Land and Company Notices




524
THE NEW ZEALAND GAZETTE.
[No. 14

NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provisions
of the Land Transfer Act, 1915, unless caveat be lodged for-
bidding the same, on the expiration of one calendar month
from the date of the Gazette containing this notice.

4856 (deposited plan 4401). NEW ZEALAND FARMERS’
CO-OPERATIVE DISTRIBUTING COMPANY (LIMITED).
—11 acres 3 roods 20·3 perches, parts Section 26, Rangitikei
Agricultural Reserve. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 11th day of February, 1920, at the Land
Registry Office, Wellington.

W. WYINKS,
District Land Registrar.

———

NOTICE is hereby given that the parcels of land herein-
after described will be brought under the provisions
of the Land Transfer Act, 1915, unless caveat be lodged
forbidding the same on or before the 15th March, 1920.

  1. HERBERT STUART BYTHELL.—Section 526 of
    the Town of Blenheim, containing 1 rood. Occupied by
    applicant. Plan 772.

  2. WILLIAM POULTER.—Section 86 of the Town of
    Kaikoura, containing 2 roods 1·59 perches. Occupied by
    tenant. Plan 774.

Diagrams may be inspected at this office.

Dated this 10th day of February, 1920, at the Land
Registry Office, Blenheim.

J. CARADUS,
District Land Registrar.

———

NOTICE is hereby given that the parcels of land herein-
after described will be brought under the provisions
of the Land Transfer Act, 1915, unless caveat be lodged
forbidding the same within one month from the date of pub-
lication of this notice in the Gazette.

  1. CHARLES HENRY MELLUISH.—1 rood 25
    perches, Lots 32 and 33, Rata Street. Plan 4152. Parts of
    Rural Sections 54 and 73, Block XV, Christchurch Survey
    District. Occupied by applicant.

  2. JOHN WILLIAM BATES, JOHN EDWARD
    BATES, and SIDNEY CHARLES ERNEST BATES.—
    4 acres 3 roods, part of Reserve 51, Block X, Christchurch
    Survey District. Occupied by applicants.

Diagrams may be inspected at this office.

Dated this 10th day of February, 1920, at the Land
Registry Office, Christchurch.

C. E. NALDER,
District Land Registrar.

———

ADVERTISEMENTS.

THE COMPANIES ACT, 1908.
———
SECTION 266, SUBSECTION (4).

NOTICE is hereby given, in pursuance of section 266,
subsection (4), of the above Act, that the under-
mentioned companies have been struck off the Register for
the District of Southland :—

1909/14. Willowbank Gold-dredging Company (Limited).
1916/7. George McCarter, jun. (Limited).
1913/1. Irwin and Jackson (Limited).
1912/5. Todd and Wilson (Limited).
1916/6. Miller Limited.

Dated at Invercargill this 4th day of February, 1920.

F. W. BROUGHTON,
Assistant Registrar of Companies.

———

THE COMPANIES ACT, 1908.
———
SECTION 266, SUBSECTION (3).

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

G. K. Douglas (Limited).

Given under my hand at Wellington, this 4th day of
February, 1920.

P. G. WITHERS,
Assistant Registrar of Companies.

———

THE COMPANIES ACT, 1908.
———
SECTION 266, SUBSECTION (3).

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

Raetihi Timber Company (Limited).

Dated at Wellington this 6th day of February, 1920.

P. G. WITHERS,
Assistant Registrar of Companies.

———

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore
subsisting between us, the undersigned, carrying on
business as Manufacturers’ Agents and Indent Merchants at
Auckland under the style or firm-name of “Badham, Gordon,
and Co.,” has been dissolved as from the fourth day of
November, one thousand nine hundred and nineteen, so far
as concerns the said Angus William Gordon, who retires from
from the said firm. All debts due to and owing by the said
late firm will be received and paid respectively by the said
JOHN BADHAM.

Dated this 16th day of December, 1919.

JOHN BADHAM.
ANGUS WILLIAM GORDON.

166

———

REGISTER of MONEY UNCLAIMED held by the DISPATCH
FOUNDRY COMPANY (LIMITED), GREYMOUTH, from
1st January, 1913, to 31st December, 1919, inclusive.

Unclaimed Dividends.

Name, Occupation, and Last Known Address on Books. Total Amount due to Owner.
Wolfe, W., Butcher, Greymouth .. .. £ s. d.
6 0 0
Bruce, Thos., Labourer, Wallsend .. .. 3 0 0
De la Carreras, Reefton .. .. 6 0 0
Milne, Alex., Engineer, Lyttelton .. .. 3 0 0
Looke, Thos., P.O., Greymouth .. .. 9 0 0
Spencer and Jones, Bricklayers, Greymouth .. 3 0 0
Carpenter, M. J., Richmond, Christchurch .. 7 10 0
————
£37 10 0

Greymouth, 22nd January, 1920.

