Company Notices and Land Acquisition




3532
THE NEW ZEALAND GAZETTE.
No. 79

The foregoing regulations of the Oamaru Jockey Club
were made and passed by such club on the 1st day of
November, 1927, and signed by the Chairman and Secretary.

The foregoing regulations of the Oamaru Jockey Club are
hereby approved, this 4th day of November, 1927.

937
CHARLES FERGUSSON, Governor-General.

In the matter of NORTH AUCKLAND FARMERS CO-OPERATIVE,
LIMITED (and Reduced), and in the matter of the
Companies Act, 1908.

NOTICE is hereby given that the order of the Supreme
Court of New Zealand, dated the 22nd day of October,
1927, confirming the reduction of the capital of the above-
named company from £500,000 to £464,175 16s., and the
minute (approved by the Court) showing with respect to
the capital of the company, as altered, the several particulars
required by the above statute, were registered by the Registrar
of Companies on the 5th day of November, 1927.

938

In the Supreme Court of New Zealand,
Otago and Southland District.

In the matter of TODD BROS., LIMITED (and Reduced), and
in the matter of the Companies Act, 1908.

NOTICE is hereby given that a petition for confirming the
resolution reducing the capital of the company from
£100,000 to £50,000 was, on the 8th day of November, 1927,
presented to this honourable Court, and is now pending, and
that the list of creditors of the company is to be made out
as for the 1st day of December, 1927.

DOWNIE STEWART AND PAYNE,
Solicitors for the Company.

5 Liverpool Street, Dunedin.

939

WAIAPU COUNTY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Public Works Act, 1908.

NOTICE is hereby given that the Waiapu County Council
proposes, under the provisions of the above-mentioned
Act, to execute a certain public work—namely, to establish a
stock paddock—and for the purpose of such work the lands
described in the Schedule hereto are required to be taken.

Notice is further given that a plan of the lands so required
to be taken is deposited in the public offices of the Clerk to
the said Council, at Waipiro Bay, and is open for inspection
by all persons during ordinary office hours. All persons
affected by the execution of the said public work or by the
taking of such lands who have any well-grounded objections
to the execution of such public work or to the taking of such
lands must state their objections in writing, and send the same
within forty days from the first publication of this notice to
the County Clerk at the Council Chambers at Waipiro Bay.

SCHEDULE.

Approximate areas of lands required to be taken :—
A. R. P. Being Portion of
3 1 33 Papatipu Land.
0 2 07 Mangaharei A 5.

Shown on plan No. 1303 (brown), and situate in Block XVI,
Mangaoporo Survey District, County of Waiapu.

Dated at Waipiro Bay, this 10th day of November, 1927.

940
A. L. TEMPLE, County Clerk.

Under the Mining Act, 1908.

APPLICATION FOR LICENSE FOR A WATER-RACE.

To the Warden of the Otago Mining District, at Cromwell.

PURSUANT to the Mining Act, 1908, the undersigned,
Henry Charles Barker, of Pembroke, Butcher, hereby
applies for a license for a water-race, as specified in the Schedule
hereto, the course whereof has been duly marked out for the
purpose.

Precise time of marking our privilege applied for : 3 p.m.,
27th October, 1927.

Date and number of miner’s right : 16/11/26 ; 18368.

Address for service : Care of Brodrick and Parcell, Solicitors,
Cromwell.

Dated at Cromwell, this 31st day of October, 1927.

SCHEDULE.

Locality of the race, and of its starting and terminal points :
At Pembroke, starting in a small stream at the back of the
Wanaka Hotel, from which stream the Wanaka Hotel water
is lifted at a point immediately below the intake of the said
Wanaka Hotel water-right, and taking the surplus water
after the said Hotel right, passing through Section 5, Block
XIX and Sections 1, 2, 3, 4, Block XXX, and terminating in
Block XXIV, Township of Pembroke.

Length and intended course of race : 15 chains ; east and
west.

Points of intake : One as described.

Estimated time and cost of construction : Four months ;
£400.

Mean depth and breadth : 1 ft. 6 in. by 2 ft. 6 in.

Number of heads to be diverted : Two heads.

Purpose for which water is to be used : Power and irriga-
tion.

Proposed term of license : Twenty-one years.

HENRY CHARLES BARKER,
By his Solicitor,
JAS. C. PARCELL.

Precise time of filing the foregoing application : 10 a.m.,
7th November, 1927.

Time and place appointed for the hearing of the application
and all objections thereto : Wednesday, 7th December, 1927,
at Warden’s Court at Cromwell.

Objections must be filed in the Registrar’s office and notified
to applicant at least three days before the time so appointed.

942
W. J. BLACKLER, Mining Registrar.

DAWBER MOTOR CO., LTD.

