✨ Bankruptcy, Land Transfer, Company Notices
2456
THE NEW ZEALAND GAZETTE.
[No. 105
In Bankruptcy.-In the Supreme Court of New Zealand.
NOTICE is hereby given that IVAN MURRAY WRIGHT,
of Eltham, Labourer, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors to be holden
at the Courthouse, Eltham, on Friday, the 15th day of
September, 1939, at 12 o'clock noon.
Dated at Hawera, this 4th day of September, 1939.
A. R. C. CLARIDGE,
Official Assignee.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 379,
folio 44 (Auckland Registry), for that parcel of land
being Lot 4 on deposited plan No. 14054, and being part of
Allotment 124, Section 10, Suburbs of Auckland, whereof
ESTHER McGREY, of Auckland, Married Woman, is the
registered proprietor, having been lodged with me together
with an application 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 accordingly upon the expiration
of fourteen days from the 7th day of September, 1939.
Dated at the Land Registry Office at Auckland, this 1st
day of September, 1939.
R. F. BAIRD, District Land Registrar.
APPLICATION having been made to me for the issue of
a new certificate of title in the name of ROBERT
PEARSON LEES, of Lower Hutt, Wine and Spirit Merchant,
for all that parcel of land containing 20·1 perches, more or
less, situate in the Borough of Lower Hutt, being part of
Section 35, Hutt District, and being also Lot 7, Block II, on
deposited plan No. 1485, and being the balance of the land
in certificate of title, Vol. 305, folio 79 (Wellington Registry),
and evidence having been lodged of the loss or destruction of
the said certificate of title, I hereby give notice that I will issue
the new certificate of title as requested after fourteen days
from the date of the Gazette containing this notice.
Dated this 6th day of September, 1939, at the Lands
Registry Office, Wellington.
J. CARADUS, 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 names of the undermentioned
companies will, unless cause is shown to the contrary, be
struck off the Register and the companies dissolved:
Clark and Morris, Limited. 1920/89.
National Motors, Limited. 1932/162.
Anthony Hordern (N.Z.), Limited. 1938/49.
Given under my hand at Wellington, this 5th day of
September, 1939.
H. B. WALTON,
Assistant Registrar of Companies.
W. H. SMITH AND CO., LIMITED.
IN VOLUNTARY LIQUIDATION.
IN accordance with section 222 (1) of the Companies Act,
1933, notice is hereby given that by an entry in its
minute-book, the above-named company on the 28th day of
August, 1939, has passed a special resolution:-
"That for purposes of reconstruction and to finalise
the estate of W. H. Smith, deceased, the company be
wound up voluntarily, and that Messrs A. R. Smith, A. G.
Slight, and Mrs. E. Smith, be appointed liquidators of
the company for the purpose of such winding up."
Dated this 28th day of August, 1939.
K. A. WOODWARD,
Solicitor for the company.
RYLANDS AND SONS (COLONIAL), LTD.
In the matter of the Companies Act, 1933, and in the
matter of RYLANDS AND SONS (COLONIAL), LTD.
IN accordance with section 338 of the Companies Act,
1933, notice is hereby given that Rylands and Sons
(Colonial), Ltd., has ceased to have a place of business in
New Zealand.
Dated at Wellington, this 18th day of August, 1939.
J. H. BARNETT.
LEYLAND O'BRIEN TIMBER COMPANY, LIMITED.
REDUCTION OF CAPITAL.
In the matter of the LEYLAND O'BRIEN TIMBER COMPANY,
LIMITED, and in the matter of sections 67 to 72 of the
Companies Act, 1933.
TAKE notice that an Order of the Supreme Court of New
Zealand dated the 28th day of August, 1939, confirming
the reduction of the share capital of the above-mentioned
company from £120,000, divided into 120,000 shares of £1
each, to £90,000 divided into 120,000 shares of 15s. each,
and approving a minute showing with respect to the share
capital of the said company as altered by the Order the
amount of the share capital, the number of shares into which
it is to be divided, and the amount of each share, and the
amount at the date of registration deemed to be paid up on
each share, was registered with the Assistant Registrar of
Companies at Auckland, on the 29th day of August, 1939.
NICHOLSON, GRIBBIN, ROGERS, AND NICHOLSON,
Solicitors for the Leyland O'Brien
Timber Company, Limited.
HUTT COUNTY COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
York Bay Water and Sewerage Loan, £2,700, 1939.
