✨ Land Notices, Bankruptcy, Company Dissolutions
588
THE NEW ZEALAND GAZETTE
[No. 34
CROWN LANDS NOTICE
Land in Taranaki Land District for Selection on Optional Tenures
District Lands and Survey Office,
New Plymouth, 22nd May, 1945.
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, 25th June, 1945.
Applicants should appear personally for examination at the District Lands and Survey Office, New Plymouth, on Wednesday, 27th June, 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.
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 and mortgage (if any) fees, and deposit on account of improvement loading.
SCHEDULE
TARANAKI LAND DISTRICT
FIRST-CLASS LAND
Hawera County.—Hawera Survey District
SUBDIVISION I of Section 59, Block I: Area, 5 acres. Capital value, £100. Deposit on deferred payments, £10. Deferred payments: Half-yearly instalment (term: 10 years), £5 18s. 3d. Renewable lease: Half-yearly rent, £2.
Weighted with £50 (payable in cash) for improvements, comprising 20 chains hedge and fencing, 5 acres cleared and cultivated. This section is situated on the Hastings Road two miles and a half from Okaiawa Post-office and School and four miles from Normanby Railway-station; access is by tar-sealed road from Okaiawa. The soil is fair quality loam on clay formation; watered by creek. The section is all ploughable, and is suitable for grazing or cropping in conjunction with other land in the vicinity.
(H.O. 6/6/53; D.O. M.L. 1867.)
THIRD-CLASS LAND
Waitomo County.—Tangitu Survey District
SECTION 14, Block II: Area, 355 acres. Capital value, £175. Deposit on deferred payments, £10. Deferred payments: Half-yearly instalment (terms: 34½ years), £5 7s. 3d. Renewable lease: Half-yearly rent, £4 7s. 6d.
Weighted with £265 for improvements, comprising cow-byre, garage, 170 chains boundary and internal fencing, 250 acres felled and burned, 10 acres stumped and grassed. This sum is payable in cash, or on such terms as may be arranged with the previous mortgagee prior to the ballot.
This is a grazing property situated on the Takiri Road, twenty-six miles from Taumarunui, four miles from Waimiha Post-office and Railway-station, and three miles from the nearest school; access is by metalled road from Taumarunui. The section comprises undulating to hilly and broken country. The soil is light pumice loam resting on clay, papa, and sandstone formation; well watered by springs and creeks. Ragwort is in evidence, with some foxglove. The property is not suitable as a separate holding, and should be worked in conjunction with a neighbouring section.
(H.O. 22/1450/570; D.O. M.L. 1757.)
Any further particulars required may be obtained from the undersigned.
A. F. WATERS,
Commissioner of Crown Lands.
BANKRUPTCY NOTICES
In Bankruptcy
In the matter of Part IV of the Administration Act, 1908, and in the matter of the Estate of ARTHUR JAMES RACHINGER, late of Wairoa, Butcher, deceased.
NOTICE is hereby given that a first and final dividend of 11s. 3½d. in the pound is now payable in the above estate on all proved claims, promissory notes (if any) to be produced for endorsement prior to receipt of dividend.
J. MILLER, Official Assignee.
Wairoa, 16th May, 1945.
In Bankruptcy
In the Estate of EDWARD JAMES BARRETT, of Riverside Farm, Temuka, Farmer, a bankrupt.
NOTICE is hereby given that a final dividend of 3s. 4·8d. in the pound is now payable in the above estate.
D. C. E. WEBSTER, Official Assignee.
Timaru, 22nd May, 1945.
LAND TRANSFER ACT NOTICE
EVIDENCE of the loss of certificate of title, Vol. 33, folio 285 (Auckland Registry), for Lot 6 of resubdivision of Lots 40, 41, and 42 of part Allotment 8 of Section 5, Suburbs of Auckland, as delineated on Deposited Plan 229; in favour of LYULPH THOMAS TOLLEMACHE, of Auckland, Agent, and of certificate of title, Vol. 170, folio 225 (Auckland Registry), for Lots 23 and 24 of Section 8 on Deposited Plan 383, being portion of Allotment 10 of Section 5, Suburbs of Auckland, in favour of CLIFTON TREVOR KEEGAN, of Auckland, Solicitor, and of certificate of title, Vol. 216, folio 10 (Auckland Registry), for part of Allotment 41, Parish of Okura, in favour of HILDA FLORENCE HUNT, of Auckland, Married Woman, and of certificate of title, Vol. 199, folio 251 (Auckland Registry), for part of the land on Deposited Plan 4315, being part of the Te Ruakaka Block, Aroha Survey District, and of certificate of title, Vol. 238, folio 99 (Auckland Registry), for Lots 13 and 14, Deposited Plan 9294, being part of the Te Ruakaka Block, Aroha Survey District, both in favour of GEORGE FRANK RANBY, of Waitoa, Farmer, having been lodged with me together with applications for new certificates of title in lieu thereof, and evidence of the loss of Memorandum of Mortgage No. 271895 and two reductions thereof affecting (now) Sections 31, 32, 33, 34, 35, 36, 37, and Lots 1 and 2 of Section 38, Block VI, Opuawhanga Survey District, comprised in certificates of title, Vol. 215, folio 88, Vol. 277, folios 228 and 229, Vol. 336, folios 59, 60, 64, Vol. 370, folio 198 (Auckland Registry), given by Benjamin James Yates, as mortgagor, to FRANK ALBERT YATES, of Ruatangata, Farmer, as mortgagee, having been lodged with me together with an application for a provisional mortgage and reductions in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and provisional mortgage after fourteen days from 24th May, 1945.
