✨ Land and Company Notices
Dec. 5.] THE NEW ZEALAND GAZETTE. 3671
EVIDENCE having been furnished of the loss of Renewable Lease, Vol. 17, folio 253, Westland Registry, for one (1) rood being Section 7, Block XXIII, Runanga Township, in favour of JAMES RICHMOND, JOSEPH HIGSON, ALFRED JOHN KEOWN, and GEORGE MILLER, all of Runanga, Miners, and application having been made to me for a provisional lease in lieu thereof, I hereby give notice that it is my intention to issue such provisional lease after fourteen days from the date of the Gazette containing this notice.
Dated at Land Registry Office, Hokitika, this 27th day of November, 1940.
E. B. C. MURRAY, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of BYRON PAUL BROWN, of Wellington, Retired Merchant, for 3 acres, being Lot 94 on Deposited Plan No. 762, Township of Ranguir-by-the-Sea, and being all the land in certificate of title, Vol. 84, folio 285 (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 provisional certificate of title as requested after fourteen days from the date of the Gazette containing this notice.
Dated this 3rd December, 1940, at the Land Registry Office, Wellington.
J. CARADUS, District Land Registrar.
EVIDENCE having been lodged of the determination of the easement of tramway and drainage rights created by Transfer No. 93636 affecting the land in certificates of title, Vol. 285, folio 175, and Vol. 459, folio 138 (Wellington Registry), and appurtenant to the land in certificate of title, Vol. 224, folio 195 (Wellington Registry), for part of Manawatu Allocation Block I, Deposited Plan 2854, in the name of STANLEY WALTER BARBER and JACK WHYTE BARBER, of Foxton, Farmers, and application having been made for the noting of such determination upon the Register and the relevant instruments of title, notice is hereby given that I will notify such determination at the expiration of one month from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Wellington, this 3rd December, 1940.
J. CARADUS, District Land Registrar.
NOTICE is hereby given that the 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 :—
- ALBERT MOORE, 10·54 perches, part of Section 35, Hutt District, being part of the land shown on plan No. 12187. Occupied by E. Carruthers as tenant.
Diagrams may be inspected at this office.
Dated this 4th December, 1940, at the Land Registry Office, Wellington.
J. CARADUS, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1933, SECTION 282 (6).
NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved :—
The Stratford Petroleum Company, Limited. 1929/1.
Dated at the office of the Assistant Registrar of Companies at New Plymouth, this 20th day of November, 1940.
H. O. GOVAN,
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 under-mentioned company will be struck off the Register and the company dissolved :—
McLellan Motors, Limited. 1934/39.
Given under my hand at Napier, this 3rd day of December, 1940.
E. C. ADAMS,
Assistant Registrar of Companies.
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 :—
W. Dean, Limited. 1938/210.
Progress Stock Food Co., Limited. 1937/286.
Given under my hand at Wellington, this 4th day of December, 1940.
H. B. WALTON,
Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT, 1908.
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING A SOCIETY.
I, ERWIN SHARMAN MOLONY, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the National Sporting Club (Gisborne), 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 Gisborne, this 26th day of November, 1940.
E. S. MOLONY,
Assistant Registrar of Incorporated Societies.
AUSTRALIA AND NEW ZEALAND PICTURES, LIMITED.
NOTICE OF MEETING OF CREDITORS.
NOTICE is hereby given that a meeting of Australia and New Zealand Pictures, Limited, will be held at Accountants’ Chambers, 39 Johnston Street, Wellington, on Friday, the 20th day of December, 1940, at 11 o’clock in the forenoon, at which a resolution for voluntary winding up is to be proposed, and that a meeting of the creditors of the said company will be held, pursuant to section 234 of the Companies Act, 1933, at Accountants’ Chambers, 39 Johnston Street, Wellington, on Friday, the 20th day of December, 1940, at 11.30 o’clock in the forenoon, at which meeting a full statement of the position of the company’s affairs, together with a list of the creditors and the estimated amount of their claims, will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company, and, in pursuance of section 236 of the said Act, may appoint a committee of inspection.
Dated this 28th day of November, 1940.
N. J. GLOVER,
Secretary.
587
CANTERBURY AGRICULTURAL COLLEGE.
ANNUAL ELECTION OF TWO MEMBERS TO BOARD OF GOVERNORS.
I HEREBY give public notice that the following persons have been duly nominated as candidates for the office of member of the Board of Governors of the Canterbury Agricultural College—
Election by Agricultural and Pastoral Societies in the North Canterbury portion of the Canterbury Provincial District, one member to be elected :—
James Robert Daniel Johns.
The said James Robert Daniel Johns being the only nomination received is hereby declared duly elected.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1940, No 123
NZLII —
NZ Gazette 1940, No 123
✨ LLM interpretation of page content
🗺️ Notice of Provisional Lease for Lost Renewable Lease
🗺️ Lands, Settlement & Survey27 November 1940
Provisional lease, Renewable lease, Land loss, Westland Registry, Runanga Township
- James Richmond, Holder of lost renewable lease
- Joseph Higson, Holder of lost renewable lease
- Alfred John Keown, Holder of lost renewable lease
- George Miller, Holder of lost renewable lease
- E. B. C. Murray, District Land Registrar
🗺️ Notice of Provisional Certificate of Title for Lost Certificate
🗺️ Lands, Settlement & Survey3 December 1940
Provisional certificate of title, Land loss, Wellington Registry, Ranguir-by-the-Sea
- Byron Paul Brown, Applicant for provisional certificate of title
- J. Caradus, District Land Registrar
🗺️ Notice of Determination of Easement Rights
🗺️ Lands, Settlement & Survey3 December 1940
Easement determination, Tramway rights, Drainage rights, Wellington Registry, Manawatu Allocation Block
- Stanley Walter Barber, Owner of land with easement rights
- Jack Whyte Barber, Owner of land with easement rights
- J. Caradus, District Land Registrar
🗺️ Notice of Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey4 December 1940
Land Transfer Act, Hutt District, Caveat, Land registration
- Albert Moore, Owner of land to be registered
- E. Carruthers, Tenant of land to be registered
- J. Caradus, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry20 November 1940
Company dissolution, Stratford Petroleum Company, Register strike-off
- H. O. Govan, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Company
🏭 Trade, Customs & Industry3 December 1940
Company strike-off, McLellan Motors, Register dissolution
- E. C. Adams, Assistant Registrar of Companies
🏭 Notice of Company Dissolutions
🏭 Trade, Customs & Industry4 December 1940
Company dissolutions, W. Dean Limited, Progress Stock Food Co., Register strike-off
- H. B. Walton, Assistant Registrar of Companies
⚖️ Declaration of Society Dissolution
⚖️ Justice & Law Enforcement26 November 1940
Incorporated society dissolution, National Sporting Club, Gisborne
- Erwin Sharman Molony, Assistant Registrar of Incorporated Societies
🏭 Notice of Meeting of Creditors for Voluntary Winding Up
🏭 Trade, Customs & Industry28 November 1940
Company winding up, Creditors meeting, Australia and New Zealand Pictures Limited
- N. J. Glover, Secretary
🎓 Annual Election of Board of Governors Member
🎓 Education, Culture & ScienceBoard of Governors election, Canterbury Agricultural College, James Robert Daniel Johns
- James Robert Daniel Johns, Elected member of Board of Governors