Land Notices, Bankruptcy, Company Dissolutions




764
THE NEW ZEALAND GAZETTE
[No. 53

CROWN LANDS NOTICE

Land in Taranaki Land District for Selection on Optional Tenures

District Lands and Survey Office,
New Plymouth, 19th June, 1944.

NOTICE is hereby given that the undermentioned sections are open for selection on optional tenures under the Land Act, 1924; and applications will be received at the District Lands and Survey Office, New Plymouth, up to 4 o’clock p.m. on Monday, 24th July, 1944.

Applicants should appear personally for examination at the District Lands and Survey Office, New Plymouth, on Wednesday, 26th July, 1944, 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 fee, and deposit agreed on in reduction of improvement loading.

———

SCHEDULE

TARANAKI LAND DISTRICT.—THIRD-CLASS LAND
Stratford County.—Ngatimaru Survey District

SECTIONS 1 and 2, Block V: Area, 400 acres. Capital value, £100. Deposit on deferred payments, £10; Half-yearly instalment on deferred payments (term: ten years), £5 18s. 3d. Renewable lease: Half-yearly rent, £2.

Special Condition

The selector of Sections 1 and 2 must acquire by transfer from the State Advances Corporation (at his own expense) Section 9, Block VIII, Huiroa Survey District: Area, 460 acres, freehold land; the purchase-price of which, together with the loading for improvements on Sections 1 and 2 in favour of the State Advances Corporation, amounts to £325. This sum is payable in cash, or on such terms as may be arranged with the State Advances Corporation prior to the ballot. Applicants will require to produce to the Land Board evidence of the terms so arranged.

Description

This is a grazing property situated on the Tunupo Road, five miles from Huiroa Post-office and School, five miles and a half from Huiroa Railway-station, and nine miles from the Douglas Dairy Factory and Saleyards; access is by tar-sealed, metalled, and one mile clay road from Stratford. The soil is light loam on clay formation; watered by streams. Approximately 20 acres flat land, 300 acres hill country, and 80 acres fairly steep faces; subdivided into ten paddocks. Barberry and ragwort are in evidence. This property would be suitable only to a settler already established in the district.

Any further particulars required may be obtained from the undersigned.

A. F. WATERS,
Commissioner of Crown Lands.

(H.O. 31/276; D.O. L.I.P. 310.)

———

BANKRUPTCY NOTICE

In Bankruptcy.—Supreme Court

JOHN REID, of Whangarei, Motor-driver, was adjudged bankrupt on 19th June, 1944. Creditors’ meeting will be held at my office on Thursday, 29th June, 1944, at 11 a.m.

T. P. PAIN, Official Assignee, Whangarei.

———

LAND TRANSFER ACT NOTICE

EVIDENCE of the loss of certificate of title, Vol. 3, folio 171 (Auckland Registry), for Te Tahaawai Block numbered 2511, situated at Hokianga, in favour of ERUERA HIRI and others, Aboriginal Natives of New Zealand, and of certificate of title, Vol. 386, folio 110 (Auckland Registry), for Lot 4, Block I, Deposited Plan 10632, being portion of Allotment 190, Parish of Takapuna, in favour of LUCY MAY ANDREWS, of Auckland, Spinster, and of certificate of title, Vol. 66, folio 8 (Auckland Registry), for Allotment 83, Village of Te Awamutu, in favour of the TE AWAMUTU TOWN BOARD, 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 22nd June, 1944.

Dated this 16th day of June, 1944, at the Land Registry Office, Auckland.

R. F. BAIRD, District Land Registrar.

ADVERTISEMENTS

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:—

H. V. Henrikson and Company, Limited. 1930/15.

Given under my hand at Auckland, this 16th day of June, 1944.

L. G. TUCK, Assistant Registrar of Companies.

———

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:—

The South Taranaki Finance and Investment Company, Limited. 1920/5.
Egmont Collieries, Limited. 1928/14.
South Taranaki Bread Company, Limited. 1929/20.
John Guy, Limited. 1929/21.
Charles Wilson’s Hardware (N.P.), Limited. 1934/2.
E. T. Simon, Limited. 1935/6.
Manaiia Cash Stores, Limited. 1937/20.
Bramalds Cash Stores, Limited. 1938/1.
L. A. Wrigley Motors, Limited. 1938/4.
Hutchinson Individual Milkers, Limited. 1938/10.

