Land Transfer and Company Notices




FEB. 3.] THE NEW ZEALAND GAZETTE. 389

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 166, folio 148, of the Register-book, in favour of CATHERINE TRESTON, for Lot No. 6 on deposited plan No. 4827, which said parcel of land is portion of Allotment No. 64 of Section No. 1 in the Suburbs of Auckland, 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 3rd day of February, 1921.

Dated the 31st day of January, 1921, at the Land Registry Office at Auckland.

THOS. HALL, District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of GLADYS MABEL GEAR, of Porirua, Spinster, for 1 rood 5.7 perches, being part of Sections 11 and 13, Porirua District, and being all the land in certificate of title, Vol. 150, folio 139, Wellington Registry, and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title, as requested, after fourteen days from the date of the Gazette containing this notice.

Dated this 1st day of February, 1921, at the Land Registry Office, Wellington.

W. WYINKS, 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. JOHN GODFREY PARISH and ERNEST STANLEY PARISH.—1 acre 0 roods 3.9 perches, Lots 1, 2, and 3 on plan 5614, part of Rural Section 1983, Block XIII, Christchurch Survey District. Occupied by Robert Ealam and Patrick McGirr.

  2. THOMAS DAVID ROBERTSON.—27.4 perches, part of Rural Section 105, Aikman’s Road, City of Christ-church. Occupied by applicant.

  3. ARTHUR CHIDGEY.—1 rood 3 perches, Lots 1 and 3, plan 5598, part of Rural Section 243B, Manchester Street, City of Christchurch. Occupied by applicant.

  4. ROBERT MILLARD SPEIRS.—27 acres 0 roods 23 perches, Lots 3 and 4, plan 4773, parts of Rural Sections 8164 and 8837, Block XII, Christchurch Survey District. Unoccupied.

  5. SARAH SELLARS.—14.6 perches, part of Town Reserve 60, City of Christchurch. Occupied by applicant.

  6. WILLIAM JAMESON and CONWAY GEORGE MATSON.—8 acres 1 rood 39 perches, part of Rural Section 330, Christchurch Survey District. Occupied by Frank Platt.

  7. GEORGE NORMAN McLEAN.—50 acres, Rural Section 4336, Block II, Teviotdale Survey District. Occupied by applicant.

  8. WILLIAM FRANCIS WATSON.—1 rood, Lot 4, plan 2938, part Rural Section 307, Papanui Road, Block XI, Christchurch Survey District. Occupied by applicant.

  9. RICHARD JONES.—11 acres 1 rood 11 perches, parts of Rural Sections 150 and 10753, Block VII, Christ-church Survey District. Occupied by applicant.

  10. THOMAS NORRIE HORSLEY.—4 acres 2 roods 36 perches, Lots 1 and 2, Rural Section 706, Block XV, Christ-church Survey District. Occupied by Martha Louise Apple-yard and applicant.

Diagrams may be inspected at this office.

Dated this 1st day of February, 1921, at the Land Registry Office, Christchurch.

C. E. NALDER, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 109, folio 270, for part Town Section 540, Ashburton, whereof JAMES JONHSTON, of Lauriston, Farmer, and EDWARD COLLISTON, of Seafield, Farmer, are the registered proprietors, and application having been made to me to register certain dealings affecting the said land, I hereby give notice that it is my intention to register such dealings, dispensing with the production of the outstanding duplicate of the said 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 1st day of February, 1921.

C. E. NALDER, District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title, in the name of FLORENCE CHRISTIE, Wife of JAMES CHRISTIE, of Warepa, Farmer, for Lots 86, 87, 88, 89, 90, and 91, plan 1207, of the extension of the Township of Willsher, being all the land in certificate of title, Vol. 128, folio, 236, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title, as requested, after the 17th day of February, 1921.

Dated this 31st 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 266, subsection (4), of the above Act, that the under-mentioned companies have been struck off the Register, and the companies dissolved:

1898/8. The Premier Joinery Manufacturing Company (Limited).

1904/50. The Eureka Co-operative Dairy Company (Limited).

1906/2. The Taupiri West Coal-mining Company (Limited).

1907/30. The Old Hauraki Gold-mines (Limited).

1908/49. The Onewhero Pioneer Dairy Company (Limited).

