✨ Land and Company Notices
712
THE NEW ZEALAND GAZETTE.
[No. 32
APPLICATION having been made to me by FLORENCE ADA MARY LAMB POLSON, as grantor, to register a surrender of rights to stone, shingle, and gravel created by Transfer No. 244532, affecting all the land on Deposited Plan 23490, being part of the northern portion of Section 37 of Block XV of the Patetere North Sruvey District, and part of the land comprised in certificate of title, Vol. 357, folio 71 (Auckland Registry), of which PIERRE LOUIS GUILLARD, of Papakura, Quarryman, is the grantee, notice is hereby given of my intention to register such surrender upon the expiration of one calendar month from the 11th day of April, 1940, unless good cause to the contrary be shown.
Dated at the Land Registry Office at Auckland, this 5th day of April, 1940.
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 CHARLOTTE McMULLEN LUCY, Wife of THOMAS MARTYN LUCY, of Invercargill, Railway Employee, for 33·8 perches, more or less, being Lot 15, Deposited Plan 2081, Township of St. Clair Park, being part Sections 29 and 30, Ocean Beach District, and being all the land comprised and described in certificate of title, Vol. 220, folio 57, Otago Registry, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that it is my intention to issue such new certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Dunedin, this 8th day of April, 1940.
G. H. SEDDON, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—
Murimotu Sawmilling Company, Limited. 1924/20.
Given under my hand at Wellington, this 3rd day of April, 1940.
JOHN H. McKAY,
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 :—
Aldred and Griffiths, Limited. 1920/30.
General Theatre Supplies (N.Z.), Limited. 1925/103.
Given under my hand at Wellington, this 4th day of April, 1940.
JOHN H. McKAY,
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 :—
The Hutcheson Engineering Company, Limited. 1917/49.
Given under my hand at Wellington, on the 9th day of April, 1940.
JOHN H. McKAY,
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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—
Hutt Flock Mills, Limited. 1935/248.
Staples Pharmacy, Limited. 1932/170.
Commercial Refrigeration (N.Z.), Limited. 1935/249.
Tyne Stores, Limited. 1937/39.
Bon-Ton Stores, Limited. 1935/193.
Given under my hand at Wellington, this 9th day of April, 1940.
JOHN M. McKAY,
Assistant Registrar of Companies.
SILVERDALE HALL COMPANY, LIMITED.
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given that at an extraordinary general meeting of the above company held on Tuesday, 2nd day of April, 1940, it was resolved as a special resolution :—
(1) That the company be wound up voluntarily; and
(2) That STUART LAMBERT ARMSTRONG, of Auckland, Solicitor, be appointed liquidator.
Dated this 3rd day of April, 1940.
S. L. ARMSTRONG,
Liquidator.
11
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the partnership heretofore subsisting between ALEXANDER ARNOLD NATTRASS, EMILY NATTRASS, and LANCE NATTRASS, carrying on business at Ruatahuna under the firm name of “Nattrass and Co.,” has been dissolved by mutual consent as from the 31st day of March, 1940. The business will be continued by Emily Nattrass on her own account and all accounts owing to the partnership may be paid to her.
Dated this 1st day of April, 1940.
A. A. NATTRASS.
E. NATTRASS.
LANCE NATTRASS.
12
MARSHALL’S PROPRIETARY, LTD.
IN VOLUNTARY LIQUIDATION.
Creditor’s Voluntary Winding Up.
In accordance with section 241 of the Companies Act, 1933.
NOTICE is hereby given that a general meeting of members of the above-named company will be held at 3 p.m. on Wednesday, the 1st day of May, 1940, at the office of the liquidator, W. R. Brown, care of Jas. Brown and Co., 1st floor, N.Z. Express Co.’s Building, Bond Street, Dunedin, for the purpose of receiving an account showing how the winding up has been conducted and the property of the company disposed of, and, in accordance with section 275, for direction by the creditors as to how the books and papers of the company and of the liquidator are to be disposed of.
W. R. BROWN,
Liquidator.
Dunedin, 3rd April, 1940.
13
MARSHALL’S PROPRIETARY, LTD.
IN VOLUNTARY LIQUIDATION.
Creditor’s Voluntary Winding Up.
In accordance with section 241 of the Companies Act, 1933.
