Land and Company Notices




3496

THE NEW ZEALAND GAZETTE.

[No. 81

  1. ALFRED THOMAS HARDIE.—Part of Rural Section 324, Lot 54, deposit plan 6614, Carrington Street, City of Christchurch. Unoccupied.

  2. ALBERT HENRY SOANES.—Part of Rural Section 325, Lot 27, deposit plan 7989, Petrie Street, City of Christchurch. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 13th day of December, 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. 150, folio 159, for Lot 26, Reserve 144, Block XIV, Waimate Survey District, whereof ROBERT BRUCE, of Waimate, Carpenter, is the registered proprietor, 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 13th day of December, 1926.

F. W. BROUGHTON, 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 from the date of publication of the New Zealand Gazette containing this notice.

  1. MARY LOUISA SMITH.—1 rood 8 perches, Lots 6 and 6A, Block XXXII, Town of Dunedin. Occupied by applicant.

  2. SYDNEY BACH SMITH.—28 perches, Lots 5 and 5A, Block XXXII, Town of Dunedin. Occupied by applicant.

  3. GERALD PATRICK FITZGERALD.—12·4 perches, part of Section 39, Block VI, Town of Dunedin. Occupied by applicant.

  4. IRVINE WATSON COWIE.—3 roods 17·4 perches, Lots 10, 11, 12, Block I, Township of Herne Bay. Occupied by Charles Morris.

  5. ANDREW TURNBULL COPLAND.—254 acres 2 roods 31 perches, parts Sections 4, 5, 6, 9, Block II, Waitahuna East District. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 11th day of December, 1926, at the Land Registry Office, Dunedin.

WM. PHILIP MORGAN,
District Land Registrar.

ADVERTISEMENTS.

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

NOTICE is hereby given that, at the expiration of three months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company dissolved.

Ritchie and Company (Limited). 1925/22.

Given under my hand at Auckland this 8th day of December, 1926.

H. B. WALTON,
Assistant Registrar of Companies.

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

NOTICE is hereby given that, at the expiration of three months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company dissolved.

De Luxe Distributing Company (Limited). 1926/84.

Given under my hand at Auckland this 9th day of December, 1926.

H. B. WALTON,
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 company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved—

Martin Whyte (Limited). 1923/23.

Given under my hand at Dunedin this 6th day of December, 1926.

L. G. TUCK,
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 company will, unless cause is shown to the contrary, be struck off the Register, and the company dissolved:—

The Ben Nevis Sluicing Company (Limited). 1907/3.

Given under my hand at Dunedin, this 2nd day of December, 1926.

L. G. TUCK,
Assistant Registrar of Companies.

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

AS the undermentioned companies have ceased to carry on business, I hereby give notice that at the expiration of three months from the date hereof the names of such companies will, unless cause be shown to the contrary, be struck off the Register, and the companies will be dissolved:—

1910/6. Kingsland Brothers and Anderson (Limited). 1919/9. Nisbet and McKelvey (Limited).

Dated at the office of the Assistant Registrar of Companies at Invercargill, this 11th day of December, 1926.

J. A. FRASER,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908.

In the matter of the Companies Act, 1908, and in the matter of ELECTROLUX LIMITED, a foreign company carrying on business in New Zealand.

NOTICE is hereby given that ELECTROLUX LIMITED, a foreign company carrying on business in New Zealand, intends, at the expiration of three months from the date of this notice, to cease carrying on business in New Zealand. This notice is published pursuant to section 307 of the Companies Act, 1908.

Dated at Wellington this 27th day of November, 1926.

H. JACKSON,
Attorney for Electrolux Limited.

In the matter of the Companies Act, 1908; and in the matter of the CAVITY CONCRETE BLOCK (LIMITED).

NOTICE is hereby given that, by resolution passed on 3rd December, 1926 (in accordance with section 168, subsection (6) of the Companies Act), it was resolved that the company go into voluntary liquidation, and that CHARLES HENRY BISHOP, of No. 1 Hellaby's Buildings, Auckland, Accountant, be appointed Liquidator.

8th December, 1926.
C. H. BISHOP, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1926, No 81


NZLII PDF NZ Gazette 1926, No 81





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Alfred Thomas Hardie

🗺️ Lands, Settlement & Survey
13 December 1926
Land Transfer, Carrington Street, Christchurch
  • Alfred Thomas Hardie, Land transfer notice

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Act Notice for Albert Henry Soanes

🗺️ Lands, Settlement & Survey
13 December 1926
Land Transfer, Petrie Street, Christchurch
  • Albert Henry Soanes, Land transfer notice

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Robert Bruce

🗺️ Lands, Settlement & Survey
13 December 1926
Provisional Certificate of Title, Waimate Survey District
  • Robert Bruce, Provisional certificate of title

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Act Notice for Mary Louisa Smith

🗺️ Lands, Settlement & Survey
11 December 1926
Land Transfer, Dunedin
  • Mary Louisa Smith, Land transfer notice

  • Wm. Philip Morgan, District Land Registrar

🗺️ Land Transfer Act Notice for Sydney Bach Smith

🗺️ Lands, Settlement & Survey
11 December 1926
Land Transfer, Dunedin
  • Sydney Bach Smith, Land transfer notice

  • Wm. Philip Morgan, District Land Registrar

🗺️ Land Transfer Act Notice for Gerald Patrick Fitzgerald

🗺️ Lands, Settlement & Survey
11 December 1926
Land Transfer, Dunedin
  • Gerald Patrick Fitzgerald, Land transfer notice

  • Wm. Philip Morgan, District Land Registrar

🗺️ Land Transfer Act Notice for Irvine Watson Cowie

🗺️ Lands, Settlement & Survey
11 December 1926
Land Transfer, Herne Bay
  • Irvine Watson Cowie, Land transfer notice
  • Charles Morris, Occupant of land

  • Wm. Philip Morgan, District Land Registrar

🗺️ Land Transfer Act Notice for Andrew Turnbull Copland

🗺️ Lands, Settlement & Survey
11 December 1926
Land Transfer, Waitahuna East District
  • Andrew Turnbull Copland, Land transfer notice

  • Wm. Philip Morgan, District Land Registrar

🏭 Notice of Company Dissolution for Ritchie and Company (Limited)

🏭 Trade, Customs & Industry
8 December 1926
Company Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for De Luxe Distributing Company (Limited)

🏭 Trade, Customs & Industry
9 December 1926
Company Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Martin Whyte (Limited)

🏭 Trade, Customs & Industry
6 December 1926
Company Dissolution, Dunedin
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for The Ben Nevis Sluicing Company (Limited)

🏭 Trade, Customs & Industry
2 December 1926
Company Dissolution, Dunedin
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Kingsland Brothers and Anderson (Limited) and Nisbet and McKelvey (Limited)

🏭 Trade, Customs & Industry
11 December 1926
Company Dissolution, Invercargill
  • J. A. Fraser, Assistant Registrar of Companies

🏭 Notice of Cessation of Business for Electrolux Limited

🏭 Trade, Customs & Industry
27 November 1926
Cessation of Business, Wellington
  • H. Jackson, Attorney for Electrolux Limited

🏭 Notice of Voluntary Liquidation for Cavity Concrete Block (Limited)

🏭 Trade, Customs & Industry
8 December 1926
Voluntary Liquidation, Auckland
  • Charles Henry Bishop, Appointed Liquidator

  • C. H. Bishop, Liquidator