Land Transfer and Company Notices




3418

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. CAROLINE WORTHINGTON.—Part of Rural Section 10, part of Lot 31, plan A10738, Park Lane, City of Christchurch. Occupied by F. Fox.

  2. KATHLEEN ELIZABETH HARTSHORN.—Part of Rural Section 163, Block X, Christchurch Survey District, Lot 14, deposit plan 3805, Weka Road. Unoccupied.

  3. WILLIAM HENRY HERBERT BLANK.—Rural Sections 2342, 2343, and 2552, Block IX, Christchurch Survey District, Lots 1 and 2, deposit plan 7627, Carpenters and Hacketts Roads. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 14th day of December, 1925, at the Land Registry Office, Christchurch.

F. W. BROUGHTON, District Land Registrar.

EVIDENCE having been supplied of the loss of certificate of title, Vol. 6, folio 177, for Lot 3 on deposited plan 17 of part Suburban Section 53, Meaneanee, whereof FRANCIS REDWOOD, Roman Catholic Bishop of Wellington, is the registered proprietor, and application having been made to me to issue a new certificate of title in lieu of the original, which has been lost, I hereby give notice that it is my intention to issue such new certificate of title after the 4th day of January, 1926.

Dated at the Land Registry Office at Napier this 14th day of December, 1925.

W. JOHNSTON, District Land Registrar.

EVIDENCE having been supplied of the loss of certificates of title, Vol. 31, folio 43, and Vol. 45, folio 19, for Lots 1 to 11 (both inclusive) and 25 on deposited plan 607 of part Section 62, Block IX, Takapau Survey District, whereof MABEL MARION HAMMOND, Wife of John Hammond, the Younger, of Makotuku, Farmer, is the registered proprietor, and application having been made to me to issue a new certificate of title in lieu of the originals, which have been lost, I hereby give notice that it is my intention to issue such new certificates of title after the 4th day of January, 1926.

Dated at the Land Registry Office at Napier this 14th day of December, 1925.

W. JOHNSTON, 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. (Deposited plan No. 4651.) JAMES CUTHBERT SUMNER.—38 perches, being part of Section 2004, Town of New Plymouth. Occupied by applicant.

  2. (Plan provisional No. 2505.) WILLIAM CHARLES BRANSGROVE.—14 acres 3 roods 12 perches, being part of Section 62, Grey District. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 14th day of December, 1925, at the Land Registry Office, New Plymouth.

A. L. B. ROSS, District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title in favour of J. E. WATSON AND COMPANY (LIMITED), of Invercargill, Mercantile Agents, for Sections 12 and 13, Block IV, Town of Invercargill, being all the land contained in certificate of title, Vol. 36, folio 14, and for the issue of a provisional memorandum of mortgage No. 30576 of which ELIZA VINCENT HENDERSON, Wife of Allan Henderson, of Otahuti, Farmer, and LUCY JANE NEWTON, of Orepuki, Widow, are the registered proprietors, affecting the above-described land, and evidence having been furnished of the loss of the said certificate of title and memorandum of mortgage, I hereby give notice that I shall issue such provisional certificate of title and such provisional memorandum of mortgage as requested, unless caveat be lodged forbidding the same within fourteen days from the publication of this notice in the Gazette.

Dated at the Land Registry Office, Invercargill, this 7th day of December, 1925.

J. A. FRASER, District Land Registrar.

No. 85

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 is shown to the contrary, be struck off the Register, and the company will be dissolved:—

1924/158. The N.Z. Skewer and Broom-handle Company (Limited).

Dated at Auckland this 9th day of December, 1925.

WM. G. FLETCHER,

Assistant Registrar of Companies.

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

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

Tahora Land and Sawmilling Company (Limited). 1918/7.

Dated at the office of the Assistant Registrar of Companies at New Plymouth this 11th day of December, 1925.

A. L. B. ROSS,

Assistant Registrar of Companies.

PUBLIC NOTICE.

THE COMMERCIAL BANK OF AUSTRALIA (LIMITED).

NOTICE is hereby given that the COMMERCIAL BANK OF AUSTRALIA (LIMITED) proposes to commence to carry on business at Nelson, Richmond, and Wakefield.

Dated at Wellington, New Zealand, this 3rd day of December, 1925.

THE COMMERCIAL BANK OF AUSTRALIA (LIMITED),

By its Attorney,

E. P. YALDWYN.

Witness—R. W. Armit, J.P.

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

TAKE notice that on the 2nd day of December, 1925, it was resolved that the above company be wound up voluntarily, and that LEO STEPHEN CURTIS, of Auckland, Company Secretary, be appointed Liquidator.

Dated this 7th day of December, 1925.

HOGG, TONG, AND PLAYER,

Solicitors for the Company.

