Legal and Corporate Notices




288
THE NEW ZEALAND GAZETTE
[No. 11

EVIDENCE of the loss of certificate of title, Vol. 272, folio 37 (Wellington Registry), for 25·6 perches, more or less, situate in Liverpool and Bell Streets, in the City of Wanganui, being part of Suburban Section 29, Town of Wanganui, and being also Lot 1 on Deposited Plan No. 2732, in the name of CLARA EDMONDS, wife of Edwin Edmonds, of Wanganui, Motor Engineer, having been lodged with me together with an application (K. 25953) for the issue of 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 28th day of February, 1946, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 241, folio 212 (Canterbury Registry), for Lot 30, Deposited Plan 2004, part of Rural Section 219, situate in the City of Christchurch, whereof STEWART BARR, of Arno, Farmer, is the registered proprietor, and of the loss of certificate of title, Vol. 293, folio 90 (Canterbury Registry), for part Lot 32, Deposited Plan 780, part of Rural Section 35535, situate in the City of Christchurch, whereof WALTER MAITLAND ROBINSON, of Christchurch, Cordial-manufacturer, is the registered proprietor, together with applications to issue new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 26th day of February, 1946, at the Land Registry Office, Christchurch.

A. L. B. ROSS, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—

New Zealand Credits Corporation, Limited. 1932/85.

The King Box Company, Limited. 1935/36.

O’Rourke’s Radios, Limited. 1938/141.

Given under my hand at Auckland, this 22nd day of February, 1946.

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, and unless cause is shown to the contrary, the name of the undermentioned company will be struck off the Register and the company will be dissolved :—

The Warea Cash Store, Limited. 1934/14.

Given under my hand at New Plymouth, this 19th day of February, 1946.

W. E. BROWN, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3)

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

Ashcroft & Edwards, Limited. 1920/19.

Napier–Wairoa–Gisborne Transport, Limited. 1931/25.

Knight’s Pharmacy, Limited. 1931/32.

The Takapau Pharmacy, Limited. 1932/6.

Darbys (1934), Limited. 1934/4.

Napier Milk Supplies, Limited. 1938/19.

J. & B. Hartree, Limited. 1943/9.

Given under my hand at Napier, this 21st day of February, 1946.

E. S. MOLONY, Assistant Registrar of Companies.


INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, ERWIN SHARMAN MOLONY, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Napier Sailing Club (Incorporated) is no longer carrying on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Napier, this 22nd day of February, 1946.

E. S. MOLONY,
Assistant Registrar of Incorporated Societies.


HEATHER ROBERTON, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final meeting of Heather Roberton, Limited (in liquidation), will be held at the office of the liquidator, The Guardian Trust and Executors Company of New Zealand, Limited, South British Insurance Buildings, Shortland Street, Auckland, on the 15th day of March, 1946, at 10 a.m., to consider the liquidator’s final statement of accounts.

R. F. WARD,
General Manager, The Guardian Trust and Executors Company of New Zealand, Limited.

568


DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore existing between ALEXANDER JAMES LEWIS and HUIA KELVIN CLEMETT, trading under the style of “Lewis and Clemett” as Industrial Spray Painters, is hereby dissolved as from the date hereof. All moneys owing to the partnership should be paid to Mr. Clemett, at 3 Tully Street, Kilbirnie, who will also pay all accounts owing by the partnership.

Dated at Wellington, this 16th day of February, 1946.

A. J. LEWIS.

H. K. CLEMETT.

569


THE CENTRAL WAIKATO ELECTRIC-POWER BOARD

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Electric-power Boards Act, 1925, and all other Acts and powers (if any) it thereunto enabling, the Central Waikato Electric-power Board hereby resolves as follows :—

“That, for the purpose of providing the principal, interest, and other charges on the Central Waikato Electric-power Board’s Special Loan, 1945, £40,000, authorized to be raised by the Board under the above-mentioned Acts and under the Finance Act (No. 2), 1936, for the purpose of further reticulation work within the Central Waikato Electric-power District, the said Board hereby makes and levies a special rate of one-fourteenth of a penny (1/14d.) in the pound on the rateable value (on the basis of the capital value) of all rateable property in the Central Waikato Electric-power District, as the same is defined by Proclamation published in the New Zealand Gazette on the 27th day of July, 1939, at page 2042 ; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 1st day of October in each and every year during the currency of such loan, being a period of twenty (20) years or until the loan is fully paid off.”

