✨ Land Notices and Company Dissolutions
Sept. 18.] THE NEW ZEALAND GAZETTE. 2975
forbidding the same within one month from the date of the Gazette containing this notice.
-
ERNEST CHARLES EMPSON.—29·7 perches, parts of Rural Section 325, Hills Road, City of Christchurch, being Lots 64 and 65, plan No. 2912. Occupied by Tamerlane Vitruvius Whitmore.
-
GLADYS MARION METHERELL.—26·5 perches, parts of Lots 70 and 71, plan No. 3463, part of Rural Section 325, Randall and Chrystall Streets, City of Christchurch. Unoccupied.
-
THOMAS EDWARD CHISNALL, HERBERT ARTHUR CHISNALL, and CHARLES EDWARD SALTER.—2 acres 2 roods 10·8 perches, part of Town Reserves 46 and 47, City of Christchurch. Parts occupied by George Exton and Mary Stewart Ronson, balance unoccupied.
-
EVELYN CLARK.—2 roods 1·2 perches, Lot 46 and parts of Lots 45 and 48, plan No. 3463, part of Rural Section 325, Averill Street and North Parade, City of Christchurch. Unoccupied.
-
FREDERICK JAMES SAVILL.—4 acres 3 roods 21 perches, part of Section 72, Square 83, Block V, Lyndon Survey District. Occupied by the Amuri County Council.
-
ALBERT QUEREE.—26·9 perches, parts of Lots 70 and 71, plan No. 3463, part of Rural Section 325, Chrystall Street, City of Christchurch. Occupied by applicant.
-
JOHN SMELLIE RUSSELL.—81 acres 3 roods 38 perches, Rural Section 2823, and part of Rural Section 2822, Block IX, Teviotdale Survey District, and Block XVI, Grey Survey District. Occupied by applicant.
-
WILLIAM JOHN HARVEY.—2 roods 30 perches, part of Rural Section 9640, Block XVI, Christchurch Survey District. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 16th day of September, 1919, at the Land Registry Office, Christchurch.
C. E. NALDER,
District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908.
SECTION 266, SUBSECTION (3).
NOTICE is hereby given that at the expiration of three months from the date hereof the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved :—
1881/2. Auckland Turkish Baths Company (Limited).
1904/38. Frank Harris and Co. (Limited).
1903/48. Whareora Coal Proprietary (Limited).
1904/43. Massey Bros. (Limited).
1905/7. Skeates and Bockaert (Limited).
1902/29. National Glass Company (Limited).
1906/17. Manning Manufacturing Company (Limited).
1906/56. Watchman Gold-mining Company (Limited).
1907/58. Saxon Gold-mining Company (Limited).
1909/2. T. H. Chapman (Limited).
1908/69. Goodfellow (Limited).
1909/31. Mount Welcome Gold-mining Company (Limited).
1909/37. C. E. Mackie (Limited).
1909/66. Standard Oil Company of New Zealand (Limited).
1910/11. Otorohanga Trading Company (Limited).
1911/13. Economic Concrete Company (Limited).
1911/15. Tairua Mines (Limited).
1911/40. Fischer Bros. (Limited).
1911/43. Whangarei Freezing Company (Limited).
1911/47. Paul Bock and Co. (Limited).
1911/65. Clarke’s Patent Blocks (Limited).
1911/45. Foster’s Adhesive Composition Company (Limited).
1911/74. Watchman Gold-mining Company (Limited).
1911/82. H. Schofield and Sons (Limited).
1912/4. Te Kuiti Brick and Tile Company (Limited).
1912/10. Moehau Granite Quarries (Limited).
1912/22. Walter Buchanan Cake Company (Limited).
1912/30. Te Hinu Oil Company (Limited).
1912/52. Kearsley (Limited).
1912/61. Simson Brothers (Limited).
1912/67. Auckland Shingle Company (Limited).
1913/7. Waiotapu Estates Development Company (Limited).
1913/5. Dominion Tobacco-manufacturing Company (Limited).
1913/27. Soltar (Limited).
1913/47. Mercer Company (Limited).
1913/50. Waikato Meat Company (Limited).
1914/3. New Zealand Gum-cleaning Company (Limited).
1914/6. Bay of Plenty Concrete Company (Limited).
1914/46. Te Awamutu Theatre Company (Limited).
1914/53. Spink and Miller (Limited).
1914/66. Four-in-hand Mines (Limited).
1914/69. Matangi Cheese Company (Limited).
1915/45. Northcote Motor Transport Company (Limited).
1915/39. Auckland Cinema Slot-machine Company (Limited).
