Land and Company Notices




2610
THE NEW ZEALAND GAZETTE.
[No. 92

to issue such provisional certificate of title at the expiration
of fourteen days from the 27th October, 1921.
Dated at the Land Registry Office, Christchurch, this
25th day of October, 1921.
A. V. STURTEVANT, 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 for-
bidding the same on or before the 24th day of November,
1921.

  1. ANNIE PATERSON.—Part of Section 11, Block
    XXXIII, Town of Dunedin. Occupied partly by Michael
    Hoban and partly by Alexander McMillan.

Diagram may be inspected at this office. D.P. No. 3110.
Dated this 21st day of October, 1921, at the Land Registry
Office, Dunedin.
F. W. BROUGHTON, District Land Registrar.

ADVERTISEMENTS.

In the matter of the Companies Act, 1908; and in the
matter of the affidavit and application of ROBERT WILLIAM
GREEN, of “Green and Beaven (Limited).”

I, PERCY GIDEON WITHERS, Assistant Registrar of
Companies, Wellington, hereby notify that no objection
to such application having been made and lodged with me, as
by the said Act required, I do now declare such company to
be dissolved.
Dated at Wellington this 19th day of October, 1921.
P. G. WITHERS,
Assistant Registrar of Companies.

THE COMMERCIAL BANK OF AUSTRALIA (LIMITED).

THE Receiving Office at New Brighton of the Christ-
church Branch of the above bank will be closed on
and from 4th November, 1921.

THE COMMERCIAL BANK OF AUSTRALIA (LIMITED).
By its Attorney, E. P. YALDWYN.
Witness—H. Jowett, Solicitor, Wellington.
853

BOROUGH OF INVERCARGILL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act, 1913, the
Invercargill Borough Council hereby resolves as follows:—
That, for the purpose of providing the interest and other
charges on a loan of £12,500, authorized to be raised by the
Invercargill Borough Council, under the above - mentioned
Act, for constructing and providing additions and improve-
ments to the Invercargill Corporation waterworks, including
the acquiring of all necessary material and plant, the said
Invercargill Borough Council hereby makes and levies a
special rate of one-seventh of one penny in the pound upon
the rateable value of all rateable property of the Borough
of Invercargill, comprising the whole of the Borough of
Invercargill; and that such special rate shall be an annual-
recurring rate during the currency of such loan and every
part thereof, and be payable yearly on the 31st day of July
in each and every year during the currency of such loan and
every part thereof, being a period not exceeding forty years,
or until the loan is fully paid off.

J. F. LILLICRAP, Mayor.
F. BURWELL, Town Clerk.
841

KNOW all men by these presents that I, the undersigned,
Patrick Feltrim Fagan, of Hamilton, Farm Hand, and
now or lately called Leslie Feltrim Fagan, do hereby absolutely
renounce and abandon the use of my said first Christian
name of Leslie, and in lieu thereof assume and adopt the
first Christian name of Patrick.

And for the purpose of evidencing such change of name I
hereby declare that I shall at all times hereafter in all records,
deeds, documents, and other writings, and in all actions, suits,
and proceedings, as well as in all dealings and transactions,
matters, and things whatsoever, and upon all occasions, use
and subscribe the said name of Patrick as my first Christian
name in lieu of the said first Christian name of Leslie so
abandoned as aforesaid.

And I therefore hereby expressly authorize and require all
persons whomsoever at all times to designate, describe, and
address me by the said name of Patrick Feltrim Fagan only.

In witness whereof I have hereto subscribed my adopted
and substituted first Christian name of Patrick, my second
Christian name of Feltrim, and my surname of Fagan this
12th day of October, 1921.

P. F. FAGAN.

Signed by the above-named Patrick Feltrim Fagan in the
presence of Regd. Sawle, Farmer, Tamahere.
872

LEYLAND MOTORS (LIMITED).

THE Leyland Motors (Limited), a company duly incor-
porated under the Companies Acts, 1908 and 1917
(England), and having its head office at London, in the County
of Middlesex, England, and having its head office in New
Zealand at its offices in the Maritime Buildings, Customhouse
Quay, in the City of Wellington, hereby gives notice that it
will carry on business at its offices, No. 8 Cathedral Square,
Christchurch.

Dated at Wellington this 20th day of October, 1921.

DUNCAN F. BAUCHOP,
Attorney for LEYLAND MOTORS (LIMITED).
873

THE COMPANIES ACT, 1908.

CONSOLIDATED STEEL CORPORATION.

NOTICE is hereby given that Consolidated Steel Corpo-
ration, a corporation duly incorporated under the laws
of the State of Delaware, in the United States of America,
previously carrying on business at 235 Lambton Quay, in
the City of Wellington, in the Dominion of New Zealand, has
ceased to carry on business in New Zealand or any part
thereof.

