Land Transfer and Company Notices




Oct. 16.] THE NEW ZEALAND GAZETTE. 3265

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of Memorandum of Mortgage No. 251637, affecting parts of Allotment 439 of the Parish of Whangamarino, being all the land in certificates of title, Vol. 60, folios 118 and 119, and the residue of the land in certificate of title, Vol. 91, folio 96 (Auckland Registry), given by Joseph Montgomery, as mortgagor, to ROBERT BOON ANDERSON, of Te Kauwhata, Farmer, as mortgagee, having been lodged with me together with an application for a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage after fourteen days from 16th October, 1941.

Dated the 10th October, 1941, at the Land Registry Office, Auckland.

R. F. BAIRD, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 10, folio 266 (Taranaki Registry), for Section 3, Block 103, Town of Waitara West, in favour of ALFRED ROWE, of Waitara, Blacksmith, 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 the date of the Gazette containing this notice.

Dated at the Land Registry Office at New Plymouth, this 9th day of October, 1941.

W. E. BROWN, District Land Registrar.

ADVERTISEMENTS.

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

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:—

G. Crosby & Co., Limited. 1939/217.

Given under my hand at Auckland, this 6th day of October, 1941.

L. G. TUCK,
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:—

S. Barr, Limited. 1925/45.
Supplies Limited. 1928/166.
Standard Research Service, Limited. 1930/233.

Given under my hand at Auckland, this 6th day of October, 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:—

Provincial Motors (Auckland), Limited. 1933/184.
The Morrisville Picture Company, Limited. 1934/50.
Mutual Holdings, Limited. 1938/123.

Given under my hand at Auckland, this 13th day of October, 1941.

L. G. TUCK,
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:—

Adams Butchery, Limited. 1921/18.
McMillan Hall and Hall, Limited. 1934/53.
Metro Meat Mart, Limited. 1936/3.
A. E. Caisley, Limited. 1940/89.

Given under my hand at Auckland, this 13th day of October, 1941.

L. G. TUCK,
Assistant Registrar of Companies.

INCORPORATED SOCIETIES ACT, 1908.

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY.

I, CHARLES LEOPOLD LANDON HARNEY, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that The Southland Licensed Lorry Owners’ Association, Incorporated, is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Invercargill, this 8th day of October, 1941.

C. L. L. HARNEY,
Assistant Registrar of Incorporated Societies.

CLAYTON ARNOLD AND CO., LTD.

In the matter of the Companies Act, 1933, and in the matter of CLAYTON ARNOLD AND CO., LTD.

NOTICE is hereby given that the Order of the Supreme Court of New Zealand at Auckland dated the 6th day of October, 1941, confirming the reduction of capital of the company from £25,000 to £18,000, and the minute approved by the Court showing with respect to the capital of the company as reduced the several particulars required by the said Act, was registered with the Assistant Registrar of Companies at Auckland on the 7th day of October, 1941.

Dated at Auckland, this 7th day of October, 1941.

TRENTHAM CHARLES WEBSTER,
Solicitor for the Company.

Wellesley Chambers, Lorne Street, Auckland C. 1. 372

THE GUARDIAN, TRUST, AND EXECUTORS COMPANY OF NEW ZEALAND, LIMITED.

I, RICHARD FROUDE WARD, General Manager of the Guardian, Trust, and Executors 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 £100,000, divided into 20,000 shares of £5 each.
  3. That the number of shares issued is 20,000.
  4. That calls to the amount of five pounds (£5) per share have been made, under which the sum of £100,000 has been received.
  5. That the amount of all moneys received on account of estates on the 1st day of July last is £21,950,615 1s. 9d.
  6. That the amount of all moneys paid on account of estates on that day is £21,883,700 3s. 8d.
  7. That the amount of the balances due to estates under administration on that day is £66,914 18s. 1d.
  8. That the liabilities of the company as on the 1st day of July last were £25,740 10s. 6d.
  9. That the assets of the company on that day were £151,399 18s. 9d.
  10. That the first annual license was issued on the 10th day of March, 1911.

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.

B. F. WARD, Manager.

Declared at Auckland, this 6th day of October, 1941, before me—E. Bissett, a Solicitor of the Supreme Court of New Zealand.

In accordance with the provisions of the Guardian, Trust, and Executors Company Amendment Act of 1911 (No. 17), I have examined this statement and compared it with the books of the company, and I hereby certify it to be correct.

N. A. DUTHIE, F.P.A.N.Z., Auditor.

Auckland, 6th October, 1941. 373

DICKINSONS LIMITED.

IN LIQUIDATION.

Notice of Voluntary Winding-up Resolution.

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 30th day of September, 1941, the following special resolution was duly passed:—

“That the company be wound up voluntarily.”

Dated this 6th day of October, 1941.

W. R. BROWN,
Liquidator. 374



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1941, No 82


NZLII PDF NZ Gazette 1941, No 82





✨ LLM interpretation of page content

🗺️ Notice of Provisional Mortgage for Lost Memorandum

🗺️ Lands, Settlement & Survey
10 October 1941
Land Transfer, Mortgage, Whangamarino, Auckland
  • Joseph Montgomery, Lost memorandum of mortgage
  • Robert Boon Anderson, Mortgagee

  • R. F. Baird, District Land Registrar

🗺️ Notice of New Certificate of Title for Lost Certificate

🗺️ Lands, Settlement & Survey
9 October 1941
Land Transfer, Certificate of Title, Waitara West, Taranaki
  • Alfred Rowe, Lost certificate of title

  • W. E. Brown, District Land Registrar

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
6 October 1941
Companies Act, Strike Off, G. Crosby & Co., Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
6 October 1941
Companies Act, Strike Off, S. Barr, Limited, Supplies Limited, Standard Research Service, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
13 October 1941
Companies Act, Strike Off, Provincial Motors (Auckland), Limited, The Morrisville Picture Company, Limited, Mutual Holdings, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
13 October 1941
Companies Act, Strike Off, Adams Butchery, Limited, McMillan Hall and Hall, Limited, Metro Meat Mart, Limited, A. E. Caisley, Limited
  • L. G. Tuck, Assistant Registrar of Companies

⚖️ Declaration of Dissolution of Incorporated Society

⚖️ Justice & Law Enforcement
8 October 1941
Incorporated Societies Act, Dissolution, Southland Licensed Lorry Owners’ Association
  • Charles Leopold Landon Harney, Assistant Registrar of Incorporated Societies

🏭 Notice of Reduction of Capital

🏭 Trade, Customs & Industry
7 October 1941
Companies Act, Capital Reduction, Clayton Arnold and Co., Ltd.
  • Trentham Charles Webster, Solicitor for the Company

🏢 Declaration of Guardian, Trust, and Executors Company

🏢 State Enterprises & Insurance
6 October 1941
Guardian Trust, Financial Declaration, Auckland
  • Richard Froude Ward, General Manager
  • B. F. Ward, Manager
  • E. Bissett, Solicitor
  • N. A. Duthie, Auditor

🏭 Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
6 October 1941
Companies Act, Voluntary Winding-up, Dickinsons Limited
  • W. R. Brown, Liquidator