Land and Company Notices




636
THE NEW ZEALAND GAZETTE.
[No. 20

APPLICATION having been made to me for the issue of
a provisional certificate of title, in the name of MARY
KATE WEST, of Wellington, Widow, for 13 perches, more
or less, part of Section 473, City of Wellington, being parts
of Lots 1, 2, and 6 on deposited plan No. 25, and being all
the land in certificate of title, Vol. 6, folio 131, and evidence
having been lodged of the loss or destruction of the said
certificate of title, I hereby give notice that I will issue the
provisional certificate of title, as requested, after fourteen
days from the date of the Gazette containing this notice.
Dated this 28th day of February, 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 calendar month from the date
of publication of the New Zealand Gazette containing this
notice.
4920. WILLIAM CALLENDER.—2 acres 0 roods 23
perches, part Section 28, Hutt District. Occupied by applicant.
Diagram may be inspected at this office. D.P. 6173.
Dated this 28th day of February, 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 on or before the 2nd day of April, 1923.
675. BERNARD WARD.—30 perches, part of Sections
809 and 810, Town of Hokitika. Plan No. 481. Occupied
by George Edward Dougall Seale.
Diagram may be inspected at this office.
Dated this 20th day of February, 1923, at the Land
Registry Office, Hokitika.
E. C. ADAMS, District Land Registrar.


APPLICATION having been made to me for the issue of
a provisional certificate of title, Vol. 22, folio 226, for
Town Section 258, Borough of Timaru, whereof CHARLOTTE
WYATT, of Timaru, Widow, is the registered proprietor, and
evidence having been furnished of the loss of the said certificate
of title, 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 27th
day of February, 1923.
F. W. BROUGHTON, 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 3rd day of April, 1923.
No. 13031. THE NATIONAL INSURANCE COMPANY
(LIMITED).—Part of Town Section 847, City of Christchurch,
Lot 1 on deposit plan No. 6429, Hereford Street. Occupied
by Pyne, Gould, and Guinness (Limited).
Diagram may be inspected at this office.
Dated this 27th day of February, 1923, at the Land
Registry Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.


ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266.

TAKE notice that the name of the undermentioned company has been struck off the Register, and the company has been dissolved :—
The New Plymouth Building Company (Limited).
1920/7.
Given under my hand, at New Plymouth, this 22nd day of February, 1923.
A. L. B. ROSS,
Assistant Registrar of Companies.


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

TAKE notice that the undermentioned companies have been struck off the Register, and the companies have been dissolved :—
H. Vincent (Limited). 1917/4.
The Stav Coal Company (Limited). 1919/5.
Clarks Mercantile Agency (Limited). 1920/9.
Given under my hand, at Christchurch, this 23rd day of February, 1923.
J. MURRAY,
Assistant Registrar of Companies.


THE COMPANIES ACT 1908, SECTION 266 (4).

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register, and the companies dissolved :—
The Golden Terrace Mining Company (Limited). 1914/3.
H. P. Solomon and Co. (Limited). 1914/7.
Dated at the office of the Assistant Registrar of Companies at Hokitika this 24th day of February, 1923.
E. C. ADAMS,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of section 266, subsection (3), of the above Act, that the undermentioned company will, at the expiration of three months from the date hereof, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved :—
1921/10. The Rosemary Tiling Company (Limited).
Dated at the office of the Assistant Registrar of Companies at Dunedin this 21st day of February, 1923.
J. MORRISON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 307.

NOTICE is hereby given that BENSON BROTHERS (LIMITED) will cease to carry on business in New Zealand at the expiration of three (3) months from the eighth day of February, 1923.
Dated at Wellington this 1st day of February, 1923.
BENSON BROTHERS (LIMITED),
By its Attorney, A. W. BLAIR.
167


New Zealand, to wit.

In the matter of the Companies Act, 1908, and in the matter of CARMICHAEL AND COMPANY (LIMITED).

