Land Transfer and Company Notices




2996
THE NEW ZEALAND GAZETTE.
[No. 85

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.

  1. JAMES WALL and JOHN FRANCIS WALL.—333 acres 0 roods 27·3 perches, parts Sections 56 and 58, Porirua District, and Section 11 and part Section 13, Takapu District, Blocks II and V, Belmont Survey District. Occupied by Victor Mexted. Plan 7001.

Diagram may be inspected at this office.

Dated this 10th day of December, 1924, 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.

  1. MARY ELLEN MELODY.—36 acres 3 roods 7·8 perches, part Section 22, Right Bank, Wanganui River (Brunswick Street). Occupied by applicant. Plan 7012.

Diagram may be inspected at this office.

Dated this 17th day of December, 1924, at the Land Registry Office, Wellington.

C. E. NALDER, District Land Registrar.


NOTICE is hereby given that the parcels 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 of the issue of the New Zealand Gazette containing this notice.

  1. JOHN ALEXANDER REDPATH, the Younger, and DAVID REDPATH.—Part of Rural Section 242, Block XI, Christchurch Survey District, Lot 1, deposit plan 7210, Glandovey Road. Occupied by applicants.

  2. ELIZABETH JANE BINGHAM.—Rural Section 893 and part of Rural Section 408, Block XIV, Christchurch Survey District, Lot 1, deposit plan No. 7148, Halswell Junction Road. Occupied by applicant.

  3. THOMAS HERBERT McKENZIE.—Part of Rural Section 307, Lots 2 and 3, deposit plan No. 6547, Ingmire Street, City of Christchurch. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 15th day of December, 1924, at the Land Registry Office, Christchurch.

F. W. BROUGHTON, District Land Registrar.


NOTICE is hereby given that the parcels 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.

  1. JAMES GEORGE FINCH.—6·28 perches, part of Section 4, Block VI, Town of Oamaru. Unoccupied.

  2. CHARLES WILLIAM JOHNSON.—5 perches, Section 28, Block I, Town of Cromwell. Occupied by applicant.

  3. MARY EMMERLINE FERGUSON and SYDNEY EDMOND DERMOT NEILL.—2 roods 1·5 perches, parts Sections 72, 73, 74, Block VII, Town District. Unoccupied.

  4. JAMES HENRY MILLIS.—17·64 perches, parts Section 9, Block XVI, Town of Dunedin. Occupied by R. Millis and Son (Limited), Henry George Griffin, and Alfred Ernest Tyrrell.

  5. CHARLOTTE NEWTON.—20·1 perches, part Section 13, Block VI, Town District. Occupied by Walter Scott.

  6. LINCOLN GARFIELD NEWTON.—8·43 perches, part Section 13, Block VI, Town District. Unoccupied.

  7. HELEN MEEKING.—20 perches, Allotment 16, Block III, Andersons Extension of Roslyn. Unoccupied.

Diagrams may be inspected at this office.

Dated this 15th day of December, 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 the date hereof the name of the undermentioned company will, unless cause be shown to the contrary, be struck off the Register, and the company will be dissolved :—

The Gisborne Farmers Co-operative Company (Limited). 1916/1.

Given under my hand at Gisborne this 9th day of December, 1924.

R. F. BAIRD,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4.)

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company has been dissolved :—

The Otakou Gold Dredging Company (Limited). 1921/41.

Dated at Dunedin this 12th day of December, 1924.

L. G. TUCK,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4.)

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register, and the company has been dissolved :—

Brinscombe Co-operative Dairy Company (Limited). 1911/29.

Dated at Wellington, this 15th day of December, 1924.

W. H. FLETCHER,
Assistant Registrar of Companies.


In the Supreme Court of New Zealand,
Wellington District,
At Wellington.

In the matter of the Patents, Designs, and Trade-marks Act, 1921–22, and in the matter of two several Letters Patent granted to CHARLES SUTTIE, of Waharoa, Flax-miller, and MONTAGUE HARRISON WYNYARD, of Onehunga, Solicitor, dated respectively the 22nd July, 1909, and 19th October, 1909, and numbered 26280 and 26777 respectively.

