✨ Land and Company Notices




1674

NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of the Land Transfer Act, 1915, and its amendments, unless caveat be lodged forbidding the same within one calendar month of the issue of the New Zealand Gazette containing this notice.

  1. EDWARD GATES. Part of Rural Section 18, Block X, Christchurch Survey District, Lot 2, deposit plan No. 7872, Fendalton Road. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 14th day of June, 1926, at the Land Registry Office, Christchurch.

F. W. BROUGHTON, District Land Registrar.

A APPLICATION having been made to me for the issue of a provisional certificate of title, Vol. 186, folio 48, for part Town Section 494, City of Christchurch, whereof MARY BAIRD LUXTON, of Christchurch, Widow, is the registered proprietress, and evidence having been furnished of the loss of the said certificate of title, I hereby give notice that it is my intention to issue a new certificate of title in lieu thereof at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Christchurch, this 14th day of June, 1926.

F. W. BROUGHTON, District Land Registrar.

ADVERTISEMENTS.

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:

Atkin Property (Limited). 1915/22.

Dated at Auckland this 4th day of June, 1926.

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:

C. F. Hood and Co. (Limited). 1924/202.

Gleeson's Garage (Limited). 1924/200.

Auckland Motor-bus Company (Limited). 1924/110.

Mangakahia Sawmilling Company (Limited). 1923/94.

Kearsley Wool-scouring Company (Limited). 1916/59.

Ohinemuri Light and Power Company (Limited). 1998/19.

Dated at Auckland this 7th day of June, 1926.

WM. G. FLETCHER,

Assistant Registrar of Companies.

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

TAKE notice that the names of the undermentioned companies have been struck off the Register, and the companies have been dissolved:

Oneroa Land Company (Limited). 1914/1.

Alfriston Sawmilling Company (Limited). 1923/168.

Tokaanu Farmers' Co-operative Association (Limited). 1920/161.

Dated at Auckland this 15th day of June, 1926.

WM. G. FLETCHER,

Assistant Registrar of Companies.

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

NOTICE is hereby given that the undermentioned company has been struck off the Register, and the company dissolved:

The Redwoodtown Hall Company (Limited). 1925/2.

Given under my hand at Blenheim this 11th day of June, 1926.

G. H. SEDDON,

Assistant Registrar of Companies.

[No. 41

THE NEW ZEALAND GAZETTE.

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 Parisian Fur Company (Limited). 24/84.

Given under my hand at Christchurch this 11th day of June, 1926.

J. MORRISON,

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:-

The Cheddar Valley Estate Company (Limited). 06/8.

Dated at Christchurch this 11th day of June, 1926.

J. MORRISON,

Assistant Registrar of Companies.

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

TAKE notice that at she 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 :-

William Gifkins and Sons (Limited). 1923/4.

Given under my hand at Christchurch this 15th day of June, 1926.

J. MORRISON,

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 :-

West Coast Mining Exploration Company (Limited). 22/46.

Dated at Christchurch this 12th day of June, 1925.

J. MORRISON,

Assistant Registrar of Companies.

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

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

Bruce Christie and Co. (Limited). 1919/8.

Given under my hand at Dunedin this 7th day of June, 1926.

L. G. TUCK,

Assistant Registrar of Companies.

TEMUKANUI LIMITED.

On 29th September, 1925, a special resolution was passed by the necessary majority of shareholders to the following effect :-

"That the company be wound up voluntarily." E. G. F. ZOHRAB, Liquidator.

In the matter of the Companies Act, 1908; and in the matter of W. B. SCOTT AND COMPANY (LIMITED).

NOTICE is hereby given that the following resolution was duly passed by the above company at Christ-church on the 31st day of May, 1926 :-

"That the company be wound up voluntarily under the provisions of the Companies Act, 1908, and that JAMES Mawson STEWART, of Christchurch, Accountant, and LEONARD BROWN SCOTT, of Christchurch, Company Manager, be hereby appointed Liquidators for the purpose of such winding-up." Dated this 7th day of June, 1926.

H. S. J. GOODMAN, Solicitor for the Company



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1926, No 41


NZLII PDF NZ Gazette 1926, No 41





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transfer Act Notice for Edward Gates

πŸ—ΊοΈ Lands, Settlement & Survey
14 June 1926
Land Transfer Act, Caveat, Fendalton Road, Christchurch
  • Edward Gates, Land brought under Land Transfer Act

  • F. W. Broughton, District Land Registrar

πŸ—ΊοΈ Provisional Certificate of Title for Mary Baird Luxton

πŸ—ΊοΈ Lands, Settlement & Survey
14 June 1926
Certificate of title, Loss, Provisional certificate, Mary Baird Luxton, Christchurch
  • Mary Baird Luxton, Issuance of new certificate of title

  • F. W. Broughton, District Land Registrar

🏭 Company Dissolution Notice for Atkin Property (Limited)

🏭 Trade, Customs & Industry
4 June 1926
Company dissolution, Atkin Property (Limited), Auckland
  • Wm. G. Fletcher, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
7 June 1926
Company dissolution, C. F. Hood and Co. (Limited), Gleeson's Garage (Limited), Auckland Motor-bus Company (Limited), Mangakahia Sawmilling Company (Limited), Kearsley Wool-scouring Company (Limited), Ohinemuri Light and Power Company (Limited), Auckland
  • Wm. G. Fletcher, Assistant Registrar of Companies

🏭 Company Dissolution Notice for Oneroa Land Company (Limited) and Others

🏭 Trade, Customs & Industry
15 June 1926
Company dissolution, Oneroa Land Company (Limited), Alfriston Sawmilling Company (Limited), Tokaanu Farmers' Co-operative Association (Limited), Auckland
  • Wm. G. Fletcher, Assistant Registrar of Companies

🏭 Company Dissolution Notice for The Redwoodtown Hall Company (Limited)

🏭 Trade, Customs & Industry
11 June 1926
Company dissolution, The Redwoodtown Hall Company (Limited), Blenheim
  • G. H. Seddon, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve The Parisian Fur Company (Limited)

🏭 Trade, Customs & Industry
11 June 1926
Company dissolution, The Parisian Fur Company (Limited), Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Company Dissolution Notice for The Cheddar Valley Estate Company (Limited)

🏭 Trade, Customs & Industry
11 June 1926
Company dissolution, The Cheddar Valley Estate Company (Limited), Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve William Gifkins and Sons (Limited)

🏭 Trade, Customs & Industry
15 June 1926
Company dissolution, William Gifkins and Sons (Limited), Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Company Dissolution Notice for West Coast Mining Exploration Company (Limited)

🏭 Trade, Customs & Industry
12 June 1925
Company dissolution, West Coast Mining Exploration Company (Limited), Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Company Dissolution Notice for Bruce Christie and Co. (Limited)

🏭 Trade, Customs & Industry
7 June 1926
Company dissolution, Bruce Christie and Co. (Limited), Dunedin
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Voluntary Winding Up of Temukanui Limited

🏭 Trade, Customs & Industry
29 September 1925
Voluntary winding up, Temukanui Limited, E. G. F. Zohrab
  • E. G. F. Zohrab, Liquidator for Temukanui Limited

🏭 Voluntary Winding Up of W. B. Scott and Company (Limited)

🏭 Trade, Customs & Industry
7 June 1926
Voluntary winding up, W. B. Scott and Company (Limited), James Mawson Stewart, Leonard Brown Scott
  • James Mawson Stewart, Appointed Liquidator
  • Leonard Brown Scott, Appointed Liquidator

  • H. S. J. Goodman, Solicitor for the Company