Land Transfer Act & Company Notices




July 23.] THE NEW ZEALAND GAZETTE. 2005

  1. ALEXANDER GORDON HARVEY, DAVID HARVEY, WILLIAM HARVEY, MARGARET ROLFE, and MARY HARVEY.—Part of Allotment 17, Section 18, City of Auckland, containing 19 4/10 perches. Occupied by Applicants and tenants.

  2. CHARLES ARCHIBALD LOW.—Part of Allotment 4, Parish of Tuakau, containing 1 acre and 1½ perches. Occupied by Mrs. Ethel Faris.

Diagrams may be inspected at this office.

Dated this 18th day of July, 1908, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

718


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 on or before the 20th day of August, 1908.

No. 612. GEORGE THOMAS LONDON and JANE EWART.—1 rood 25 perches, part of Sections 98, 99, 104, and 105, Borough of Blenheim. Occupied by Annie Draper.

No. 613. CHRISTOPHER LETHBRIDGE GOODMAN.—1 rood 30 perches, part of Sections 98, 104, and 105, Borough of Blenheim. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 20th day of July, 1908, at the Lands Registry Office, Blenheim.

T. SCOTT-SMITH,
District Land Registrar.

724


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.

  1. GEORGE CHECKLEY.—311 acres 3 roods 2 perches, Rural Sections 1249, 1914, 2152, 3674, 3675, 5574, 5575, 5612, 7696, 8973, and 9896, and parts of Rural Sections 1643, 1981, and 3211, Block VIII, Akaroa Survey District. Occupied by Applicant.

  2. JAMES HESLOP.—1 rood, part of Lot 72, Christchurch Town Reserves. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 20th day of July, 1908, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

719


PRIVATE ADVERTISEMENTS.

COLONIAL OIL COMPANY.

“THE COMPANIES ACT, 1903.”

NOTICE is hereby given that it is the intention of the above-named company, at the expiration of three calendar months from this date, to cease to carry on business in the Dominion of New Zealand. Meantime the office of this company has been removed from Customhouse Quay, Wellington, to No. 3 Willis Street, Wellington.

Dated at Wellington, this 7th day of July, 1908.

ALEX. H. TURNBULL,
Attorney for Colonial Oil Company.

684


In the matter of “The Companies Act, 1903”; and in the matter of Continental C. and G. Rubber Company Proprietary (Limited).

NOTICE is hereby given that the office or place of business in New Zealand of the above-named company, CONTINENTAL C. AND G. RUBBER COMPANY PROPRIETARY (LIMITED), a company incorporated under the laws of the State of Victoria, in the Commonwealth of Australia, and which purposes carrying on business in the Dominion of New Zealand, is situated in Bedford Row, in the City of Christchurch, in the said Dominion, where legal process of any kind may be addressed or delivered.

Dated this 14th day of July, 1908.

E. V. JOHANSEN,
Attorney for Continental C. and G. Rubber Company Proprietary (Limited).

701


“THE COMPANIES ACT, 1903,” SECTION 266, SUB-SECTION (4).

TAKE notice that the name of the Rangitikei Town Hall Company (Limited) has been struck off the Register, and the company has been dissolved.

Dated this 23rd day of July, 1908, at the office of the Registrar of Companies, at Wellington.

C. H. WALTER DIXON,
Assistant Registrar.

709


THE HOLMS SPREADER CLASP COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that a General Meeting of the above company will be held in its office, Esk Street, Invercargill, on Thursday, 6th August, at 2.30 p.m., for the purpose of considering and adopting, if approved, the Liquidator’s report.

R. F. CUTHBERTSON,
Liquidator.

710


NEW ZEALAND POULTRY, FRUIT, AND PRODUCE CO-OPERATIVE ASSOCIATION (LIMITED), (IN LIQUIDATION).

THE Statutory Meeting, as required by section 230 of “The Companies Act, 1903,” for the purpose of receiving Liquidator’s accounts, will be held in the Druids’ Hall, Worcester Street, Christchurch, on Monday, 3rd August, at 2 p.m.

Dated this 16th day of July, 1908.

JAMES NESS,
EDMOND WILKINSON,
Liquidators.

711


In the matter of Charles Begg and Company (Limited).

AT an extraordinary general meeting of the above-named company, duly convened, and held at No. 3 Smith Street, Dunedin, on the 17th day of June, 1908, the following special resolution was duly passed; and at a subsequent extraordinary general meeting of the members of the said company, also duly convened, and held at the same place on the 2nd day of July, 1908, the following resolution was duly confirmed, viz.: “That the company be wound up voluntarily.” And at such last-mentioned meeting JESSIE BEGG, of Dunedin, Widow, was appointed Liquidator for the purposes of the winding-up.

Dated this 2nd day of July, 1908.

CHAS. BEGG,
Chairman.

712


RENBOY SYNDICATE (LIMITED).

NOTICE OF LIQUIDATION.

