Land and Company Notices




2150
THE NEW ZEALAND GAZETTE.
[No. 53

registered proprietors, and application having been made to me to issue a provisional certificate of title for the said land, I hereby give notice that it is my intention to issue such provisional title after the 7th day of August, 1925.

Dated at the Land Registry Office at Napier this 20th day of July, 1925.

W. JOHNSTON, 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.

  1. ROBERT McGUIRE, JANE MARY McGUIRE, CLAUDE DOUGLAS McGUIRE, ARCHIE HOWARD McGUIRE,—0·51 perches, part of Section 571, City of Wellington (May Street). Occupied by applicants. Plan 7279.

  2. JOHN PATRICK REA and SAMUEL LOCKHART GILMER.—29·38 perches, part of Section 232, City of Wellington (corner of Vivian and Taranaki Streets). Occupied by weekly tenants. Plan 7284.

Diagrams may be inspected at this office.

Dated this 22nd day of July, 1925, at the Land Registry Office, Wellington.

C. E. NALDER, 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 calendar month of the issue of the New Zealand Gazette containing this notice.

  1. EDGAR ALLAN BRADLEY.—Part Town Section 507, Lots 1 and 2, deposit plan 7447, Barbadoes Street, City of Christchurch. Occupied by applicant.

  2. MURPHY BROTHERS (CHRISTCHURCH), LIMITED.—Part of Rural Section 706, 2116, 5863, and 11465, Block XV, Christchurch Survey District, Lots 1 and 2, deposit plan 7378, Hills Road. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 20th day of July, 1925, at the Land Registry Office, Christchurch.

F. W. BROUGHTON, 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 calendar month from the date of publication of the New Zealand Gazette containing this notice.

  1. MARY JANE HENDERSON.—1 rood, Section 3, Block LXIII, Town of Invercargill. Occupied by applicant. Plan 2462.

  2. THOMAS COULSTON MEADOWS.—1 rood, Section 10, Block XV, Town of Invercargill. Occupied by applicant. Plan 2463.

Diagrams may be inspected at this office.

Dated this 16th day of July, 1925, at the Land Registry Office, Invercargill.

J. A. PRASER, District Land Registrar.


ADVERTISEMENTS.

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 be shown to the contrary, be struck off the Register, and the company dissolved :—

Piako Shipping Company (Limited). 1920/131.

Given under my hand at Auckland this 17th day of July, 1925.

WM. G. FLETCHER,
Assistant Registrar of Companies.


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

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register, and the companies have been dissolved :—

1909/64. Parua Bay Co-operative Dairy Company (Limited).

1909/4. Lindsey and Schneider (Limited).

Dated at Auckland this 17th day of July, 1925.

WM. G. FLETCHER,
Assistant Registrar of Companies.


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

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

Excelsior Laundry Company (Limited). 1915/73.

New Zealand Films (Limited). 1919/85.

Picture Projector Advertising (Limited). 1924/120.

Dated at Wellington, this 20th day of July, 1925.

W. H. FLETCHER,
Assistant Registrar of Companies.


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

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register, and the companies have been dissolved :—

Wellington Loan Company (Limited). 1884/2.

Waiwera Co-operative Dairy Company (Limited). 1917/43.

McLaren and Christie (Limited). 1922/52.

Wairarapa Age Company (Limited). 1907/75.

Dated at Wellington, this 17th day of July, 1925.

W. H. FLETCHER,
Assistant Registrar of Companies.


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

NOTICE is hereby given that the names of the above companies have been struck off the Register, and the companies have been dissolved :—

Dominion Motor-vehicles (Limited). 1913/31.

Dominion Trading Company (Limited). 1916/58.

Hawera Bacon Company (Limited). 1901/32.

Golden Bay Cement Works (Limited). 1907/33.

Dated at Wellington, this 17th day of July, 1925.

W. H. FLETCHER,
Assistant Registrar of Companies.


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

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register, and the companies have been dissolved :—

David A. Hamilton and Company (Limited). 1920/6.

