✨ Land and Company Notices
Nov. 15.
containing 2 acres 1 rood 11 perches, fronting Bowen Street,
in the Waiuku Town District. Occupied by applicants.
Plan 11905.
Diagrams may be inspected at this office.
Dated this 9th day of November, 1928, at the Land Registry
Office, Auckland.
W. JOHNSTON, District Land Registrar.
A APPLICATION having been made to me for the issue of
a certificate of title in the name of THE MAYOR,
COUNCILLORS, AND BURGESSES OF THE BOROUGH OF LAWRENCE,
for 993 acres 2 roods 19 poles, more or less, being Sections 1
and 2 and parts of Section 3, Block X, and Section 15, and
parts of Section 16, Block VIII, on the public map of the
Tuapeka West District, and being the whole of the land in
certificate of title, Vol. 165, folio 270, Otago Registry, and
evidence having been lodged of the loss of the said certificates
of title, I hereby give notice that it is my intention to issue
such new certificate 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 9th
day of November, 1928.
WM. PHILIP MORGAN, District Land Registrar.
NOTICE is hereby given that the parcels of land
hereinafter 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.
5629. J. AND A. WILKINSON, LIMITED.—16·81
perches, part Section 24, Block XXI, Town of Dunedin,
fronting King Street, City of Dunedin. Occupied by applicant.
5630. SIMON WRIGHT.—38·21 perches, part Section
31, Block VII, Town District, fronting King Edward and
Glasgow Streets, City of Dunedin. Occupied by tenants.
5631. ANNIE RUDDENKLAU.—19 acres 1 rood 10·8
perches, parts Sections 37 and 40, Block I, Oamaru Survey
District. Occupied by applicant.
5632. WILLIAM CRON.—5 acres 1 rood 31·2 perches,
part of Section 37, Block I, Oamaru Survey District. Occupied
by applicant.
5633. JANET WYSE MACKIE WILLIAMSON.—17·71
perches, part of Allotments 26 and 27, Kaikorai Township,
fronting City Road, City of Dunedin. Occupied by applicant.
5634. JAMES McMILLAN.—8·96 perches, part Section
60, Block XXVI, Town of Dunedin, fronting Frederick
Street, City of Dunedin. Occupied by applicant.
5635. C. W. HAWKINS, LIMITED.—15·37 perches,
part Sections 55 and 57, Block XX, Town of Dunedin, fronting
George Street, City of Dunedin. Unoccupied.
5636. ALFRED JOHN CAMPBELL.—19·4 perches,
part Section 18, Block VI, Town District, fronting South Road
and Goodall Street, City of Dunedin. Occupied by The
Otago Co-operative Milk-supply Company, Limited, and
Bertie Moore.
5637. FREDERICK MASON and EDMUND JAMES
CROWE.—1 rood 38·3 perches, Allotments 7 and 8, Block
III. Township of Balaclava, fronting Gardner Street, City
of Dunedin. Unoccupied.
Diagrams may be inspected at this office.
Dated this 12th day of November, 1928, at the Land
Registry Office, Dunedin.
WM. PHILIP MORGAN, District Land Registrar.
ADVERTISEMENTS.
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 dissolved :—
The Auckland Bell Bus Company, Limited. 1925/119.
Watson’s Bus Company, Limited. 1924/132.
Given under my hand at Auckland, this 10th day of
November, 1928.
H. B. WALTON,
Assistant Registrar of Companies.
THE NEW ZEALAND GAZETTE.
3323
THE COMPANIES ACT, 1908, SECTION 266 (3).
KINDLY take notice that, at the expiration of three
months from the date hereof, the names of the under-
mentioned companies will, unless cause is shown to the
contrary, be struck off the Register, and the companies will
be dissolved:—
The North New Zealand Coal and Cement Company,
Limited. 1910/16.
The Hot Lakes Transport Company, Limited. 1911/60.
The Waikato Farmers Supply Stores Company, Limited.
1906/16.
The Farmers Direct Milk-Supply Company, Limited.
1921/70.
Providers (Wholesale) Limited. 1921/92.
Elder’s Automatic Irrigation, Limited. 1922/21.
