✨ Miscellaneous Notices
1768
THE NEW ZEALAND GAZETTE.
No. 50
the expiration of fourteen days from date of Gazette containing this notice, to issue a provisional certificate of title in lieu thereof.
Dated at New Plymouth, this 7th day of June, 1906.
T. HUTCHISON,
District Land Registrar.
600
NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” and its amendments, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.
10288. WALTER JOHN DUTTON.—1 acre 1 rood 35 perches, Lot 27, Plan 427, part of Rural Section 2382, Block XI, Christchurch Survey District. Occupied by Applicant.
10290. GEORGE WILLIAM ALLAN.—1 rood, parts of Lots 25 and 26, Christchurch Town Reserves. Occupied by Applicant.
10291. CONWAY LUCAS ROSE.—2 acres, Lot 24, Plan 1968, part of Rural Section 76, Block XV, Christchurch Survey District. Occupied by Frederick Townsend.
Diagrams may be inspected at this office.
Dated this 18th day of June, 1906, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
607
PRIVATE ADVERTISEMENTS.
NOTICE is hereby given that plans, terms, and conditions for a lease, by tender, of the Ahirau 1d Block are now open for inspection at the office of the proprietors of the said block, situate off Gladstone Road, Gisborne.
Tenders close at the said office on 30th June, 1906. 588
In the matter of “The Companies Act, 1903”; and in the matter of the Dunlop Pneumatic Tyre Company of Australasia (Limited).
NOTICE is hereby given that, by special resolution lodged in the office of the Registrar-General of the State of Victoria, in the Commonwealth of Australia, on the 2nd day of December, 1905, the name of the Dunlop Pneumatic Tyre Company of Australasia (Limited), a company registered in New Zealand on the 8th day of November, 1899, was changed to the Dunlop Rubber Company of Australasia (Limited).
The business of the company in New Zealand will be carried on in the same premises as formerly.
E. H. JAMES,
Attorney for the Company.
588
“THE COMPANIES ACT, 1903.”
I, CHARLES HENRY WALTER DIXON, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by two shareholders of the Pumice Filter Tobacco-pipe Company (Limited) has been lodged with me, and that, unless notice of objection be lodged with me within sixty days of this date, I shall proceed to declare the said company to be dissolved in manner provided by “The Companies Act, 1903.”
Signed this 14th day of June, 1906.
C. H. WALTER DIXON,
Assistant Registrar of Companies,
Wellington District.
Copy of Affidavit above mentioned.
In the matter of “The Companies Act, 1903”; and in the matter of the Pumice Filter Tobacco-pipe Company (Limited).
We, ALFRED BURNETT, of Wanganui, Farmer, and THOMAS ALLISON, of Wanganui, Solicitor, two shareholders in the Pumice Filter Tobacco-pipe Company (Limited), incorporated under “The Companies Act, 1882,” do hereby make oath and say,—
- That the nominal capital of the company is £1,840, in 184 shares of £10 each.
- That ninety-eight shares have been fully paid up, eighty shares have been allotted as fully paid up, and six shares have been forfeited to the company with nothing paid.
- That the company has paid all its liabilities, as far as we are aware.
- That the company has no assets, and has ceased to carry on business.
And we do hereby apply for a declaration of dissolution of such company.
ALFRED BURNETT.
THOMAS ALLISON.
Sworn before me, this 17th day of May, 1906—Jas. Watt, a Solicitor of the Supreme Court of New Zealand. 599
“THE COMPANIES ACT, 1903,” SECTION 266, (4).
Re the British and Colonial Waterproof Company (Limited).
TAKE notice that the name of the above-mentioned company has been struck off the Register, and the company has been dissolved.
Dated at Christchurch, this thirteenth day of June, one thousand nine hundred and six.
P. G. WITHERS,
Assistant Registrar of Companies.
605
NOTICE OF CHANGE OF REGISTERED OFFICE.
The Iron, Steel, and Metals Manufacturing Company (Limited).
IN pursuance of “The Companies Act, 1903,” notice is hereby given that the situation and locality of the office or place of business of the Iron, Steel, and Metals Manufacturing Company (Limited) will henceforth be in the offices of Edward Russell McLean Dymock, the Attorney of the company, situated at the corner of Grey Street and Featherston Street, in the City of Wellington.
Dated this 19th day of June, 1906. 606
NOTICE OF DISSOLUTION.