CARMICHAEL AND COMPANY (LIMITED), being a foreign company within the meaning of the Companies Act, 1908, hereby gives notice that its office has been removed from Cleaves’ Buildings, High Street, Auckland, to Smith’s Buildings, 9–11 Albert Street, Auckland, as from the 9th February, 1923.
GEORGE W. DEANE,
Attorney for Carmichael and Company (Limited).
251


In the matter of the Companies Act, 1908; and in the matter of JAMES THAIN AND COMPANY (LIMITED).

AT an extraordinary general meeting of the above-named company held at the offices of Messrs. Silk, Haworth, and Company, 44 Maria Place, Wanganui, on Friday, the 26th January, 1923, the following special resolution was duly passed, and confirmed at a subsequent extraordinary general meeting held on Friday, the 16th February, 1923 :—
“ That James Thain and Company (Limited) be wound up voluntarily.”
Mr. WILLIAM HENRY CLAPHAM, of Wanganui, was appointed Liquidator to the said company.
W. H. CLAPHAM, Liquidator.
Dated this 21st day of February, 1923.
253


TAMAKI WEST ROAD BOARD.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Road Boards Act, 1908, and the Public Works Act, 1908.

NOTICE is hereby given that the Tamaki West Road Board proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely,



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1923, No 20


NZLII PDF NZ Gazette 1923, No 20





✨ LLM interpretation of page content

🗺️ Provisional Certificate of Title for Mary Kate West

🗺️ Lands, Settlement & Survey
28 February 1923
Provisional Certificate, Land Title, Wellington
  • Mary Kate West, Applicant for provisional certificate of title

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for William Callender

🗺️ Lands, Settlement & Survey
28 February 1923
Land Transfer, Caveat, Hutt District
  • William Callender, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Bernard Ward

🗺️ Lands, Settlement & Survey
20 February 1923
Land Transfer, Caveat, Hokitika
  • Bernard Ward, Applicant for land transfer
  • George Edward Dougall Seale, Occupant of land

  • E. C. Adams, District Land Registrar

🗺️ Provisional Certificate of Title for Charlotte Wyatt

🗺️ Lands, Settlement & Survey
27 February 1923
Provisional Certificate, Land Title, Timaru
  • Charlotte Wyatt, Registered proprietor for provisional certificate of title

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Act Notice for The National Insurance Company (Limited)

🗺️ Lands, Settlement & Survey
27 February 1923
Land Transfer, Caveat, Christchurch
  • F. W. Broughton, District Land Registrar

🏭 Company Dissolution Notice for The New Plymouth Building Company (Limited)

🏭 Trade, Customs & Industry
22 February 1923
Company Dissolution, New Plymouth
  • A. L. B. Ross, Assistant Registrar of Companies

🏭 Company Dissolution Notices for Multiple Companies

🏭 Trade, Customs & Industry
23 February 1923
Company Dissolution, Christchurch
  • J. Murray, Assistant Registrar of Companies

🏭 Company Dissolution Notices for The Golden Terrace Mining Company (Limited) and H. P. Solomon and Co. (Limited)

🏭 Trade, Customs & Industry
24 February 1923
Company Dissolution, Hokitika
  • E. C. Adams, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off The Rosemary Tiling Company (Limited)

🏭 Trade, Customs & Industry
21 February 1923
Company Strike Off, Dunedin
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Cessation of Business for Benson Brothers (Limited)

🏭 Trade, Customs & Industry
1 February 1923
Business Cessation, Wellington
  • A. W. Blair, Attorney for Benson Brothers (Limited)

🏭 Notice of Office Removal for Carmichael and Company (Limited)

🏭 Trade, Customs & Industry
9 February 1923
Office Removal, Auckland
  • George W. Deane, Attorney for Carmichael and Company (Limited)

🏭 Notice of Voluntary Winding Up for James Thain and Company (Limited)

🏭 Trade, Customs & Industry
21 February 1923
Voluntary Winding Up, Wanganui
  • William Henry Clapham, Appointed Liquidator

  • W. H. Clapham, Liquidator

🏗️ Notice of Intention to Take Land by Tamaki West Road Board

🏗️ Infrastructure & Public Works
Land Acquisition, Public Works, Tamaki West