J. STENHOUSE,
Secretary, Dispatch Foundry Company (Limited).

167

———

In the matter of the Companies Act, 1908; and in
the matter of H. M. CHOVEAUX (LIMITED).

AT an extraordinary general meeting of the above-named
company, held at the office of Coleman and Beere,
Lowe Street, Gisborne, on the 22nd day of January, 1920,
the following extraordinary resolution was passed requiring
the company to be wound up voluntarily :—

“That the company cannot by reason of its liabilities
continue its business, and that it is therefore advisable
to wind up the same.”

At the same meeting, by resolution duly passed, Alexander
Gerald Beere, Public Accountant, Gisborne, was appointed
Liquidator.

———

In the matter of H. M. Choveaux (Limited) (in Liquida-
tion).

Notice is hereby given that the creditors of the above-
named company are required, on or before the 5th February,
1920, to send their names and addresses, and the particulars
of their debts and claims, to Alexander Gerald Beere, of
Gisborne, the Liquidator of the said company, and, if so
required by notice in writing, to come in and prove their
said debts or claims.

Dated this 23rd day of January, 1920.

A. G. BEERE,
Liquidator.

Redstones’ Buildings, Lowe Street, Gisborne.
169



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1920, No 14


NZLII PDF NZ Gazette 1920, No 14





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for New Zealand Farmers’ Co-operative Distributing Company

🗺️ Lands, Settlement & Survey
11 February 1920
Land Transfer Act, Rangitikei Agricultural Reserve, Wellington
  • W. Wyinks, District Land Registrar

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice for Herbert Stuart Bythell and William Poulter

🗺️ Lands, Settlement & Survey
10 February 1920
Land Transfer Act, Blenheim, Kaikoura
  • Herbert Stuart Bythell, Applicant for land transfer
  • William Poulter, Applicant for land transfer

  • J. Caradus, District Land Registrar

🗺️ Land Transfer Act Notice for Charles Henry Melluish and John William Bates et al.

🗺️ Lands, Settlement & Survey
10 February 1920
Land Transfer Act, Christchurch, Rata Street
  • Charles Henry Melluish, Applicant for land transfer
  • John William Bates, Applicant for land transfer
  • John Edward Bates, Applicant for land transfer
  • Sidney Charles Ernest Bates, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🏭 Companies Struck Off the Register for Southland

🏭 Trade, Customs & Industry
4 February 1920
Companies Act, Striking Off, Southland
  • F. W. Broughton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off G. K. Douglas (Limited)

🏭 Trade, Customs & Industry
4 February 1920
Companies Act, Striking Off, Wellington
  • P. G. Withers, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Raetihi Timber Company (Limited)

🏭 Trade, Customs & Industry
6 February 1920
Companies Act, Striking Off, Wellington
  • P. G. Withers, Assistant Registrar of Companies

🏭 Dissolution of Partnership for Badham, Gordon, and Co.

🏭 Trade, Customs & Industry
16 December 1919
Partnership Dissolution, Auckland, Manufacturers’ Agents
  • John Badham, Partner in dissolved firm
  • Angus William Gordon, Partner retiring from firm

💰 Register of Unclaimed Money by Dispatch Foundry Company

💰 Finance & Revenue
22 January 1920
Unclaimed Dividends, Greymouth, Dispatch Foundry Company
8 names identified
  • W. Wolfe, Unclaimed dividend recipient
  • Thos. Bruce, Unclaimed dividend recipient
  • De la Carreras, Unclaimed dividend recipient
  • Alex. Milne, Unclaimed dividend recipient
  • Thos. Looke, Unclaimed dividend recipient
  • Spencer, Unclaimed dividend recipient
  • Jones, Unclaimed dividend recipient
  • M. J. Carpenter, Unclaimed dividend recipient

  • J. Stenhouse, Secretary, Dispatch Foundry Company (Limited)

🏭 Voluntary Winding Up of H. M. Choveaux (Limited)

🏭 Trade, Customs & Industry
22 January 1920
Company Liquidation, Gisborne, Voluntary Winding Up
  • Alexander Gerald Beere (Public Accountant), Appointed Liquidator

  • Alexander Gerald Beere, Liquidator

🏭 Notice to Creditors of H. M. Choveaux (Limited)

🏭 Trade, Customs & Industry
23 January 1920
Creditors Notice, Liquidation, Gisborne
  • A. G. Beere, Liquidator