✨ Land Transfer and Company Notices
MAY 27. THE NEW ZEALAND GAZETTE. 1467
LAND TRANSFER ACT NOTICES.
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 on or before 28th June, 1926:—
- THE BOARD OF THE WESLEY TRAINING COLLEGE.—Part Allotments 14, 16, and 17 of Section 13 of the Suburbs of Auckland, containing 249 acres 3 roods 7 perches, situated at Waikowhai. Occupied by applicant and its tenants. Plan 18768.
Diagram may be inspected at this office.
Dated this 24th day of May, 1926, 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 forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice:—
-
ARTHUR KILMISTER.—1 acre 2 roods, part of Section 10, Kaiwarra District. Occupied by applicant. Plan, A/336.
-
PORIRUA COLLEGE TRUST BOARD.—25 acres, part of College Reserve, Block XI, Paekakarika Survey District. Occupied by applicant. Plan No. 7626.
-
HERBERT WILLIS.—14·59 perches, parts of Sections 28 and 29, Hutt District (Main Road, Lower Hutt). Occupied by applicant. Plan No. 7692.
-
ELLEN O’KANE.—1 acre 0 roods 20·1 perches, part of Section 371, Whareama Block, Block VIII of the Castlepoint Survey District. Occupied by applicant. Plan No. 7693.
Diagrams may be inspected at this office.
Dated this 26th day of May, 1926, 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 calendar month from the date of publication of the New Zealand Gazette containing this notice:—
- EDWARD STONE PARKER.—Section 26 and Part Section 36, Town of Blenheim, containing 1 rood 26 perches, fronting High Street, Lots 1 and 2, plan No. 1027, Section 26. Occupied by Ernest Radd and part Section 36 by applicant.
Diagram may be inspected at this office.
Dated this 25th day of May, 1926, at the Land Registry Office, Blenheim.
G. H. SEDDON, 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, and its amendments, unless caveat be lodged forbidding the same within one calendar month of the issue of the New Zealand Gazette containing this notice:—
-
CORNELIUS CHARLES BATCHELOR and SARAH ELIZABETH BATCHELOR.—Rural Sections 3843 and 3844, Block XV, Grey Survey District, and Block III, Rangiora Survey District, Lot 1, deposit plan 7861, Marshmans and McLeod’s Roads. Occupied by applicants.
-
MARGARET DAWSON.—Part of Rural Section 9797, Block IX, Leeston Survey District, Lot 1, deposit plan 7862, Dunsandel, Brookside, and Beltons Roads. Occupied by applicant.
-
HAROLD RUEGG.—Part of Town Section 56, Lot 2, deposit plan 7744, Canterbury Street, Borough of Lyttelton. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 24th day of May, 1926, at the Lands Registry Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.
APPLICATION having been made to me for the issue of provisional certificates of title, in favour of JOSEPH METZGER, of Bluff, Hotelkeeper, for Allotments 3, 4, 5, 20, 21, and 22, Block IV, plan 256, being also part of Section 8, Block I, Campbelltown Hundred, being the land contained in certificates of title, Vol. 68, folio 98 and Vol. 70, folio 79, and evidence having been lodged of the loss of the said certificates of title, I hereby give notice that I shall issue provisional certificates of title as requested, unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.
Dated at the Land Registry Office, Invercargill, the 17th day of May, 1926.
J. A. FRASER, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266 (4).
TAKE notice that the name of the undermentioned company has been struck off the Register, and the company has been dissolved:—
The Standard Taxation Accounting Systems (Limited). 1922/55.
Dated at Auckland this 24th day of May, 1926.
WM. G. FLETCHER,
Assistant Registrar of Companies.
COMPANIES ACT, 1908, SECTION 266 (3).
TAKE notice that on the expiration of three months from date hereof, the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved:—
1922/47 Arahiwi Maternity Hospital (Limited).
1919/94. A. L. Wicks (Limited).
1925/13. New Zealand Timber Lands (Limited).
1919/1. Harvey and Company (Limited).