IN LIQUIDATION.

IN accordance with section 230 of the Companies Act, 1908,
the final meeting of shareholders will be held at my office,
47 Rangitikei Street, Palmerston North, on Friday, the 18th
of November, 1927, at 2 p.m., for the purpose of my giving
any explanations required in connection with the liquidation.

943
R. H. SPENCER, Liquidator.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore
subsisting between RALPH CASSIE and STUART CASSIE,
carrying on business at Newall Road, Okato, as Farmers,
under the partnership name of “Cassie Bros.” has been
dissolved as from the 10th day of November, 1927, by mutual
consent.

Dated at New Plymouth, this 11th day of November, 1927.

RALPH CASSIE.
STUART CASSIE.

944

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto
subsisting between HANNAH BARNES and CLARICE
LEONORA BEADNALL, carrying on business at Pacific Build-
ings, Wellesley Street, Auckland, as Milliners, under the
style or firm of “Barnes and Beadnall,” has been dissolved
by mutual consent as from the 14th day of August, 1927.

Dated this 1st day of November, 1927.

HANNAH BARNES.
CLARICE L. BEADNALL.

945

In the matter of the Companies Act, 1908, and in the
matter of the JOHNSTON MILLINERY MANUFACTURING
COMPANY, LIMITED (in voluntary liquidation).

NOTICE is hereby given that on the 12th day of
November, 1927, the following resolution was passed
in manner provided by subsection (6) of section 168 of the
Companies Act, 1908.

Resolved, “That the company go into voluntary liquidation,
and that P. HARLE, of Christchurch, be and he is hereby
appointed Liquidator for the purpose of the winding-up.”

946
P. HARLE, Liquidator.

In the matter of the Companies Act, 1908, and in the
matter of the JOHNSTON MILLINERY MANUFACTURING
COMPANY, LIMITED (in liquidation).

NOTICE is hereby given that the creditors of the above-
named company are required, on or before the 5th
day of December, 1927, to send their names and addresses



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1927, No 79


NZLII PDF NZ Gazette 1927, No 79





✨ LLM interpretation of page content

🎓 Oamaru Jockey Club Regulations (continued from previous page)

🎓 Education, Culture & Science
4 November 1927
Gaming Act, Racing regulations, Oamaru, Wingatui Racecourse
  • CHARLES FERGUSSON, Governor-General

🏭 Capital Reduction Approval for North Auckland Farmers Co-operative Limited

🏭 Trade, Customs & Industry
5 November 1927
Capital reduction, Companies Act, Supreme Court, Auckland

🏭 Petition for Capital Reduction of Todd Bros. Limited

🏭 Trade, Customs & Industry
8 November 1927
Capital reduction, Companies Act, Supreme Court, Dunedin
  • DOWNIE STEWART AND PAYNE, Solicitors for the Company

🗺️ Waiapu County Council Notice of Intention to Take Land

🗺️ Lands, Settlement & Survey
10 November 1927
Land acquisition, Public Works Act, Stock paddock, Waiapu
  • A. L. TEMPLE, County Clerk

🌾 Application for Water-Race License

🌾 Primary Industries & Resources
31 October 1927
Water-race, Mining Act, Pembroke, Wanaka
  • Henry Charles Barker, Applicant for water-race license

  • JAS. C. PARCELL, Solicitor
  • W. J. BLACKLER, Mining Registrar

🏭 Final Meeting of Shareholders for Dawber Motor Co., Ltd.

🏭 Trade, Customs & Industry
18 November 1927
Liquidation, Companies Act, Palmerston North
  • R. H. SPENCER, Liquidator

🏭 Dissolution of Partnership between Ralph and Stuart Cassie

🏭 Trade, Customs & Industry
11 November 1927
Partnership dissolution, Farmers, Okato
  • Ralph Cassie, Partner in dissolved partnership
  • Stuart Cassie, Partner in dissolved partnership

🏭 Dissolution of Partnership between Hannah Barnes and Clarice Leonora Beadnall

🏭 Trade, Customs & Industry
1 November 1927
Partnership dissolution, Milliners, Auckland
  • Hannah Barnes, Partner in dissolved partnership
  • Clarice Leonora Beadnall, Partner in dissolved partnership

🏭 Voluntary Liquidation of Johnston Millinery Manufacturing Company Limited

🏭 Trade, Customs & Industry
12 November 1927
Voluntary liquidation, Companies Act, Christchurch
  • P. HARLE, Liquidator

🏭 Creditors Notice for Johnston Millinery Manufacturing Company Limited

🏭 Trade, Customs & Industry
5 December 1927
Creditors notice, Liquidation, Companies Act
  • P. HARLE, Liquidator