✨ Land and Company Notices
Jan. 16.] THE NEW ZEALAND GAZETTE. 135
is the registered lessee, I hereby give notice that I will register such notice of re-entry upon the expiration of one month from the 16th day of January, 1930, unless good cause to the contrary be shown.
Dated at the Land Registry Office at Auckland, this 10th day of January, 1930.
W. JOHNSTON, District Land Registrar.
NOTICE 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 17th February, 1930.
-
ALBERT HENRY BILLING.—Part Okahu Block, situated in Block III, Waiwera Survey District, containing 21 acres 0 roods 20 perches. Occupied by applicant. Plan 22067.
-
THOMAS WHITTAKER.—Part of Marmon’s Grant, situated in Block XI, Mangamuka Survey District, containing 5 acres 0 roods 26 perches. Occupied by applicant. Plan 22261.
-
JESSIE LOUISA PUGH.—Allotment 182, Parish of Waikomiti, containing 5 acres 0 roods 2·3 perches, fronting Great North Road in the Glen Eden Town District. Occupied by applicant. Plan 12153.
-
THE PUBLIC TRUSTEE.—Allotments 262 and 276, Town of Greerton, containing together 2 acres. Occupied by applicant. Plan 22399.
-
JOHN HENDERSON, LIMITED.—Part Allotment 26, Section 18, City of Auckland, containing 5·4 perches, fronting Swanson Street. Occupied by applicant. Plan 22533.
Diagrams may be inspected at this office.
Dated this 10th day of January, 1930, at the Land Registry Office, Auckland.
W. JOHNSTON, District Land Registrar.
EVIDENCE having been supplied of the loss of certificate of title, Vol. 18, folio 36, for Lot 54, plan 135, corner of Stanley Street and Upper Woodlands Road, Borough of Woodville, whereof GILBERT McCLYMONT, of Hastings, Settler, is the registered proprietor, and application having been made to me to issue a new certificate of title in place of the above, I hereby give notice that it is my intention to issue such new certificate of title after the 31st day of January, 1930, unless good cause be shown.
Dated at the Land Registry Office, Napier, this 9th day of January, 1930.
C. L. HARNEY, Assistant Land Registrar.
APPLICATION having been made to me to register a re-entry by HIS MAJESTY THE KING as lessor under memorandum of lease No. 15735, of all that parcel of land containing 1 rood, more or less, being Section 7, Block VI, Township of Taihape, and being the whole of the land comprised in certificate of title, Vol. 105, folio 247, of which MARY JOHANNA O’CONNOR, Wife of THOMAS JOSEPH O’CONNOR, of Taihape, Plumber, 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 15th day of January, 1930.
C. E. NALDER, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 191, folio 90, for Lot 69, deposit plan 96, part of Rural Section 84, situated in Borough of Linwood, Christchurch Survey District, whereof FLORENCE EUGENE CRAIG, of Christchurch, Housewife, is the registered proprietor, and application having been made to me for the issue of a new certificate of title in lieu thereof, I hereby give notice that it is my intention to issue such new certificate of title accordingly at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Christchurch, this 13th day of January, 1930.
F. W. BROUGHTON, District Land Registrar.
ADVERTISEMENTS.
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:—
The Poverty Bay Wool-scouring Company, Limited. 1923/2.
Dated at Gisborne, this 13th day of January, 1930.
L. W. MAGINNITY,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
KINDLY take notice that the name of the undermentioned company has been struck off the Register, and the company has been dissolved:—
The Takapau Shop-building Company, Limited. 1925/9.
Dated at Napier, this 14th day of January, 1930.
C. L. HARNEY,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
KINDLY take notice that the name of the undermentioned company has been struck off the Register, and the company has been dissolved:—
Mackie and Thomson, Limited. 1922/12.
Dated at Napier, this 14th day of January, 1930.
C. L. HARNEY,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 262.
NOTICE OF AFFIDAVIT BEING LODGED.