1924/43. J. Rawlins (Limited).
1924/54. J. I. Collie (Limited).
1920/66. Raetihi Brick Company (Limited).
1924/117. The Kilbirnie Bakery (Limited).
1920/51. A. W. Brailsford (Limited).
1917/83. Kaganski Limited.
Dated at Wellington this 18th day of May, 1926.
W. H. FLETCHER,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION (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 dissolved:—
The Broxton (Limited), in liquidation. 1921/59.
Given under my hand at Christchurch this 24th day of May, 1926.
J. MORRISON,
Assistant Registrar of Companies.
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 dissolved:—
All Red Line Motors (Limited), in liquidation. 1921/45.
Given under my hand at Christchurch this 24th day of May, 1926.
J. MORRISON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
TAKE notice that the name of the undermentioned company has been struck off the Register, and the company has been dissolved:—
The Ross Antidote Company (Limited). 1899/133.
Given under my hand at Dunedin this 19th day of May, 1926.
L. G. TUCK,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1926, No 34
NZLII —
NZ Gazette 1926, No 34
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice for Wesley Training College
🗺️ Lands, Settlement & Survey24 May 1926
Land Transfer Act, Wesley Training College, Waikowhai, Auckland
- A. V. Sturtevant, District Land Registrar
- A. V. Sturtevant, District Land Registrar
🗺️ Land Transfer Act Notices for Various Applicants
🗺️ Lands, Settlement & Survey26 May 1926
Land Transfer Act, Kaiwarra District, Paekakarika Survey District, Hutt District, Whareama Block
- Arthur Kilmister, Applicant for land transfer
- Herbert Willis, Applicant for land transfer
- Ellen O'Kane, Applicant for land transfer
- C. E. Nalder, District Land Registrar
🗺️ Land Transfer Act Notice for Edward Stone Parker
🗺️ Lands, Settlement & Survey25 May 1926
Land Transfer Act, Blenheim, High Street
- Edward Stone Parker, Applicant for land transfer
- Ernest Radd, Occupant of part of the land
- G. H. Seddon, District Land Registrar
🗺️ Land Transfer Act Notices for Various Applicants in Canterbury
🗺️ Lands, Settlement & Survey24 May 1926
Land Transfer Act, Grey Survey District, Rangiora Survey District, Leeston Survey District, Lyttelton
- Cornelius Charles Batchelor, Applicant for land transfer
- Sarah Elizabeth Batchelor, Applicant for land transfer
- Margaret Dawson, Applicant for land transfer
- Harold Ruegg, Applicant for land transfer
- F. W. Broughton, District Land Registrar
🗺️ Provisional Certificates of Title for Joseph Metzger
🗺️ Lands, Settlement & Survey17 May 1926
Provisional certificates of title, Bluff, Campbelltown Hundred
- Joseph Metzger, Applicant for provisional certificates of title
- J. A. Fraser, District Land Registrar
🏭 Company Dissolution Notice for Standard Taxation Accounting Systems
🏭 Trade, Customs & Industry24 May 1926
Company dissolution, Companies Act, Auckland
- Wm. G. Fletcher, Assistant Registrar of Companies
🏭 Notice of Intent to Dissolve Multiple Companies
🏭 Trade, Customs & Industry18 May 1926
Company dissolution, Companies Act, Wellington
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Notice of Intent to Dissolve Broxton Limited
🏭 Trade, Customs & Industry24 May 1926
Company dissolution, Companies Act, Christchurch
- J. Morrison, Assistant Registrar of Companies
🏭 Notice of Intent to Dissolve All Red Line Motors Limited
🏭 Trade, Customs & Industry24 May 1926
Company dissolution, Companies Act, Christchurch
- J. Morrison, Assistant Registrar of Companies
🏭 Company Dissolution Notice for Ross Antidote Company
🏭 Trade, Customs & Industry19 May 1926
Company dissolution, Companies Act, Dunedin
- L. G. Tuck, Assistant Registrar of Companies