1910/1. Pearson and Company (Limited).

1910/73. The Auckland Fibrous Plaster Company (Limited).

1911/18. James McAndrew and Co. (Limited).

1912/9. North Prince of Wales Consolidated Gold-mining Company (No Liability).

1912/35. The National Co-operative Agency (Limited).

1912/58. Wilson and Kelly (Limited).

1913/30. Mutual Stores (Limited).

1913/76. The Eureka Implement and Machinery Company of New Zealand (Limited).

1914/14. Tuck and Booklass (Limited).

1914/34. The Kuranui Gold-mining Company (No Liability).

1915/8. Fraser Film (N.Z.) (Limited).

1915/28. The Whangarei Cinnabar (Limited).

1915/40. F. J. Cullen and Co. (Limited).

1915/69. Bituco Road-binder Company (Limited).

1916/21. Brown Brothers (Limited).

1916/37. The Botha Gold-mines (Limited).

1917/14. The Cinema Advertising Film Company (New Zealand) (Limited).

1918/47. The Anglo-American Music Store (Limited).

1918/52. The Waerenga Sawmill Company (Limited).

1918/61. The Aniline Chemical Manufacturing Company (N.Z.) (Limited).

1918/63. Arthur Osborne (Limited).

1919/25. The New Zealand Co-operative Dairy Company (Limited).

1919/33. The Northern Fishing Company (Limited).

Dated at the office of the Assistant Registrar of Companies at Auckland this 22nd day of January, 1921.

WM. G. FLETCHER,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (4).

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

Dunlop Motor Company (Limited).

Dated at Gisborne this 26th day of January, 1921.

W. H. FLETCHER,
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 Carthage Gold-mines (Limited). 1910/3.

Dated at Nelson this 31st day of January, 1921.

J. A. FRASER,
Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 9


NZLII PDF NZ Gazette 1921, No 9





✨ LLM interpretation of page content

🗺️ Notice of Provisional Certificate of Title for Catherine Treston

🗺️ Lands, Settlement & Survey
31 January 1921
Land Transfer, Provisional Certificate, Auckland
  • Catherine Treston, Issuance of provisional certificate of title

  • Thos. Hall, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Gladys Mabel Gear

🗺️ Lands, Settlement & Survey
1 February 1921
Land Transfer, Provisional Certificate, Porirua
  • Gladys Mabel Gear, Issuance of provisional certificate of title

  • W. Wyinks, District Land Registrar

🗺️ Notice of Land Under Land Transfer Act

🗺️ Lands, Settlement & Survey
1 February 1921
Land Transfer, Caveat, Christchurch
12 names identified
  • John Godfrey Parish, Land under Land Transfer Act
  • Ernest Stanley Parish, Land under Land Transfer Act
  • Thomas David Robertson, Land under Land Transfer Act
  • Arthur Chidgey, Land under Land Transfer Act
  • Robert Millard Speirs, Land under Land Transfer Act
  • Sarah Sellars, Land under Land Transfer Act
  • William Jameson, Land under Land Transfer Act
  • Conway George Matson, Land under Land Transfer Act
  • George Norman McLean, Land under Land Transfer Act
  • William Francis Watson, Land under Land Transfer Act
  • Richard Jones, Land under Land Transfer Act
  • Thomas Norrie Horsley, Land under Land Transfer Act

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Registration of Dealings Without Certificate of Title

🗺️ Lands, Settlement & Survey
1 February 1921
Land Transfer, Registration, Ashburton
  • James Johnston, Registration of dealings without certificate of title
  • Edward Colliston, Registration of dealings without certificate of title

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Florence Christie

🗺️ Lands, Settlement & Survey
31 January 1921
Land Transfer, Provisional Certificate, Warepa
  • Florence Christie, Issuance of provisional certificate of title
  • James Christie, Husband of Florence Christie

  • A. V. Sturtevant, District Land Registrar

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
22 January 1921
Companies, Dissolution, Auckland
  • Wm. G. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Struck Off the Register

🏭 Trade, Customs & Industry
26 January 1921
Companies, Dissolution, Gisborne
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company to be Struck Off the Register

🏭 Trade, Customs & Industry
31 January 1921
Companies, Dissolution, Nelson
  • J. A. Fraser, Assistant Registrar of Companies