And notice is hereby further given that until the expiration
of three (3) months from the first publication of this notice
in the New Zealand Gazette legal process and other documents
may be served on the said corporation at the offices of Chap-
man, Skerrett, Tripp, and Blair, Solicitors, 20 Brandon Street,
in the said City of Wellington.

This notice is given in pursuance of section 307 of the
Companies Act, 1908.

Dated at Wellington this 20th day of October, 1921.

VAUGHAN WELSBY,
Attorney and New Zealand Agent of the
Consolidated Steel Corporation.

Witness—H. D. C. Adams, Solicitor, Wellington.
874

In the matter of the Companies Act, 1908; and in the
matter of BAKER AND SON (LIMITED).

AT an extraordinary general meeting of the shareholders
of the above-named company held on the 5th October,
1921, the following resolution, which was passed as an extra-
ordinary resolution at a meeting held on 21st September,
1921, was confirmed as a special resolution and duly passed:—
“That the company be wound up voluntarily; and that
JOSEPH SAMUEL BAKER be and is hereby appointed Liquidator
for the purpose of such winding-up.”

Dated at Dunedin this 12th day of October, 1921.

J. S. BAKER, Liquidator.
875

WAITOMO COUNTY COUNCIL.

RESOLUTION LEVYING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act, 1913, the
Waitomo County Council hereby resolves as follows:—
That, for the purpose of providing the instalments in
respect of the principal and interest and also other charges
on a loan of £200, authorized by the Waitomo County
Council, under the Local Bodies’ Loans Act, 1913, for doing
the necessary formation and metalling required on the Te
Kumi Road from the Te Kuiti–Oparure Road to the Te
Kumi Railway-station, the said Waitomo County Council
hereby makes and levies a special rate of one farthing in
the pound on the capital value of all rateable property in
the Te Kumi Special Rating Area (commencing at the north-
east corner of Te Kumi Number 6, thence following the
eastern boundary of the said section in a southerly direction
and the southern boundary in a westerly direction to the
railway-line; thence along the railway-line to the south-east
corner of Te Kumi Number 9; thence along the southern



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 92


NZLII PDF NZ Gazette 1921, No 92





✨ LLM interpretation of page content

🗺️ Loss of Certificate of Title for Deborah Reid (continued from previous page)

🗺️ Lands, Settlement & Survey
25 October 1921
Land Transfer, Provisional Certificate, Ashburton
  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for Annie Paterson

🗺️ Lands, Settlement & Survey
21 October 1921
Land Transfer, Caveat, Dunedin
  • Annie Paterson, Land owner
  • Michael Hoban, Occupier of land
  • Alexander McMillan, Occupier of land

  • F. W. Broughton, District Land Registrar

🏭 Dissolution of Green and Beaven (Limited)

🏭 Trade, Customs & Industry
19 October 1921
Company Dissolution, Wellington
  • Robert William Green, Applicant for company dissolution

  • P. G. Withers, Assistant Registrar of Companies

💰 Closure of Commercial Bank of Australia Receiving Office

💰 Finance & Revenue
Bank Closure, New Brighton, Christchurch
  • E. P. Yaldwyn, Attorney for The Commercial Bank of Australia (Limited)

🏘️ Special Rate for Invercargill Borough Waterworks

🏘️ Provincial & Local Government
Special Rate, Waterworks, Invercargill
  • J. F. Lillicrap, Mayor
  • F. Burwell, Town Clerk

⚖️ Name Change Declaration of Patrick Feltrim Fagan

⚖️ Justice & Law Enforcement
12 October 1921
Name Change, Hamilton
  • Patrick Feltrim Fagan, Name change declarant
  • Regd Sawle, Witness to name change

🏭 Leyland Motors (Limited) Business Notice

🏭 Trade, Customs & Industry
20 October 1921
Business Notice, Christchurch
  • Duncan F. Bauchop, Attorney for Leyland Motors (Limited)

🏭 Cessation of Business by Consolidated Steel Corporation

🏭 Trade, Customs & Industry
20 October 1921
Business Cessation, Wellington
  • Vaughan Welsby, Attorney and New Zealand Agent of the Consolidated Steel Corporation

🏭 Voluntary Winding Up of Baker and Son (Limited)

🏭 Trade, Customs & Industry
12 October 1921
Company Winding Up, Dunedin
  • Joseph Samuel Baker, Appointed Liquidator

  • J. S. Baker, Liquidator

🏘️ Special Rate for Te Kumi Road by Waitomo County Council

🏘️ Provincial & Local Government
Special Rate, Road Construction, Waitomo