✨ Land Notices and Company Dissolutions
Aug. 13.] THE NEW ZEALAND GAZETTE. 2449
-
DENNIS COFFEY.—Part of Rural Section 997, Lot 1, deposit plan 7428, Queen Street, Borough of Waimate. Occupied by applicant.
-
CLAUS STEPHEN STUBBS.—Rural Sections 7109, 8204, and 8458, Block VIII, Oxford Survey District; Lots 3, 4, and 5, deposit plan 7469, McJarrow's, Sales, and Ellis Drain Roads. Occupied by applicant.
-
ANDERSON WILSON STUBBS.—Rural Section 3091 and part Rural Section 6008, Block VIII, Oxford Survey District, Lot 1, deposit plan 7469, Powles and Sales Roads. Occupied by applicant.
-
EDMUND ROBERT BOWLER and ALLINE WAYTE.—Part of Rural Section 15, Lot 1, deposit plan 7479, Ferry Road and Outbridge Street, City of Christchurch. Unoccupied.
-
FANNY JANE LANGFORD.—Part of Rural Section 33, part of Lots 1 and 2, deposit plan 7478, Templer Street and River Road, City of Christchurch. Occupied by applicant.
-
FLORENCE MARY LANE.—Part Rural Section 325, Lot 95, deposit plan 2912, Slater Street, City of Christchurch. Unoccupied.
-
THOMAS STUBBS.—Rural Section 6009, Block VIII, Oxford Survey District, Lot 2, deposit plan 7469, Sales Road. Occupied by John Joseph Skurr.
-
DAVID ANDREW GUNN.—Part Rural Section 324, Lots 2, 3, and 93, deposit plan 6614, Rutland and Jacobs Streets. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 10th day of August, 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 on or before 14th September, 1925.
-
PHOEBE ELIZABETH WARNER, JAMES BRAUND, and ALBERT EDWIN BRAUND.—Section 23, Town of Napier, fronting Main Street, containing 1 rood, shown on deposited plan 4493. Unoccupied.
-
HARRIET CAMELIA SMALE.—Part Block 36, Puketapu Crown Grant District, and accretion, containing 1 acre 3 roods 37 perches. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 10th day of August, 1925, at the Land Registry Office, Napier.
W. JOHNSTON, District Land Registrar.
ADVERTISEMENTS.
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:—
Cummings Stores (Limited). 1914/11.
The Feature Films (Limited). 16/9.
Dated at Dunedin this 8th day of August, 1925.
L. G. TUCK,
Assistant Registrar of Companies.
SIMMS MOTOR UNITS (1920), LIMITED.
IN pursuance of the Companies Act, 1908, notice is hereby given that the office or place of business of the above company at which legal process may be served is at No. 276 Cuba Street, Wellington.
T. J. HARRIS.
769 Attorney in New Zealand for the Company.
NOTICE OF DISSOLUTION OF PARTNERSHIP.
TAKE notice that the Partnership lately subsisting between ARCHIBALD STEPHEN ALLEN, of Auckland, Builder, and CHARLES SPENCER ALLEN, of Auckland, Builder, which said Partnership was carried on at Auckland under the style of “Allen and Allen,” Builders, has been dissolved as from the date hereof by mutual consent.
Dated the 18th day of July, 1925.
A. S. ALLEN.
Witness to the signature of Archibald Stephen Allen—C. B. Gallagher, Solicitor, Auckland.
C. S. ALLEN.
Witness to the signature of Charles Spencer Allen—A. C. Wilkin, Solicitor, Auckland.
776
THE SWAN MANUFACTURING COMPANY (LIMITED.)
IN LIQUIDATION.
I HEREBY give notice that a meeting of shareholders will be held on Thursday, the 20th day of August, 1925, at the Liquidator’s Office, Quay Buildings, 3rd floor, Quay Street, Auckland, for the purpose of passing the accounts of the Liquidator.
R. N. S. CHISHOLM,
Liquidator.
5th August, 1925.
778
In the matter of the Companies Act, 1908; and in the matter of the TROPICAL PLANTERS (LIMITED).
NOTICE is hereby given that it is the intention of the above company, TROPICAL PLANTERS (LIMITED), a company registered and existing under the laws of the Colony of Fiji, voluntarily to cease to carry on business in New Zealand.
Dated at Auckland this 3rd day of August, 1925.
D. C. FRASER,
Attorney of the above Company.
779
WAIPUKURAU COUNTY COUNCIL.
NOTICE OF INTENTION TO TAKE LAND.
In the matter of the Counties Act, 1908, and in the matter of the Public Works Act, 1908.
NOTICE is hereby given that the Waipukurau County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, the formation of a public road; and for the purposes of such public work the lands described in the Schedule hereto are required to be taken. And notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Clerk of the said Council situate in Northumberland Street, Waipukurau, and is open for inspection without fee by all persons during ordinary business hours.
