✨ Land Transfer and Company Notices
2764
and application having been made to me for the issue of
a provisional certificate of title for the said land, I hereby
give notice of my intention to issue such provisional certificate at the expiration of fourteen days from the date of
the Gazette containing this notice.
Dated at the Land Registry Office at New Plymouth this
4th day of October, 1922.
A. L. B. ROSS, 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 13th day of November, 1922.
-
WALTER WILLIAM MOORE.—Nine one-hun-
dredths (9/100) of a perch, part Town Section 547, Napier,
being Lot One (1) on deposited plan 3654. Occupied by
applicant. -
ELLEN COX.—Seven and eighty-seven hundredths
(7·87) perches, part Town Section 295, Napier, being Lot One
(1), deposited plan 4154. Occupied by applicant, George
Henry Cooke, Frederick Augustus Burgess, and Trustees
Napier City Band. -
EDWARD HAYES.—29 acres 2 roods 2·6 perches,
parts of Blocks 23, 29, and 30, Puketapu Crown-grant District,
and accretion to Block 30, being Lot 1 (One) on deposited
plan 4121. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 9th day of October, 1922, at the Land Registry
Office, Napier.
W. JOHNSTON, 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 13th November next.
Application 1614. HARRY COLTMAN.—Part of Sec-
tions 507 and 510, City of Nelson, containing 39·7 perches.
Occupied by James Witten. Plan 1169.
Application 1616. JAMES HOOPER, RACHAEL MARY
HOOPER, and PERCY BOLLAND ADAMS.—Part of Sec-
tion 423, City of Nelson, containing 17·2 perches. Occupied
by Archibald Alexander Aydon. Plan 1174.
Diagrams may be inspected at this office.
Dated this 10th day of October, 1922, at the Land Registry
Office, Nelson.
J. CARADUS, 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 13th day of November,
1922.
No. 13060. AGNES JANE MARSHALL.—Part of Rural
Section 324, part of Lots 63 and 64, deposit plan No. 3115,
Thames Street, Christchurch. Occupied by applicant.
No. 13061. DAVID WELLESLEY WORSFOLD.—Part
of Rural Sections 54 and 73, Lot 57, deposit plan No. 4152,
Ngaio Street, Christchurch. Occupied by applicant.
No. 13064. THOMAS FREDERICK WOOD DIXON.—
Part of Rural Section 33, deposit plan No. 4836, Perth
Street, Christchurch. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 9th day of October, 1922, at the Land Registry
Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.
ADVERTISEMENTS.
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 :—
Cronol Chemical Industries (Limited). 21/1.
Dated at Wellington this 6th day of October, 1922.
W. H. FLETCHER,
Assistant Registrar of Companies.
[No. 73
THE NEW ZEALAND GAZETTE.
THE COMPANIES ACT, 1908, SECTION 266 (3).
IT having been reported to me that the undermentioned
company has ceased to carry on business, I hereby give
notice that at the expiration of three months from date hereof
the name of such company will, unless cause be shown to the
contrary, be struck off the Register, and the company will be
dissolved :
Quin and Party (Limited).
Dated at the office of the Assistant Registrar of Companies
at Invercargill this 9th day of October, 1922.
J. A. FRASER,
Assistant Registrar of Companies.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company : Callaghans Sluicing (Limited).
When formed, and date of registration : 10th October, 1921 ;
1st November, 1921.
Whether in active operation or not : In active operation.
Where business is conducted, and name of Secretary : The
office of Wild and Robertson ; J. S. Robertson, Secretary.
Nominal capital : £1,400.
Amount of capital subscribed : £1,400.
Amount of capital actually paid up in cash : £1,050.
Paid-up value of scrip given to shareholders, and amount of
cash received for same (if any) : £350.
Paid-up value of scrip given to shareholders on which no
cash has been paid : £350.
Number of shares into which capital is divided : 1,400.
Number of shares allotted : 1,400.
Amount paid per share : £1.
Amount called up per share : £1.
Number and amount of calls in arrear : Nil.
Number of shares forfeited : Nil.
Number of forfeited shares sold, and money received for same :
Nil.
Number of shareholders at time of registration of company : 8.
Present number of shareholders : 8.
Number of men employed by company : 2.
Quantity and value of gold or silver produced since last
statement : Nil.
Total quantity and value produced since registration : Nil.
Amount expended in connection with carrying on operations
since last statement : Nil.
Total expenditure since registration : £1,860.
