Land Notices, Bankruptcy, Legal Notices, Company Dissolutions




MAY 4] THE NEW ZEALAND GAZETTE 437

Land in North Auckland Land District for Selection on Renewable Lease

North Auckland District Lands and Survey Office,
Auckland, 2nd May, 1944.

NOTICE is hereby given that the undermentioned property is open for selection on renewable lease under the Land Act, 1924; and applications will be received at the North Auckland District Lands and Survey Office, Auckland, up to 4 o’clock p.m. on Monday, 19th June, 1944.

Applicants should appear personally for examination at the North Auckland District Lands and Survey Office, Auckland, on Wednesday, 21st June, 1944, at 10 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.

SCHEDULE

NORTH AUCKLAND LAND DISTRICT.—TOWN LAND

Bay of Islands County.—Town of Ngawha

SECTION 6: Area, 30·2 perches. Capital value, £25; half-yearly rent, 12s. 6d.

This section is a good building-site in Puia Street, Town of Ngawha, a few chains from Ngawha Hot Springs and four miles and a half from Kaikohe by good metalled road. Drainage is not provided.

Any further particulars required may be obtained from the undersigned.

L. J. POFF,
Commissioner of Crown Lands.

(H.O. 25/1297/1; D.O. R.L. 2327.)

Land in the North Auckland Land District forfeited

Department of Lands and Survey, Wellington, 2nd May, 1944.

NOTICE is hereby given that the lease of the undermentioned land having been declared forfeit by resolution of the North Auckland Land Board, the said land has thereby reverted to the Crown under the provisions of the Land Act, 1924.

SCHEDULE

Tenure. Lease. Section. District. Lessee. Date of Forfeiture.
Renewable lease R.L. 2327 6 Town of Ngawa Jeremiah Flynn 19th January, 1944.

(L. and S. 25/1297/1.)

C. F. SKINNER, Minister of Lands.

BANKRUPTCY NOTICE

Supreme Court—Hamilton

KARL JOHANN LITSCHI, of Horahora, near Cambridge, Farmer, was adjudged bankrupt on the 27th April, 1944. Creditors’ meeting will be held at the Courthouse, Hamilton, on Thursday, the 11th day of May, 1944, at 11 a.m.

V. R. CROWHURST, Official Assignee.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 679, folio 2 (Auckland Registry), for Lot 1, Deposited Plan 13322, being part of Allotment 21 of Section 12 of the Suburbs of Auckland, in favour of BRIDGET O’CONNOR, of Auckland, Widow, and of certificate of title, Vol. 702, folio 390 (Auckland Registry), for Lot 2, Deposited Plan 23114, being part of Allotment 7 of Section 5 of the Village of Otahuhu, in favour of STANLEY ARTHUR COLLINS, of Papatoetoe, Carpenter, having been lodged with me together with applications for new certificates of title in lieu thereof, and evidence of the loss of Memorandum of Lease No. 19263, affecting Allotments 361, 362, and 363, Section I, of the Town of Tauranga, and being part of the land in certificate of title, Vol. 798, folio 233 (Auckland Registry), given by the Tauranga Harbour Board, as lessors, to JOHN KAALUND, LIMITED, at Auckland, as lessees, having been lodged with me together with an application for a provisional lease in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and provisional lease after fourteen days from 4th May, 1944.

Dated this 28th day of April, 1944, at the Land Registry Office, Auckland.

R. F. BAIRD, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 471, folio 146 (Wellington Registry), for 1 acre 1 rood 10·97 perches, more or less, situate in Block XIV of the Belmont Survey District, and being part of Section 114, Epuni Hamlet, in the name of the EDUCATION BOARD OF THE DISTRICT OF WELLINGTON, 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 2nd day of May, 1944, at the Land Registry Office, Wellington.

J. CARADUS, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 26, folio 224 (Canterbury Registry), for Lot 30, Deposited Plan No. 76, part Rural Section 707, Borough of Timaru, whereof THOMAS NIALL, of Timaru, Factory Hand (now deceased), 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 1st day of May, 1944, at the Land Registry Office, Christchurch.

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

ADVERTISEMENTS

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 :—

M. J. Bennett, Limited. 1910/64.

Given under my hand at Auckland, this 28th day of April, 1944.

