Land Transfer and Companies Notices




3380
THE NEW ZEALAND GAZETTE.
No. 84

LAND TRANSFER ACT NOTICES.

NOTICE is hereby given that the parcel of land hereinafter
described will be brought under the provisions of the
Land Transfer Act, 1915, unless caveat be lodged forbidding
the same on or before 11th January, 1926.

  1. THE FARMERS CO-OPERATIVE AUCTION-
    EERING COMPANY (LIMITED).—Allotment 11, Town of
    Whakatane, containing 1 rood, fronting the Strand. Occupied
    by applicant. Plan 18739.

Diagram may be inspected at this office.

Dated this 7th day of December, 1925, at the Land Registry
Office, Auckland.

A. V. STURTEVANT, District Land Registrar.


EVIDENCE having been supplied of the loss of memo-
randum of lease 3968 from the NAPIER HARBOUR
BOARD to the NAPIER WHARF LABOURERS AND
STEVEDORES INDUSTRIAL UNION OF WORKERS (now
the NAPIER WATERSIDE WORKERS INDUSTRIAL UNION OF
WORKERS) of Lot 36, plan 2436, Hardinge Road, Napier, and
application having been made to me to register a surrender
of such lease, I hereby give notice that it is my intention to
register such surrender without production of the out-
standing duplicate of the said lease, unless good cause to
the contrary be shown on or before the 29th day of December,
1925.

Dated at the Land Registry Office at Napier this 3rd day
of December, 1925.

W. JOHNSTON,
District Land Registrar.


APPPLICATION having been made to me for the issue of
a provisional occupation license in the name of
WILLIAM SMITH FISHER, of Johnsonville, Carrier, for
3 roods 23·5 perches, being Sections 14 and 19, Block V,
Hawtrey Settlement, Belmont Survey District, and being all
the land in Crown lease, Vol. 25A, folio 86, and evidence
having been lodged of the loss or destruction of the said
occupation license, I hereby give notice that I will issue the
provisional occupation license as requested, after fourteen
days from the date of the Gazette containing this notice.

Dated this 9th day of December, 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 Gazette containing this notice :—

  1. AVON CUMMING.—Part of Rural Section 324,
    Lot 96, deposit plan 6614, Jacob’s Street, City of Christchurch.
    Unoccupied.

  2. ALEXANDER EASTON.—Part of Rural Section
    324, Lot 109, deposit plan 6614, Courtenay Street, City of
    Christchurch. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 7th day of December, 1925, at the Land Registry
Office, Christchurch.

F. W. BROUGHTON, District Land Registrar.


ADVERTISEMENTS.

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 :—

1920/49. Golden Treasure Sluicing (Limited).
1920/131. Piako Shipping Company (Limited).

Dated at Auckland this 3rd day of December, 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 names of the undermentioned
companies will, unless cause is shown to the contrary, be
struck off the Register, and the companies will be dissolved :—

1923/56. New Zealand Sales (Limited).
1922/112. Hull and London (Limited).
1920/70. Caro Bros. (Limited).

Dated at Auckland this 3rd day of December, 1925.

WM. G. FLETCHER,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266.

TAKE notice that the name of the undermentioned
company has been struck off the Register, and the
company dissolved :—

G. Chetwin and Company (Limited). 1920/26.

Dated at Napier this 3rd day of December, 1925.

W. JOHNSTON,
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 dissolved :—

Gordon Hutchison and Reed (Limited). 21/18.

Given under my hand at Christchurch this 2nd day of
December, 1925.

J. MORRISON,
Assistant Registrar of Companies.


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

TAKE notice that the name of the undermentioned
company has been struck off the Register, and the
company has been dissolved :—

Rainbow Limited. 22/24.

Dated at Christchurch this 2nd day of December, 1925.

J. MORRISON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 262.

NOTICE OF DISSOLUTION OF A COMPANY.

I, JOHN HENRY McKAY, Assistant Registrar of Com-
panies, 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 amend-
ments; 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.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 84


NZLII PDF NZ Gazette 1925, No 84





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Farmers Co-operative Auctioneering Company

🗺️ Lands, Settlement & Survey
7 December 1925
Land Transfer Act, Whakatane, Auctioneering Company
  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Lease Surrender for Napier Harbour Board

🗺️ Lands, Settlement & Survey
3 December 1925
Lease surrender, Napier Harbour Board, Napier
  • W. Johnston, District Land Registrar

🗺️ Provisional Occupation License for William Smith Fisher

🗺️ Lands, Settlement & Survey
9 December 1925
Occupation license, Johnsonville, Hawtrey Settlement
  • William Smith Fisher, Application for provisional occupation license

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notices for Avon Cumming and Alexander Easton

🗺️ Lands, Settlement & Survey
7 December 1925
Land Transfer Act, Christchurch, Rural Sections
  • Avon Cumming, Land brought under Land Transfer Act
  • Alexander Easton, Land brought under Land Transfer Act

  • F. W. Broughton, District Land Registrar

🏭 Dissolution of Companies under Companies Act 1908

🏭 Trade, Customs & Industry
3 December 1925
Company dissolution, Golden Treasure Sluicing, Piako Shipping Company
  • Wm. G. Fletcher, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
3 December 1925
Company dissolution, New Zealand Sales, Hull and London, Caro Bros.
  • Wm. G. Fletcher, Assistant Registrar of Companies

🏭 Dissolution of G. Chetwin and Company

🏭 Trade, Customs & Industry
3 December 1925
Company dissolution, G. Chetwin and Company
  • W. Johnston, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Gordon Hutchison and Reed

🏭 Trade, Customs & Industry
2 December 1925
Company dissolution, Gordon Hutchison and Reed
  • J. Morrison, Assistant Registrar of Companies

🏭 Dissolution of Rainbow Limited

🏭 Trade, Customs & Industry
2 December 1925
Company dissolution, Rainbow Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Dissolution of Taihape Hardware Limited

🏭 Trade, Customs & Industry
24 November 1925
Company dissolution, Taihape Hardware Limited
  • Frederick William Somerville, Director applying for dissolution
  • Evaline Sarah Somerville, Director applying for dissolution

  • John Henry McKay, Assistant Registrar of Companies