✨ Land Notices and Company Dissolutions
Land in Marlborough Land District for Selection on Renewable Lease
District Lands and Survey Office,
Blenheim, 9th November, 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, Blenheim, up to 4 o'clock p.m. on Tuesday, 7th December, 1943.
Applicants should appear personally for examination at the District Lands and Survey Office, Blenheim, on Thursday, 9th December, 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.
Applicants are required to produce for inspection, when examined, documentary evidence of their financial position and farming experience.
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, lease and mortgage fees, and the agreed-on amount of improvement loading.
NOTE.—These lands are 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
MARLBOROUGH LAND DISTRICT.—SECOND-CLASS LAND
Marlborough County.—Wakamarina Survey District
SECTIONS 9, 10, Lot 2 of 11, 34, 41, and 42, Block XIV : Area, 514 acres 2 roods 30 perches. Capital value, £425 ; half-yearly rent, £8 10s.
Weighted with £875 for improvements, comprising dwelling of five rooms and large barn (both requiring repairs), cow-shed, old wool-shed, dip and yards, fencing (fourteen paddocks) in fair to poor condition, felling and grassing. This sum is payable in cash, or on such terms as may be previously arranged by the applicant with the State Advances Corporation. Applicants will require to produce evidence to the Land Board of the terms arranged.
The property is situated three miles up the Wakamarina Valley and comprises approximately 30 acres easy ploughable land, balance steep, cleared bush country growing tussock and native grasses. Approximately 100 acres of lower faces are reverting to fern and parts of the river-side flats are covered in blackberry. The hills exclude the sun for the greater part of the day in the winter, and the winters here are long and fairly severe. The ploughable land near the homestead is divided into small paddocks and has been stumped and cultivated, and carries fair to poor pasture of English grasses.
Any further particulars required may be obtained from the undersigned.
G. I. MARTIN,
Commissioner of Crown Lands.
(H.O. XI/6/134 ; D.O. R.L. 134.)
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 386, folio 299 (Auckland Registry), for Lot 4, Deposited Plan 17009, being part Allotment 331 of the Town of Hamilton West, in favour of FRANK ARDERN, of Hamilton, Builder (now deceased), and of certificate of title, Vol. 672, folio 217 (Auckland Registry), for Lot 22, Deposited Plan 19927, being part of Section 10 of Block II of the Tauhara Survey District, in favour of THOMAS WILLIAM FINCH, of Mokai, Linesman (now deceased), and of certificate of title, Vol. 178, folio 28 (Auckland Registry), for Lot 4, Plan 3747, being part Allotment 92 of the Parish of Titirangi, in favour of FANNY CAROLINE CLARK, of Auckland, Married Woman, and of certificate of title, Vol. 725, folio 213 (Auckland Registry), for Lot 1, Deposited Plan 29345, being part Allotment 64 of the Parish of Te Mania, in favour of (now) HENRY McCONNELL, of Katikati, Farmer, and MALCOLM McCONNELL, of Wellington, Radiographer, having been lodged with me together with applications for new certificates of title in lieu thereof, and evidence of the loss of Memorandum of Mortgage No. 103746, affecting the land now comprised in the said certificate of title, Vol. 725, folio 213, given by Adam McConnell, as mortgagor, to FANNY CAROLINE CLARK, of Avondale, Married Woman, as mortgagee, having been lodged with me together with an application for a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and provisional mortgage after fourteen days from 11th November, 1943.
Dated this 5th day of November, 1943, at the Land Registry Office, Auckland.
R. F. BAIRD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 132, folio 88 (Taranaki Registry), for Lot 7, Deposited Plan No. 4729, part of Section 29, Town of Hawera, whereof CLIVE ROBERT WALL, of New Plymouth, Company-manager, is the registered proprietor, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of fourteen days from the 11th November, 1943.
Dated at New Plymouth, this 9th day of November, 1943.
W. E. BROWN, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 463, folio 322 (Wellington Registry), for 1 rood, more or less, situate in Block VIII of the Belmont Survey District, being part Section 59, Normandale Settlement, and being also Lot 5 on Deposited Plan No. 9666, in the name of WILLIAM HENRY RIGGIN, of Petone, Waterside Worker, having been lodged with me together with an application for a provisional certificate of title in lieu thereof, notice is hereby given of my intention to issue such provisional certificate of title after fourteen days from the date of the Gazette containing this notice.
Dated this 9th day of November, 1943, at the Land Registry Office, Wellington.
J. CARADUS, District Land Registrar.
ADVERTISEMENTS
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:
Wellsford Properties, Limited. 1937/175.
