Land Notices and Legal Announcements




1020
THE NEW ZEALAND GAZETTE
[No. 52

Town Settlement Land in Marlborough Land District for Selection
on Renewable Lease

District Lands and Survey Office,
Blenheim, 7th August, 1945.

NOTICE is hereby given that the undermentioned sections are
open for selection on renewable lease under the Land for
Settlements Act, 1925, and the Land Act, 1924; and applications
will be received at the District Lands and Survey Office, Blenheim,
up to 4 o’clock p.m. on Tuesday, 11th September, 1945.

Applicants should appear personally for examination at the
District Lands and Survey Office, Blenheim, on Thursday, 13th
September, 1945, at 10 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, lease fee, and weighting
for improvements.

SCHEDULE

MARLBOROUGH LAND DISTRICT.—TOWN SETTLEMENT LAND
Awatere County.—Town of Ward.—Flaxbourne Settlement

Section. Block. Area. Capital Value. Half-yearly Rent. Valuation for Improvements comprising Fencing (payable in Cash).
A. R. P. £ £ s. d. £ s. d.
1 IX 0 1 4 35 0 17 6 2 10 0
2 " 0 1 0·6 25 0 12 6 1 0 0
3 " 0 1 1·6 25 0 12 6 0 15 0
4 " 0 1 1·7 25 0 12 6 0 15 0
5 " 0 1 6·4 25 0 12 6 0 15 0
6 " 0 1 2·8 25 0 12 6 1 0 0
7 " 0 1 5 25 0 12 6 0 10 0
8 " 0 1 5 25 0 12 6 0 10 0

The sections comprise first-class level land situated on or
adjacent to the Main South Highway in the centre of a progressive
farming district, approximately three-quarters of a mile from the
Ward Post-office and Railway-station and less than half a mile from
the Ward School; ideally suited for business or residential sites.

Any further information required may be obtained from the
undersigned.

A. C. R. ANDERSON,
Commissioner of Crown Lands.

(H.O. 9/3111; D.O. D.P.S. 90-1.)

BANKRUPTCY NOTICE

In Bankruptcy.—Supreme Court

HARRY WALTER REID, of Cemetery Road, Dannevirke,
Labourer, was adjudged bankrupt on 30th July, 1945.
Creditors’ meeting will be held at my office (Courthouse) on
Wednesday, 8th August, 1945, at 11 a.m.

A. G. SMITH,
Official Assignee, Dannevirke.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 626, folio 145
(Auckland Registry), for Lot 392, Deposited Plan 16816,
Town of Waiheke Extension No. 18, and being part of the block
situated in Block II of the Waiheke Survey District called Whakarite,
in favour of STELLA COWPER, of Te Kuiti, Married Woman,
having been lodged with me together with an application for a new
certificate of title in lieu thereof, notice is hereby given of my
intention to issue such new certificate of title after fourteen days
from the 9th August, 1945.

Dated this 3rd day of August, 1945, at the Land Registry
Office, Auckland.

R. F. BAIRD, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 41, folio 53
(Nelson Registry), for 3 roods 29 perches, situated in Block II,
Moutere Survey District, being Lot 99, Deposited Plan No. 657,
and being part of Section 2, District of Moutere Hills, whereof
LIME AND MARBLE, LIMITED, a company having its registered office at Mapua, is the registered proprietor, having been
lodged with me together with an application for the issue of a new
certificate of title in lieu thereof, I hereby give notice of my intention
to issue such new certificate of title after fourteen days from the
9th August, 1945.

Dated this 3rd day of August, 1945, at the Land Registry
Office, Nelson.

A. FOWLER, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 88, folio 88
(Otago Registry), for Section One (1), Block I, Poolburn
District, intersected by several water-races, containing 47 acres
2 roods 14 perches, in the name of ROWLAND WATSON HARREX,
of Ida Valley, Farmer, having been lodged with me together with
an application for a new certificate of title in lieu thereof, notice
is hereby given of my intention to issue such new certificate of
title on 24th August, 1945.

Dated this 3rd day of August, 1945, at the Land Registry
Office, Dunedin.

G. H. SEDDON, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)

NOTICE is hereby given that at the expiration of three
months from this date the names of the under-
mentioned companies will, unless cause is shown to the
contrary, be struck off the Register and the companies
dissolved:—

Johnston Timber Company, Limited. 1938/121.
Etna Carburetter, Limited. 1938/136.

Given under my hand at Auckland, this 3rd day of
August, 1945.

