✨ Land and Company Notices
Dec. 12.
THE NEW ZEALAND GAZETTE
3269
A PPLICATION having been made to me for the issue of a new certificate of title in the name of EDMUND MORRIS, of Dunedin, Engineer, for 15·7 poles, more or less, being Allotment numbered 54 on plan of the Township of West Dunedin, deposited in the Land Registry Office at Dunedin, and being the whole of the land in certificate of title, Vol. 31, folio 1, Otago Registry, and evidence having been lodged of the loss of the said certificate 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 29th day of November, 1929.
WM. PHILIP MORGAN, District Land Registrar.
E VIDENCE of the loss of certificate of title, Vol. 95, folio 37 (Auckland Registry), for part of Allotment 3 of Section 4 of the City of Auckland, in favour of JOHN ARTHUR WILSON, of Auckland, Music Importer, and the NEW ZEALAND INSURANCE COMPANY, LIMITED, having been lodged with me, together with an application for the issue of a new certificate of title, notice is hereby given of my intention to issue such new certificate of title accordingly upon the expiration of fourteen days from the 12th day of December, 1929.
Dated at the Land Registry Office at Auckland, this 6th day of December, 1929.
W. JOHNSTON, District Land Registrar.
N OTICE is hereby given that the parcels of land herein-after described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before 13th January, 1930.
-
ROBERT MAURICE KELLY.—Allotment 47, Parish of Pukeatua, containing 86 acres 2 roods 3 perches. Unoccupied. Plan 21925.
-
THE NATIONAL TRADING COMPANY OF NEW ZEALAND, LIMITED.—Part Allotment 9, Parish of Pukekohe, containing 3 roods 26 perches, situated near the Buckland Railway-station. Occupied by applicant. Plan 21934.
-
ROBERTA KING.—Lots 1 and 8 of Allotment 3, Section 16, City of Auckland, containing 11 perches, fronting Wyndham Street and Durham Lane. Occupied by applicant. Plan 22102.
Diagrams may be inspected at this office.
Dated this 6th day of December, 1929, at the Land Registry Office, Auckland.
W. JOHNSTON, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266 (4).
N OTICE is hereby given that the name of the under-mentioned company has been struck off the Register, and the company dissolved :—
Advance Land, Limited. 1924/1.
Given under my hand at Auckland, this 4th day of December, 1929.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
K INDLY take notice that, at the expiration of three months from this date, 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 :—
McColl Timber Proprietary, Limited. 1920/29.
Given under my hand at Auckland, this 4th day of December, 1929.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
T AKE 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 :—
Craddock and Company, Limited. 1909/12.
Given under my hand at Christchurch, this 2nd day of December, 1929.
J. MORRISON,
Assistant Registrar of Companies.
H
THE COMPANIES ACT, 1908, SECTION 266 (3).
T AKE notice that, at the expiration of three months from the date hereof, the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved :—
Methvens Distributors, Limited. 1926/53.
The Rugby House Shoe Stores, Limited. 1924/12.
Given under my hand at Dunedin, this 6th day of December, 1929.
L. G. TUCK,
Assistant Registrar of Companies.
S. AND N. MEYER PROPRIETARY, LIMITED.
THE COMPANIES ACT, 1908.
N OTICE is hereby given under section 302 of the above Act that the office or place of business in New Zealand of S. AND N. MEYER PROPRIETARY, LIMITED (a proprietary company incorporated in the State of Victoria and registered in New Zealand as a “foreign company”), is at the office of its Attorney, Percy Keesing, of Wellington, Solicitor, care of Barnett and Keesing, and is situate at No. 126 Featherston Street, in the City of Wellington.
Dated at Wellington, this 20th day of November, 1929.
S. AND N. MEYER PROPRIETARY, LIMITED,
By its Attorney—
P. KEESING.
1054
QUARTERLY DIVIDENDS, LIMITED,
AND
NATIONAL HOUSE PURCHASE, LIMITED.
THE COMPANIES ACT, 1908, PART IX.
In the matter of QUARTERLY DIVIDENDS, LIMITED, and NATIONAL HOUSE PURCHASE, LIMITED, being companies incorporated outside New Zealand, and having their registered offices at Bristol, England.
P URSUANT to section 302 (b) of the Companies Act, 1908, notice is hereby given that the office or place of business of the above companies in New Zealand has been changed to the office of Mr. V. E. D. Thomson, Public Accountant, Bank of New Zealand Chambers, Princes Street, Dunedin. Mr. V. E. D. Thomson will receive all moneys payable to the companies.
Dated at Dunedin, this 27th day of November, 1929.