All persons affected by the execution of the said public work or by the taking of such lands who have any well-grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing, and send the same within forty days from the first publication of this notice to the County Clerk at the Council Chambers aforesaid.
SCHEDULE.
Area of parcel of land to be taken: 2 roods 3·5 perches, being portion of Block No. 77. Coloured on plan: Pink. Situate in Porangahau C.G.D.
Dated this 4th day of August, 1925.
J. W. ELLIOTT, County Clerk.
780
WHAKATANE BOROUGH COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
IN pursuance and in exercise of the powers vested in it in that behalf by the Whakatane Borough Empowering Act, 1924, and of all other powers (if any) it thereunto enabling, the Whakatane Borough Council hereby resolves as follows:—
That, for the purpose of providing for the payment of interest, sinking fund, and other charges on the Whakatane Borough Capitalized Interest Debentures, 1925, authorized to be raised by the Whakatane Borough Council under the above-mentioned Act, for the purpose of securing the sum of one thousand two hundred pounds (£1,200) of the sum of one thousand two hundred and ninety-six pounds ten shillings (£1,296 10s.) owing on the 1st day of June, 1924, as interest on money lent by the Public Trustee to the Council, the said Whakatane Borough Council hereby makes and levies a special rate of one-eighth (1/8th) of a penny in the pound sterling on the rateable value (on the basis of the unimproved value) of all rateable property in the Borough of Whakatane; and that such special rate shall be an annually recurring rate during the currency of such debentures, and be payable yearly on the first day of April in each and every year during the currency of such debentures, being a period of ten (10) years, or until the debentures are fully paid off.
J. M. TURNBULL, Mayor.
H. O. GARAWAY, Town Clerk.
781
BOROUGH OF CROMWELL.
RESOLUTION MAKING A SPECIAL RATE.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Cromwell Borough Council hereby resolves as follows:—
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1925, No 59
NZLII —
NZ Gazette 1925, No 59
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices for Christchurch
🗺️ Lands, Settlement & Survey10 August 1925
Land Transfer, Property, Christchurch, Oxford Survey District
10 names identified
- Dennis Coffey, Applicant for land transfer
- Claus Stephen Stubbs, Applicant for land transfer
- Anderson Wilson Stubbs, Applicant for land transfer
- Edmund Robert Bowler, Applicant for land transfer
- Alline Wayte, Applicant for land transfer
- Fanny Jane Langford, Applicant for land transfer
- Florence Mary Lane, Applicant for land transfer
- Thomas Stubbs, Applicant for land transfer
- John Joseph Skurr, Occupant of land
- David Andrew Gunn, Applicant for land transfer
- F. W. Broughton, District Land Registrar
🗺️ Land Transfer Act Notices for Napier
🗺️ Lands, Settlement & Survey10 August 1925
Land Transfer, Property, Napier, Puketapu Crown Grant District
- Phoebe Elizabeth Warner, Applicant for land transfer
- James Braund, Applicant for land transfer
- Albert Edwin Braund, Applicant for land transfer
- Harriet Camelia Smale, Applicant for land transfer
- W. Johnston, District Land Registrar
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry8 August 1925
Company Dissolution, Cummings Stores, Feature Films
- L. G. Tuck, Assistant Registrar of Companies
🏭 Legal Process Service Address for Simms Motor Units
🏭 Trade, Customs & IndustryCompany Address, Legal Process, Simms Motor Units
- T. J. Harris, Attorney in New Zealand for the Company
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry18 July 1925
Partnership Dissolution, Allen and Allen, Builders
- Archibald Stephen Allen, Partner in dissolved partnership
- Charles Spencer Allen, Partner in dissolved partnership
- C. B. Gallagher, Solicitor
- A. C. Wilkin, Solicitor
🏭 Meeting of Shareholders for The Swan Manufacturing Company
🏭 Trade, Customs & Industry5 August 1925
Shareholders Meeting, Liquidation, The Swan Manufacturing Company
- R. N. S. Chisholm, Liquidator
🏭 Notice of Cessation of Business in New Zealand
🏭 Trade, Customs & Industry3 August 1925
Business Cessation, Tropical Planters Limited
- D. C. Fraser, Attorney of the Company
🏗️ Notice of Intention to Take Land for Public Road
🏗️ Infrastructure & Public Works4 August 1925
Land Acquisition, Public Road, Waipukurau County Council
- J. W. Elliott, County Clerk
💰 Resolution Making Special Rate for Debentures
💰 Finance & RevenueSpecial Rate, Debentures, Whakatane Borough Council
- J. M. Turnbull, Mayor
- H. O. Garaway, Town Clerk
💰 Resolution Making Special Rate for Cromwell Borough
💰 Finance & RevenueSpecial Rate, Cromwell Borough Council