NOTICE is hereby given that it is the intention of the said MONTAGUE HARRISON WYNYARD and of ARTHUR McLEOD and ALFRED GRUNDY, both of Onehunga, Engineers, Executors of the will of the said CHARLES SUTTIE (deceased), for and on behalf of SUTTIE AND WYNYARD (LIMITED), for whom they hold the said letters patent in trust, to present a petition to the Supreme Court of New Zealand praying that the terms of the said letters patent may be extended; and notice is further given that on the 24th day of February, 1925, to the Supreme Court, Wellington, or so soon thereafter as counsel may be heard, the said Montague Harrison Wynyard and the said Arthur McLeod and Alfred Grundy as such executors as aforesaid and on behalf of the said Suttie and Wynyard (Limited), intend to apply to the Court for a date to be fixed before which the petition shall not be heard.

Notices of objection must be lodged before the date above mentioned at the office of the Supreme Court, Supreme Court Buildings, Wellington.

Documents requiring service on the said petitioners may be served at the office of Messrs. Wynyard, Wilson, Vallance, and Holmden, Victoria Street East, Auckland, Solicitors to the petitioners.

Dated this 1st day of December, 1924.

WYNYARD, WILSON, VALLANCE, AND HOLMDEN,
1177
Solicitors for the Petitioners.


In the matter of Part IX of the Companies Act, 1908, and its amendments; and in the matter of SAM’L OSBORN (CANADA), LIMITED.

NOTICE is hereby given that SAM’L OSBORN (CANADA), LIMITED, proposes to carry on business in New Zealand at Auckland. The office or place of business of the said company for service of legal process or delivery of notices will be at Quay Buildings, Quay Street, Auckland.

Dated this 1st day of December, 1924.

SAM’L OSBORN (CANADA), LIMITED.
By its Attorney, H. N. HILLIARD.
Witness—Harrold Ennor, Solicitor, Auckland.
1192



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 85


NZLII PDF NZ Gazette 1924, No 85





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for James Wall and John Francis Wall

🗺️ Lands, Settlement & Survey
10 December 1924
Land Transfer, Property, Porirua, Takapu, Belmont
  • James Wall, Land transfer notice
  • John Francis Wall, Land transfer notice
  • Victor Mexted, Occupier of land

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Mary Ellen Melody

🗺️ Lands, Settlement & Survey
17 December 1924
Land Transfer, Property, Wanganui River
  • Mary Ellen Melody, Land transfer notice

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notices for Multiple Applicants

🗺️ Lands, Settlement & Survey
15 December 1924
Land Transfer, Property, Christchurch
  • John Alexander Redpath (the Younger), Land transfer notice
  • David Redpath, Land transfer notice
  • Elizabeth Jane Bingham, Land transfer notice
  • Thomas Herbert McKenzie, Land transfer notice

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Act Notices for Multiple Applicants

🗺️ Lands, Settlement & Survey
15 December 1924
Land Transfer, Property, Oamaru, Cromwell, Dunedin
12 names identified
  • James George Finch, Land transfer notice
  • Charles William Johnson, Land transfer notice
  • Mary Emmerline Ferguson, Land transfer notice
  • Sydney Edmond Dermot Neill, Land transfer notice
  • James Henry Millis, Land transfer notice
  • Charlotte Newton, Land transfer notice
  • Lincoln Garfield Newton, Land transfer notice
  • Helen Meeking, Land transfer notice
  • R. Millis, Occupier of land
  • Henry George Griffin, Occupier of land
  • Alfred Ernest Tyrrell, Occupier of land
  • Walter Scott, Occupier of land

  • WM. Philip Morgan, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
9 December 1924
Company, Strike-off, Gisborne Farmers Co-operative Company
  • R. F. Baird, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
12 December 1924
Company, Dissolution, Otakou Gold Dredging Company
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

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

⚖️ Notice of Patent Extension Application

⚖️ Justice & Law Enforcement
1 December 1924
Patent, Extension, Supreme Court, Charles Suttie, Montague Harrison Wynyard
  • Charles Suttie, Deceased patent holder
  • Montague Harrison Wynyard, Executor and petitioner
  • Arthur McLeod, Executor and petitioner
  • Alfred Grundy, Executor and petitioner

  • Wynyard, Wilson, Vallance, and Holmden, Solicitors for the Petitioners

🏭 Notice of Foreign Company Business

🏭 Trade, Customs & Industry
1 December 1924
Company, Foreign Business, Sam'l Osborn (Canada) Limited
  • H. N. Hilliard, Attorney for Sam'l Osborn (Canada) Limited
  • Harrold Ennor, Solicitor