✨ Land and Company Notices
July 28.] THE NEW ZEALAND GAZETTE. 2553
- JAMES BINNIE McINTYRE.—Allotment 416, Parish of Taupiri, containing 9 acres 3 roods 32·9 perches. Occupied by applicant. Plan 2064.
- WALTER FRANCIS BROOKE TAYLOR.—Lot 3 of Allotment 16, Parish of Waikomiti, containing 5·3 perches, fronting Portage Road, in the New Lynn Town District. Occupied by applicant. Plan 20447.
Diagrams may be inspected at this office.
Dated this 22nd day of July, 1927, at the Land Registry Office, Auckland.
W. JOHNSTON, District Land Registrar.
EVIDENCE having been supplied to me of the loss of certificate of title, Vol. 15, folio 274, Hawke’s Bay Registry, for Lot 4 on Plan 231, of part Rural Section 63, Woodville, whereof JIM SMITH, of Woodville, Stock-drover, is the registered proprietor, and application having been made to me to issue a new certificate of title in lieu of the original, which has been lost, I hereby give notice that it is my intention to issue such new certificate of title after the 12th day of August, 1927.
Dated at the Land Registry Office, Napier, this 25th day of July, 1927.
R. F. BAIRD, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in the name of DANIEL McBRIDE, of Queenstown, Merchant, for 3 poles, more or less, being Section 14, Block XV, Town of Queenstown, and being the whole of the land in Crown Grant Register-book, Vol. 2, folio 79, Otago Registry, and for the issue of a new certificate of title in the name of the said DANIEL McBRIDE for 4 poles, more or less, being Section 15, Block XV, Town of Queenstown, and being the whole of the land in certificate of title, Vol. 39, folio 44, Otago Registry, and evidence having been lodged of the loss of the said Crown grant and the said certificate of title, I hereby give notice that it is my intention to issue such new certificates of title 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 July, 1927.
WM. PHILIP MORGAN,
District Land Registrar.
ADVERTISEMENTS.
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.
William Billington, Limited. 25/76.
Given under my hand at Christchurch, this 22nd day of July, 1927.
J. MORRISON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
TAKE notice that the name of the undermentioned company has this day been struck off the Register and the company dissolved:—
Mollisons Limited. 1904/3.
Dated at Dunedin, this 22nd day of July, 1927.
L. G. TUCK,
Assistant Registrar of Companies.
MEDICAL REGISTRATION.
I, EDGAR FRANCIS FOWLER, M.B., Bac. Surg., Univ. New Zealand, 1927, now residing in Gisborne, hereby give notice that I intend applying on the 15th of August next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Wellington.
EDGAR FRANCIS FOWLER,
Gisborne Hospital, Gisborne.
Dated at Gisborne, 15th July, 1927. 649
BLACKS GOLD MINING COMPANY, LTD.
In the matter of the Companies Act, 1908, and in the matter of Blacks Gold Mining Company, Limited.
AT an extraordinary general meeting of the members of the above-named company, duly convened and held at the registered office of the company, Thames Street, Oamaru, on Monday, the 18th day of July, 1927, the following special resolution was duly passed:—
“That the company be wound up voluntarily, and that R. FINCH, of Oamaru, be appointed Liquidator for the purpose of such winding-up.”
Dated at Oamaru, this 19th day of July, 1927.
R. FINCH, Liquidator. 650
DE BEER BROS., CASTLE STREET, DUNEDIN.
NOTICE is hereby given that any agreement heretofore subsisting between the undersigned AUGUST DE BEER, of Dunedin, Merchant, and SAMUEL DE BEER, of Dunedin, Garage-proprietor, has been terminated, and that the said August de Beer is not and will not be responsible for any debts or liabilities contracted in the name or on behalf of de Beer Bros.
Dated this 20th day of July, 1927.
AUGUST DE BEER,
By his agent—
J. W. THOMPSON. 651
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that EDWARD WILLIAM RYAN has retired from the business of Butchers heretofore subsiding between the said EDWARD WILLIAM RYAN and JOHN ANTHONY WHELAN, under the style of “Whelan and Ryan,” at 64 Ponsonby Road, Ponsonby, and that the said Partnership has been dissolved as from the 11th day of July, 1927. Mr. John Anthony Whelan will carry on the business at the same premises as heretofore under the style of “J. A. Whelan.” All debts owing by or to the said firm will be discharged or received by the said John Anthony Whelan.
Dated this 14th day of July, 1927.
