✨ Land and Company Notices
APRIL 8.] THE NEW ZEALAND GAZETTE. 939
Christchurch Survey District, Lots 1 and 2, deposit plan 7771,
Harewood, Willows, and Ox’s Roads. Occupied by applicant.
13459. ERIC WILSON MOTE.—Part of Rural Section
307, Blocks VII and XI, Christchurch Survey District, Lot 1,
deposit plan 7797, Grant’s Road. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 30th day of March, 1926, at the Land Registry
Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.
———
NOTICE is hereby given that the parcel 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.
- HAROLD VERNEY HARGREAVES.—Part of
Rural Section 243F, Lot 20, deposit plan 3853, Western
Street, City of Christchurch. Occupied by applicant.
Diagram may be inspected at this office.
Dated this 1st day of April, 1926, at the Land Registry
Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.
———
APPLICATION having been made to me for the issue of
a provisional certificate of title in the name of JOSEPH
LISSANT PALETHORPE, of Wellington, Civil Servant,
for 1 rood 15·6 perches, more or less, being part of Section 4,
Porirua District, and comprising Lots 2 and 3 on deposited
plan 2047, and being all the land in certificate of title, Volume
214, folio 178, Wellington 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 7th day of April, 1926, at the Land Registry
Office, Wellington.
C. E. NALDER, District Land Registrar.
———
APPLICATION having been made to me for the issue
of a provisional certificate of title in the name of
EDITH MAY WITCOMBE, Wife of NEVILLE CHARLES WIT-
COMBE, of Wellington, Shipping Manager, for 24·8 perches,
more or less, being part of Lot 39 on deposited plan 475, and
part of Section 1, Evans Bay District, Township of Roseneath,
and being all the land in certificate of title, Vol. 156,
folio 41, and evidence having been lodged of the destruction
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 7th day of April, 1926, at the Land Registry
Office, Wellington.
C. E. NALDER, District Land Registrar.
———
ADVERTISEMENTS.
I, ANDREW EDWARD LAPSLIE, formerly of Oamaru
now of Gore, Baker and Pastrycook, hereby give public
notice that on the 24th day of March, 1926, I formally and abso-
lutely renounced, relinquished, and abandoned the use of my
Christian names “Edmund” and “Lovell” respectively, and
of my surname “Dodd,” and that I assumed and adopted
and determined thenceforth on all occasions whatsoever to
use and subscribe the Christian names of “Andrew” and
“Edward” instead of the said Christian names of “Edmund”
and “Lovell” respectively and the surname of “Lapslie”
instead of the said surname of “Dodd”; and I give further
notice that such change of names is evidenced by deed-poll
dated the said 24th day of March, 1926, duly executed by
me and enrolled in the office of the Supreme Court of New
Zealand at Dunedin aforesaid, on the 29th day of March,
1926.
ANDREW EDWARD LAPSLIE.
(Late EDMUND LOVELL DODD.)
385
In the matter of the Companies Act, 1908; and in the
matter of the BLUFF GRANITE COMPANY (LIMITED), a
public company having its registered office at Bluff,
Southland.
NOTICE is hereby given that at an extraordinary general
meeting of the members of the BLUFF GRANITE
COMPANY (LIMITED) held on the 25th day of March, 1926,
the following extraordinary resolution was duly passed:—
“That the company be wound up voluntarily, it having
been proved to its satisfaction that the company cannot, by
reason of its liabilities, continue its business, and that it is
advisable to wind up the same.”
Dated this 31st day of March, 1926.
W. E. SEARLE,
Liquidator.
386
GUARDIAN, TRUST, AND EXECUTORS COMPANY OF
NEW ZEALAND (LIMITED).
———
I, JOHN MAYNARD STOKES, Manager of the Guardian,
Trust, and Executors Company of New Zealand
(Limited), do solemnly and sincerely declare:—
- That the liability of the members is limited.
- That the capital of the company is £100,000, divided
into 20,000 shares of £5 each. - That the number of shares issued is 20,000.
- That calls to the amount of three pounds (£3) per share
on 2,500 shares and three shillings (3s.) per share on 17,500
shares have been made, under which the sum of £10,125 has
been received. - That the amount of all moneys received on account of
estates on the 1st day of January last is £2,117,950 2s. 5d. - That the amount of all moneys paid on account of estates
on that day is £2,105,528 8s. 7d. - That the amount of the balances due to estates under
administration on that day is £12,421 13s. 10d. - That the liabilities of the company as on the 1st day of
January last were £11,480. - That the contingent liabilities of the company on
deposits on the 1st day of January last were nil. - That the assets of the company on that day were
£26,425 2s. 5d. - That the first annual license was issued on the 10th
day of March, 1911.
