Land and Company Notices




2856
THE NEW ZEALAND GAZETTE.
[No. 67

APPLICATION having been made to me for the issue of
a provisional certificate of title, in favour of JANE
ALICE WILL, Wife of THOMAS ARTHUR WILL, of Rangiora,
Medical Practitioner, for Lots 1 to 20, Block I, and Lots 1 to
8, Block II, plan 1369, Town of Oban Extension No. 4, and
other part of Section 8, Block I, Paterson District, being the
land now contained in certificate of title, Vol. 102, folio 96,
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 21st
day of September, 1926.

J. A. FRASER, District Land Registrar.


APPLICATION having been made to me for the issue of a
provisional Crown lease in the name of ALEXANDER
ROBERTSON, of Luggate, Farmer, for 40 acres 3 roods,
more or less, being Section 10, Block VI, Tarras Survey
District, and being the whole of the land comprised and
described in Crown lease, Register-book, Vol. 182, folio 99,
and evidence having been lodged of the loss of the said Crown
lease, I hereby give notice that it is my intention to issue such
provisional Crown lease at the expiration of fourteen days
from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Dunedin, this 25th
day of September, 1926.

WM. PHILIP MORGAN, District Land Registrar.


APPLICATION having been made to me for the issue of a
provisional certificate of title, in favour of ROBERT
MALCOLM McKAY, of Wyndham, Storekeeper, of Section 17, Block V, Town of Wyndham, being the land contained in Crown grant, Vol. 7, folio 160, and evidence having been lodged of the loss of the said Crown grant, 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 September, 1926.

J. A. FRASER, District Land Registrar.


ADVERTISEMENTS.

IN LIQUIDATION.

In the matter of the Companies Act, 1908; and in the
matter of the BRITISH TIME RECORDERS (N.Z.), LIMITED,
in liquidation.

THE creditors of the above-named company are required,
on or before the 7th day of October, 1926, to send their
names and addresses and the particulars of their debts or
claims and the names and addresses of their solicitors (if any)
to the undersigned at his office, Dominion Farmers Institute
Buildings, Wellington, or, in default thereof, they will be
excluded from the benefit of any distribution.
Dated this 23rd day of September, 1926.

S. TANSLEY,
Official Assignee,
Official Liquidator.

Wellington, 24th September, 1926.


THE 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 :—

1925/120. Chas. Buscke and Company (Limited).
1923/30. Metalace Limited.
1922/66. Pullman Limited.
1921/36. B. J. Ball (N.Z.), Limited.
1918/22. Fountain Toothbrush (Limited).
1916/29. William P. Russell (Limited).

Given under my hand at Auckland this 22nd day of Sep-
tember, 1926.

WM. G. FLETCHER,
Assistant Registrar of Companies.


THE 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 :—

1924/60. Hansen Bros. (Limited).
1922/107. Naylor and Company (Limited).
1922/50. Max Wall and Company (Limited).
1923/22. Totara Poultries (Limited).

Dated at Wellington this 25th day of September, 1926.

W. H. FLETCHER,
Assistant Registrar of Companies.


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

TAKE notice that at the expiration of three months from
date hereof 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 :—

Longtons Limited. 1920/45.

Dated at Wellington this 25th day of September, 1926.

W. H. FLETCHER,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908.

In the matter of GENERAL MOTORS ACCEPTANCE CORPORA-
TION, a Corporation organized and existing under and
by virtue of the laws of the State of New York, United
States of America.

NOTICE is hereby given that GENERAL MOTORS ACCEPT-
ANCE CORPORATION, a company incorporated in the
State of New York, United States of America, intends to
commence business in Wellington, in the Dominion of New
Zealand, and that its registered office where legal processes
of any kind may be served upon it, and notices of any kind
may be addressed or delivered, and its chief place of business,
will be at Bouverie Street, Petone, near the City of Wellington.
Dated this 9th day of September, 1926.

GENERAL MOTORS ACCEPTANCE
CORPORATION.

By its Attorney,
HAMISH MITCHELL.

Postal address: Box 1418, Wellington.
Bell, Gully, Mackenzie, and O’Leary, Solicitors, Wellington.
875


THE COMPANIES ACT, 1908.

