Land and Company Notices




Nov. 5.] THE NEW ZEALAND GAZETTE. 3155

Road, Beach Road, and Manse Road, in the Papakura Town District. Occupied by applicants. Plan 18830.

Diagrams may be inspected at this office.

Dated this 2nd day of November, 1925, at the Land Registry Office, Auckland.

A. V. STURTEVANT, District Land Registrar.


EVIDENCE having been supplied of the loss of certificate of title, Vol. 43, folio 52, for Section 20, Block III, Totaranui Survey District, of which HONOR FRANCES MARY BROWN, formerly of Nelson, now of New Plymouth, Married Woman, is the registered proprietor, and application having been made to me to issue a provisional certificate of title in lieu thereof, notice is hereby given that it is my intention to issue such provisional certificate accordingly, at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 3rd day of November, 1925, at the Land Registry Office at Nelson.

J. CARADUS, District Land Registrar.


EVIDENCE of the loss of memorandum of Lease No. 1032, affecting Sections 305B, 305D, and 305I, Block 19, Greymouth (Mawhera) Native Reserve, being part of the land in Register-book, Vol. 8, folio 49, from the PUBLIC TRUSTEE to GERALD JOSEPH PEROTTI, 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 date of the Gazette containing this notice.

Dated at the Land Registry Office at Hokitika this 27th day of October, 1925.

E. C. ADAMS, District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title, Vol. 140, folio 7, for Section 156 of the Kaiapoi Native Reserve 873, whereof TEOTI PITA, PITA MUTU, MATA MUTU, and POIHIPi WAKENA are the registered proprietors, 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 a new certificate of title in lieu thereof at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Christchurch, this 2nd day of November, 1925.

F. W. BROUGHTON, District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title, Vol. 85, folio 107, for part of Lot 252, deposit plan No. 395, part of Rural Section 6553, Ashburton District, whereof MARY NEALON, Wife of RICHARD NEALON, of Ashburton, 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 a new certificate of title in lieu thereof at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Christchurch this 2nd day of November, 1925.

F. W. BROUGHTON, District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title, Vol. 286, folio 199, for Lot 24, deposit plan 2573, part of Rural Section 312, Block VII, Christchurch Survey District, and provisional certificate of title, Vol. 283, folio 163, for Lots 132/3, deposit plan 603, part of Rural Section 64, City of Christchurch, whereof HENRY ROBERT WILKINSON, of Christchurch, Retired Schoolmaster, 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 new certificates of title in lieu thereof at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Christchurch, this 2nd day of November, 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. HENRY BENFIELD HAMLIN.—Part of Rural Section 72, Lots 1 and 2, deposit plan 7617, Ward Street, City of Christchurch. Occupied by Frederick Lurch and Ernest George Ellis.

  2. THE EDUCATION BOARD OF THE DISTRICT OF CANTERBURY.—Part of Rural Sections 3344 and 4041, Southbridge Town District, Lot 3, deposit plan 7551, Hastings Street. Unoccupied.

  3. JAMES CHARLES FREE.—Part of Rural Section 7771, Block XIV, Leeston Survey District, Lot 1, deposit plan 7613, Manse Street. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 2nd day of November, 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 forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice.

  1. DRAPERY SUPPLY ASSOCIATION (LIMITED).—2 roods 31·3 perches, Section 2 and parts Sections 3, 18, and 19, Block XXI, Town of Dunedin. Occupied by applicant.

  2. JAMES DEANS McLEAN.—1 acre 3 roods 7 perches, part Section 3, Block VIII, Glenomaru. Occupied by applicant.

  3. MICHAEL IDOUR.—7·8 perches, part Section 19, Block VI, Town District. Unoccupied.

Diagrams may be inspected at this office.

Dated this 2nd day of November, 1925, 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, HAROLD BEANLAND WALTON, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by two of the Board of Directors of CLARK AND CLARK (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 17th day of October, 1925.

H. B. WALTON,
Assistant Registrar of Companies.


Under the Companies Act, 1908; and in the matter of CLARK AND CLARK (LIMITED).

WE, ARCHIBALD KENNETH MURRAY CLARK and WILLIAM COLIN CLARK, two of the Board of Directors of CLARK AND CLARK (LIMITED), incorporated under the Companies Act, 1908, do severally make oath and say,—

  1. That the nominal capital of the said company is six thousand pounds in 6,000 shares of one pound each.

  2. That the shares have been fully paid up.

  3. That the company has no assets and has ceased to carry on business.

  4. And we do hereby apply for declaration of dissolution of such company.

A. K. M. CLARK.

Sworn by the above-named Archibald Kenneth Murray Clark this 25th day of September, 1925, before me—T. N. Baxter, a solicitor of the Supreme Court of Mew Zealand.

W. C. CLARK.

Sworn by the above-named William Colin Clark this 3rd day of October, 1925, before me—F. W. Meikle, a Justice of the Peace for the Dominion of New Zealand.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 78


NZLII PDF NZ Gazette 1925, No 78





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
2 November 1925
Provisional Certificate of Title, Land Registry, Auckland
  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
3 November 1925
Provisional Certificate of Title, Land Registry, Nelson
  • Honor Frances Mary Brown, Registered proprietor of lost certificate of title

  • J. Caradus, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Memorandum of Lease

🗺️ Lands, Settlement & Survey
27 October 1925
Provisional Memorandum of Lease, Land Registry, Hokitika
  • Gerald Joseph Perotti, Lessee of lost memorandum of lease

  • E. C. Adams, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
2 November 1925
Provisional Certificate of Title, Land Registry, Christchurch
  • Teoti Pita, Registered proprietor of lost certificate of title
  • Pita Mutu, Registered proprietor of lost certificate of title
  • Mata Mutu, Registered proprietor of lost certificate of title
  • Poihipi Wakena, Registered proprietor of lost certificate of title

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
2 November 1925
Provisional Certificate of Title, Land Registry, Christchurch
  • Mary Nealon, Registered proprietor of lost certificate of title
  • Richard Nealon, Husband of registered proprietor

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Certificates of Title

🗺️ Lands, Settlement & Survey
2 November 1925
Provisional Certificates of Title, Land Registry, Christchurch
  • Henry Robert Wilkinson, Registered proprietor of lost certificates of title

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
2 November 1925
Land Transfer Act, Caveat, Christchurch
  • Henry Benfield Hamlin, Owner of land to be brought under Land Transfer Act
  • James Charles Free, Owner of land to be brought under Land Transfer Act

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
2 November 1925
Land Transfer Act, Caveat, Dunedin
  • James Deans McLean, Owner of land to be brought under Land Transfer Act
  • Michael Idour, Owner of land to be brought under Land Transfer Act

  • Wm. Philip Morgan, District Land Registrar

🏭 Notice of Dissolution of Company

🏭 Trade, Customs & Industry
17 October 1925
Dissolution of Company, Companies Act, 1908
  • Archibald Kenneth Murray Clark, Director applying for dissolution of company
  • William Colin Clark, Director applying for dissolution of company

  • H. B. Walton, Assistant Registrar of Companies