Land and Company Notices




296
THE NEW ZEALAND GAZETTE.
[No. 7

  1. ARTHUR EADY.—Part Allotments 31A and 32A, Section 3, Suburbs of Auckland, containing 1 rood 3·7 perches, fronting Domain Drive, Parnell. Occupied by applicant. Plan 18058.

  2. BLANCHE GORRIE.—Lots 2 and 3 of Allotments 54 and 55, Section 10, Suburbs of Auckland, containing 12 acres 1 rood 34·7 perches, fronting St. Andrew’s Road and Buckland Road, Mount Roskill. Occupied by the Mount Eden Land Company (Limited). Plan 18193.

  3. EWEN WILLIAM ALISON, THE YOUNGER.—Lots 2 and 3 of Allotment 94, Parish of Takapuna, containing 26 acres 2 roods 5 perches, fronting Lake Road in the Borough of Northcote. Unoccupied. Plan 18199.

Diagrams may be inspected at this office.

Dated this 26th day of January, 1925, at the Land Registry Office, Auckland.

A. V. STURTEVANT, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 5, folio 221, for Lot 6 of Block XI on plan of Midhirst West, deposited as No. 20, and being part Section 36, Manganui District (37 perches), whereof JANE EMMA PONTON, Deceased, late of Wanganui, is registered as proprietor, and application having been made to me for the issue of a provisional certificate of title, I hereby give notice of my intention to issue such provisional certificate of title as requested, at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, New Plymouth, this 26th day of January, 1925.

W. E. BROWN, Assistant Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of EVA-LINE HAGGITT, Wife of GEORGE EDWARD HAGGITT, of Feilding, Bank Manager, and JANE BEALE, Wife of ERNEST JOHN BEALE, of Masterton, Farmer, for 25·6 perches, more or less, being part Section 10A, Wainui District, and being part Lot 4 on deposited plan No. 830, and also one undivided tenth share in 20 perches, more or less, being Lot 3 on the said deposited plan, and being the whole of the land comprised in certificate of title Vol. 132, folio 177, 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 28th day of January, 1925, at the Lands 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 of the issue of the New Zealand Gazette containing this notice.

  1. ANNIE PRANGNELL.—Part Rural Section 235, Lot 1, Deposit Plan 7249, Hastings Street, City of Christchurch. Occupied by Edward Thornton.

  2. FREDERICK SCHOFIELD WILKINSON.—Part of Rural Section 324, Lot 57, Deposit Plan 6614, corner Malvern and Carrington Streets, City of Christchurch. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 27th day of January, 1925, at the Land Registry Office, Christchurch.

F. W. BROUGHTON, District Land Registrar.

APPLICATION having been made to me to register a re-entry by HELENA JANE HENDERSON, of Christchurch, Married Woman, as lessor under memorandum of lease No. 7459 over Lot 1, deposit plan No. 4642, part of Rural Section 243B, City of Christchurch, being the land in certificate of title Vol. 305, folio 90, of which CHARLES WILLIAM FISHER 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 Christchurch this 27th day of January, 1925.

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:—

J. H. Hopkins and Company (Limited). 1905/7.

Dated at Christchurch, this 19th day of January, 1925.

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 dissolved:—

The United Farmers Coal Company (Limited). 1907/28.

Dated at Christchurch, this 20th day of January, 1925.

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 Sailing Ship Company (Limited). 1906/10.

Dated at Christchurch, this 19th day of January, 1925.

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 D’Anvers Nailless Horseshoe Syndicate (Limited). 1905/20.

Dated at Christchurch this 19th day of January, 1925.

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:—

Cody and Company (Limited). 1917/48.

Dated at Wellington, this 29th day of January, 1925.

J. H. McKAY,
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:—

Reese and Budd (Limited). 1908/2.

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

J. MORRISON,
Assistant Registrar of Companies.

BOSTON BLACKING COMPANY OF AUSTRALIA PROPRIETARY (LIMITED).

NOTICE is hereby given that the above-named company purposes to commence business in New Zealand as from the 1st day of March, 1925. The registered office of the company will be at 138 Wakefield Street, Wellington.

Dated at Wellington this 14th day of January, 1925.

J. WALMSLEY,
Attorney in New Zealand for the Company.

48



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 7


NZLII PDF NZ Gazette 1925, No 7





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
26 January 1925
Land Transfer, Auckland, Parnell, Mount Roskill, Takapuna
  • Arthur Eady, Applicant for land transfer
  • Blanche Gorrie, Applicant for land transfer
  • Ewen William Alison (The Younger), Applicant for land transfer

  • A. V. Sturtevant, District Land Registrar

🗺️ Provisional Certificate of Title Notice

🗺️ Lands, Settlement & Survey
26 January 1925
Provisional Certificate, Land Title, Wanganui, Midhirst West
  • Jane Emma Ponton, Deceased proprietor

  • W. E. Brown, Assistant Land Registrar

🗺️ Provisional Certificate of Title Application

🗺️ Lands, Settlement & Survey
28 January 1925
Provisional Certificate, Land Title, Feilding, Masterton
  • Eva-Line Haggitt, Applicant for provisional certificate
  • George Edward Haggitt, Husband of applicant
  • Jane Beale, Applicant for provisional certificate
  • Ernest John Beale, Husband of applicant

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

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
27 January 1925
Land Transfer, Christchurch, Hastings Street, Malvern Street
  • Annie Prangnell, Applicant for land transfer
  • Edward Thornton, Occupant of land
  • Frederick Schofield Wilkinson, Applicant for land transfer

  • F. W. Broughton, District Land Registrar

🗺️ Re-entry Registration Notice

🗺️ Lands, Settlement & Survey
27 January 1925
Re-entry, Lease, Christchurch
  • Helena Jane Henderson, Lessor applying for re-entry
  • Charles William Fisher, Registered lessee

  • F. W. Broughton, District Land Registrar

🏭 Company Dissolution Notices

🏭 Trade, Customs & Industry
Company Dissolution, Companies Act, Christchurch, Wellington
  • J. Morrison, Assistant Registrar of Companies
  • J. H. McKay, Assistant Registrar of Companies

🏭 Company Commencement Notice

🏭 Trade, Customs & Industry
14 January 1925
Company Commencement, Boston Blacking Company, Wellington
  • J. Walmsley, Attorney in New Zealand for the Company