β¨ Land Notices and Company Dissolutions
1864
THE NEW ZEALAND GAZETTE.
[No. 45
-
TREVOR ERNEST THOMAS.-Part of Rural Section 26, Lots 1 and 2, deposit plan No. 7392, Cashel Street and Essex Street, City of Christchurch. Occupied by Francis McEwan and James Thompson.
-
ALEXANDER STORRIE DUNCAN.-Rural Sections 3012, 3618, 3810, 3815, 4673, 4675, 4998, 4999, 5000, 7039, 7040; 7903, 8117, and 8119, Block IX, Rangiora Survey District, Lots 1, 2, and 3, deposit plan No. 7383, Oxford and Kaiapoi Road and Rangiora and Waimakariri Road. Occupied by James Robert Daniel Johns and Felix Andrew Johns.
Diagrams may be inspected at this office.
Dated this 1st day of June, 1925, at the Land Registry Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908.
TAKE notice that three months from the date hereof the name of the undermentioned company will, unless cause be shown to the contrary, be struck off the Register, and the company dissolved:-
G. L. Knowles and Company (Limited). 1921/8
Dated at Napier this 27th day of May, 1925.
W. JOHNSTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register, and the company has been dissolved :-
General Gum Company (Limited). 1922/8.
Dated at Wellington, this 14th day of May, 1925.
W. H. FLETCHER,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register, and the company has been dissolved :-
Colonial Brush Company (Limited). 1921/34.
Dated at Wellington, this 27th day of May, 1925.
W. H. FLETCHER,
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 company will, unless cause is shown to the contrary, be struck off the Register, and the company dissolved :-
Pilkington and Close (Limited). 1914/10.
Given under my hand at Christchurch this 29th day of May, 1925.
J. MORRISON,
Assistant Registrar of Companies.
In the matter of the Companies Act, 1908 ; and in the matter of ELECTROLUX LIMITED.
NOTICE is hereby given that ELECTROLUX LIMITED, a duly incorporated company, having its registered office in New South Wales, Australia, and having its principal place of business for New Zealand at Wellington, is about to commence business in the Auckland District, and that the situation of the local office or place of business of the said company will be at Irvine's Chambers, 32 Queen Street, Auckland.
Dated this 7th day of May, 1925.
ELECTROLUX LIMITED
(By its Attorney, H. JACKSON).
Young, White, and Courtney, Solicitors to the Company, Wellington.
In the matter of the Companies Act, 1908; and in the matter of SHOTOVER GOLD DREDGING COMPANY (No LIABILITY).
OTICE is hereby given that SHOTOVER GOLD DREDGING COMPANY (No LIABILITY), a company duly incorporated in Victoria, Australia, intends to commence business in the Otago District near Queenstown, and at Oamaru, and that the situation of the principal office or place of business of the said company will be at W. E. Searle's Office, Ribble Street, Oamaru.
Dated this 4th day of May, 1925.
SHOTOVER GOLD DREDGING COMPANY (NO LIABILITY)
(By its Attorney, W. H. PATERSON).
Lee, Grave, and Grave, Solicitors to the Company, Oamaru.
NOTICE OF DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership hitherto subsisting between JAMES LEONARD and DAVID BALDWIN as Motor and General Engineers, under the style of "St. Mark's Garage," at St. Mark's Road, Newmarket, has been dissolved as from 21st May, 1925.
The business will be carried on by JAMES LEONARD, who will receive the assets and discharge the liabilities of the late Partnership.
Dated the 25th day of May, 1925.
JAMES LEONARD.
DAVID BALDWIN.
Witness to signatures--A. C. Wilkin,
Solicitor, Auckland.
MEDICAL REGISTRATION.
I, EMMA ALBANI BUCKLEY-TURKINGTON, M.B., University of Sydney, 1911, now residing in Auckland, hereby give notice that I intend applying on the 25th June, 1925, to have my name placed on the Medical Register of the Dominion of New Zealand ; and that I have deposited the evidence of my qualification in the office of the Department of Health at Wellington.
EMMA ALBANI BUCKLEY TURKINGTON.
No. 7 Rawene Avenue, Herne Bay, Auckland.
Dated at Auckland. this 25th May, 1925.
To Ani Tarewa, Hairo Paku, Horiata te Rure, Ripeka te Rure, Paku Rahia Tautau, Keita Harapara Tamaurire, Pikimaunga Tamaurire, Materoa Tamaurire, Teepu Tamaurire, Peta Komaru Tamaurire, Mahutaiterangi Tamaurire, Te Keepa Rangi, Kaura Kaiwai, Katarina te Wera, Lena Awhiawhi Arthur, Beckham Paikawa Arthur, Rosina Atareta Marshall, William Ward Arthur, Taare Rewi, Warihi Rewi, Te Rewi, Rapata Rewi, Mehaka Rewi, Tiraha Rewi, owners of the Taumatapatiti 1B Block.
I, THE UNDERSIGNED, give you notice that in pursuance of the covenant for renewal contained in memorandum of lease registered as Number 2967, Gisborne Registry, of all that piece of land containing 667 acres 2 roods 17 perches, more or less, being called or known as the Taumatapatiti 1B Block, and being the land in certificate of title, Volume 44, folio 95, Gisborne Registry, I elect to accept a renewed lease of the hereditaments comprised in the said memorandum of lease for the further term of twenty-one years, on the terms and conditions specified in such memorandum of lease ; and I hereby require you to grant the said lease to me accordingly.
