Land and Company Notices




JUNE 6.] THE NEW ZEALAND GAZETTE. 1593

NOTICE is hereby given that the parcel of land herein-
after 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:—

No. 1675. WILFRED LESLIE INWOOD.—21 acres
2 roods 5 perches. Lots 1, 2, and 3 on plan 2381, being
parts 1 of Section 64, Motueka Rural, situated in Block VI,
Motueka Survey District. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 4th day of June, 1935, at the Land Registry
Office, Nelson.

E. C. ADAMS, District Land Registrar.

EVIDENCE having been furnished of the loss of occu-
pation lease under Part VIII of the Land Act, 1924,
numbered MDLO 198, comprised in register-book, Vol. 31,
folio 211 (Westland Registry), for all those parcels of land
containing together 10 acres 3 roods 20 perches, more or less,
being Sections 1100 and 1101, Block VII, Mawheranui Survey
District, whereof ERNEST WILLIAM RIDDIFORD, of
Ngahere, Farmer, is the registered lessee, and application
having been made to me for the issue of a provisional lease
in lieu thereof, I hereby give notice that it is my intention
to issue provisional lease accordingly at the expiration
of fourteen days from the date of the Gazette containing this
notice.

Dated at the Land Registry Office, Hokitika, this 28th day
of May, 1935.

W. E. BROWN, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate
of title, Vol. 87, folio 26 (Canterbury Registry), for
Lots 9 and 10 on deposit plan 652, part of Rural Section
9743, situated in the Timaru District, whereof FRANK
RADDON, of Fairview, Farmer, and WILLIAM GEORGE
IRWIN, of Timaru, Company-manager, are the registered
proprietors, 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
4th day of June, 1935.

A. L. B. ROSS, District Land Registrar.

——————————————————————————————————————————————————

ADVERTISEMENTS.

THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4).

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 dissolved:—

Gessner (N.Z.), Limited. 1929/90.

Given under my hand at Wellington, this 4th day of June,
1935.

W. H. FLETCHER,
Assistant Registrar of Companies.

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

KINDLY take notice 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:—

Taramakan Limestone, Limited. 1916/3.

Given under my hand at Hokitika, this 30th day of May,
1935.

W. E. BROWN,
Assistant Registrar of Companies.

——————————————————————————————————————————————————

STRATFORD HOSPITAL BOARD.

Stratford Hospital Board Loans Conversion Order, 1935.

I, THOMAS RHEESE ANDERSON, Chairman of the
Stratford Hospital Board, do hereby certify that
pursuant to the provisions of subsection (2) of section 9 of
the Local Authorities Interest Reduction and Loans Con-
version Act, 1932-33, a resolution was duly passed at a
special meeting of the Stratford Hospital Board held on the
15th day of May, 1935, and confirmed at a special meeting
of the said Board held on the 30th day of May, 1935 (public
notice of the said resolution having been given twice during
the period between the two said meetings), providing for the
issue under Part 11 of the said Act of new securities in con-
version of existing securities issued in respect of the loans
set forth in the First Schedule of the Stratford Hospital
Board Loans Conversion Order, 1935, as published in the
New Zealand Gazette No. 36 of the 16th day of May, 1935,
at page 1319.

30th May, 1935. T. R. ANDERSON, Chairman.

202

NOTICE OF INTENTION TO TAKE LAND FOR THE
PURPOSES OF A SCHOOL-SITE.

In the matter of the Public Works Act, 1928, and its
amendments.

NOTICE is hereby given that it is proposed under the
provisions of the Education Act, 1914, to execute a
certain work—to wit, the erection of a public school—on
part of Section 97 N.R., Square 15, Block I, Kongahu Survey
District, and for the purposes of such public work the land
described in the Schedule hereto is required to be taken under
the provisions of the Public Works Act, 1928; And notice
is hereby further given that a plan of the land so required
to be taken is deposited at the post-office at Kongahu and is
there open for inspection; and that all persons affected by
the execution of the said public work or by the taking of the
said land should if they have any well-grounded objections to
the execution of the said public work or to the taking of the
said land set forth the same in writing and send such writing
within forty days from the first publication of this notice to
the Education Board of the District of Nelson at its address,
being Shelbourne Street, in the City of Nelson.

