✨ Bankruptcy, Land Transfer, Company Notices
120
THE NEW ZEALAND GAZETTE.
[No. 6
-
A return giving the number of logs cut of each species and their contents must be made quarterly by the licensee on the last days of March, June, September, and December, respectively, in each year. A return must also be made on the same dates showing the output of sawn timber of each species. These returns may be ascertained and verified by inspection of the books of the mill, or by such other means as the Conservator may require, and for this purpose the accounts and books shall be open to the inspection of the Conservator, a Forest Ranger, or other duly authorized officer.
-
The attention of all tenderers is drawn to the fact that the local controlling body may require the successful tenderer to pay any claims or charges which may be made by that body for the maintenance of the road over which the timber may be transported, and before a sawmill license is issued a letter indicating that satisfactory arrangements have been made in this connection must be produced to the undersigned.
-
Intending tenderers are expected to visit the locality and to satisfy themselves in every particular on all matters relative to the sale.
-
Each tenderer must state the total price that he is prepared to pay for the timber. The highest or any tender will not necessarily be accepted, and the timber described is submitted for sale subject to the final acceptance of the tender by the Commissioner of State Forests.
-
The right is reserved to the Commissioner of State Forests to withdraw from sale any or all of the said timber either before or after the closing-date for receipt of tenders.
-
If no tender is accepted for the timber herein mentioned it will remain open for application for three months from the closing-date of tenders.
-
Tenders should be on the special form obtainable from any office of the State Forest Service, and should be enclosed in envelopes addressed “Conservator of Forests, Hokitika,” and endorsed “Tender for Timber.”
The conditions, which will be inserted in the license to be issued to the purchaser, and further particulars may be obtained on application to the undersigned or to the Director of Forestry, Wellington.
F. J. PERHAM, Director of Forests.
(S.F. 23/5/27/2.)
BANKRUPTCY NOTICE.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that IAN HENRY TOMS, of Mata, Eltham, Soldier, was adjudged bankrupt on 2nd February, 1943; and I hereby summon a meeting of creditors to be held at my office on Thursday, 11th February, 1943, at 11 o’clock a.m. Dated at Hawera, this 4th day of February, 1943.
C. F. LUNDY, Official Assignee.
LAND TRANSFER ACT NOTICE.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 141, folio 279 (Canterbury Registry), for Lot 3 on Deposited Plan 941, part Rural Section 2, Borough of Sumner, whereof JULIA DAISY HILL GOUGH, now deceased (described in the said certificate of title as wife of TRACY THOMAS GOUGH, of Christchurch, Boot-importer), is the registered proprietor, and of certificate of title, Vol. 182, folio 178 (Canterbury Registry), for Lot 43 on Deposited Plan 121, part Rural Section 132, Block XIV, Christchurch Survey District, whereof MARGARET HARBISON, a widow, and ROBERT HUGH HARBISON, a Painter, both of Christchurch, are the registered proprietors, and of the outstanding duplicate of Memorandum of Mortgage 161131 affecting the last-mentioned certificate of title, whereof GRACE MARION WHITE. LAW is the registered mortgagee, together with applications for new certificates of title in lieu thereof, and to register evidence of the marriage of the above-named mortgagee and a discharge of the said memorandum of mortgage dispensing with production of the said outstanding duplicate, I hereby give notice of my intention to issue such new certificates of title and to register such evidence of marriage and discharge of mortgage accordingly at the expiration of fourteen days from 11th February, 1943.
Dated at the Land Registry Office, Christchurch, this 5th day of February, 1943.
A. L. B. ROSS, 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:—
James Walker, Limited. 1932/255.
Given under my hand at Auckland, this 5th day of February, 1943.
L. G. TUCK, 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:—
Rodney Construction, Limited. 1937/10.
Given under my hand at Auckland, this 5th day of February, 1943.
L. G. TUCK, 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:—
Life Insurance Premiums, Limited. 1930/5.
Given under my hand at Gisborne, this 5th day of February, 1942.
