Land Transfer and Company Notices




2104
THE NEW ZEALAND GAZETTE.
[No. 52

EVIDENCE of the loss of memorandum of Lease No. 6406, affecting Lots 31 and 32 on deposited plan 7198, being portion of the Te Karae Block, and being part of the land comprised in certificate of title, Vol. 184, folio 128, from THE TOKERAU DISTRICT MAORI LAND BOARD (lessor) to JOHN NICHOLSON, of Kohukohu, Hotelkeeper (lessee), having been lodged with me, together with an application for a provisional memorandum of lease, notice is hereby given of my intention to issue such provisional memorandum of lease accordingly, on the expiration of fourteen days from the 16th July, 1925.

Dated at the Land Registry Office at Auckland this 13th day of July, 1925.

A. V. STURTEVANT, District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title in the name of LEONARD CHARLES SHEPHERD, of Wadestown, Wellington, Accountant, for 14·8 perches, more or less, being Lot 39, plan 422, and part of Section No. 1, Harbour District, and being all the land in certificate of title, Vol. 64, folio 51, 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 14th day of July, 1925, at the Land Registry Office, Wellington.

C. E. NALDER, 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 month from the date of the Gazette containing this notice.

  1. JAMES PATON WATT.—1 acre 0 roods 1·7 perches, part Section 31, Block XV, Ikitara Survey District (Turakina Township), corner of Great North-west Road and Bonny Glen Road. Occupied by Alexander McDonald. Plan 7274.

Diagram may be inspected at this office.

Dated this 15th day of July, 1925, at the Land Registry Office, Wellington.

C. E. NALDER, District Land Registrar.


APPLICATION having been made to me for the issue of provisional certificates of title, Vol. 281, folios 68 and 69, for Lots 2 and 3, and part of Lot 1, deposit plan 2942, part of Rural Section 37, City of Christchurch, whereof ETHEL STANTON, of Christchurch, Spinster, is the registered proprietor, and evidence having been furnished of the loss of the said certificates of title, I hereby give notice that it is my intention to issue such provisional certificates 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 13th day of July, 1925,

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 of the issue of the New Zealand Gazette containing this notice.

  1. ANDREW HUGH PEPPER and JOHN SIMPSOM.—Part Rural Section 711, Lots 1 and 2, deposit plan 7441, Wairarapa and Idris Roads, Blocks X and XI, Christchurch Survey District. Occupied by Andrew Hugh Pepper and James Alexander Pepper.

  2. THE PERPETUAL EXECUTORS AND TRUSTEES ASSOCIATION OF AUSTRALIA (LIMITED), WILLIAM JOHN TURNER CLARKE, and GEORGE ALEXANDER ZICHY WOINARSKI.—Part of Rural Section 307, Lots 1, 2, and 3, deposit plan 7442, Ingmire and Percival Streets and Grant’s Road, City of Christchurch. Occupied by John Beggs.

  3. ALBERT EDWARD STOCK.—Part of Rural Section 163, Lot 18, deposit plan 3805, Weka Road, Block X, Christchurch Survey District. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 13th day of July, 1925, at the Land Registry Office, Christchurch.

F. W. BROUGHTON, 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 dissolved:—

Adams Bros. (Limited). 1912/3.

Given under my hand at Blenheim this 9th day of July, 1925.

G. H. SEDDON,
Assistant Registrar of Companies.


In the matter of the Companies Act, 1908; and in the matter of GISBORNE OIL PROPRIETARY (LIMITED), a company incorporated outside New Zealand.

NOTICE is hereby given that the office or place of business in New Zealand of GISBORNE OIL PROPRIETARY (LIMITED), where legal process may be served and where notices of any kind may be addressed or delivered, is situate in the Buildings of the South British Insurance Company (Limited), Gladstone Road, Gisborne.

Dated at Gisborne this 23rd day of June, 1925.

CHARLES NORMAN TAYLOR,
Attorney in New Zealand,
GISBORNE OIL PROPRIETARY (LIMITED).

638


In the matter of the Companies Act, 1908; and in the matter of BOOTH AND COMPANY (LONDON), LIMITED.

NOTICE is hereby given that the office or place of business of BOOTH AND COMPANY (LONDON), LIMITED, will, as from the 1st day of July, 1925, be situated in the Commercial Bank Chambers, No. 141 Hereford Street, in the City of Christchurch.

Dated at Christchurch this 26th day of June, 1925.

