β¨ Land and Company Notices
Dec. 13.]
THE NEW ZEALAND GAZETTE.
3521
7703. PHYLLIS FIELDING, ROBERT WARDELL, and
ROWLAND HILL.--Lots 1, 2, 3, 4, 5, and 6 of Allotment 20,
Section 11, Suburbs of Auckland, containing one rood and
nine-tenths of a perch, fronting Manukau Road and Green
Lane in the One Tree Hill Road District. Occupied by
applicants. Plan 21128.
7747. FREDERICK ALBERT BROWNE and JOHN
ARTHUR HOLLOWAY.--Part Allotment 17, Section 21,
City of Auckland, containing five one-hundredths of a perch,
fronting Federal Street. Occupied by applicants. Plan
20920.
7748. JOHN FRANCIS KEENAN.--Parts Allotment 17,
Section 21, City of Auckland, containing together seventeen
one-hundredths of a perch, fronting Federal Street. Occu-
pied by Alfred Edward Anderson. Plan 20920.
7759. HORACE SOUTHGATE.--Allotment 163 and part
Allotments 164 and 169, Parish of Waikomiti, containing
together 15 acres 1 rood 14.9 perches, fronting Great North
Road, West Coast Road, and Croydon Road, in the Glen
Eden Town District. Occupied by applicant. Plan 21448.
7823. SARAH COCHRANE.--Allotment 9, Section 33,
City of Auckland, containing 13.92 perches, fronting St.
Paul Street. Occupied by applicant. Plan 21821.
7837. HENRY JOSEPH RYAN.--Part Allotment 11,
Section 33, City of Auckland, containing 11 perches, fronting
St. Paul Street. Occupied by H. J. Ryan, Limited. Plan
21900.
Diagrams may be inspected at this office.
Dated this 7th day of December, 1928, at the Land Registry
Office, Auckland.
W. JOHNSTON, District Land Registrar.
ADVERTISEMENTS.
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 dis-
solved :--
Embassy Theatre, Limited. 1928/86.
Given under my hand at Auckland, this 5th day of De-
cember, 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 con-
trary, be struck off the Register, and the company will be
dissolved :--
Moa Films (N.Z.), Limited. 1926/228.
Given under my hand at Auckland, this 5th day of De-
cember, 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 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 :--
Totalisators Limited. 1926/114.
The Globe Investment and Finance Company, Limited.
1927/207.
Given under my hand at Auckland, this 6th day of Decem-
ber, 1928.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 226 (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 :--
First British Empire Films (N.Z.), Limited. 1927/89.
Kamo Colleries, Limited. 1927/5.
Given under my hand at Auckland, this 6th day of Decem-
ber, 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 be shown to the con-
trary, be struck off the Register, and the company will be
dissolved:--
Bray's Vineries, Limited. 1925/56.
Given under my hand at Auckland, this 7th day of Decem-
ber, 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 names of the under-
mentioned companies will, unless cause is shown to the con-
trary, be struck off the Register, and the companies will be
dissolved :--
Animated Signs, Limited. 1926/150.
Craven Burleigh, Limited. 1925/35.
Given under my hand at Auckland, this 11th day of
December, 1928.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
HANNAY MOTORS, LIMITED. 1927/15.
KINDLY take notice that, at the expiration of three
months from this date, the name of the above-men-
tioned company will, unless cause is shown to the contrary,
be struck off the Register, and the company will be dissolved.
Dated at Napier, this 6th day of December, 1928.
R. F. BAIRD,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
WAIKATO FORESTS, LIMITED. 1925/20.
TAKE notice that the name of the above-mentioned
company has been struck off the Register, and the
company has been dissolved.
Dated at Napier, this 6th day of December, 1928.
R. F. BAIRD,
Assistant Registrar of Companies.
THE RURAL INTERMEDIATE CREDIT ACT, 1927, AND
THE COMPANIES ACT, 1908.
NOTICE is hereby given that the Wairarapa Co-operative
Rural Intermediate Credit Association, Limited, was
incorporated under the above-mentioned Acts on the 11th
day of December, 1928.
Dated at Wellington, this 11th day of December, 1928.
W. H. FLETCHER,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTIONS 266 (3)
AND 267.
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 Henley Mining Company, Limited. 1924/25.
