Land and Company Notices




APRIL 5] THE NEW ZEALAND GAZETTE 353

A PPLICATION having been made to me for the issue of a new
certificate of title in the name of ALEXANDER McLEAN,
of Napier, Contractor, for two hundred and seven (207) acres one (1)
rood twenty-seven (27) perches, more or less, situated in the Provincial
District of Hawke’s Bay, being part Omahu 3B 2D Block and being
Lots 18 and 19 on Deposited Plan No. 3099, and being all the land
in certificate of title, H.B. Vol. 60, folio 217, subject to the Fencing
Covenant contained in Transfer 27356, Part XIII of the Land Act,
1924, Mortgage 25153 to William Archibald McFarlane, and
Mortgage 27541 to William Archibald McFarlane, 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 29th day of March, 1944, at the Lands Registry
Office, Napier.

E. C. ADAMS, District Land Registrar.

———

A PPLICATION having been made to me for the issue of a
provisional lease for Section 22, Block I, Waitakere Survey
District, containing 586 acres, being all the land comprised in
renewable lease, Vol. 51, folio 3 (Nelson Registry), whereof
MANFORT HERBERT MITCHELL, of Charleston, Farmer,
is the registered proprietor, and evidence having been lodged of the
loss of the said lease, I hereby give notice that I will issue such
provisional lease as requested after fourteen days from 6th April,
1944.

Dated this 31st day of March, 1944, at the Land Registry
Office, Nelson.

A. FOWLER, District Land Registrar.

———

E VIDENCE having been furnished of the loss of certificate of
title, Vol. 463, folio 18 (Canterbury Registry), for part Lot
37, Deposited Plan 2050, part Rural Section 2683, Borough of
Timaru, whereof WILLIAM HENRY PETTIGREW, of Timaru,
Carrier, is the registered proprietor, together with an application
for a new certificate of title in lieu thereof, I hereby give notice of
my intention to issue such new certificate of title at the expiration
of fourteen days from the date of the Gazette containing this notice.

Dated this 3rd day of April, 1944, at the Land Registry Office,
Christchurch.

A. L. B. ROSS, District Land Registrar.

———

ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (3) AND (4)

N OTICE 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 :—

Colorwoods Limited. 1941/66.

Given under my hand at Wellington, this 29th day of March,
1944.

H. B. WALTON, Assistant Registrar of Companies.

———

THE COMPANIES ACT, 1933, SECTION 282 (3)

T AKE 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 :—

Whittaker Payton & Co., Limited. 1929/41.

Given under my hand at Christchurch, this 28th day of March,
1944.

J. MORRISON, Assistant Registrar of Companies.

———

THE COMPANIES ACT, 1933, SECTION 282 (6)

N OTICE is hereby given that the names of the undermentioned
companies have been struck off the Register and the companies
dissolved :—

Electro-Medical and X-ray Institute, Limited. 1931/66.

The Mining House (N.Z.), Limited. 1932/35.

S. F. Hanson & Co., Limited. 1933/55.

Given under my hand at Christchurch, this 28th day of March,
1944.

J. MORRISON, Assistant Registrar of Companies.

———

THE COMPANIES ACT, 1933, SECTION 282 (6)

T AKE notice that the names of the undermentioned companies
have been struck off the Register and that the companies have
been dissolved :—

Kawarau Gold Mining Company, Limited. 1924/7.

Ireland Johnson, Limited. 1925/42.

Barnetts Radio Supplies, Limited. 1930/28.

Carter & Tyrrell, Limited. 1939/21.

Motor and General Supply Company, Limited. 1939/39.

Given under my hand at Dunedin, this 29th day of March, 1944.

E. G. FALCONER, Assistant Registrar of Companies.

GISBORNE BRICK AND PIPE CO., LTD.

IN LIQUIDATION

N OTICE is hereby given that a meeting of the Gisborne Brick
and Pipe Co., Ltd. (in liquidation), will be held on Wednesday,
the 19th day of April, 1944, at 2.30 p.m., at Nolan and Skeets
Library Room, Childers Road, Gisborne, for the purpose of passing
the final accounts of the liquidator and the winding-up and disposal
of the property of the company.

T. ADAIR, Liquidator.

1

———

DISSOLUTION OF PARTNERSHIP

N OTICE is hereby given that the partnership previously sub-
sisting between the undersigned, carried on at Marsden Street,
Lower Hutt, under the name of “Hutt Terazzo Manufacturing
Company,” has been dissolved by mutual consent as from the 22nd
day of March, 1944. The business will be continued by Alfred Mitri
alone, and he will collect all amounts owing to the partnership and
will discharge the liabilities of the partnership up to the said 22nd
day of March, 1944.

NINO DOZZI.

ALFRED MITRI.

