Land Notices and Company Dissolutions




Nov. 6.] THE NEW ZEALAND GAZETTE. 3367

EVIDENCE of the loss of certificate of title, Vol. 49, folio 117 (Taranaki Registry), for the Allotment No. 55, part of closed road known as Nobs Line in the Fitzroy District, Block V, Paritutu Survey District, in favour of HARRY WALTER FARMER, of Fitzroy, Baker, 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 30th day of October, 1941.

W. E. BROWN, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 14, folio 59 (Taranaki Registry), for Section 12, Block I, Opunake Survey District (Rahotu Village), in favour of ALEXANDER ARMSTRONG GRAY, of Rahotu, Storeman, 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 3rd day of November, 1941.

W. E. BROWN, District Land Registrar.


ADVERTISEMENTS.

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 :—

New Zealand Flax Growers, Limited. 1925/144.
Everton Building and Finance Company, Limited. 1928/80.
Furniss Motors, Limited. 1936/302.
F. S. Stubbs Motors, Limited. 1938/197.

Given under my hand at Auckland, this 3rd day of November, 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 :—

C. M. Muskett & Company, Limited. 1930/125.
Mansfields Limited. 1937/218.
Motor Investments Company, Limited. 1939/66.

Given under my hand at Auckland, this 3rd day of November, 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 :—

E. E. Turner, Limited. 1928/148.
John H. Gill, Limited. 1935/99.

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

H. B. WALTON,
Assistant Registrar of Companies.


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

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

The Dunedin Chamber of Commerce. 1887/4.
The Dunedin Sanitary Institute. 1894/10.
The Oamaru Chamber of Commerce. 1904/40.

Given under my hand at Dunedin, this 28th day of October, 1941.

E. G. FALCONER,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (6).

TAKE notice that the names of the undermentioned companies have been struck off the Register and that the companies have been dissolved :—

Bond Street Mantic Manufacturing Company, Limited. 1930/49.
Forsyth Johnston & Co., Limited. 1932/41.

Given under my hand at Dunedin, this 31st day of October, 1941.

E. G. FALCONER,
Assistant Registrar of Companies.


MEDICAL REGISTRATION.

I, MARIE ANNETTE HADDEN, M.B., B.Ch., Univ. Dubl., 1916, M.D., Univ. Dubl., 1933, now residing in Invercargill, hereby give notice that I intend applying on the 29th October next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualifications in the office of the Department of Health at Wellington.

Dated at Invercargill, this 4th day of September, 1941.

MARIE ANNETTE HADDEN.

4 Avenal Flats, Dee Street, Invercargill.

404


CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that WAIKU TIMBER COMPANY, LIMITED, has changed its name to J. T. GILLBRAND, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 28th day of October, 1941.

L. G. TUCK,
Assistant Registrar of Companies.

406


STANDARD LOAN AND DISCOUNT CO., LTD.

IN LIQUIDATION.

NOTICE is hereby given that a general meeting of shareholders of the above-named company will be held in the liquidator's office, Ruataniwha Street, Waipukurau, on Tuesday, the 18th day of November, 1941, at 11 o'clock a.m., for the purpose of receiving the liquidator's final statement of accounts.

F. A. G. DUNN,
Liquidator.

407


WANGANUI FRESH FOOD COMPANY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that a meeting of the creditors of the company will be held, pursuant to section 234 of the Companies Act, 1933, at 139 Featherston Street, Wellington, on Thursday, the 13th day of November, 1941, at 3 o'clock in the afternoon, at which meeting a full statement of the position of the company's affairs, together with a list of creditors and the estimated amount of their claims, will be laid before the meeting, and at which meeting the creditors may nominate a person to be liquidator of the company and may appoint a committee of inspection.

Dated the 3rd day of November, 1941.

V. R. GUNN,
Director.

408


VINCENT COUNTY COUNCIL.

APPOINTMENT OF MANAGING COMMITTEE FOR BANNOCKBURN WATER-SUPPLY AREA.

In the matter of section 129 (c) of the Mining Act, 1926, and in the matter of the Water-supply By-law No. 4, 1932, of the Vincent County Council.

THE Vincent County Council at a meeting held on the 23rd day of October, 1941, delegated its powers in respect of the Bannockburn Water-supply Area to the persons following and appointed them a Committee of Management in respect of the said area :—

Andrew Coleman McElroy, Thomas Crabbe, Thomas Smith, John D. Parsons, and Henry Theodore Toms.

A. C. McELROY,
Chairman.

409



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1941, No 88


NZLII PDF NZ Gazette 1941, No 88





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
30 October 1941
Certificate of Title, Land Registry, Taranaki, Fitzroy
  • Harry Walter Farmer, Lost certificate of title

  • W. E. Brown, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
3 November 1941
Certificate of Title, Land Registry, Taranaki, Rahotu
  • Alexander Armstrong Gray, Lost certificate of title

  • W. E. Brown, District Land Registrar

🏭 Companies Struck Off the Register

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

🏭 Notice of Intention to Strike Off Companies

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

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
29 October 1941
Companies Act, Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
28 October 1941
Companies Act, Dissolution, Dunedin
  • E. G. Falconer, Assistant Registrar of Companies

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
31 October 1941
Companies Act, Dissolution, Dunedin
  • E. G. Falconer, Assistant Registrar of Companies

🏥 Notice of Intention to Register as Medical Practitioner

🏥 Health & Social Welfare
4 September 1941
Medical Registration, Invercargill
  • Marie Annette Haddon (Doctor), Intends to register as medical practitioner

  • Marie Annette Haddon

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 October 1941
Company Name Change, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of General Meeting of Shareholders

🏭 Trade, Customs & Industry
Liquidation, Shareholders Meeting, Waipukurau
  • F. A. G. Dunn, Liquidator

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
3 November 1941
Liquidation, Creditors Meeting, Wellington
  • V. R. Gunn, Director

🏗️ Appointment of Managing Committee for Water-Supply Area

🏗️ Infrastructure & Public Works
Water-Supply, Committee Appointment, Vincent County
  • Andrew Coleman McElroy, Appointed to managing committee
  • Thomas Crabbe, Appointed to managing committee
  • Thomas Smith, Appointed to managing committee
  • John D. Parsons, Appointed to managing committee
  • Henry Theodore Toms, Appointed to managing committee

  • A. C. McElroy, Chairman