Land Leases, Bankruptcy, Company Notices




1198
THE NEW ZEALAND GAZETTE
[No. 88

Abstract of Terms and Conditions of Lease

  1. Six months’ rent at the rate offered, broken-period rent, weighting for improvements, and £2 2s. (lease fee), must be deposited on the fall of the hammer.

  2. Term of lease: Twenty-one years, with perpetual right of renewal for further similar terms at rentals based on fresh valuations under the provisions of the Public Bodies’ Leases Act, 1908.

Full conditions and form of lease may be perused, and any further particulars required may be obtained, at the office of the undersigned.

H. W. C. MACKINTOSH,
Commissioner of Crown Lands.


Town Land in Nelson Land District for Selection on Renewable Lease

District Lands and Survey Office,
Nelson, 4th October, 1943.

NOTICE is hereby given that the undermentioned sections are open for selection on renewable lease under the Land Act, 1924; and applications will be received at the District Lands and Survey Office, Nelson, up to 4 o’clock p.m. on Monday, 8th November, 1943.

Applicants should appear personally for examination at the District Lands and Survey Office, Nelson, on Wednesday, 10th November, 1943, at 10.30 o’clock a.m., but if any applicant is unable to attend he may be examined by any other Land Board or by any Commissioner of Crown Lands.

The ballot will be held immediately upon conclusion of the examination of applicants, and the successful applicant is required to pay immediately at conclusion of ballot a deposit comprising the first half-year’s rent, broken-period rent, and lease fee.

Note.—This land is offered in terms of section 153 of the Land Act, 1924, which provides that no right to any mineral under the surface shall pertain to the lessee, whose rights shall be to the surface soil only.


SCHEDULE

NELSON LAND DISTRICT.—KARAMEA MINING DISTRICT

Town of Carter’s Beach

Section 19: Area, 34·4 perches. Capital value, £45; half-yearly rent, £1 2s. 6d.

Section 67: Area, 35·2 perches. Capital value, £50; half-yearly rent, £1 5s.

Section 79: Area, 32 perches. Capital value, £45; half-yearly rent, £1 2s. 6d.

These are building sections in the Town of Carter’s Beach, which is situated three miles from Westport.

Any further particulars required may be obtained from the undersigned.

P. R. WILKINSON,
Commissioner of Crown Lands.

(H.O. 25/1243; D.O. XIV/29.)


BANKRUPTCY NOTICE

In Bankruptcy

In the Estate of HERBERT MITCHELL, Farmer, Makino, Feilding.

NOTICE is hereby given that a dividend of 5s. 11·136d. in the pound, being payment in full of accrued interest, is now due and payable at my office, Waldegrave Building, Palmerston North, on all proved and accepted claims in the above estate.

Dated at Palmerston North, this 4th day of October, 1943.

F. C. LITCHFIELD, Deputy Official Assignee.


LAND TRANSFER ACT NOTICE

EVIDENCE of the loss of certificate of title, Vol. 7, folio 213 (Auckland Registry), for Allotment 356 of Section 2 of the Town of Tauranga, in favour of CHARLES COURT FOX, of Tauranga, Shoemaker (now deceased), and evidence of the loss of certificate of title, Vol. 412, folio 261 (Auckland Registry), for Lot 6, Deposited Plan 17405, being part of Allotment 81 of the Parish of Titirangi, in favour of JOHN JOSEPH GILL, of Auckland, Settler, having been lodged with me together with applications for new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title after fourteen days from 7th October, 1943.

Dated this 1st day of October, 1943, at the Land Registry Office, Auckland.

R. F. BAIRD, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (4)

NOTICE is hereby given that at the expiration of three months from this date the name of the undementioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:—

Colonial Investment Company, Limited. 1925/78.

Given under my hand at Auckland, this 1st day of October, 1943.

L. G. TUCK, Assistant Registrar of Companies.


THE INCORPORATED SOCIETIES ACT, 1908, SECTION 28

I, LEONARD GRAY TUCK, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the undermentioned societies are no longer carrying on operations, the societies are hereby dissolved as from the date of this declaration in pursuance of section 28 of the Incorporated Societies Act, 1908:—

Northern Wairoa Boxing Association (Incorporated). 1919/38.
Whangaripo Cattle Dipping Association (Incorporated). 1922/7.
Putaruru Chamber of Commerce (Incorporated). 1925/24.
The Auckland Film Society (Incorporated). 1933/49.

Given under my hand at Auckland, this 1st day of October, 1943.

