Land Transfer and Company Notices




JUNE 15]

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 732, folio 276 (Auckland Registry), for Lot 1, Deposited Plan 29777, being part of Allotments 21 and 21A of Section 2 of the Parish of Takapuna, in favour of ERNEST WILLIAM MOSELEY, of Auckland, Drainer, and ALICE MOSELEY, his wife, 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 after fourteen days from 15th June, 1944.

Dated this 9th day of June, 1944, at the Land Registry Office, Auckland.

R. F. BAIRD, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 37, folio 205 (Otago Registry), for Allotments 20 and 21, Block A, Deeds Plan 89, and being part Section 6, Block XXXV, Clutha District, containing 1 rood, in name of MARION ANDERSON KENNEDY, of Balclutha, Widow, 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 30th June, 1944.

Dated this 9th day of June, 1944, at the Land Registry Office, Dunedin.

G. H. SEDDON, 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:

Enterprise Builders, Limited. 1928/54.
Hardings Bookshop, Limited. 1935/187.

Given under my hand at Auckland, this 9th day of June, 1944.

L. G. TUCK, 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 :

Taungata Timber Mill, Limited. 1933/175.
Taumarunui Furnishers & Auctioneers, Limited. 1940/75.

Given under my hand at Wellington, this 13th day of June, 1944.

H. B. WALTON, 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 :

The Auckland Retail Milk Vendors’ Association (Incorporated). 1933/2.
N.Z. Home Services’ Association (Incorporated). 1943/13.

Given under my hand at Auckland, this 9th day of June, 1944.

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

THE PERPETUAL TRUSTEES ESTATE AND AGENCY COMPANY OF NEW ZEALAND, LIMITED

I, ALFRED IBBOTSON, General Manager of The Perpetual Trustees Estate and Agency Company of New Zealand, Limited, do solemnly and sincerely declare :

  1. That the liability of the members is limited.

  2. That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.

  3. That the number of shares issued is 25,000.

  4. That calls to the amount of 18s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.

  5. That the amount of moneys received on account of Estates under Administration during the six months ended 31st March, 1944, is £415,451 19s. 6d.

  6. That the amount of all moneys paid on account of Estates under Administration during the six months ended 31st March, 1944, is £485,513 15s.

  7. That the amount of the balance held to the credit of Estates under Administration during the six months ended 31st March, 1944, is £93,352 12s. 1d.

  8. That the liabilities of the company on the 1st day of April last were debts owing to sundry persons by the company—viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £253,040 8s. 6d.; on estimated liabilities, nil.
    C

  9. That the assets of the company on that date were : Government securities, £16,120; other securities, £261,230 11s. 9d.; bills of exchange and promissory notes, nil; cash on deposit, £24,514 1s. 6d.; cash at bank, £9,412 8s. 4d.

And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1927.

A. IBBOTSON.

Declared by the said Alfred Ibbotson at Dunedin, this 6th day of June, 1944, before me—Edgar C. Hazlett, a Justice of the Peace in and for the Dominion of New Zealand.

CANTERBURY UNIVERSITY COLLEGE

ELECTION OF MEMBERS OF COUNCIL

NOTICE is hereby given, pursuant to regulations for the conduct of elections of members of the Council of Canterbury University College, that at the elections held on the 5th June, 1944, the following were the persons elected and the respective classes of electors by whom they were elected:

George John Smith .. .. Elected by members of Parliament.
Arthur Edward Flower and John Elected by members of the Canterbury District Court of Convocation.
Henry Erle Schroder ..
William Pritchard Spencer .. Elected by the School Committees of the Canterbury University District.
Christopher Thomas Aschman .. Elected by the school-teachers of the Canterbury University District.

C. C. KEMP, Returning Officer.

Canterbury University College, Christchurch, 5th June, 1944.

THE OTAGO FINANCE AND AGENCY COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that on the 1st day of June, 1944, the above-named company duly resolved, as a special resolution as provided by section 300 of the Companies Act, 1933 :

“(1) That the company be wound up voluntarily ;
“(2) That JOHN H. A. McKEEFRY, of Dunedin, Public Accountant, be and is hereby appointed liquidator of the company.”

Dated this 6th day of June, 1944.

