Land and Company Notices




2192
THE NEW ZEALAND GAZETTE.
[No. 61
7291. BENJAMIN BERMAN.—Part Lot 40 of Allotment 2,
Section 12, Suburbs of Auckland, containing 1 rood 7-7 perches,
fronting Armadale Road, Remuera. Unoccupied. Plan 17918.
Diagrams may be inspected at this office.
Dated this 15th day of September, 1924, at the Land
Registry Office, Auckland.
A. V. STURTEVANT, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate
of title, Vol. 97, folio 10, for part Section 27, Block XI,
Mimi Survey District, whereof WILLIAM FENWICK McALLUM,
of New Plymouth, Coffee-palace Proprietor, is the registered
owner, and application having been made to me for the issue
of a provisional certificate of title, I hereby give notice of my
intention to issue such provisional certificate of title as re-
quested at the expiration of fourteen days from the date of
the Gazette containing this notice.
Dated at the Land Registry Office, New Plymouth, this
12th day of September, 1924.
A. L. B. 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
forbidding the same within one calendar month from the date
of publication of the New Zealand Gazette containing this
notice.
5241. HENRY CAVENDISH BUTLER and IMLAY
BAILEY GEORGE SAUNDERS.—1,398 acres, part Section
227, right bank, Wanganui River. Occupier by S. F. Bret-
targh, H. B. Cave, and C. G. Ross. Plan 6882.
Diagrams may be inspected at this office.
Dated this 17th day of September, 1924, at the Land
Registry Office, Wellington.
C. E. NALDER, 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 from the date
of publication of the New Zealand Gazette containing this
notice.
5123. FREDERICK CHARLES McCLURE.—1 acre 0
roods 2-8 perches, part Section 6, Rangitikei Agricultural
Reserve (corner of Lawson and Maine Streets, Crofton).
Occupied by applicant. Plan 5979.
5240. GEORGE ERNEST YULE.—440 acres, Sections
478 to 484 (inclusive), Township of Featherston, and part
Section 32, Moroa Block (and accretions thereto). Occupied
by applicant. Plan 6881.
Diagrams may be inspected at this office.
Dated this 17th day of September, 1924, 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 JANE
MANDERSON, Wife of THOMAS MANDERSON, of Waiwetu,
Farmer, for 31 acres 2 roods 2 perches, more or less, being
part Section 27, Hutt District, and being all the land com-
prised in certificate of title, Vol. 148, folio 182, and evidence
having been lodged 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 17th day of September, 1924,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 THE
COURTENAY PLACE CONGREGATIONAL CHURCH
TRUST BOARD for 13-5 perches, more or less, being parts
of Lots 42 and 43 on deposited plan No. 645, and part Sec-
tion 329, City of Wellington, and being all the land in cer-
tificate of title, Vol. 92, folio 175, and evidence having been
lodged 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 17th day of September, 1924, 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, Vol. 18, folio 64, for
Lots 1, 2, 3, 4, and 5, deposit plan No. 82, District of Malvern,
whereof the CROWN BREWERY COMPANY (LIMITED) is
the registered proprietor, and evidence having been furnished of
the loss of the said certificate of title, I hereby give notice
that it is my intention to issue such provisional certificate of
title at the expiration of fourteen days from the date of the
Gazette containing this notice.
Dated at the Land Registry Office, Christchurch, this 16th
day of September, 1924.
F. W. BROUGHTON, District Land Registrar.
ADVERTISEMENTS.
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 :
New Zealand Timber, Land, and Pastoral Company (Li-
ited). 1909/26.
Russo Land Company (Limited). 1909/35.
British Industries Company (Limited). 1916/29.
Dated at Wellington, this 15th day of September, 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 name of the undermentioned company
will, unless cause is shown to the contrary, be struck off the
Register, and the company will be dissolved :
Brinscombe Co-operative Dairy Company (Limited).
1911/29.
Dated at Wellington this 15th day of September, 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 name of the undermentioned company
will, unless cause is shown to the contrary, be struck off the
Register, and the company will be dissolved :
Mount Bruce Sawmilling Company (Limited). 1919/57.
Dated at Wellington this 11th day of September, 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 dissolved :
The N.Z. Motor Exchange, Limited (formerly called Falken-
bach, Limited). 1914/9.
Dated at Hokitika this 15th day of September, 1924.
E. C. ADAMS,
Assistant Registrar of Companies.
NOTICE RE CHANGE OF OFFICE.
NORWICH AND LONDON ACCIDENT INSURANCE ASSOCIA-
TION, of Giles Street, Norwich, England, a company
incorporated in England, hereby gives notice by its attorney
in New Zealand, WILLIAM ERNEST ALBERT GILL, in accord-
ance with section 302 of the Companies Act, 1908, that the
situation of its head office or place of business for New Zealand
in the City of Wellington has been changed from Number 111
Customhouse Quay in such city to Numbers 153-5 Featherston
Street in the said City of Wellington, where it will now carry
on its business, and where legal process and notices of any
kind may be addressed or delivered.
Dated this 30th day of August, 1924.
W. E. A. GILL,
Attorney in New Zealand for Norwich and London
Accident Insurance Association.
Witness—J. F. B. Stevenson, Solicitor, Wellington. 877



