✨ Land and Company Notices
1870
THE NEW ZEALAND GAZETTE.
[No. 54
-
CHARLES ERNEST RANDOLPH MACKESY.—Part Allotments 2, 4, 5, 6, and 7, Parish of Parahaki, and part Allotment 2, Parish of Wariara, containing together 527 acres 0 roods 22 perches. Occupied by applicant. Plans 17205 and 17210.
-
ABRAHAM HARRY RASSIE.—Parts Allotment 12, Section 2, Parish of Takapuna, containing together 3 acres 1 rood, fronting North Head Road and Macky Avenue, in the Borough of Devonport. Unoccupied. Plan 17548.
-
LILIAN AGNES HAWKINS.—Allotments 83 and 98, and part Allotments 71, 72, 73, 79B, 80, 81, 82, 84, 85, 86, 93, 94, 95, 96, and 97, Parish of Te Rapa, containing together 690 acres 0 roods 38 perches. Occupied by Egerton Francis Joseph Peacocke and applicant. Plan 17475.
-
ANNA MARIA PARKINSON.—Lots 2 to 8 inclusive, Section 5, of Allotment 2, Section 22, Village of Onehunga, containing 1 rood 5·2 perches, bounded by Arthur Street, Hill Street, Elizabeth Street, and Catherine Street. Occupied by John Hunter Murray. Plan 17575.
-
GEORGE WILLIAM HYDE.—Lot 1 of Allotment 342, Town of Hamilton West, containing 33·6 perches, fronting Clarence Street. Unoccupied. Plan 17628.
-
HARRIET ETHEL JANE WRIGLEY.—Lot 2 of Allotment 342, Town of Hamilton West, containing 33·6 perches, fronting Clarence Street. Unoccupied. Plan 17628.
-
HERBERT BOCKETT, PERCY BOYD, and FRANK PERKINS.—Part Allotment 33, Suburban Section 2, Parish of Pukekohe, containing 2 roods 14 perches, fronting West Street in the Borough of Pukekohe. Occupied by William Hunt, F. Blandford, and P. Rooney. Plan 17642.
-
THE PROBERT TRUST BOARD OF THE METHODIST CHURCH OF NEW ZEALAND.—Part Allotment 2, Section 36, City of Auckland, containing 12·8 perches, fronting Queen Street and Alexandra Street. Occupied by applicant. Plan 17687.
Diagrams may be inspected at this office.
Dated this 4th day of August, 1924, at the Land Registry Office, Auckland.
A. V. STURTEVANT, District Land Registrar.
EVIDENCE having been supplied of the loss of certificate of title Vol. 40, folio 222, for Lot 35, plan 280, London Street, Dannevirke, whereof RUPUHA TE HIANGA (now deceased) is the registered proprietor and of memorandum of mortgage 16413, from RUPUHA TE HIANGA to FREEMAN POTTS, and application having been made to me to issue a provisional certificate of title and to register a discharge of said mortgage 16413 without production of the outstanding duplicate thereof, I hereby give notice that it is my intention to issue such provisional title and to register such discharge after the 22nd day of August, 1924.
Dated this 30th day of July, 1924, at the Land Registry at Napier.
W. JOHNSTON, District Land Registrar.
APPLICATION having been made to me to register a re-entry by the GOLDEN BAY AGRICULTURAL AND PASTORAL ASSOCIATION, as lessor, under memorandum of lease No. 1348, affecting Lots 1, 4, and 5 of Section 113, District of Takaka, being the whole of the lands comprised in certificate of title Vol. 41, folios 169 and 170, of which KEMPSTER HOWARD FEARY, of Takaka, Farmer, is the registered lessee, I hereby give notice that I will register the re-entry as requested on the expiration of one calendar month from the date of the Gazette containing this notice.
Dated this 1st day of August, 1924, at the Land Registry Office at Nelson.
J. CARADUS, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of SAMUEL WATSON, of Tophouse, Marlborough, Prospector, for 1 rood 16 perches, more or less, being Allotment 257, Town of Renwick, and being all the land comprised in certificate of title Vol. 2c, folio 28, 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 4th day of August, 1924, at the Land Registry Office, Blenheim.
G. H. SEDDON, 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 calendar month of the issue of the New Zealand Gazette containing this notice.
- HENRI ALEXANDER SCHLONBACH.—Town Section 293, Lots 1 and 2, deposit plan No. 7052, Princes Street, Borough of Timaru. Unoccupied.