V. B. Portman and Company (Limited). 1921/33.

Dated at Wellington, this 17th day of July, 1925.

W. H. FLETCHER,
Assistant Registrar of Companies.


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

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register, and the companies have been dissolved :—

Levin Meat and Cold Storage Company (Limited). 1906/57.

New Zealand Door Pad Company (Limited). 1917/32.

Caselberg, Hayman, and Company (Limited). 1921/6.

Horowhenua Park Company (Limited). 1902/21.

Dated at Wellington, this 17th day of July, 1925.

W. H. FLETCHER,
Assistant Registrar of Companies.


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

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register, and the company has been dissolved :—

Williams and Harper (Limited). 1919/35.

Dated at Wellington, this 23rd day of July, 1925.

W. H. FLETCHER,
Assistant Registrar of Companies.


BRITISH GENERAL ELECTRIC COMPANY (LIMITED).

In the matter of the Companies Act, 1908.

NOTICE is hereby given that the above-named company intends to change the situation or locality of its office or place of business in Dunedin to Magnet House, 14 Dowling Street, Dunedin.

Dated at Wellington this 1st day of July, 1925.

BRITISH GENERAL ELECTRIC COMPANY (LIMITED),
H. E. TAYLOR,
Manager in New Zealand.

661



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 53


NZLII PDF NZ Gazette 1925, No 53





✨ LLM interpretation of page content

🗺️ Loss of Certificate of Title Notice (continued from previous page)

🗺️ Lands, Settlement & Survey
20 July 1925
Certificate of Title, Loss, Provisional Title, Napier
  • W. Johnston, District Land Registrar

🗺️ Land Transfer Act Notice for Wellington

🗺️ Lands, Settlement & Survey
22 July 1925
Land Transfer Act, Wellington, Caveat, May Street, Vivian Street, Taranaki Street
6 names identified
  • Robert McGuire, Applicant for land transfer
  • Jane Mary McGuire, Applicant for land transfer
  • Claude Douglas McGuire, Applicant for land transfer
  • Archie Howard McGuire, Applicant for land transfer
  • John Patrick Rea, Applicant for land transfer
  • Samuel Lockhart Gilmer, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Christchurch

🗺️ Lands, Settlement & Survey
20 July 1925
Land Transfer Act, Christchurch, Caveat, Barbadoes Street, Hills Road
  • Edgar Allan Bradley, Applicant for land transfer
  • Murphy Brothers (Christchurch), Limited, Applicant for land transfer

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Act Notice for Invercargill

🗺️ Lands, Settlement & Survey
16 July 1925
Land Transfer Act, Invercargill, Caveat
  • Mary Jane Henderson, Applicant for land transfer
  • Thomas Coulston Meadows, Applicant for land transfer

  • J. A. Praser, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
17 July 1925
Company Strike-off, Piako Shipping Company
  • Wm. G. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
17 July 1925
Company Dissolution, Parua Bay Co-operative Dairy Company, Lindsey and Schneider
  • Wm. G. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
20 July 1925
Company Strike-off, Excelsior Laundry Company, New Zealand Films, Picture Projector Advertising
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
17 July 1925
Company Dissolution, Wellington Loan Company, Waiwera Co-operative Dairy Company, McLaren and Christie, Wairarapa Age Company
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
17 July 1925
Company Dissolution, Dominion Motor-vehicles, Dominion Trading Company, Hawera Bacon Company, Golden Bay Cement Works
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
17 July 1925
Company Dissolution, David A. Hamilton and Company, V. B. Portman and Company
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
17 July 1925
Company Dissolution, Levin Meat and Cold Storage Company, New Zealand Door Pad Company, Caselberg, Hayman, and Company, Horowhenua Park Company
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
23 July 1925
Company Dissolution, Williams and Harper
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Office Relocation

🏭 Trade, Customs & Industry
1 July 1925
Company Office Relocation, British General Electric Company, Dunedin, Magnet House
  • H. E. Taylor, Manager in New Zealand