Land and Company Notices




SEPT. 22.] THE NEW ZEALAND GAZETTE. 2053

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before the 24th October, 1932.

  1. ALEXANDER STEWART.—Allotment 5, Parish of Mangawai, containing 438 acres 2 roods 31 perches. Occupied by Applicant. Plan 21526.

  2. ALEXANDER STEWART and MARY ELEANOR STEWART.—Allotments 3 and 276, Parish of Mangawai, containing 86 acres 2 roods 6 perches. Occupied by Applicants. Plan 21526.

  3. JAMES TAVERNER RUSSELL.—Part of Okoroire Block, situated in Block I, Patetere North Survey District, containing 53 acres 2 roods 19·5 perches. Occupied by Applicant. Plan 24041.

Diagrams may be inspected at this office.

Dated this 16th day of September, 1932, at the Land Registry Office, Auckland.

W. JOHNSTON, District Land Registrar.

EVIDENCE having been furnished of the loss of Certificate of Title, Vol. 33, folio 178 (Westland Registry), for all that parcel of land containing twenty-three and nine-tenths (23·9) perches, being Lot 1 on deposited plan 714, being part of Section 3032, Block XVI, Greymouth Survey District, whereof JOSEPH HUIA· FERGUSON, of South Beach, near Greymouth, Carter, 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, Hokitika, this 15th day of September, 1932.

W. E. BROWN, District Land Registrar.

ADVERTISEMENTS.

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 dissolved :—

The Raglan Sawmilling Company, Limited. 1921/52.

Given under my hand at Auckland, this 14th day of September, 1932.

H. B. WALTON,
Assistant Registrar of Companies.

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 :—

Associated Motors, Limited. 1924/20.
Wilson & Rothery, Limited. 1924/139.

Given under my hand at Auckland, this 15th day of September, 1932.

H. B. WALTON,
Assistant Registrar of Companies.

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 :—

W. Griffiths Limited. 1922/79.
R. Farnall & Company, Limited. 1924/128.

Given under my hand at Auckland, this 19th day of September, 1932.

H. B. WALTON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (2) AND (3).

TAKE notice that the name of the undermentioned company will, at the expiration of three months from the date hereof, unless cause be shown to the contrary, be struck off the Register, and the company will be dissolved :—

The Nuhaka Farmers’ Co-operative Association, Limited. 1929/21.

Given under my hand at Napier, this 19th day of September, 1932.

R. F. BAIRD,
Assistant Registrar of Companies.

M. MICHELIN & COMPANY, LIMITED.

NOTICE is hereby given that the office of M. MICHELIN & COMPANY, LIMITED, is now situated in Briscoe, E. W. Mills & Co., Ltd., Building, at the corner of Victoria Street, Hunter Street, and Jervois Quay.

Dated at Wellington, this 8th day of September, 1932.

H. RICHARDS,
Attorney for M. MICHELIN & COMPANY, LIMITED.

410

ILFORD LIMITED.

In the matter of the Companies Act, 1908, and in the matter of ILFORD LIMITED, a company incorporated in England.

NOTICE is hereby given that the office or place of business in the North Island of New Zealand of Ilford Limited is 3rd Floor, Pukemiro Chambers, Anzac Avenue, in the City of Auckland.

Dated this 7th day of September, 1932.

J. W. L. STUBBS,
Attorney in New Zealand for Ilford Limited.

412

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership existing at Hamilton between JOSEPH SEPTIMUS TAYLOR and GEORGE PARKHOUSE, as Tailors, under the style of “Taylor and Parkhouse,” has been dissolved, as from the 10th day of September, 1932.

All debts owing to the said firm are to be paid to the said Joseph Septimus Taylor. The said Joseph Septimus Taylor will continue business on his own account at No. 40 Victoria Street, Hamilton.

The said George Parkhouse has commenced business on his own account at Central Chambers (opposite Public Trust), Victoria Street, Hamilton.

Dated at Hamilton, this 14th day of September, 1932.

J. S. TAYLOR.
G. PARKHOUSE.

Witness to both signatures—C. A. SPEIGHT, Solicitor, Hamilton.

423

BLUESTONE QUARRIES, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of BLUESTONE QUARRIES, LIMITED (in liquidation).

NOTICE is hereby given of the following extraordinary resolution passed at an extraordinary meeting of shareholders of Bluestone Quarries, Limited, held on the 7th day of September, 1932 :—

“That it is proved to its satisfaction that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same.”

