Lands, Settlement & Survey10 August 1921
Provisional Certificate, Levin, Wellington
- Bridget O'Rourke (Wife of Timothy O'Rourke), Applicant for provisional certificate of title
- J. J. L. Burke, District Land Registrar
🗺️ Provisional Certificate of Title for George Taylor Goodwin
🗺️ Lands, Settlement & Survey10 August 1921
Provisional Certificate, Hutt District, Wellington
- George Taylor Goodwin, Applicant for provisional certificate of title
- J. J. L. Burke, District Land Registrar
🗺️ Provisional Certificate of Title for Lilly Cornelia Bradley
🗺️ Lands, Settlement & SurveyProvisional Certificate, Motueka, Riwaka
- Lilly Cornelia Bradley (Wife of Denis Edmund Percy Bradley), Registered proprietor
- J. A. Fraser, District Land Registrar
🗺️ Land Transfer Notice for Louisa Drummond
🗺️ Lands, Settlement & Survey9 August 1921
Land Transfer, Christchurch
- Louisa Drummond, Applicant for land transfer
- C. E. Nalder, District Land Registrar
🗺️ Land Transfer Notice for Rosina Bain and Mary Ann Bain
🗺️ Lands, Settlement & Survey9 August 1921
Land Transfer, Christchurch
- Rosina Bain, Applicant for land transfer
- Mary Ann Bain, Applicant for land transfer
- C. E. Nalder, District Land Registrar
🗺️ Land Transfer Notice for William Woodward and John William Woodward
🗺️ Lands, Settlement & Survey9 August 1921
Land Transfer, Leeston Survey District
- William Woodward, Applicant for land transfer
- John William Woodward, Applicant for land transfer
- C. E. Nalder, District Land Registrar
🗺️ Land Transfer Notice for Wallace Austral Bascand
🗺️ Lands, Settlement & Survey9 August 1921
Land Transfer, Christchurch
- Wallace Austral Bascand, Applicant for land transfer
- C. E. Nalder, District Land Registrar
🗺️ Land Transfer Notice for Alfred Edwin Tapper
🗺️ Lands, Settlement & Survey2 August 1921
Land Transfer, Invercargill
- Alfred Edwin Tapper, Applicant for land transfer
- F. W. Broughton, District Land Registrar
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry8 August 1921
Company Dissolution, Companies Act 1908
- P. G. Withers, Assistant Registrar of Companies
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry9 August 1921
Company Strike-off, Companies Act 1908
- P. G. Withers, Assistant Registrar of Companies
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry10 August 1921
Company Dissolution, Companies Act 1908
- P. G. Withers, Assistant Registrar of Companies
🏭 Notice of Business Operation by Canadian Government Merchant Marine
🏭 Trade, Customs & Industry26 July 1921
Business Operation, Merchant Marine, Auckland
- Canadian Government Merchant Marine (Limited)