✨ Land and Company Notices
MAY 15.] THE NEW ZEALAND GAZETTE. 1197
EVIDENCE having been furnished of the loss of the
outstanding duplicate of mortgage Number 19185,
affecting Lot 97 of Whataupoko A Block, and being the
whole of the land comprised in certificate of title Vol. 31,
folio 189, whereof JOHN FREDERICK HENTSKIE is the
registered mortgagee, notice is hereby given that at the
expiration of fourteen days from the date of the Gazette
containing this notice an application for transmission by the
PUBLIC TRUSTEE in the estate of the said JOHN
FREDERICK HENTSKIE (deceased) will be registered
without production of the outstanding duplicate of the said
mortgage.
Dated at the Land Registry Office at Gisborne the 6th
day of May, 1924.
R. F. BAIRD, 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 for-
bidding the same within one calendar month from the date
of publication of the New Zealand Gazette containing this
notice.
-
(Deposited plan No. 4412). CHRISTOPHER
CARTER AND OTHERS, as trustees under the provisions
of “The Methodist Model Deed of New Zealand, 1887.”—
2 roods and 3 perches, being Sections 996 and 997, Town of
New Plymouth. Occupied by Rev. W. J. Elliott. -
(Deposited plan No. 4420). JOHN SPENCER
SELWYN MEDLEY, FOLLETT CARRINGTON, and
HENRY REGINALD BILLING.—4 acres 1 rood 38 perches,
being part of Reserve A, Grey District, situated on the
Breakwater Road, Borough of New Plymouth. Occupied by
Mrs. H. B. Bowers.
Diagrams may be inspected at this office.
Dated this 10th day of May, 1924, at the Land Registry
Office, New Plymouth.
A. L. 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 for-
bidding the same within one calendar month of the issue of
the New Zealand Gazette containing this notice.
-
PETER GRAHAM and JAMES WALTER
GRAHAM.—Parts of Town Reserve 49, Lots 1, 2, and 3,
deposit plan No. 6750, St. Asaph Street, City of Christchurch.
Occupied by applicants. -
FREDERICK ALOYSIUS CULLEN and MARY
ALICE CULLEN.—Part of Town Reserves 17 and 39, Lot 10,
deposit plan No. 5583, Armagh Street, City of Christchurch.
Occupied by applicants.
Diagrams may be inspected at this office.
Dated this 13th day of May, 1924, at the Land Registry
Office, Christchurch.
F. W. BROUGHTON, 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.
- THOMAS HENRY WATSON, JOHN LACHLAN
McGILLIVRAY WATSON, and GEORGE FRANCIS
WATSON.—2 roods 39·6 perches. Lots 1, 2, 3, 4 of Lots
3, 4, 5, Block II, Gladstone, Part of Section 25, Block I,
Invercargill Hundred. Occupied by applicants. Plan 2330.
Diagram may be inspected at this office.
Dated this 8th day of May, 1924, at the Land Registry Office,
Invercargill.
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 :—
Pickford and Pettie (Limited). 1920/29.
Given under my hand at Wellington this 8th day of May,
1924.
W. H. FLETCHER,
Assistant Registrar of Companies.
D
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 :—
Simm and Collins (Limited). 1920/12.
Given under my hand at Wellington this 8th day of May,
1924.
W. H. FLETCHER,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
TAKE notice that the names of the undermentioned
companies have been struck off the Register, and the
companies dissolved :—
Caversham Bowling Club (Limited). 1908/9.
The Kinaki Orchard Company (Limited). 1912/10.
Dated at Dunedin this 8th day of May, 1924.
L. G. TUCK, Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the
Register, and the companies have been dissolved :—
1914/4. The East Coast Fellmongers (Limited).
1906/1. The Gisborne Oil Company (Limited).
1912/4. The Poverty Bay Sash and Door Factory and
Timber Yards (Limited).
Dated at Gisborne this 12th day of May, 1924.
R. F. BAIRD,
Assistant Registrar of Companies.
In the matter of the Companies Act, 1908.
NOTICE is hereby given that the situation or locality
of the office of JOHN EDMONDSON AND CO. PRO-
PRIETARY (LIMITED), in the City of Auckland, has been
changed, and such office is now situated in the Buildings
of R. Jamieson and Co. (Limited) at 24–26 Lorne Street,
in the said city.