I, JOHN MORRISON, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by the Chairman of Directors of CARRICK WEDDERSPOON, LIMITED, has been lodged with me, and that, unless notice of objection be lodged with me within sixty days of this date, I shall proceed to declare the said company to be dissolved, in manner provided by the Companies Act, 1908.
Signed this 14th day of January, 1930.
J. MORRISON,
Assistant Registrar of Companies.
COPY OF AFFIDAVIT ON APPLICATION FOR DISSOLUTION OF COMPANY.
In the matter of the Companies Act, 1908, and in the matter of a company known as CARRICK WEDDERSPOON, LIMITED.
I, CARRICK WEDDERSPOON, of Wellington (late of Christchurch), Chairman of Directors of Carrick Wedderspoon, Ltd., a company incorporated under the Companies Act, 1908 (N.Z.), hereby make oath and say:—
-
That the nominal capital of the said company is £30,000, in 30,000 shares of £1 each.
-
That the shares have been fully paid up.
-
That the company has no assets, and has ceased to carry on business.
And I hereby apply for a declaration of dissolution of the said company.
W. C. WEDDERSPOON.
Sworn before me at Wellington, this 20th day of December, 1929.
B. DUDLEY,
A Solicitor of the Supreme Court of New Zealand.
THE COMPANIES ACT, 1908, SECTION 266 (3).
NOTICE is hereby given 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:—
Pine Timber, Limited. 1926/8.
Given under my hand at Hokitika, this 9th day of January, 1930.
E. C. ADAMS,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1930, No 2
NZLII —
NZ Gazette 1930, No 2
✨ LLM interpretation of page content
🗺️
Land Transfer Act Notice for Thomas George Anderson
(continued from previous page)
🗺️ Lands, Settlement & Survey10 January 1930
Land Transfer, Re-entry notice, Kinohaku East, Otorohanga
- Thomas George Anderson, Subject of re-entry notice
- W. Johnston, District Land Registrar
🗺️ Land Transfer Act Notices for Various Applicants
🗺️ Lands, Settlement & Survey10 January 1930
Land Transfer, Caveat, Auckland, Waiwera, Mangamuka, Glen Eden, Greerton
- Albert Henry Billing, Applicant for land transfer
- Thomas Whittaker, Applicant for land transfer
- Jessie Louisa Pugh, Applicant for land transfer
- The Public Trustee , Applicant for land transfer
- John Henderson, Applicant for land transfer
- W. Johnston, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey9 January 1930
Certificate of Title, Loss, Woodville, Hastings
- Gilbert McClymont, Registered proprietor of lost certificate
- C. L. Harney, Assistant Land Registrar
🗺️ Notice of Re-entry by His Majesty the King
🗺️ Lands, Settlement & Survey15 January 1930
Re-entry, Lease, Taihape
- Mary Johanna O'Connor, Registered lessee
- Thomas Joseph O'Connor, Husband of registered lessee
- C. E. Nalder, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey13 January 1930
Certificate of Title, Loss, Linwood, Christchurch
- Florence Eugene Craig, Registered proprietor of lost certificate
- F. W. Broughton, District Land Registrar
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry13 January 1930
Company Dissolution, Poverty Bay Wool-scouring Company
- L. W. Maginnity, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry14 January 1930
Company Dissolution, Takapau Shop-building Company
- C. L. Harney, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry14 January 1930
Company Dissolution, Mackie and Thomson
- C. L. Harney, Assistant Registrar of Companies
🏭 Notice of Affidavit Lodged for Company Dissolution
🏭 Trade, Customs & Industry14 January 1930
Company Dissolution, Affidavit, Carrick Wedderspoon Limited
- Carrick Wedderspoon, Chairman of Directors
- John Morrison, Assistant Registrar of Companies
- B. Dudley, A Solicitor of the Supreme Court of New Zealand
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry9 January 1930
Company Dissolution, Pine Timber Limited
- E. C. Adams, Assistant Registrar of Companies