J. H. A. McKEEFRY, Liquidator.

OTAGO FINANCE AND AGENCY COMPANY, LIMITED

NOTICE TO CREDITORS TO PROVE

In the matter of the Companies Act, 1933, and in the matter of the Otago Finance and Agency Company, Limited (in Voluntary Liquidation).

THE liquidator of the Otago Finance and Agency Company, Limited, which is being wound up voluntarily, doth hereby fix the 13th day of June, 1944, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 258 of the Act or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

J. H. A. McKEEFRY, Liquidator.

Box 345, 219 Cumberland Street, Dunedin.

TAYLOR CONSTRUCTION COMPANY, LIMITED

NOTICE OF MEETING OF CREDITORS

In the matter of the Companies Act, 1933, and in the matter of TAYLOR CONSTRUCTION COMPANY, LIMITED.

PURSUANT to section 300 of the Companies Act, 1933, notice is hereby given that at a meeting of the Taylor Construction Company, Limited, held on Friday, the 2nd day of June, 1944, a resolution for voluntary winding-up was carried ; and it was resolved that a meeting of creditors of the said company be held pursuant to section 300 of the Companies Act, 1933, at the registered office of the company, Briscoe’s Buildings, Spey Street, Invercargill, on Tuesday, the 13th day of June, 1944, at 2 o'clock in the afternoon, at which meeting a full statement of the position of the company’s affairs, together with a list of the creditors and the estimated amount of their claims, will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be liquidator of the company, and, in pursuance of section 236 of the said Act, may appoint a committee of inspection.

Dated this 3rd day of June, 1944.

R. L. TAYLOR, Director.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1944, No 49


NZLII PDF NZ Gazette 1944, No 49





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificate of Title for Ernest William Moseley and Alice Moseley

🗺️ Lands, Settlement & Survey
9 June 1944
Land Transfer, Certificate of Title, Auckland, Takapuna
  • Ernest William Moseley, Lost certificate of title
  • Alice Moseley, Lost certificate of title

  • R. F. Baird, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Marion Anderson Kennedy

🗺️ Lands, Settlement & Survey
9 June 1944
Land Transfer, Certificate of Title, Otago, Balclutha
  • Marion Anderson Kennedy, Lost certificate of title

  • G. H. Seddon, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
9 June 1944
Company Dissolution, Companies Act, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
13 June 1944
Company Dissolution, Companies Act, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Dissolution of Incorporated Societies

🏭 Trade, Customs & Industry
9 June 1944
Incorporated Societies, Dissolution, Auckland
  • Leonard Gray Tuck, Assistant Registrar of Incorporated Societies

🏢 Declaration by The Perpetual Trustees Estate and Agency Company of New Zealand, Limited

🏢 State Enterprises & Insurance
6 June 1944
Trustees, Financial Declaration, Dunedin
  • Alfred Ibbotson, General Manager declaring company details

  • Alfred Ibbotson, General Manager
  • Edgar C. Hazlett, Justice of the Peace

🎓 Election of Members of Council for Canterbury University College

🎓 Education, Culture & Science
5 June 1944
University Council, Election, Christchurch
  • George John Smith, Elected by members of Parliament
  • Arthur Edward Flower, Elected by members of the Canterbury District Court of Convocation
  • John Henry Erle Schroder, Elected by members of the Canterbury District Court of Convocation
  • William Pritchard Spencer, Elected by the School Committees of the Canterbury University District
  • Christopher Thomas Aschman, Elected by the school-teachers of the Canterbury University District

  • C. C. Kemp, Returning Officer

🏭 Notice of Voluntary Winding-up Resolution for The Otago Finance and Agency Company, Limited

🏭 Trade, Customs & Industry
6 June 1944
Voluntary Liquidation, Companies Act, Dunedin
  • John H. A. McKeefry, Appointed liquidator

  • John H. A. McKeefry, Liquidator

🏭 Notice to Creditors to Prove for The Otago Finance and Agency Company, Limited

🏭 Trade, Customs & Industry
6 June 1944
Creditors, Voluntary Liquidation, Dunedin
  • John H. A. McKeefry, Liquidator

🏭 Notice of Meeting of Creditors for Taylor Construction Company, Limited

🏭 Trade, Customs & Industry
3 June 1944
Creditors Meeting, Voluntary Liquidation, Invercargill
  • R. L. Taylor, Director