✨ Land and Company Notices
Aug. 23.] THE NEW ZEALAND GAZETTE. 2285
Application No. 1510 (deposited plan No. 4339). LAURA BRUCE.—2 roods 6·4 perches, being Section 784 and Sub-divisions 1 and 2 of Section 785, Town of New Plymouth. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 20th day of August, 1923, at the Land Registry Office, New Plymouth.
A. L. B. ROSS, District Land Registrar.
NOTICE is hereby given that the parcel of land hereinafter 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.
- EDGAR GEORGE ETON.—2 roods 0·1 perch, part Section 28, Town of Masterton. Occupied by applicant. D.P. 6341.
Diagram may be inspected at this office.
Dated this 22nd day of August, 1923, at the Land Registry Office, Wellington.
C. E. NALDER, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title, in the name of MARY ANN McKENZIE, of Wellington, Widow, for 2 acres 2 roods 24 perches, more or less, part of Section 55, Hutt District, and being all the land in certificate of title, Vol. 64, folio 223, 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 22nd day of August, 1923, at the Land Registry Office, Wellington.
C. E. NALDER, District Land Registrar.
NOTICE is hereby given that the parcel of land hereinafter 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.
Application 814. EDWARD GAY BLICK.—Sections 1 and 2, Block I, Awatere District, and part Sections 33, 35, 37, and 39, Wakefield Downs, containing 1,820 acres (intersected by Picton–Waipara Railway), Lots 1 and 2, plan No. 953. Occupied by applicant.
Diagram may be inspected at this office.
Dated this 20th day of August, 1923, at the Land Registry Office, Blenheim.
G. H. SEDDON, District Land Registrar.
EVIDENCE having been supplied of the loss of certificate of title, Vol. 1c, folio 286, for Section 34, City of Nelson, in the name of HARRY RICHARD DUNCAN, of Nelson, Brewer, and an application having been made for the use of a provisional certificate of title, notice is hereby given that it is my intention to issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at Nelson this 21st day of August, 1923.
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 on or before the 24th day of September, 1923.
No. 13147. WILLIAM ROBERT CROMPTON.—Town Sections 1169, 1171, and 1173, Lot 1, deposit plan No. 6600, Tuam Street, City of Christchurch. Occupied by Edwin Herbert Hulston, Nicholas Mallouk, Lucy Alexander, William McEvedy, and Ellen Lincham.
Diagram may be inspected at this office.
Dated this 21st day of August, 1923, at the Land Registry Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title, in favour of FRANCIS EDWARD MAGUIRE, of Invercargill, Newspaper Reporter, for Allotment 10, plan 928, part of Section 15, Block I,
Invercargill Hundred, being the land contained in certificate of title, Vol. 89, folio 182, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title, as requested, unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.
Dated at the Land Registry Office, Invercargill, the 17th day of August, 1923.
J. A. FRASER, 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 :—
The Wellsford Lime Company (Limited). 20/119.
Dated at Wellington this 21st day of August, 1923.
W. H. FLETCHER,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908.
NOTICE is hereby given that THE INTERNATIONAL ART COMPANY (LIMITED) has appointed Mr. G. E. Stafford its Attorney in New Zealand, and that the office or place of nebusiss of the company will be at the premises of The Colonial Carrying Company of N.Z. (Limited), Customhouse Quay, Wellington.
Dated this 13th day of July, 1923.
742
THE COMPANIES ACT, 1908.
IT is hereby notified, for general information, that a new company has been formed and incorporated in New Zealand under the name of “J. C. WILLIAMSON (NEW ZEALAND) LIMITED” (having its registered office at the Grand Opera House, Manners Street, Wellington), with the object (inter alia) of acquiring and carrying on in New Zealand the business and properties of J. C. Williamson Limited (the company incorporated under that name in Australia), so far as the same relate to New Zealand.
In consequence thereof, notice, pursuant to section 307 of the Companies Act, 1908, is hereby given that J. C. Williamson Limited, a company incorporated in New South Wales in Australia, carrying on business in Australia and New Zealand and having its registered office in the City of Sydney, intends voluntarily to cease to carry on business in New Zealand on and from the 20th day of October, 1923.
Dated at Wellington this sixteenth day of July, 1923.
BERT ROYLE,
Attorney for J. C. Williamson Limited.
