✨ Land Transfer and Company Notices
Oct. 15.] THE NEW ZEALAND GAZETTE. 2495
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of Memorandum of Mortgage No. 69402,
of the Taranaki Registry, affecting part of Section No. 32 of Block VI
of the Huiroa Survey District, and being all the land in certificate of
title, Vol. 143, folio 55, whereof WILLIAM DAWSON, of Pukeatua,
Farmer, is now the registered mortgagee, having been lodged with me
together with an application for a provisional memorandum of
mortgage in lieu thereof, notice is hereby given of my intention to
issue such provisional mortgage after fourteen days from the 15th
October, 1942.
Dated the 9th day of October, 1942, at the Land Registry
Office at New Plymouth.
J. S. WILLIS, Assistant Land Registrar.
APPLICATION having been made to me for the issue of a new
certificate of title in the name of CLARENCE VERNON
CHAMBERLAIN, of Wairoa, Solicitor, for all that parcel of land
situate in the Borough of Wairoa containing three roods (3 roods),
more or less, being Clyde Town Sections Nos. 475, 635, and 636,
Borough of Wairoa, and being also the whole of the land comprised
and described in certificate of title, H.B., Vol. 31, folio 112 (Hawke’s
Bay Registry), and evidence having been lodged of the loss or
destruction of the said certificate of title, I hereby give notice that
I will issue the new certificate of title as requested after fourteen
days from the date of the Gazette containing this notice.
Dated this 7th day of October, 1942, at the Lands Registry
Office, Napier.
E. C. ADAMS, 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 :—
Dr. Ridgeways Manufacturing Company, Limited. 1928/95.
Given under my hand at Auckland, this 5th day of October, 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 :—
Primes Radio Service, Limited. 1933/38.
Gillam Credit Service, Limited. 1933/284.
Given under my hand at Auckland, this 5th day of October, 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 :—
N.Z. Floor Sanding Company, Limited. 1940/68.
Given under my hand at Auckland, this 9th day of October, 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 :—
Hikurangi Coal Company, Limited. 1894/1.
Jorgensens Limited. 1930/251.
Modern Churns, Limited. 1933/246.
F. M. Hooker, Limited. 1935/18.
Given under my hand at Auckland, this 9th day of October, 1942.
L. G. TUCK,
Assistant Registrar of Companies.
ROTORUA TIMBER COMPANY, LTD.
IN LIQUIDATION.
Notice of Meeting.
In the matter of the Companies Act, 1933, and in the matter of
ROTORUA TIMBER COMPANY, LTD. (in Liquidation).
TAKE notice that a meeting of creditors in the above matter will
be held at 2.30 p.m. on the 16th day of October, 1942, in
the Dolly Varden Tea-rooms, Fenton Street, Rotorua.
Agenda.—To receive liquidator’s interim report.
Dated this 7th day of October, 1942.
J. H. BUDDLE,
Liquidator.
292
C
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 :—
- That the liability of the members is limited.
- That the capital of the company is £100,000, divided into
20,000 shares of £5 each. - That the number of shares issued is 20,000.
- That calls to the amount of five pounds (£5) per share have
been made, under which the sum of £100,000 has been received. - That the amount of all moneys received on account of estates
on the 1st day of July last is £23,836,653 1s. 3d. - That the amount of all moneys paid on account of estates on
that day is £23,766,334 13s. 10d. - That the amount of balances due to estates under adminis-
tration on that day is £70,318 7s. 5d. - That the liabilities of the company as on the 1st day of July
last were £400 13s. 3d. - That the assets of the company on that day were
£116,690 19s. 7d. - 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.
R. F. WARD, Manager.
Declared at Auckland, this 5th day of October, 1942, 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, 5th October, 1942.
293
OLYMPIA TYPEWRITERS (N.Z.), LIMITED.
IN VOLUNTARY LIQUIDATION.
IN pursuance of section 232 of the Companies Act, 1933, notice
is hereby given that a general meeting of members will
be held in the office of Messrs. Holland and Kerr, Public Accountants,
143 Hereford Street, Christchurch, on Monday, the 9th day of
November, 1942, at 9 a.m.
Business.—To receive the account and report of the liquidator.
C. C. HOLLAND,
Liquidator.
294
ROTARY ATOMISER, LIMITED.
