Land Transfer and Company Notices




116
THE NEW ZEALAND GAZETTE.
[No. 2

  1. CLAUD NELSON WHITE.—Allotments 128 and 129, Parish of Komakorau, containing 102 acres 0 roods 30 perches. Occupied by applicant. Plan 14800.

  2. JOHN WALLACE AND ANDREW PHILLIPS TODD.—Part Section 10 of Allotment 80, Parish of Takapuna, containing 13·12 perches. Occupied by John Wallace. Plan 16230.

Diagrams may be inspected at this office.

Dated this 8th day of January, 1923, 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 month of the publication hereof in the Gazette.

Application No. 1496 (plan No. 4264). ALEXANDER JOHN REID.—13·43 perches, being Lot 7, Storehouse Reserve, Town of New Plymouth. Occupied by James William Bruce and Albert Feakins.

Diagram may be inspected at this office.

Dated this 22nd day of December, 1922, at the Land Registry Office, New Plymouth.

A. L. B. ROSS, 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 publication of the New Zealand Gazette containing this notice.

4998 (plan 5643). ARTHUR STODDART RIGG and WILFRED RIGG.—4 acres 2 roods 2·9 perches, parts of Section 7, Masterton Small-farm Settlement. Occupied by applicants.

Diagram may be inspected at this office.

Dated this 10th day of January, 1923, at the Land Registry Office, Wellington.

C. E. NALDER, 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 month of the date of the Gazette containing this notice.

Application 1617. EDWARD ANSTICE and WILLIAM WALLACE SNODGRASS.—Part of Section 437, City of Nelson, containing 9 perches. Occupied by tenant. Plan 1178.

Diagram may be inspected at this office.

Dated this 18th day of December, 1922, at the Land Registry Office, Nelson.

J. CARADUS, 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 month from the date of the Gazette containing this notice.

  1. EMILY GODFREY.—Allotment 225 of Section 46, Opawa, containing 1 rood 8 perches, fronting Main Street and Park Terrace. Occupied by applicant. Plan 924.

Diagram may be inspected at this office.

Dated this 19th day of December, 1922, at the Land Registry Office, Blenheim.

G. H. SEDDON, 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 publication of the New Zealand Gazette containing this notice.

No. 809. DANIEL HENRY MARCH.—Allotments 50, 51, and 52 of Section 35, Wairau West, containing 6 acres 0 roods 2·6 perches, fronting Tytler Street. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 8th day of January, 1923, at the Land Registry Office, Blenheim.

G. H. SEDDON, 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 on or before the 12th day of February, 1923.

No. 13086. HORACE WILLIAM GIDDINGS.—Part of Rural Section 243f, Lot 41, deposit plan No. 3733, Knowles Street, Christchurch. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 9th day of January, 1923, at the Land Registry Office, Christchurch.

F. W. BROUGHTON, District Land Registrar.


ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register, and the company has been dissolved :—

New Zealand Waterproof Company (Limited). 1920/21.

Dated at Wellington this 3rd day of January, 1923.

W. H. FLETCHER,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register, and the company has been dissolved :—

Caselberg and Company (Limited). 1912/48.

Dated at Wellington this 4th day of January, 1923.

W. H. FLETCHER,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register, and the company has been dissolved :—

Cronol Chemical Industries (Limited). 1921/1.

Dated at Wellington this 6th day of January, 1923.

W. H. FLETCHER,
Assistant Registrar of Companies.


In the matter of the Companies Act, 1908.

NOTICE is hereby given that THE DAYTON MONEY-WEIGHT SCALE COMPANY (LIMITED), a company incorporated in New South Wales, proposes to carry on business throughout New Zealand, and that the office or place of business of the company is situated in Safe Deposit Buildings, High Street, Auckland.

Dated this seventh day of December, 1922.

I. J. OSMOND
E. N. CAVAYE
(OSMOND AND CAVAYE),
Attorneys for the Company.

1187


RESOLUTION.

THE following regulations were laid before the members of the Poverty Bay Hunt Club at a meeting held on the 11th day of December, 1922, at Gisborne, with a recommendation by the Chairman of such club, Mr. Richard Sherratt, that the same be passed at once with a view to their approval by His Excellency the Governor-General, in pursuance of the Gaming Act, 1908, section 33.