AT an extraordinary meeting of the shareholders held at the office of the company on 11th June, 1908, the following resolution was carried unanimously: “That the company be wound up voluntarily, and that Mr. EDWARD BROOKE-SMITH be the Liquidator.”

The resolution was confirmed at a subsequent meeting on 27th June, 1908.

Auckland, 2nd July, 1908.

E. BROOKE-SMITH,
Secretary, Renboy Syndicate (Limited).

713


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore existing between the undersigned, carrying on business at Waihi as Jewellers, under the style of “Jos. J. Box and Co.,” is dissolved as from this date. The business will in future be carried on by Jos. J. Box and T. F. Box in copartnership under the firm-name of “Box Bros.”

Dated at Auckland, this 13th day of July, 1908.

JOS. J. BOX.
C. H. ABDALLAH.
H. H. CORDES.

Witness to signatures—T. N. Baxter, Solicitor, Auckland.

715


“THE COMPANIES ACT, 1903.”

THE Kauri Freehold Gold Estates (Limited), a company incorporated in Great Britain and having its registered office in New Zealand, at Shortland Street, Auckland, hereby gives notice that it is the intention of the company, after the



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1908, No 57





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices - Auckland

🗺️ Lands, Settlement & Survey
18 July 1908
Land transfer, Property registration, Auckland
7 names identified
  • Alexander Gordon Harvey, Part of Allotment 17, City of Auckland
  • David Harvey, Part of Allotment 17, City of Auckland
  • William Harvey, Part of Allotment 17, City of Auckland
  • Margaret Rolfe, Part of Allotment 17, City of Auckland
  • Mary Harvey, Part of Allotment 17, City of Auckland
  • Charles Archibald Low, Part of Allotment 4, Parish of Tuakau
  • Ethel Faris (Mrs), Occupied land at Tuakau

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices - Blenheim

🗺️ Lands, Settlement & Survey
20 July 1908
Land transfer, Property registration, Blenheim
  • George Thomas London, Part of Sections in Blenheim Borough
  • Jane Ewart, Part of Sections in Blenheim Borough
  • Christopher Lethbridge Goodman, Part of Sections in Blenheim Borough
  • Annie Draper, Occupied land in Blenheim

  • T. Scott-Smith, District Land Registrar

🗺️ Land Transfer Act Notices - Christchurch

🗺️ Lands, Settlement & Survey
20 July 1908
Land transfer, Property registration, Christchurch, Akaroa
  • George Checkley, Rural Sections in Akaroa Survey District
  • James Heslop, Lot 72, Christchurch Town Reserves

  • G. G. Bridges, District Land Registrar

🏭 Colonial Oil Company Ceasing Business

🏭 Trade, Customs & Industry
7 July 1908
Company dissolution, Business cessation, Wellington
  • Alex. H. Turnbull, Attorney for Colonial Oil Company

🏭 Continental C. and G. Rubber Company Proprietary (Limited) - Place of Business

🏭 Trade, Customs & Industry
14 July 1908
Company registration, Foreign company, Christchurch
  • E. V. Johansen, Attorney for Continental C. and G. Rubber Company Proprietary (Limited)

🏢 Rangitikei Town Hall Company (Limited) - Struck Off Register

🏢 State Enterprises & Insurance
23 July 1908
Company dissolution, Struck off register, Wellington
  • C. H. Walter Dixon, Assistant Registrar

🏢 The Holms Spreader Clasp Company (Limited) - General Meeting

🏢 State Enterprises & Insurance
Company liquidation, General meeting, Invercargill
  • R. F. Cuthbertson, Liquidator

🏢 New Zealand Poultry, Fruit, and Produce Co-operative Association (Limited) - Statutory Meeting

🏢 State Enterprises & Insurance
16 July 1908
Company liquidation, Statutory meeting, Christchurch
  • James Ness, Liquidator
  • Edmond Wilkinson, Liquidator

🏢 Charles Begg and Company (Limited) - Voluntary Winding Up

🏢 State Enterprises & Insurance
2 July 1908
Company winding up, Voluntary liquidation, Dunedin
  • Jessie Begg (Widow), Appointed Liquidator

  • Chas. Begg, Chairman

🏢 Renboy Syndicate (Limited) - Notice of Liquidation

🏢 State Enterprises & Insurance
2 July 1908
Company liquidation, Voluntary winding up, Auckland
  • E. Brooke-Smith, Secretary, Renboy Syndicate (Limited)

🏭 Dissolution of Partnership - Jos. J. Box and Co.

🏭 Trade, Customs & Industry
13 July 1908
Partnership dissolution, Jewellery business, Waihi, Auckland
  • Jos. J. Box, Dissolved partnership, continue business
  • T. F. Box, Continue partnership
  • C. H. Abdallah, Dissolved partnership
  • H. H. Cordes, Dissolved partnership

  • T. N. Baxter, Solicitor, Auckland

🏭 The Kauri Freehold Gold Estates (Limited) - Notice of Intention to Cease Business (continued from previous page)

🏭 Trade, Customs & Industry
Company, Registered office, Auckland, Cease business