✨ Company Notices and Land Transfer
JUNE 28] THE NEW ZEALAND GAZETTE 859
EVIDENCE having been furnished of the loss of certificate of title, Vol. 336, folio 37 (Canterbury Registry), for Lot 2 on Deposited Plan 5947, part of Rural Section 26, situate in the City of Christchurch, whereof WALTER SAMUEL BUTLER, of Christchurch, Builder (now deceased), 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 28th June, 1945.
Dated this 25th day of June, 1945, at the Land Registry Office, Christchurch.
A. L. B. ROSS, 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:—
Hastings Discount Company, Limited. 1936/277.
Given under my hand at Auckland, this 22nd day of June, 1945.
L. G. TUCK, Assistant Registrar of Companies.
THE HAWKE’S BAY COUNTY COUNCIL
NOTICE OF INTENTION TO EXECUTE WORKS AND TO TAKE LAND
PURSUANT to section 22 of the Public Works Act, 1928, notice is hereby given that the Hawke’s Bay County Council proposes, under the powers conferred by the Counties Act, 1920, to execute a certain public work—namely, the provision of a holding paddock for driven cattle—and that accordingly the land described in the Schedule hereto is required to be taken for the purpose of paddocking driven cattle.
Notice is further given that a plan of the land required to be taken for the purpose aforesaid is deposited at the office of the Hawke’s Bay County Council in Market Street, Hastings, and is open for inspection by all persons during ordinary office hours.
All persons affected by the execution of the said work or by the taking of the said land who have any well-grounded objections to the execution of the said work or to the taking of the said land must set forth their objections in writing, and send same to the Hawke’s Bay County Council at its office in Browning Street, Napier, on or before the 1st of August, 1945, being a date not less than forty days from the first publication of this notice.
THE SCHEDULE
3 acres 3 roods 33 perches, being part of the Omahu 2c 1c, Block X, Heretaunga Survey District. As the said piece of land is shown on plan No. 2162 (red), deposited for inspection as aforesaid.
Situate in the County of Hawke’s Bay in the Land Registration District of Hawke’s Bay.
Dated this 21st day of June, 1945.
W. J. O’CONNELL,
Clerk to the Hawke’s Bay County Council.
This notice was first published on the 21st day of June, 1945, in the Hawke’s Bay Herald-Tribune newspaper published at Hastings.
116
N.Z. BULB AND ROSE GROWERS, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that at a meeting of the members of the above company held on the 16th day of June, 1945, the following resolution was passed:—
“That the company be wound up voluntarily, and that WILLIAM KEITH PRATT, of Blenheim, Bulb-grower, is hereby appointed liquidator for the purpose of such winding up.”
117
W. K. PRATT, Liquidator.
WESTPORT-STOCKTON COAL COMPANY, LIMITED
IN LIQUIDATION
NOTICE is hereby given that an ordinary general meeting of members of the Westport-Stockton Coal Company, Limited (in liquidation), will be held in the library, Chamber of Commerce Building, corner Oxford Terrace and Worcester Street, Christchurch, on Tuesday, the 17th day of July, 1945, at 11.30 o’clock in the forenoon, for the purpose of having an account laid before it showing how the winding-up of the company has been conducted and how the property of the company has been disposed of.
The following extraordinary resolution will be submitted to the members:—
“That the books be placed in the custody of S. P. Godfrey and Co., 184 Hereford Street, Christchurch, and destroyed after the expiration of the statutory period.”
118
WM. HARDIE, Liquidator.
DOMINION FUR DRESSING AND DYEING COMPANY, LIMITED
IN LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of DOMINION FUR DRESSING AND DYEING COMPANY (in Liquidation).
NOTICE is hereby given that I have fixed the 14th day of July, 1945, as the day on or before which creditors of the above-named company are to prove their debts or claims, and to establish any right they may have of priority under section 258 of the Act, or to be excluded from the benefit of any distribution made prior to such debts being proved, or, as the case may be, from participation in such distribution. Creditors are to send their names and addresses and particulars of their debts to the offices of the liquidator, care of Barnett and Cleary, Solicitors, 23 Waring Taylor Street, Wellington C. 1, or P.O. Box 764.
M. O. BARNETT, Liquidator.
Wellington, 22nd June, 1945.
