Land Notices and Company Advertisements




Nov. 1.] THE NEW ZEALAND GAZETTE. 2883

  1. THE HONOURABLE GEORGE WILLIAM SPENCER LYTTELTON—1 acre 1 rood 25½ perches, Lot 14 (Plan 1629), part of Rural Section 76, Block XV, Christchurch Survey District. Occupied by Thomas Richings and Lily Coates.

  2. WILLIAM COOK.—29 acres 3 roods 30 perches, Rural Section 5633 and part of Rural Section 1803, Block VII, Oxford Survey District. Occupied by William John Smith.

  3. EDWARD CEPHAS JOHN STEVENS.—2 roods 11½ perches, part of Rural Section 257, St. Albans Ward, City of Christchurch. Unoccupied.

Diagrams may be inspected at this office.

Dated this 30th day of October, 1906, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

PRIVATE ADVERTISEMENTS.

In the matter of "The Companies Act, 1903."

NOTICE is hereby given that the STANDARD ELECTRIC ELEVATOR COMPANY (LIMITED), a limited company incorporated in the State of New South Wales, in the Commonwealth of Australia, proposes to commence and intends to carry on business in the City of Wellington, and that the situation and locality of the office or place where such business will be carried on is in the building of Messrs. J. J. Curtis and Company (Limited), Customhouse Quay, in the said City of Wellington.

Dated at Wellington, this 9th day October, 1906.

J. BRAND,
Attorney.

NEW ZEALAND ASSOCIATED WINEGROWERS (LIMITED).

NOTICE is hereby given that the following special resolution was passed at an extraordinary general meeting of shareholders in the above company held on the 4th October, 1906, and confirmed at an extraordinary general meeting of shareholders held on the 22nd October, 1906, viz.:—

"That the company be wound up voluntarily under the provisions of 'The Companies Act, 1906.'"

G. C. W. MORRIS,
Liquidator.

Auckland, 23rd October, 1906.

"THE COMPANIES ACT, 1903," SECTION 266, (3).

Re the Mount Thomas Estate Company (Limited).

TAKE notice that the name of the above-mentioned company will at the expiration of three months from the date hereof, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved.

Given under my hand, at Christchurch, this twenty-sixth day of October, one thousand nine hundred and six.

P. G. WITHERS,
Assistant Registrar of Companies.

In the matter of the Canterbury Stevedoring Association (Limited).

AT an extraordinary general meeting of the above-named association, duly convened, and held at the offices of the New Zealand Shipping Company (Limited), Christchurch, on the 27th day of September last, the following special resolution was duly passed; and at a subsequent extraordinary general meeting of the members of the said association, also duly convened, and held at the same place on the 18th day of October last, the following resolution was passed:—

"'That the Canterbury Stevedoring Association (Limited) be wound up voluntarily.'

And at such last-mentioned meeting ISAAC GIBBS, of Christchurch, Company Manager, and GEORGE LAMBLE, of Christchurch, Agent, were appointed Liquidators for the purposes of the winding-up.

Dated this 19th day of October, 1906.

ISAAC GIBBS,
Chairman.

THOMPSON, FRASER, RAMSAY, PROPRIETARY (LIMITED).

THE registered Office of the above company has been removed to No. 11 Johnston Street, Brown's Buildings.

R. E. SINCLAIR,
Attorney.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of "The Public Works Acts Compilation Act, 1905."

NOTICE is hereby given that the Education Board of the District of North Canterbury proposes to take, under the provisions of "The Public Works Acts Compilation Act, 1905," all that piece of land containing by admeasurement 5 acres, being part of "2" of Section 188, Block V, Mount Fyffe Survey District, for the purpose of a school-site and necessaries thereto. It is proposed to erect on the said land school buildings. And notice is hereby further given that a plan showing the land required to be taken, together with the name of the owner and occupier of such land so far as can be ascertained, is deposited in the public office of the Kaikoura County Council, at the Courthouse, Kaikoura, and is open for public inspection during ordinary office hours; and that all persons affected shall, if they have any well-grounded objection to the taking of such land or to the execution of such works, set forth in writing such objection, and send such writing, within forty (40) days from the first publication of this notice, to the said Education Board for the District of North Canterbury, addressed to the Secretary at the office of such Board, in Kilmore Street, in the City of Christchurch.

Dated this 25th day of October, 1906.

H. C. LANE,
Secretary to the Board.

GARRICK, COWLISHAW, AND FISHER,
Solicitors, Christchurch.