A. H. VALENTINE
W. GARDNER
A. FLAWS
} Attorneys.
1081
DISSOLUTION OF PARTNERSHIP.
N OTICE is hereby given that the Partnership subsisting between us, and carried on under the name of “Matheson and Cowley” at Number 2 Herbert Street, in the City of Wellington, was dissolved by mutual consent on the 28th day of October, 1929.
Dated at Wellington, this 4th day of November, 1929.
H. J. A. COWLEY.
J. M. MATHESON.
1095
DISSOLUTION OF PARTNERSHIP.
N OTICE is hereby given that the Partnership heretofore subsisting between FRANK CRAWSHAW and JOHN LINDSAY, carrying on the business at Oamaru as Builders and Joiners under the style of “Frank Crawshaw,” has been dissolved by mutual consent as from the first day of April, one thousand nine hundred and twenty-nine.
All debts due to the said firm are to be paid to the said Frank Crawshaw, and all accounts owing by the said firm are to be paid by the said Frank Crawshaw, who will continue to carry on the said business on his own account.
Dated this 2nd day of December, 1929.
FRANK R. CRAWSHAW.
JOHN LINDSAY.
Witness to the signatures of Frank Crawshaw and John Lindsay—H. J. S. Grater, Solicitor, Oamaru.
1096
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1929, No 83
NZLII —
NZ Gazette 1929, No 83
✨ LLM interpretation of page content
🗺️ Application for New Certificate of Title for Edmund Morris
🗺️ Lands, Settlement & Survey29 November 1929
Certificate of Title, Land Registry, Dunedin, Engineer
- Edmund Morris, Application for new certificate of title
- WM. PHILIP MORGAN, District Land Registrar
🗺️ Notice of Loss of Certificate of Title for John Arthur Wilson and NZ Insurance Company
🗺️ Lands, Settlement & Survey6 December 1929
Certificate of Title, Land Registry, Auckland, Music Importer
- John Arthur Wilson, Loss of certificate of title
- W. JOHNSTON, District Land Registrar
🗺️ Land Transfer Act Notice for Various Applicants
🗺️ Lands, Settlement & Survey6 December 1929
Land Transfer Act, Pukeatua, Pukekohe, Auckland
- Robert Maurice Kelly, Land under Land Transfer Act
- Roberta King, Land under Land Transfer Act
- W. JOHNSTON, District Land Registrar
🏭 Dissolution of Advance Land, Limited
🏭 Trade, Customs & Industry4 December 1929
Company Dissolution, Advance Land Limited
- H. B. WALTON, Assistant Registrar of Companies
🏭 Notice of Intended Dissolution of McColl Timber Proprietary, Limited
🏭 Trade, Customs & Industry4 December 1929
Company Dissolution, McColl Timber Proprietary Limited
- H. B. WALTON, Assistant Registrar of Companies
🏭 Notice of Intended Dissolution of Craddock and Company, Limited
🏭 Trade, Customs & Industry2 December 1929
Company Dissolution, Craddock and Company Limited
- J. MORRISON, Assistant Registrar of Companies
🏭 Notice of Intended Dissolution of Methvens Distributors and Rugby House Shoe Stores
🏭 Trade, Customs & Industry6 December 1929
Company Dissolution, Methvens Distributors, Rugby House Shoe Stores
- L. G. TUCK, Assistant Registrar of Companies
🏭 Notice of Office Address for S. and N. Meyer Proprietary, Limited
🏭 Trade, Customs & Industry20 November 1929
Foreign Company, Office Address, Wellington
- P. KEESING, Attorney for S. and N. Meyer Proprietary, Limited
🏭 Change of Office Address for Quarterly Dividends and National House Purchase, Limited
🏭 Trade, Customs & Industry27 November 1929
Foreign Companies, Office Address Change, Dunedin
- A. H. VALENTINE, Attorney
- W. GARDNER, Attorney
- A. FLAWS, Attorney
🏭 Dissolution of Partnership between H. J. A. Cowley and J. M. Matheson
🏭 Trade, Customs & Industry4 November 1929
Partnership Dissolution, Matheson and Cowley, Wellington
- H. J. A. Cowley, Dissolution of partnership
- J. M. Matheson, Dissolution of partnership
🏭 Dissolution of Partnership between Frank Crawshaw and John Lindsay
🏭 Trade, Customs & Industry2 December 1929
Partnership Dissolution, Builders and Joiners, Oamaru
- Frank Crawshaw, Dissolution of partnership
- John Lindsay, Dissolution of partnership
- H. J. S. Grater, Solicitor