13264 WALTER MILLAR COSSAR.—Rural Section 12795, Block XV, Pigeon Bay Survey District, Lot 1, deposit plan No. 7036, Pawson’s Valley Road. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 5th day of August, 1924, at the Land Registry Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.
ADVERTISEMENTS.
CLUTHA DEVELOPMENT LIMITED.
(Incorporated in the State of New South Wales, and having its registered office in Sydney.)
NOTICE UNDER SECTION 302 OF THE COMPANIES ACT, 1908.
NOTICE is hereby given that the above-named company, being a foreign company within the meaning of section 302 of the Companies Act, 1908, intends to commence business at Christchurch, in the Dominion of New Zealand, and that the situation of the office or place of business of the said company is at the office of FRED G. DUNN, No. 150 Hereford Street, Christchurch, the local secretary of the said company.
Dated this 18th day of July, 1924.
CHARLES N. TAYLOR,
Attorney for Clutha Development Limited.
A. C. Cottrell, Solicitor, 143 Hereford Street, Christchurch.
726
CHANGE OF PLACE OF BUSINESS.
NOTICE UNDER PART IX OF THE COMPANIES ACT, 1908.
NOTICE is hereby given that the office or place of business of MESSRS. STEWARTS AND LLOYDS (LIMITED), a foreign company carrying on business in New Zealand, where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered has been changed from Number 39 Johnston Street, Wellington, to 24, 26, and 28 Lower Tory Street, Wellington.
Dated this 25th day of July, 1924.
STEWARTS AND LLOYDS (LIMITED).
By their Attorney, A. LESLIE WALL.
Witness—E. K. Kirkcaldie, Solicitor, Wellington.
762
NOTICE OF REGISTERED OFFICE.
INTERNATIONAL TRADE DEVELOPER (LIMITED).
NOTICE is hereby given that the office or place of business of the above company where legal process may be served and notices may be addressed or delivered is at the corner of Willis Street and Manners Street, in the City of Wellington.
Dated this 28th day of July, 1924.
763
JAMES HOMER CATTELL, Attorney.
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 dissolved :—
The Moss Spare Wheel Company (Limited). 1911/9.
Given under my hand at Christchurch this 1st day of August, 1924.
J. MORRISON,
Assistant Registrar of Companies.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1924, No 54
NZLII —
NZ Gazette 1924, No 54
✨ LLM interpretation of page content
🗺️ Land Registration Notices
🗺️ Lands, Settlement & Survey4 August 1924
Land registration, Auckland, Devonport, Hamilton West, Pukekohe, Auckland City, Dannevirke, Takaka, Renwick
20 names identified
- Charles Ernest Randolph Mackesy, Land registration applicant
- Abraham Harry Rassie, Land registration applicant
- Lilian Agnes Hawkins, Land registration applicant
- Egerton Francis Joseph Peacocke, Occupier of land
- Anna Maria Parkinson, Land registration applicant
- John Hunter Murray, Occupier of land
- George William Hyde, Land registration applicant
- Harriet Ethel Jane Wrigley, Land registration applicant
- Herbert Bockett, Land registration applicant
- Percy Boyd, Land registration applicant
- Frank Perkins, Land registration applicant
- William Hunt, Occupier of land
- F. Blandford, Occupier of land
- P. Rooney, Occupier of land
- Rupuha Te Hianga, Deceased registered proprietor
- Freeman Potts, Mortgagee
- Kempster Howard Feary, Registered lessee
- Samuel Watson, Provisional certificate applicant
- Henri Alexander Schlonbach, Land registration applicant
- Walter Millar Cossar, Land registration applicant
- A. V. Sturtevant, District Land Registrar
- W. Johnston, District Land Registrar
- J. Caradus, District Land Registrar
- G. H. Seddon, District Land Registrar
- F. W. Broughton, District Land Registrar
🏭 Company Business Commencement Notice
🏭 Trade, Customs & Industry18 July 1924
Company registration, Foreign company, Christchurch
- Charles N. Taylor, Attorney for Clutha Development Limited
- A. C. Cottrell, Solicitor
🏭 Change of Business Address Notice
🏭 Trade, Customs & Industry25 July 1924
Company address change, Wellington
- A. Leslie Wall, Attorney for Stewarts and Lloyds (Limited)
- E. K. Kirkcaldie, Solicitor
🏭 Registered Office Notice
🏭 Trade, Customs & Industry28 July 1924
Company registered office, Wellington
- James Homer Cattell, Attorney
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry1 August 1924
Company dissolution, Christchurch
- J. Morrison, Assistant Registrar of Companies