✨ Land and Company Notices
2622
THE NEW ZEALAND GAZETTE.
- HAROLD THOMAS LOWRY.—Part Allotment
26A, Parish of Puni, and parts Allotment 38, Parish of
Pukekohe, containing together 110 acres 1 rood 26·7 perches.
Occupied by applicant. Plan 22241.
Diagrams may be inspected at this office.
Dated this 4th day of October, 1929, at the Land Registry
Office, Auckland.
W. JOHNSTON, 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.
496c. MARY ANN BURNIP, of Kaiapoi, Widow.—
Section 6, Town of Cobden, fronting Robinson Street, and
originally Crown grant to JAMES DENT, of Cobden, Road
Inspector. Area, 16 perches. Occupier: Mr. Hopkins,
Labourer.
Diagram may be inspected at this office.
Dated this 4th day of October, 1929, at the Land Registry
Office, Hokitika.
E. C. ADAMS, District Land Registrar.
EVIDENCE having been furnished of the loss of certificates
of title, Vol. 108, folio 71, Vol. 120, folio 14, Vol. 123,
folio 93, and Vol. 186, folio 157 (Canterbury Registry), for Rural
Sections 34760, 35409, 35453, 35459, and part of Rural Section
34787, situated in Block III, Oxford Survey District, whereof
FRANCIS JAMES MEYER, of Oxford, Farmer, is the regis-
tered proprietor, and application having been made to me
for the issue of a new certificate of title in lieu of the above
certificates of title, I hereby give notice that it is my in-
tention to issue such new certificate of title accordingly at
the expiration of fourteen days from the date of the Gazette
containing this notice.
Dated at the Land Registry Office, Christchurch, this
7th day of October, 1929.
F. W. BROUGHTON, District Land Registrar.
EVIDENCE having been furnished of the loss of certificates
of title, Vol. 199, folio 113, and Vol. 200, folio 134 (Can-
terbury Registry), for part of Rural Sections 670 and 201, part
of the said land being more particularly described as Lot 2
on deposit plan 1745, situated in Block VIII of the Oxford
Survey District, whereof PETER GARLICK, of East Oxford,
Farmer, is the registered proprietor, and application having
been made to me for the issue of new certificates of title
in lieu thereof, I hereby give notice that it is my intention
to issue such new certificates of title accordingly at the
expiration of fourteen days from the date of the Gazette
containing this notice.
Dated at the Land Registry Office, Christchurch, this
7th day of October, 1929.
F. W. BROUGHTON, District Land Registrar.
EVIDENCE having been furnished of the loss of certificates
of title, Vol. 106, folio 127, and Vol. 307, folio 265
(Canterbury Registry), for Rural Sections 26373, 30172,
31939, part of Rural Section 26568, situated in Block XII,
Oxford Survey District, whereof HENRY GEORGE CROSS,
of Oxford, Farmer, is the registered proprietor, and application
having been made to me for the issue of a new certificate
of title in lieu of the above certificates of title, I hereby give
notice that it is my intention to issue such new certificate
of title accordingly at the expiration of fourteen days from the
date of the Gazette containing this notice.
Dated at the Land Registry Office, Christchurch, this
7th day of October, 1929.
F. W. BROUGHTON, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266 (3).
NOTICE is hereby given that, at the expiration of three
months from this date, the name of the undermen-
tioned company will, unless cause is shown to the contrary, be
struck off the Register, and the company will be dissolved:-
A. H. Wainwright, Limited. 1920/53.
Dated at Wellington, this 3rd day of October, 1929.
W. H. FLETCHER,
Assistant Registrar of Companies.
[No. 67
THE COMPANIES ACT, 1908, SECTION 266 (3).
TAKE notice that, at the expiration of three months from
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 :-
E. B. Buckhurst, Limited. 1927/8.
Given under my hand at Christchurch, this 3rd day of
October, 1929.
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 com-
pany will, unless cause is shown to the contrary, be struck off
the Register, and the company dissolved :—
Hoggs Cycles, Limited. 27/14.
Given under my hand at Christchurch, this 7th day of
October, 1929.
J. MORRISON,
Assistant Registrar of Companies.
WILSON'S NORTH SHORE CARRIERS, LIMITED.
IN LIQUIDATION.
NOTICE is hereby given that at a meeting of the above
company held on the 20th day of September, 1929,
the following special resolution was carried :—
"That Wilson's North Shore Carriers, Limited, be
wound up voluntarily, and that Derwent Raoul Garrard,
of Auckland, Public Accountant, be, and is hereby, appointed
Liquidator of the company."
903
D. R. GARRARD, Liquidator.
MAKERUA DRAINAGE BOARD.
RESOLUTION MAKING SPECIAL RATES.
Relief of Unemployment Loan of £2,500, 1929.
