Land and Company Notices




JULY 17.] THE NEW ZEALAND GAZETTE. 1701

A PPLICATION having been made to me for the issue of
a provisional certificate of title in the name of WIL-
LIAM EDWARD REDMAN, of Spring Creek, Marlborough,
Medical Practitioner, for 1 rood, more or less, being Section
562, Town of Picton, and being all the land comprised in cer-
tificate of title, Vol. 13, folio 147, and evidence having been
lodged with me of the loss 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 8th day of July, 1924, at the Land Registry
Office, Blenheim.
G. H. SEDDON, District Land Registrar.

E VIDENCE having been furnished of the loss of the
original memorandum of lease, Vol. 231, folio 127, of
Lot 19, Camelot Settlement, City of Christchurch, whereof
HENRY HIND SAYERS, of Christchurch, Joiner, is the
registered lessee, and application having been made to me
for the issue of a provisional lease in lieu of the said original,
I hereby give notice that it is my intention to issue such
provisional lease at the expiration of fourteen days from the
date of the Gazette containing this notice.
Dated at the Land Registry Office, Christchurch, this 15th
day of July, 1924.
F. W. BROUGHTON, District Land Registrar.

N OTICE 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 tice.
13206. MINNIE GRAHAM.—Part Rural Section 10, Lot 1,
deposit plan No. 7003, Mayfair Street, Borough of Riccarton.
Occupied by applicant.
13244. JAMES COOK.—Rural Sections 5140, 5214, 5338,
12383, and part of Rural Section 3764, Blocks VII and XI,
Mairaki Survey District, part of Lot 1, deposit plan No. 6934,
Oxford–Rangiora Road, and Howson’s Road. Occupied by
applicant.
13245. GERTRUDE AGATHA COOK.—Rural Section
3218 and part of Rural Sections 5777 and 9785, Blocks VII
and XI, Mairaki Survey District, Lots 1, 2, and 3, deposit
plan No. 6935, Ashley Road and Oxford–Rangiora Road.
Occupied by applicant.
13259. ALBERT EDWARD BODGER.—Part of Rural
Section 2155, Block XII, Christchurch Survey District, Lot 1,
deposit plan No. 7017, River Road and Page’s Road. Occupied
by applicant.
13263. WILLIAM JAMES HENRY.—Part of Rural Sec-
tion 324, Lot 71, deposit plan No. 6614, Westminster Street,
City of Christchurch. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 15th day of July, 1924, at the Land Registry
Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.

E VIDENCE having been furnished of the loss of certificate
of title, Vol. 61, folio 15, in favour of JAMES PARKER,
of Stirling, Labourer, for Allotment 42, plan No. 250, Exten-
sion of the Township of Stirling, and application made to me
to issue a provisional certificate of title, notice is hereby given
of my intention to issue a provisional certificate of title
accordingly, at the expiration of fourteen days from the date
of the Gazette containing this notice.
Dated at the Land Registry Office at Dunedin, this 14th
day of July, 1924.
WM. PHILIP MORGAN, District Land Registrar.

N OTICE 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.
5483. JOHN ALEXANDER DUNCAN.—6 acres 1 rood
6 perches. Part of Section 92, Block IV, Papakaio District.
Occupied by applicant.
5484. ROBERT ALEXANDER RODGER and GEORGE
HOWAT.—47 acres 3 roods 12 perches, being Sections 39,
40 and 55, Block XIV, Glenkenich District. Occupied by
William John Ward.
5486. JAMES MARTIN FORSYTH and MARY JEAN
FORSYTH.—26 acres 1 rood 7 perches, being parts of Sec-
tions 41, 42, Block VI, North Harbour and Blueskin District,
and part of Section 7, Block I, Lower Harbour West District.
Occupied by William Moffat Fairbairn.
5487. ADA SMITH and ISABELLA BURNET.—10·66
perches, being Allotment 20, Township of Bishops court.
Occupied by applicants.
5488. DALGETY AND COMPANY (LIMITED).—20
perches, part Section 13, Block XXV, Town of Oamaru.
Occupied by applicant.
5489. LOUISA BRUCE.—20 perches, part Section 13,
Block XXV, Town of Oamaru. Occupied by applicant.
5490. PHILIP JAMES STOKES.—31·3 perches, part
Section 12, Block XXVI, Town of Dunedin. Occupied by
applicant.
Diagrams may be inspected at this office.
Dated this 14th day of July, 1924, at the Land Registry
Office, Dunedin.
WM. PHILIP MORGAN, District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that at 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 :—
Quinlan’s Limited. 1919/116.
Dated at Wellington this 7th day of July, 1924.
W. H. FLETCHER,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that at 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 :—
Ohuia Flaxmills (Limited). 1915/66.
Hutt Valley Farmers’ Co-operative Milk Supply Company
(Limited). 1909/5.
Dated at Wellington this 14th day of July, 1924.
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 :—
The Motor Patent Tyre and Gaiter Company (Limited).
1914/44.
Dated at Dunedin this 7th day of July, 1924.
L. G. TUCK,
Assistant Registrar of Companies.

