✨ Company Notices and Unclaimed Dividends
726
THE NEW ZEALAND GAZETTE.
[No. 17
A PPLICATION having been made to me to register a
re-entry by THE MAYOR, COUNCILLORS, AND CITIZENS
OF THE CITY OF WANGANUI, as lessor under memorandum of
lease No. 14937, of all that parcel of land containing 12 1/10
perches, more or less, being part of Suburban Section 26,
Town of Wanganui, and being also part of the land comprised
in certificate of title, Vol. 376, folio 138, of which AGNES
VENNALL, of Wanganui, Widow, is the registered lessee, I
hereby give notice that I will register such re-entry as
requested at the expiration of one month from the date of the
Gazette containing this notice.
Dated at the Land Registry Office at Wellington, this 5th
day of March, 1930.
C. E. NALDER, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266 (3).
K INDLY take notice that, at the expiration of three
months from this date, the names of the undermen-
tioned companies will, unless cause is shown to the contrary,
be struck off the Register, and the companies will be dis-
solved :-
The Colonial Wine and Spirit Company, Limited. 1924/6.
Willis C. Raymond, Limited. 1926/96.
Mitchell and Co., Limited. 1926/189.
Given under my hand at Auckland, this 28th day of
February, 1930.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
N OTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register,
and the companies dissolved :-
Zeehan Consolidated, Limited. 1910/46.
King Country Dairy Finance Company, Limited. 1918/38.
Buchanans (Pipiroa), Limited. 1919/23.
Cavity Concrete Block, Limited. 1919/73.
Given under my hand at Auckland, this 3rd day of March,
1930.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
N OTICE is hereby given that, at the expiration of three
months from this date, the names of the undermen-
tioned companies will, unless cause is shown to the contrary,
be struck off the Register, and the companies will be dis-
solved :-
The Fairbrothers, Limited. 1921/91.
Gill’s Limited. 1924/44.
Given under my hand at Wellington, this 27th day of
February, 1930.
W. H. FLETCHER,
Assistant Registrar of Companies.
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 has been dissolved :-
The Spring Creek Sawmilling Company, Limited.
1926/2.
Given under my hand at Hokitika, this 1st day of March,
1930.
W. E. BROWN,
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 com-
pany will, unless cause is shown to the contrary, be struck
off the Register, and the company dissolved :-
Saunders and Co., Limited. 1927/60.
Given under my hand at Christchurch, this 25th day of
February, 1930.
J. MORRISON,
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 :-
W. Hay and Co., Ltd. 27/72.
Given under my hand at Christchurch, this 27th day of
February, 1930.
J. MORRISON,
Assistant Registrar of Companies.
GREY ELECTRIC-POWER BOARD.
RESOLUTION MAKING SPECIAL RATE.
I N pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act, 1926, the
Grey Electric-power Board hereby resolves as follows :-
That, for the purpose of providing interest, sinking fund,
and other charges on a loan of £5,000, authorized to be
raised by the Grey Electric-power Board under the above-
mentioned Act, for the development of electric power within
the district, the said Grey Electric-power Board hereby makes
and levies a special rate of one-eighteenth of a penny in the
pound sterling upon the rateable value of all rateable pro-
perty (on the basis of the capital value) of the Grey Electric-
power District, and that such special rate shall be an annual-
recurring rate during the currency of such loan, and be pay-
able half-yearly on the first days of April and October in
each year during the currency of such loan, being a period of
36½ years, or until the loan is fully paid off.
J. W. GREENSLADE,
1359 Chairman, Grey Electric-power Board, Greymouth.
BURROUGHS LIMITED.
N OTICE is hereby given that the situation and locality
of the office or place of business for delivery of notices
or service of legal process of the above company is at Mari-
time Buildings, Customhouse Quay, Wellington.
Dated this 25th day of February, 1930.
E. A. WALLACE,
1400 Attorney of the said Company.
AUCKLAND TAILORS, LIMITED.
IN LIQUIDATION.
In the matter of the Companies Act, 1908, and in the
matter of AUCKLAND TAILORS, LTD (in Liquidation).