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 61


NZLII PDF NZ Gazette 1924, No 61





✨ LLM interpretation of page content

🗺️ Land Transfer Notice for Benjamin Berman

🗺️ Lands, Settlement & Survey
15 September 1924
Land Transfer, Auckland, Remuera, Armadale Road
  • Benjamin Berman, Subject of land transfer notice

  • A. V. Sturtevant, District Land Registrar

🗺️ Provisional Certificate of Title for William Fenwick McAllum

🗺️ Lands, Settlement & Survey
12 September 1924
Provisional Certificate, Land Title, New Plymouth, Mimi Survey District
  • William Fenwick McAllum, Registered owner of lost certificate

  • A. L. B. Ross, District Land Registrar

🗺️ Land Transfer Notice for Henry Cavendish Butler and Imlay Bailey George Saunders

🗺️ Lands, Settlement & Survey
17 September 1924
Land Transfer, Wanganui River, Wellington
  • Henry Cavendish Butler, Subject of land transfer notice
  • Imlay Bailey George Saunders, Subject of land transfer notice

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Notice for Frederick Charles McClure

🗺️ Lands, Settlement & Survey
17 September 1924
Land Transfer, Rangitikei Agricultural Reserve, Crofton
  • Frederick Charles McClure, Subject of land transfer notice

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Notice for George Ernest Yule

🗺️ Lands, Settlement & Survey
17 September 1924
Land Transfer, Featherston, Moroa Block
  • George Ernest Yule, Subject of land transfer notice

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificate of Title for Jane Manderson

🗺️ Lands, Settlement & Survey
17 September 1924
Provisional Certificate, Land Title, Waiwetu, Hutt District
  • Jane Manderson, Applicant for provisional certificate
  • Thomas Manderson, Husband of applicant

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificate of Title for Courtenay Place Congregational Church Trust Board

🗺️ Lands, Settlement & Survey
17 September 1924
Provisional Certificate, Land Title, Wellington, Church Trust
  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificate of Title for Crown Brewery Company (Limited)

🗺️ Lands, Settlement & Survey
16 September 1924
Provisional Certificate, Land Title, Malvern, Crown Brewery
  • F. W. Broughton, District Land Registrar

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
15 September 1924
Company Dissolution, New Zealand Timber Land and Pastoral Company, Russo Land Company, British Industries Company
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Brinscombe Co-operative Dairy Company

🏭 Trade, Customs & Industry
15 September 1924
Company Dissolution, Brinscombe Co-operative Dairy Company
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Mount Bruce Sawmilling Company

🏭 Trade, Customs & Industry
11 September 1924
Company Dissolution, Mount Bruce Sawmilling Company
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Dissolution of The N.Z. Motor Exchange, Limited

🏭 Trade, Customs & Industry
15 September 1924
Company Dissolution, N.Z. Motor Exchange, Falkenbach
  • E. C. Adams, Assistant Registrar of Companies

🏭 Change of Office for Norwich and London Accident Insurance Association

🏭 Trade, Customs & Industry
30 August 1924
Office Change, Insurance, Wellington, Customhouse Quay, Featherston Street
  • William Ernest Albert Gill, Attorney for insurance association

  • W. E. A. Gill, Attorney in New Zealand for Norwich and London Accident Insurance Association