2

———

DUNEDIN CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE OF ONE HALFPENNY (½d.) IN
THE POUND (£) AS SECURITY FOR THE DUNEDIN CITY CONVERSION
LOAN THIRD REPAYMENT LOAN, 1943, OF £81,100

I N pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies’ Loans Act, 1926, the Dunedin
City Council hereby resolves as follows :—

“That, for the purpose of providing the interest and other
charges on a loan of £81,000, authorized to be raised by the Dunedin
City Council under the above-mentioned Act, for the purpose of
repaying portion of the City of Dunedin Conversion Loan, 1934,
the said Dunedin City Council hereby makes and levies a special
rate of one halfpenny (½d.) in the pound (£) upon the rateable value
(on the basis of the annual value) of all rateable property of the City
of Dunedin, comprising the whole of the said city ; and that such
special rate shall be an annually recurring rate during the currency
of such loan and be payable yearly on the first (1st) day of June in
each and every year during the currency of such loan, being a period
of three (3) years or until the loan is fully paid off.”

I hereby certify that the above is a true and correct copy of
the resolution passed by the Dunedin City Council on Monday, the
27th day of March, 1944.

A. H. ALLEN, Mayor.

Municipal Chambers, Dunedin, 28th March, 1944.

3

———

NOTICE OF CHANGE OF SURNAME

I, ROBERT ALEXANDER MILNE-ALLAN, of Wellington,
Clerk, but at present a private in the New Zealand Military
Forces, having hitherto been known as ROBERT ALEXANDER MILNE-
ALLAN, but a doubt having arisen as to whether my correct name
should be ROBERT ALEXANDER ALLAN, hereby give notice that,
having been granted exemption under the Change of Name
Emergency Regulations 1939, I have absolutely renounced and
abandoned my surname of ALLAN and in lieu thereof have assumed
and adopted the surname of MILNE-ALLAN, and I further give notice
that by deed-poll bearing date the 18th day of March, 1944, enrolled
at the Supreme Court of New Zealand, Wellington District (Welling-
ton Registry), on the 28th day of March, 1944, I formally and
absolutely renounced the said surname of ALLAN and declared that
I had adopted and intended thenceforth to use and be known by
the name of MILNE-ALLAN in lieu thereof.

R. A. MILNE-ALLAN.

4

———

CHANGE OF NAME

I, SIMON FERDINAND McLOUGHLIN, of Patutahi, near
Gisborne, Farmer, heretofore called or known by the name
of SIMON SCALLY McLOUGHLIN, hereby give public notice that on
the 27th day of March, 1944, I formally and absolutely renounced,
relinquished, and abandoned the use of the said Christian name
SCALLY and in lieu thereof assumed and adopted the Christian name
of FERDINAND to the intent and purpose that henceforth on all
occasions whatsoever to use and subscribe the name of SIMON
FERDINAND McLOUGHLIN instead of the name of SIMON SCALLY
McLOUGHLIN, and I give further notice that by deed-poll dated the
27th day of March, 1944, duly executed and attested and enrolled
in the Supreme Court of New Zealand, Gisborne District, I have,
with the consent of the Honourable the Minister of Internal Affairs,
formally and absolutely renounced and abandoned the said Christian
name of SCALLY and declared that I had assumed and adopted and
intended thenceforth upon all occasions whatsoever to use and
subscribe the Christian name of FERDINAND, and so as to be at all
times thereafter called, known, and described by the name of SIMON
FERDINAND McLOUGHLIN.

Dated this 27th day of March, 1944.

SIMON FERDINAND McLOUGHLIN.

(Late SIMON SCALLY McLOUGHLIN.)

J. G. Nolan, Solicitor, Gisborne.

5



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1944, No 29


NZLII PDF NZ Gazette 1944, No 29





✨ LLM interpretation of page content

🗺️ Application for New Certificate of Title

🗺️ Lands, Settlement & Survey
29 March 1944
Certificate of Title, Land Transfer, Hawke’s Bay
  • Alexander McLean, Applicant for new certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Application for Provisional Lease

🗺️ Lands, Settlement & Survey
31 March 1944
Provisional Lease, Waitakere Survey District
  • Manfort Herbert Mitchell, Registered proprietor of lease

  • A. Fowler, District Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
3 April 1944
Certificate of Title, Timaru, Canterbury Registry
  • William Henry Pettigrew, Registered proprietor of lost certificate

  • A. L. B. Ross, District Land Registrar

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
29 March 1944
Company Dissolution, Colorwoods Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
28 March 1944
Company Dissolution, Whittaker Payton & Co., Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
28 March 1944
Company Dissolution, Multiple Companies
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
29 March 1944
Company Dissolution, Multiple Companies
  • E. G. Falconer, Assistant Registrar of Companies

🏭 Notice of Liquidation Meeting

🏭 Trade, Customs & Industry
Liquidation, Gisborne Brick and Pipe Co., Ltd.
  • T. Adair, Liquidator

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
Partnership Dissolution, Hutt Terazzo Manufacturing Company
  • Nino Dozzi, Former partner
  • Alfred Mitri, Continuing partner

🏘️ Special Rate Resolution for Loan Security

🏘️ Provincial & Local Government
28 March 1944
Special Rate, Loan Security, Dunedin City Council
  • A. H. Allen, Mayor

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
Change of Name, Milne-Allan, Wellington
  • Robert Alexander Milne-Allan, Changed surname from Allan

⚖️ Notice of Change of Christian Name

⚖️ Justice & Law Enforcement
27 March 1944
Change of Name, McLoughlin, Patutahi
  • Simon Ferdinand McLoughlin, Changed Christian name from Scally

  • J. G. Nolan, Solicitor