Land Transfer and Company Notices




forbidding the same on or before the 17th day of February,
1920.

FLORA MACLEAN ALLAN and MARION CAMERON
ALLAN.—Part of Section 41, Block XXIX, Town of Dun-edin. Occupied by applicants. No. 5326.
SARA LINDSAY and ANNIE MARIA GLEESON.—Part of Section 35, Block XXVI, Town of Dunedin. Occupied by Mrs. Broad. No. 5330.
Diagram may be inspected at this office.
Dated this 12th day of January, 1920, at the Land Registry Office, Dunedin.
A. V. STURTEVANT,
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 the Gazette containing this notice.
3072. ROBERT MEEK.—802 acres 3 roods 30·8 perches, Sections 42 and 43 and part of Section 41, Block VIII, Jacob’s River Hundred ; and Sections 2, 36, and 37, Block I, Aparima Hundred. Occupied by applicant. Plan 1909.
3076. JAMES LINDSAY WILSON.—2 roods, Sections 16 and 17, Block VI, Town of Wallacetown. Occupied by applicant.
3080. FRED CHURCH.—1 rood, Section 17, Block XI, Town of Riverton. Occupied by applicant. Plan 1920.
Diagrams may be inspected at this office.
Dated this 10th day of January, 1920, at the Land Registry Office, Invercargill.
F. W. BROUGHTON,
District Land Registrar.
ADVERTISEMENTS.
COMPANIES ACT, 1908.
NOTICE OF DISSOLUTION OF COMPANY.
I, PERCY GIDEON WITHERS, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by the Chairman of “Green and Beaven (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.
P. G. WITHERS,
Assistant Registrar of Companies.
In the matter of section 262 of the Companies Act, 1908 ; and in the matter of “Green and Beaven (Limited).”
I, ROBERT WILLIAM GREEN, of Wanganui, Chairman of Green and Beaven (Limited), a private company incorporated under the Companies Act, 1908, do hereby make oath and say—1. That the nominal capital of the said company is £20,000 divided into 2,000 shares of £10 each.
2. That all calls made on the said shares have been fully paid up, and no further calls thereon are intended to be made or necessary.
3. That the company has no assets and has ceased to carry on business.
And I hereby apply for declaration of dissolution of such company.
R. W. GREEN.
Sworn at Wanganui this 10th day of December, 1919, before me—H. J. Vine, a Solicitor of the Supreme Court of New Zealand.
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 under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved:—
The Alexander Antimony Company (Limited).
The Queen Shipping Company (Limited).
Dated at Wellington this 10th day of January, 1920.
P. G. WITHERS,
Assistant Registrar of Companies.
I, WILLIAM GREER FLETCHER, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by Adam Moore and Robert William Moffitt, the Directors of “Adam Moore (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 prescribed by the Companies Act, 1908.
WM. G. FLETCHER,
Assistant Registrar of Companies.
In the matter of the Companies Act, 1908; and in the matter of a private company called or known as “ADAM MOORE (LIMITED).”
We, Adam Moore and Robert William Moffitt, both of Auckland, in New Zealand, Boot-manufacturers, the Directors of Adam Moore (Limited), incorporated under the Companies Act, 1908, do hereby make oath and say,—1. That the nominal capital of the said company is £3,800, in 3,800 shares of £1 each.
2. That the shares have been fully paid up.
3. 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.
ADAM MOORE.
R. W. MOFFITT.
Severally sworn at Auckland by both the above-named deponents this 16th December, 1919, before me—Harry M. Rogerson, a Solicitor of the Supreme Court of New Zealand.
THE COMPANIES ACT, 1908.
SECTION 266, SUBSECTION (3).
TAKE notice that the companies enumerated in the Schedule hereunder have been struck off the Register, and the said companies dissolved.
Schedule.
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. Clark’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).
1915/47. The Sunlight Washing-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).



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1920, No 4


NZLII PDF NZ Gazette 1920, No 4





✨ LLM interpretation of page content

🗺️ Notice of Provisional Certificate of Title for Flora Maclean Allan, Marion Cameron Allan, Sara Lindsay, and Annie Maria Gleeson

🗺️ Lands, Settlement & Survey
12 January 1920
Land Transfer, Certificate of Title, Dunedin
  • Flora Maclean Allan, Applicant for Certificate of Title
  • Marion Cameron Allan, Applicant for Certificate of Title
  • Sara Lindsay, Applicant for Certificate of Title
  • Annie Maria Gleeson, Applicant for Certificate of Title

  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Land Transfer for Robert Meek, James Lindsay Wilson, and Fred Church

🗺️ Lands, Settlement & Survey
10 January 1920
Land Transfer, Certificate of Title, Invercargill
  • Robert Meek, Applicant for Land Transfer
  • James Lindsay Wilson, Applicant for Land Transfer
  • Fred Church, Applicant for Land Transfer

  • F. W. Broughton, District Land Registrar

🏭 Notice of Dissolution of Green and Beaven (Limited)

🏭 Trade, Customs & Industry
10 December 1919
Company Dissolution, Wanganui
  • Robert William Green, Chairman applying for dissolution

  • P. G. Withers, Assistant Registrar of Companies
  • H. J. Vine, Solicitor of the Supreme Court of New Zealand

🏭 Notice of Striking Off Companies from Register

🏭 Trade, Customs & Industry
10 January 1920
Company Dissolution, Wellington
  • P. G. Withers, Assistant Registrar of Companies

🏭 Notice of Dissolution of Adam Moore (Limited)

🏭 Trade, Customs & Industry
16 December 1919
Company Dissolution, Auckland
  • Adam Moore, Director applying for dissolution
  • Robert William Moffitt, Director applying for dissolution

  • William Greer Fletcher, Assistant Registrar of Companies
  • Harry M. Rogerson, Solicitor of the Supreme Court of New Zealand

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
Company Dissolution