Land and Company Notices




Nov. 16]

NOTICE is hereby given that the parcel of land hereinafter

| described will be brought under the provisions of the Land
| Transfer Act, 1915, unless caveat be lodged forbidding the same
| on or before 18th December, 1944 :—
|
| 8144. WILLIAM PATRICK CARLTON HAY and THOMAS
| DOUGLAS BAIRD HAY, both of Auckland, Share-
| brokers. Part Allotment 12, Section 1, Parish of Takapuna,
| containing 7 acres 38 perches. Occupied by applicants.
| Plan 24106.
| Diagrams may be inspected at this office.
| Dated this 10th day of November, 1944, at the Land Registry
| Office, Auckland.
|
| R. F. BAIRD, District Land Registrar.
|
|
| EVIDENCE of the loss of certificate of title, Vol. 37, folio 242
| (Wellington Registry), for 2 roods and 29 perches, more or
| less, bounded towards the north 101 links by a public road, towards
| the east 689 links by Section No. 57A, towards the south 64 links and
| 49 links by a public road, and towards the west 646 links by Section
| No. 57, which said land is portion of a public road (now disused)
| delineated on the public map of the Rangitikei District, in the name
| of JOHN GLASGOW, of Turakina, Farmer, 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 14th day of November, 1944, at the Land Registry
| Office, Wellington.
|
| E. C. ADAMS, District Land Registrar.
|
|
| EVIDENCE of the loss of the lessee’s copy of Memorandum of
| Lease No. 3159 (Westland Registry), for 16-6 perches, more
| or less, being Lot 1, Deposited Plan 909, being part of Reserve 1485,
| Block XII, Greymouth Survey District, and being part of the land
| in certificate of title, Vol. 39, folio 130, in the name of WINIFRED
| WALKER, wife of Samuel Walker, of Greymouth, Labourer, as
| lessee, 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 provisional lease after fourteen days from
| the date of the Gazette containing this notice.
| Dated this 6th day of November, 1944, at the Land Registry
| Office, Hokitika.
|
| D. A. YOUNG, 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 :-
|
| New Zealand Grape Fruit Co., Limited. 1930/142.
| Given under my hand at Auckland, this 10th day of November,
| 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 :-
|
| Fantex Products, Limited! 1939/218.
| Given under my hand at Auckland, this 10th day of November,
| 1944.
|
| L. G. TUCK, Assistant Registrar of Companies.
|
|
| THE COMPANIES ACT, 1933, SECTION 282 (3)
|
| TAKE notice that at the expiration of three months from the date
| hereof the name of the undermentioned company will, unless
| cause to the contrary is shown, be struck off the Register and the
| company dissolved :-
|
| The Poverty Bay and East Coast Creditors’ Association,
| Limited.
| Given under my hand at Gisborne, this 7th day of November,
| 1944.
|
| J. LAURIE, 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 :-
|
| Consolidated Finance Company, Limited. 1934/11.
| Given under my hand at Gisborne, this 7th day of November,
| 1944.
|
| J. LAURIE, 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 :-
|
| McInnes Pharmacy, Limited. 1932/14.
| Dated at the office of the Assistant Registrar of Companies at
| New Plymouth, this 13th day of November, 1944.
|
| W. E. BROWN, 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 :-
|
| Junction Stores, Limited. 1934/20.
| Dated at the office of the Assistant Registrar of Companies at
| New Plymouth, this 13th day of November, 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 dissolved :-
|
| A. J. Craighead, Limited. 1938/100.
| Given under my hand at Wellington, this 14th day of November,
| 1944.
|
| H. B. WALTON, Assistant Registrar of Companies.
|
|
| NEWSTEAD PURE MILK COMPANY, LIMITED
|
| IN LIQUIDATION
|
| NOTICE is hereby given, pursuant to section 222 of the Companies
| Act, 1933, that at an extraordinary general meeting of the
| above-named company, duly convened and held on the 31st day
| of October, 1944, the following special resolution was passed :-
| “That the company be wound up voluntarily.”
| It was also resolved, “That Guy Howard Vereker Bindon,
| Public Accountant, of Hamilton, be appointed liquidator.”
| Dated at Hamilton, this 6th day of November, 1944.
|
| 364
| G. H. BINDON, Liquidator.
|
|
| WELLINGTON CITY COUNCIL
|
| RESOLUTION MAKING SPECIAL RATE
|
| The Wellington City Housing Loan, 1944
|
| THE following resolution was passed at a meeting of the
| Wellington City Council held on the 6th day of November,
| 1944 :-
| “In pursuance and in exercise of the powers vested in it in
| that behalf by the Local Bodies' Loans Act, 1926, and its amend-
| ments, the Wellington City Council hereby resolves as follows :-
| “That, for the purpose of providing interest, repayment of
| principal, and other charges on a loan of one hundred thousand
| pounds (£100,000), to be known as the 'Wellington City Housing
| Loan, 1944,' authorized to be raised by the Wellington City Council
| under the above-mentioned Act for the purpose of the erection of
| workers' dwellings, the Wellington City Council hereby makes and
| levies a special rate of sixty-eight eight-hundredths of a penny
| (68/800d.) in the pound upon the rateable value (on the basis of
| the unimproved value) of all rateable property within the whole
| of the City of Wellington; and that such special rate shall be an
| annually recurring rate during the currency of such loan and shall
| be payable yearly on the 1st day of April in each and every year
| during the currency of such loan, being a period not exceeding
| twenty-seven (27) years from the 17th day of May, 1944, or until
| the loan is fully paid off.”
|
| 365
| E. P. NORMAN, Town Clerk.
|
|
| In the Supreme Court of New Zealand,
| Wellington District
| (Wellington Registry).
|
| In the matter of the Companies Act, 1933, and in the matter
| of I. J. ROTHSCHILD AND COMPANY, LIMITED.
|
| NOTICE is hereby given that the Order of the Supreme Court
| of New Zealand, Wellington District, dated the 3rd day of
| November, 1944, confirming the reduction of the capital of the
| above-named company from fifteen thousand pounds (£15,000) to
| six thousand pounds (£6,000), together with the minute approved
| by the Court showing with respect to the capital of the company
| as altered the several particulars required by the above statute,
| were registered by the Assistant Registrar of Companies at Wellington
| on the 9th day of November, 1944.
|
| BUDDLE, ANDERSON, KIRKCALDIE, AND PARRY,
| 366
| Solicitors for the Company.
|
|
|