Total amount of dividends declared : Nil.
Total amount of dividends paid : Nil.
Total amount of unclaimed dividends : Nil.
Amount of cash in bank : Nil.
Amount of cash in hand : Nil.
Amount of debts directly due to company : Nil.
Amount of debts considered good : Nil.
Amount of debts owing by company : £810.
Amount of contingent liabilities of company : £705.
I, John Spiers Robertson, of Greymouth, the Secretary of
the Callaghans Sluicing (Limited), do solemnly and sincerely
declare that this is a true and complete statement of the
affairs of the said company at the present date ; and I make
this solemn declaration conscientiously believing the same to
be true, and by virtue of the Justices of the Peace Act, 1908.
J. S. ROBERTSON.
Declared at Greymouth this 7th day of September, 1922,
before me—T. Eldon Coates, a Solicitor of the Supreme Court
of New Zealand.
RESOLUTION.
THE following regulations were laid before the members
of the Westland Trotting Club at a meeting held on
the 13th day of September, 1922, at Hokitika, with a recom-
mendation by the Chairman of the Club, Mr. F. McGregor,
that the same be passed at once with a view to their ap-
proval by the Governor-General, in pursuance of the Gaming
Act, 1908, section 33.
Mr. Francis McGregor, the Chairman of the Club and the
Meeting, moved, and Mr. John James McIntosh seconded,
and it was resolved, that such regulations should be adopted,
and that the Chairman be authorized to sign the same in
authentication thereof.
The following are the regulations referred to :-
WESTLAND TROTTING CLUB.
REGULATIONS.
(Under the Gaming Act, 1908.)
In pursuance and exercise of the powers in that behalf con-
tained in section 33 of the Gaming Act, 1908, and of all other
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1922, No 73
NZLII —
NZ Gazette 1922, No 73
✨ LLM interpretation of page content
🗺️
Loss of Certificate of Title for George Syme
(continued from previous page)
🗺️ Lands, Settlement & Survey4 October 1922
Land Transfer, Certificate of Title, New Plymouth
- George Syme, Lost Certificate of Title
- A. L. B. Ross, District Land Registrar
🗺️ Land Transfer Act Notices for Napier
🗺️ Lands, Settlement & Survey9 October 1922
Land Transfer, Napier, Property Ownership
- Walter William Moore, Applicant for land transfer
- Ellen Cox, Applicant for land transfer
- George Henry Cooke, Occupant of land
- Frederick Augustus Burgess, Occupant of land
- Edward Hayes, Applicant for land transfer
- W. Johnston, District Land Registrar
🗺️ Land Transfer Act Notices for Nelson
🗺️ Lands, Settlement & Survey10 October 1922
Land Transfer, Nelson, Property Ownership
6 names identified
- Harry Coltman, Applicant for land transfer
- James Witten, Occupant of land
- James Hooper, Applicant for land transfer
- Rachael Mary Hooper, Applicant for land transfer
- Percy Bollard Adams, Applicant for land transfer
- Archibald Alexander Aydon, Occupant of land
- J. Caradus, District Land Registrar
🗺️ Land Transfer Act Notices for Christchurch
🗺️ Lands, Settlement & Survey9 October 1922
Land Transfer, Christchurch, Property Ownership
- Agnes Jane Marshall, Applicant for land transfer
- David Wellesley Worsfold, Applicant for land transfer
- Thomas Frederick Wood Dixon, Applicant for land transfer
- F. W. Broughton, District Land Registrar
🏭 Notice of Company Dissolution - Cronol Chemical Industries (Limited)
🏭 Trade, Customs & Industry6 October 1922
Company Dissolution, Cronol Chemical Industries
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Notice of Company Dissolution - Quin and Party (Limited)
🏭 Trade, Customs & Industry9 October 1922
Company Dissolution, Quin and Party
- J. A. Fraser, Assistant Registrar of Companies
🏭 Statement of Affairs for Callaghans Sluicing (Limited)
🏭 Trade, Customs & Industry7 September 1922
Company Affairs, Financial Statement, Callaghans Sluicing
- John Spiers Robertson, Secretary of the company
- T. Eldon Coates, Solicitor of the Supreme Court of New Zealand
🏛️ Westland Trotting Club Regulations
🏛️ Governance & Central AdministrationGaming Act, Trotting Club Regulations
- Francis McGregor, Chairman of the Westland Trotting Club
- John James McIntosh, Seconded the resolution