✨ Land and Company Notices
SEPT. 27.] THE NEW ZEALAND GAZETTE.
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 forbidding
the same on or before the 29th day of October, 1923.
No. 13161. GEORGE SCOTT.—Part of Rural Section 206,
Lot 1, deposit plan 6623, Stonyhurst Street, City of Christ-
church. Occupied by applicant.
Diagram may be inspected at this office.
Dated this 25th day of September, 1923, at the Land
Registry Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate
of title, Volume 68, folio 217, in favour of ALICE
FAIRBAIRN GIBSON, of Mosgiel, Widow, for Allotment 28,
Block III, Township of West Mosgiel, and application made
to me to issue a provisional certificate of title, notice
hereby given of my intention to issue a provisional certificate
of title accordingly at the expiration of fourteen days from
the date of the Gazette containing this notice.
Dated at the Land Registry Office at Dunedin the 22nd
day of September, 1923.
WM. PHILIP MORGAN, 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 for-
bidding the same within one calendar month from the date
of publication of the New Zealand Gazette containing this
notice.
5469. JAMES ARTHUR ADAMS and WILLIAM ROGER
SMYTH.-28.5 perches, part of Section 32, Block XIV, Town
of Dunedin. Occupied by tenants.
5470. SPENCER BRENT.-3 roods 30-5 perches, Allot-
ments 10, 11, 12, and part of 19, Township of Newington.
Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 21st day of September, 1923, at the Land
Registry Office, Dunedin.
WM. PHILIP MORGAN, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTIONS 266 AND 267.
TAKE notice that the name of the undermentioned com-
pany will, at the expiration of three months from the
date hereof, unless cause is shown to the contrary, be struck
off the register, and the company dissolved:-
Moore's Vivific Company (Limited). (1916/2).
Given under my hand, at New Plymouth, this 18th day of
September, 1923.
A. L. B. ROSS,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
TAKE notice that at the expiration of three months from
the date hereof the name of the undermentioned com-
pany will, unless cause is shown to the contrary, be struck off
the Register, and the company will be dissolved.
The Buller Valley Cool Storage and Dairy Company
(Limited). 1915/1.
Dated at Hokitika this 17th day of September, 1923.
E. C. ADAMS,
Assistant Registrar of Companies.
NOTICE is hereby given, pursuant to the provisions of
section 302 of the Companies Act, 1908; that an office
of ROBERT BRUCE AND COMPANY (PROPRIETARY) LIMITED, a
company incorporated outside New Zealand, is situated at
22 Hall of Commerce, High Street, in the City of Auckland.
Dated at Wellington this 10th day of September, 1923.
H. C. McTAGGART,
Attorney in New Zealand
for Robert Bryce and Coy. (Pty.) Ltd.
Witness to the signature of Hugh Crawford McTaggart-
D. Niven.
2531
THE COMPANIES ACT, 1908.
IT is hereby notified that a new company is about to be
formed and incorporated in New Zealand under the name
of " HANCOCK AND Co. (LIMITED)," with its registered office
to be situated in the City of Auckland, with the object, inter
alia, of acquiring and carrying on in New Zealand the pro-
perties and wines and spirits business of HANCOCK AND Co.
(NEW ZEALAND) LIMITED, the' company incorporated under
that name in England and now carrying on business in New
Zealand.
In consequence thereof, notice pursuant to section 307 of
the Companies Act, 1908, is hereby given that HANCOCK AND
Co. (NEW ZEALAND) LIMITED, a company incorporated in
England carrying on business in New Zealand, and having
its registered office in 36 Gresham Street in the City of London,
intends voluntarily to cease to carry on business in New Zea-
land on and from the twentieth day of December, one thousand
nine hundred and twenty-three.
Dated at Auckland this fourteenth day of September, 1923.
HANCOCK AND CO. (NEW ZEALAND), LIMITED.
By its Attorneys-
ELIOT R. DAVIS.
O. NICHOLSON.
TUAKAU TOWN BOARD.
RESOLUTION MAKING SPECIAL RATE.
IN pursuance of the powers vested in it in that behalf by
the Local Bodies' Loans Act, 1913, and all other Acts
and powers thereunto enabling, the Tuakau Town Board
hereby resolves as follows:-
That, for the purpose of providing interest, sinking fund,
and other charges in respect of the loan of £7,000 (seven
thousand pounds), authorized to be raised by the Tuakau
Town Board under the above-mentioned Act, for the purpose
of acquiring a site and the erection thereon of a Town Hall,
to be known as the Tuakau Memorial Hall, for the provision
in such hall of a returned soldiers' clubroom, and for the
provision of such furnishings and fittings as may be neces-
sary, the said Town Board hereby makes and levies a special
rate of 1-1/6d. (one penny and one-tenth of a penny) in the
pound sterling on the capital value of all rateable property
in the Tuakau Town District, being the whole of the land
comprised in the said town district; and that such special
rate be an annually recurring rate during the currency of
such loan, and be payable yearly on the first day of July in
each and every year during the currency of such loan, being
a period of 36½ years, or until the said loan is fully paid off.
