Land and Company Notices




894
THE NEW ZEALAND GAZETTE.
[No. 20

Registry, and evidence having been lodged of the loss of
the said certificate of title, I hereby give notice that I will
issue the provisional certificate of title as requested, after
fourteen days from the date of the Gazette containing this
notice.
Dated this 31st day of March, 1926, 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 :—
13449. HORACE CLARENCE SHRIMPTON.—Part of
Rural Section 243B, Lot 1, deposit plan 7794, Dean Street,
City of Christchurch. Occupied by George Langford.
13463. JOHN BEATY BEGGS.—Part of Rural Section
307, Lot 4, deposit plan 7442, Grant’s Road, City of Christ-
church. Occupied by applicant.
13464. WILLIAM HAWKES.—Part of Rural Section 324,
Lot 66, deposit plan 6614, Carrington Street, City of Christ-
church. Unoccupied.
13466. GEORGE WARREN RUSSELL.—Part of Rural
Section 243F, Lot 32, deposit plan 3853, Knowles Street,
City of Christchurch. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 29th day of March, 1926, at the Land Registry
Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.

APPLICATION having been made to me to register a
surrender of lease W.D. No. 7, Register-book Vol. 231,
folio 88, affecting Section 23, Camelot Settlement, whereas
THOMAS WILLIAM TOMLINSON, of Redcliffs, Carpenter,
is the registered lessee, and evidence having been furnished
of the loss of the outstanding duplicate of the said lease, I
hereby give notice that it is my intention to register such
surrender dispensing with the production of the said out-
standing duplicate at the expiration of fourteen days from
the date of the Gazette containing this notice.
Dated at the Land Registry Office, Christchurch, this
29th day of March, 1926.
F. W. BROUGHTON,
District Land Registrar.

APPLICATION having been made to me for the issue of a
provisional certificate of title in favour of THOMAS
MIDDLEMISS, of Waimatua, Farmer, for Sections 27B and
28B, Block IV, Mabel Hundred, being the land contained in
certificate of title, Vol. 95, folio 10, and evidence having been
lodged of the loss of the said certificate of title, I hereby give
notice that I shall issue a provisional certificate of title as
requested, unless caveat be lodged forbidding the same within
fourteen days from the date of publication of this notice in
the Gazette.
Dated at the Land Registry Office, Invercargill, the 24th
day of March, 1926.
J. A. FRASER, District Land Registrar.

ADVERTISEMENTS.

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

KINDLY take notice that at the expiration of three
months from this date the names of the undermen-
tioned companies will, unless cause is shown to the contrary,
be struck off the Register, and the companies will be dis-
solved :—
Willey’s Limited. 1924/165.
Carlaw Park Pictures (Limited). 1924/181.
Barker and Anderson (Limited). 24/151.
Given under my hand at Auckland this 23rd day of March,
1926.
WM. G. FLETCHER,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of sections 266
and 267 of the above Act, that the name of the under-
mentioned company will at the expiration of three months
from the date hereof, unless cause is shown to the contrary,
be struck off the Register, and the company will be dis-
solved :—
Eltham Bacon Company (Limited). 1900/4.
Dated at the office of the Assistant Registrar of Companies
at New Plymouth this 24th day of March, 1926.
A. L. B. ROSS,
Assistant Registrar of Companies.

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

TAKE notice that the name of the undermentioned com-
pany will, at the expiration of three months from the
date hereof, unless cause is shown to the contrary, be struck
off the Register, and the company dissolved :—
Wellington Taranaki Steamship Company (Limited). 1919/12.
Dated at the office of the Assistant Registrar of Companies
at New Plymouth this 26th day of March, 1926.
A. L. B. ROSS,
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 :—
Ivorys Limited. 19/16.
Dated at Christchurch this 24th day of March, 1926.
J. MORRISON,
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 Registrar, and the company dissolved :—
Amuri Sawmilling Company (Limited). 24/29.
Given under my hand at Christchurch this 27th day of
March, 1926.
J. MORRISON,
Assistant Registrar of Companies.

