✨ Land and Company Notices
APRIL 13.] THE NEW ZEALAND GAZETTE. 1069
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
11th day of April, 1922.
F. W. BROUGHTON, 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 on or before the 11th day of May, 1922.
-
ELIZABETH ROBERTSON BETTLE and THE
PUBLIC TRUSTEE.—Part Rural Section 66, Lots 1, 2, 3,
and 4, deposited plan No. 6116, Disraeli and Selwyn Streets.
Occupied by Thomas Werry and Thomas Joseph Bettie. -
THOMAS HOWELL BRUCE.—Part Rural Sec-
tion 190, Lot 1, deposited plan No. 6174, Clyde Road,
Riccarton. Unoccupied. -
ELIZABETH ROBERTSON BETTLE and THE
PUBLIC TRUSTEE.—Part Rural Section 66, Lots 1, 2,
and 3, deposited plan No. 6175, Disraeli and Selwyn Streets.
Occupied by Albert Frederick Bergmann, Rosie Adelaide
Bettle, and Cyril Edgar Philpott. -
ALFRED THOMAS SMART.—Part Rural Sec-
tion 76, Lot 5, deposited plan No. 1968, River Road, Sprey-
don. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 11th day of April, 1922, at the Land Registry
Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.
EVIDENCE having been lodged of the loss of the out-
standing duplicate of Memorandum of Mortgage No.
14643, JOHN GEORGE BRYANT to HIS MAJESTY THE
KING, over Sections 3, 4, 5, 6, and 7, Block 24, of the
Town of Queenstown, being all the land contained in cer-
tificates of title, Vol. 9, folio 230, and Vol. 18, folio 57, of the
Otago Registry, and an application having been made to me
to register a discharge of the said mortgage, I hereby give
notice that it is my intention to register such discharge, dis-
pensing with the production of the said outstanding duplicate,
at the expiration of fourteen days from the date of the Gazette
containing this notice.
Dated at the Land Registry Office, Dunedin, this 7th day
of April, 1922.
W. PHILIP MORGAN, District Land Registrar.
ADVERTISEMENTS.
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 of the
Register, and the companies will be dissolved :—
Kino (Limited). 12/61.
Sellars Removable Soles (Limited). 15/24.
Dated at Wellington this 6th day of April, 1922.
W. H. FLETCHER,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
TAKE notice that on the expiration of three months from
date hereof the name of the undermentioned company
will, unless cause is shown to the contrary, be struck off the
register, and the company will be dissolved :—
Wanganui Indentors (Limited). 20/16.
Dated at Wellington this 7th day of April, 1922.
W. H. FLETCHER,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908.
TAKE notice that the name of the undermentioned com-
pany 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 :—
Woodville Motor Company (Limited). 1920/2.
Dated at Napier this 5th day of April, 1922.
W. JOHNSTON,
Assistant Registrar of Companies.
THE COMMERCIAL BANK OF AUSTRALIA (LIMITED).
In the matter of Part IX of the Companies Act, 1908.
NOTICE is hereby given that the Commercial Bank of
Australia (Limited) proposes to commence to carry on
business in the Town of New Plymouth at No. 226 Devon
Street in the said Town of New Plymouth.
Dated this 23rd day of March, 1922.
THE COMMERCIAL BANK OF AUSTRALIA (LIMITED),
By its Attorney, E. P. YALDWYN.
Witness—Leonard O. H. Tripp, Solicitor, Wellington.
276
GUARDIAN, TRUST, AND EXECUTORS COMPANY OF
NEW ZEALAND (LIMITED).
I, PERCY HENRY UPTON, Manager of the Guardian,
Trust, and Executors Company of New Zealand
(Limited), do solemnly and sincerely declare :—
- That the liability of the members is limited.
- That the capital of the company is £100,000, divided
into 20,000 shares of £5 each. - That the number of shares issued is 20,000.
- That calls to the amount of three pounds (£3) per share
on 2,500 shares and three shillings (3s.) per share on 17,500
shares have been made, under which the sum of £10,125 has
been received. - That the amount of all moneys received on account of
estates on the 1st day of January last is £613,715 3s. 11d. - That the amount of all moneys paid on account of estates
on that day is £594,452 11s. 4d. - That the amount of the balances due to estates under
administration on that day is £19,262 12s. 7d. - That the liabilities of the company as on the 1st day of
January last were £15,762 10s. - That the contingent liabilities of the company on
deposits on the 1st day of January last were nil. - That the assets of the company on that day were
£30,314 1s. 1d. - That the first annual license was issued on the 10th
day of March, 1911.