L. G. TUCK,
Assistant Registrar of Incorporated Societies.


THOS. COOK AND SON (BANKERS), LIMITED
(Incorporated in England)

In the matter of Section 338 of the Companies Act, 1933

NOTICE is hereby given that, on and after the 31st day of December, 1943, it is the intention of Thos. Cook and Son (Bankers), Limited, a company incorporated in England, and carrying on business—

(a) At the New Zealand Insurance Company’s Building, Queen Street, in the City of Auckland;

(b) At the Bank of New Zealand Building, Lambton Quay, in the City of Wellington;

(c) At 194 Hereford Street, in the City of Christchurch;

to cease to have a place of business in the Dominion of New Zealand.

Dated this 17th day of September, 1943.

A. THOMPSON,
Attorney for the Dominion of New Zealand.

216


THE NEW PLYMOUTH EXPRESS COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the above-named company has passed the following special resolution at an extraordinary meeting of the company held on the 20th day of September, 1943:—

“ That the undertaking of the company having now been sold the company be wound up voluntarily; and that ROBERT EDWIN JACKSON, of New Plymouth, be appointed liquidator.”

234
R. E. JACKSON, Liquidator.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that R. MITCHELL & SONS, LIMITED, has changed its name to MITCHELL BROS. BUILDERS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin, this 23rd day of September, 1942.

235
E. G. FALCONER, Assistant Registrar of Companies.


ECONOMIC TYRE COMPANY, LIMITED

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given that on 26th February, 1943, the following resolution was duly passed by the above-mentioned company by minute-book entry under section 221 of the Companies Act, 1933:—

“ It is hereby resolved by way of special resolution that the company be wound up voluntarily, and that Mr. H. CUTHBERTSON be and is hereby appointed liquidator of the company.”

H. CUTHBERTSON, Liquidator.

Christchurch, 28th September, 1943.

236


SYLVIA GOLD, SILVER, AND BASE METAL MINES NO LIABILITY

IN LIQUIDATION

Notice of Final Meeting

PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that the final meeting of the company will be held at the offices of Messrs. Wilkinson, Campbell, Christmas, and White, Public Accountants, 54 Shortland Street, Auckland, on Friday, the 29th day of October, 1943, at 12 noon.

Business.—To receive the report of the liquidators upon the winding-up.

Dated at Auckland, this 30th day of September, 1943.

A. W. CHRISTMAS,
R. W. LOCK,
} Joint Liquidators.

238



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1943, No 88


NZLII PDF NZ Gazette 1943, No 88





✨ LLM interpretation of page content

🗺️ Abstract of Terms and Conditions of Lease

🗺️ Lands, Settlement & Survey
Lease, Terms, Conditions, Crown Lands
  • H. W. C. Mackintosh, Commissioner of Crown Lands

🗺️ Town Land in Nelson Land District for Selection on Renewable Lease

🗺️ Lands, Settlement & Survey
4 October 1943
Land Selection, Renewable Lease, Nelson Land District, Carter’s Beach
  • P. R. Wilkinson, Commissioner of Crown Lands

⚖️ Bankruptcy Notice for Herbert Mitchell

⚖️ Justice & Law Enforcement
4 October 1943
Bankruptcy, Dividend, Herbert Mitchell, Makino, Feilding
  • Herbert Mitchell, Bankruptcy dividend notice

  • F. C. Litchfield, Deputy Official Assignee

🗺️ Land Transfer Act Notice for Lost Certificates of Title

🗺️ Lands, Settlement & Survey
1 October 1943
Land Transfer, Lost Certificates, Tauranga, Titirangi
  • Charles Court Fox, Lost certificate of title
  • John Joseph Gill, Lost certificate of title

  • R. F. Baird, District Land Registrar

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
1 October 1943
Company Strike-Off, Colonial Investment Company
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Dissolution of Incorporated Societies

🏭 Trade, Customs & Industry
1 October 1943
Dissolution, Incorporated Societies, Northern Wairoa Boxing Association, Whangaripo Cattle Dipping Association, Putaruru Chamber of Commerce, Auckland Film Society
  • Leonard Gray Tuck, Assistant Registrar of Incorporated Societies

🏭 Notice of Cessation of Business by Thos. Cook and Son (Bankers), Limited

🏭 Trade, Customs & Industry
17 September 1943
Cessation of Business, Thos. Cook and Son (Bankers), Limited
  • A. Thompson, Attorney for the Dominion of New Zealand

🏭 Voluntary Liquidation of The New Plymouth Express Company, Limited

🏭 Trade, Customs & Industry
Voluntary Liquidation, New Plymouth Express Company, Robert Edwin Jackson
  • Robert Edwin Jackson, Appointed liquidator

  • R. E. Jackson, Liquidator

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 September 1942