Land Transfer and Company Notices




2284
THE NEW ZEALAND GAZETTE.
[No. 56

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 for-bidding the same on or before the 7th September, 1925.

  1. ALBERT WALTERS.—Part Allotment 40, Parish of Awitu, containing 170 acres 1 rood 2½ perches. Occupied by applicant. Plan 18186.

  2. GEORGE SPEAKMAN.—Part Allotment 74, Parish of Manurewa, containing 4 acres 0 roods 17 perches, fronting Westney Road and Kirkbride Road, Mangere. Occupied by applicant. Plan 18300.

  3. ALFRED JAMES RICHARDS.—Part Allotment 15, Section 6, Suburbs of Auckland, containing 7·9 perches, fronting Broadway in the Borough of Newmarket. Occupied by applicant. Plan 18360.

  4. JAMES THOMPSON ERRINGTON.—Part Allotments 123 and 124, Parish of Waikomiti, containing 26 acres 0 roods 29 perches, situated in the Glen Eden Town District. Occupied by applicant. Plan 18337.

  5. GEORGE GILBERT and SUSAN ROWE GILBERT.—Lot 3 of Allotment 5, Section 35, Town of Onehunga, containing 12·5 perches, fronting Arthur Street. Occupied by Joseph Buckley. Plan 18343.

  6. GERTRUDE EVANGELINE HEMUS.—Lots 46 and 47 of Allotment 20, Section 8, Suburbs of Auckland, containing 1 rood 6·3 perches, fronting Arthur Street, Ponsonby. Occupied by applicant. Plan 18584.

  7. ISABELLA MARY WALL.—Lot 4 of Allotment 1, Section 17, Suburbs of Auckland, containing 6 acres 2 roods 7 perches, fronting Rockfield Road and Wall Road. Occupied by V. Price. Plan 18593.

Diagrams may be inspected at this office.

Dated this 3rd day of August, 1925, at the Land Registry Office, Auckland.

A. V. STURTEVANT, 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 for-bidding the same within one calendar month of the issue of the New Zealand Gazette containing this notice.

  1. CAREYS LIMITED.—Part Town Sections 588 and 590, City of Christchurch, Lots 17 and 18, deposit plan 6738, corner of Colombo and Gloucester Streets. Occupied by applicants.

  2. ALFRED MONEY; CARPENTER and ANNIE CAROLINE CARPENTER.—Rural Sections 5925, 5929, 5930, 6462, 7304, 7691, and 12399, Block V, Rangiora Survey District, Lot 1, deposit plan 7382. Occupied by applicants.

  3. JAMES SPENCE STEWART.—Part Rural Section 1270, Block VII, Rangiora Survey District, Lot 1, deposit plan 7481. Occupied by applicant.

  4. NELLIE TOON.—Part Rural Section 252, Lot 1, deposit plan 5200, Courtenay Street, City of Christchurch. Occupied by Elizabeth May Shannahan.

13378.—HARRY FREDERIC CARTER.—Part of Rural Section 324, Lot 40, deposit plan 6614, Gosset Street, City of Christchurch. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 3rd day of August, 1925, 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 for-bidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice.

  1. ROBERT DUNCAN YULE.—3 roods 22·2 perches, Lots 1 to 6, part Sections 3, 4, 25, 26, Block IV, Township of Charleston, and being part Section 1 of 32, Block I, Invercargill Hundred. Unoccupied. Plan 2465.

  2. EWAN SMITH.—1 acre, Lots 1 to 7 of Sections 9, 10, 11, 12, Block IX, Township of Clinton, part Section 319, Block I, Invercargill Hundred. Unoccupied. Plan 2466.

Diagrams may be inspected at this office.

Dated this 31st day of July, 1925, at the Land Registry Office, Invercargill.

J. A. FRASER, District Land Registrar.

753

ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that at the expiration of three months from the date hereof the names of the undermentioned companies will, unless cause be shown to the contrary, be struck off the Register, and the companies dissolved :—

Maru Land Company (Limited). 1913/69.

Mangakara Land Company (Limited). 1918/16.

Given under my hand at Auckland this 29th day of July, 1925.

WM. G. FLETCHER,
Assistant Registrar of Companies.

NOTICE OF CHANGE OF SURNAME.

