Land Transfer and Company Dissolution Notices




518
THE NEW ZEALAND GAZETTE.
[No. 9

LAND TRANSFER ACT NOTICES.

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 on or before 15th March, 1924.

  1. THE MELANESIAN MISSION TRUST BOARD.—Part Allotment 1, Parish of Whangarei, containing 26 acres 2 roods 38 perches. fronting Rust Lane and Fourth Avenue in the Borough of Whangarei. Occupied by W. Beehre and the Whangarei Croquet Club. Plan 15775.

  2. THE GENERAL TRUST BOARD OF THE DIOCESE OF AUCKLAND.—Part Allotment 1, Parish of Whangarei, containing 5 acres 1 rood 23 perches, fronting Rust Lane in the Borough of Whangarei. Occupied by David Tennant. Plan 15776.

  3. FLORENCE ANN MULLIONS.—Allotment 434, Section 2, Town of Tauranga, containing 1 rood, fronting Norris Street. Occupied by applicant. Plan 16957.

  4. EBENEZER ALLAN.—Part Allotment 9, Parish of Pukekohe, containing 9 acres 0 roods 10·9 perches, situated at Buckland. Occupied by applicant. Plan 17130.

  5. JAMES FINLAY.—Part Allotment 29, Section 18, City of Auckland, containing 19·8 perches, fronting Federal Street and Swanson Street. Occupied by monthly tenants. Plan 17142.

  6. THOMAS UMFREY WELLS and THOMAS DONALD WORDEN.—Lots 11, 14, 15, and 16, Section 2, of Allotments 15, and 16, Section 6, Suburbs of Auckland, containing 1 rood 11·7 perches, fronting Broadway and Osborne Street, in the Borough of Newmarket. Occupied by George Taylor, Walter James, and applicants. Plan 17331.

Diagrams may be inspected at this office.

Dated this 11th day of February, 1924, at the Land Registry Office, Auckland.

A. V. STURTEVANT, District Land Registrar.

NOTICE is hereby given that the parcel 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.

1517 (Plan 4381). JOHN SOMERTON.—17·66 perches, being parts of Sections 1438 and 1439, Town of New Plymouth. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 11th day of February, 1924, at the Land Registry Office, New Plymouth.

A. L. B. ROSS, District Land Registrar.

APPLICATION having been made to me to register a re-entry by THE MAYOR, COUNCILLORS, AND BURGESSES OF THE BOROUGH OF NEW PLYMOUTH, under memorandum of Lease No. 11829, over Lot 2 of Section 1, Block III, Ngaiere Survey District, and being part of the land comprised in certificate of title, Vol. 47, folio 174, of which ROBERT LACEY NEAL, of Stratford, Farmer, is the registered lessee, I hereby give notice that I will register such re-entry as requested after the expiration of one month from the date of the Gazette containing this notice.

Dated at the Land Registry Office at New Plymouth this 7th day of February, 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.

5207.—GEORGE LEONARD HOOPER and MARGARET HOOPER.—11·13 perches, part Section 936, City of Wellington (Adelaide Road). Occupied by P. J. Hannigan. Plan 6602.

  1. HUBERT HARRY DANIELL.—1 rood 16·4 perches, part Section 81, Town of Masterton (Dixon and Cricket Streets). Unoccupied. Plan 6584.

Diagrams may be inspected at this office.

Dated this 13th day of February, 1924, at the Land Registry Office, Wellington.

J. J. L. BURKE,
Deputy 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. JOSEPH LEONARD PARISH.—Part of Rural Section 1118, Block VII of the Christchurch Survey District, Lot 1, deposit plan No. 6781, Hills Road. Occupied by applicant.

  2. ALBERT QUEREE.—Part of Rural Section 30, Lot 1, deposit plan No. 6782, Gloucester Street, City of Christchurch. Unoccupied.

  3. JAMES ALFRED NORTHCOTE and GEORGE ALBERT UMBDENSTOCK TAPPER.—Parts of Rural Sections 562 and 1335, Block XV of the Christchurch Survey District, Lots 1 to 15 (both inclusive), 18, and parts of Lots 16 and 17, deposit plan No. 6766, parts of Cashmere Estate. Occupied by Henry Joseph Beswick and George Gould.

  4. JANET HOPE MALCOLM.—Part of Rural Section 16, Lot 1, deposit plan No. 6774, Prosser’s Road and Heathcote River Towing-path, City of Christchurch. Occupied by applicant.

  5. THE EDUCATION BOARD OF THE DISTRICT OF CANTERBURY.—Part of Rural Section 10286, Lot 1, deposit plan No. 6785, North Eyre Road, Block XI of the Mairaki Survey District. Occupied by applicant as a school playground.

  6. MARY O’REILLY.—Part of Rural Section 26, Lot 2, deposit plan No. 6665, Essex Street, City of Christchurch. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 12th day of February, 1924, at the Land Registry Office, Christchurch.