NOTICE is hereby given that the registered office of
the WAIHI GRAND JUNCTION GOLD COMPANY (LI-
MITED) has been transferred from Waihi to 60 Shortland
Street, Auckland.

Dated this 20th day of September, 1926.

H. W. HOPKINS,
Attorney for the Company.
914


In the matter of the Companies Act, 1908; and in the
matter of the COROMANDEL CO-OPERATIVE DAIRY COM-
PANY (LIMITED).

NOTICE is hereby given that at an extraordinary general
meeting of the above-named company duly convened
and held at Coromandel on the 2nd day of September, 1926,
the following resolution was duly passed, and that at a sub-
sequent extraordinary general meeting of the members of the
said company, also duly convened, and held at the same
place on Friday, the 17th day of September, 1926, the same
resolution was duly confirmed, as a special resolution, viz. :—
That, the company having agreed to dispose of its assets
and liabilities to the New Zealand Co-operative Dairy Com-
pany (Limited), it be now wound up voluntarily; and that
ERNEST VALENTINE QUICK, of Hamilton, Company Secretary,
be and he is hereby appointed Liquidator for the purpose of
winding up the affairs of the company.
Dated at Coromandel this 18th day of September, 1926.

M. GORRIE, Chairman.
F. M. HANNAFORD, Secretary.
917


COOK COUNTY COUNCIL.

PURSUANT to section 42 of the Rating Act, 1925, I
hereby give notice that at a poll of the ratepayers of
the County of Cook taken on Thursday, the 9th day of Sep



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1926, No 67


NZLII PDF NZ Gazette 1926, No 67





✨ LLM interpretation of page content

🗺️ Provisional Certificate of Title for Jane Alice Will

🗺️ Lands, Settlement & Survey
21 September 1926
Provisional Certificate of Title, Land Registry, Rangiora, Oban Extension
  • Jane Alice Will, Applicant for provisional certificate of title
  • Thomas Arthur Will, Husband of applicant

  • J. A. Fraser, District Land Registrar

🗺️ Provisional Crown Lease for Alexander Robertson

🗺️ Lands, Settlement & Survey
25 September 1926
Provisional Crown Lease, Land Registry, Luggate, Tarras Survey District
  • Alexander Robertson, Applicant for provisional Crown lease

  • WM. Philip Morgan, District Land Registrar

🗺️ Provisional Certificate of Title for Robert Malcolm McKay

🗺️ Lands, Settlement & Survey
24 September 1926
Provisional Certificate of Title, Land Registry, Wyndham
  • Robert Malcolm McKay, Applicant for provisional certificate of title

  • J. A. Fraser, District Land Registrar

🏭 Liquidation Notice for British Time Recorders (N.Z.), Limited

🏭 Trade, Customs & Industry
23 September 1926
Liquidation, Companies Act, Wellington
  • S. Tansley, Official Assignee, Official Liquidator

🏭 Dissolution of Companies (Auckland)

🏭 Trade, Customs & Industry
22 September 1926
Company Dissolution, Companies Act, Auckland
  • WM. G. Fletcher, Assistant Registrar of Companies

🏭 Dissolution of Companies (Wellington)

🏭 Trade, Customs & Industry
25 September 1926
Company Dissolution, Companies Act, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Strike-off (Longtons Limited)

🏭 Trade, Customs & Industry
25 September 1926
Company Strike-off, Companies Act, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Business Commencement by General Motors Acceptance Corporation

🏭 Trade, Customs & Industry
9 September 1926
Business Commencement, Companies Act, Wellington
  • Hamish Mitchell, Attorney for General Motors Acceptance Corporation

🏭 Transfer of Registered Office for Waihi Grand Junction Gold Company (Limited)

🏭 Trade, Customs & Industry
20 September 1926
Registered Office Transfer, Companies Act, Auckland
  • H. W. Hopkins, Attorney for the Company

🏭 Voluntary Winding Up of Coromandel Co-operative Dairy Company (Limited)

🏭 Trade, Customs & Industry
18 September 1926
Voluntary Winding Up, Companies Act, Coromandel
  • Ernest Valentine Quick, Appointed Liquidator

  • M. Gorrie, Chairman
  • F. M. Hannaford, Secretary

🏘️ Poll of Ratepayers for Cook County Council

🏘️ Provincial & Local Government
Rating Act, Poll of Ratepayers, Cook County