Land and Company Notices




3456
THE NEW ZEALAND GAZETTE.
[No. 77

given that it is my intention to issue such provisional title at the expiration of fourteen days from the date of the Gazette containing this notice.]
Dated this 1st day of November, 1927, at the Land Registry Office at Nelson.
J. CARADUS, 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 for-bidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice.
848. JOHN BOYCE and ANNIE ELIZABETH BOYCE.—2 roods, being Lot 435, Town of Renwicktown. Occupied by Annie Elizabeth Boyce. Plan No. 1109.
Diagram may be inspected at this office.
Dated this 27th day of October, 1927, at the Land Registry Office, Blenheim.
H. O. GOVAN, District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title, Vol. 236, folio 132, for Lot 20, deposit plan 2074, part of Rural Section 105, City of Christchurch, whereof HECTOR FINCH McKAY, of Christ-church, retired Civil Servant, 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 31st day of October, 1927.
P. DALRYMPLE, Assistant Land Registrar.


ADVERTISEMENTS.

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 :—
Saxol Proprietary, Limited. 1924/225.
Given under my hand at Auckland, this 26th day of October, 1927.
H. B. WALTON,
Assistant Registrar of Companies.


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 :—
Dargies Limited. 1923/158.
Given under my hand at Auckland, this 31st day of October, 1927.
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 will be dissolved :—
Ormiston Bros., Limited. 1910 18.
Given under my hand at Auckland, this 1st day of November, 1927.
H. B. WALTON,
Assistant Registrar of Companies.


PUBLIC NOTICE.

THE COMMERCIAL BANK OF AUSTRALIA, LIMITED.

NOTICE is hereby given that the COMMERCIAL BANK OF AUSTRALIA, LIMITED, proposes to commence to carry on business at No. 37 Mackay Street, Greymouth, with Receiving Office at Blackball.
Dated at Wellington, New Zealand, this 13th day of October, 1927.
THE COMMERCIAL BANK OF AUSTRALIA, LTD.
By its Attorney—
E. P. YALDWYN.
865


CINEMA ART FILMS, LIMITED.

NOTICE is hereby given that the above-named company, being a company duly incorporated under the law of New South Wales, proposes to commence and carry on business in New Zealand.
The said company’s offices or places of business will be at the De Luxe Buildings, 3 Majoribanks Street, in the City of Wellington, and at Guthrie Bowron’s Buildings, Albert Street, in the City of Auckland.
ARTHUR CHARLES DAVIS,
Attorney for New Zealand of
Cinema Art Films, Limited.
870


SPINNERS SILK STOCKING COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

THE following resolution was passed on the twelfth day of October, 1927 :—
“ That the company be wound up voluntarily, and that HARRY RAMSKILL BEST, of 63 Cathedral Square, Christchurch, Public Accountant, be and he is hereby appointed Liquidator for the purpose of such winding-up.”
891
HARRY R. BEST, Liquidator.


HURUNUI RABBIT TRUSTEES.—TRIENNIAL ELECTION.

IN accordance with the provisions of section 45 of the Rabbit Nuisance Act, 1908, and the Local Elections and Polls Act, 1925, and the amendments thereto respectively, public notice was given on the 12th and 15th days of October, 1927, that nominations of candidates must be sent in, to reach me before noon, on Tuesday, the 25th day of October, 1927, and whereas the following ratepayers have been duly nominated as candidates for the office of members of the Hurunui Rabbit Trustees, viz :—
Heasley, James,
Kennedy, James Strain,
Sloss, John,
Winskill, James David Eric.
And whereas the nominations have not exceeded the number of vacancies, I hereby publicly declare the aforesaid candidates duly elected in accordance with section 11 of the Local Election and Polls Act, 1925.
RANDAL L. HICKS, Returning Officer.
162 Manchester Street, Christchurch,
25th October, 1927.
892


FRANCIS AND TAYLOR, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that at a meeting of shareholders of FRANCIS AND TAYLOR, LIMITED, held at Dunedin on the 13th day of October, 1927, the following was passed by way of special resolution :—
Resolved by way of special resolution, That the company be wound up voluntarily under the provisions of section 220 (b) of the Companies Act, 1908, and that HUGH BLAKE BURDEKIN, Manager of the Otago and Southland Finance Corporation, Limited, and GEORGE STANLEY KIRBY, of Dunedin, Public Accountant, be hereby appointed Liquidators for the purposes of such winding-up.
That the remuneration of such Liquidators be at the rate of 2½ per cent. on the gross amount of realization, exclusive of amounts owing to the company by Francis Bernard Francis.
REO MOTORS, LTD.,
By their Authorized Agents—
A. Norman Hay, 4,500 shares ; F. B. Francis, 500 shares ; T. R. Taylor, 5,000 shares.
894



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1927, No 77


NZLII PDF NZ Gazette 1927, No 77





✨ LLM interpretation of page content

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
1 November 1927
Provisional title, Land Registry, Nelson
  • J. Caradus, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
27 October 1927
Land transfer, Caveat, Renwicktown
  • John Boyce, Landowner
  • Annie Elizabeth Boyce, Landowner

  • H. O. Govan, District Land Registrar

🗺️ Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
31 October 1927
Certificate of title, Loss, Christchurch
  • Hector Finch McKay, Registered proprietor

  • P. Dalrymple, Assistant Land Registrar

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
26 October 1927
Company dissolution, Saxol Proprietary Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
31 October 1927
Company dissolution, Dargies Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
1 November 1927
Company strike-off, Ormiston Bros. Limited
  • H. B. Walton, Assistant Registrar of Companies

💰 Bank Business Commencement Notice

💰 Finance & Revenue
13 October 1927
Bank business, Commercial Bank of Australia, Greymouth
  • E. P. Yaldwyn, Attorney for The Commercial Bank of Australia, Limited

🏭 Company Business Commencement Notice

🏭 Trade, Customs & Industry
Company business, Cinema Art Films Limited
  • Arthur Charles Davis, Attorney for Cinema Art Films, Limited

🏭 Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
12 October 1927
Voluntary liquidation, Spinners Silk Stocking Company Limited
  • Harry Ramskill Best, Appointed Liquidator

  • Harry R. Best, Liquidator

🏘️ Hurunui Rabbit Trustees Election Notice

🏘️ Provincial & Local Government
25 October 1927
Rabbit Trustees, Election, Hurunui
  • James Heasley, Elected Rabbit Trustee
  • James Strain Kennedy, Elected Rabbit Trustee
  • John Sloss, Elected Rabbit Trustee
  • James David Eric Winskill, Elected Rabbit Trustee

  • Randal L. Hicks, Returning Officer

🏭 Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
13 October 1927
Voluntary liquidation, Francis and Taylor Limited
  • Hugh Blake Burdekin, Appointed Liquidator
  • George Stanley Kirby, Appointed Liquidator

  • Hugh Blake Burdekin, Liquidator
  • George Stanley Kirby, Liquidator