And I make this solemn declaration conscientiously believing
the same to be true, and by virtue of the provisions of an
Act of the General Assembly of New Zealand intituled the
Justices of the Peace Act, 1908.
J. M. STOKES, Manager.
Declared at Auckland this 31st day of March, 1926, before
me—J. H. Rose, a Solicitor of the Supreme Court of New
Zealand.
In accordance with the provisions of the Guardian, Trust,
and Executors Company Amendment Act of 1911, No. 17,
I have examined this statement and compared it with the
books of the company, and I hereby certify it to be correct.
W. WALLACE BRUCE, Auditor.
Auckland, 1st April, 1926.
388
In the matter of the Companies Act, 1908; and in the
matter of GILLETT MOTORS (LIMITED).
NOTICE is hereby given that at an extraordinary general
meeting of the shareholders of GILLETT MOTORS (LI-
MITED) held at 166 Albert Street, Auckland, on Wednesday,
the 31st day of March, 1926, the following entry in the
minute-book of the company was made pursuant to section
168, subsection (6), of the Companies Act, 1908, and signed
by all the members of the company:—
“For the purpose of forming the business into a public
company it is resolved by way of special resolution that
GILLETT MOTORS (LIMITED) be wound up voluntarily, and
that ALEXANDER ELDER WARNOCK, of Auckland, Public
Accountant, be appointed Liquidator for the purpose of such
winding-up; and that the company consents to the registra-
tion of a new public company to be called GILLETT MOTORS
(LIMITED).”
Dated this first day of April, one thousand nine hundred
and twenty-six.
A. E. WARNOCK,
Liquidator.
389
DISSOLUTION OF PARTNERSHIP.
———
NOTICE is hereby given that the Partnership heretofore
subsisting between JOHN THOMAS COONEY and ROBERT
ADAM ELLIOTT, carrying on business at Hamilton and Ruawai
as Milking-machine Agents and Engineers, under the style or
firm of “Cooney and Elliott,” has been dissolved as from
the 30th day of March, 1926.
Dated the 31st day of March, 1926.
J. T. COONEY.
R. A. ELLIOTT.
Witness—H. C. M. Norris, Solicitor, Hamilton. 390
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1926, No 21
NZLII —
NZ Gazette 1926, No 21
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice for Eric Wilson Mote
🗺️ Lands, Settlement & Survey30 March 1926
Land Transfer, Rural Sections, Christchurch
- Eric Wilson Mote, Land transfer application
- F. W. Broughton, District Land Registrar
🗺️ Land Transfer Act Notice for Harold Verney Hargreaves
🗺️ Lands, Settlement & Survey1 April 1926
Land Transfer, Rural Sections, Christchurch
- Harold Verney Hargreaves, Land transfer application
- F. W. Broughton, District Land Registrar
🗺️ Provisional Certificate of Title for Joseph Lissant Palethorpe
🗺️ Lands, Settlement & Survey7 April 1926
Provisional Certificate, Land Title, Wellington
- Joseph Lissant Palethorpe, Provisional certificate of title application
- C. E. Nalder, District Land Registrar
🗺️ Provisional Certificate of Title for Edith May Witcombe
🗺️ Lands, Settlement & Survey7 April 1926
Provisional Certificate, Land Title, Wellington
- Edith May Witcombe, Provisional certificate of title application
- Neville Charles Witcombe, Husband of applicant
- C. E. Nalder, District Land Registrar
⚖️ Name Change Notice for Andrew Edward Lapslie
⚖️ Justice & Law EnforcementName Change, Deed Poll, Gore
- Andrew Edward Lapslie, Name change from Edmund Lovell Dodd
🏭 Voluntary Winding Up of Bluff Granite Company (Limited)
🏭 Trade, Customs & Industry31 March 1926
Company Winding Up, Bluff, Southland
- W. E. Searle, Liquidator
🏢 Declaration by Guardian, Trust, and Executors Company of New Zealand (Limited)
🏢 State Enterprises & Insurance31 March 1926
Company Declaration, Trust, Auckland
- John Maynard Stokes (Manager), Declaration of company details
- J. H. Rose, Solicitor
- W. Wallace Bruce, Auditor
🏭 Voluntary Winding Up of Gillett Motors (Limited)
🏭 Trade, Customs & Industry1 April 1926
Company Winding Up, Auckland
- Alexander Elder Warnock, Appointed liquidator
- A. E. Warnock, Liquidator
🏭 Dissolution of Partnership between Cooney and Elliott
🏭 Trade, Customs & Industry31 March 1926
Partnership Dissolution, Hamilton, Ruawai
- John Thomas Cooney, Dissolution of partnership
- Robert Adam Elliott, Dissolution of partnership
- H. C. M. Norris, Solicitor