β¨ Land and Company Notices
FEB. 12.] THE NEW ZEALAND GAZETTE. 539
is the lessee, affecting 9.6 perches, more or less, being part
Section 488, City of Wellington; and being Lot 3 on deposited
plan No. 927, and part of the land in memoranda of lease
14176 and sublease 14427 recorded in certificate of title,
Vol. 145, folio 210, and evidence having been lodged of the
loss or destruction of the said memorandum of sublease, I
hereby give notice that I will dispense with the production
of the said sublease, and register the said dealing as requested
after fourteen days from the date of the Gazette containing
this notice.
Dated this 11th day of February, 1925, at the Land Registry
Office, Wellington.
J. J. L. BURKE,
Deputy 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.
5274. LEONARD GENT.-5.6 perches, parts Sections 105
and 107, City of Wellington (Arthur Street). Occupied by
applicant. Deeds plan 538.
5275. ISABELLA EUPHEMIA CARTER.-161 acres
2 roods, part Block III, Rangitikei District (Block II, Rangi-
toto Survey District). Occupied by applicant. Plan 6929.
Diagrams may be inspected at this office.
Dated this 11th day of February, 1925, at the Land Registry
Office, Wellington.
J. J. L. BURKE,
Deputy District Land Registrar.
APPLICATION having been made to me for the issue
of a provisional certificate of title, Vol. 206, folio 19,
for part of Rural Section 10353, Block VIII, Oxford Survey
District, whereof ELIZA JANE McILRATH, of Russells
Flat, Spinster, 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 four-
teen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Christchurch, this 9th
day of February, 1925.
F. W. BROUGHTON, District Land Registrar.
APPLICATION having been made to me to register a
surrender of lease affecting Section 20, Camelot Settle-
ment, City of Christchurch, Register-book Vol. 231, folio 130,
whereof FRANCIS EDWARD RYAN, of Melling, Engine-
driver, is the registered lessee, and evidence having been
furnished of the loss of the outstanding duplicate of the said
memorandum of lease, I hereby give notice that it is my
intention to register such surrender of lease, dispensing with
the production of the said outstanding duplicate, at the
expiration of fourteen days from the date of the Gazette
containing this notice.
Dated at the Land Registry Office, Christchurch, this 9th
day of February, 1925.
F. W. BROUGHTON, District Land Registrar.
APPLICATION having been made to me for the issue of
a provisional certificate of title, Vol. 247, folio 12,
for Lot 7, deposit plan 1593, Block XI, Christchurch Survey
District, whereof DAVID CROZIER, of Christchurch, Motor-
car Importer, 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 pro-
visional 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 9th
day of February, 1925.
F. W. BROUGHTON, District Land Registrar.
APPLICATION having been made to me for the issue of
a provisional certificate of title, Vol. 6, folio 84, for
part of Town Reserve 133, City of Christchurch, whereof
PHILIP MALONE, of Christchurch, Labourer, 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 9th
day of February, 1925.
F. W. BROUGHTON, 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 of the issue of the New
Zealand Gazette containing this notice.
13307. WILLIAM FRY.-Part of Rural Section 324,
Lot 63, deposit plan No. 6614, Carrington Street, City of
Christchurch. Occupied by applicant.
Diagram may be inspected at this office.
Dated this 9th day of February, 1925, at the Land
Registry Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.
ADVERTISEMENTS.
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 :-
Booth and Austin (Limited). 1908/34.
Dated at Christchurch this 2nd day of February, 1924.
J. MORRISON,
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 Colonial Manufacturing Company (Limited). 1910/22.
Dated at Christchurch this 9th day of February, 1925.
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 dissolved.
The Argyle Run Company (Limited). 1911/2.
Dated at Dunedin this 5th day of February, 1925.
L. G. TUCK,
Assistant Registrar of Companies.
In the matter of the Companies Act, 1908 ; and in the
matter of the EDWARDS VULCANIZING AND EQUIPMENT
AND MANUFACTURING COMPANY (LIMITED).
NOTICE is hereby given that a special resolution was duly
passed by entry in the minute-book on the 23rd January,
1925, for the voluntary liquidation of the company and for
the appointment of JOHN YOUNG HANNAY, Managing Director,
as Liquidator.
Dated this 29th day of January, 1925.
