✨ Land Transfer and Company Notices
890
THE NEW ZEALAND GAZETTE.
[No. 29
LAND TRANSFER ACT NOTICES.
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 7th May, 1923.
-
FREDERICK JOHN CAUSLEY and SAMUEL CAUSLEY.—Part of Te Auaunga Block, together with accretion thereto, containing 22 acres 0 roods 26 perches, situated in Block VII, Thames Survey District. Occupied by applicants. Plan 15591.
-
THOMAS FISHER.—Lots 1, 3, 6, 7, 8, and 9 of Allotment 51, Parish of Taupiri, containing together 3 roods 6 perches, fronting Great South Road, Huntly. Occupied by Frank Littleproud, Albert Powell, Henry Sydney Coyle, George Edwards, George Knight, and applicant. Plan 15783.
-
MARGARET JANE SHAW.—Lots 2 and 5 of Allotment 51, Parish of Taupiri, containing together 1 rood 14 perches, fronting Great South Road, Huntly. Occupied by William Mantach, Albert Edward Pascoe, George Anderson Shaw, and applicant. Plan 15783.
-
JOHN WILLIAM VINCENT.—Part Lot 1 of Allotment 15, Section 12, Suburbs of Auckland, containing 2 roods 12·5 perches. fronting Great South Road, near Penrose. Unoccupied. Plan 16365.
-
GEORGE COPPIN MARSHALL, JOHN ROLAND MARSHALL, and ELIZABETH MILDRED MARSHALL.—Part Allotment 1, Parish of Whangarei, containing 1 perch. Occupied by applicants. Plan 16403.
-
CECILIA ISABELLE BRODIE.—Part Lots 2 and 3 of Allotment 5, Section 10, Suburbs of Auckland, containing 6·1 perches, fronting Mount Eden Road and Essex Street, Mount Eden. Occupied by applicant. Plan 16538.
Diagrams may be inspected at this office.
Dated this 28th day of March, 1923, at the Land Registry Office, Auckland.
A. V. STURTEVANT, 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 within one month from the publication hereof in the Gazette.
Application 1501 (plan No. 4295). WILLIAM HENRY BROOME.—10 acres 1 rood 30 perches, parts Sections 45A and 46, Fitzroy District. Occupied by applicant.
Application 1502 (plan, provisional, No. 2149). PERCY JOHN DOUGLASS.—1·02 perches, part of King Street (closed), Town of New Plymouth. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 28th day of March, 1923, at the Land Registry Office, New Plymouth.
A. L. B. ROSS, 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 off the Register, and the companies will be dissolved :—
Matthewsons (Limited). 1916/66.
The Meat Mart (Wanganui), Limited. 1921/31.
Given under my hand at Wellington this 3rd day of April, 1923.
W. H. FLETCHER,
Assistant Registrar of Companies.
NOTICE OF CHANGE OF NAME AND OF INTENTION TO CARRY ON BUSINESS.
In the matter of the Companies Act, 1908, and its amendments; and in the matter of GUNNERSEN NOSWORTHY PROPRIETARY (LIMITED), formerly Gunnersen Proprietary (Limited).
NOTICE is hereby given that the name of Gunnersen Proprietary (Limited), a duly registered foreign company within the meaning of the above-mentioned Act, has been changed to GUNNERSEN NOSWORTHY PROPRIETARY (LIMITED), and that in future the business of the company will be carried on under the name of GUNNERSEN NOSWORTHY PROPRIETARY (LIMITED), and that legal proceedings of any kind may be served upon it and notices of any kind may be served or delivered at the office of the company situate at 43 Mackay Street, Greymouth.
Dated at Greymouth this 12th day of March, 1923.
H. O’NEILL,
Attorney and General Manager in New Zealand for Gunnersen Nosworthy Proprietary (Limited).
A. H. Paterson, Greymouth, Solicitor to Attorney. 361
In the matter of the Companies Act, 1908, and in the matter of TROPICAL PLANTERS (LIMITED).
NOTICE is hereby given that TROPICAL PLANTERS (LIMITED), a company duly incorporated under the provisions of the Companies Ordinance, Fiji, and having its registered office at Suva, Fiji, intends to commence and carry on business at Auckland, in New Zealand, as Fruit-growers and Shippers and General Merchants and Commission Agents, and that the office or place of business in Auckland for the purposes of so carrying on business as aforesaid will be at my offices, First Floor, Gladstone Buildings, Quay Street, Auckland.
Dated at Auckland this 23rd day of March, 1923.
D. C. FRASER,
Attorney in New Zealand for Tropical Planters (Limited).
378
In the matter of the Companies Act, 1908, and its amendments; and in the matter of THE JOHNSONVILLE LAND COMPANY (LIMITED).
NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was, on the 8th day of March, 1923, presented to the Right Honourable Sir Robert Stout, P.C., K.C.M.G., Chief Justice of New Zealand, by Hugo Henry Wolf, of No. 5 Mulgrave Street, Wellington, Carpenter, a creditor of the said company; and the said petition is directed to be heard before a Judge of the said Court at the Supreme Court House, Wellington, on Tuesday, the 17th day of April, 1923, at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to oppose the making of an order for the winding-up of the said company under the above Act should appear at the time of hearing by himself or his counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same, by the undersigned, on payment of the regulated charge for the same.
CHAS. W. NIELSEN,
157 Featherston Street, Wellington,
Solicitor for the Petitioner.
398
NOTICE is hereby given that the Partnership heretofore subsisting between us, the undersigned, WILLIAM HENRY WADHAM and ROY EDWARD CHAMPTALOUP, carrying on business at Auckland as Motor Engineers and Motor-cycle Dealers under the style of “Wadham and Champtaloup,” has been dissolved by mutual consent as from the first day of March, 1923.
Dated at Auckland this first day of March, 1923.
R. E. CHAMPTALOUP.
W. WADHAM.
399
In the matter of the Companies Act, 1908, and of “ZITA LIMITED.”
NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was, on the 24th day of January, 1923, presented to His Honour Sir Robert Stout, Chief Judge of the Supreme Court, by John Allen and David Allen, of Wanganui, Engineers; and the said petition is directed to be heard before a Judge of the Supreme Court on Tuesday, the 17th day of April, 1923, at the Supreme Court House, Wellington, at the hour of 10.30 o’clock in the forenoon; and any creditor or contributory of the said company desirous to oppose the making of an order for the winding-up of the said company under the above Act should appear at the time of hearing by himself or his counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same, by the undersigned, on payment of the regulated charge for same.
McGRATH AND WILLIS,
Solicitors, Woodward Street, Wellington.
(As agents for ARMSTRONG AND BARTON,
Solicitors for Petitioners, Wanganui.)
400
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1923, No 29
NZLII —
NZ Gazette 1923, No 29
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices for Auckland
🗺️ Lands, Settlement & Survey28 March 1923
Land Transfer Act, Property Registration, Auckland, Caveat
9 names identified
- Frederick John Causley, Applicant for land transfer
- Samuel Causley, Applicant for land transfer
- Thomas Fisher, Applicant for land transfer
- Margaret Jane Shaw, Applicant for land transfer
- John William Vincent, Applicant for land transfer
- George Coppin Marshall, Applicant for land transfer
- John Roland Marshall, Applicant for land transfer
- Elizabeth Mildred Marshall, Applicant for land transfer
- Cecilia Isabelle Brodie, Applicant for land transfer
- A. V. Sturtevant, District Land Registrar
🗺️ Land Transfer Act Notices for New Plymouth
🗺️ Lands, Settlement & Survey28 March 1923
Land Transfer Act, Property Registration, New Plymouth, Caveat
- William Henry Broome, Applicant for land transfer
- Percy John Douglass, Applicant for land transfer
- A. L. B. Ross, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry3 April 1923
Company Dissolution, Companies Act, Strike-off Notice
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Notice of Change of Company Name
🏭 Trade, Customs & Industry12 March 1923
Company Name Change, Business Continuation, Gunnersen Nosworthy Proprietary Limited
- H. O'Neill, Attorney and General Manager in New Zealand for Gunnersen Nosworthy Proprietary (Limited)
- A. H. Paterson, Solicitor
🏭 Notice of Business Commencement
🏭 Trade, Customs & Industry23 March 1923
Business Commencement, Tropical Planters Limited, Fruit-growers
- D. C. Fraser, Attorney in New Zealand for Tropical Planters (Limited)
🏭 Notice of Winding-up Petition for Johnsonville Land Company
🏭 Trade, Customs & Industry8 March 1923
Company Winding-up, Supreme Court, Creditors Meeting
- Hugo Henry Wolf, Petitioner for winding-up
- Chas. W. Nielsen, Solicitor for the Petitioner
🏭 Notice of Partnership Dissolution
🏭 Trade, Customs & Industry1 March 1923
Partnership Dissolution, Motor Engineers, Wadham and Champtaloup
- William Henry Wadham, Partner in dissolved partnership
- Roy Edward Champtaloup, Partner in dissolved partnership
🏭 Notice of Winding-up Petition for Zita Limited
🏭 Trade, Customs & Industry24 January 1923
Company Winding-up, Supreme Court, Creditors Meeting
- John Allen, Petitioner for winding-up
- David Allen, Petitioner for winding-up
- McGrath and Willis, Solicitors