IN pursuance and exercise of the powers vested in it in that
behalf by the Local Authorities Empowering (Relief
of Unemployment) Act, 1926, the Local Bodies' Loans Act,
1926, and the Land Drainage Act, 1908, and all other powers
(if any) it thereunto enabling, the Makerua Drainage Board
hereby resolves as follows :—
That, for the purpose of providing for the payment of
interest, sinking fund, and other charges on the Relief of
Unemployment Loan of £2,500, 1929, authorized to be raised
by the Makerua Drainage Board under the above-mentioned
Acts for the purpose of providing work for the unemployed
by repairing river erosion and undertaking river-protection
works, the said Board makes and levies the special differential
rates on the rateable value (on the basis of the unimproved
value) of all rateable property in the whole of the Makerua
Drainage District:-
On lands classified "A" a special rate of one hundred and
forty-six one-thousandths (146/1,000ths) of a penny in
the pound sterling :
On lands classified "B" a special rate of two hundred and
nineteen two-thousandths (219/2,000ths) of a penny in
the pound sterling:
On lands classified "C" a special rate of seventy-three
one-thousandths (73/1,000ths) of a penny in the pound
sterling :
and that such special differential rates shall be annually
recurring rates during the currency of such loan, and be pay-
able half-yearly on the first day of February and August in
each and every year during the currency of such loan, being a
period of fifteen (15) years, or until the loan is fully paid off.
904
F. W. CONNELL, Clerk.
TE KUITI BOROUGH COUNCIL.
SPECIAL ORDER AUTHORIZING THE RAISING OF A LOAN.
IN pursuance and in exercise of the powers conferred by the
Municipal Corporations Act, 1920, the Slaughtering and
Inspection Act, 1908, the Local Bodies' Loans Act, 1926, and
the amendments thereto respectively, the Te Kuiti Borough
Council hereby resolves by way of special order, as follows :—
That, for the purpose of renovating and building additions
to the slaughterman's cottage at the Borough Abattoir, the
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1929, No 67
NZLII —
NZ Gazette 1929, No 67
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice for Harold Thomas Lowry
🗺️ Lands, Settlement & Survey4 October 1929
Land Transfer, Caveat, Puni, Pukekohe
- Harold Thomas Lowry, Land transfer notice
- W. Johnston, District Land Registrar
🗺️ Land Transfer Act Notice for Mary Ann Burnip
🗺️ Lands, Settlement & Survey4 October 1929
Land Transfer, Caveat, Cobden, Kaiapoi
- Mary Ann Burnip, Land transfer notice
- James Dent, Original Crown grant holder
- Hopkins (Mr), Occupier of land
- E. C. Adams, District Land Registrar
🗺️ Notice of Lost Certificates of Title for Francis James Meyer
🗺️ Lands, Settlement & Survey7 October 1929
Lost Certificates, Land Title, Oxford
- Francis James Meyer, Registered proprietor
- F. W. Broughton, District Land Registrar
🗺️ Notice of Lost Certificates of Title for Peter Garlick
🗺️ Lands, Settlement & Survey7 October 1929
Lost Certificates, Land Title, Oxford
- Peter Garlick, Registered proprietor
- F. W. Broughton, District Land Registrar
🗺️ Notice of Lost Certificates of Title for Henry George Cross
🗺️ Lands, Settlement & Survey7 October 1929
Lost Certificates, Land Title, Oxford
- Henry George Cross, Registered proprietor
- F. W. Broughton, District Land Registrar
🏭 Notice of Company Strike-off for A. H. Wainwright, Limited
🏭 Trade, Customs & Industry3 October 1929
Company Strike-off, A. H. Wainwright Limited
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Notice of Company Strike-off for E. B. Buckhurst, Limited
🏭 Trade, Customs & Industry3 October 1929
Company Strike-off, E. B. Buckhurst Limited
- J. Morrison, Assistant Registrar of Companies
🏭 Notice of Company Strike-off for Hoggs Cycles, Limited
🏭 Trade, Customs & Industry7 October 1929
Company Strike-off, Hoggs Cycles Limited
- J. Morrison, Assistant Registrar of Companies
🏭 Voluntary Liquidation of Wilson's North Shore Carriers, Limited
🏭 Trade, Customs & IndustryVoluntary Liquidation, Wilson's North Shore Carriers
- Derwent Raoul Garrard, Appointed Liquidator
- D. R. Garrard, Liquidator
🏘️ Makerua Drainage Board Special Rates Resolution
🏘️ Provincial & Local GovernmentSpecial Rates, Relief of Unemployment Loan, Makerua Drainage Board
- F. W. Connell, Clerk
🏘️ Te Kuiti Borough Council Special Order for Loan
🏘️ Provincial & Local GovernmentLoan Authorization, Slaughterman's Cottage, Te Kuiti Borough Council