E. S. MOLONY, 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:—
J. E. Hurdley and Son, Limited. 1939/27.
The Crown Depot, Limited. 1933/209.
Given under my hand at Wellington, this 9th day of February, 1943.
H. B. WALTON, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 292 (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:—
J. R. Berney, Limited. 1936/90.
Singleton Signs, Limited. 1929/198.
Elm Limited. 1933/135.
Atlas Loan & Finance Limited. 1933/180.
Westwood’s Good-Buy Stores, Limited. 1937/32.
Boyd’s Proprietary Company, Limited. 1938/250.
Given under my hand at Wellington, this 9th day of February, 1943.
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:—
The Berwick Public Hall Company, Limited. 1888/1.
Given under my hand at Dunedin, this 4th day of February, 1943.
E. G. FALCONER, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that J. E. BUNDLE, LIMITED, has changed its name to R. WOODS, 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 12th day of January, 1943.
L. G. TUCK, Assistant Registrar of Companies.
BAXTER AND GRAY, LIMITED.
IN LIQUIDATION.
In the matter of the Companies Act, 1933, and in the matter of BAXTER AND GRAY, LIMITED (in Liquidation).
NOTICE is hereby given that the creditors of the above-named company are required, on or before the 28th day of February, 1943, to send their names and addresses and particulars of their debts or claims to the undersigned, the liquidator of the said company, or, if required by notice in writing from the liquidator, to come in and prove such debts or claims, or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved.
G. A. PARSONS, Liquidator.
Box 1527, Wellington.
469
502
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1943, No 6
NZLII —
NZ Gazette 1943, No 6
✨ LLM interpretation of page content
🗺️
Milling-timber for Sale by Public Tender
(continued from previous page)
🗺️ Lands, Settlement & Survey9 February 1943
Timber Sale, Public Tender, Westland Conservancy
- F. J. Perham, Director of Forests
⚖️ Bankruptcy Notice for Ian Henry Toms
⚖️ Justice & Law Enforcement4 February 1943
Bankruptcy, Creditors Meeting, Mata, Eltham
- Ian Henry Toms, Adjudged bankrupt
- C. F. Lundy, Official Assignee
🗺️ Land Transfer Act Notice for Lost Certificates of Title
🗺️ Lands, Settlement & Survey5 February 1943
Lost Certificates of Title, Canterbury Registry, Christchurch
- Julia Daisy Hill Gough, Deceased registered proprietor
- Tracy Thomas Gough, Husband of deceased proprietor
- Margaret Harbison, Registered proprietor
- Robert Hugh Harbison, Registered proprietor
- Grace Marion White-Law, Registered mortgagee
- A. L. B. Ross, District Land Registrar
🏭 Notice of Company Dissolution - James Walker, Limited
🏭 Trade, Customs & Industry5 February 1943
Company Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution - Rodney Construction, Limited
🏭 Trade, Customs & Industry5 February 1943
Company Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution - Life Insurance Premiums, Limited
🏭 Trade, Customs & Industry5 February 1942
Company Dissolution, Gisborne
- E. S. Molony, Assistant Registrar of Companies
🏭 Notice of Company Dissolution - J. E. Hurdley and Son, Limited and The Crown Depot, Limited
🏭 Trade, Customs & Industry9 February 1943
Company Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution - Multiple Companies
🏭 Trade, Customs & Industry9 February 1943
Company Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution - The Berwick Public Hall Company, Limited
🏭 Trade, Customs & Industry4 February 1943
Company Dissolution, Dunedin
- E. G. Falconer, Assistant Registrar of Companies
🏭 Change of Name of Company - J. E. Bundle, Limited to R. Woods, Limited
🏭 Trade, Customs & Industry12 January 1943
Company Name Change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice to Creditors of Baxter and Gray, Limited (in Liquidation)
🏭 Trade, Customs & IndustryLiquidation, Creditors Notice, Wellington
- G. A. Parsons, Liquidator