119
PACIFIC PELT AND MERCHANDISING COMPANY, LIMITED
IN LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of PACIFIC PELT AND MERCHANDISING COMPANY, LIMITED (in Liquidation).
NOTICE is hereby given that I have fixed the 14th day of July, 1945, as the day on or before which creditors of the above-named company are to prove their debts or claims, and to establish any right they may have of priority under section 258 of the Act, or to be excluded from the benefit of any distribution made prior to such debts being proved, or, as the case may be, from participation in such distribution. Creditors are to send their names and addresses and particulars of their debts to the office of the liquidator, care of Barnett and Cleary, Solicitors, 23 Waring Taylor Street, Wellington C. 1, or P.O. Box 764.
M. O. BARNETT, Liquidator.
Wellington, 22nd June, 1945.
120
AMALGAMATED FARMERS SUPPLIES, LIMITED
IN LIQUIDATION
Notice of Dividend (Rule 96 (3))
Name of company: Amalgamated Farmers Supplies, Limited (in Liquidation).
Address of registered office: Official Assignee’s Office, Law Court Building, High Street, Auckland C. 1.
Registry of Supreme Court: Auckland.
Number of matter: M. 1942/244.
Amount per £1: 2s. 3½d.
First and final or otherwise: Second and final.
When payable: 15th June, 1945.
Where payable: Official Assignee’s Office, Auckland.
121
A. W. WATTERS, Official Assignee.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that HILL & HUGHES, LIMITED, has changed its name to HILL & HARCOWBE, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Given under my hand, this 18th day of June, 1945.
123
H. B. WALTON, Assistant Registrar of Companies.
CARROLL AND COMPANY LIMITED
IN LIQUIDATION
NOTICE is hereby given that a meeting of members of the above-named company, pursuant to section 232 of the Companies Act, 1933, will be held in the offices of Messrs. Rowley, Gill, Hobbs, and Glen, 153–5 Featherston Street, Wellington, at 12 o’clock noon on Friday, the 20th July, 1945, for the purpose of receiving the liquidator’s final statement of accounts.
W. E. A. GILL, Liquidator.
Wellington, New Zealand, 25th June, 1945.
124
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1945, No 45
NZLII —
NZ Gazette 1945, No 45
✨ LLM interpretation of page content
🗺️
Land Transfer Notices - Loss of Title
(continued from previous page)
🗺️ Lands, Settlement & Survey25 June 1945
Land Transfer, Lost Certificate of Title, New Title, Land Registry
- Walter Samuel Butler, Deceased registered proprietor
- A. L. B. Ross, District Land Registrar
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry22 June 1945
Company Dissolution, Hastings Discount Company
- L. G. Tuck, Assistant Registrar of Companies
🏗️ Notice of Intention to Execute Works and Take Land
🏗️ Infrastructure & Public Works21 June 1945
Public Works, Land Acquisition, Hawke’s Bay County Council
- W. J. O’Connell, Clerk to the Hawke’s Bay County Council
🏭 Voluntary Liquidation Notice
🏭 Trade, Customs & Industry16 June 1945
Voluntary Liquidation, N.Z. Bulb and Rose Growers, Limited
- William Keith Pratt, Appointed liquidator
- W. K. Pratt, Liquidator
🏭 General Meeting of Members in Liquidation
🏭 Trade, Customs & IndustryGeneral Meeting, Westport-Stockton Coal Company, Liquidation
- WM. Hardie, Liquidator
🏭 Notice to Creditors in Liquidation
🏭 Trade, Customs & Industry22 June 1945
Creditors Notice, Dominion Fur Dressing and Dyeing Company
- M. O. Barnett, Liquidator
🏭 Notice to Creditors in Liquidation
🏭 Trade, Customs & Industry22 June 1945
Creditors Notice, Pacific Pelt and Merchandising Company
- M. O. Barnett, Liquidator
🏭 Notice of Dividend
🏭 Trade, Customs & IndustryDividend Notice, Amalgamated Farmers Supplies, Limited
- A. W. Watters, Official Assignee
🏭 Change of Company Name
🏭 Trade, Customs & Industry18 June 1945
Company Name Change, Hill & Hughes to Hill & Harcowbe
- H. B. Walton, Assistant Registrar of Companies
🏭 Final Statement of Accounts Meeting
🏭 Trade, Customs & Industry25 June 1945
Final Accounts Meeting, Carroll and Company Limited
- W. E. A. Gill, Liquidator