NOTICE.

In the matter of the Companies Act, 1908, and in the
matter of the affidavit and application of JOHN CAYGILL
CLARKSON, of Christchurch, Stock-dealer, and OBED
CAYGILL, of Christchurch, Accountant, Directors of THE
NEW ZEALAND SMELTING COMPANY (LIMITED).
I, HEREBY notify that no objection to such application
having been made and lodged with me as by the said
Act required, I do now declare such company to be dissolved.
Dated at Christchurch, this 9th day of July, 1924.
J. MORRISON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that at the expiration of three months from
the 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 :—
Parapara Iron Ore Company (Limited). 1909/19.
Given under my hand at Christchurch this 12th day of
July, 1924.
J. MORRISON,
Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 48


NZLII PDF NZ Gazette 1924, No 48





✨ LLM interpretation of page content

🗺️ Provisional Certificate of Title for William Edward Redman

🗺️ Lands, Settlement & Survey
8 July 1924
Certificate of Title, Land Registry, Picton, Marlborough
  • William Edward Redman, Issued provisional certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Provisional Lease for Henry Hind Sayers

🗺️ Lands, Settlement & Survey
15 July 1924
Lease, Land Registry, Christchurch, Camelot Settlement
  • Henry Hind Sayers, Issued provisional lease

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Act Notices for Various Applicants

🗺️ Lands, Settlement & Survey
15 July 1924
Land Transfer Act, Land Registry, Christchurch, Riccarton, Mairaki
  • Minnie Graham, Land brought under Land Transfer Act
  • James Cook, Land brought under Land Transfer Act
  • Gertrude Agatha Cook, Land brought under Land Transfer Act
  • Albert Edward Bodger, Land brought under Land Transfer Act
  • William James Henry, Land brought under Land Transfer Act

  • F. W. Broughton, District Land Registrar

🗺️ Provisional Certificate of Title for James Parker

🗺️ Lands, Settlement & Survey
14 July 1924
Certificate of Title, Land Registry, Dunedin, Stirling
  • James Parker, Issued provisional certificate of title

  • Wm. Philip Morgan, District Land Registrar

🗺️ Land Transfer Act Notices for Various Applicants

🗺️ Lands, Settlement & Survey
14 July 1924
Land Transfer Act, Land Registry, Dunedin, Papakaio, Glenkenich
9 names identified
  • John Alexander Duncan, Land brought under Land Transfer Act
  • Robert Alexander Rodger, Land brought under Land Transfer Act
  • George Howat, Land brought under Land Transfer Act
  • James Martin Forsyth, Land brought under Land Transfer Act
  • Mary Jean Forsyth, Land brought under Land Transfer Act
  • Ada Smith, Land brought under Land Transfer Act
  • Isabella Burnet, Land brought under Land Transfer Act
  • Louisa Bruce, Land brought under Land Transfer Act
  • Philip James Stokes, Land brought under Land Transfer Act

  • Wm. Philip Morgan, District Land Registrar

🏭 Notice of Company Dissolution - Quinlan's Limited

🏭 Trade, Customs & Industry
7 July 1924
Company Dissolution, Companies Act, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - Ohuia Flaxmills and Hutt Valley Farmers' Co-operative Milk Supply Company

🏭 Trade, Customs & Industry
14 July 1924
Company Dissolution, Companies Act, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - The Motor Patent Tyre and Gaiter Company

🏭 Trade, Customs & Industry
7 July 1924
Company Dissolution, Companies Act, Dunedin
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - The New Zealand Smelting Company

🏭 Trade, Customs & Industry
9 July 1924
Company Dissolution, Companies Act, Christchurch
  • John Caygill Clarkson, Director of dissolved company
  • Obed Caygill, Director of dissolved company

  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - Parapara Iron Ore Company

🏭 Trade, Customs & Industry
12 July 1924
Company Dissolution, Companies Act, Christchurch
  • J. Morrison, Assistant Registrar of Companies