✨ Legal and Corporate Notices
Nov. 5.] THE NEW ZEALAND GAZETTE. 2565
EVIDENCE of the loss of certificates of title, Vol. 214, folio 178,
and Vol. 369, folio 31 (Wellington Registry), for 2 roods
8·8 perches, more or less, being part Section 4 of the Porirua District,
and being also Lots 1, 2, and 3 on Deposited Plan 2047, in the
name of MARJORIE EDGECOMBE SIMPSON, of Wellington,
Married Woman, having been lodged with me together with an
application for provisional certificates of title in lieu thereof, notice
is hereby given of my intention to issue such provisional certificates
of title after fourteen days from the date of the Gazette containing
this notice.
Dated this 2nd day of November, 1942, at the Land Registry
Office, Wellington.
J. CARADUS, District Land Registrar.
so required to be taken for street, and of the portion of street proposed
to be stopped, is deposited in the public offices of the said Council at
Dannevirke, and is open for inspection by all persons during ordinary
office hours.
All persons affected by the execution of the said public work, or
by the taking of the said lands, or by the stopping of the said portion
of street, who have any well-grounded objections to the execution
of the said public work, or to the taking of the said lands, or to the
stopping of the said portion of street, must state their objections in
writing, and send the same, on or before the 16th day of December,
1942, being a date not less than forty days from the first publication
of this notice, to the Town Clerk at the Borough Offices, High Street,
Dannevirke.
FIRST SCHEDULE.
APPROXIMATE area of land required to be taken for street :—
A. R. P. Being portion of
0 3 15 Suburban Section 76, Dannevirke; coloured pink.
0 0 6·8 Lot 28, D.P. 1523, Suburban Section 25, Danne-
virke; coloured purple.
0 0 0·7 Suburban Section '75, Dannevirke; coloured
yellow.
Shown on plan marked 2030 (red), situate in Borough of
Dannevirke and Registration District of Hawke's Bay.
SECOND SCHEDULE.
APPROXIMATE area of street to be closed : 4·6 perches.
Adjoining or passing through Suburban Sections 25 and 75, Danne-
virke ; coloured green.
Shown on plan marked 2030 (red), situate in Borough of
Dannevirke and Registration District of Hawke's Bay.
W. G. HOLLOWAY,
Town Clerk. -
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 :—
Rodney Construction, Limited. 1937/10.
Given under my hand at Auckland, this 30th day of October,
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 :—
The Crown Depot, Limited. 1933/209.
J. E. Hurdley and Son, Limited. 1939/27.
Given under my hand at Wellington, this 3rd day of November,
1942.
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 name of the undermentioned company will,
unless cause is shown to the contrary, be struck off the Register
and the company dissolved :—
J. Stevens, Limited. 1937/67.
Given under my hand at Christchurch, this 29th day of October,
1942.
J. MORRISON,
Assistant Registrar of Companies.
In the Supreme Court of New Zealand,
Nelson District
(Blenheim Registry).
In the matter of Part IV of the Administration Act, 1908, and
in the matter of the Estate of JOHN VERCOE, formerly of
Blenheim, but latterly of Nelson, Farmer, deceased.
HEREBY give notice that by an order of the Supreme Court,
Blenheim, dated the 30th day of October, 1942, I was appointed
administrator of the estate of the above named, and I hereby call a
meeting of creditors to be held at my office at the Courthouse,
Blenheim, on Wednesday, the 11th day of November, 1942, at
10 o'clock a.m.
A. J. BENNETTS,
Official Assignee.
Blenheim, 3rd November, 1942.
DANNEVIRKE BOROUGH COUNCIL.
NOTICE OF INTENTION TO TAKE LANDS FOR A STREET AND TO STOP
PORTION OF STREET.
In the matter of the Public Works Act, 1928, the Municipal
Corporations Act, 1933, and the Town Planning Act, 1926.
NOTICE is hereby given that the Dannevirke Borough Council
proposes, under the provisions of the above-mentioned Acts,
to execute a certain public work—namely, the laying-out and
construction of a new street connecting Allan and Queen Streets
within the Borough of Dannevirke—and for the purpose of such
public work the lands described in the First Schedule hereto are
required to be taken; and, further, that it is proposed to stop the
portion of street—namely, Allan Street—described in the Second
Schedule hereto : Notice is further given that a plan of the lands
BAXTER AND GRAY, LIMITED.
