Land and Company Notices




Jan. 12.] THE NEW ZEALAND GAZETTE. 23

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 within one calendar month from the date of publication of the New Zealand Gazette containing this notice :—

No. 1684. STEPHEN CARL BATT, being a dry creek-bed, passing through and being part of Section 90, District of Waimea South, situated in Block XVI, Wai-iti Survey District, as shown on Deposited Plan 2770. Occupied by applicant.

No. 1685. CHARLES FORBES BROWN, part of Section 89, District of Waimea South, situated in Block XVI, Wai-iti Survey District, being part of 7 acres 2 roods 11 perches shown on Deposited Plan 2770. Occupied by applicant.

No. 1686. AGNES BELL TRASK, part of Section 288, City of Nelson, being part of 8½ perches shown on Deposited Plan 2776. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 10th day of January, 1939, at the Land Registry Office, Nelson.

W. E. BROWN, District Land Registrar.


EVIDENCE having been furnished to me of the loss of the outstanding duplicates of the following certificates of title, namely :—

Vol. 6, folio 268, containing 38 acres 1 rood 22 perches, being Section 38, Block V, Kawatiri Survey District.

Vol. 46, folio 219, containing 34 acres 3 roods 35 perches, being part of Section 1, Block IV, Kawatiri Survey District.

Vol. 5, folio 219, containing 14 acres 3 roods 34 perches, being Section 15, Block V, Kawatiri Survey District.

Vol. 6, folio 180, containing 61 acres 1 rood 37 perches, being Section 25, Block V, Kawatiri Survey District, all of the Nelson Land Registry, in the name of JOHN SMITH, late of Fairdown, Farmer and Coal-miner, now deceased, and application having been made to me for the issue of new certificates of title in lieu thereof, I hereby give notice that it is my intention to issue such new certificates of title upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Nelson, this 10th day of January, 1939.

W. E. BROWN, District Land Registrar.


ADVERTISEMENTS.

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 :—

Jack Hughes Service Station, Limited. 1936/9.

Given under my hand at Gisborne, this 4th day of January, 1939.

E. S. MOLONY,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1933.

NOTICE is hereby given pursuant to section 8 of the above-mentioned Act that the Register and Records relating to “Boyd’s Proprietary Company, Limited,” which have hitherto been kept at the office of the Assistant Registrar of Companies at Christchurch, have been transferred to the office of the Assistant Registrar of Companies at Wellington.

Dated at Wellington, this 20th day of December, 1938.

P. G. PEARCE,
Registrar of Companies.


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

NOTICE 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 :—

Cranleigh Limited. 1935/240.

Given under my hand at Wellington, this 21st day of December, 1938.

H. B. WALTON,
Assistant Registrar of Companies.


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

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—

New Zealand Bacon and Meat Packing Company, Limited. 1923/87.

Given under my hand at Wellington, this 21st day of December, 1938.

H. B. WALTON,
Assistant Registrar of Companies.


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

NOTICE is hereby given 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 :—

Progressions Limited. 1936/107.

Given under my hand at Wellington, this 22nd day of December, 1938.

H. B. WALTON,
Assistant Registrar of Companies.


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

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :—

Henry Turner, Limited. 1928/8.

Suburban Loan and Discount Company, Limited. 1931/89.

Kiwi Winders Company of New Zealand, Limited. 1931/212.

Waitaha Flats, Limited. 1936/17.

The Glyde School of Coaching, Limited. 1932/167.

The Distributing Agency (N.Z.), Limited. 1927/70.

Given under my hand at Wellington, this 10th day of January, 1939.

JOHN H. McKAY,
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 :—

Armiger and Company, Limited. 1919/33.

Given under my hand at Christchurch, this 4th day of January, 1939.

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 dissolved :—

Brown’s Highbury Laundry, Limited. 1917/31.

Given under my hand at Christchurch, this 4th day of January, 1939.

J. MORRISON,
Assistant Registrar of Companies.


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

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—

Texcrete Industries (New Zealand), Limited. 1935/98.

Given under my hand at Christchurch, this 4th day of January, 1939.

J. MORRISON,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1939, No 1


NZLII PDF NZ Gazette 1939, No 1





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Stephen Carl Batt

🗺️ Lands, Settlement & Survey
10 January 1939
Land Transfer, Dry Creek-bed, Waimea South, Nelson
  • Stephen Carl Batt, Land brought under Land Transfer Act

  • W. E. Brown, District Land Registrar

🗺️ Land Transfer Act Notice for Charles Forbes Brown

🗺️ Lands, Settlement & Survey
10 January 1939
Land Transfer, Section 89, Waimea South, Nelson
  • Charles Forbes Brown, Land brought under Land Transfer Act

  • W. E. Brown, District Land Registrar

🗺️ Land Transfer Act Notice for Agnes Bell Trask

🗺️ Lands, Settlement & Survey
10 January 1939
Land Transfer, Section 288, City of Nelson
  • Agnes Bell Trask, Land brought under Land Transfer Act

  • W. E. Brown, District Land Registrar

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
10 January 1939
Lost Certificates, Nelson Land Registry, John Smith
  • John Smith, Deceased owner of lost certificates

  • W. E. Brown, District Land Registrar

🏭 Notice of Company Strike-off for Jack Hughes Service Station Limited

🏭 Trade, Customs & Industry
4 January 1939
Company Strike-off, Gisborne, Jack Hughes Service Station Limited
  • E. S. Molony, Assistant Registrar of Companies

🏭 Notice of Transfer of Company Records for Boyd’s Proprietary Company Limited

🏭 Trade, Customs & Industry
20 December 1938
Company Records Transfer, Boyd’s Proprietary Company Limited
  • P. G. Pearce, Registrar of Companies

🏭 Notice of Company Strike-off for Cranleigh Limited

🏭 Trade, Customs & Industry
21 December 1938
Company Strike-off, Wellington, Cranleigh Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for New Zealand Bacon and Meat Packing Company Limited

🏭 Trade, Customs & Industry
21 December 1938
Company Dissolution, Wellington, New Zealand Bacon and Meat Packing Company Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Progressions Limited

🏭 Trade, Customs & Industry
22 December 1938
Company Strike-off, Wellington, Progressions Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Multiple Companies

🏭 Trade, Customs & Industry
10 January 1939
Company Dissolution, Wellington, Henry Turner Limited, Suburban Loan and Discount Company Limited, Kiwi Winders Company of New Zealand Limited, Waitaha Flats Limited, The Glyde School of Coaching Limited, The Distributing Agency (N.Z.) Limited
  • John H. McKay, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Armiger and Company Limited

🏭 Trade, Customs & Industry
4 January 1939
Company Strike-off, Christchurch, Armiger and Company Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Brown’s Highbury Laundry Limited

🏭 Trade, Customs & Industry
4 January 1939
Company Strike-off, Christchurch, Brown’s Highbury Laundry Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Texcrete Industries (New Zealand) Limited

🏭 Trade, Customs & Industry
4 January 1939
Company Dissolution, Christchurch, Texcrete Industries (New Zealand) Limited
  • J. Morrison, Assistant Registrar of Companies