✨ Land and Company Notices
270
THE NEW ZEALAND GAZETTE.
[No. 5
-
LILLIAN ADELAIDE STEVENSON.—Lot 5 of Fairburn’s Claim, containing 29·3 perches, fronting Park Road, in the Borough of Otahuhu. Occupied by applicant. Plan 21901.
-
MABEL SOPHIA ELIZABETH MAKGILL.—Part Allotment 67, Village of Waiuku, containing 11·1 perches. fronting Queen Street, in the Waiuku Town District. Unoccupied. Plan 21935.
-
THE CHAIRMAN, COUNCILLORS, AND INHABITANTS OF THE COUNTY OF MANUKAU.—Part Allotment 58, Parish of Papakura, containing 5 acres 1 rood 14·2 perches. Occupied by applicant. Plan 21958.
Diagrams may be inspected at this office.
Dated this 25th day of January, 1929, at the Land Registry Office, Auckland.
W. JOHNSTON, District Land Registrar.
———
A PPLICATION having been made to me for the issue of a new certificate of title in favour of JAMES BRODIE, of Gisborne, Storeman, for one rood two perches and fourteen-hundredths of a perch, being Lot 1, D.P. 1765 (Tyndall Extension No. 1), being part Kaiti 324 Block, and all the land in Certificate of Title Vol. 53, folio 241, Gisborne Registry, 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 such new certificate of title at the expiration of one month from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Gisborne, this 22nd day of January, 1929.
G. H. SEDDON, District Land Registrar.
———
W HEREAS application has been made to me to register re-entries of the following leases from the TAIRA-WHITI DISTRICT MAORI LAND BOARD, acting under Part XVIII of the Native Land Act, 1909, as lessor, to AGNES CLEMENTINA BOWEN, as lessee: Lease No. 4910 of Nuhaka 2B 2G Block; lease No. 5066 of Nuhaka 2B 2F Block; lease No. 5239 of Nuhaka 2B 2A 1 Block; lease No. 5612 of Nuhaka 2B 2H 2 Block.
Now, therefore, I hereby give notice that it is my intention to register such re-entries unless good cause be shown on or before the 4th day of March, 1929.
Dated at the Land Registry Office, Napier, this 26th day of January, 1929.
R. F. BAIRD, District Land Registrar.
———
A PPLICATION having been made to me for the issue of a provisional lease in the name of DANIEL SYME, of Runanga, Miner, for one (1) rood, more or less, being Village-homestead Allotment numbered eighteen (18), Block forty-three (43), on the map of the Runanga Township, Village Settlement of Runanga, being all the land comprised in Register-book, Vol. 16, folio 134, Westland Registry, and evidence having been lodged of the loss of the said lease, I hereby give notice that I will issue the provisional lease as requested after fourteen days from the date of the Gazette containing this notice.
Dated this 24th day of January, 1929, at the Land Registry Office, Hokitika.
E. C. ADAMS, District Land Registrar.
———
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266 (3).
T AKE 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:—
Manawanui Estate Company, Limited. 1921/63.
Given under my hand at Christchurch, this 25th day of January, 1929.
J. MORRISON,
Assistant Registrar of Companies.
———
W. S. LANGDALE AND CO. (AUCKLAND), LTD.
IN LIQUIDATION.
In the matter of the Companies Act, 1908, and its amendments, and in the matter of W. S. LANGDALE AND COMPANY (AUCKLAND), LIMITED.
N OTICE is hereby given that by an extraordinary resolution dated 21st January, 1929, the above company went into voluntary liquidation, the undersigned being appointed Liquidator.
Creditors having claims against the above company are requested to lodge same with me on or before 12th February, 1929.
V. KIRK, Liquidator.
Argus House, High Street, Auckland,
21st January, 1929.
99
———
NOTICE OF DISSOLUTION OF PARTNERSHIP.
N OTICE is hereby given that the Partnership heretofore subsisting between E. F. GYDE and E. W. BARRINGER, carrying on business in the Town of Hawera as Motor and Electrical Engineers under the style or firm of “Gyde and Barringer,” has been dissolved by mutual consent as from the 14th day of January, 1929, and that the said business will in future be carried on by the said E. F. Gyde under the firm name of “Gyde and Co.”
