✨ Land Notices and Company Dissolutions
JAN. 11]
Education Reserves in Nelson Land District for Selection on Renewable Lease
District Lands and Survey Office,
Nelson, 10th January, 1945.
NOTICE is hereby given that the undermentioned education reserves are open for selection on renewable lease under the Education Reserves Act, 1928, the Land Act, 1924, and the Land Laws Amendment Act, 1944; and applications will be received at the District Lands and Survey Office, Nelson, up to 4 o'clock p.m. on Monday, 12th February, 1945.
Applicants should appear personally for examination at the District Lands and Survey Office, Nelson, on Wednesday, 14th February, 1945, 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.
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
NELSON LAND DISTRICT.—EDUCATION RESERVES.—TOWN LAND Inangahua County.—Westland Mining District.—Town of Reefton SECTION 637 : Area, 12•3 perches. Capital value, £10 ; half-yearly rent, 5s.
Section 638 : Area, 12•3 perches. Capital value, £10 ; half-yearly rent, 5s.
Section 639 : Area, 12•3 perches. Capital value, £10 ; half-yearly rent, 5s.
These are building-sites fronting Buller Road in the Town of Reefton.
NOTE.—Term of leases will be thirty-three years, with perpetual right of renewal at revaluation.
Any further information desired may be obtained from the undersigned.
BASIL KING,
Commissioner of Crown Lands.
(H.O. 20/195 ; D.O. E.R. 110 and 282.)
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of certificate of title, Vol. 253, folio 243 (Canterbury Registry), for Lot 6 on Deposited Plan 2329, part of Rural Section 139, situate in Block X, Christchurch Survey District, whereof ROBERT FAIRBAIRN, of Riccarton (now of Halkett), Farmer, 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 21st day of December, 1944, at the Land Registry Office, Christchurch.
A. L. B. ROSS, District Land Registrar.
APPLICATION having been made to me for the issue of new certificates of title in the name of HENRY JOHN RODERIQUE, of Bluff, Oysterman, for Lots 3 to 7 (both inclusive) and 9 to 12 (both inclusive), Block III, Plan 256, being part of Section 8, Block I, Campbelltown Hundred, and being all the land in certificates of title, Vol. 65, folio 171, and Vol. 86, folio 195 (Southland Registry), and evidence having been lodged of the loss of the said certificates, I hereby give notice that I will issue new certificates of title as requested after fourteen days from 11th January, 1945.
Dated this 5th day of January, 1945, at the Land Registry Office, Invercargill.
C. L. HARNEY, 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 :—
Grey-Hokitika Sawmillers’ Co-operative Company, Limited. Wd. 1928/5.
Given under my hand at Hokitika, this 4th day of January, 1945.
D. A. YOUNG, 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 is shown to the contrary, be struck off the Register and the company will be dissolved :—
John McDonald, Limited. 1922/4.
Given under my hand at Dunedin, this 20th day of December, 1944.
E. G. FALCONER, Assistant Registrar of Companies.
D
THE NEW ZEALAND GAZETTE
25
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 is shown to the contrary, be struck off the Register and the company will be dissolved :—
The Empire Press, Limited. 1930/9.
Given under my hand at Dunedin, this 22nd day of December, 1944.
E. G. FALCONER, 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 :—
J. H. Milne & Sons, Limited. 1939/2.
Given under my hand at Invercargill, this 22nd day of December, 1944.
C. L. HARNEY, Assistant Registrar of Companies.
In the Supreme Court of New Zealand, Wellington District (Wellington Registry).
In the matter of the Companies Act, 1933, and in the matter of G. Cook, LIMITED, a duly incorporated company having its registered office at Featherston, Grocer.
NOTICE is hereby given that an order of the Supreme Court of New Zealand dated the 15th day of December, 1944, confirming the reduction of the capital of the above-named company from £17,000 to £4,250, and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above-mentioned Act, was registered by the Registrar of Companies on the 19th day of December, 1944. The said minute is in the words and figures following :— “The capital of G. Cook, Limited, is henceforth £4,250 divided into 4,250 ordinary shares of £1 each, instead of the former capital of £17,000 divided into 11,000 ordinary shares of £1 each and 6,000 preference shares of £1 each. At the time of registration of this minute the sum of £1 has been and is deemed paid up on each of the said ordinary shares.”
Dated the 19th day of December, 1944.
BELL, GULLY, MACKENZIE, AND EVANS, Solicitors for the Company.
