✨ Land and Company Notices
3486
THE NEW ZEALAND GAZETTE.
[No. 143
APPLICATION having been made to me for the issue
of a provisional leasehold certificate of title in the
name of ROBERT HECTOR CROZIER, of Palmerston
North, Clerk, as lessee under memoranda of lease Nos. 16163
and 16168, of all that parcel of land containing 2 roods 9-98
perches, more or less, situate in the City of Palmerston North,
being part of Rural Section 1536, Town of Palmerston North,
and being also Lots 1 and 2 on deposited plan No. 6873,
and being all the land in leasehold certificate of title, Vol.
416, folio 43, and evidence having been lodged of the loss
or destruction of the said leasehold certificate of title, I
hereby give notice that I will issue the provisional leasehold
certificate of title as requested after fourteen days from the
date of the Gazette containing this notice.
Dated this 6th day of November, 1939, at the Lands
Registry Office, Wellington.
J. CARADUS, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate
of title, Vol. 375, folio 158 (Canterbury Registry),
for Lot 11 on deposited plan 587, part of Rural Section 203,
situate in the City of Christchurch, whereof ARCHIE
MUNRO, of Styx, Farmer, 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
4th day of December, 1939.
A. L. B. ROSS, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate
of title, Vol. 407, folio 36 (Canterbury Registry),
for part of Lot 8 on deposited plan 3460, part of Rural
Section 145, situate in the Borough of Riccarton, whereof
LESLIE LEONARD TULLETT, of Christchurch, Packer,
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
4th day of December, 1939.
A. L. B. ROSS, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1933, SECTION 282 (6).
NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved :—
Clarke and Morris, Limited. 1920/89.
Macduffs (Ch.ch.), Limited. 1927/68.
Anthony Hordern (N.Z.), Limited. 1938/49.
Given under my hand at Wellington, this 6th day of
November, 1939.
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 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 :—
Dominion Brokerage Corporation, Limited. 1937/171.
Given under my hand at Wellington, this 6th day of
December, 1939.
H. B. WALTON,
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 names of the undermentioned
companies will, unless cause is shown to the contrary be
struck off the Register and the companies will be dissolved :—
De Lacy Limited. 1924/4.
Strahan’s Freight Service, Limited. 1934/13.
Given under my hand at Nelson, this 28th day of November,
1939.
W. E. BROWN,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
TAKE notice that the name of the undermentioned
company has been struck off the Register and the
company has been dissolved :—
Baxter Bros., Limited. 1919/1.
Given under my hand at Hokitika, this 28th day
of November, 1939.
E. B. C. MURRAY,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3).
TAKE notice that at the expiration of three months
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 :—
Hura Gold Prospecting, Limited. 1935/4.
Given under my hand at Hokitika, this 28th day of
November, 1939.
E. B. C. MURRAY,
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 will be dissolved :—
Cairnmuir Sluicing, Limited. 1934/63.
Given under my hand at Dunedin, this 1st day of December,
1939.
E. G. FALCONER,
Assistant Registrar of Companies.
SHIELS, JENKINS, AND COMPANY, LIMITED.
IN LIQUIDATION.
Notice of Voluntary Winding-up Resolution.
NOTICE is hereby given that the above company resolved
as an extraordinary resolution on the 27th day of
November, 1939, as follows :—
“(1) That the company cannot by reason of its liabilities
continue its business and that is is advisable to wind up
and that the company be wound up voluntarily.
“(2) That in pursuance of section 235 of the Companies
Act, 1933, Mr. James Logan Orr, of Invercargill, Public
Accountant, be and he is hereby nominated as liquidator
of the company.”
Dated the 27th day of November, 1939.
W. L. BEWS,
Secretary.
SHIELS, JENKINS, AND COMPANY, LIMITED.
IN LIQUIDATION.
Notice of Meeting of Creditors.
NOTICE is hereby given that on the 27th day of November,
1939, the members of ShIELS, Jenkins, and Company,
Limited, resolved by an extraordinary resolution that the
company be wound up voluntarily and that James Logan Orr,
of Invercargill, Public Accountant, be nominated as liquidator;
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1939, No 143
NZLII —
NZ Gazette 1939, No 143
✨ LLM interpretation of page content
🗺️ Provisional Leasehold Certificate of Title Application
🗺️ Lands, Settlement & Survey6 November 1939
Leasehold Certificate, Land Title, Palmerston North
- Robert Hector Crozier, Applicant for provisional leasehold certificate
- J. Caradus, District Land Registrar
🗺️ Notice of Lost Certificate of Title
🗺️ Lands, Settlement & Survey4 December 1939
Certificate of Title, Land Registry, Christchurch
- Archie Munro, Registered proprietor of lost certificate
- A. L. B. Ross, District Land Registrar
🗺️ Notice of Lost Certificate of Title
🗺️ Lands, Settlement & Survey4 December 1939
Certificate of Title, Land Registry, Riccarton
- Leslie Leonard Tullett, Registered proprietor of lost certificate
- A. L. B. Ross, District Land Registrar
🏭 Companies Struck Off Register
🏭 Trade, Customs & Industry6 November 1939
Companies Act, Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Company
🏭 Trade, Customs & Industry6 December 1939
Companies Act, Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Companies
🏭 Trade, Customs & Industry28 November 1939
Companies Act, Dissolution, Nelson
- W. E. Brown, Assistant Registrar of Companies
🏭 Company Struck Off Register
🏭 Trade, Customs & Industry28 November 1939
Companies Act, Dissolution, Hokitika
- E. B. C. Murray, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Company
🏭 Trade, Customs & Industry28 November 1939
Companies Act, Dissolution, Hokitika
- E. B. C. Murray, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Company
🏭 Trade, Customs & Industry1 December 1939
Companies Act, Dissolution, Dunedin
- E. G. Falconer, Assistant Registrar of Companies
🏭 Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry27 November 1939
Company Liquidation, Voluntary Winding-up, Invercargill
- James Logan Orr, Nominated as liquidator
- W. L. Bews, Secretary
🏭 Notice of Meeting of Creditors
🏭 Trade, Customs & Industry27 November 1939
Company Liquidation, Creditors Meeting, Invercargill
- James Logan Orr, Nominated as liquidator
- W. L. Bews, Secretary