Land and Company Notices




SEPT. 1.] THE NEW ZEALAND GAZETTE. 2815

WHITEHEAD, of Auckland, Restaurant-keeper, having been lodged with me, together with an application for a new certificate of title, notice is hereby given of my intention to issue such new certificate of title accordingly on the expiration of fourteen days from 1st September, 1927.

Dated at the Land Registry Office at Auckland, this 26th day of August, 1927.

W. JOHNSTON, District Land Registrar.


NOTICE is hereby given that the parcels of land hereinafter 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. MARGARET McINTOSH.—35·5 perches, Part Section 96, Block VI, Town District. Occupied by Margaret Fairbairn.

  2. MARTHA BULL.—17 perches, part Section 96, Block VI, Town District. Occupied by Mary Scanell.

  3. LOFTUS BOYD.—12·5 perches, parts Sections 17, 37, and 38, Block III, Town of Dunedin. Occupied by applicant.

  4. GEORGE KITCHIN.—17·44 perches, part of Section 92, Block XXXII, Town of Dunedin. Occupied by applicant and tenants.

  5. JAMES CRAIG AND COMPANY, LIMITED.—11·2 perches, part Section 15, Block IV, Town of Oamaru. Occupied by applicant.

  6. CHARLES WHITWAM RHODES.—18·3 perches, part Section 61, Block XX, Town of Dunedin. Occupied by applicant.

  7. WILLIAM McDOUGALL.—2 acres 1 rood 4·75 perches, part of Section 15, Block VI, Hawksbury District, and Lots 2, 5, 6, 7, 8, 9, 10, and 25, Block IX, Township of Hawksbury. Occupied by applicant.

  8. JAMES JENKINS.—39·75 perches, part Section 12, Block III, Town of Dunedin. Part occupied by applicant and part by Alfred Adams.

  9. WILLIAM MARKHAM BROWN.—35·64 perches, part Section 41, Block VII, Town District. Unoccupied.

  10. THE OTAGO RUGBY FOOTBALL LEAGUE (INCORPORATED).—10 acres 1 rood 38·36 perches, parts Sections 39, 40, and 41, Block VII, Town District. Unoccupied.

  11. PATRICK CAIRNS.—24·56 perches, part Section 19, Block VI, Town District. Occupied by applicant.

  12. JANET McDONALD TALBOYS.—0·07 of a perch. Part of Section 8, Block II, Town of Cromwell. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 26th day of August, 1927, at the Land Registry Office, Dunedin.

WM. PHILIP MORGAN, District Land Registrar.


APPLICATION having been made to me to register a re-entry by HIS MAJESTY THE KING as lessor under memorandum of lease No. 14563, of all that parcel of land containing 1 rood, being Section 103 on the public map of the Township of Raetihi, and being all the land in certificate of title, Vol. 91, folio 240, Wellington Registry, of which THOMAS ABRAHAM HARRIS, of Raetihi, Solicitor, is the registered lessee, I hereby give notice that I will register such re-entry as requested at the expiration of one month from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Wellington, this 31st day of August, 1927.

C. E. NALDER,
District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title, in favour of MARY ELLEN JOSEPHINE McKAY, late of Invercargill, Widow, for Allotments 9, 10, and 21, Block VIII, Township of Collingwood, and being also part of Section 2, Block XV, Invercargill Hundred, being the land contained in certificate of title, Vol. 72, folio 6, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate 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 Lands Registry Office, Invercargill, the 29th day of August, 1927.

J. A. FRASER, District Land Registrar.


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 dissolved :—

The Pegasus Fresh Fish Company, Limited. 1915/25.

Dated at Dunedin, this 23rd day of August, 1927.

L. G. TUCK,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—

The Broadway Tyre Hospital, Limited. 1926/38.

Given under my hand at Auckland, this 25th day of August, 1927.

H. B. WALTON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—

George Lees, Limited. 1927/33.

Given under my hand at Auckland, this 26th day of August, 1927.

