Land and Company Notices




708
THE NEW ZEALAND GAZETTE.
[No. 20

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 10th day of April, 1922.

  1. WALTER WILLIAM WESTAWAY.—Part of Rural
    Sections 4149 and 4150, Lots 2, 4, and 6, deposited plan
    No. 6157, Block III, Arowhenua Survey District. Occupied
    by applicant.

  2. LILLY MARIA DEAN.—Part of Rural Section
    7555, Lots 1 and 2, deposited plan No. 6153, Barnard and
    North Streets, Timaru. Occupied by William Benson.

  3. THOMAS ALFRED NEWTON.—Part of Town
    Section 83, Lyttelton, Lot 1, deposited plan No. 6158, Exeter
    Street. Occupied by applicant.

  4. FREDERICK HAROLD ANSLEY.—Part of Rural
    Section 257, Lot 5, deposited plan No. 5272, Durham Street.
    Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 14th day of March, 1922, at the Land Registry
Office, Christchurch.

F. W. BROUGHTON, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate
of title, Vol. 50, folio 158, for Town Section 69, Ash-
burton, whereof JAMES SMITH, of Ashburton, Labourer,
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 14th
day of March, 1922.

F. W. BROUGHTON, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate
of title, Vol. 166, folio 182, in favour of CATHERINE
SIMPSON, Wife of GEORGE SIMPSON, of Dunedin, Builder,
for Allotment 14, Block XXII, on a plan of the Township of
Musselburgh, deposited in the Land Registry Office at Dun-
edin under No. 705, and an application made to me 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 16th day of March,
1922.

Dated at the Land Registry Office at Dunedin this 10th
day of March, 1922.

F. E. McMILLAN, Assistant Land Registrar.


ADVERTISEMENTS.

DISSOLUTION OF COMPANY.

In the matter of the Companies Act, 1908; and in the
matter of the affidavit and application of WALTER
HENRY CAMPBELL and JOHN KIRK CAMPBELL, of
“Campbell Brothers (Limited).”

I 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 Christchurch this 8th day of March, 1922.

J. MURRAY,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that on 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:—

Excelsior Laundry (Limited). 15/73.
Hicks and Bull (Limited). 16/50.
Marton Motors (Limited). 19/11.

Dated at Wellington this 15th day of March, 1922.

W. H. FLETCHER,
Assistant Registrar of Companies.


JOHNSON AND LAIDLAW (LIMITED).

IN LIQUIDATION.

The Companies Act, 1908, and amendments.

NOTICE is hereby given of the following, which is a
correct copy of an entry in the minute-book of the
above-named company:—

“It is resolved that the company go into voluntary liqui-
dation, and that ROBERT JOHNSON be appointed Liquidator
for the purposes of such winding-up.”

Dated this 28th day of September, 1921.

ROBERT JOHNSON
GEORGE E. LAIDLAW
} Directors.

That we are the only members of the above-named com-
pany.

ROBERT JOHNSON
GEORGE ERNEST LAIDLAW
} Directors.

211


LEGAL.

MR. J. WYNDHAM HOPKINS, of Hamilton, Solicitor,
wishes to announce that he has disposed of his Practice
to Mr. JOHN MORRICE HORTON, who has been associated with
such Practice for some years, and has much pleasure in
recommending his services to former clients.

Dated at Hamilton this 1st day of March, 1922.

221


CRONOL CHEMICAL INDUSTRIES (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that a general meeting of the
above company will be held in my office, 12 Panama
Street, at noon on the 27th March, 1922, for the purpose
of laying before such meeting the Liquidator’s accounts
showing the manner in which the winding-up has been con-
ducted and the assets of the company disposed of.

Dated at Wellington the 10th day of March, 1922.

A. M. ADAMS, A.P.A.N.Z.,
Receiver, Manager, and Liquidator.

222


MEDICAL REGISTRATION.

I, HESSIE MORTON, Bachelor of Medicine and Bachelor
of Surgery, University N.Z., now residing in Wellington,
hereby give notice that I intend applying on the 9th April
next to have my name placed on the Medical Register of the
Dominion of New Zealand; and that I have deposited the
evidence of my qualification in the office of the Registrar of
Births and Deaths at Wellington.

HESSIE MORTON.

Dated at Wellington 9th March, 1922.

223


I, KENNETH JAMES LANGLANDS SCOTT, Bachelor of
Medicine and Bachelor of Surgery, University of N.Z.,
now residing in Wellington, hereby give notice that I intend
applying on the 9th of April, 1922, next to have my name
placed on the Medical Register of the Dominion of New
Zealand; and that I have deposited the evidence of my
qualification in the office of the Registrar of Births and Deaths
at Wellington.