Proposed by Councillor J. B. Yaldwyn :
IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies' Loans Act, 1926, the
Hutt County Council hereby resolves as follows :-
"That, for the purpose of providing interest and other
charges on a loan of £2,700, authorized to be raised by
the Hutt County Council under the above-mentioned
Act, for the purpose of construction of waterworks and
general reticulation of a water-supply and construction of
a sewerage system for York Bay, including engineer's
charges and preliminary expenses in the York Bay
Special Rating Area, the said Hutt County Council hereby
makes and levies a special rate of one penny and sixty
one-hundredths of a penny in the pound (1 60 d. in the £1)
upon the rateable value (on the basis of the capital value)
of all rateable property of the York Bay Special Rating
Area, comprising all that area in the Wellington Land
District situated in Block XVI, Belmont Survey District,
and bounded as follows : Commencing at a point on the
north-western corner of the area and being more
particularly described as the point where the north-
eastern boundary of Lot 49, D.P. 1538, produced in a
north-westerly direction, cuts the line of the high water-
mark of the Wellington Harbour, the boundary runs
in a straight line to the most northerly point of the said
Lot 49, D.P. 1538; thence along the north-eastern
boundary of the said Lot 49 to the north-eastern corner
of the said Lot 49; thence in a straight line to the most
northerly point on Lot 1, D.P. 4349; thence along the
eastern boundary of Lot 1, D.P. 4349, which is the
western boundary of the drainage reserve, to the angle
in the drainage reserve which is also an angle in the
northern boundary of Lot 3, D.P. 4349; thence along
the north-western boundary of Lots 3 and 4, D.P. 4349,
to the most northerly point of the said Lot 4; thence
along the north-western boundary of Lots 59 to 64,
D.P. 1538, to the most northerly point of the said Lot
64; thence along the north-eastern boundary of Lots
64 to 66, D.P. 1538, inclusive, to the north-east corner
of the said Lot 66; thence along the north-western
boundary of Lots 67 and 68, D.P. 1538, inclusive, to the
most northerly corner of the said Lot 68; thence along
the northern boundary of Lots 68 and 69, D.P. 1538,
inclusive, to the north-east corner of the said Lot 69 ;
thence across the drainage reserve to the north-west corner
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1939, No 105
NZLII —
NZ Gazette 1939, No 105
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Ivan Murray Wright
⚖️ Justice & Law Enforcement4 September 1939
Bankruptcy, Labourer, Eltham
- Ivan Murray Wright, Adjudged bankrupt
- A. R. C. Claridge, Official Assignee
🗺️ Notice of Lost Certificate of Title for Esther McGrey
🗺️ Lands, Settlement & Survey1 September 1939
Land Transfer, Certificate of Title, Auckland
- Esther McGrey, Registered proprietor of lost certificate of title
- R. F. Baird, District Land Registrar
🗺️ Application for New Certificate of Title by Robert Pearson Lees
🗺️ Lands, Settlement & Survey6 September 1939
Land Transfer, Certificate of Title, Lower Hutt
- Robert Pearson Lees, Applicant for new certificate of title
- J. Caradus, District Land Registrar
🏭 Notice of Companies to be Struck Off the Register
🏭 Trade, Customs & Industry5 September 1939
Companies Act, Dissolution, Clark and Morris, National Motors, Anthony Hordern
- H. B. Walton, Assistant Registrar of Companies
🏭 Voluntary Liquidation of W. H. Smith and Co., Limited
🏭 Trade, Customs & Industry28 August 1939
Voluntary Liquidation, Reconstruction, W. H. Smith and Co.
- A. R. Smith, Appointed liquidator
- A. G. Slight, Appointed liquidator
- E. Smith (Mrs), Appointed liquidator
- K. A. Woodward, Solicitor for the company
🏭 Cessation of Business for Rylands and Sons (Colonial), Ltd.
🏭 Trade, Customs & Industry18 August 1939
Cessation of Business, Rylands and Sons
- J. H. Barnett
🏭 Reduction of Capital for Leyland O'Brien Timber Company, Limited
🏭 Trade, Customs & Industry29 August 1939
Reduction of Capital, Leyland O'Brien Timber Company
- Nicholson, Gribbin, Rogers, and Nicholson, Solicitors for the Leyland O'Brien Timber Company, Limited
🏘️ Hutt County Council Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial Rate, York Bay, Water and Sewerage Loan
- J. B. Yaldwyn (Councillor), Proposed the resolution