NOTICE is hereby given that the following resolution was duly passed by ARMOUR AND COMPANY OF AUSTRALASIA (LIMITED), at Christchurch on the 16th day of November, 1925:—

“That the Company be wound up voluntarily, and that L. R. SHUTTE be appointed Liquidator for the purposes of such winding-up.”

Dated this 9th day of December, 1925.

L. R. SHUTTE, Secretary.

TE PUKE TOWN BOARD.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, and of all other powers (if any) it thereunto enabling, the Te Puke Town Board hereby resolves as follows:—

That, for the purpose of providing for the payment of interest, sinking fund, and other charges on a loan of one thousand two hundred and thirty pounds, authorized to be raised by the Te Puke Town Board under the above-mentioned Act, for the purpose of purchasing that piece of land, being Lots 3, 4, and 5 of a subdivision of part Section 21, Block 2, Maketu Survey District, comprising an area of one rood twenty-three decimal two perches, the said Board hereby makes and levies a special rate of one-fifth of one penny in the pound sterling on the rateable value (on the basis of the unimproved value) of all rateable property in the Te Puke Town District; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 1st day of November in each and every year during the currency of such loan, being a period of twenty (20) years, or until the loan is fully paid off.

H. W. EARL, Clerk.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 85


NZLII PDF NZ Gazette 1925, No 85





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Caroline Worthington

🗺️ Lands, Settlement & Survey
14 December 1925
Land Transfer, Property, Christchurch
  • Caroline Worthington, Land transfer notice
  • F. Fox, Occupant of property

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Act Notice for Kathleen Elizabeth Hartshorn

🗺️ Lands, Settlement & Survey
14 December 1925
Land Transfer, Property, Christchurch
  • Kathleen Elizabeth Hartshorn, Land transfer notice

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Act Notice for William Henry Herbert Blank

🗺️ Lands, Settlement & Survey
14 December 1925
Land Transfer, Property, Christchurch
  • William Henry Herbert Blank, Land transfer notice

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Francis Redwood

🗺️ Lands, Settlement & Survey
14 December 1925
Lost Certificate, Property, Napier
  • Francis Redwood (Roman Catholic Bishop of Wellington), Registered proprietor

  • W. Johnston, District Land Registrar

🗺️ Notice of Lost Certificates of Title for Mabel Marion Hammond

🗺️ Lands, Settlement & Survey
14 December 1925
Lost Certificates, Property, Napier
  • Mabel Marion Hammond, Registered proprietor
  • John Hammond (the Younger), Husband of registered proprietor

  • W. Johnston, District Land Registrar

🗺️ Land Transfer Act Notice for James Cuthbert Sumner

🗺️ Lands, Settlement & Survey
14 December 1925
Land Transfer, Property, New Plymouth
  • James Cuthbert Sumner, Land transfer notice

  • A. L. B. Ross, District Land Registrar

🗺️ Land Transfer Act Notice for William Charles Bransgrove

🗺️ Lands, Settlement & Survey
14 December 1925
Land Transfer, Property, Grey District
  • William Charles Bransgrove, Land transfer notice

  • A. L. B. Ross, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for J. E. Watson and Company (Limited)

🗺️ Lands, Settlement & Survey
7 December 1925
Provisional Certificate, Property, Invercargill
  • Eliza Vincent Henderson, Registered proprietor
  • Allan Henderson, Husband of registered proprietor
  • Lucy Jane Newton, Registered proprietor

  • J. A. Fraser, District Land Registrar

🏭 Notice of Company Strike-off for The N.Z. Skewer and Broom-handle Company (Limited)

🏭 Trade, Customs & Industry
9 December 1925
Company Strike-off, Auckland
  • Wm. G. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Tahora Land and Sawmilling Company (Limited)

🏭 Trade, Customs & Industry
11 December 1925
Company Strike-off, New Plymouth
  • A. L. B. Ross, Assistant Registrar of Companies

💰 Notice of Business Commencement by The Commercial Bank of Australia (Limited)

💰 Finance & Revenue
3 December 1925
Bank, Business Commencement, Nelson
  • E. P. Yaldwyn, Attorney for The Commercial Bank of Australia (Limited)

🏭 Notice of Voluntary Winding-up of Wilson and Wilson (Limited)

🏭 Trade, Customs & Industry
7 December 1925
Company Winding-up, Auckland
  • Leo Stephen Curtis, Appointed Liquidator

  • Hogg, Tong, and Player, Solicitors for the Company

🏭 Notice of Voluntary Winding-up of Armour and Company of Australasia (Limited)

🏭 Trade, Customs & Industry
9 December 1925
Company Winding-up, Christchurch
  • L. R. Shutte, Appointed Liquidator

  • L. R. Shutte, Secretary

🏘️ Te Puke Town Board Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Loan, Te Puke
  • H. W. Earl, Clerk