N OTICE is hereby given that the final meeting of the
above company will be held at the office of the
Liquidator, Premier Buildings, Durham Street East, Auck-
land, on Wednesday, the 19th day of March, 1930, at
2 o’clock p.m.
Dated at Auckland, this 25th day of February, 1930.
H. Y. CAMERON, Liquidator.
1406
REGISTER of MONEY UNCLAIMED held by the WINTON
SALE YARDS CO., LTD.,
Unclaimed Dividends.
Name, Occupation, and Address. Amount Due
to Owner.
£ s. d.
Carr and Co., Auctioneers, Invercargill .. .. 4 0 0
Deschler, Arthur R., West Plains .. .. 1 7 6
Fraser, Thomas, Farmer, Hokonui .. .. 2 2 0
Henderson, Estate late S., per John Shand Ken- 0 3 0
nington
Hishon, Mary, Eden Street, Oamaru .. .. 0 2 0
Hodgkinson, Harold, Richmond Grove, Invercargill 0 2 0
Hunter, Stephen, Farmer, Harringtons .. .. 1 1 0
Jack, Francis, Farmer, Winton .. .. 0 10 0
Murphy, John, Farmer, Harringtons .. .. 0 10 6
Perry, T. W., Hotelkeeper, Waimate .. .. 0 15 0
Petrie, William, Mason, Fernhills .. .. 0 10 6
Reynolds, John, Browns .. .. 0 12 0
Thomson, Andrew, Castle Rock .. .. 0 3 0
I. G. RUSSELL, Secretary.
Winton, 25th February, 1930.
Box 25, Winton.
1408
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1930, No 17
NZLII —
NZ Gazette 1930, No 17
✨ LLM interpretation of page content
🗺️ Notice of Re-entry of Land
🗺️ Lands, Settlement & Survey5 March 1930
Re-entry, Lease, Wanganui, Land Registry
- Agnes Vennall, Registered lessee of land
- C. E. Nalder, District Land Registrar
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry28 February 1930
Companies, Strike Off, Dissolution, Auckland
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off Register
🏭 Trade, Customs & Industry3 March 1930
Companies, Dissolution, Auckland
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry27 February 1930
Companies, Strike Off, Dissolution, Wellington
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Notice of Company Struck Off Register
🏭 Trade, Customs & Industry1 March 1930
Company, Dissolution, Hokitika
- W. E. Brown, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry25 February 1930
Company, Strike Off, Dissolution, Christchurch
- J. Morrison, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry27 February 1930
Company, Strike Off, Dissolution, Christchurch
- J. Morrison, Assistant Registrar of Companies
🏗️ Resolution for Special Rate by Grey Electric-power Board
🏗️ Infrastructure & Public WorksSpecial Rate, Loan, Grey Electric-power Board
- J. W. Greenslade, Chairman, Grey Electric-power Board
🏭 Notice of Office Address for Burroughs Limited
🏭 Trade, Customs & Industry25 February 1930
Office Address, Legal Process, Wellington
- E. A. Wallace, Attorney
🏭 Notice of Final Meeting for Auckland Tailors, Limited
🏭 Trade, Customs & Industry25 February 1930
Final Meeting, Liquidation, Auckland
- H. Y. Cameron, Liquidator
💰 Register of Unclaimed Dividends
💰 Finance & Revenue25 February 1930
Unclaimed Dividends, Winton Sale Yards Co.
13 names identified
- Carr, Unclaimed dividend
- Arthur R. Deschler, Unclaimed dividend
- Thomas Fraser, Unclaimed dividend
- S. Henderson, Unclaimed dividend
- Mary Hishon, Unclaimed dividend
- Harold Hodgkinson, Unclaimed dividend
- Stephen Hunter, Unclaimed dividend
- Francis Jack, Unclaimed dividend
- John Murphy, Unclaimed dividend
- T. W. Perry, Unclaimed dividend
- William Petrie, Unclaimed dividend
- John Reynolds, Unclaimed dividend
- Andrew Thomson, Unclaimed dividend
- I. G. Russell, Secretary