E. W. RYAN.
Witness to the signature of Edward William Ryan—G. L. Goodwin, Solicitor, Auckland.
J. A. WHELAN.
Witness to the signature of John Anthony Whelan—J. Kenneth Johnston, Solicitor, Auckland. 652
NOTICE OF CHANGE OF SURNAME.
I, EDWARD ALBERT CLAYTON, heretofore called or known by the name of GILHAM, of Hastings, in the Provincial District of Hawke’s Bay, and Dominion of New Zealand, Commercial Traveller, hereby give public notice that, on the 18th day of June, 1927, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of “Gilham,” and then assumed and adopted, and determined thenceforth on all occasions whatsoever to use and subscribe the name of “Edward Albert Clayton” instead of the said name of “Edward Albert Gilham,” and I give further notice that by a deed poll dated the 18th day of June, 1927, duly executed and attested and filed in the Supreme Court office at Napier, I formally and absolutely renounced and abandoned the said surname of “Gilham” as my surname, and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of “Edward Albert Clayton” instead of “Edward Albert Gilham” and so as to be at all times hereafter called, known, and described by the name of EDWARD ALBERT CLAYTON exclusively.
Dated the 18th day of June, 1927.
C. A. CLAYTON. 653
STATEMENT OF AFFAIRS OF A FOREIGN MINING COMPANY.
Name of Company: The Waihi Gold Mining Company, Limited.
When formed and date of registration of office of company in New Zealand: 7th December, 1887.
Whether in active operation or not: Yes.
Where business is conducted and name of attorney: 60 Shortland Street, Auckland; Herbert William Hopkins.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1927, No 54
NZLII —
NZ Gazette 1927, No 54
✨ LLM interpretation of page content
🗺️ Land Transfer Notices for Issuing New Certificates of Title
🗺️ Lands, Settlement & Survey22 July 1927
Land Transfer, Certificate of Title, Auckland, Taupiri, Waikomiti
- James Binnie McIntyre, Applicant for new certificate of title
- Walter Francis Brooke Taylor, Applicant for new certificate of title
- W. Johnston, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey25 July 1927
Certificate of Title, Lost, Woodville, Hawke’s Bay
- Jim Smith, Registered proprietor of lost certificate of title
- R. F. Baird, District Land Registrar
🗺️ Notice of Intention to Issue New Certificates of Title
🗺️ Lands, Settlement & Survey25 July 1927
Certificate of Title, Lost, Queenstown, Otago
- Daniel McBride, Applicant for new certificates of title
- William Philip Morgan, District Land Registrar
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry22 July 1927
Companies Act, Strike-off, William Billington Limited
- J. Morrison, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry22 July 1927
Companies Act, Dissolution, Mollisons Limited
- L. G. Tuck, Assistant Registrar of Companies
🏥 Notice of Intent to Register as Medical Practitioner
🏥 Health & Social Welfare15 July 1927
Medical Registration, Edgar Francis Fowler, Gisborne
- Edgar Francis Fowler (M.B., Bac. Surg.), Intends to apply for medical registration
- Edgar Francis Fowler
🏭 Notice of Voluntary Winding-up of Company
🏭 Trade, Customs & Industry19 July 1927
Company Winding-up, Blacks Gold Mining Company, R. Finch
- R. Finch, Appointed Liquidator
- R. Finch, Liquidator
🏭 Notice of Partnership Dissolution
🏭 Trade, Customs & Industry20 July 1927
Partnership Dissolution, De Beer Bros., August De Beer, Samuel De Beer
- August De Beer, Terminated partnership agreement
- Samuel De Beer, Former partner
- August De Beer
- J. W. Thompson
🏭 Notice of Partnership Dissolution
🏭 Trade, Customs & Industry14 July 1927
Partnership Dissolution, Whelan and Ryan, Edward William Ryan, John Anthony Whelan
- Edward William Ryan, Retired from partnership
- John Anthony Whelan, Continues business under new name
- E. W. Ryan
- G. L. Goodwin, Solicitor
- J. A. Whelan
- J. Kenneth Johnston, Solicitor
⚖️ Notice of Change of Surname
⚖️ Justice & Law Enforcement18 June 1927
Change of Surname, Edward Albert Clayton, Gilham
- Edward Albert Clayton, Changed surname from Gilham
- C. A. Clayton
🏭 Statement of Affairs of Foreign Mining Company
🏭 Trade, Customs & IndustryMining Company, Waihi Gold Mining Company, Herbert William Hopkins
- Herbert William Hopkins, Attorney for Waihi Gold Mining Company