Company and Legal Notices




A PPLICATION having been made to me for the issue of two new certificates of title in the name of THOMAS CHRISTIE, of Allanton, Farmer, for 2 roods, more or less, being Sections 13 and 14, Block I, Town of Allanton, and being all the land comprised and described in certificate of title, Vol. 101, folio 295, and for 1 acre 0 roods 2 perches, more or less, being Sections 1, 2, 19, and 20, Block XIV, Town of Allanton, and being all the land comprised and described in certificate of title, Register-book Vol. 119, folio 24 (Otago Registry), and evidence having been lodged of the loss of the said certificates of title, I hereby give notice that it is my intention to issue such new certificates of title at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Dunedin, this 18th day of September, 1936.

G. H. SEDDON, District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1933, SECTION 282 (4).

NOTICE is hereby given that at the expiration of three months from this date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

Tyres Limited. 1927/82.

Lake Wakatipu Gold Dredging Company, Limited. 1927/130.

Given under my hand at Auckland, this 19th day of September, 1936.

H. B. WALTON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (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:

Boag's Freight Service, Limited. 1935/2.

Given under my hand at Christchurch, this 15th day of September, 1936.

J. MORRISON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (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 will be dissolved:

Toucan Limited. 35/17.

Given under my hand at Christchurch, this 18th day of September, 1936.

J. MORRISON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (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 will be dissolved:

Wines and Spirits, Limited. 1935/21.

Given under my hand at Dunedin, this 19th day of September, 1936.

L. G. TUCK,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (3).

AS the undermentioned companies have ceased to carry on business I hereby give notice that at the expiration of three months from date hereof the companies will, unless cause be shown to the contrary, be struck off the Register and the companies dissolved:

Woodlands Meat Company, Limited.

Taits Woodlands Meat Company, Limited.

Gilmour and Fraser, Limited.

Dated at Invercargill, this 16th day of September, 1936.

J. A. FRASER,
Assistant Registrar of Companies.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore subsisting between LINDSAY WILLIAM ESSEX, Salesman, and OLIVE DORCAS NEW, Married Woman, both of the City of Auckland, and carrying on business at Auckland under the style or firm of “Freehold Properties” for the purpose of dealing in real estate stands dissolved as and from the date hereof. This notice is given by the said Lindsay William Essex pursuant to section 35 of the Partnership Act, 1908.

Dated at Auckland, this 7th day of September, 1936.

LINDSAY W. ESSEX.

THE WAIUKU PRINTING AND PUBLISHING COMPANY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that a meeting of shareholders of the above-mentioned company will be held at the office of Messrs. Mason and Munro, Club Building, Waiuku, on Wednesday, 7th October, 1936, at 11 a.m., for the purpose of presenting the account of the winding up.

SPENCER R. MASON,
Liquidator.

CHANGE OF NAME.

I, CHARLES CAMDEN-COOKE, of Number 42 King’s Crescent, Lower Hutt, in the Provincial District of Wellington, heretofore called and known by the name of CHARLIE ARTHUR COOKE, hereby give notice that on the 11th day of September, 1936, I renounced and abandoned the use of my said name Charlie Arthur Cooke and assumed in lieu thereof the name Charles Camden-Cooke, and further that such change of name is evidenced by a deed-poll bearing date the 11th day of September, 1936, duly executed by me and attested and enrolled in the Supreme Court Office at Wellington on the 14th day of September, 1936, and that I therefore require all persons whomsoever henceforth to designate, describe, and address me as Charles Camden-Cooke.

Dated this 15th day of September, one thousand nine hundred and thirty-six (1936).

C. CAMDEN-COOKE.

THE CCC COMPANY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that the CCC Company, Limited, passed a resolution for a creditors’ voluntary winding up on the 14th day of September, 1936, and that a meeting of the creditors of the said company has been summoned for the 24th day of September, 1936, at the office of the liquidator, Charles Henry Rose, Mackay Street, Greymouth.

Dated this 15th day of September, 1936.

CHARLES H. ROSE,
Liquidator.

CARLSON'S LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that a meeting of creditors of Carlson’s Limited (in Liquidation), will be held pursuant to sections 234 and 300 of the Companies Act, 1933, at the offices of Messrs. Duff and Averill, Solicitors, Queen Street, Hastings, on Thursday, the twenty-fourth day of September, 1936, at four o'clock in the afternoon, at which meeting a full statement of the position of the company’s affairs, together with lists of creditors and the estimated amounts of their claims, will be laid before the meeting, and at which meeting the creditors may confirm the appointment of liquidator made by the company or may pursuant to section 235 of the said Act nominate some other person to be liquidator, and generally pass such resolutions as may be considered advisable.

Dated this 16th day of September, 1936.

C. E. CARLSON,
Secretary.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1936, No 63


NZLII PDF NZ Gazette 1936, No 63





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificates of Title for Thomas Christie

🗺️ Lands, Settlement & Survey
18 September 1936
Land Transfer, Lost Certificate, Allanton, Otago
  • Thomas Christie, Application for new certificates of title

  • G. H. Seddon, District Land Registrar

🏭 Notice of Striking Off Companies from Register

🏭 Trade, Customs & Industry
19 September 1936
Companies Act, Striking Off, Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Striking Off Boag's Freight Service, Limited

🏭 Trade, Customs & Industry
15 September 1936
Companies Act, Striking Off, Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Striking Off Toucan Limited

🏭 Trade, Customs & Industry
18 September 1936
Companies Act, Striking Off, Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Striking Off Wines and Spirits, Limited

🏭 Trade, Customs & Industry
19 September 1936
Companies Act, Striking Off, Dissolution, Dunedin
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Striking Off Woodlands Meat Company, Limited and Others

🏭 Trade, Customs & Industry
16 September 1936
Companies Act, Striking Off, Dissolution, Invercargill
  • J. A. Fraser, Assistant Registrar of Companies

🏭 Dissolution of Partnership between Lindsay William Essex and Olive Dorcas New

🏭 Trade, Customs & Industry
7 September 1936
Partnership Dissolution, Real Estate, Auckland
  • Lindsay William Essex, Dissolution of partnership
  • Olive Dorcas New, Dissolution of partnership

  • Lindsay W. Essex

🏭 Meeting of Shareholders for Waiuku Printing and Publishing Company, Limited

🏭 Trade, Customs & Industry
Shareholders Meeting, Liquidation, Waiuku
  • Spencer R. Mason, Liquidator

⚖️ Change of Name from Charlie Arthur Cooke to Charles Camden-Cooke

⚖️ Justice & Law Enforcement
15 September 1936
Name Change, Deed Poll, Lower Hutt
  • Charles Camden-Cooke, Change of name

  • C. Camden-Cooke

🏭 Creditors' Voluntary Winding Up of CCC Company, Limited

🏭 Trade, Customs & Industry
15 September 1936
Liquidation, Creditors Meeting, Greymouth
  • Charles H. Rose, Liquidator

🏭 Meeting of Creditors for Carlson’s Limited

🏭 Trade, Customs & Industry
16 September 1936
Liquidation, Creditors Meeting, Hastings
  • C. E. Carlson, Secretary