Land and Company Notices




Dec. 11.] THE NEW ZEALAND GAZETTE. 3921

EVIDENCE of the loss of certificate of title, Vol. 167, folio 265 (Wellington Registry), for 17·4 perches, more or less, being part of Lots 5 and 6, on Deposited Plan 638, of part Section 20, Right Bank, Wanganui River, in the name of LAURETTA SELDEN, wife of Charles Richard Selden, of Wanganui, Railway Employee, having been lodged with me together with an application for a provisional certificate of title in lieu thereof, notice is hereby given of my intention to issue such provisional certificate of title after fourteen days from the date of the Gazette containing this notice.

Dated this 10th day of December, 1941, at the Land Registry Office, Wellington.

J. CARADUS, District Land Registrar.


EVIDENCE of the loss of lease in perpetuity, Vol. 15, folio 1 (Westland Registry), for Section Nine (9), Block XVII, Town of Runanga, in favour of THOMAS PATTISON, of Coal Creek, Miner, having been lodged with me together with an application for a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease after fourteen (14) days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Hokitika, this 1st day of December, 1941.

D. A. YOUNG, 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 :—

Pioneer Motors, Limited. 1934/71.

Given under my hand at Auckland, this 8th day of December, 1941.

L. G. TUCK,
Assistant Registrar of Companies.


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

NOTICE is hereby given that at the expiration of three months from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—

Kelsall & Lewis, Limited. 1931/215.
Helensville Central Cash Grocery, Limited. 1935/23.
Kohi Investments, Limited. 1938/215.

Given under my hand at Auckland, this 8th day of December, 1941.

L. G. TUCK,
Assistant Registrar of Companies.


THE INCORPORATED SOCIETIES ACT, 1908.

I, WILLIAM EDWARD BROWN, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the 16th day of June, 1941, dissolving the Hawera Amateur Athletic Club (Incorporated), is hereby revoked pursuant to section 28, subsection (3) of the Incorporated Societies Act, 1908, the said society having satisfied me that it has not ceased its activities.

Dated at New Plymouth, this 26th day of November, 1941.

W. E. BROWN,
Assistant Registrar of Incorporated Societies.


SAFETY PARKING AND SERVICE STATION, LIMITED (DUNEDIN).

THE following resolution was passed at a meeting of shareholders held on 15th September, 1941 :—

Resolved—

“ That, as the affairs of the company have been fully wound up, all liabilities paid, and a partial return of capital made, the company be dissolved.

E. M. KNOWLES,
C. L. ANDERSON,
All the Shareholders of the above Company.

439

CANTERBURY AGRICULTURAL COLLEGE.

ANNUAL ELECTION OF TWO MEMBERS TO BOARD OF GOVERNORS.

Canterbury Agricultural College Act, 1930.

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 Mid-Canterbury portion of the Canterbury Provincial District, one member to be elected—

George Frederick Wright.

The said George Frederick Wright being the only nomination received is hereby declared duly elected.

Election by Members of the Legislative Council resident in the Provincial District of Canterbury and Members of the House of Representatives representing Canterbury Electoral Districts, one member to be elected—

Charles Morgan Williams.

The said Charles Morgan Williams being the only nomination received is hereby declared duly elected.

Dated this 1st day of December, 1941.

J. A KIRKNESS,
Returning Officer.

485

I, ALFRED IBBOTSON, General Manager of the Perpetual Trustees Estate and Agency Company of New Zealand, Limited, do solemnly and sincerely declare :—

  1. That the liability of the members is limited.
  2. That the capital of the company is £106,250 divided into 25,000 shares of £4 5s.
  3. That the number of shares issued is 25,000.
  4. That calls to the amount of 18s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.
  5. That the amount of moneys received on account of Estates under Administration during the half-year ended 31st October, 1941, is £511,412 1s.
  6. That the amount of all moneys paid on account of Estates under Administration during the half-year ended 31st October, 1941, is £632,995 14s.
  7. That the amount of the balance held to the credit of Estates under Administration during the half-year ended 31st October, 1941, is £54,556 17s. 4d.
  8. That the liabilities of the company on the 1st day of November last were debts owing to sundry persons by the company—viz. : On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £204,323 18s. 6d.; on estimated liabilities, nil.
  9. That the assets of the company on that date were: Government securities, £12,620; other securities, £230,293 12s. 5d.; bills of exchange and promissory notes, nil; cash on deposit, £20,950.