Dated at Auckland this 23rd day of April, 1924.
T. O. TYZACK,
Attorney for John Edmondson and Co.
Proprietary (Limited).
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: New Big River Gold-mining Company
(Limited).
When formed, and date of registration: 19th August, 1907.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary:
Reefton; Thomas Hubert Lee.
Nominal capital: £6,000.
Amount of capital subscribed: £6,000.
Amount of capital actually paid up in cash: £600.
Paid-up value of scrip given to shareholders, and amount
of cash received for same (if any): Nil.
Paid-up value of scrip given to shareholders on which no
cash has been paid: Nil.
Number of shares into which capital is divided: 24,000.
Number of shares allotted: 24,000.
Amount paid per share: 6d.
Amount called up per share: 6d.
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 com-
pany: 7.
Present number of shareholders: 62.
Number of men employed by company: Average for year
1923, 40.
Quantity and value of gold produced since last statement:
Battery, 4,324 tons of quartz crushed for 3,232 oz. 1 dwt.
melted gold; cyanide, 2,260 tons of sands treated for
486 oz. 6 dwt. bullion; total value, £15,438 12s. 11d.
Concentrates, 14 tons 4 cwt. 2 quarters treated, for bullion
valued at £263 0s. 9d.
Total quantity and value produced since registration:
Battery, 77,010 tons of quartz crushed for 73,570 oz. 2 dwt.
melted gold; cyanide, 52,360 tons of sands treated for
10,341 oz. 6 dwt. 16 gr. of bullion; total value, £336,334
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1924, No 33
NZLII —
NZ Gazette 1924, No 33
✨ LLM interpretation of page content
🗺️ Notice of Lost Mortgage Duplicate
🗺️ Lands, Settlement & Survey6 May 1924
Mortgage, Lost Duplicate, Whataupoko A Block, Gisborne
- John Frederick Hentskie, Registered mortgagee
- R. F. Baird, District Land Registrar
🗺️ Land Transfer Act Notice for New Plymouth
🗺️ Lands, Settlement & Survey10 May 1924
Land Transfer, New Plymouth, Methodist Model Deed
6 names identified
- Christopher Carter, Trustee under Methodist Model Deed
- W. J. Elliott (Reverend), Occupier of Sections 996 and 997
- John Spencer Selwyn Medley, Applicant for land transfer
- Follett Carrington, Applicant for land transfer
- Henry Reginald Billing, Applicant for land transfer
- H. B. Bowers (Mrs), Occupier of Reserve A
- A. L. Ross, District Land Registrar
🗺️ Land Transfer Act Notice for Christchurch
🗺️ Lands, Settlement & Survey13 May 1924
Land Transfer, Christchurch, Town Reserves
- Peter Graham, Applicant for land transfer
- James Walter Graham, Applicant for land transfer
- Frederick Aloysius Cullen, Applicant for land transfer
- Mary Alice Cullen, Applicant for land transfer
- F. W. Broughton, District Land Registrar
🗺️ Land Transfer Act Notice for Invercargill
🗺️ Lands, Settlement & Survey8 May 1924
Land Transfer, Invercargill, Gladstone
- Thomas Henry Watson, Applicant for land transfer
- John Lachlan McGillivray Watson, Applicant for land transfer
- George Francis Watson, Applicant for land transfer
- J. A. Fraser, District Land Registrar
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry8 May 1924
Company Strike-off, Pickford and Pettie Limited
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry8 May 1924
Company Strike-off, Simm and Collins Limited
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry8 May 1924
Company Dissolution, Caversham Bowling Club, Kinaki Orchard Company
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry12 May 1924
Company Dissolution, East Coast Fellmongers, Gisborne Oil Company, Poverty Bay Sash and Door Factory
- R. F. Baird, Assistant Registrar of Companies
🏭 Change of Company Office Location
🏭 Trade, Customs & Industry23 April 1924
Company Office Change, John Edmondson and Co Proprietary Limited
- T. O. Tyzack, Attorney for John Edmondson and Co Proprietary Limited
🏭 Statement of Company Affairs
🏭 Trade, Customs & IndustryCompany Affairs, New Big River Gold-mining Company, Reefton
- Thomas Hubert Lee, Secretary of the company