β¨ Land Transfer and Company Notices
1522
THE NEW ZEALAND GAZETTE.
[No. 34
N OTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, and its amendments, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice:-
No. 13622. FREDERICK LOUIS FOSTER. Part of Town Section 283, situated in the Borough of Lyttelton, Dudley Street. Occupied by Walter Arthur Nutley Shepperd.
Diagrams may be inspected at this office.
Dated this 16th day of May, 1939, at the Land Registry Office, Christchurch.
A. L. B. ROSS, District Land Registrar.
N OTICE 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 within one calendar month from the date of publication of the New Zealand Gazette containing this notice:-
-
MARY ANN CARTWRIGHT, 20Β·83 perches. Lot 1, Deposited Plan 5349, being parts Sections 94 and 95, Block VI, Town District. Occupied by applicant.
-
DOROTHY MARGARET LORRAINE DE LATOUR HARBOUR and ALICE AILEEN ZAVIER HARBOUR. 4Β·91 perches, Lot 2, Deposited Plan 5349, being parts Sections 94 and 95, Block VI, Town District. Occupied by applicants.
Diagrams may be inspected at this office.
Dated this 8th day of May, 1939, at the Land Registry Office, Dunedin.
G. H. SEDDON, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1933, SECTION 282 (3).
N OTICE 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 dissolved :-
Brunswick Buildings, Limited. 1921/31.
Given under my hand at Auckland, this 10th day of May, 1939.
L. G. TUCK,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
N OTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :-
National Health Publishing Company, Limited. 1925/83.
Given under my hand at Auckland, this 10th day of May, 1939.
L. G. TUCK,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
N OTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :-
May and Sons, Limited. 1929/7.
Dated at the office of the Assistant Registrar of Companies at New Plymouth, this 10th day of May, 1939.
H. O. GOVAN,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
N OTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company has been dissolved :-
The Central News Agency, Limited. 1937/33.
Dated at Napier, this 16th day of May, 1939.
E. C. ADAMS,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3 AND 4).
N OTICE is hereby given that at the expiration of three months from 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 :-
O'Donnell and Jamieson, Limited. 1931/118.
Pauls Private Loans, Limited. 1937/144A.
Ideal Locks, Limited. 1938/118.
Given under my hand at Wellington, this 11th day of May, 1939.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
N OTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :-
Gloria Mundi, Limited. 1932/118.
Arnold's Restaurant, Limited. 1935/41.
B.M.I. (N.Z.), Limited. 1937/8.
Given under my hand at Wellington, this 15th day of May, 1939.
H. B. WALTON,
Assistant Registrar of Companies
THE COMPANIES ACT, 1933, SECTION 282 (3 AND 4)
N OTICE is hereby given that at the expiration of three months from 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 :-
William Baxter and Company, Limited. 1935/42.
Given under my hand at Wellington, this 17th day of May, 1939.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
N OTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :-
Temukanui Flaxmill, Limited. 1927/33.
Gold Exploration of New Zealand, Limited. 1936/228.
Given under my hand at Wellington, this 17th day of May, 1939.
H. B. WALTON,
Assistant Registrar of Companies.
AUSTRALIAN GLASS MANUFACTURERS COMPANY, LIMITED.
N OTICE is hereby given that the Australian Glass Manufacturers Company, Limited, upon the expiry of three months from the date of the first publication of this notice in the New Zealand Gazette, shall cease to have any place of business in New Zealand.
Dated the 26th day of April, 1939.
RUSSELL, McVEAGH, MACKEY, AND BARROWCLOUGH,
Solicitors for the Company.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1939, No 34
NZLII —
NZ Gazette 1939, No 34
β¨ LLM interpretation of page content
πΊοΈ Land Transfer Act Notice - Lyttelton
πΊοΈ Lands, Settlement & Survey16 May 1939
Land Transfer, Certificate of Title, Lyttelton, Christchurch
- Frederick Louis Foster, Landowner
- Walter Arthur Nutley Shepperd, Occupant
- A. L. B. Ross, District Land Registrar
πΊοΈ Land Transfer Act Notice - Dunedin
πΊοΈ Lands, Settlement & Survey8 May 1939
Land Transfer, Certificate of Title, Dunedin
- Mary Ann Cartwright, Landowner
- Dorothy Margaret Lorraine de Latour Harbour, Landowner
- Alice Aileen Zavier Harbour, Landowner
- G. H. Seddon, District Land Registrar
π Companies Act Notice - Strike Off Register
π Trade, Customs & Industry10 May 1939
Company Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
π Companies Act Notice - Company Dissolved
π Trade, Customs & Industry10 May 1939
Company Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
π Companies Act Notice - Company Dissolved
π Trade, Customs & Industry10 May 1939
Company Dissolution, New Plymouth
- H. O. Govan, Assistant Registrar of Companies
π Companies Act Notice - Company Dissolved
π Trade, Customs & Industry16 May 1939
Company Dissolution, Napier
- E. C. Adams, Assistant Registrar of Companies
π Companies Act Notice - Strike Off Register
π Trade, Customs & Industry11 May 1939
Company Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
π Companies Act Notice - Companies Dissolved
π Trade, Customs & Industry15 May 1939
Company Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
π Companies Act Notice - Strike Off Register
π Trade, Customs & Industry17 May 1939
Company Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
π Companies Act Notice - Companies Dissolved
π Trade, Customs & Industry17 May 1939
Company Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
π Australian Glass Manufacturers Company Notice
π Trade, Customs & Industry26 April 1939
Company Closure, Place of Business
- Russell, McVeagh, MacKey, and Barrowclough, Solicitors for the Company