And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1927.

A. IBBOTSON.

Declared by the said Alfred Ibbotson, at Dunedin, this 1st day of December, 1941, before me—Edgar C. Hazlett, a Justice of the Peace in and for the Dominion of New Zealand.

486

In the Supreme Court of New Zealand,
[No. C. 569.
Canterbury District.

In the matter of the Companies Act, 1933, and in the matter of C. J. WILLIAMSON, LIMITED.

NOTICE is hereby given that the Order of the Supreme Court of New Zealand (Canterbury District), dated the 1st day of December, 1941, confirming the reduction of the capital of the above-named company from £5,000 to £3,667, and the minute (approved by the Court) showing with respect to the capital of the company as altered the several particulars required by the statute, were registered by the Registrar of Companies on the 4th day of December, 1941: And further take notice that the said minute is in the words and figures following :—

“ The capital of C. J. Williamson, Limited, was by virtue of a special resolution and with the sanction of an Order of the Supreme Court of New Zealand dated the 1st day of December, 1941, reduced from the former capital of £5,000 divided into 5,000 shares of £1 each fully paid to £3,667 divided into 3,667 shares of £1 each fully paid.

Dated the 4th day of December, 1941.

GEORGE T. WESTON,
Solicitor for the Company.

487



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1941, No 103


NZLII PDF NZ Gazette 1941, No 103





✨ LLM interpretation of page content

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
10 December 1941
Certificate of Title, Land Registry, Wellington, Wanganui
  • Lauretta Selden, Owner of lost certificate of title
  • Charles Richard Selden, Husband of Lauretta Selden

  • J. Caradus, District Land Registrar

🗺️ Notice of Provisional Lease in Perpetuity

🗺️ Lands, Settlement & Survey
1 December 1941
Lease in Perpetuity, Land Registry, Westland, Runanga
  • Thomas Pattison, Holder of lost lease in perpetuity

  • D. A. Young, District Land Registrar

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
8 December 1941
Company Dissolution, Companies Act, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
8 December 1941
Company Dissolution, Companies Act, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

⚖️ Revocation of Incorporated Society Dissolution

⚖️ Justice & Law Enforcement
26 November 1941
Incorporated Societies Act, Hawera Amateur Athletic Club, New Plymouth
  • William Edward Brown, Assistant Registrar of Incorporated Societies

🏭 Company Dissolution Resolution

🏭 Trade, Customs & Industry
Company Dissolution, Shareholders, Dunedin
  • E. M. Knowles, Shareholder of Safety Parking and Service Station, Limited
  • C. L. Anderson, Shareholder of Safety Parking and Service Station, Limited

🎓 Election of Board of Governors Members

🎓 Education, Culture & Science
1 December 1941
Canterbury Agricultural College, Board of Governors, Election
  • George Frederick Wright, Elected member of Board of Governors
  • Charles Morgan Williams, Elected member of Board of Governors

  • J. A Kirkness, Returning Officer

💰 Declaration of Company Liabilities and Assets

💰 Finance & Revenue
1 December 1941
Perpetual Trustees Estate and Agency Company, Declaration, Dunedin
  • Alfred Ibbotson, General Manager declaring company details

  • Edgar C. Hazlett, Justice of the Peace

🏭 Notice of Capital Reduction

🏭 Trade, Customs & Industry
4 December 1941
Capital Reduction, Companies Act, Canterbury
  • George T. Weston, Solicitor for the Company