IN LIQUIDATION.
NOTICE is hereby given that the following special resolution
was passed on the 29th day of October, 1942 :—
“ 1. That the company be wound up voluntarily ;
“ 2. That Mr. G. A. PARSONS, of Wellington, be and he is
hereby appointed liquidator.”
Dated at Wellington, this 30th day of October, 1942.
G. A. PARSONS,
Liquidator.
AUTO MAINTENANCE AND REPAIR, LTD.
IN LIQUIDATION.
Notice of Meetings.
NOTICE is hereby given that a meeting of creditors of the above-
named company will be held in the liquidator's office, 31
Mersey Street, Gore, on 13th November, 1942, at 4 p.m., and that
a meeting of shareholders will be held on the same day and at the
same place at 5 p.m.
Business.—To receive an account of the conduct of the winding-
up during the first year thereof.
R. S. GREEN,
Liquidator.
GREY ELECTRIC-POWER BOARD.
RESOLUTION MAKING SPECIAL RATE.
Extension Loan, £3,000, 1942.
THAT, in pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies' Act, 1926, the Grey Electric-
power Board hereby resolves as follows :—
“ That, for the purpose of providing the interest and other
charges on a loan of £3,000, authorized to be raised by the Grey
Electric-power Board under the above-mentioned Act for extending
the electrical reticulation in the Power Board's district, the said
Grey Electric-power Board hereby makes and levies a special rate
of decimal nought two nought three pence (.0203d.) in the pound
upon the rateable value (on the basis of the capital value) of all
rateable property of the Grey Electric-power District; and that
such special rate shall be an annual-recurring rate during the currency
of the said loan and shall be payable yearly on the 1st day of April
in each and every year during the currency of such loan, being a
period of twenty years or until the loan is fully paid off.”
Moved by Mr. W. Clayton; seconded by Mr. W. H. Parfitt.
Carried.
I hereby certify that the above is a true and correct copy of
resolution appearing in the minutes of meeting of the Grey Electric-
power Board held on Wednesday, 21st October, 1942.
W. CLAYTON,
Chairman.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1942, No 98
NZLII —
NZ Gazette 1942, No 98
✨ LLM interpretation of page content
🗺️
Land Transfer Act Notice - Loss of Certificate of Title
(continued from previous page)
🗺️ Lands, Settlement & Survey2 November 1942
Land Transfer, Certificate of Title, Wellington
- Marjorie Edgecombe Simpson, Owner of lost certificates of title
- J. Caradus, District Land Registrar
🏗️ Dannevirke Borough Council Notice of Intention to Take Lands for a Street
🏗️ Infrastructure & Public WorksPublic Works, Land Acquisition, Street Construction, Dannevirke
- W. G. Holloway, Town Clerk
🏭 Notice of Company Dissolution - Rodney Construction, Limited
🏭 Trade, Customs & Industry30 October 1942
Company Dissolution, Rodney Construction, Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution - The Crown Depot, Limited and J. E. Hurdley and Son, Limited
🏭 Trade, Customs & Industry3 November 1942
Company Dissolution, The Crown Depot, Limited, J. E. Hurdley and Son, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution - J. Stevens, Limited
🏭 Trade, Customs & Industry29 October 1942
Company Dissolution, J. Stevens, Limited
- J. Morrison, Assistant Registrar of Companies
⚖️ Notice of Administrator Appointment - Estate of John Vercoe
⚖️ Justice & Law Enforcement3 November 1942
Administrator Appointment, Estate, John Vercoe
- John Vercoe, Deceased estate owner
- A. J. Bennetts, Official Assignee
🏭 Notice of Voluntary Liquidation - Baxter and Gray, Limited
🏭 Trade, Customs & Industry30 October 1942
Voluntary Liquidation, Baxter and Gray, Limited
- G. A. Parsons, Appointed liquidator
- G. A. Parsons, Liquidator
🏭 Notice of Meetings - Auto Maintenance and Repair, Ltd.
🏭 Trade, Customs & IndustryCreditors Meeting, Shareholders Meeting, Auto Maintenance and Repair, Ltd.
- R. S. Green, Liquidator
🏗️ Resolution Making Special Rate - Grey Electric-Power Board
🏗️ Infrastructure & Public Works21 October 1942
Special Rate, Extension Loan, Grey Electric-Power Board
- W. Clayton, Chairman
- W. H. Parfitt