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1944, No 89


NZLII PDF NZ Gazette 1944, No 89





✨ LLM interpretation of page content

⚖️ Land Transfer Act Notice (continued from previous page)

⚖️ Justice & Law Enforcement
10 November 1944
Land transfer, Takapuna, Auckland
  • William Patrick Carlton Hay, Applicant for land transfer
  • Thomas Douglas Baird Hay, Applicant for land transfer

  • R. F. Baird, District Land Registrar

⚖️ Notice of Provisional Certificate of Title

⚖️ Justice & Law Enforcement
14 November 1944
Land title, Rangitikei District, Turakina
  • John Glasgow, Owner of lost certificate of title

  • E. C. Adams, District Land Registrar

⚖️ Notice of Provisional Lease

⚖️ Justice & Law Enforcement
6 November 1944
Lease, Greymouth, Westland
  • Winifred Walker, Lessee of lost lease copy

  • D. A. Young, District Land Registrar

🏭 Notice of Company Strike-off

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

🏭 Notice of Company Dissolution

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

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
7 November 1944
Company dissolution, Gisborne
  • J. Laurie, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
7 November 1944
Company dissolution, Gisborne
  • J. Laurie, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

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

🏭 Notice of Company Dissolution

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

🏭 Notice of Company Strike-off

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

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
6 November 1944
Company liquidation, Hamilton
  • Guy Howard Vereker Bindon, Appointed liquidator

  • G. H. Bindon, Liquidator

🏘️ Special Rate for Housing Loan

🏘️ Provincial & Local Government
6 November 1944
Special rate, Housing loan, Wellington
  • E. P. Norman, Town Clerk

🏭 Notice of Capital Reduction

🏭 Trade, Customs & Industry
9 November 1944
Capital reduction, Wellington
  • Buddle, Anderson, Kirkcaldie, and Parry, Solicitors for the Company