KERSLAKE AND BILLENS, LIMITED
NOTICE OF REDUCTION OF CAPITAL
In the matter of the Companies Act, 1933, and in the matter of KERSLAKE AND BILLENS, LIMITED, a duly incorporated private company having its registered office at Levin.
NOTICE is hereby given that an order made by the Supreme Court of New Zealand at Wellington on the 15th day of December, 1944, confirming the reduction of the capital of the above-named company from £10,000 to £7,000, and the following minute approved by the Court have been registered at the office of the Registrar of Companies at Wellington :— “The capital of Kerslake and Billens, Limited, is henceforth reduced to £7,000 divided into 7,000 ordinary shares of £1 each, instead of £10,000 divided into 10,000 ordinary shares of £1 each. At the time of registration of this minute all the said 7,000 shares have been issued. Such shares are numbered 1 to 7,000 (both inclusive) and are and are to be deemed to be fully paid.”
Dated at Palmerston North, this 19th day of December, 1944.
INNES AND OAKLEY, Solicitors for the Company, Palmerston North.
LITTLE RIVER TOWN HALL COMPANY, LIMITED IN VOLUNTARY LIQUIDATION
In the matter of section 222 of the Companies Act, 1933, and in the matter of the LITTLE RIVER TOWN HALL COMPANY, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that by resolution of the 27th day of June, 1941, it was resolved :— “(1) That on completion of the transfer of the hall, buildings, and property to the Wairewa County Council the company be wound up voluntarily ; “(2) That all accounts be paid in full ; “(3) That Mr. WYNN CLIFTON STANBURY, of Little River, Farmer, be and he is hereby appointed liquidator of the company.”
Dated this 18th day of December, 1944.
WYNN C. STANBURY, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1945, No 1
NZLII —
NZ Gazette 1945, No 1
✨ LLM interpretation of page content
🗺️ Education Reserves in Nelson Land District for Selection on Renewable Lease
🗺️ Lands, Settlement & Survey10 January 1945
Education reserves, Renewable lease, Nelson Land District, Inangahua County, Reefton
- Basil King, Commissioner of Crown Lands
🗺️ Notice of Loss of Certificate of Title for Robert Fairbairn
🗺️ Lands, Settlement & Survey21 December 1944
Land Transfer Act, Certificate of title, Lot 6, Deposited Plan 2329, Riccarton, Halkett
- Robert Fairbairn, Registered proprietor of lost certificate of title
- A. L. B. Ross, District Land Registrar
🗺️ Application for New Certificates of Title by Henry John Roderique
🗺️ Lands, Settlement & Survey5 January 1945
Land Transfer Act, Certificates of title, Bluff, Campbelltown Hundred
- Henry John Roderique, Applicant for new certificates of title
- C. L. Harney, District Land Registrar
🏭 Dissolution of Grey-Hokitika Sawmillers’ Co-operative Company, Limited
🏭 Trade, Customs & Industry4 January 1945
Companies Act, Dissolution, Grey-Hokitika Sawmillers’ Co-operative Company
- D. A. Young, Assistant Registrar of Companies
🏭 Notice of Intended Dissolution of John McDonald, Limited
🏭 Trade, Customs & Industry20 December 1944
Companies Act, Dissolution, John McDonald, Limited
- E. G. Falconer, Assistant Registrar of Companies
🏭 Notice of Intended Dissolution of The Empire Press, Limited
🏭 Trade, Customs & Industry22 December 1944
Companies Act, Dissolution, The Empire Press, Limited
- E. G. Falconer, Assistant Registrar of Companies
🏭 Dissolution of J. H. Milne & Sons, Limited
🏭 Trade, Customs & Industry22 December 1944
Companies Act, Dissolution, J. H. Milne & Sons, Limited
- C. L. Harney, Assistant Registrar of Companies
🏭 Reduction of Capital for G. Cook, Limited
🏭 Trade, Customs & Industry19 December 1944
Companies Act, Capital reduction, G. Cook, Limited, Featherston
- Bell, Gully, Mackenzie, and Evans, Solicitors for the Company
🏭 Reduction of Capital for Kerslake and Billens, Limited
🏭 Trade, Customs & Industry19 December 1944
Companies Act, Capital reduction, Kerslake and Billens, Limited, Levin
- Innes and Oakley, Solicitors for the Company
🏭 Voluntary Liquidation of Little River Town Hall Company, Limited
🏭 Trade, Customs & Industry18 December 1944
Companies Act, Voluntary liquidation, Little River Town Hall Company, Limited
- Wynn Clifton Stanbury, Appointed liquidator of the company
- Wynn C. Stanbury, Liquidator