Dated the 22nd day of May, 1925.
ROBERT HAROLD FRASER,
Lessee.
NEW PLYMOUTH BOROUGH COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1913, the New Plymouth Borough Council hereby resolves as follows :- That, for the purpose of providing the interest and other charges on a loan of Β£3,100 authorized to be raised by the New Plymouth Borough Council under the above-mentioned Act for the following purpose :-
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1925, No 45
NZLII —
NZ Gazette 1925, No 45
β¨ LLM interpretation of page content
πΊοΈ Land Transfer Notices for Trevor Ernest Thomas and Alexander Storrie Duncan
πΊοΈ Lands, Settlement & Survey1 June 1925
Land Transfer, Rural Sections, Christchurch, Rangiora
6 names identified
- Trevor Ernest Thomas, Land transfer notice
- Francis McEwan, Occupier of land
- James Thompson, Occupier of land
- Alexander Storrie Duncan, Land transfer notice
- James Robert Daniel Johns, Occupier of land
- Felix Andrew Johns, Occupier of land
- F. W. Broughton, District Land Registrar
π Notice of Company Dissolution for G. L. Knowles and Company (Limited)
π Trade, Customs & Industry27 May 1925
Company Dissolution, Napier
- W. Johnston, Assistant Registrar of Companies
π Notice of Company Dissolution for General Gum Company (Limited)
π Trade, Customs & Industry14 May 1925
Company Dissolution, Wellington
- W. H. Fletcher, Assistant Registrar of Companies
π Notice of Company Dissolution for Colonial Brush Company (Limited)
π Trade, Customs & Industry27 May 1925
Company Dissolution, Wellington
- W. H. Fletcher, Assistant Registrar of Companies
π Notice of Company Dissolution for Pilkington and Close (Limited)
π Trade, Customs & Industry29 May 1925
Company Dissolution, Christchurch
- J. Morrison, Assistant Registrar of Companies
π Notice of Business Commencement for Electrolux Limited
π Trade, Customs & Industry7 May 1925
Business Commencement, Auckland
- H. Jackson, Attorney for Electrolux Limited
- Young, White, and Courtney, Solicitors to the Company
π Notice of Business Commencement for Shotover Gold Dredging Company (No Liability)
π Trade, Customs & Industry4 May 1925
Business Commencement, Otago, Oamaru
- W. H. Paterson, Attorney for Shotover Gold Dredging Company
- Lee, Grave, and Grave, Solicitors to the Company
π Notice of Dissolution of Partnership between James Leonard and David Baldwin
π Trade, Customs & Industry25 May 1925
Partnership Dissolution, Auckland
- James Leonard, Dissolution of partnership
- David Baldwin, Dissolution of partnership
- A. C. Wilkin, Solicitor
π₯ Medical Registration Notice for Emma Albani Buckley-Turkington
π₯ Health & Social Welfare25 May 1925
Medical Registration, Auckland
- Emma Albani Buckley-Turkington (M.B.), Medical registration application
πΊοΈ Notice of Lease Renewal for Taumatapatiti 1B Block
πΊοΈ Lands, Settlement & Survey22 May 1925
Lease Renewal, Gisborne
24 names identified
- Ani Tarewa, Owner of Taumatapatiti 1B Block
- Hairo Paku, Owner of Taumatapatiti 1B Block
- Horiata te Rure, Owner of Taumatapatiti 1B Block
- Ripeka te Rure, Owner of Taumatapatiti 1B Block
- Paku Rahia Tautau, Owner of Taumatapatiti 1B Block
- Keita Harapara Tamaurire, Owner of Taumatapatiti 1B Block
- Pikimaunga Tamaurire, Owner of Taumatapatiti 1B Block
- Materoa Tamaurire, Owner of Taumatapatiti 1B Block
- Teepu Tamaurire, Owner of Taumatapatiti 1B Block
- Peta Komaru Tamaurire, Owner of Taumatapatiti 1B Block
- Mahutaiterangi Tamaurire, Owner of Taumatapatiti 1B Block
- Te Keepa Rangi, Owner of Taumatapatiti 1B Block
- Kaura Kaiwai, Owner of Taumatapatiti 1B Block
- Katarina te Wera, Owner of Taumatapatiti 1B Block
- Lena Awhiawhi, Owner of Taumatapatiti 1B Block
- Beckham Paikawa Arthur, Owner of Taumatapatiti 1B Block
- Rosina Atareta Marshall, Owner of Taumatapatiti 1B Block
- William Ward Arthur, Owner of Taumatapatiti 1B Block
- Taare Rewi, Owner of Taumatapatiti 1B Block
- Warihi Rewi, Owner of Taumatapatiti 1B Block
- Te Rewi, Owner of Taumatapatiti 1B Block
- Rapata Rewi, Owner of Taumatapatiti 1B Block
- Mehaka Rewi, Owner of Taumatapatiti 1B Block
- Tiraha Rewi, Owner of Taumatapatiti 1B Block
- Robert Harold Fraser, Lessee
ποΈ New Plymouth Borough Council Resolution for Special Rate
ποΈ Provincial & Local GovernmentSpecial Rate, New Plymouth