Mr. Richard Sherratt, the Chairman of such club and the meeting, moved, and Mr. A. S. Parker seconded, and it was resolved, that such regulations should be adopted, and that the Chairman and Secretary be authorized to sign the same in authentication thereof.

The following are the regulations referred to :—

POVERTY BAY HUNT CLUB.

REGULATIONS.

(Under the Gaming Act, 1908.)

In pursuance and exercise of the powers in that behalf contained in section 33 of the Gaming Act, 1908, and of all other powers and authorities it enabling in that behalf, the Poverty



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1923, No 2


NZLII PDF NZ Gazette 1923, No 2





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Claud Nelson White

🗺️ Lands, Settlement & Survey
8 January 1923
Land Transfer, Allotments, Komakorau, Auckland
  • Claud Nelson White, Applicant for land transfer

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for John Wallace and Andrew Phillips Todd

🗺️ Lands, Settlement & Survey
8 January 1923
Land Transfer, Allotment, Takapuna, Auckland
  • John Wallace, Applicant for land transfer
  • Andrew Phillips Todd, Applicant for land transfer

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for Alexander John Reid

🗺️ Lands, Settlement & Survey
22 December 1922
Land Transfer, Lot, Storehouse Reserve, New Plymouth
  • Alexander John Reid, Applicant for land transfer
  • James William Bruce, Occupant of land
  • Albert Feakins, Occupant of land

  • A. L. B. Ross, District Land Registrar

🗺️ Land Transfer Act Notice for Arthur Stoddart Rigg and Wilfred Rigg

🗺️ Lands, Settlement & Survey
10 January 1923
Land Transfer, Small-farm Settlement, Masterton
  • Arthur Stoddart Rigg, Applicant for land transfer
  • Wilfred Rigg, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Edward Anstice and William Wallace Snodgrass

🗺️ Lands, Settlement & Survey
18 December 1922
Land Transfer, Section, City of Nelson
  • Edward Anstice, Applicant for land transfer
  • William Wallace Snodgrass, Applicant for land transfer

  • J. Caradus, District Land Registrar

🗺️ Land Transfer Act Notice for Emily Godfrey

🗺️ Lands, Settlement & Survey
19 December 1922
Land Transfer, Allotment, Opawa, Blenheim
  • Emily Godfrey, Applicant for land transfer

  • G. H. Seddon, District Land Registrar

🗺️ Land Transfer Act Notice for Daniel Henry March

🗺️ Lands, Settlement & Survey
8 January 1923
Land Transfer, Allotments, Wairau West, Blenheim
  • Daniel Henry March, Applicant for land transfer

  • G. H. Seddon, District Land Registrar

🗺️ Land Transfer Act Notice for Horace William Giddings

🗺️ Lands, Settlement & Survey
9 January 1923
Land Transfer, Rural Section, Christchurch
  • Horace William Giddings, Applicant for land transfer

  • F. W. Broughton, District Land Registrar

🏭 Dissolution of New Zealand Waterproof Company (Limited)

🏭 Trade, Customs & Industry
3 January 1923
Company Dissolution, New Zealand Waterproof Company
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Dissolution of Caselberg and Company (Limited)

🏭 Trade, Customs & Industry
4 January 1923
Company Dissolution, Caselberg and Company
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Dissolution of Cronol Chemical Industries (Limited)

🏭 Trade, Customs & Industry
6 January 1923
Company Dissolution, Cronol Chemical Industries
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Business by The Dayton Money-Weight Scale Company (Limited)

🏭 Trade, Customs & Industry
7 December 1922
Company Business, Dayton Money-Weight Scale Company, Auckland
  • I. J. Osmond, Attorney for the Company
  • E. N. Cavaye, Attorney for the Company

🎓 Poverty Bay Hunt Club Regulations Resolution

🎓 Education, Culture & Science
Regulations, Gaming Act, Poverty Bay Hunt Club, Gisborne
  • Richard Sherratt, Chairman of the club
  • A. S. Parker, Seconded the resolution