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 :—

Perrett’s Butchery, Limited. 1932/107.

Given under my hand at Wellington, this 2nd day of May, 1944.

H. B. WALTON, 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 :—

Embassy Restaurant, Limited. 1939/53.
Berrtex Products, Limited. 1941/51.
E. W. Manson, Limited. 1938/215.

Given under my hand at Wellington, this 2nd day of May, 1944.

H. B. WALTON, Assistant Registrar of Companies.

NOTICE OF DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership carried on by us at Bannockburn as farmers under the style of “Cameron and McElroy” was dissolved as from the 18th day of October, 1943.

Dated this 24th day of March, 1944.

R. CAMERON.
A. C. McELROY.

BREAD DELIVERY (N.P.), LTD.

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of BREAD DELIVERY (N.P.), LIMITED (in Liquidation).

NOTICE is hereby given that the following special resolution was duly passed on the 18th day of April, 1944 :—

“That the company be wound up voluntarily, and that WILLIAM HENRY QUICKFALL, of 10 Devon Street, New Plymouth, Company Secretary, be and he is hereby appointed liquidator for the purposes of such winding up.”

W. H. QUICKFALL, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1944, No 35


NZLII PDF NZ Gazette 1944, No 35





✨ LLM interpretation of page content

🗺️ Land in North Auckland Land District for Selection on Renewable Lease (continued from previous page)

🗺️ Lands, Settlement & Survey
2 May 1944
Land Selection, Renewable Lease, North Auckland, Ngawha
  • L. J. Poff, Commissioner of Crown Lands

🗺️ Land in the North Auckland Land District forfeited

🗺️ Lands, Settlement & Survey
2 May 1944
Land Forfeiture, Renewable Lease, North Auckland, Ngawha
  • Jeremiah Flynn, Lessee of forfeited land

  • C. F. Skinner, Minister of Lands

⚖️ Bankruptcy Notice for Karl Johann Litschi

⚖️ Justice & Law Enforcement
Bankruptcy, Farmer, Horahora, Hamilton
  • Karl Johann Litschi, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

🗺️ Notice of Loss of Certificates of Title

🗺️ Lands, Settlement & Survey
28 April 1944
Certificate of Title, Loss, Auckland Registry, Otahuhu
  • Bridget O'Connor, Owner of lost certificate of title
  • Stanley Arthur Collins, Owner of lost certificate of title
  • John Kaaland, Lessee of lost memorandum of lease

  • R. F. Baird, District Land Registrar

🗺️ Notice of Loss of Certificate of Title for Education Board

🗺️ Lands, Settlement & Survey
2 May 1944
Certificate of Title, Loss, Wellington Registry, Education Board
  • J. Caradus, District Land Registrar

🗺️ Notice of Loss of Certificate of Title for Thomas Niall

🗺️ Lands, Settlement & Survey
1 May 1944
Certificate of Title, Loss, Canterbury Registry, Timaru
  • Thomas Niall, Deceased owner of lost certificate of title

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

🏭 Dissolution of M. J. Bennett, Limited

🏭 Trade, Customs & Industry
28 April 1944
Company Dissolution, M. J. Bennett, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Dissolution of Perrett’s Butchery, Limited

🏭 Trade, Customs & Industry
2 May 1944
Company Dissolution, Perrett’s Butchery, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intended Dissolution of Companies

🏭 Trade, Customs & Industry
2 May 1944
Company Dissolution, Embassy Restaurant, Berrtex Products, E. W. Manson
  • H. B. Walton, Assistant Registrar of Companies

🏭 Dissolution of Partnership: Cameron and McElroy

🏭 Trade, Customs & Industry
24 March 1944
Partnership Dissolution, Farmers, Bannockburn
  • R. Cameron, Partner in dissolved partnership
  • A. C. McElroy, Partner in dissolved partnership

🏭 Voluntary Winding Up of Bread Delivery (N.P.), Ltd.

🏭 Trade, Customs & Industry
18 April 1944
Company Liquidation, Bread Delivery (N.P.), Ltd.
  • William Henry Quickfall, Appointed liquidator

  • W. H. Quickfall, Liquidator