Land and Company Notices




3340
THE NEW ZEALAND GAZETTE.
[No. 83

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. WALTER RYDER.—73 acres 2 roods 7·1 perches, part Section 61, Motoa Block (and accretion), Block VII, Mount Robinson Survey District. Occupied by applicant. Plan 7454.

  2. JAMES CLARK LEWIS and DAVID LAING BLYTH.—463 acres 7 perches, part Section 250, Left Bank, Wanganui River, Block XI, Kaitawa Survey District. Occupied by Alexander Donald Mackintosh. Plan 7346.

Diagrams may be inspected at this office.

Dated this 1st day of December, 1925, at the Land Registry Office, Wellington.

C. E. NALDER, District Land Registrar.


ADVERTISEMENTS.

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

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

Editrola Limited. 1920/125.

Dated at Auckland this 25th day of November, 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 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 :—

The Ready Bullion Mining Company (Limited). 1919/3.

Given under my hand at Hokitika, this 30th day of November, 1925.

E. C. ADAMS,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 262.

NOTICE OF DISSOLUTION OF A COMPANY.

I, JOHN HENRY McKAY, Assistant Registrar of Companies, do hereby give notice that an affidavit, copy of which is given hereunder, by two directors of the TAIHAPE HARDWARE (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.

JOHN H. McKAY,
Assistant Registrar of Companies.

Dated at Wellington, this 24th day of November, 1925.

In the matter of the Companies Act, 1908, and its amendments; and in the matter of the TAIHAPE HARDWARE (LIMITED) a, duly incorporated company under the above Act.

WE, FREDERICK WILLIAM SOMERVILLE, of Taihape, Furnisher, and EVALINE SARAH SOMERVILLE, his Wife, two Directors of the TAIHAPE HARDWARE (LIMITED), incorporated under the Companies Act, 1908, do hereby make oath and say,—

  1. That the nominal capital of the said company is two thousand pounds (£2,000) in two thousand shares of one pound (£1) each.

  2. That the shares have been fully paid up.

  3. That the company has no assets or liabilities and has ceased to carry on business.

And we do hereby apply for declaration of dissolution of such company.

E. S. SOMERVILLE.
F. W. SOMERVILLE.

Severally sworn at Taihape this 23rd day of October, 1925, before me—Thos. C. Kincaid, a Solicitor of the Supreme Court of New Zealand.


THE COMPANIES ACT, 1908, SECTION 262 (2).

I, ALAN LESLIE BARNARD ROSS, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by SIDNEY PITT and ROBERT BUCHANAN ANDERSON, two directors of the STRATFORD PRINTING AND PUBLISHING COMPANY (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.

Signed this 23rd day of November, 1925.

A. L. B. ROSS,
Assistant Registrar of Companies, Taranaki.


WE, SIDNEY PITT and ROBERT BUCHANAN ANDERSON, two directors of the STRATFORD PRINTING AND PUBLISHING COMPANY (LIMITED), incorporated under the Companies Act, 1908, do hereby make oath and say,—

That the nominal capital of the said company is £5,000 in 500 shares of £10 each.

That the shares have been fully paid up.

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.

SIDNEY PITT.
R. B. ANDERSON.

Sworn before me, this 21st day of November, 1925—
C. E. Wilson, J.P.


NOTICE OF CHANGE OF PLACE OF OFFICE AND BUSINESS.

MESSRS. GOLLIN AND CO. PROPRIETARY (LIMITED), hereby gives notice that it has changed the situation of its office and place of business from the 1st floor, Nathan’s Buildings, Grey Street, Wellington, to the 1st floor, Messrs. Huddart Parker Buildings, Post Office Square, Wellington.

Dated this 5th day of November, 1925.

GOLLIN AND CO. PROPRIETARY (LIMITED),
By its Attorney,
W. PREEDY.

