✨ Legal and Company Notices
APRIL 30.] THE NEW ZEALAND GAZETTE. 1355
EVIDENCE of the loss of Memorandum of Mortgage No. 43337, from Ernest Alfred Cox, of Winton, Farmer, in favour of WILLIAM HAMILTON, of Winton, Butcher (now deceased), affecting part of Section 7, Oreti Hundred, and being all the land in certificate of title, Vol. 62, folio 200, Southland Registry, having been lodged with me together with an application to register a transmission in the estate of the said William Hamilton (deceased), and a discharge of the said mortgage without the production of the said mortgage, notice is hereby given of my intention to register such transmission and discharge of mortgage upon the expiration of fourteen days from the 30th April, 1942.
Dated at the Land Registry Office, Invercargill, this 22nd day of April, 1942.
C. L. HARNEY, District Land Registrar.
EVIDENCE of the loss of (firstly) Memorandum of Mortgage No. 45384, from Elizabeth Lauder, of Invercargill, Married Woman, to Francis Hugh Tucker, late of Invercargill, Land and Estate Agent (now deceased), affecting Lot 3, Plan 2395, being part of Section 2 of 32, Block I, Invercargill Hundred, and being all the land in certificate of title, Vol. 128; folio 141, Southland Registry, and (secondly) Memorandum of Mortgage No. 46127, from Albert Edward Collett, of Invercargill, Labourer, to the said Francis Hugh Tucker, affecting Lot 22, Block III, Township of Grasmere, and being all the land in certificate of title, Vol. 39, folio 6, having been lodged with me together with an application to register a transmission to the Official Assignee in Bankruptcy and discharges of the said mortgages without production of the outstanding duplicates of the said mortgages, notice is hereby given of my intention to register such transmission and discharges as requested upon the expiration of fourteen days from 29th April, 1942.
Dated at the Land Registry Office, Invercargill, this 24th day of April, 1942.
C. L. HARNEY, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—
N.Z. General Import Co., Limited. 1927/80.
India Retreads and Rubberware, Limited. 1935/150.
Modern Oil Burners, Limited. 1938/147.
Given under my hand at Auckland, this 20th day of April, 1942.
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 :—
Goddard Novelty Company, Limited. 1933/101.
Hotel Titirangi, Limited. 1934/214.
Given under my hand at Auckland, this 20th day of April, 1942.
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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—
Morton Diesels Australasia, Limited. 1936/113.
Given under my hand at Auckland, this 22nd day of April, 1942.
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 :—
John Buchanan, Limited. 1932/119.
Te Aroha Radio Service, Limited. 1934/142.
Given under my hand at Auckland, this 27th day of April, 1942.
L. G. TUCK,
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 :—
Rangitikei Advocate Printing and Publishing Company, Limited. 1909/57.
Hansen Bros., Limited. 1924/60.
Norden Theatres, Limited. 1930/84.
Art Printing Company, Limited. 1933/38.
Elm Limited. 1933/135.
Bona Leeds, Limited. 1934/55.
General Construction Company, Limited. 1935/54.
Rintoul Limited. 1935/225.
C. L. Simpson & Co., Limited. 1937/212.
Marketing Services, Limited. 1938/20.
Given under my hand at Wellington, this 28th day of April, 1942.
H. B. WALTON,
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 :—
J. M. Blair & Son, Limited. 1938/168.
Given under my hand at Wellington, this 28th day of April, 1942.
H. B. WALTON,
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 :—
B. Dixon, Limited. 1928/33.
Bell Hooper Cromwell Gold, Limited. 1933/15.
Given under my hand at Christchurch, this 23rd day of April, 1942.
J. MORRISON,
Assistant Registrar of Companies.
CHANGE OF NAME.
NOTICE is hereby given that I, the undersigned HENRY LEONARD SOUTHALL, of Whawharua, near Otorohanga, Farmer, heretofore known as HENRY LEONARD ONION, have by deed-poll dated the 16th day of April, 1942, and enrolled in the office of the Supreme Court of New Zealand at Hamilton, renounced and abandoned the use of the surname ONION and assumed and adopted in lieu thereof the surname of SOUTHALL for all purposes whatsoever.
Dated at Hamilton, this 22nd day of April, 1942.
H. L. SOUTHALL.
GOLDFINCH AND COUSINS, LTD.
IN LIQUIDATION.
NOTICE is hereby given that the final general meeting of Goldfinch and Cousins, Ltd. (old company) (in voluntary liquidation), will be held at the office of the liquidator, Times Buildings, Broadway, Palmerston North, on Thursday, 14th May, 1942, at 2 p.m., to receive the liquidator’s final accounts and report.
Dated this 21st day of April, 1942.
R. W. PRIEST,
Liquidator.
NELSON TOBACCO COMPANY, LIMITED.
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given that a meeting of the shareholders of the above company will be held at the Nelson Institute, Hardy Street, Nelson, on Saturday, 23rd May, 1942, at 11 a.m.
Business.—To receive the liquidators’ report on the winding up of the company’s affairs; secondly, to consider and, if thought fit, to pass an extraordinary resolution which will be proposed as follows :—
“That the books of the company and of the liquidators be placed in the custody of S. A. Gibbs, Hardy Street, Nelson.”
Dated this 21st day of April, 1942.
S. A. GIBBS,
B. TRATHEN,
C. A. LEGGATT,
F. G. GIBBS,
Liquidators.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1942, No 45
NZLII —
NZ Gazette 1942, No 45
✨ LLM interpretation of page content
🗺️ Notice of Intention to Register Transmission and Discharge of Mortgage
🗺️ Lands, Settlement & Survey22 April 1942
Mortgage, Transmission, Discharge, Land Registry, Southland
- Ernest Alfred Cox, Mortgagor
- William Hamilton, Mortgagee (deceased)
- C. L. Harney, District Land Registrar
🗺️ Notice of Intention to Register Transmission and Discharge of Mortgages
🗺️ Lands, Settlement & Survey24 April 1942
Mortgage, Transmission, Discharge, Land Registry, Southland
- Elizabeth Lauder, Mortgagor
- Francis Hugh Tucker, Mortgagee (deceased)
- Albert Edward Collett, Mortgagor
- C. L. Harney, District Land Registrar
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry20 April 1942
Companies, Strike Off, Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry20 April 1942
Companies, Strike Off, Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry22 April 1942
Company, Strike Off, Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry27 April 1942
Companies, Strike Off, Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry28 April 1942
Companies, Strike Off, Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Struck Off and Dissolved
🏭 Trade, Customs & Industry28 April 1942
Company, Strike Off, Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry23 April 1942
Companies, Strike Off, Dissolution, Christchurch
- J. Morrison, Assistant Registrar of Companies
⚖️ Notice of Change of Name
⚖️ Justice & Law Enforcement22 April 1942
Change of Name, Deed-poll, Hamilton
- Henry Leonard Southall, Changed name from Onion
- H. L. Southall
🏭 Notice of Final General Meeting of Company in Liquidation
🏭 Trade, Customs & Industry21 April 1942
Company, Liquidation, Final Meeting, Palmerston North
- R. W. Priest, Liquidator
🏭 Notice of Shareholders Meeting for Company in Voluntary Liquidation
🏭 Trade, Customs & Industry21 April 1942
Company, Liquidation, Shareholders Meeting, Nelson
- S. A. Gibbs, Liquidator
- B. Trathen, Liquidator
- C. A. Leggatt, Liquidator
- F. G. Gibbs, Liquidator