IN THE SUPREME COURT OF NEW ZEALAND, Otago and Southland District.

In the matter of "The Companies Act, 1903"; and in the matter of the Bruce Woollen Manufacturing Company (Limited).

NOTICE is hereby given that the order of the Supreme Court of New Zealand, dated the 5th day of October, 1906, confirming the reduction of the capital of the abovenamed company from £50,000 to £45,428 4s., and the minute (approved by the Court) showing with respect to the capital of the company as altered the several particulars required by the above statute, were registered by the Registrar of Companies, at Dunedin, on the 15th day of October, 1906. And notice is hereby further given that the said minute is in the words and figures following, namely:—

"The capital of the Bruce Woollen Manufacturing Company, Limited, and reduced, henceforth is £45,428 4s., divided into 22,859 shares, numbered respectively 1 to 22859 inclusive, of sixteen shillings each, and 27,141 shares, numbered respectively 22860 to 50000 inclusive, of one pound each, instead of the original capital of £50,000, divided into 50,000 shares of one pound each. At the time of the registration of this minute the sum of sixteen shillings is paid up on each of the said shares numbered respectively from 1 to 22859 inclusive, and are to be deemed to be fully paid. The sum of twenty shillings is paid up on each of the 9,450 shares, numbered respectively from 25001 to 34450 inclusive, and are to be deemed to be fully paid. The sum of six shillings is paid up on each of the 2,141 shares, numbered respectively from 22860 to 25000 inclusive. The residue of the said shares, 15,550 in number, have not been issued, and nothing has been or is to be deemed to have been paid on any of them."

Dated at Milton, this 23rd day of October, 1906.

DONALD REID,
Solicitor for the Company.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership which has for some time past been carried on by EDWARD Rossborough Floyd and ALBERT EDWARD BOYLE, under the style of "E. R. Floyd and Co.," at Hastings, in the business of Grocers, was this day dissolved by mutual consent.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 92





✨ LLM interpretation of page content

🗺️ Land Ownership Notices

🗺️ Lands, Settlement & Survey
30 October 1906
Land ownership, Rural Sections, Christchurch, Oxford
6 names identified
  • George William Spencer Lyttelton (Honourable), Land owner
  • Thomas Richings, Occupier of land
  • Lily Coates, Occupier of land
  • William Cook, Land owner
  • William John Smith, Occupier of land
  • Edward Cephas John Stevens, Land owner

  • G. G. Bridges, District Land Registrar

🏭 Notice of Business Commencement by Standard Electric Elevator Company

🏭 Trade, Customs & Industry
9 October 1906
Business commencement, Standard Electric Elevator Company, Wellington
  • J. Brand, Attorney

🏭 Voluntary Winding Up of New Zealand Associated Winegrowers

🏭 Trade, Customs & Industry
23 October 1906
Company winding up, New Zealand Associated Winegrowers, Auckland
  • G. C. W. Morris, Liquidator

🏭 Notice of Striking Off Mount Thomas Estate Company

🏭 Trade, Customs & Industry
26 October 1906
Company dissolution, Mount Thomas Estate Company, Christchurch
  • P. G. Withers, Assistant Registrar of Companies

🏭 Voluntary Winding Up of Canterbury Stevedoring Association

🏭 Trade, Customs & Industry
19 October 1906
Company winding up, Canterbury Stevedoring Association, Christchurch
  • Isaac Gibbs, Appointed Liquidator
  • George Lamble, Appointed Liquidator

  • Isaac Gibbs, Chairman

🏭 Change of Registered Office for Thompson, Fraser, Ramsay, Proprietary

🏭 Trade, Customs & Industry
Registered office change, Thompson Fraser Ramsay Proprietary
  • R. E. Sinclair, Attorney

🎓 Notice of Intention to Take Land for School Site

🎓 Education, Culture & Science
25 October 1906
Land acquisition, school site, North Canterbury Education Board
  • H. C. Lane, Secretary to the Board
  • Garrick, Cowlishaw, and Fisher, Solicitors

🏭 Notice of Capital Reduction for Bruce Woollen Manufacturing Company

🏭 Trade, Customs & Industry
23 October 1906
Capital reduction, Bruce Woollen Manufacturing Company, Dunedin
  • Donald Reid, Solicitor for the Company

🏭 Dissolution of Partnership Notice

🏭 Trade, Customs & Industry
Partnership dissolution, E. R. Floyd and Co., Hastings
  • Edward Rossborough Floyd, Partner
  • Albert Edward Boyle, Partner