Land and Company Notices




3574
THE NEW ZEALAND GAZETTE.
[No. 145

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of WALTER PIMM, of Piri Piri (near Dannevirke), Farmer, for that piece of land containing 8 acres 3 roods 25 perches, more or less, being Section 56, Block XIV, Norsewood Survey District, and being all the land comprised and described in certificate of title H.B., Vol. 90, folio 103, 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 provisional certificate of title as requested after fourteen days from the date of the Gazette containing this notice.

Dated this 14th day of December, 1939, at the Land Registry Office, Napier.

E. C. ADAMS, District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title, in favour of ROBERT NEILL, late of Blue Spur, Teacher, and JOHN NEILL, late of Gore, Teacher (now both deceased), for Section 1, Block IV, Section 1, Block IX, and Section 1, Block X, Town of Mokoreta, being the land contained in certificate of title, Vol. 28, folio 264, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a new certificate of title as requested upon the expiration of fourteen days from the 21st December, 1939.

Dated at the Land Registry Office, Invercargill, the 15th day of December, 1939.

C. L. HARNEY, 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 :—

Pursefiller Gold-mining Company, Limited. 1933/29.
Wholesale Blue and White, Limited. 1933/33.
Empire Wholesale Markets, Limited. 1934/37.

Given under my hand at Auckland, this 18th day of December, 1939.

L. G. TUCK,
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 to the contrary is shown, be struck off the Register and the company dissolved :—

Tiniroto Motor Service, Limited. 1937/5.

Given under my hand at Gisborne, this 14th day of December, 1939.

E. S. MOLONY,
Assistant Registrar of Companies.


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

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 :—

K. and M. Stores, Limited. 1937/25.

Dated at Napier, this 15th day of December, 1939.

E. C. ADAMS,
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 :—

Polar Fur Company, Limited. 1935/168.

Given under my hand at Wellington, this 13th day of December, 1939.

H. B. WALTON,
Assistant Registrar of Companies.


INCORPORATED SOCIETIES ACT, 1908.

DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING A SOCIETY.

I, LEONARD GRAY TUCK, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Pacific Club, Incorporated, is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Auckland, this 15th day of December, 1939.

L. G. TUCK,
Assistant Registrar of Incorporated Societies.


ESTATE OF JOHN COOPER.

In the matter of the Administration Act, 1908, and its amendments ; and in the matter of the Estate of JOHN COOPER, late of Taihape, Farmer, but now deceased.

NOTICE is hereby given that the Public Trustee of the Dominion of New Zealand, on the 14th day of December, 1939, pursuant to the powers in that behalf conferred upon him by section 62 of the above-mentioned Act, filed a certificate in the Supreme Court at Wellington electing to administer the above estate under Part IV of the said Act, and that the said estate will, as from the said date, be administered, realized, and distributed in accordance with the law and practice of bankruptcy.

Notice is further given that I do hereby summon a meeting of creditors of the above estate to be held at the Courthouse, Taihape, on Thursday, the 21st day of December, 1939, at 3 o’clock in the afternoon.

Notice is finally given that all creditors, whether they have already submitted their claims or not, are required to prove their debts within the time and in the manner provided by the Bankruptcy Act, 1908. Proof-of-debt forms may be procured at my office.

Dated at Taihape, this 15th day of December, 1939.

F. GLENDHILL,
District Manager of the Public Trustee.
Corner of Tui and Robin Streets, Taihape.


THE BRITISH HAROLD F. RITCHIE COMPANY. LIMITED.

In the matter of the Companies Act, 1933, and in the matter of THE BRITISH HAROLD F. RITCHIE COMPANY, LIMITED (incorporated in Canada).

PURSUANT to section 338 of the above Act the British Harold F. Ritchie Company, Limited (incorporated in Canada), hereby gives notice of its intention to cease to have a place of business in New Zealand after the expiration of three months from the date of the first publication of this notice in the New Zealand Gazette—viz., from the 7th day of December, 1939.

Dated at Wellington, this 4th day of December, 1939.

RONALD A. LOCK,
Attorney.

The business hitherto carried on by the above company will be continued at the same address under the same management by a company incorporated in New Zealand called Harold F. Ritchie (New Zealand), Limited.

RONALD A. LOCK,
Managing Director,
Harold F. Ritchie (New Zealand), Limited.

660


THE COMPANIES ACT, 1933, SECTION 338.

COLGATE-PALMOLIVE PTY., LIMITED, hereby gives notice :—

(1) That it will cease to have a place of business in New Zealand at the expiration of three months from the first publication of this notice.

(2) That its New Zealand business has been taken over by Colgate-Palmolive, Limited.

Dated the 5th day of December, 1939.

COLGATE-PALMOLIVE PTY., LIMITED,
by its authorized agent—J. A. JACQUES.

669



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1939, No 145


NZLII PDF NZ Gazette 1939, No 145





✨ LLM interpretation of page content

🗺️ Application for Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
14 December 1939
Land Title, Provisional Certificate, Norsewood Survey District
  • Walter Pimm, Applicant for provisional certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Application for New Certificate of Title

🗺️ Lands, Settlement & Survey
15 December 1939
Land Title, New Certificate, Mokoreta
  • Robert Neill, Deceased applicant for new certificate of title
  • John Neill, Deceased applicant for new certificate of title

  • C. L. Harney, District Land Registrar

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
18 December 1939
Company Dissolution, Register, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
14 December 1939
Company Dissolution, Register, Gisborne
  • E. S. Molony, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
15 December 1939
Company Dissolution, Register, Napier
  • E. C. Adams, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
13 December 1939
Company Dissolution, Register, Wellington
  • H. B. Walton, Assistant Registrar of Companies

⚖️ Dissolution of Incorporated Society

⚖️ Justice & Law Enforcement
15 December 1939
Incorporated Society, Dissolution, Pacific Club
  • Leonard Gray Tuck, Assistant Registrar of Incorporated Societies

⚖️ Notice of Administration of Estate

⚖️ Justice & Law Enforcement
15 December 1939
Estate Administration, Public Trustee, Taihape
  • John Cooper, Deceased estate holder

  • F. Glendhill, District Manager of the Public Trustee

🏭 Notice of Cessation of Business

🏭 Trade, Customs & Industry
4 December 1939
Business Cessation, Company, Wellington
  • Ronald A. Lock, Attorney
  • Ronald A. Lock, Managing Director

🏭 Notice of Cessation of Business

🏭 Trade, Customs & Industry
5 December 1939
Business Cessation, Company, New Zealand
  • J. A. Jacques, Authorized Agent