1088


NEW CREEK PROSPECTING AND DEVELOPMENT SYNDICATE (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that a meeting of the shareholders in the above company will be held, in accordance with section 230 of the Companies Act, 1908, at the office of the undersigned, Tribune Buildings, Hastings, on Friday, 18th December, 1925, at 10 a.m., for the purpose of laying before the shareholders the account showing the manner in which the company has been wound up, and the assets of the company disposed of, and giving any explanation to shareholders that they may desire.

LAURENCE A. DENTON,
Liquidator.

1095


In the matter of the Companies Act, 1908; and in the matter of the CENTRAL CO-OPERATIVE STORE COMPANY OF STRATFORD (LIMITED) in voluntary liquidation.

IN accordance with section 230 of the Companies Act, 1908, notice is hereby given that the final general meeting of the above company for the purposes of considering the Liquidator’s accounts will be held in the Liquidator’s office, Broadway, Stratford, on Wednesday, 23rd December, 1925, at 11 a.m.

T. HARRY PENN,
Liquidator.

Stratford, 17th November, 1925.

1096


ARCTIC FUR COMPANY (LIMITED).

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that a general meeting of the above-named company will be held at the office of Messrs. Calder and Goldwater, Solicitors, Victoria Arcade, Auckland, on Monday, the 21st December, 1925, at 11.30 a.m., for the purpose of receiving the final statement of the Liquidator re the winding-up of the company.

L. E. BULL,
Liquidator.

0917



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 83


NZLII PDF NZ Gazette 1925, No 83





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Parcels of Land

🗺️ Lands, Settlement & Survey
1 December 1925
Land Transfer Act, Land Registration, Caveat, Wellington
  • Walter Ryder, Applicant for land transfer
  • James Clark Lewis, Applicant for land transfer
  • David Laing Blyth, Applicant for land transfer
  • Alexander Donald Mackintosh, Occupant of land

  • C. E. Nalder, District Land Registrar

🏭 Notice of Company Strike-off (Editrola Limited)

🏭 Trade, Customs & Industry
25 November 1925
Company Strike-off, Companies Act, Auckland
  • Wm. G. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Strike-off (The Ready Bullion Mining Company)

🏭 Trade, Customs & Industry
30 November 1925
Company Strike-off, Companies Act, Hokitika
  • E. C. Adams, Assistant Registrar of Companies

🏭 Notice of Dissolution of Taihape Hardware (Limited)

🏭 Trade, Customs & Industry
24 November 1925
Company Dissolution, Companies Act, Wellington
  • Frederick William Somerville, Director applying for dissolution
  • Evaline Sarah Somerville, Director applying for dissolution

  • John Henry McKay, Assistant Registrar of Companies

🏭 Notice of Dissolution of Stratford Printing and Publishing Company (Limited)

🏭 Trade, Customs & Industry
23 November 1925
Company Dissolution, Companies Act, Taranaki
  • Sidney Pitt, Director applying for dissolution
  • Robert Buchanan Anderson, Director applying for dissolution

  • Alan Leslie Barnard Ross, Assistant Registrar of Companies

🏭 Notice of Change of Office and Business (Gollin and Co. Proprietary Limited)

🏭 Trade, Customs & Industry
5 November 1925
Change of Business Address, Wellington
  • W. Preedy, Attorney for Gollin and Co. Proprietary Limited

🏭 Notice of Shareholders Meeting (New Creek Prospecting and Development Syndicate Limited)

🏭 Trade, Customs & Industry
Shareholders Meeting, Company Liquidation, Hastings
  • Laurence A. Denton, Liquidator

🏭 Notice of Final General Meeting (Central Co-operative Store Company of Stratford Limited)

🏭 Trade, Customs & Industry
17 November 1925
Final General Meeting, Company Liquidation, Stratford
  • T. Harry Penn, Liquidator

🏭 Notice of Final General Meeting (Arctic Fur Company Limited)

🏭 Trade, Customs & Industry
Final General Meeting, Company Liquidation, Auckland
  • L. E. Bull, Liquidator