Given under my hand at Dunedin, this 7th day of Decem-
ber, 1928.
L. G. TUCK,
Assistant Registrar of Companies.
ROBERT BRYCE AND COMPANY PROPRIETARY,
LIMITED.
NOTICE is hereby given, pursuant to the provisions of
section 302 of the Companies Act, 1908, that the
office in Dunedin of ROBERT BRYCE AND COMPANY PRO-
PRIETARY, LIMITED, a company incorporated outside New
Zealand, has been removed to 84 Bond Street, Dunedin.
HUGH CRAWFORD McTAGGART,
Attorney in New Zealand.
5th December, 1928.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1928, No 93
NZLII —
NZ Gazette 1928, No 93
β¨ LLM interpretation of page content
πΊοΈ Land Transfer Notices for Various Applicants
πΊοΈ Lands, Settlement & Survey7 December 1928
Land Transfer, Allotment, Suburbs of Auckland, City of Auckland, Parish of Waikomiti
10 names identified
- Phyllis Fielding, Applicant for land transfer
- Robert Wardell, Applicant for land transfer
- Rowland Hill, Applicant for land transfer
- Frederick Albert Browne, Applicant for land transfer
- John Arthur Holloway, Applicant for land transfer
- John Francis Keenan, Applicant for land transfer
- Alfred Edward Anderson, Occupant of land
- Horace Southgate, Applicant for land transfer
- Sarah Cochrane, Applicant for land transfer
- Henry Joseph Ryan, Applicant for land transfer
- W. Johnston, District Land Registrar
π Notice of Company Dissolution - Embassy Theatre, Limited
π Trade, Customs & Industry5 December 1928
Company Dissolution, Embassy Theatre, Limited
- H. B. Walton, Assistant Registrar of Companies
π Notice of Company Dissolution - Moa Films (N.Z.), Limited
π Trade, Customs & Industry5 December 1928
Company Dissolution, Moa Films (N.Z.), Limited
- H. B. Walton, Assistant Registrar of Companies
π Notice of Company Dissolution - Totalisators Limited and The Globe Investment and Finance Company, Limited
π Trade, Customs & Industry6 December 1928
Company Dissolution, Totalisators Limited, The Globe Investment and Finance Company, Limited
- H. B. Walton, Assistant Registrar of Companies
π Notice of Company Dissolution - First British Empire Films (N.Z.), Limited and Kamo Colleries, Limited
π Trade, Customs & Industry6 December 1928
Company Dissolution, First British Empire Films (N.Z.), Limited, Kamo Colleries, Limited
- H. B. Walton, Assistant Registrar of Companies
π Notice of Company Dissolution - Bray's Vineries, Limited
π Trade, Customs & Industry7 December 1928
Company Dissolution, Bray's Vineries, Limited
- H. B. Walton, Assistant Registrar of Companies
π Notice of Company Dissolution - Animated Signs, Limited and Craven Burleigh, Limited
π Trade, Customs & Industry11 December 1928
Company Dissolution, Animated Signs, Limited, Craven Burleigh, Limited
- H. B. Walton, Assistant Registrar of Companies
π Notice of Company Dissolution - Hannay Motors, Limited
π Trade, Customs & Industry6 December 1928
Company Dissolution, Hannay Motors, Limited
- R. F. Baird, Assistant Registrar of Companies
π Notice of Company Dissolution - Waikato Forests, Limited
π Trade, Customs & Industry6 December 1928
Company Dissolution, Waikato Forests, Limited
- R. F. Baird, Assistant Registrar of Companies
π Incorporation of Wairarapa Co-operative Rural Intermediate Credit Association, Limited
π Trade, Customs & Industry11 December 1928
Company Incorporation, Wairarapa Co-operative Rural Intermediate Credit Association, Limited
- W. H. Fletcher, Assistant Registrar of Companies
π Notice of Company Dissolution - The Henley Mining Company, Limited
π Trade, Customs & Industry7 December 1928
Company Dissolution, The Henley Mining Company, Limited
- L. G. Tuck, Assistant Registrar of Companies
π Change of Office Address for Robert Bryce and Company Proprietary, Limited
π Trade, Customs & Industry5 December 1928
Change of Office Address, Robert Bryce and Company Proprietary, Limited
- Hugh Crawford McTaggart, Attorney in New Zealand