Land and Company Notices




Jan. 20.] THE NEW ZEALAND GAZETTE. 169

4 acres 3 roods 33·4 perches, fronting Arthur Street, Quadrant Road, and Church Street. Occupied by weekly tenant. Plan 10043.

Diagrams may be inspected at this office.

Dated this 18th day of January, 1916, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

———

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before the 21st day of February, 1916.

WALTER MOREY and ELISHA VEALE.—Part of Section 665, Town of New Plymouth. No. 1341.

Diagram may be inspected at this office.

Dated this 17th day of January, 1916, at the Lands Registry Office, New Plymouth.

A. V. STURTEVANT,
District Land Registrar.

———

APPLICATION having been made to me for the issue of a provisional lease in lieu of lessee’s copy of Memorandum of Lease No. 10098, from the AOTEА DISTRICT MAORI LAND BOARD to JOHN THOMAS WALKER, of Karioi, Farmer, affecting the block of land known as Rangi-waea 4r 16 No. 4b No. 1, being all the land comprised in certificate of title, Vol. 214, folio 239, and evidence having been lodged of the loss or destruction of the said lease, I hereby give notice that I will issue the provisional lease, as requested, on the 4th day of February, 1916.

Dated this 19th day of January, 1916, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.

———

ADVERTISEMENTS.

———

THE COMPANIES ACT, 1908, SECTION 262.

———

NOTICE OF AFFIDAVIT BEING LODGED.

———

I, ALAN LESLIE BERNARD ROSS, Assistant Registrar of Companies, do hereby give notice that an affidavit (a copy of which is hereunder given) by two directors of “City Sawmills (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, 1908.

Signed this 23rd day of December, 1915.

A. L. B. ROSS,
Assistant Registrar.

———

AFFIDAVIT ON APPLICATION FOR DISSOLUTION OF COMPANY.

We, Alexander Macpherson and Dugald Macpherson, Directors of “City Sawmills (Limited),” incorporated under the Companies Act, 1908, do hereby make oath and say—

That the nominal capital of the company is £2,000, in shares of £1 each.

That the shares have been fully paid up.

That the company has no assets, and has ceased to carry on business.

And we do hereby apply for declaration of dissolution of such company.

ALEXANDER MACPHERSON.
DUGALD MACPHERSON.

Sworn before me this 6th day of December, 1915—JAS. WARD, J.P.

———

In the matter of the Companies Act, 1908 (Section 262); and in the matter of the “New Zealand Beech Company (Limited).”

NOTICE OF AFFIDAVIT BEING LODGED.

I, WILLIAM WARING DE CASTRO, Assistant Registrar of Companies, do hereby give notice that an affidavit (a copy of which is hereunder given) by two directors of the “New Zealand Beech 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, 1908.

Signed this 13th day of January, 1916.

W. W. DE CASTRO,
Assistant Registrar.

———

AFFIDAVIT ON APPLICATION FOR DISSOLUTION OF COMPANY.

We, Alexander Macpherson and Dugald Macpherson, Directors of the “New Zealand Beech Company (Limited),” incorporated under the Companies Act, 1908, do hereby make oath and say—

That the nominal capital of the said company is £4,000, in shares of £1 each.

That the shares have been fully paid up.

That the company has no assets, and has ceased to carry on business.

And we do hereby apply for declaration of dissolution of such company.

ALEXANDER MACPHERSON.
DUGALD MACPHERSON.

Sworn before me this 6th day of December, 1915—JAS. WARD, J.P.

———

THE COMPANIES ACT, 1908 (SECTION 266).

———

TAKE notice that the names of the undermentioned companies have been struck off the Register, and the companies have been dissolved :—

  1. Smiths Empire Patents (Limited).
  2. The Masters Car Fare Indicator and Collector Company (Limited).
  3. Ashburton Farmers Auctioneering Agency Company (Limited).

Given under my hand, at Christchurch, this 14th day of January, 1916.

J. P. MURPHY,
Assistant Registrar of Companies.

———

THE COMPANIES ACT, 1908.

———

SUBSECTION (3) OF SECTION 266.

———

IT having been reported to me that the INANGAHUA TIMES COMPANY (LIMITED) has ceased to carry on business, I hereby give notice that at the expiration of three months from this date the name of such company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved.

Dated at Hokitika this 12th day of January, 1916.

WM. PHILIP MORGAN,
Assistant Registrar.

———

THE COMPANIES ACT, 1908.

———

SECTION 266, SUBSECTION (4).

———

TAKE notice that the companies enumerated in the Schedule hereto have been struck off the Register, and the companies have been dissolved.

SCHEDULE.

The Fern Flat Proprietary (Limited).
McMurray and Company (Limited).
The Arcadia Company (Limited).
Searl and Company (Limited).
The Rongotire Non-Puncture Pneumatic Tire Company (Limited).
The New Zealand Imperial Cash Register Company (Limited).
The West Coast Steamship and Trading Company (Limited).
Hudson’s Fireproof Wall Company (Limited).
Henry Fielder and Company (Limited).
G. E. Noble and Company (Limited).
The Canterbury Fruit and Produce Company (Limited).
The Britannia Picture Theatre Company (Limited).
The Mudgway Estate Land Company (Limited).
Smallbone, Grace, and Company (Limited).
The Banks Co-operative Meat Distributing Company (Limited).
Golden Bay Land and Collieries (Limited).
Parsons and Company (Limited).
The Parker Patent Stamp and Ticket Vending Machine Company (Limited).
His Majesty’s Theatre of Wanganui (Limited).
New Zealand Aviation (Limited).
Lyons (Limited).
The Three-mile Okarito Syndicate Company (Limited).

Dated at Wellington this 19th day of January, 1916.

P. G. WITHERS,
Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1916, No 5


NZLII PDF NZ Gazette 1916, No 5





✨ LLM interpretation of page content

🗺️ Land Description and Inspection Notice

🗺️ Lands, Settlement & Survey
18 January 1916
Land, Inspection, Auckland
  • THOS. HALL, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
17 January 1916
Land Transfer, Caveat, New Plymouth
  • Walter Morey, Landowner
  • Elisha Veale, Landowner

  • A. V. STURTEVANT, District Land Registrar

🗺️ Provisional Lease Application Notice

🗺️ Lands, Settlement & Survey
19 January 1916
Provisional Lease, Maori Land, Wellington
  • John Thomas Walker, Lessee

  • G. G. BRIDGES, District Land Registrar

🏭 Notice of Affidavit for Company Dissolution

🏭 Trade, Customs & Industry
23 December 1915
Company Dissolution, Affidavit, City Sawmills
  • Alexander Macpherson, Director
  • Dugald Macpherson, Director

  • ALAN LESLIE BERNARD ROSS, Assistant Registrar of Companies
  • JAS. WARD, J.P.

🏭 Notice of Affidavit for Company Dissolution

🏭 Trade, Customs & Industry
13 January 1916
Company Dissolution, Affidavit, New Zealand Beech Company
  • Alexander Macpherson, Director
  • Dugald Macpherson, Director

  • WILLIAM WARING DE CASTRO, Assistant Registrar of Companies
  • JAS. WARD, J.P.

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
14 January 1916
Company Dissolution, Register, Christchurch
  • J. P. MURPHY, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
12 January 1916
Company Dissolution, Inangahua Times Company
  • WM. PHILIP MORGAN, Assistant Registrar

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
19 January 1916
Company Dissolution, Register, Wellington
  • P. G. WITHERS, Assistant Registrar of Companies