We certify that the above is a correct copy of a resolution passed at a duly convened meeting of the Central Waikato Electric-power Board held on the 20th day of February, 1946.

Dated at Hamilton, this 20th day of February, 1946.

GEO. SMITH, Chairman.

H. J. BEECHE, Secretary.

570


STRAWBOARD (NEW ZEALAND), LIMITED

IN LIQUIDATION

Final Winding-up Meeting

NOTICE is hereby given of the final winding-up general meeting of shareholders to be held in the offices of Foote and Goodman, Arcade, Timaru, at 2 p.m. on Thursday, the 21st day of March, 1946, for the purpose of receiving an account showing how the winding-up of the company has been conducted and the property of the company disposed of.

Dated at Timaru, this 21st day of February, 1946.

P. B. FOOTE, Liquidator.

571


WELLINGTON CITY COUNCIL

RESOLUTION EXTENDING SUBURBAN AREA AS DEFINED IN THE WELLINGTON CITY AND SUBURBAN WATER-SUPPLY ACT, 1927

IN pursuance of section 36 of the Wellington City and Suburban Water-supply Act, 1927, and in pursuance of a resolution passed on the 13th day of December, 1945, by the Johnsonville Town Board, being the local authority having jurisdiction in the Johnsonville Town District, the Wellington City Council hereby resolves to extend the suburban area as defined in the said Act by including therein the whole of the Johnsonville Town District, as defined by Proclamation dated the 19th day of January, 1932, appearing in the New Zealand Gazette No. 6 of 21st January, 1932.

Certified to be a correct copy of resolution passed by the Wellington City Council at its meeting held on the 13th day of February, 1946.

E. P. NORMAN, Town Clerk.

572



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 11


NZLII PDF NZ Gazette 1946, No 11





✨ LLM interpretation of page content

⚖️ Notice of Provisional Certificate of Title

⚖️ Justice & Law Enforcement
28 February 1946
Land Transfer, Title Loss, Provisional Certificate, Wanganui
  • Clara Edmonds, Owner of lost certificate of title

  • E. C. Adams, District Land Registrar

⚖️ Notice of New Certificates of Title

⚖️ Justice & Law Enforcement
26 February 1946
Land Transfer, Title Loss, New Certificate, Christchurch
  • Stewart Barr, Owner of lost certificate of title
  • Walter Maitland Robinson, Owner of lost certificate of title

  • A. L. B. Ross, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
22 February 1946
Company Dissolution, Strike Off, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
19 February 1946
Company Dissolution, Strike Off, New Plymouth
  • W. E. Brown, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
21 February 1946
Company Dissolution, Strike Off, Napier
  • E. S. Molony, Assistant Registrar of Companies

⚖️ Declaration of Society Dissolution

⚖️ Justice & Law Enforcement
22 February 1946
Society Dissolution, Napier Sailing Club
  • Erwin Sharman Molony, Assistant Registrar of Incorporated Societies

🏭 Final Meeting of Company in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Final Meeting, Auckland
  • R. F. Ward, General Manager, The Guardian Trust and Executors Company of New Zealand, Limited

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
16 February 1946
Partnership Dissolution, Industrial Spray Painters, Wellington
  • Alexander James Lewis, Partner in dissolved partnership
  • Huia Kelvin Clemett, Partner in dissolved partnership

  • A. J. Lewis
  • H. K. Clemett

🏗️ Resolution for Special Rate

🏗️ Infrastructure & Public Works
20 February 1946
Special Rate, Electric-power Board, Waikato
  • Geo. Smith, Chairman
  • H. J. Beeche, Secretary

🏭 Final Winding-up Meeting

🏭 Trade, Customs & Industry
21 February 1946
Liquidation, Final Meeting, Timaru
  • P. B. Foote, Liquidator

🏘️ Resolution Extending Suburban Area

🏘️ Provincial & Local Government
13 February 1946
Suburban Area Extension, Water-supply, Wellington
  • E. P. Norman, Town Clerk