Allied Traders, Limited. 1927/30.
International Mercantile, Limited. 1923/38.
Taupo Carrying Company, Limited. 1917/25.
Given under my hand at Auckland, this 9th day of
November, 1928.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
KINDLY take notice 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 will be dissolved:—
New Zealand Home Builders, Limited. 1914/26.
Given under my hand at Auckland, this 12th day of
November, 1928.
H. B. WALTON,
Assistant Registrar of Companies.
THE 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:—
New Zeehan Consolidated, Limited.
Given under my hand at Auckland, this 12th day of
November, 1928.
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:—
George Agar and Company, Limited. 1924/76.
Given under my hand at Christchurch, this 13th day of
November, 1928.
M. KENNEDY,
Acting Assistant Registrar of Companies.
THE UNION MARINE INSURANCE COMPANY,
LIMITED.
In the matter of the Companies Act, 1908.
NOTICE is hereby given that THE UNION MARINE
INSURANCE COMPANY, LIMITED, intends to cease
voluntarily to carry on business in the Dominion of New
Zealand after the expiration of three months after the first
publication of this notice in the New Zealand Gazette.
Dated at Wellington, this 5th day of November, 1928.
THE UNION MARINE INSURANCE COMPANY,
LIMITED,
By its Attorney—
W. H. SUTTOR.
Chapman, Tripp, Cooke, and Watson, Solicitors, Wellington.
977
NOTICE UNDER THE PUBLIC WORKS ACT, 1908.
NOTICE is hereby given that THE EDUCATION BOARD OF
THE DISTRICT OF AUCKLAND intends to take, under
the provisions of the Public Works Act, 1908, for the use,
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1928, No 85
NZLII —
NZ Gazette 1928, No 85
✨ LLM interpretation of page content
🗺️
Land Transfer Act Notices
(continued from previous page)
🗺️ Lands, Settlement & Survey9 November 1928
Land Transfer, Property, Waiuku, Auckland
- W. Johnston, District Land Registrar
🗺️ Certificate of Title Application for Lawrence Borough
🗺️ Lands, Settlement & Survey9 November 1928
Certificate of Title, Lawrence Borough, Tuapeka West District
- WM. PHILIP MORGAN, District Land Registrar
🗺️ Land Transfer Act Notices for Various Properties
🗺️ Lands, Settlement & Survey12 November 1928
Land Transfer, Property, Dunedin, Oamaru, Kaikorai
10 names identified
- J. and A. Wilkinson, Land owner
- Simon Wright, Land owner
- Annie Ruddenklau, Land owner
- William Cron, Land owner
- Janet Wyse Mackie Williamson, Land owner
- James McMillan, Land owner
- C. W. Hawkins, Land owner
- Alfred John Campbell, Land owner
- Frederick Mason, Land owner
- Edmund James Crowe, Land owner
- WM. PHILIP MORGAN, District Land Registrar
🏭 Companies Struck Off the Register
🏭 Trade, Customs & Industry10 November 1928
Companies, Dissolution, Auckland Bell Bus Company, Watson’s Bus Company
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Companies
🏭 Trade, Customs & Industry9 November 1928
Companies, Dissolution, North New Zealand Coal and Cement Company, Hot Lakes Transport Company
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off New Zealand Home Builders Limited
🏭 Trade, Customs & Industry12 November 1928
Companies, Dissolution, New Zealand Home Builders Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Company Struck Off the Register
🏭 Trade, Customs & Industry12 November 1928
Companies, Dissolution, New Zeehan Consolidated Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off George Agar and Company Limited
🏭 Trade, Customs & Industry13 November 1928
Companies, Dissolution, George Agar and Company Limited
- M. Kennedy, Acting Assistant Registrar of Companies
🏭 Notice of Cessation of Business by Union Marine Insurance Company
🏭 Trade, Customs & Industry5 November 1928
Companies, Cessation of Business, Union Marine Insurance Company
- W. H. Suttor, Attorney for The Union Marine Insurance Company Limited
🎓 Notice of Land Acquisition by Auckland Education Board
🎓 Education, Culture & ScienceLand Acquisition, Public Works Act, Auckland Education Board