✨ Company Notices and Land Acquisition
JUNE 13.] THE NEW ZEALAND GAZETTE. 1463
A PPLICATION having been made to me for the issue of
a provisional certificate of title in the name of HARCUS
PLIMMER, of Wellington, Journalist, for 3 roods 6 perches,
more or less, situate in the City of Wellington, being part of
Section 6, Watts Peninsula District, and being also Lot 36,
Block III, on Deposited Plan No. 1743, and being all the
land in certificate of title, Vol. 302, folio 156 (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 10th day of June, 1940, at the Land Registry
Office, Wellington.
J. CARADUS, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1933, SECTION 282 (6).
N OTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved :-
Electrical Heating, Limited. 1933/149.
Mercury Mines (N.Z.), Limited. 1934/106.
New Zealand National Creditmen’s Association (Hamilton),
Limited. 1935/91.
The Paramount Frocks, Limited. 1935/138.
W. Dagnall and Company, Limited. 1935/152.
Subritzky and Anderson, Limited. 1937/15.
Puaiti Timber Company, Limited. 1937/87.
Bates Bags, Limited. 1938/47.
Given under my hand at Auckland, this 10th day of June,
1940.
L. G. TUCK,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3).
N OTICE 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 :-
Malcolms Cash Boot Store, Limited. 1934/216.
Broadway Glaciarium, Limited. 1937/1.
W. Lendrum and Co., Limited. 1939/206.
Given under by hand at Auckland, this 10th day of June,
1940.
L. G. TUCK,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3).
T AKE notice that at the expiration of three months from
the date hereof, and unless cause is shown to the con-
trary, the name of the undermentioned company will be
struck off the Register and the company will be dissolved :-
Mokau Lime Quarries, Limited. 1931/14.
Given under my hand at New Plymouth, this 4th day of
June, 1940.
H. O. GOVAN,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
N OTICE is hereby given that the name of the under-
mentioned company has been struck off the Register
and the company dissolved :-
Kinetic Carburettor Company of New Zealand, Limited.
1935/36.
Given under my hand at Wellington, this 12th day of
June, 1940.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933.
N OTICE is hereby given, pursuant to section 8 of the
above-mentioned Act, that the records of the companies
the names of which are set out in the first column of the
Schedule hereto which have hitherto been kept at the office
of the Assistant Registrar of Companies at the respective
places named in the second column of the Schedule hereto
have been transferred to the office of the Assistant Registrar
of Companies in the place named in the third column of the
Schedule hereto.
Dated at Wellington, this 6th day of June, 1940.
SCHEDULE.
| Name of Company. | Register previously held at | Register transferred to |
|---|---|---|
| Bel-Wood Bitumen Products, Limited | Auckland .. | Wellington. |
| Security Finance Company, Limited | Dunedin .. | Auckland. |
P. G. PEARCE,
Registrar of Companies.
MCFARLANE AND BURNS (N.Z.) PROPRIETARY, LIMITED.
IN VOLUNTARY LIQUIDATION.
N OTICE is hereby given that McFarlane and Burns (N.Z.)
Proprietary, Limited (in Voluntary Liquidation)
(incorporated in Victoria), intends to cease to have a place
of business in New Zealand as from the expiration of three
months from the date of the first publication of this notice.
Dated this 24th day of May, 1940.
H. M. ROGERSON,
Solicitor for McFarlane and Burns (N.Z.) Proprietary, Limited (in Voluntary Liquidation).
GRAY AND HAYBITTLE, LTD.
NOTICE OF WINDING-UP ORDER.
Name of company : Gray and Haybittle, Limited.
Address of registered office : High Street, Marton.
Registry of Supreme Court : Wanganui.
Number of matter : 2176.
Date of order : 24th May, 1940.
Date of presentation of petition : 10th May, 1940.
Date of resolution for voluntary winding up : 6th November, 1939.
C. O. PRATT,
Official Assignee.
NEWMARKET BOROUGH COUNCIL.
NOTICE OF INTENTION TO TAKE LAND.
N OTICE is hereby given that the body corporate called
the Mayor, Councillors, and Burgesses of the Borough
of Newmarket, under the powers vested in it by section 15
of the Public Works Act, 1928, requires to take for a
recreation-ground the land described in the Schedule hereto.
A plan showing the said land required to be taken is open
for inspection at the office of the Newmarket Borough
Council, in Broadway, Newmarket, Auckland.
All persons affected by the taking of the said land, are
hereby required to set forth in writing any well-grounded
objections to the taking of the said land, and to send such
writing to the said body corporate within forty days from
the date hereof.
Dated at Auckland, this 6th day of June, 1940.
SCHEDULE.
All that piece of land in Ayr Street, situated in the City of
Auckland, in the Provincial District of Auckland, containing
4 acres 2 roods and 36·3 perches, more or less, being Lots 4
and 5 on a plan deposited in the Land Registry Office at
Auckland, under No. 28796, which said parcel of land is
portion of Allotment 18 Section 4 of the Suburbs of Auckland,
and is part of the land comprised and described in Certificate
of Title, Vol. 716, folio 273, Auckland Registry, and delineated on Survey Office plan No. 31149, coloured yellow.
For the body corporate called the Mayor, Councillors, and
Burgesses of the Borough of Newmarket—
H. WILSON,
Town Clerk.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1940, No 60
NZLII —
NZ Gazette 1940, No 60
✨ LLM interpretation of page content
🗺️ Provisional Certificate of Title Application
🗺️ Lands, Settlement & Survey10 June 1940
Land title, Provisional certificate, Wellington, Watts Peninsula
- Harcus Plimmer, Applicant for provisional certificate of title
- J. Caradus, District Land Registrar
🏭 Companies Struck Off Register
🏭 Trade, Customs & Industry10 June 1940
Company dissolution, Register strike-off, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Companies
🏭 Trade, Customs & Industry10 June 1940
Company dissolution, Register strike-off, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Company
🏭 Trade, Customs & Industry4 June 1940
Company dissolution, Register strike-off, New Plymouth
- H. O. Govan, Assistant Registrar of Companies
🏭 Company Struck Off Register
🏭 Trade, Customs & Industry12 June 1940
Company dissolution, Register strike-off, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Transfer of Company Records
🏭 Trade, Customs & Industry6 June 1940
Company records, Transfer, Auckland, Wellington, Dunedin
- P. G. Pearce, Registrar of Companies
🏭 Notice of Cessation of Business
🏭 Trade, Customs & Industry24 May 1940
Voluntary liquidation, Business cessation, New Zealand
- H. M. Rogerson, Solicitor for McFarlane and Burns (N.Z.) Proprietary, Limited (in Voluntary Liquidation)
🏭 Notice of Winding-Up Order
🏭 Trade, Customs & IndustryWinding-up order, Supreme Court, Wanganui
- C. O. Pratt, Official Assignee
🏘️ Notice of Intention to Take Land
🏘️ Provincial & Local Government6 June 1940
Land acquisition, Recreation-ground, Newmarket Borough Council, Auckland
- H. Wilson, Town Clerk