✨ Land Transfer and Company Notices
96
THE NEW ZEALAND GAZETTE.
[No. 1
LAND TRANSFER ACT NOTICES.
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 on or before the 13th February, 1922.
-
ROSS AND GLENDINING (LIMITED).—Part Allotment 48, Section 29, City of Auckland, containing 24·3 perches, fronting Grey Street. Occupied by applicant. Plan 13638.
-
ALFRED JOHN TAPPER.—Part Lots 1 and 2 of Allotment 4, Section 7, Suburbs of Auckland, containing 13 perches, fronting Symonds Street and East Street. Occupied by Lancelot Franklin Jones, Theophilus Butterworth Heath, and Theophilus Ernest Heath. Plan 14205.
Diagrams may be inspected at this office.
Dated this 9th day of January, 1922, at the Land Registry Office, Auckland.
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 forbidding the same within one calendar month from the date of the Gazette containing this notice.
Application 801 (deposited plans Nos. 880 and 881). WILLIE DAVIES PIKE and THOM PIKE.—16 acres 3 roods 30 perches, part Section 39, Opawa District; 129 acres 1 rood, part Section 41, Opawa District; Block XVI, Cloudy Bay Survey District. Occupied by applicants.
Diagram may be inspected at this office.
Dated this 5th day of January, 1922, at the Land Registry Office, Blenheim.
G. H. SEDDON, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title, in favour of DAVID BAIRD, for Lot 15, Block II, plan 65, being part of Section 11, Block II, Invercargill Hundred, being the land contained in certificate of title, Vol. 20, folio 253A, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title as requested, unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.
Dated at the Land Registry Office, Invercargill, the 23rd day of December, 1921.
J. A. FRASER, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 262 (2).
I, JOHN MURRAY, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by two shareholders of Campbell Brothers (Limited), has been lodged with me, and that unless notice of objection be lodged with me within sixty days of this date I shall proceed to declare the said company to be dissolved, in the manner provided by the Companies Act, 1908. Signed this 25th day of November, 1921.
J. MURRAY,
Assistant Registrar of Companies.
In the matter of the Companies Act, 1908; and in the matter of the dissolution of Campbell Brothers (Limited), a private company duly incorporated under the Companies Act, 1908.
We, Walter Henry Campbell, Accountant, and John Kirk Campbell, Baker, both of Christchurch, of Campbell Brothers (Limited), incorporated under the Companies Act, 1908, do hereby make oath and say:—
-
That the nominal capital of the said company is six thousand pounds, in six thousand shares of one pound each.
-
That the shares have been fully paid up.
-
That the company has no assets and has ceased to carry on business.
-
And we do hereby apply for declaration of dissolution of such company.
WALTER HENRY CAMPBELL.
JOHN KIRK CAMPBELL.
Sworn by the said Walter Henry Campbell and John Kirk Campbell, at Christchurch, this 31st day of October, 1921, before me—J. H. Upham, a Solicitor of the Supreme Court of New Zealand.
NESTLE AND ANGLO-SWISS CONDENSED MILK COMPANY (AUSTRALASIA) (LIMITED).
NOTICE is hereby given that Nestle and Anglo-Swiss Condensed Milk Company (Australasia) (Limited), a company duly incorporated in the State of New South Wales, in the Commonwealth of Australia, having complied with the provisions of the Companies Act, 1899, of the said State, proposes to and will take over and carry on in New Zealand the business hitherto carried on by the Nestle and Anglo-Swiss Condensed Milk Company.
And notice is also hereby given that the office or place of business of the company in New Zealand, where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered, is situated in Williamson’s Chambers, Shortland Street, Auckland.
Dated at Auckland this 20th day of December, 1921.
NESTLE AND ANGLO-SWISS CONDENSED MILK COMPANY (AUSTRALASIA) (LIMITED),
By its attorney, FRANK B. SPENCER.
Witness—J. E. Ray, Solicitor, Auckland.
1031
PIAKO COUNTY COUNCIL.
RESOLUTION STRIKING SPECIAL RATE ON ELSTOW ROADS 10 PER CENT. ADDITIONAL LOAN, £500.
IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Piako County Council hereby resolves as follows:—
That, for the purpose of providing instalments in respect of principal and interest and also the other charges on a loan of £500, authorized to be raised by the Piako County Council, under the Local Bodies’ Loans Act, 1913, for the purpose of completing the metalling of the roads in the Elstow Roads Special Rating Area for the first time, the Piako County Council hereby makes and levies a special rate of one-eighth of a penny in the pound upon the rateable value of all rateable property in the Elstow Roads Special Rating Area, comprising the following sections,—
Pts. 13/14, pt. 14, Secs. 15, 16, 17, 18, 19/20, 21/22, and 23, Waitoa Estate Subdivision; Secs. 1, 2, 3, 4, 5, 6, 6A, 6B, 7, 8, 9, 10, 11, 12, of the Otway Settlement; Secs. 5, 6, 8, 9, and 10, Thames Borough Endowment; Secs. 32, 33, 34, and 35 of the Otway Settlement; pt. 2, 3, 4, 5, 6, and 3 and 4 of 8, 1 and 2 north pt. of 9, 13, 14A, 14B, and 15, all Block XII, Waitoa S.D.; Secs. 1, 1A, 2, 3, pt. 4, west pt. 12, Block IX, Aroha S.D.; Secs. 1, 2, 3, 4, 5, Hoururangi, Block XII, Waitoa S.D.; part of Koromatua No. 1, part Ngutumanga, Omotai No. 1, East 1 and West 1 Ohikopi, part 5, Block VIII, Waitoa S.D.; and the bridge reserve, Waitoa S.D.
And that such special rate shall be an annually recurring rate during the currency of such loan, and be payable yearly on the first day of April and first day of October in each and every year during the currency of such loan, being a period of thirty-six and one-half years, or until the loan is fully paid off.
F. W. WALTERS, Chairman.
NEVILL J. RAY, Clerk.
CAMBRIDGE BOROUGH COUNCIL.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Cambridge Borough Council hereby resolves as follows:—
That, for the purpose of providing the instalments in respect of principal and interest and also the other charges on a loan of £800, authorized to be raised by the Cambridge Borough Council, under the Local Bodies’ Loans Act, 1913, and the Housing Act, 1919, for the purchase of a workman’s residence, the Cambridge Borough Council hereby makes and levies a special rate of one-eighteenth of a penny in the pound upon the unimproved rateable value of all rateable property in the Borough of Cambridge; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly the first day of February in each and every year during the currency of such loan, being a period of 36½ years, or until the loan is fully paid off.
JAMES WM. COCKS,
Town Clerk and Treasurer.
MEDICAL REGISTRATION.
I, ERIC VERE CORRY, Member of the Royal College of Surgeons and Licentiate of the Royal College of Physicians of England, 1918, Bachelor of Medicine and Bachelor of Surgery of London University 1921, now residing in Huntly, hereby give notice that I intend applying
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices for Auckland
🗺️ Lands, Settlement & Survey9 January 1922
Land Transfer Act, Auckland, Property Registration
6 names identified
- Ross, Applicant for land transfer
- Glendining, Applicant for land transfer
- Alfred John Tapper, Applicant for land transfer
- Lancelot Franklin Jones, Occupant of property
- Theophilus Butterworth Heath, Occupant of property
- Theophilus Ernest Heath, Occupant of property
- A. V. Sturtevant, District Land Registrar
🗺️ Land Transfer Act Notices for Blenheim
🗺️ Lands, Settlement & Survey5 January 1922
Land Transfer Act, Blenheim, Property Registration
- Willie Davies Pike, Applicant for land transfer
- Thom Pike, Applicant for land transfer
- G. H. Seddon, District Land Registrar
🗺️ Provisional Certificate of Title for David Baird
🗺️ Lands, Settlement & Survey23 December 1921
Certificate of Title, Invercargill, Property Registration
- David Baird, Applicant for provisional certificate of title
- J. A. Fraser, District Land Registrar
🏭 Dissolution Notice for Campbell Brothers (Limited)
🏭 Trade, Customs & Industry25 November 1921
Company Dissolution, Companies Act, Christchurch
- Walter Henry Campbell, Shareholder applying for dissolution
- John Kirk Campbell, Shareholder applying for dissolution
- John Murray, Assistant Registrar of Companies
🏭 Notice of Business Takeover by Nestle and Anglo-Swiss Condensed Milk Company
🏭 Trade, Customs & Industry20 December 1921
Business Takeover, Company Registration, Auckland
- Frank B. Spencer, Attorney for Nestle and Anglo-Swiss Condensed Milk Company (Australasia) (Limited)
🏘️ Special Rate Resolution by Piako County Council
🏘️ Provincial & Local GovernmentSpecial Rate, Loan, Road Metalling, Piako County
- F. W. Walters, Chairman of Piako County Council
- Nevill J. Ray, Clerk of Piako County Council
🏘️ Special Rate Resolution by Cambridge Borough Council
🏘️ Provincial & Local GovernmentSpecial Rate, Loan, Workman's Residence, Cambridge Borough
- James Wm. Cocks, Town Clerk and Treasurer of Cambridge Borough Council
🏥 Medical Registration Notice by Eric Vere Corry
🏥 Health & Social WelfareMedical Registration, Huntly, Physician
- Eric Vere Corry (Member of the Royal College of Surgeons, Licentiate of the Royal College of Physicians), Applying for medical registration
NZ Gazette 1922, No 1