1915/53. Gallant Gold-mining Company (Limited).
1915/68. Universal Film Supply Company (Limited).
1915/62. Whakatane Shipping Company (Limited).
1916/19. Oversea Sales Agency (Limited).
1916/26. Auckland Deliveries (Limited).
1916/33. A. B. Dawson and Company (Limited).
1916/30. King George Theatre and Property Company (Limited).
1916/35. Waitemata Steamship Company (Limited).
1916/50. Amalgamated Film Exchanges of Australasia (Limited).
1916/57. Samson Agricultural Tractors and Implements (Limited).
1917/52. Co-operative Trading and Industries Development Company (Limited).
1917/55. A. Beehre and Company (Limited).
Dated at Auckland this 18th day of September, 1919.
WM. G. FLETCHER,
Assistant Registrar of Companies.
LE GRAND (LIMITED).
IN LIQUIDATION.
NOTICE is hereby given that a general meeting of the shareholders of Le Grand (Limited) will be held at the office of Arthur Maurice Anderson, 113 Customhouse Quay, Wellington, the Liquidator, on Monday, the 29th day of September, 1919, at 2 p.m. in the afternoon, for the purpose of laying before such meeting the Liquidator’s accounts showing the manner in which the winding-up has been conducted and the assets of the company disposed of, and to offer any explanation the Liquidator may wish to give, and for the purpose of passing an extraordinary resolution as to the disposal of the books, accounts, and documents of the company as required by the Companies Act, 1908.
Dated at Wellington this 12th day of September, 1919.
A. MAURICE ANDERSON,
Liquidator, Le Grand (Limited).
646
DARGAVILLE BOROUGH COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, and of all other powers (if any) it thereunto enabling, the Dargaville Borough Council hereby resolves as follows :—
That, for the purpose of providing for the payment of interest, sinking fund, and other charges on the Dargaville Borough Council joint loan with the Hobson County Council of £17,000, 1919, authorized to be raised by the Dargaville Borough Council, under the above-mentioned Act, for the purpose of constructing a traffic bridge over the northern Wairoa River, the said Dargaville Borough Council hereby makes and levies a special rate of three farthings in the pound sterling on the rateable value (on the basis of the unimproved value) of all rateable property situate within the Borough of Dargaville. Such special rate shall be an annually recurring rate during the currency of such loan, and shall be payable yearly on the 1st day of June in each and every year during the currency of such loan, being a period of thirty-six and one-half (36½) years, or until the loan is fully paid off.
R. E. HORN BLOW, Mayor.
647
HOBSON COUNTY COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, and of all other powers (if any) it thereunto enabling, the Hobson County Council hereby resolves as follows :—
That, for the purpose of providing for the payment of interest, sinking fund, and other charges on the Dargaville
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1919, No 115
NZLII —
NZ Gazette 1919, No 115
✨ LLM interpretation of page content
🗺️ Notice of Land Transfers and Occupancy
🗺️ Lands, Settlement & Survey16 September 1919
Land Transfer, Occupancy, Christchurch, Rural Sections
13 names identified
- Ernest Charles Empson, Land transfer notice
- Tamerlane Vitruvius Whitmore, Occupant of land
- Gladys Marion Metherell, Land transfer notice
- Thomas Edward Chisnall, Land transfer notice
- Herbert Arthur Chisnall, Land transfer notice
- Charles Edward Salter, Land transfer notice
- George Exton, Occupant of land
- Mary Stewart Ronson, Occupant of land
- Evelyn Clark, Land transfer notice
- Frederick James Savill, Land transfer notice
- Albert Queree, Land transfer notice
- John Smellie Russell, Land transfer notice
- William John Harvey, Land transfer notice
- C. E. Nalder, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry18 September 1919
Company Dissolution, Auckland, Companies Act 1908
- Wm. G. Fletcher, Assistant Registrar of Companies
🏭 Notice of General Meeting for Le Grand (Limited)
🏭 Trade, Customs & Industry12 September 1919
General Meeting, Liquidation, Wellington, Companies Act 1908
- A. Maurice Anderson, Liquidator, Le Grand (Limited)
🏘️ Resolution for Special Rate by Dargaville Borough Council
🏘️ Provincial & Local GovernmentSpecial Rate, Local Bodies’ Loans Act 1913, Dargaville, Traffic Bridge
- R. E. Horn Blow, Mayor
🏘️ Resolution for Special Rate by Hobson County Council
🏘️ Provincial & Local GovernmentSpecial Rate, Local Bodies’ Loans Act 1913, Hobson County, Traffic Bridge