Land Notices and Company Announcements




Mar. 11.] THE NEW ZEALAND GAZETTE. 823

  1. WILLIAM RICHARD HANS SCHMIDT.—1 rood 1·7 perches, part of Rural Section 206, Holly Road, City of Christchurch. Occupied by applicant.

  2. Sidney Reginald Somerville Scott.—3 roods 29·2 perches, part of Rural Section 32, Block XVI, Christchurch Survey District. Occupied by applicant.

  3. THOMAS JAMES BROWN.—40 acres 0 roods 12 perches, Rural Section 11477, Block X, Waimate Survey District. Occupied by applicant.

  4. ALFRED JAMES HARCOURT.—39·6 perches, Lot 43, plan 2740, Slater Street, Rural Section 325, City of Christchurch. Occupied by applicant.

  5. STEPHEN FRANCIS BARNETT.—2 roods 27·8 perches, Lots 17 and 18, plan 4140, Puriri Road and Weka Street, part of Rural Section 163, Block X, Christchurch Survey District. Unoccupied.

Diagrams may be inspected at this office.

Dated this 9th day of March, 1920, at the Lands Registry Office, Christchurch.

C. E. NALDER,
District Land Registrar.


ADVERTISEMENTS.

In the matter of the Companies Act, 1908; and in the matter of the COLONIAL RUBBER COMPANY (LIMITED).

I, ARCHIBALD MORRIS SEAMAN, of Auckland, in the Dominion of New Zealand, hereby give notice that the Colonial Rubber Company Limited (Old Company) has now ceased to carry on business in New Zealand, having been incorporated in the Colonial Rubber Company Limited (New Company), which proposes to carry on business at No. 40 Albert Street in the City of Auckland.

Dated this 12th day of February, 1920.

A. M. SEAMAN, Attorney.

229


AUCKLAND ELECTRIC TRAMWAYS COMPANY (LIMITED).

NOTICE OF REMOVAL.

NOTICE is hereby given that on and after the 26th instant the registered office of the company will be No. 60 Shortland Street, Auckland.

CHARLES RHODES, Local Director.

25th February, 1920.

237


IN VOLUNTARY LIQUIDATION.

T. AND H. COOKE (LIMITED), FURNITURE MANUFACTURERS AND IMPORTERS, OPPOSITE TOWN HALL, AUCKLAND.

AT an extraordinary meeting of the shareholders of the above company held at the registered office of the company on 6th day of February, 1920, the following resolution was unanimously carried:—

“That T. and H. Cooke (Limited) be wound up voluntarily.”

And at a further meeting of the shareholders of the above-named company held at the registered office of the company on the 20th day of February, 1920, a resolution confirming the same was carried unanimously.

W. H. COOKE, Esq., of 12 Rewa Chambers, Queen Street, Auckland, was appointed Liquidator.

Auckland, 20th February, 1920.

260


In the matter of the Public Works Act, 1908.

PUBLIC notice is hereby given that the Education Board for the District of Taranaki proposes to provide land for the purposes of a public school, and for such purposes requires to take all that piece of land situated in the County of Taranaki, containing 2 roods and four-tenths of a perch, more or less, being the section numbered 94, Lepperton Township, Huirangi District, Block VII, Paritutu Survey District, as shown on the plan deposited in the office of the Chief Surveyor at New Plymouth as No. 5525. A plan of the land required to be taken as aforesaid is deposited for public inspection at the Post-office Store at Lepperton in the County of Taranaki.

All persons affected are hereby called upon to set forth in writing any well-grounded objections to the execution of the said work or the taking of the said land, and to send such writing, within forty days from the first publication of this notice, to the Education Board for the District of Taranaki at its office in Lemon Street in the Town of New Plymouth.

Dated at New Plymouth the 3rd day of March, 1920.

R. MASTERS, Chairman.

P. G. WHITCOMBE, Secretary.

261


AT a general meeting of the HOKITIKA KAPITEA BRICK COMPANY (LIMITED) held on Wednesday, the 18th day of February, 1920, the following extraordinary resolution was carried:—

“That it has been proved to its satisfaction that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same; and that Mr. RICHARD WILD, of Hokitika, Accountant, be appointed Liquidator.”

JAMES KING, Chairman.

263


CHANGE OF NAME.

I, VICTOR BROWNSON SILK, heretofore called or known by the name of Victor Brownson, of Auckland, Jeweller, hereby give notice that by deed-poll dated the tenth day of November, 1919, duly executed by me and enrolled in the Supreme Court at Auckland, I formally and absolutely declared that I had assumed and adopted and intended thereafter on all occasions to use and subscribe the name of VICTOR BROWNSON SILK instead of Victor Brownson, so as to be at all times thereafter called, known, and described by the name of VICTOR BROWNSON SILK exclusively.

Dated at Auckland this 2nd day of March, 1920.

VICTOR BROWNSON SILK.

Witness—Fred. Fitchett, Solicitor, Auckland.

264


IN VOLUNTARY LIQUIDATION.