H. B. WALTON,
Assistant Registrar of Companies.


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

KINDLY 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 :—

Allied Engineering (N.Z.), Limited. 1924/17.

Given under my hand at Auckland, this 26th day of August, 1927.

H. B. WALTON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4).

TAKE notice that the names of the undermentioned companies have been struck off the Register and the companies have been dissolved :—

Men’s Outfitters, Limited. 1922/30.

Levin Furniture and Woodware Company, Limited. 1924/19.

Dated at Wellington, this 26th day of August, 1927.

W. H. FLETCHER,
Assistant Registrar of Companies.


ST. BATHAN’S GOLD - MINING COMPANY, LTD.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of St. Bathan’s Gold-mining Co., Ltd.

THE creditors of the above-named company are required, on or before the 30th day of September, 1927, to send their names and addresses, and the particulars of their debts or claims, to RHODERIC FINCH, Public Accountant, of 154 Thames Street, Oamaru, the Liquidator of the said company; and, if so required by notice in writing from the said Liquidator, are by their solicitors or personally to come in and prove their said debts and claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.

Dated this 22nd day of August, 1927.

R. FINCH, Liquidator,
P.O. Box 87, Oamaru.

746



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1927, No 62


NZLII PDF NZ Gazette 1927, No 62





✨ LLM interpretation of page content

🗺️ Evidence of Loss of Certificate of Title for Esther Ann Whitehead (continued from previous page)

🗺️ Lands, Settlement & Survey
26 August 1927
Certificate of Title, Loss, Auckland Registry, Suburbs of Auckland
  • Esther Ann Whitehead, Loss of Certificate of Title

  • W. Johnston, District Land Registrar

🗺️ Land Transfer Act Notices for Various Parcels

🗺️ Lands, Settlement & Survey
26 August 1927
Land Transfer Act, Land Registration, Dunedin, Oamaru
13 names identified
  • Margaret McIntosh, Land registration notice
  • Margaret Fairbairn, Occupant of land
  • Martha Bull, Land registration notice
  • Mary Scanell, Occupant of land
  • Loftus Boyd, Land registration notice
  • George Kitchin, Land registration notice
  • James Craig, Land registration notice
  • Charles Whitwam Rhodes, Land registration notice
  • William McDougall, Land registration notice
  • James Jenkins, Land registration notice
  • Alfred Adams, Occupant of land
  • William Markham Brown, Land registration notice
  • Janet McDonald Talboys, Land registration notice

  • Wm. Philip Morgan, District Land Registrar

🗺️ Re-entry Registration Notice for Thomas Abraham Harris

🗺️ Lands, Settlement & Survey
31 August 1927
Re-entry, Lease, Raetihi, Wellington Registry
  • Thomas Abraham Harris, Registered lessee

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificate of Title for Mary Ellen Josephine McKay

🗺️ Lands, Settlement & Survey
29 August 1927
Provisional Certificate of Title, Loss, Collingwood, Invercargill
  • Mary Ellen Josephine McKay, Issue of provisional certificate of title

  • J. A. Fraser, District Land Registrar

🏭 Notice of Company Strike-off for Pegasus Fresh Fish Company

🏭 Trade, Customs & Industry
23 August 1927
Company Strike-off, Dissolution, Dunedin
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Broadway Tyre Hospital

🏭 Trade, Customs & Industry
25 August 1927
Company Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for George Lees

🏭 Trade, Customs & Industry
26 August 1927
Company Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Allied Engineering (N.Z.)

🏭 Trade, Customs & Industry
26 August 1927
Company Strike-off, Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Men’s Outfitters and Levin Furniture

🏭 Trade, Customs & Industry
26 August 1927
Company Dissolution, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Liquidation Notice for St. Bathan’s Gold-mining Company

🏭 Trade, Customs & Industry
22 August 1927
Liquidation, Creditors, Oamaru
  • Rhoderic Finch, Liquidator