✨ Land Transfer and Company Notices
Dec. 18.] THE NEW ZEALAND GAZETTE. 3973
LAND TRANSFER ACT NOTICES.
A PPLICATION having been made to me to register a re-entry by the Wanganui Harbour Board, as lessor, under Memorandum of Lease No. 18246, of all that parcel of land containing 1 rood 36·5 perches, situate in the City of Wanganui, being part of Lot H of the Right Bank, Wanganui River, and being also part of Lot 17 on Deposited Plan No. 264, and being part of the land comprised in certificate of title, Vol. 439, folio 254 (Wellington Registry), of which WILLIAM JOHN MELVILLE, of Wanganui, Retired, is the registered lessee, I hereby give notice that I will register such re-entry as requested at the expiration of one month from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Wellington, this 17th day of December, 1941.
J. CARADUS, District Land Registrar.
E VIDENCE of the loss of certificate of title, Vol. 464, folio 247 (Wellington Registry), for 2 roods 18·6 perches, more or less, situate in the Borough of Lower Hutt, being part of Section 34 of the Hutt District, and being also Lot 34 on Deposited Plan 8613, in the name of JOHN DICKSON JUDD, of Lower Hutt, Electrician, 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 17th day of December, 1941, at the Land Registry Office, Wellington.
J. CARADUS, District Land Registrar.
E VIDENCE having been furnished of the loss of certificate of title, Vol. 326, folio 21 (Canterbury Registry), for part of Lot 1 on Deposited Plan 5449, part of Rural Section 136, situate in the City of Christchurch, whereof EMMA BURNARD, of Christchurch, Widow (now deceased), is the registered proprietor, together with an application for a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title after fourteen days from the 18th December, 1941.
Dated the 15th December, 1941, at the Land Registry Office, Christchurch.
A. L. B. ROSS, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1933, SECTION 282 (3).
T AKE 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 :—
Brewsters Limited. 1933/12
Given under my hand at Gisborne, this 8th day of December, 1941.
E. S. MOLONY,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
N OTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—
Russell and Taylor, Limited. 1923/75.
Given under my hand at Wellington, this 16th day of December, 1941.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4).
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 :—
New Era Stores, Limited. 1936/3.
W. J. Gandy, Limited. 1930/55.
The Aramoho Timber and Coal Yards Company, Limited. 1934/119.
New Era Wire Tying Machine Company, Limited. 1936/9.
Given under my hand at Wellington, this 16th day of December, 1941.
H. B. WALTON,
Assistant Registrar of Companies.
ABINGDONS LIMITED.
MEMBERS’ VOLUNTARY WINDING UP.
N OTICE is hereby given that the following special resolution was passed at a meeting of shareholders of the above-named company on Tuesday, the 9th December, 1941 :—
“That the company be wound up voluntarily, and that IAN THOMAS COOK be appointed liquidator for the purpose of such winding up.”
IAN T. COOK,
Liquidator.
Ernest Hunt, Turner, and Co., Public Accountants, 127 Featherston Street, Wellington.
497
PYNE, GOULD, GUINNESS (LIMITED), TRUST ACT, 1934.
I, HARMAN WARREN, Secretary of Pyne, Gould, Guinness, Limited, do solemnly and sincerely declare :—
- That the liability of the members is limited.
- That the capital of the company is £500,000 made up as follows :—
£
100,000 shares of £1 each fully paid .. 100,000
In addition thereto £400,000 of Share Capital was converted into A and B Perpetual Debenture Stock, which rank for payment after all creditors, but which is part of the capital of the company .. 400,000
£500,000
- That the amount of all moneys received on account of Estates is £283,332 19s. 11d. for the year ended 30th September, 1941.
- That the amount of all moneys paid on account of Estates is £277,434 15s. 9d. for the year ended 30th September, 1941.
- That the amount of the balance held on 30th September, 1941, to the credit of Estates under Administration is £39,296 0s. 10d.