And I make this solemn declaration conscientiously believing
the same to be true, and by virtue of the provisions of an
Act of the General Assembly of New Zealand intituled the
Justices of the Peace Act, 1908.
P. H. UPTON, Manager.
Declared at Auckland this 31st day of March, 1922, before—
Chas. E. Palmer, J.P.
In accordance with the provisions of the Guardian, Trust,
and Executors Company Amendment Act of 1911, No. 17,
I have examined this statement with the books of the com-
pany, and I hereby certify it to be correct.
W. WALLACE BRUCE, Auditor.
Auckland, 30th March, 1922.
308
NOTICE is hereby given that the Partnership heretofore
subsisting between NORA CAMPBELL, GERTRUDE
ISABEL LEACH, and ELLEN MAUD TOSSWILL, carrying on
business at Christchurch as Pastrycooks and Confectioners
under the style or firm of “Josephine’s Kitchen,” has been
uissolved as from the first day of April, 1922, and the Partner-
ship will be carried on as from that date by the said GERTRUDE
ISABEL LEACH and ELLEN MAUD TOSSWILL upon their sole
account.
Dated at Christchurch this fifth day of April, one thousand
nine hundred and twenty-two.
E. M. TOSSWILL.
G. I. LEACH.
NORA CAMPBELL.
Witness to the signatures of Nora Campbell, Gertrude
Isabel Leach, and Ellen Maud Tosswill—R. E. Booker, Clerk
to Meares, Williams, and Holmes, Solicitors, Christchurch.
309
DISSOLUTION OF PARTNERSHIP.
THE Partnership between the undersigned as Motor
Mechanics in the style of “Loveday and Hone” is
dissolved as from the ninth day of February, 1922. Moneys
owing to the late firm must be paid to the undersigned
EDWARD REGINALD HONE, by whom existing obligations of
the firm will be satisfied and whose receipt for moneys will be
a sufficient discharge.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1922, No 29
NZLII —
NZ Gazette 1922, No 29
✨ LLM interpretation of page content
🗺️
Notice of Lost Certificate of Title for Abel Hulme
(continued from previous page)
🗺️ Lands, Settlement & SurveyLand Transfer, Lost Certificate, New Brighton
- F. W. Broughton, District Land Registrar
🗺️ Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey11 April 1922
Land Transfer, Property, Christchurch
9 names identified
- Elizabeth Robertson Bettle, Landowner
- Public Trustee, Landowner
- Thomas Werry, Occupant
- Thomas Joseph Bettie, Occupant
- Thomas Howell Bruce, Landowner
- Albert Frederick Bergmann, Occupant
- Rosie Adelaide Bettle, Occupant
- Cyril Edgar Philpott, Occupant
- Alfred Thomas Smart, Landowner and occupant
- F. W. Broughton, District Land Registrar
🗺️ Notice of Lost Mortgage Document
🗺️ Lands, Settlement & Survey7 April 1922
Mortgage, Lost Document, Queenstown
- John George Bryant, Mortgagor
- W. Philip Morgan, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry6 April 1922
Company Dissolution, Kino Limited, Sellars Removable Soles Limited
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry7 April 1922
Company Dissolution, Wanganui Indentors Limited
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry5 April 1922
Company Dissolution, Woodville Motor Company Limited
- W. Johnston, Assistant Registrar of Companies
🏭 Notice of Business Commencement
🏭 Trade, Customs & Industry23 March 1922
Bank, Business Commencement, New Plymouth
- E. P. Yaldwyn, Attorney for The Commercial Bank of Australia (Limited)
- Leonard O. H. Tripp, Solicitor
🏭 Declaration of Company Financials
🏭 Trade, Customs & Industry31 March 1922
Financial Declaration, Guardian Trust and Executors Company
- Percy Henry Upton (Manager), Declarant
- P. H. Upton, Manager
- Chas. E. Palmer, J.P.
- W. Wallace Bruce, Auditor
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry5 April 1922
Partnership Dissolution, Josephine’s Kitchen
- Nora Campbell, Former Partner
- Gertrude Isabel Leach, Continuing Partner
- Ellen Maud Tosswill, Continuing Partner
- E. M. Tosswill
- G. I. Leach
- Nora Campbell
- R. E. Booker, Clerk to Meares, Williams, and Holmes, Solicitors
🏭 Dissolution of Partnership
🏭 Trade, Customs & IndustryPartnership Dissolution, Loveday and Hone
- Edward Reginald Hone, Continuing Partner
- Edward Reginald Hone