PUBLIC NOTICE.

THE COMMERCIAL BANK OF AUSTRALIA (LIMITED).

NOTICE is hereby given that the Commercial Bank of
Australia (Limited) proposes to commence to carry on
business at High Street, Motueka, in the Provincial District
of Nelson.
Dated at Wellington, New Zealand, this 15th day of March,
1926.
THE COMMERCIAL BANK OF AUSTRALIA (LIMITED),
By its Attorney,
E. P. YALDWYN.
Witness—R. W. Armit, J.P.
307

In the matter of the Companies Act, 1908; and in the
matter of the YORK STREET FLAX-SPINNING COMPANY
(LIMITED).

NOTICE is hereby given that the above-named company
intends, after the expiration of three months from
the date of this notice, to cease to carry on business in New
Zealand.
This notice is given in the terms of section 307 of the above-
named Act.
Dated at Auckland this 11th day of March, 1926.
H. W. AIREY,
Attorney for the Company.
311

In the matter of the Companies Act, 1908; and in the
matter of WILSON AND CANHAM (LIMITED), a Foreign
Company.

TAKE notice that the Head Office for New Zealand of
the above-named Wilson and Canham (Limited) has
been transferred from Ferry Buildings, Quay Street, in the
City of Auckland, to National Bank Buildings, Fort Street,
in the said city.
Dated this 13th day of March, 1926.
For Wilson and Canham (Limited),
GEO. H. WILSON, President.
322



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1926, No 20


NZLII PDF NZ Gazette 1926, No 20





✨ LLM interpretation of page content

🗺️ Provisional Certificate of Title Application (continued from previous page)

🗺️ Lands, Settlement & Survey
31 March 1926
Certificate of Title, Wellington
  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
29 March 1926
Land Transfer, Christchurch, Caveat
  • Horace Clarence Shrimpton, Landowner
  • George Langford, Occupant
  • John Beaty Beggs, Landowner
  • William Hawkes, Landowner
  • George Warren Russell, Landowner

  • F. W. Broughton, District Land Registrar

🗺️ Surrender of Lease Notice

🗺️ Lands, Settlement & Survey
29 March 1926
Lease Surrender, Christchurch, Camelot Settlement
  • Thomas William Tomlinson, Lessee

  • F. W. Broughton, District Land Registrar

🗺️ Provisional Certificate of Title Application

🗺️ Lands, Settlement & Survey
24 March 1926
Certificate of Title, Invercargill, Mabel Hundred
  • Thomas Middlemiss, Applicant

  • J. A. Fraser, District Land Registrar

🏭 Company Strike-off Notice

🏭 Trade, Customs & Industry
23 March 1926
Company Dissolution, Auckland
  • Wm. G. Fletcher, Assistant Registrar of Companies

🏭 Company Strike-off Notice

🏭 Trade, Customs & Industry
24 March 1926
Company Dissolution, New Plymouth
  • A. L. B. Ross, Assistant Registrar of Companies

🏭 Company Strike-off Notice

🏭 Trade, Customs & Industry
26 March 1926
Company Dissolution, New Plymouth
  • A. L. B. Ross, Assistant Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
24 March 1926
Company Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Company Strike-off Notice

🏭 Trade, Customs & Industry
27 March 1926
Company Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Bank Business Commencement Notice

🏭 Trade, Customs & Industry
15 March 1926
Bank, Motueka, Nelson
  • E. P. Yaldwyn, Attorney for The Commercial Bank of Australia (Limited)

🏭 Company Cessation of Business Notice

🏭 Trade, Customs & Industry
11 March 1926
Company Cessation, Auckland
  • H. W. Airey, Attorney for the Company

🏭 Company Head Office Transfer Notice

🏭 Trade, Customs & Industry
13 March 1926
Company Transfer, Auckland
  • Geo. H. Wilson, President of Wilson and Canham (Limited)