Dated at Hawera, the 21st day of January, 1929.
E. F. GYDE.
E. W. BARRINGER.
100
———
NEW PLYMOUTH BOROUGH COUNCIL.
RESOLUTION LEVYING SPECIAL RATE.
I N pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the New Plymouth Borough Council hereby resolves as follows:—
That, for the purpose of providing the interest and other charges on a loan of seventy-six thousand five hundred pounds (£76,500), authorized to be raised by the New Plymouth Borough Council under the above-mentioned Act for the following purposes:—
(a) £40,340 for constructing a dam in the valley of the Mangamahoe Stream as an extension of the Council’s Electric-light and Power Works, including in such purpose the provision of all plant, appliances, materials, and other things necessary or useful therefor; the payment of compensation to persons injuriously affected thereby; and any matter or thing incidental or in relation to the said purpose:
(b) £36,160 for extensions to the system of water-mains (generally known as the reticulation and supply mains) of the Borough Waterworks, as defined by section 238 of the Municipal Corporations Act, 1920, including in such purpose the provision of all plant, mains, appliances, materials, and other things necessary or useful therefor; the payment of compensation to persons injuriously affected thereby; and any matter or thing incidental or in relation to the said purpose:
The said New Plymouth Borough Council hereby makes and levies a special rate of one penny and one-tenth of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the Borough of New Plymouth, comprising the whole of the Borough of New Plymouth, 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 June in each and every year during the currency of such loan, being a period of twenty-four and a quarter years, expiring on the 1st day of April, 1953, or until the loan is fully paid off.
H. VICTOR GRIFFITHS, Mayor.
———
I hereby certify that the above is a true copy of a resolution passed at a meeting of the New Plymouth Borough Council regularly called and held at the Municipal Offices, Liardet Street, New Plymouth, on the 21st day of January, 1929.
H. VICTOR GRIFFITHS, Mayor.
102
———
McMEEKIN AND COMPANY, LIMITED.
IN VOLUNTARY LIQUIDATION.
A N extraordinary general meeting of the shareholders of McMEEKIN AND COMPANY, LIMITED (in voluntary liquidation), will be held in the Liquidator’s Office, Stafford Chambers, 205 Stafford Street, Timaru, at 4 o’clock p.m. on Tuesday, 12th February, 1929.
Business: To receive Liquidator’s final report and statement of the affairs of the company.
G. JOHNSON, Liquidator.
Timaru, 21st January, 1929.
104
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1929, No 5
NZLII —
NZ Gazette 1929, No 5
✨ LLM interpretation of page content
🗺️ Land Registration Notices
🗺️ Lands, Settlement & Survey25 January 1929
Land Registry, Certificates of Title, Auckland
- Lillian Adelaide Stevenson, Applicant for land registration
- Mabel Sophia Elizabeth Makgill, Applicant for land registration
- James Brodie, Applicant for new certificate of title
- Agnes Clementina Bowen, Lessee in lease re-entry application
- Daniel Syme, Applicant for provisional lease
- W. Johnston, District Land Registrar
- G. H. Seddon, District Land Registrar
- R. F. Baird, District Land Registrar
- E. C. Adams, District Land Registrar
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry25 January 1929
Company Dissolution, Manawanui Estate Company
- J. Morrison, Assistant Registrar of Companies
🏭 Voluntary Liquidation Notice
🏭 Trade, Customs & Industry21 January 1929
Voluntary Liquidation, W. S. Langdale and Co.
- V. Kirk, Liquidator
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry21 January 1929
Partnership Dissolution, Gyde and Barringer
- E. F. Gyde, Former partner
- E. W. Barringer, Former partner
🏘️ Special Rate Levy Resolution
🏘️ Provincial & Local Government21 January 1929
Special Rate, Loan, New Plymouth Borough Council
- H. Victor Griffiths, Mayor
🏭 Voluntary Liquidation Meeting Notice
🏭 Trade, Customs & Industry21 January 1929
Voluntary Liquidation, McMeekin and Company
- G. Johnson, Liquidator