149
J. Y. HANNAY, Liquidator.
NOTICE is hereby given that the Partnership heretofore
existing between GEORGE FOSTER and GILBERT WYLIE,
trading as " Foster and Wylie," in the business of Cabinet-
making and Joinery-manufacturing, at No. 7 Bronte Street,
Auckland, and Wharf Road, St. Helier's Bay, has been dis-
solved by mutual consent, as from the 21st day of January,
1925.
150
GEORGE FOSTER.
GILBERT WYLIE.
In the matter of the Companies Act, 1908 ; and in the
matter of J. W. REID (LIMITED), in liquidation.
NOTICE is hereby given that a general meeting of members
of the above-named company will be held at the offices
of McCulloch, Butler, and Spence, Public Accountants, Church
Lane, Napier, at 2 p.m., on Friday, the 20th February, 1925,
for the purpose of laying before the meeting the liquidation
accounts showing the manner in which the winding-up has
been conducted and the assets of the company disposed of.
Dated at Napier the 4th day of February, 1925.
151
MORRIS STEWART SPENCE, C.A.,
Liquidator.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1925, No 11
NZLII —
NZ Gazette 1925, No 11
β¨ LLM interpretation of page content
πΊοΈ
Land Transfer Act Notice for Surrender of Sublease
(continued from previous page)
πΊοΈ Lands, Settlement & Survey11 February 1925
Land Transfer, Surrender, Sublease, Wellington
- J. J. L. Burke, Deputy District Land Registrar
πΊοΈ Land Transfer Act Notice for Bringing Land Under Act
πΊοΈ Lands, Settlement & Survey11 February 1925
Land Transfer, Caveat, Wellington, Rangitikei
- Leonard Gent, Applicant for land transfer
- Isabella Euphemia Carter, Applicant for land transfer
- J. J. L. Burke, Deputy District Land Registrar
πΊοΈ Provisional Certificate of Title for Lost Certificate
πΊοΈ Lands, Settlement & Survey9 February 1925
Provisional Certificate, Land Title, Christchurch
- Eliza Jane McIlrath, Registered proprietor
- F. W. Broughton, District Land Registrar
πΊοΈ Surrender of Lease for Lost Duplicate
πΊοΈ Lands, Settlement & Survey9 February 1925
Surrender of Lease, Land Registry, Christchurch
- Francis Edward Ryan, Registered lessee
- F. W. Broughton, District Land Registrar
πΊοΈ Provisional Certificate of Title for Lost Certificate
πΊοΈ Lands, Settlement & Survey9 February 1925
Provisional Certificate, Land Title, Christchurch
- David Crozier, Registered proprietor
- F. W. Broughton, District Land Registrar
πΊοΈ Provisional Certificate of Title for Lost Certificate
πΊοΈ Lands, Settlement & Survey9 February 1925
Provisional Certificate, Land Title, Christchurch
- Philip Malone, Registered proprietor
- F. W. Broughton, District Land Registrar
πΊοΈ Land Transfer Act Notice for Bringing Land Under Act
πΊοΈ Lands, Settlement & Survey9 February 1925
Land Transfer, Caveat, Christchurch
- William Fry, Applicant for land transfer
- F. W. Broughton, District Land Registrar
π Company Dissolution Notice
π Trade, Customs & Industry2 February 1924
Company Dissolution, Companies Act, Christchurch
- J. Morrison, Assistant Registrar of Companies
π Company Dissolution Notice
π Trade, Customs & Industry9 February 1925
Company Dissolution, Companies Act, Christchurch
- J. Morrison, Assistant Registrar of Companies
π Notice of Company Strike-off
π Trade, Customs & Industry5 February 1925
Company Strike-off, Companies Act, Dunedin
- L. G. Tuck, Assistant Registrar of Companies
π Voluntary Liquidation Notice
π Trade, Customs & Industry29 January 1925
Voluntary Liquidation, Companies Act
- John Young Hannay (Managing Director), Appointed Liquidator
- J. Y. Hannay, Liquidator
π Dissolution of Partnership Notice
π Trade, Customs & IndustryPartnership Dissolution, Cabinet-making, Auckland
- George Foster, Partner in dissolved partnership
- Gilbert Wylie, Partner in dissolved partnership
- George Foster
- Gilbert Wylie
π General Meeting Notice for Company in Liquidation
π Trade, Customs & Industry4 February 1925
General Meeting, Company Liquidation, Napier
- Morris Stewart Spence, C.A., Liquidator