In the matter of the WAIHI EXTENDED GOLD-MINING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the above company duly convened and held at the office of the company on the 10th day of February, 1920, 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 25th day of February, 1920, the said following resolution was duly confirmed:—

“That the company be wound up voluntarily under the provisions of the Companies Act, 1908.”

At the last-named meeting JOHN WILLIAM NICHOL, of Auckland, Company Secretary, was appointed Liquidator for the purposes of the winding-up.

Dated this 25th day of February, 1920.

JNO. DAWSON, Chairman.

J. W. NICHOL, Secretary.

265


DISSOLUTION OF PARTNERSHIP.

WHITMARSH AND MYERS, AUCKLAND.

NOTICE is hereby given that the Partnership heretofore existing between S. H. WHITMARSH and H. E. MYERS, trading as “Whitmarsh and Myers,” has been dissolved by mutual consent as on the 27th February, 1920.

The late partners will trade as “S. H. Whitmarsh and Co.” at 35 City Chambers, and H. E. Myers and Co. at 6 Short’s Buildings, Queen Street, Auckland, respectively.

All moneys owing by or payable to the late firm will be discharged or received by H. E. Myers and Co., whose receipt will be a sufficient discharge.

S. H. WHITMARSH.

H. E. MYERS.

Auckland, 1st March, 1920.

266


I, GEORGE FRITZ KURT HUFNAGEL-BETHAM, heretofore called and known by the name of George Fritz Kurt Hufnagel, of Kyber Pass, in the City of Auckland, Surveyor, do hereby give public notice that on the 26th day of February, 1920, I did for and on behalf of myself and my heirs and issue lawfully begotten assume and adopt and determine to take and use from thenceforth in all records, deeds, documents, and writings, in all actions, suits, and proceedings, in all dealings, transactions, matters, and things, and upon all occasions whatsoever, the surname



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1920, No 25


NZLII PDF NZ Gazette 1920, No 25





✨ LLM interpretation of page content

🗺️ Land Allotments in Christchurch and Waimate

🗺️ Lands, Settlement & Survey
9 March 1920
Land allotments, Rural sections, Christchurch, Waimate
  • William Richard Hans Schmidt, Allotted land in Christchurch
  • Sidney Reginald Somerville Scott, Allotted land in Christchurch
  • Thomas James Brown, Allotted land in Waimate
  • Alfred James Harcourt, Allotted land in Christchurch
  • Stephen Francis Barnett, Allotted land in Christchurch

  • C. E. Nalder, District Land Registrar

🏭 Notice of Company Incorporation - Colonial Rubber Company

🏭 Trade, Customs & Industry
12 February 1920
Company incorporation, Colonial Rubber Company, Auckland
  • Archibald Morris Seaman, Attorney

🚂 Notice of Removal of Registered Office - Auckland Electric Tramways Company

🚂 Transport & Communications
25 February 1920
Office relocation, Auckland Electric Tramways Company
  • Charles Rhodes, Local Director

🏭 Voluntary Liquidation of T. and H. Cooke (Limited)

🏭 Trade, Customs & Industry
20 February 1920
Voluntary liquidation, T. and H. Cooke (Limited), Auckland
  • W. H. Cooke (Esquire), Appointed Liquidator

🎓 Public Notice for Land Acquisition for School - Taranaki

🎓 Education, Culture & Science
3 March 1920
Land acquisition, Public school, Taranaki, Lepperton
  • R. Masters, Chairman
  • P. G. Whitcombe, Secretary

🏭 Voluntary Liquidation of Hokitika Kapitea Brick Company (Limited)

🏭 Trade, Customs & Industry
18 February 1920
Voluntary liquidation, Hokitika Kapitea Brick Company, Hokitika
  • Richard Wild, Appointed Liquidator

  • James King, Chairman

⚖️ Change of Name - Victor Brownson Silk

⚖️ Justice & Law Enforcement
2 March 1920
Name change, Victor Brownson Silk, Auckland
  • Victor Brownson Silk, Changed name from Victor Brownson

  • Fred. Fitchett, Solicitor

🏭 Voluntary Liquidation of Waihi Extended Gold-Mining Company (Limited)

🏭 Trade, Customs & Industry
25 February 1920
Voluntary liquidation, Waihi Extended Gold-Mining Company, Auckland
  • John William Nichol, Appointed Liquidator

  • Jno. Dawson, Chairman
  • J. W. Nichol, Secretary

🏭 Dissolution of Partnership - Whitmarsh and Myers

🏭 Trade, Customs & Industry
1 March 1920
Dissolution of partnership, Whitmarsh and Myers, Auckland
  • S. H. Whitmarsh, Dissolved partnership
  • H. E. Myers, Dissolved partnership

⚖️ Change of Name - George Fritz Kurt Hufnagel-Betham

⚖️ Justice & Law Enforcement
Name change, George Fritz Kurt Hufnagel-Betham, Auckland
  • George Fritz Kurt Hufnagel-Betham, Changed name from George Fritz Kurt Hufnagel