THE SCHEDULE.

All that piece or parcel of land being part of Section 97 N.R.,
Square 15, Block I, Kongahu Survey District, containing
2 acres, more or less, bounded towards the north-west by
a public road (506-6 links); towards the west (330-2 links) by
Section 1; towards the south (434-1 links) by Section 2;
and towards the east (624-8 links) by other part of said
Section 97 N.R.

As witness my hand at Nelson, this 29th day of May, 1935.

H. J. THORNTON,
Secretary, Education Board of the District of Nelson.

203

A. KING AND CO., LIMITED.

IN LIQUIDATION.

PURSUANT to section 232 of the Companies Act, 1933,
notice is hereby given that a general meeting of the
above-named company will be held at the office of the
company, Foxton, on the 29th day of June, 1935, to receive
a statement of the liquidators in connection with the final
winding-up of the company.

A. FRASER,
E. J. HARVEY.} Liquidators.

204

NOTICE OF FIRST MEETINGS.

Name of Company: Vulcan Oil Company, Limited.
Address of registered office: Law Court Building, High
Street, Auckland.
Registry of Supreme Court: Auckland.
Number of matter: M 121/1934.
Creditors: Date, 19th day of June, 1935; hour, 10.30 a.m.;
place, office of the Official Assignee, Law Court Building,
High Street, Auckland.
Contributories: Date, 19th day of June, 1935; hour,
2.15 p.m.; place, Office of the Official Assignee, Law Court
Building, High Street, Auckland.

A. W. WATTERS,
Official Assignee and Provisional Liquidator,

205



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1935, No 41


NZLII PDF NZ Gazette 1935, No 41





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Wilfred Leslie Inwood

🗺️ Lands, Settlement & Survey
4 June 1935
Land Transfer, Motueka, Nelson
  • Wilfred Leslie Inwood, Landowner under Land Transfer Act

  • E. C. Adams, District Land Registrar

🗺️ Notice of Provisional Lease for Ernest William Riddiford

🗺️ Lands, Settlement & Survey
28 May 1935
Occupation Lease, Mawheranui, Hokitika
  • Ernest William Riddiford, Registered lessee of land

  • W. E. Brown, District Land Registrar

🗺️ Notice of New Certificate of Title for Frank Raddon and William George Irwin

🗺️ Lands, Settlement & Survey
4 June 1935
Certificate of Title, Timaru, Christchurch
  • Frank Raddon, Registered proprietor of land
  • William George Irwin, Registered proprietor of land

  • A. L. B. Ross, District Land Registrar

🏭 Notice of Company Dissolution for Gessner (N.Z.), Limited

🏭 Trade, Customs & Industry
4 June 1935
Company Dissolution, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Taramakan Limestone, Limited

🏭 Trade, Customs & Industry
30 May 1935
Company Dissolution, Hokitika
  • W. E. Brown, Assistant Registrar of Companies

🏥 Stratford Hospital Board Loans Conversion Order

🏥 Health & Social Welfare
30 May 1935
Loans Conversion, Stratford Hospital
  • Thomas Rheese Anderson, Chairman of Stratford Hospital Board

🎓 Notice of Intention to Take Land for School-Site

🎓 Education, Culture & Science
29 May 1935
Land Acquisition, Kongahu, Nelson
  • H. J. Thornton, Secretary, Education Board of the District of Nelson

🏭 Notice of General Meeting for A. King and Co., Limited

🏭 Trade, Customs & Industry
Company Liquidation, Foxton
  • A. Fraser, Liquidator
  • E. J. Harvey, Liquidator

🏭 Notice of First Meetings for Vulcan Oil Company, Limited

🏭 Trade, Customs & Industry
Company Liquidation, Auckland
  • A. W. Watters, Official Assignee and Provisional Liquidator