Creditors of the above-named company are required on or before the 7th day of November, 1932, to send their names and postal addresses and detailed particulars of their claims to the undersigned, the Liquidator of the said company, or in default thereof they will be excluded from the benefit of any distribution made before such claims are received.

Dated at Auckland, this 12th day of September, 1932.

GEO. W. HUTCHISON, Liquidator.

424

PATTERSON BROS., LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of PATTERSON BROS., LIMITED, of Dunedin, Men’s Outfitters and Drapers.

NOTICE is hereby given that the above company, by a resolution dated the 12th day of September, 1932, went into voluntary liquidation, and appointed HENRY MOUNTAIN PATTERSON, of Dunedin, Liquidator, for the purpose of such winding-up.

All persons, firms, or companies having claims against the above company are required to send amounts and full particulars thereof to the undersigned on or before the 1st day of October, 1932.

H. M. PATTERSON, Liquidator.
C/o Reid, Lemon, & Smith, Solicitors, 9 Dowling Street, Dunedin.

425



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1932, No 62


NZLII PDF NZ Gazette 1932, No 62





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Alexander Stewart

🗺️ Lands, Settlement & Survey
16 September 1932
Land Transfer, Mangawai, Auckland
  • Alexander Stewart, Applicant for land transfer

  • W. Johnston, District Land Registrar

🗺️ Land Transfer Act Notice for Alexander Stewart and Mary Eleanor Stewart

🗺️ Lands, Settlement & Survey
16 September 1932
Land Transfer, Mangawai, Auckland
  • Alexander Stewart, Applicant for land transfer
  • Mary Eleanor Stewart, Applicant for land transfer

  • W. Johnston, District Land Registrar

🗺️ Land Transfer Act Notice for James Taverner Russell

🗺️ Lands, Settlement & Survey
16 September 1932
Land Transfer, Okoroire Block, Patetere North
  • James Taverner Russell, Applicant for land transfer

  • W. Johnston, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Joseph Huia Ferguson

🗺️ Lands, Settlement & Survey
15 September 1932
Lost Certificate of Title, Greymouth, Westland
  • Joseph Huia Ferguson, Registered proprietor of land

  • W. E. Brown, District Land Registrar

🏭 Dissolution of The Raglan Sawmilling Company, Limited

🏭 Trade, Customs & Industry
14 September 1932
Company Dissolution, Raglan Sawmilling Company
  • H. B. Walton, Assistant Registrar of Companies

🏭 Dissolution of Associated Motors, Limited and Wilson & Rothery, Limited

🏭 Trade, Customs & Industry
15 September 1932
Company Dissolution, Associated Motors, Wilson & Rothery
  • H. B. Walton, Assistant Registrar of Companies

🏭 Dissolution of W. Griffiths Limited and R. Farnall & Company, Limited

🏭 Trade, Customs & Industry
19 September 1932
Company Dissolution, W. Griffiths Limited, R. Farnall & Company
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intended Dissolution of The Nuhaka Farmers’ Co-operative Association, Limited

🏭 Trade, Customs & Industry
19 September 1932
Company Dissolution, Nuhaka Farmers’ Co-operative Association
  • R. F. Baird, Assistant Registrar of Companies

🏭 Change of Office Address for M. Michelin & Company, Limited

🏭 Trade, Customs & Industry
8 September 1932
Office Address Change, M. Michelin & Company
  • H. Richards, Attorney for M. Michelin & Company, Limited

🏭 Office Address of Ilford Limited in New Zealand

🏭 Trade, Customs & Industry
7 September 1932
Office Address, Ilford Limited, Auckland
  • J. W. L. Stubbs, Attorney in New Zealand for Ilford Limited

🏭 Dissolution of Partnership between Joseph Septimus Taylor and George Parkhouse

🏭 Trade, Customs & Industry
14 September 1932
Partnership Dissolution, Taylor and Parkhouse, Hamilton
  • Joseph Septimus Taylor, Former partner in Taylor and Parkhouse
  • George Parkhouse, Former partner in Taylor and Parkhouse
  • C. A. Speight, Witness to dissolution signatures

🏭 Liquidation of Bluestone Quarries, Limited

🏭 Trade, Customs & Industry
12 September 1932
Company Liquidation, Bluestone Quarries, Auckland
  • Geo. W. Hutchison, Liquidator

🏭 Voluntary Liquidation of Patterson Bros., Limited

🏭 Trade, Customs & Industry
12 September 1932
Company Liquidation, Patterson Bros., Dunedin
  • Henry Mountain Patterson, Appointed liquidator

  • H. M. Patterson, Liquidator