IN VOLUNTARY LIQUIDATION.
Notice of Voluntary Winding Up.
AT an extraordinary general meeting of members held on the
23rd September, 1942, and adjourned till the 30th September,
1942, the following special resolution was passed :—
“That the company be wound up voluntarily, and that
Mr. H. M. NEWTON, Public Accountant, Auckland, be appointed
liquidator.”
Dated at Auckland, this 2nd day of October, 1942.
H. M. NEWTON,
Liquidator.
295
ELECTRIC AND GENERAL, LIMITED.
IN VOLUNTARY LIQUIDATION.
In the matter of the Companies Act, 1933, and in the matter of
ELECTRIC AND GENERAL, LIMITED (in Voluntary
Liquidation).
NOTICE is hereby given that at an extraordinary general meeting
of the members of the above-named company, held on
Wednesday, 7th October, 1942, the following resolution was duly
passed as an extraordinary resolution :—
“That the company cannot by reason of its liabilities continue
its business and that it is advisable to wind up the same, and that
accordingly the company be wound up voluntarily and that CEDRIC
ARMITAGE MORTON KELLY, Public Accountant, of Auckland, be
and he is hereby appointed liquidator for the purposes of such
winding up.”
Dated this 8th day of October, 1942.
C. A. M. KELLY, A.P.A.N.Z.,
Liquidator.
296
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1942, No 92
NZLII —
NZ Gazette 1942, No 92
✨ LLM interpretation of page content
🗺️ Notice of Provisional Mortgage for Lost Memorandum
🗺️ Lands, Settlement & Survey9 October 1942
Land Transfer, Mortgage, Taranaki, Huiroa Survey District
- William Dawson, Registered mortgagee
- J. S. Willis, Assistant Land Registrar
🗺️ Application for New Certificate of Title
🗺️ Lands, Settlement & Survey7 October 1942
Certificate of Title, Wairoa, Hawke’s Bay Registry
- Clarence Vernon Chamberlain, Applicant for new certificate of title
- E. C. Adams, District Land Registrar
🏭 Notice of Company Strike-off - Dr. Ridgeways Manufacturing Company
🏭 Trade, Customs & Industry5 October 1942
Company Strike-off, Dr. Ridgeways Manufacturing Company
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution - Primes Radio Service and Gillam Credit Service
🏭 Trade, Customs & Industry5 October 1942
Company Dissolution, Primes Radio Service, Gillam Credit Service
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Strike-off - N.Z. Floor Sanding Company
🏭 Trade, Customs & Industry9 October 1942
Company Strike-off, N.Z. Floor Sanding Company
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution - Hikurangi Coal Company, Jorgensens, Modern Churns, F. M. Hooker
🏭 Trade, Customs & Industry9 October 1942
Company Dissolution, Hikurangi Coal Company, Jorgensens, Modern Churns, F. M. Hooker
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Meeting of Creditors - Rotorua Timber Company
🏭 Trade, Customs & Industry7 October 1942
Meeting of Creditors, Rotorua Timber Company, Liquidation
- J. H. Buddle, Liquidator
🏢 Declaration by Guardian Trust and Executors Company
🏢 State Enterprises & Insurance5 October 1942
Declaration, Guardian Trust and Executors Company, Financial Statement
- Richard Froude Ward (General Manager), Declared financial statement
- E. Bissett, Solicitor
- N. A. Duthie, Auditor
🏭 Notice of General Meeting - Olympia Typewriters (N.Z.), Limited
🏭 Trade, Customs & IndustryGeneral Meeting, Olympia Typewriters, Liquidation
- C. C. Holland, Liquidator
🏭 Notice of Voluntary Winding Up - Rotary Atomiser, Limited
🏭 Trade, Customs & Industry2 October 1942
Voluntary Winding Up, Rotary Atomiser, Liquidation
- H. M. Newton (Public Accountant), Appointed liquidator
- H. M. Newton, Liquidator
🏭 Notice of Voluntary Winding Up - Electric and General, Limited
🏭 Trade, Customs & Industry8 October 1942
Voluntary Winding Up, Electric and General, Liquidation
- Cedric Armitage Morton Kelly (Public Accountant), Appointed liquidator
- C. A. M. Kelly, Liquidator