Company Notices and Land Transfers




1100
THE NEW ZEALAND GAZETTE.
[No. 37]

LAND TRANSFER ACT NOTICE.

EVIDENCE of the loss of certificate of title, Vol. 359, folio 129 (Auckland Registry), for Lots 11 and 12 on Deposited Plan 3654, being portion of Allotment 191, Parish of Kirikiriroa, in favour of ROBERT ALLEN BENT, of Puketura, Farmer, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title after fourteen days from 1st May, 1941.

Dated at the Land Registry Office at Auckland, this 24th day of April, 1941.

R. F. BAIRD, District Land Registrar.

ADVERTISEMENT.

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 :—

The Auckland Timber Company, Limited. 1921/96.
Colonial Investment Company, Limited. 1925/78.
Ireland and Burn, Limited. 1925/195.
Delich Limited. 1928/39.
A. E. McGee and Company, Limited. 1929/178.
Patents Development, Limited. 1932/97.
Mining Trust, Limited. 1933/301.

Given under my hand at Auckland, this 21st day of April, 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 undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—

H. Howes and Co., Limited. 1924/48.
Jorgensens Limited. 1930/251.

Given under my hand at Auckland, this 28th day of April, 1941.

L. G. TUCK,
Assistant Registrar of Companies.

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

TAKE notice that at the expiration of three months from the date hereof, and unless cause is shown to the contrary, the name of the undermentioned company will be struck off the Register and the company will be dissolved :—

Besleys Limited. 1916/5.

Given under my hand at New Plymouth, this 24th day of April, 1941.

W. E. BROWN,
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 :—

Wellington Motors, Limited. 1936/244.
F. N. Spackman (Nelson), Limited. 1937/236.
Irish Traders, Limited. 1938/135.

Given under my hand at Wellington, this 29th day of April, 1941.

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 :—

Technical Investigations, Limited. 1936/7.
Lime Sales and Distribution, Limited. 1936/19.
Crossley Motors (New Zealand), Limited. 1925/139.
Wellington Homes, Limited. 1933/139.
P. Brooky, Limited. 1939/113.
General Covers, Limited. 1938/197.
The Hub, Limited. 1934/57.
Renall Lands, Limited. 1919/13.

Given under my hand at Wellington, this 29th day of April, 1941.

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 Buller Diversion Gold Mining Company, Limited. 1928/2.

Given under my hand at Nelson, this 22nd day of April, 1941.

A. FOWLER,
Assistant Registrar of Companies.

NEW SOUTH WALES.

NOTICE UNDER REAL PROPERTY ACT.

APPLICATION has been made to bring the land hereunder described under the provisions of the Real Property Act. Caveats may be lodged on or before the 4th July, 1941 :—

No. 27,780. RUSSELL JAMES RAYMUND and ARTHUR CYRIL BROGS, 2½ perches, part Lot 7, Hilly's Subdivision, O'Sullivan Street, Surry Hills.

The applicants claim title by possession against the following persons and their sequels in title: THOMAS MCKEWN, of Sydney, New South Wales, Carpenter, and the children of ANNIE ELIZABETH O'DELL, who died at New Plymouth, New Zealand, on 16th November, 1900.

A diagram delineating this land may be inspected at the Land Titles Office, Sydney.

R. W. WILLIS,
Registrar-General, Sydney, New South Wales.

4th April, 1941.

16

ESTATE OF GEORGE WILLIAM FOWLER.

NOTICE TO CREDITORS.

In the matter of Part IV, Administration Act, 1908, and in the matter of the Estate of GEORGE WILLIAM FOWLER.

NOTICE is hereby given that a dividend of 5s. in the pound is now payable in the above estate on all proved claims.

A. S. FAIRE,
District Public Trustee.

17

FRANKLIN COUNTY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Counties Act, 1920, and the Public Works Act, 1928.

NOTICE is hereby given that the Franklin County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, the construction of a road within the County of Franklin; and for the purposes of such public work the lands described in the Schedule hereto are required to be taken: And notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Clerk to the said Council, situated in Roulston Street, Pukekohe, and is open for inspection, without fee, by all persons during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of such lands who have any well-grounded objections to the execution of the said public work, or to the taking of the said lands, must state their objections in writing, and send the same within forty days from the 21st day of April, 1941, being the date of the first publication of this notice, to the County Clerk at the County Office, Roulston Street, Pukekohe.

SCHEDULE.

APPROXIMATE areas of parcels of land required to be taken :—

A. R. P. Being
2 0 4·0 Portion of Allotment 96, Parish of Opaheke; coloured red.
0 1 29·5 Portion of Allotment 96, Parish of Opaheke; coloured blue.

Situated in Block VI, Opaheke Survey District, County of Franklin, Land Registration District of Auckland, and shown on S.O. plan numbered 30933.

Dated at Pukekohe, this 21st day of April, 1941.

ALAN P. DAY,
County Clerk.

18

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Ethel Kay, Limited, has changed its name to Woollen Distributors, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 22nd day of April, 1941.

JOHN H. MCKAY,
Assistant Registrar of Companies.

21



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1941, No 37


NZLII PDF NZ Gazette 1941, No 37





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
24 April 1941
Land Transfer Act, Certificate of Title, Auckland
  • Robert Allen Bent, Owner of lost certificate of title

  • R. F. Baird, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
21 April 1941
Companies Act, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
28 April 1941
Companies Act, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
24 April 1941
Companies Act, Dissolution, New Plymouth
  • W. E. Brown, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
29 April 1941
Companies Act, Dissolution, Wellington
  • John H. McKay, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
29 April 1941
Companies Act, Dissolution, Wellington
  • John H. McKay, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
22 April 1941
Companies Act, Dissolution, Nelson
  • A. Fowler, Assistant Registrar of Companies

🗺️ Notice Under Real Property Act

🗺️ Lands, Settlement & Survey
4 April 1941
Real Property Act, Land Title, New South Wales
  • Russell James Raymund, Applicant for land title
  • Arthur Cyril Brogs, Applicant for land title
  • Thomas McKewn, Person against whom title is claimed
  • Annie Elizabeth O'Dell, Deceased person whose children are involved in title claim

  • R. W. Willis, Registrar-General, Sydney, New South Wales

⚖️ Notice to Creditors of Estate

⚖️ Justice & Law Enforcement
Estate, Dividend, Public Trustee
  • George William Fowler, Deceased estate owner

  • A. S. Faire, District Public Trustee

🏗️ Notice of Intention to Take Land

🏗️ Infrastructure & Public Works
21 April 1941
Land Acquisition, Road Construction, Franklin County
  • Alan P. Day, County Clerk

🏭 Notice of Company Name Change

🏭 Trade, Customs & Industry
22 April 1941
Company Name Change, Wellington
  • John H. McKay, Assistant Registrar of Companies