746
ALCOCK AND CO. (LIMITED), N.Z.
IN LIQUIDATION.
NOTICE is hereby given that a meeting of shareholders will be held at the office of the Liquidator, Baker’s Building, Featherston Street, Wellington, at noon on Wednesday, the 29th of August, 1923, for the purpose of receiving the Liquidator’s account showing the manner in which the winding-up has been conducted and the assets of the company disposed of, and for the purpose of receiving the Liquidator’s explanation thereof.
F. W. VOSSELER, Liquidator.
837
In the matter of the Companies Act, 1908; and in the matter of MATAKANA ESTATES (LIMITED), in Liquidation.
TAKE notice that the following resolutions were passed at an extraordinary general meeting of shareholders held on the 12th day of July, 1923, at the office of the company, No. 508 N.Z. Insurance Buildings, Queen Street, Auckland, and later confirmed at a further extraordinary general meeting on the 27th day of July, 1923 :—
-
That the company be wound up voluntarily.
-
That ALFRED LAMBERT PIKE, of Auckland, Public Accountant, be and is hereby appointed Liquidator.
All persons having any claims against the company are requested to send particulars to the Liquidator on or before the 31st day of August, 1923.
838
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1923, No 64
NZLII —
NZ Gazette 1923, No 64
✨ LLM interpretation of page content
🗺️ Land Application by Laura Bruce
🗺️ Lands, Settlement & Survey20 August 1923
Land application, New Plymouth, Section 784, Section 785
- Laura Bruce, Applicant for land
- A. L. B. Ross, District Land Registrar
🗺️ Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey22 August 1923
Land Transfer Act, Caveat, Masterton, Section 28
- Edgar George Eton, Applicant for land
- C. E. Nalder, District Land Registrar
🗺️ Provisional Certificate of Title for Mary Ann McKenzie
🗺️ Lands, Settlement & Survey22 August 1923
Provisional certificate of title, Hutt District, Section 55
- Mary Ann McKenzie, Applicant for provisional certificate of title
- C. E. Nalder, District Land Registrar
🗺️ Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey20 August 1923
Land Transfer Act, Caveat, Awatere District, Wakefield Downs
- Edward Gay Blick, Applicant for land
- G. H. Seddon, District Land Registrar
🗺️ Provisional Certificate of Title for Harry Richard Duncan
🗺️ Lands, Settlement & Survey21 August 1923
Provisional certificate of title, Nelson, Section 34
- Harry Richard Duncan, Applicant for provisional certificate of title
- J. Caradus, District Land Registrar
🗺️ Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey21 August 1923
Land Transfer Act, Caveat, Christchurch, Tuam Street
6 names identified
- William Robert Crompton, Applicant for land
- Edwin Herbert Hulston, Occupant of land
- Nicholas Mallouk, Occupant of land
- Lucy Alexander, Occupant of land
- William McEvedy, Occupant of land
- Ellen Lincham, Occupant of land
- F. W. Broughton, District Land Registrar
🗺️ Provisional Certificate of Title for Francis Edward Maguire
🗺️ Lands, Settlement & Survey17 August 1923
Provisional certificate of title, Invercargill, Allotment 10
- Francis Edward Maguire, Applicant for provisional certificate of title
- J. A. Fraser, District Land Registrar
🏭 Striking Off of Company Name
🏭 Trade, Customs & Industry21 August 1923
Companies Act, Striking off, Wellsford Lime Company
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Appointment of Attorney for International Art Company
🏭 Trade, Customs & Industry13 July 1923
Companies Act, Attorney appointment, International Art Company
- G. E. Stafford (Mr), Appointed attorney
🏭 Formation of J. C. Williamson (New Zealand) Limited
🏭 Trade, Customs & Industry16 July 1923
Company formation, J. C. Williamson, Business acquisition
- Bert Royle, Attorney for J. C. Williamson Limited
🏭 Meeting of Shareholders for Alcock and Co. (Limited)
🏭 Trade, Customs & IndustryShareholders meeting, Liquidation, Alcock and Co.
- F. W. Vosseler, Liquidator
🏭 Voluntary Winding Up of Matakana Estates (Limited)
🏭 Trade, Customs & IndustryVoluntary winding up, Liquidation, Matakana Estates
- Alfred Lambert Pike, Appointed liquidator