Land Transfer and Company Notices




Mar. 26.] THE NEW ZEALAND GAZETTE. 563

LAND TRANSFER ACT NOTICES.

A PPLICATION having been made to me to register a notice of re-entry by WILLIAM ALFRED CARTER, of Rotorua, Solicitor, as sub-lessor under sub-lease No. 10963 of Section 11, Block LXIII, Town of Rotorua, being part of the land in Crown Lease Volume 148, folio 230, of which HANNAH RANGIHEUEA, wife of MAKE REWETI RANGIHEUEA, of Rotorua, Clerk in Holy Orders, is the registered sub-lessee, I hereby give notice of my intention to register such notice of re-entry upon the expiration of one month from the 26th day of March, 1936, unless good cause to the contrary be shown.

Dated at the Land Registry Office at Auckland, this 20th day of March, 1936.

W. JOHNSTON, District Land Registrar.

E VIDENCE having been furnished of the loss of certificate of title, Vol. 94, folio 211 (Taranaki Registry), for 2 roods, being Sections 6 and 7, Block XXIV, Town of Manaia, of which WILLIAM HURLEY, of Manaia, Wheelwright, is the registered proprietor, and application having been made to me for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at New Plymouth, this 23rd day of March, 1936.

J. CARADUS, District Land Registrar.

E VIDENCE having been furnished of the loss of Westport Colliery Reserve Lease No. T.R. 442, registered in Register-book, Vol. 68, folio 98 (Nelson Registry), for all that parcel of land containing 1 rood, more or less, being Section 811 of the Town of Westport, whereof CHARLES WHITE, of Westport, Labourer, 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 such provisional lease upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Nelson, this 19th day of March, 1936.

E. C. ADAMS, District Land Registrar.

E VIDENCE having been furnished of the loss of certificate of title, Vol. 91, folio 20 (Canterbury Registry), for Lot 14, Deposit Plan 231, part Rural Section 19197, situated in Block II, Tengawai Survey District, whereof THOMAS HENRY BREWER, of Invercargill, formerly of Longbeach, Retired, 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 24th day of March, 1936.

A. L. B. ROSS, 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 will be dissolved:—

Boston Bakery, Limited. 1934/268.

Given under my hand at Auckland, this 21st day of March, 1936.

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 this date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:—

Thorpy’s Limited. 1922/35.

W. E. Jones and Company, Limited. 1930/90.

Given under my hand at Wellington, this 24th day of March, 1936.

W. H. FLETCHER,
Assistant Registrar of Companies.

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

T AKE 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 Wilson Publications, Limited. 1934/7.

Given under my hand at Christchurch, this 19th day of March, 1936.

J. MORRISON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6).

T AKE notice that the name of the undermentioned company has been struck off the Register and the company has been dissolved:—

Dominion Paint and Tar Products, Limited. 1917/18.

Given under my hand at Dunedin, this 18th day of March, 1936.

L. G. TUCK,
Assistant Registrar of Companies.

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

T AKE 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:—

Southland Sea Products, Limited. 1926/52.

Given under my hand at Dunedin, this 21st day of March, 1936.

L. G. TUCK,
Assistant Registrar of Companies.

C.E.M.S. CLUB, ELTHAM, INCORPORATED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of THE C.E.M.S. CLUB, ELTHAM, INCORPORATED.

T AKE notice that a meeting of the members of the above society will be held in the office of Stewart and Hill, Bridge Street, Eltham, on the 20th day of April, 1936, at 7.30 p.m., for the purpose of having laid before them an account of the winding up and an explanation thereof.

Dated this 17th day of March, 1936.

J. BOOTEN
H. P. BEST
T. C. STANNERS
A. TIPLADY
} Liquidators.

255

MONTEITH’S PHOENIX BREWERY, LIMITED.

In the matter of the Companies Act, 1933, and in the matter of MONTEITH’S PHOENIX BREWERY, LIMITED, a duly incorporated company having its registered office in the Town of Reefton.

N OTICE is hereby given that the order of the Supreme Court of New Zealand made at Greymouth on Tuesday, the 25th day of February, 1936, confirming the reduction of the capital of the above-named company from £15,000 to £7,500, and the minute (approved by the Court) showing with respect to the capital of the company as altered the several particulars required by the said Act, were registered by the Registrar of Companies on the 11th day of March, 1936: And further take notice that the said minute is in the words and figures following:—

“The capital of Monteith’s Phoenix Brewery, Limited, is £7,500 divided into 15,000 shares of ten shillings each, of which 13,000 (the total of the shares issued out of the 15,000) shares shall be fully paid up to ten shillings each.”

Dated the 14th day of March, 1936.

ISAAC PATTERSON,
Solicitor for the company.

257



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1936, No 25


NZLII PDF NZ Gazette 1936, No 25





✨ LLM interpretation of page content

🗺️ Notice of Re-entry under Land Transfer Act

🗺️ Lands, Settlement & Survey
20 March 1936
Land Transfer, Re-entry, Sub-lease, Rotorua
  • William Alfred Carter, Solicitor applying for re-entry
  • Hannah Rangiheuea, Registered sub-lessee
  • Make Reweti Rangiheuea (Clerk in Holy Orders), Husband of registered sub-lessee

  • W. Johnston, District Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
23 March 1936
Lost Certificate, Title, Manaia, Taranaki
  • William Hurley, Registered proprietor

  • J. Caradus, District Land Registrar

🗺️ Notice of Lost Westport Colliery Reserve Lease

🗺️ Lands, Settlement & Survey
19 March 1936
Lost Lease, Westport Colliery, Nelson
  • Charles White, Registered lessee

  • E. C. Adams, District Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
24 March 1936
Lost Certificate, Title, Tengawai, Canterbury
  • Thomas Henry Brewer, Registered proprietor

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

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
21 March 1936
Company Strike-off, Boston Bakery Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
24 March 1936
Company Strike-off, Thorpy’s Limited, W. E. Jones and Company Limited
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
19 March 1936
Company Strike-off, The Wilson Publications Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
18 March 1936
Company Dissolution, Dominion Paint and Tar Products Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
21 March 1936
Company Strike-off, Southland Sea Products Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Liquidation Meeting

🏭 Trade, Customs & Industry
17 March 1936
Liquidation, C.E.M.S. Club, Eltham
  • J. Booten, Liquidator
  • H. P. Best, Liquidator
  • T. C. Stanners, Liquidator
  • A. Tiplady, Liquidator

🏭 Notice of Capital Reduction

🏭 Trade, Customs & Industry
14 March 1936
Capital Reduction, Monteith’s Phoenix Brewery Limited
  • Isaac Patterson, Solicitor