W. J. TAYLOR,
Chairman, Tuakau Town Board.
BOROUGH OF QUEENSTOWN.
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 Queen-
town Borough Council hereby resolves as follows:-
That, for the purpose of providing for the payment of
interest, sinking fund, and other charges on the Queens-
town Borough Water-supply and Hydro-electric Power Loan
of £7,000, 1923, authorized to be raised by the Queenstown
Borough Council under the above-mentioned Act, for the
purpose of improving the water-supply of the borough and
the generation of hydro-electric power for lighting and other
purposes, the said Council hereby makes and levies a special
rate of two shillings and one penny (2s. ld.) in the pound
sterling on the rateable value (on the basis of the annual
value) of all rateable property in the Borough of Queenstown ;
and that such special rate shall be an annually recurring rate
during the currency of such loan, and be payable yearly on
the 1st day of August in each and every year during the
currency of the loan, being a period of twenty (20) years, or
until the loan is fully paid off.
THOMAS J. MELVILLE, Town Clerk.
RAGLAN COUNTY COUNCIL.
LOAN OF £20,000 FOR THE PURPOSE OF FORMING, DRAINING,
AND METALLING VARIOUS ROADS IN THE PUKEMIRO RIDING.
—RESOLUTION STRIKING SPECIAL RATE AS SECURITY FOR
SUCH LOAN.
IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies' Loans Act, 1913, and
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1923, No 71
NZLII —
NZ Gazette 1923, No 71
✨ LLM interpretation of page content
🗺️ Notice of Land Transfer for George Scott
🗺️ Lands, Settlement & Survey25 September 1923
Land Transfer, Certificate of Title, Christchurch
- George Scott, Applicant for land transfer
- F. W. Broughton, District Land Registrar
🗺️ Notice of Provisional Certificate of Title for Alice Fairbairn Gibson
🗺️ Lands, Settlement & Survey22 September 1923
Provisional Certificate, Land Title, Mosgiel
- Alice Fairbairn Gibson (Widow), Applicant for provisional certificate of title
- Wm. Philip Morgan, District Land Registrar
🗺️ Notice of Land Transfer for James Arthur Adams, William Roger Smyth, and Spencer Brent
🗺️ Lands, Settlement & Survey21 September 1923
Land Transfer, Certificate of Title, Dunedin
- James Arthur Adams, Applicant for land transfer
- William Roger Smyth, Applicant for land transfer
- Spencer Brent, Applicant for land transfer
- Wm. Philip Morgan, District Land Registrar
🏭 Notice of Company Dissolution for Moore's Vivific Company (Limited)
🏭 Trade, Customs & Industry18 September 1923
Company Dissolution, New Plymouth
- A. L. B. Ross, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for The Buller Valley Cool Storage and Dairy Company (Limited)
🏭 Trade, Customs & Industry17 September 1923
Company Dissolution, Hokitika
- E. C. Adams, Assistant Registrar of Companies
🏭 Notice of Office Location for Robert Bruce and Company (Proprietary) Limited
🏭 Trade, Customs & Industry10 September 1923
Company Office, Auckland
- H. C. McTaggart, Attorney in New Zealand for Robert Bryce and Coy. (Pty.) Ltd.
- D. Niven, Witness
🏭 Notice of Formation of Hancock and Co. (Limited)
🏭 Trade, Customs & Industry14 September 1923
Company Formation, Auckland
- Eliot R. Davis, Attorney for Hancock and Co. (New Zealand) Limited
- O. Nicholson, Attorney for Hancock and Co. (New Zealand) Limited
🏘️ Resolution Making Special Rate for Tuakau Town Board
🏘️ Provincial & Local GovernmentSpecial Rate, Loan, Tuakau
- W. J. Taylor, Chairman, Tuakau Town Board
🏘️ Resolution Making Special Rate for Borough of Queenstown
🏘️ Provincial & Local GovernmentSpecial Rate, Loan, Queenstown
- Thomas J. Melville, Town Clerk
🏘️ Resolution Striking Special Rate for Raglan County Council
🏘️ Provincial & Local GovernmentSpecial Rate, Loan, Raglan