- That the liabilities of the company on the 30th September last were £539,460.
Debts owing to sundry persons by the company, viz., on judgment, nil; on specialty, nil; on terminable debentures, £182,900; on simple contracts, £356,560; on estimated liabilities, nil.
- That the assets of the company on that day were £1,135,451.
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 entitled the Justices of the Peace Act, 1927.
H. WARREN.
Declared at Christchurch this 10th day of December, 1941, before me—J. Maling, a Justice of the Peace in and for the Dominion of New Zealand.
498
DUNEDIN CITY COUNCIL.
NOTICE TO DEBENTURE-HOLDERS OF INTENTION TO EXERCISE OPTION.
In the matter of the Local Authorities Interest Reduction and Loans Conversion Act, 1932-33, and the Dunedin City Loans Conversion Order, 1934.
I N pursuance of section 16 of the Dunedin City Loans Conversion Order, 1934, and the terms under which securities authorized by the said Order were issued, the Dunedin City Council, at a meeting held on the 13th day of October, 1941, resolved to exercise the option contained in the securities in respect of all debentures maturing on the 1st day of April, 1943, the 1st day of April, 1944, and the 1st day of April, 1945, respectively, of the City of Dunedin Conversion Loan, 1934; and public notice is accordingly hereby given of the Dunedin City Council’s intention to redeem such debentures of the said loan on the 1st day of April, 1942, and interest thereon will cease on the said day, viz. :—
Debentures Nos. 5824 to 6517 inclusive, maturing on the 1st April, 1943.
Debentures Nos. 6518 to 7238 inclusive, maturing on the 1st April, 1944.
Debentures Nos. 7239 to 7656 inclusive, maturing on the 1st April, 1945.
R. A. JOHNSTON,
Town Clerk.
Dunedin, 12th December, 1941.
501
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1941, No 106
NZLII —
NZ Gazette 1941, No 106
✨ LLM interpretation of page content
🗺️ Re-entry Registration Notice for Wanganui Harbour Board
🗺️ Lands, Settlement & Survey17 December 1941
Land transfer, Re-entry, Wanganui Harbour Board, Lease
- William John Melville, Registered lessee
- J. Caradus, District Land Registrar
🗺️ Provisional Certificate of Title for Lost Certificate
🗺️ Lands, Settlement & Survey17 December 1941
Certificate of title, Loss, Provisional certificate, Lower Hutt
- John Dickson Judd, Registered owner
- J. Caradus, District Land Registrar
🗺️ New Certificate of Title for Lost Certificate
🗺️ Lands, Settlement & Survey15 December 1941
Certificate of title, Loss, New certificate, Christchurch
- Emma Burnard, Registered proprietor (deceased)
- A. L. B. Ross, District Land Registrar
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry8 December 1941
Company strike-off, Brewsters Limited
- E. S. Molony, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry16 December 1941
Company dissolution, Russell and Taylor Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Strike-off for Multiple Companies
🏭 Trade, Customs & Industry16 December 1941
Company strike-off, New Era Stores, W. J. Gandy, Aramoho Timber and Coal Yards, New Era Wire Tying Machine
- H. B. Walton, Assistant Registrar of Companies
🏭 Members' Voluntary Winding Up of Abingdons Limited
🏭 Trade, Customs & Industry9 December 1941
Voluntary winding up, Abingdons Limited, Ian Thomas Cook
- Ian Thomas Cook, Appointed liquidator
- Ian T. Cook, Liquidator
🏭 Declaration by Pyne, Gould, Guinness Limited
🏭 Trade, Customs & Industry10 December 1941
Company declaration, Pyne Gould Guinness, Financial statement
- Harman Warren, Secretary declaring financial statement
- Harman Warren, Secretary
- J. Maling, Justice of the Peace
💰 Notice to Debenture-Holders of Redemption
💰 Finance & Revenue12 December 1941
Debenture redemption, Dunedin City Council, Loan conversion
- R. A. Johnston, Town Clerk