I, RUTH MATHESON, heretofore called and known by the name of “Ruth Burnett,” of Palmerston North, hereby give public notice that on the 28th day of July, 1925, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of “Burnett,” and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of “Ruth Matheson” instead of the said name of “Ruth Burnett.” And I further give notice that by a deed-poll dated the 28th day of July, 1925, duly executed and attested (and enrolled in Supreme Court of New Zealand, Wellington District, Palmerston North Registry, on the 29th day of July, 1925) I formally and absolutely renounced and abandoned the said surname of “Burnett,” and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of Ruth Matheson instead of “Ruth Burnett,” and so as to be at all times thereafter called, known, and described by the name of “Ruth Matheson” exclusively.

Dated the 29th day of July, 1925.

RUTH MATHESON
(Late Ruth Burnett).

749

In the matter of the Companies Act, 1908; and in the matter of PROVINCIAL MOTORS (LIMITED), in voluntary liquidation.

NOTICE is hereby given that at a special general meeting of the shareholders of the above company held on the 23rd day of June, 1925, a resolution was duly passed for the voluntary liquidation of the company, and that ROBERT BARRON WITTY, of Christchurch, Company Manager, was appointed Liquidator, the resolution was duly confirmed at a subsequent meeting held on Wednesday, the 8th day of July, 1925.

All persons being creditors, or having claim against the said company are required, on or before the 24th day of July, 1925, to send their names and addresses, and full particulars of their debts or claims, to me as Liquidator of the said company at the address given below.

R. B. WITTY, Liquidator.

7 Hereford Place, Christchurch.

750

MEDICAL REGISTRATION.

I, JAMES GARFIELD STEWART, M.B., Ch.B., N.Z., 1925, now residing in Dunedin, hereby give notice that I intend applying on the 15th July next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Dunedin.

JAMES GARFIELD STEWART,
Public Hospital, Dunedin.

Dated at Dunedin, 14th July, 1925.

751

RISING SUN GOLD-MINING COMPANY (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that the statutory meeting as provided by section 230 of the Companies Act, 1908, will be held at the registered office of the company, No. 9 Commerce Street, Auckland, on Thursday, 30th July, 1925, at 2 o’clock in the afternoon.

Business: To receive Liquidator’s report.

By order of the Liquidator,

J. H. JACKSON.

753



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 56


NZLII PDF NZ Gazette 1925, No 56





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Auckland Properties

🗺️ Lands, Settlement & Survey
3 August 1925
Land Transfer, Certificate of Title, Auckland
8 names identified
  • Albert Walters, Applicant for land transfer
  • George Speakman, Applicant for land transfer
  • Alfred James Richards, Applicant for land transfer
  • James Thompson Errington, Applicant for land transfer
  • George Gilbert, Applicant for land transfer
  • Susan Rowe Gilbert, Applicant for land transfer
  • Gertrude Evangeline Hemus, Applicant for land transfer
  • Isabella Mary Wall, Applicant for land transfer

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for Christchurch Properties

🗺️ Lands, Settlement & Survey
3 August 1925
Land Transfer, Certificate of Title, Christchurch
6 names identified
  • Careys (Limited), Applicant for land transfer
  • Alfred Money, Applicant for land transfer
  • Annie Caroline Carpenter, Applicant for land transfer
  • James Spence Stewart, Applicant for land transfer
  • Nellie Toon, Applicant for land transfer
  • Harry Frederic Carter, Applicant for land transfer

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Act Notice for Invercargill Properties

🗺️ Lands, Settlement & Survey
31 July 1925
Land Transfer, Certificate of Title, Invercargill
  • Robert Duncan Yule, Applicant for land transfer
  • Ewan Smith, Applicant for land transfer

  • J. A. Fraser, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
29 July 1925
Company Dissolution, Maru Land Company, Mangakara Land Company
  • Wm. G. Fletcher, Assistant Registrar of Companies

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
29 July 1925
Change of Surname, Ruth Matheson, Ruth Burnett
  • Ruth Matheson, Changed surname from Burnett

🏭 Notice of Voluntary Liquidation of Provincial Motors (Limited)

🏭 Trade, Customs & Industry
Voluntary Liquidation, Provincial Motors, R. B. Witty
  • Robert Barrons Witty, Appointed Liquidator

🏥 Notice of Medical Registration

🏥 Health & Social Welfare
14 July 1925
Medical Registration, James Garfield Stewart
  • James Garfield Stewart (M.B., Ch.B., N.Z.), Intends to apply for medical registration

🏭 Notice of Statutory Meeting for Rising Sun Gold-Mining Company (Limited)

🏭 Trade, Customs & Industry
Statutory Meeting, Rising Sun Gold-Mining Company, Liquidator's Report
  • J. H. Jackson