KENNETH JAMES LANGLANDS SCOTT.

Dated at Wellington 9th March, 1922.

224


COOK COUNTY COUNCIL.

LANDS REQUIRED TO BE TAKEN FOR A PUBLIC WORK.

In the matter of the Counties Act, 1920, the Health Act,
1920, and the Public Works Act, 1908.

NOTICE is hereby given that the Cook County Council
proposes, under the provisions of the above-mentioned
Acts, to execute a certain public work—namely, the con-
struction of a sanitary depot; and for the purposes of such
public work the lands described in the Schedule hereto are
required to be taken. And notice is hereby further given
that a plan of the lands so required to be taken is deposited
in the office of the said Council, situate in Childers Road,
Gisborne, and is open for inspection (without fee) by all
persons during ordinary office hours.

All persons interested, who have any well-grounded
objections to the execution of the said public work or to the
taking of the said lands, must state their objections in writing,
and send the same to the office of the Council on or before
the 11th day of April, 1922.

SCHEDULE.

Approximate area of the land to be taken: 10 acres.
Being Lot 1, Awapuni No. 2, and part Awapuni No. 1A
(Borough Reserve), Block VI, Turanganui Survey District,
County of Cook.

Coloured red on plan 981.

F. CHAS. PERRY, Clerk.

225



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1922, No 20


NZLII PDF NZ Gazette 1922, No 20





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Walter William Westaway, Lilly Maria Dean, Thomas Alfred Newton, and Frederick Harold Ansley

🗺️ Lands, Settlement & Survey
14 March 1922
Land Transfer, Property, Arowhenua, Timaru, Lyttelton, Christchurch
  • Walter William Westaway, Land transfer notice
  • Lilly Maria Dean, Land transfer notice
  • Thomas Alfred Newton, Land transfer notice
  • Frederick Harold Ansley, Land transfer notice

  • F. W. Broughton, District Land Registrar

🗺️ Provisional Certificate of Title for James Smith

🗺️ Lands, Settlement & Survey
14 March 1922
Certificate of Title, Ashburton, Land Registry
  • James Smith, Provisional certificate of title

  • F. W. Broughton, District Land Registrar

🗺️ Provisional Certificate of Title for Catherine Simpson

🗺️ Lands, Settlement & Survey
10 March 1922
Certificate of Title, Musselburgh, Dunedin
  • Catherine Simpson, Provisional certificate of title
  • George Simpson, Husband of Catherine Simpson

  • F. E. McMillan, Assistant Land Registrar

🏭 Dissolution of Campbell Brothers (Limited)

🏭 Trade, Customs & Industry
8 March 1922
Company Dissolution, Campbell Brothers
  • Walter Henry Campbell, Dissolution of company
  • John Kirk Campbell, Dissolution of company

  • J. Murray, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
15 March 1922
Company Striking Off, Excelsior Laundry, Hicks and Bull, Marton Motors
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Voluntary Liquidation of Johnson and Laidlaw (Limited)

🏭 Trade, Customs & Industry
28 September 1921
Voluntary Liquidation, Johnson and Laidlaw
  • Robert Johnson, Appointed Liquidator
  • George E. Laidlaw, Director
  • George Ernest Laidlaw, Director

  • Robert Johnson, Director
  • George E. Laidlaw, Director

⚖️ Transfer of Legal Practice

⚖️ Justice & Law Enforcement
1 March 1922
Legal Practice, Hamilton, Solicitor
  • J. Wyndham Hopkins, Transfer of legal practice
  • John Morrice Horton, New solicitor

  • J. Wyndham Hopkins, Solicitor

🏭 General Meeting of Cronol Chemical Industries (Limited)

🏭 Trade, Customs & Industry
10 March 1922
General Meeting, Liquidation, Cronol Chemical Industries
  • A. M. Adams, A.P.A.N.Z., Receiver, Manager, and Liquidator

🏥 Medical Registration Notice for Hessie Morton

🏥 Health & Social Welfare
9 March 1922
Medical Registration, Wellington
  • Hessie Morton (Bachelor of Medicine and Bachelor of Surgery), Medical registration

  • Hessie Morton

🏥 Medical Registration Notice for Kenneth James Langlands Scott

🏥 Health & Social Welfare
9 March 1922
Medical Registration, Wellington
  • Kenneth James Langlands Scott (Bachelor of Medicine and Bachelor of Surgery), Medical registration

  • Kenneth James Langlands Scott

🏘️ Cook County Council Notice for Sanitary Depot Construction

🏘️ Provincial & Local Government
Public Work, Sanitary Depot, Gisborne, Cook County
  • F. Chas. Perry, Clerk