Shucksmith Limited. 1932/265.
Given under my hand at Auckland, this 5th day of November, 1943.
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:
Hewitt and Company, Limited. 1934/224.
Given under my hand at Auckland, this 5th day of November, 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:
Carlsen and Hogg, Limited. 1931/94.
Given under my hand at Wellington, this 9th day of November, 1943.
H. B. WALTON, Assistant Registrar of Companies.
In the Supreme Court of New Zealand,
Canterbury District
(Christchurch Registry).
In the matter of Part IV of the Administration Act, 1908, and in the matter of the Estate of THORA SIMPSON, late of Christchurch, Spinster, deceased.
I HEREBY give notice that by an Order of the Supreme Court, Christchurch, dated 2nd November, 1943, 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 in the Old Provincial Building, Durham Street, Christchurch, on Thursday, the 18th day of November, 1943, at 10.30 a.m. All claims against the above estate must be lodged with me on or before 2nd January, 1944.
G. W. BROWN, Official Assignee.
Christchurch, 8th November, 1943.
ROSEVEARE LIMITED
IN LIQUIDATION
PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that a general meeting of members of Roseveare Limited (in liquidation), will be held at the office of J. R. Alderson, Public Accountant, Finche’s Buildings, Dargaville, on Tuesday, the 30th day of November, 1943, at 5 o’clock p.m., for the purpose of receiving and considering the liquidator’s final statement of account pursuant to section 276 of the Companies Act, 1933.
J. R. ALDERSON, Liquidator.
Dargaville, 1st November, 1943.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that JACK HUGHES SERVICE STATION (N.Z.), LIMITED, has changed its name to STAR SERVICE STATION, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Gisborne, this 1st day of November, 1943.
E. S. MOLONY, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1943, No 99
NZLII —
NZ Gazette 1943, No 99
✨ LLM interpretation of page content
🗺️ Land in Marlborough Land District for Selection on Renewable Lease
🗺️ Lands, Settlement & Survey9 November 1943
Land Lease, Marlborough, Wakamarina Survey District, Renewable Lease
- G. I. Martin, Commissioner of Crown Lands
🗺️ Land Transfer Act Notices - Loss of Certificates of Title
🗺️ Lands, Settlement & Survey5 November 1943
Land Transfer, Certificate of Title, Auckland Registry, Loss of Title
- Frank Ardern, Deceased owner of lost certificate of title
- Thomas William Finch, Deceased owner of lost certificate of title
- Fanny Caroline Clark, Owner of lost certificate of title
- Henry McConnell, Owner of lost certificate of title
- Malcolm McConnell, Owner of lost certificate of title
- R. F. Baird, District Land Registrar
🗺️ Land Transfer Act Notices - Loss of Certificate of Title
🗺️ Lands, Settlement & Survey9 November 1943
Land Transfer, Certificate of Title, Taranaki Registry, Loss of Title
- Clive Robert Wall, Owner of lost certificate of title
- W. E. Brown, District Land Registrar
🗺️ Land Transfer Act Notices - Loss of Certificate of Title
🗺️ Lands, Settlement & Survey9 November 1943
Land Transfer, Certificate of Title, Wellington Registry, Loss of Title
- William Henry Riggin, Owner of lost certificate of title
- J. Caradus, District Land Registrar
🏭 Companies Act Notices - Dissolution of Companies
🏭 Trade, Customs & Industry5 November 1943
Company Dissolution, Companies Act, Auckland Registry
- L. G. Tuck, Assistant Registrar of Companies
🏭 Companies Act Notices - Intention to Dissolve Company
🏭 Trade, Customs & Industry5 November 1943
Company Dissolution, Companies Act, Auckland Registry
- L. G. Tuck, Assistant Registrar of Companies
🏭 Companies Act Notices - Dissolution of Company
🏭 Trade, Customs & Industry9 November 1943
Company Dissolution, Companies Act, Wellington Registry
- H. B. Walton, Assistant Registrar of Companies
⚖️ Notice of Administrator Appointment for Deceased Estate
⚖️ Justice & Law Enforcement8 November 1943
Deceased Estate, Administrator, Supreme Court, Christchurch
- Thora Simpson, Deceased estate administrator appointed
- G. W. Brown, Official Assignee
🏭 Notice of General Meeting for Company in Liquidation
🏭 Trade, Customs & Industry1 November 1943
Company Liquidation, General Meeting, Companies Act
- J. R. Alderson, Liquidator
🏭 Change of Company Name
🏭 Trade, Customs & Industry1 November 1943
Company Name Change, Register of Companies
- E. S. Molony, Assistant Registrar of Companies