L. G. TUCK, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (7)

COLOSSEUMS LIMITED. 1930/6

TAKE notice that the name of the above company, which was
struck off the Register on the 9th day of August, 1934, has
been restored to the Register pursuant to an order of the Supreme
Court made on the 8th day of June, 1945.

Given under my hand at Christchurch, this 31st day of July,
1945.

J. MORRISON, Assistant Registrar of Companies.

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore existing
between WILFRED GEORGE DAVIS and LAURENCE WILFRED
DAVIS, both of Papatoetoe and Wiri, Farmers, under the name or
style of “W. G. Davis & Son,” has been dissolved by mutual consent
as from the 23rd day of July, 1945.

The said business will henceforth be carried on by the said
LAURENCE WILFRED DAVIS in his own name and on his own account.
Dated at Auckland, this 23rd day of July, 1945.

W. G. DAVIS.
L. W. DAVIS.

196

CROWN THEATRE COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of
CROWN THEATRE COMPANY, LIMITED.

NOTICE is hereby given that the creditors of the above-named
company are required, on or before the 15th day of August,
1945, to send their names and addresses and particulars of their
debts and claims to the undersigned, the liquidator of the said
company, or, if required by notice in writing from the liquidator,
to come in and prove such debts or claims, or, in default thereof,
they may be excluded from the benefit of any distribution made
before such debts are proved.

EDWARD PERCIVAL LAMBERT, F.P.A.N.Z.,
Liquidator.

“Brandon House,” 152 Featherston Street, Wellington C. 1.
(P.O. Box 1268.)

197

CROWN THEATRE COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of
CROWN THEATRE COMPANY, LIMITED.

AT an extraordinary general meeting of the members of the
above-named company, duly convened and held at 39 Johnston
Street, Wellington, on the 30th July, 1945, the following resolution
was passed as a special resolution:—

“That the company be wound up voluntarily.”

At the said meeting EDWARD PERCIVAL LAMBERT, of Wellington,
Public Accountant, was appointed liquidator for the purpose of such
winding up.

Dated at Wellington, this 31st day of July, 1945.

EDWARD PERCIVAL LAMBERT, F.P.A.N.Z.,
Liquidator.

“Brandon House,” 152 Featherston Street, Wellington C. 1.
(P.O. Box 1268.)

198



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 52


NZLII PDF NZ Gazette 1945, No 52





✨ LLM interpretation of page content

🗺️ Town Settlement Land in Marlborough Land District for Selection on Renewable Lease

🗺️ Lands, Settlement & Survey
7 August 1945
Land Selection, Renewable Lease, Marlborough, Awatere County, Ward
  • A. C. R. Anderson, Commissioner of Crown Lands

⚖️ Bankruptcy Notice for Harry Walter Reid

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, Dannevirke
  • Harry Walter Reid, Adjudged bankrupt

  • A. G. Smith, Official Assignee

🗺️ Land Transfer Act Notice for Stella Cowper

🗺️ Lands, Settlement & Survey
3 August 1945
Certificate of Title, Loss, Waiheke, Te Kuiti
  • Stella Cowper, Application for new certificate of title

  • R. F. Baird, District Land Registrar

🗺️ Land Transfer Act Notice for Lime and Marble Limited

🗺️ Lands, Settlement & Survey
3 August 1945
Certificate of Title, Loss, Moutere, Mapua
  • A. Fowler, District Land Registrar

🗺️ Land Transfer Act Notice for Rowland Watson Harrex

🗺️ Lands, Settlement & Survey
3 August 1945
Certificate of Title, Loss, Poolburn, Ida Valley
  • Rowland Watson Harrex, Application for new certificate of title

  • G. H. Seddon, District Land Registrar

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
3 August 1945
Companies Act, Striking Off, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Restoration of Colosseums Limited to the Register

🏭 Trade, Customs & Industry
31 July 1945
Companies Act, Restoration, Supreme Court, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Dissolution of Partnership between Wilfred George Davis and Laurence Wilfred Davis

🏭 Trade, Customs & Industry
23 July 1945
Partnership Dissolution, Farmers, Papatoetoe, Wiri
  • Wilfred George Davis, Dissolution of partnership
  • Laurence Wilfred Davis, Dissolution of partnership

🏭 Voluntary Liquidation of Crown Theatre Company Limited

🏭 Trade, Customs & Industry
31 July 1945
Voluntary Liquidation, Companies Act, Wellington
  • Edward Percival Lambert, Liquidator

🏭 Special Resolution for Voluntary Winding Up of Crown Theatre Company Limited

🏭 Trade, Customs & Industry
31 July 1945
Voluntary Winding Up, Companies Act, Wellington
  • Edward Percival Lambert, Liquidator