NOTICE is hereby given that the Partnership heretofore subsisting between EDWARD LANE and GEORGE W. HEAN, Chemists, has been dissolved by mutual consent as from the 31st December, 1905. 601
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership between NORMAN HEATH and GEORGE ROSS, carrying on business under the style of “Heath and Ross,” has been dissolved by mutual consent. All debts due and owing by the late firm will be received and paid respectively by the said Norman Heath, who will continue the business in his own name.
Dated the 12th day of June, 1906.
NORMAN HEATH.
GEORGE ROSS.
602
NOTICE OF DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership existing between us, the undersigned, as Cycle Importers and Dealers, at Gore and Balclutha, under the style of “R. Murie, Gore,” has been dissolved by mutual consent as from the 1st day of June, 1906.
Dated this 9th day of June, 1906.
R. MURIE.
JNO. CRAWFORD.
Witness—E. C. Smith, Solicitor, Gore. 603
THE TOWN AND COUNTRY CO-OPERATIVE SUPPLY FEDERATION (LIMITED).
NOTICE is hereby given, pursuant to section 230 of “The Companies Act, 1903,” that a General Meeting of the members of the above-named company will be held at the room under Batkin’s tobacconist shop, No. 51 Lambton Quay, Wellington, on Wednesday, the 11th day of July, 1906, at 12 o’clock noon, for the purpose of having an account laid before the company showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and for the purpose of passing an extraordinary resolution disposing of the books, accounts, and documents of the company, and the Liquidator.
Dated this 22nd day of June, 1906.
FRANCIS SHAW,
Liquidator.
608
Next Page →
✨ LLM interpretation of page content
🗺️
Notice Regarding Lost Land Title Certificate
(continued from previous page)
🗺️ Lands, Settlement & Survey7 June 1906
Land Transfer Act, Lost certificate, New Plymouth District, Certificate of title
- T. Hutchison, District Land Registrar
🗺️ Land Transfer Act Applications
🗺️ Lands, Settlement & Survey18 June 1906
Land Transfer Act, Applications, Christchurch District, Land registration
- Walter John Dutton, Land transfer application
- George William Allan, Land transfer application
- Conway Lucas Rose, Land transfer application
- Frederick Townsend, Land occupier
- G. G. Bridges, District Land Registrar
🗺️ Lease Tender Notice for Ahirau Block
🗺️ Lands, Settlement & SurveyLand lease, Tender, Ahirau Block, Gisborne, Gladstone Road
🏢 Company Name Change Notice
🏢 State Enterprises & InsuranceCompanies Act, Name change, Dunlop Pneumatic Tyre Company, Dunlop Rubber Company
- E. H. James, Attorney for the Company
🏢 Notice of Company Dissolution Application
🏢 State Enterprises & Insurance14 June 1906
Companies Act, Dissolution, Pumice Filter Tobacco-pipe Company, Shareholders affidavit
- Alfred Burnett, Shareholder affidavit
- Thomas Allison, Shareholder affidavit
- C. H. Walter Dixon, Assistant Registrar of Companies
🏢 Company Struck Off Register
🏢 State Enterprises & Insurance13 June 1906
Companies Act, Dissolution, British and Colonial Waterproof Company
- P. G. Withers, Assistant Registrar of Companies
🏢 Change of Registered Office Notice
🏢 State Enterprises & Insurance19 June 1906
Companies Act, Registered office change, Iron Steel and Metals Manufacturing Company
🏭 Chemist Partnership Dissolution
🏭 Trade, Customs & IndustryPartnership dissolution, Chemists, Edward Lane, George W. Hean
- Edward Lane, Dissolved partnership
- George W. Hean, Dissolved partnership
🏭 General Partnership Dissolution
🏭 Trade, Customs & Industry12 June 1906
Partnership dissolution, Heath and Ross, Norman Heath, George Ross
- Norman Heath, Dissolved partnership
- George Ross, Dissolved partnership
- Norman Heath
- George Ross
🏭 Cycle Importers Partnership Dissolution
🏭 Trade, Customs & Industry9 June 1906
Partnership dissolution, Cycle Importers, R. Murie, Jno. Crawford, Gore
- R. Murie, Dissolved partnership
- Jno. Crawford, Dissolved partnership
- E. C. Smith, Solicitor
🏢 Company Winding-Up Meeting Notice
🏢 State Enterprises & Insurance22 June 1906
Companies Act, Winding-up, Town and Country Co-operative Supply Federation, Liquidation meeting
- Francis Shaw, Liquidator
NZ Gazette 1906, No 50