Dated at the office of the Assistant Registrar of Companies at New Plymouth, this 12th day of June, 1944.

W. E. BROWN, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:—

T. E. Devine, Limited. 1938/9.

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

W. E. BROWN, Assistant Registrar of Companies.

———

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:—

Fly & Young, Limited. 1920/14
J. R. Paton, Limited. 1937/115.

Given under my hand at Wellington, this 20th day of June, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:—

Wellington Speedways, Limited. 1929/16.

Given under my hand at Wellington, this 20th day of June, 1944.

H. B. WALTON, Assistant Registrar of Companies.

———

ESTATE OF MARY JANE BERRY

In the matter of the Administration Act, 1908, and its amendments, and in the matter of the Estate of MARY JANE BERRY, late of Blenheim, but now deceased.

NOTICE is hereby given that the Public Trustee of the Dominion of New Zealand on the 12th day of June, 1944, pursuant to the powers in that behalf conferred upon him by section 62 of the above-mentioned Act, filed a certificate in the Supreme Court at Wellington electing to administer the above estate under Part IV of the said Act, and that the said estate will, as from the said date, be administered, realized, and distributed in accordance with the law and practice of bankruptcy.

Notice is further given that I do hereby summon a meeting of creditors of the above estate to be held at the Public Trust Office, Blenheim, on Thursday, the 22nd day of June, 1944, at 2.30 o’clock in the afternoon.

Notice is finally given that all creditors, whether they have already submitted their claims or not, are required to prove their debts within the time and in the manner provided by the Bankruptcy Act, 1908. Proof-of-debt forms may be procured at my office.

Dated at Blenheim, this 16th day of June, 1944.

N. M. CHESNEY,
District Public Trustee for Blenheim.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1944, No 53


NZLII PDF NZ Gazette 1944, No 53





✨ LLM interpretation of page content

🗺️ Land in Taranaki Open for Selection

🗺️ Lands, Settlement & Survey
19 June 1944
Land selection, Taranaki, Stratford County, Ngatimaru Survey District
  • A. F. Waters, Commissioner of Crown Lands

⚖️ Bankruptcy of John Reid

⚖️ Justice & Law Enforcement
19 June 1944
Bankruptcy, Whangarei, Motor-driver
  • John Reid, Adjudged bankrupt

  • T. P. Pain, Official Assignee

🗺️ Notice of Lost Land Certificates

🗺️ Lands, Settlement & Survey
16 June 1944
Land certificates, Hokianga, Takapuna, Te Awamutu
  • Eruera Hiri, Owner of lost certificate of title
  • Lucy May Andrews (Spinster), Owner of lost certificate of title

  • R. F. Baird, District Land Registrar

🏭 Notice of Company Dissolution (H. V. Henrikson and Company, Limited)

🏭 Trade, Customs & Industry
16 June 1944
Company dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolutions (Multiple Companies)

🏭 Trade, Customs & Industry
12 June 1944
Company dissolutions, New Plymouth
  • W. E. Brown, Assistant Registrar of Companies

🏭 Notice of Company Dissolution (T. E. Devine, Limited)

🏭 Trade, Customs & Industry
13 June 1944
Company dissolution, New Plymouth
  • W. E. Brown, Assistant Registrar of Companies

🏭 Notice of Company Dissolutions (Fly & Young, Limited and J. R. Paton, Limited)

🏭 Trade, Customs & Industry
20 June 1944
Company dissolutions, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution (Wellington Speedways, Limited)

🏭 Trade, Customs & Industry
20 June 1944
Company dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏢 Estate of Mary Jane Berry

🏢 State Enterprises & Insurance
16 June 1944
Estate administration, Blenheim, Public Trustee
  • Mary Jane Berry, Deceased estate

  • N. M. Chesney, District Public Trustee for Blenheim