R. A. J. BARBOUR,
Attorney for
BOOTH AND COMPANY (LONDON), LIMITED.

642


PUBLIC NOTICE.

I HEREBY give notice that the firm of SAM’L. OSBORN (CANADA), LIMITED, with office at Quay Building, Quay Street, Auckland, intend to cease operations in New Zealand on the 1st day of October, 1925.

Dated at Auckland this 26th day of June, 1925.

By its Attorney,

H. N. HILLIARD.

648


BRITISH GENERAL ELECTRIC COMPANY (LIMITED).

In the matter of the Companies Act, 1908.

NOTICE is hereby given that the above-named company intends to change the situation or locality of its office or place of business in Dunedin to Magnet House, 14 Dowling Street, Dunedin.

Dated at Wellington this 1st day of July, 1925.

BRITISH GENERAL ELECTRIC COMPANY (LIMITED),

H. E. TAYLOR,
Manager in New Zealand.

661


NOTICE is hereby given that the Partnership heretofore subsisting between JAMES RONALD CAMERON and THOMAS CAMPBELL, carrying on business as Motor-engineers at Number 301A King Street, Dunedin, in Otago, New Zealand, under the style or firm of “Cameron and Campbell,” has been dissolved by mutual consent as on and from the first day of July, one thousand nine hundred and twenty-five.

All debts due to and owing by the said late firm will be received and paid respectively by the said JAMES RONALD CAMERON, who will continue to carry on the said business under the style of “J. R. Cameron.”

Dated at Dunedin this 4th day of July, 1925.

THOMAS CAMPBELL.

Witness to the Signature of Thomas Campbell—
J. R. Hampton, Clerk to Callan and Gallaway, Solicitors, Dunedin.

JAMES R. CAMERON.

Witness to the signature of James Ronald Cameron—
J. R. Hampton, Clerk to Callan and Gallaway, Solicitors, Dunedin.

673



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 52


NZLII PDF NZ Gazette 1925, No 52





✨ LLM interpretation of page content

🗺️ Provisional Memorandum of Lease

🗺️ Lands, Settlement & Survey
13 July 1925
Land Transfer, Lease, Provisional Memorandum, Te Karae Block, Tokerau District
  • John Nicholson, Lessee

  • A. V. Sturtevant, District Land Registrar

🗺️ Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
14 July 1925
Land Transfer, Certificate of Title, Provisional, Wellington
  • Leonard Charles Shepherd, Registered proprietor

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
15 July 1925
Land Transfer, Caveat, Turakina Township
  • James Paton Watt, Applicant for land transfer
  • Alexander McDonald, Occupier

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificates of Title

🗺️ Lands, Settlement & Survey
13 July 1925
Land Transfer, Certificate of Title, Provisional, Christchurch
  • Ethel Stanton (Spinster), Registered proprietor

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
13 July 1925
Land Transfer, Caveat, Wairarapa, Christchurch
7 names identified
  • Andrew Hugh Pepper, Applicant
  • John Simpson, Applicant
  • William John Turner Clarke, Applicant
  • George Alexander Zichy Woinarski, Applicant
  • Albert Edward Stock, Applicant
  • James Alexander Pepper, Occupier
  • John Beggs, Occupier

  • F. W. Broughton, District Land Registrar

🏭 Companies Act Notice

🏭 Trade, Customs & Industry
9 July 1925
Companies Act, Dissolution, Strike off Register
  • G. H. Seddon, Assistant Registrar of Companies

🏭 Notice of Business Address

🏭 Trade, Customs & Industry
23 June 1925
Companies Act, Service of Process, Gisborne
  • Charles Norman Taylor, Attorney in New Zealand

🏭 Notice of Change of Office

🏭 Trade, Customs & Industry
26 June 1925
Companies Act, Change of Address, Christchurch
  • R. A. J. Barbour, Attorney

🏭 Notice of Cessation of Operations

🏭 Trade, Customs & Industry
26 June 1925
Companies Act, Cease Operations, Auckland
  • H. N. Hilliard, Attorney

🏭 Notice of Change of Office

🏭 Trade, Customs & Industry
1 July 1925
Companies Act, Change of Address, Dunedin
  • H. E. Taylor, Manager in New Zealand

🏭 Notice of Partnership Dissolution

🏭 Trade, Customs & Industry
4 July 1925
Partnership, Dissolution, Motor Engineers, Dunedin
  • James Ronald Cameron, Dissolved partnership
  • Thomas Campbell, Dissolved partnership