NOTICE is hereby given that a meeting of creditors of the company will be held at 3 p.m. on Wednesday, the 1st day of May, 1940, at the office of the liquidator, W. R. Brown, care of Jas. Brown and Co., 1st floor, N.Z. Express Co.’s Building, Bond Street, Dunedin, for the purpose of receiving an account showing how the winding up has been conducted and the property of the company disposed of, and, in accordance with section 275, for direction by the creditors as to how the books and papers of the company and of the liquidator are to be disposed of.
W. R. BROWN,
Liquidator.
Dunedin, 3rd April, 1940.
14
ASSIGNED ESTATE OF A. E. CAMPBELL.
NOTICE is hereby given that under Deed of Assignment dated 29th March, 1940, Arthur Edward Campbell, trading as A. E. Campbell and Co., Electricians, Taumarunui, assigned his estate to the undersigned as trustees for his creditors.
Creditors are asked to forward statements of any claim they may have against the above estate to the undersigned by the 18th April, 1940.
Accounts owing to the estate should be paid to the undersigned forthwith.
MATTHEW HAROLD WILKS,
COLIN BRENTON-RULE,
Public Accountants, Taumarunui.
15
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1940, No 32
NZLII —
NZ Gazette 1940, No 32
✨ LLM interpretation of page content
🗺️ Notice of Surrender of Rights to Stone, Shingle, and Gravel
🗺️ Lands, Settlement & Survey5 April 1940
Surrender of rights, Stone, Shingle, Gravel, Land Registry, Auckland
- Florence Ada Mary Lamb Polson, Grantor surrendering rights
- Pierre Louis Guillard, Grantee of rights
- R. F. Baird, District Land Registrar
🗺️ Notice of Issue of New Certificate of Title
🗺️ Lands, Settlement & Survey8 April 1940
Certificate of title, Land Registry, Dunedin, Railway Employee
- Charlotte McMullen Lucy, Applicant for new certificate of title
- Thomas Martyn Lucy, Husband of applicant
- G. H. Seddon, District Land Registrar
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry3 April 1940
Company dissolution, Murimotu Sawmilling Company, Limited
- John H. McKay, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off Register
🏭 Trade, Customs & Industry4 April 1940
Company dissolution, Aldred and Griffiths, Limited, General Theatre Supplies (N.Z.), Limited
- John H. McKay, Assistant Registrar of Companies
🏭 Notice of Company Struck Off Register
🏭 Trade, Customs & Industry9 April 1940
Company dissolution, The Hutcheson Engineering Company, Limited
- John H. McKay, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry9 April 1940
Company dissolution, Hutt Flock Mills, Limited, Staples Pharmacy, Limited, Commercial Refrigeration (N.Z.), Limited, Tyne Stores, Limited, Bon-Ton Stores, Limited
- John M. McKay, Assistant Registrar of Companies
🏭 Notice of Voluntary Liquidation of Silverdale Hall Company, Limited
🏭 Trade, Customs & Industry3 April 1940
Voluntary liquidation, Silverdale Hall Company, Limited, Stuart Lambert Armstrong
- Stuart Lambert Armstrong (Solicitor), Appointed liquidator
- S. L. Armstrong, Liquidator
🏭 Notice of Dissolution of Partnership
🏭 Trade, Customs & Industry1 April 1940
Dissolution of partnership, Nattrass and Co., Ruatahuna
- Alexander Arnold Nattrass, Partner in dissolved partnership
- Emily Nattrass, Partner in dissolved partnership
- Lance Nattrass, Partner in dissolved partnership
- A. A. Nattrass
- E. Nattrass
- Lance Nattrass
🏭 Notice of General Meeting of Members for Marshall’s Proprietary, Ltd.
🏭 Trade, Customs & Industry3 April 1940
General meeting, Voluntary liquidation, Marshall’s Proprietary, Ltd.
- W. R. Brown, Liquidator
🏭 Notice of Meeting of Creditors for Marshall’s Proprietary, Ltd.
🏭 Trade, Customs & Industry3 April 1940
Meeting of creditors, Voluntary liquidation, Marshall’s Proprietary, Ltd.
- W. R. Brown, Liquidator
💰 Notice of Assigned Estate of A. E. Campbell
💰 Finance & RevenueAssigned estate, A. E. Campbell, Electricians, Taumarunui
- Arthur Edward Campbell, Assigned estate
- Matthew Harold Wilks, Public Accountant
- Colin Brenton-Rule, Public Accountant