F. W. BROUGHTON, 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.

  1. HERBERT FRANCIS JONES, ALAN STANLEY JONES, and MOSTYN HUMPHREY JONES.—872 acres 2 roods 31 perches, Sections 18, 19, 20, 21, 52, 53, 54, 27, 28, 29, 30, 31, 32, 40, 41, 42, 43, 44, 45, 91, 92, 93, 94, 97, 99, 102, and parts Sections 22, 23, 25, 26, 47, 48, 49, 50, 51, Block II, Papakaiо Survey District. Occupied by Mary Jane Patton, James McDonald, Arthur Evan Jones, and John Thomas Biggs.

  2. FORD MOTORS (DUNEDIN) LIMITED.—38·86 perches, part of Section 11, Block V, Town of Dunedin. Occupied by applicant.

  3. ELLEN KELMAN.—17·9 perches, part of Section 26, Block XXVII, Town of Dunedin. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 12th day of February, 1924, at the Land Registry Office, Dunedin.

WM. PHILIP MORGAN, District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 262.

NOTICE OF DISSOLUTION OF COMPANY.

I, JOHN ANDREW FRASER, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by the Liquidator of THE OURAWERA GOLD-MINING COMPANY (LIMITED) has been lodged with me, and that, unless notice of objection be lodged with me within sixty days of this date, I shall proceed to declare the said company to be dissolved in manner provided by the Companies Act, 1908.

Signed this 2nd day of February, 1924.

J. A. FRASER,
Assistant Registrar of Companies.

In the matter of the Companies Act, 1908; and in the matter of THE OURAWERA GOLD-MINING COMPANY (LIMITED).

I, ALBERT SAMUEL FROGGATT, Liquidator of THE OURAWERA GOLD-MINING COMPANY (LIMITED), incorporated under the Companies Act, 1908, do hereby make oath and say :—



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 9


NZLII PDF NZ Gazette 1924, No 9





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Various Properties

🗺️ Lands, Settlement & Survey
11 February 1924
Land Transfer, Property Registration, Auckland, Whangarei, Tauranga, Pukekohe
9 names identified
  • W. Beehre, Occupant of land
  • David Tennant, Occupant of land
  • Florence Ann Mullions, Applicant for land transfer
  • Ebenezer Allan, Applicant for land transfer
  • James Finlay, Applicant for land transfer
  • Thomas Umfrey Wells, Applicant for land transfer
  • Thomas Donald Worden, Applicant for land transfer
  • George Taylor, Occupant of land
  • Walter James, Occupant of land

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Notice for John Somerton

🗺️ Lands, Settlement & Survey
11 February 1924
Land Transfer, Property Registration, New Plymouth
  • John Somerton, Applicant for land transfer

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

🗺️ Re-entry Notice for Borough of New Plymouth

🗺️ Lands, Settlement & Survey
7 February 1924
Re-entry, Lease, New Plymouth, Stratford
  • Robert Lacey Neal, Registered lessee

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

🗺️ Land Transfer Notices for Wellington and Masterton

🗺️ Lands, Settlement & Survey
13 February 1924
Land Transfer, Property Registration, Wellington, Masterton
  • George Leonard Hooper, Applicant for land transfer
  • Margaret Hooper, Applicant for land transfer
  • P. J. Hannigan, Occupant of land
  • Hubert Harry Daniell, Applicant for land transfer

  • J. J. L. Burke, Deputy District Land Registrar

🗺️ Land Transfer Notices for Christchurch

🗺️ Lands, Settlement & Survey
12 February 1924
Land Transfer, Property Registration, Christchurch
8 names identified
  • Joseph Leonard Parish, Applicant for land transfer
  • Albert Queree, Applicant for land transfer
  • James Alfred Northcote, Applicant for land transfer
  • George Albert Umdenstock Tapper, Applicant for land transfer
  • Henry Joseph Beswick, Occupant of land
  • George Gould, Occupant of land
  • Janet Hope Malcolm, Applicant for land transfer
  • Mary O'Reilly, Applicant for land transfer

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Notices for Dunedin

🗺️ Lands, Settlement & Survey
12 February 1924
Land Transfer, Property Registration, Dunedin
8 names identified
  • Herbert Francis Jones, Applicant for land transfer
  • Alan Stanley Jones, Applicant for land transfer
  • Mostyn Humphrey Jones, Applicant for land transfer
  • Mary Jane Patton, Occupant of land
  • James McDonald, Occupant of land
  • Arthur Evan Jones, Occupant of land
  • John Thomas Biggs, Occupant of land
  • Ellen Kelman, Applicant for land transfer

  • Wm. Philip Morgan, District Land Registrar

🏭 Notice of Dissolution of Company

🏭 Trade, Customs & Industry
2 February 1924
Company Dissolution, Ourawera Gold-Mining Company, Companies Act 1908
  • John Andrew Fraser, Assistant Registrar of Companies
  • Albert Samuel Froggatt, Liquidator