Dated this 18th day of May, 1945, at the Land Registry Office, Auckland.
R. F. BAIRD, 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:—
Whangarei Service Station, Limited. 1935/33.
Russells’ Garage, Limited. 1937/248.
Percy H. Lapwood, Limited. 1938/148.
Given under my hand at Auckland, this 18th day of May, 1945.
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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:—
G. Pullar & Company, Limited. 1924/65.
Given under my hand at Wellington, this 16th day of May, 1945.
H. B. WALTON, 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—
The Central Treasure Gold Mining Company, Limited. 1925/34.
Given under my hand at Dunedin, this 16th day of May, 1945.
F. M. WARREN, Assistant Registrar of Companies.
FINANCIAL SERVICES, LIMITED
REDUCTION OF CAPITAL
In the matter of the Companies Act, 1933, and in the matter of FINANCIAL SERVICES, LIMITED, a duly incorporated company having its registered office in the City of Wellington.
NOTICE is hereby given that an order of the Supreme Court of New Zealand dated the 11th day of May, 1945, confirming the reduction of the capital of the above-named company from £77,000 to £65,815, and that the minute (approved by the Court) showing with respect to the capital of the company as altered the particulars required by the above statute, were registered by the Assistant Registrar of Companies at Wellington on the 16th day of May, 1945. The said minute is in the words and figures following:—
“The capital of Financial Services, Limited, was, by virtue of a special resolution of the company and with the sanction of an order of the Supreme Court dated the 11th day of May, 1945, reduced from £77,000, divided into 55,000 ordinary shares of £1 each and 22,000 deferred shares of £1 each, to £65,815, divided into 65,815 ordinary shares of £1 each. At the date of the registration of this order 43,279 of the said ordinary shares had been issued, of which 43,270 were fully paid-up and 9 were paid up to 10s. each.”
Dated at Wellington, the 15th day of May, 1945.
BARNETT AND CLEARY,
Solicitors for the Company.
65
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1945, No 34
NZLII —
NZ Gazette 1945, No 34
✨ LLM interpretation of page content
🗺️ Land in Taranaki Land District for Selection on Optional Tenures
🗺️ Lands, Settlement & Survey22 May 1945
Land selection, Optional tenures, Taranaki, Hawera County, Waitomo County
- A. F. Waters, Commissioner of Crown Lands
⚖️ Bankruptcy Notice for Arthur James Rachinger
⚖️ Justice & Law Enforcement16 May 1945
Bankruptcy, Dividend, Wairoa, Butcher
- Arthur James Rachinger, Deceased, estate in bankruptcy
- J. Miller, Official Assignee
⚖️ Bankruptcy Notice for Edward James Barrett
⚖️ Justice & Law Enforcement22 May 1945
Bankruptcy, Dividend, Temuka, Farmer
- Edward James Barrett, Bankrupt, estate in bankruptcy
- D. C. E. Webster, Official Assignee
🗺️ Land Transfer Act Notice for Lost Certificates of Title
🗺️ Lands, Settlement & Survey18 May 1945
Land transfer, Lost certificates, Auckland Registry
6 names identified
- Lyulph Thomas Tollemache, Lost certificate of title
- Clifton Trevor Keegan, Lost certificate of title
- Hilda Florence Hunt (Married Woman), Lost certificate of title
- George Frank Ranby, Lost certificate of title
- Benjamin James Yates, Lost memorandum of mortgage
- Frank Albert Yates, Lost memorandum of mortgage
- R. F. Baird, District Land Registrar
🏭 Dissolution of Companies under the Companies Act, 1933
🏭 Trade, Customs & Industry18 May 1945
Company dissolution, Companies Act, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Intended Dissolution of G. Pullar & Company, Limited
🏭 Trade, Customs & Industry16 May 1945
Company dissolution, Companies Act, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intended Dissolution of The Central Treasure Gold Mining Company, Limited
🏭 Trade, Customs & Industry16 May 1945
Company dissolution, Companies Act, Dunedin
- F. M. Warren, Assistant Registrar of Companies
🏭 Reduction of Capital for Financial Services, Limited
🏭 Trade, Customs & Industry15 May 1945
Capital reduction, Supreme Court, Wellington
- Barnett and Cleary, Solicitors for the Company