✨ Land Transfer and Company Notices
314
THE NEW ZEALAND GAZETTE
[No. 13
LAND TRANSFER ACT NOTICES
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before 8th April, 1946 :—
- ELIZA ANNIE McKENZIE of Mangere, Auckland, Widow. Part Lot 1, Plan 32881, being part Allotment 37, Village of Mangere, containing 5·2 perches. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 1st day of March, 1946, at the Land Registry Office, Auckland.
R. F. BAIRD, District Land Registrar.
EVIDENCE of the loss of Mortgage No. 20018, affecting 1 rood, being Lot 4 of Block VII, Town of Tolaga Bay, and being all the land in certificate of title, Vol. 45, folio 205 (Gisborne Registry), whereof FREDERICK HALL, of Gisborne, Painter, is the registered mortgagee, having been lodged with me together with an application for a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue a provisional mortgage upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 27th day of February, 1946, at the Land Registry Office, Gisborne.
J. LAURIE, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 283, folio 17 (Wellington Registry), for 32 perches, more or less, situate in Tanguru Street, in the City of Wanganui, being part of Sections 89 and 90, Left Bank, Wanganui River, and being also Lot 27 on Deposited Plan No. 5239, in the name of CHARLOTTE MARIA SEWELL, of Wanganui, Widow, having been lodged with me together with an application (K. 25960) for the issue of 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 date of the Gazette containing this notice.
Dated this 5th day of March, 1946, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional lease in perpetuity in the name of ALEXANDER BROWN GRAHAM, late of Tokonui Gorge, Farmer (now deceased), for Section 40, Block VI, Otara District, and being all the land comprised in Register Book, Vol. 66, folio 104 (Southland Registry), and evidence having been lodged of the loss of the said lease in perpetuity, I hereby give notice that I will issue the provisional lease in perpetuity as requested after fourteen days from the 28th February, 1946.
Dated this 25th day of February, 1946, at the Land Registry Office, Invercargill.
C. L. HARNEY, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in the name of JOHN HENRY PHILLIPSON, of South Invercargill, Railway Surfaceman (now deceased), for Lots 108 and 109, Township of Powelltown, being part of Section 32, Block XIX, Invercargill Hundred, and being all the land comprised in limited certificate of title, Vol. 123, folio 226 (Southland Registry), and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the new certificate of title as requested after fourteen days from 7th March, 1946.
Dated this 28th day of February, 1946, at the Lands Registry Office, Invercargill.
C. L. HARNEY, 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 undermentioned companies will unless cause is shown to the contrary be struck off the register and the companies dissolved :—
Beaute Box Beauty Salons. 1943/51.
Eatox (Wellington), Limited. 1937/152.
G. H. Boles, Limited. 1939/137.
Given under my hand at Wellington, this 5th day of March, 1946.
H. B. WALTON, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY THE ASSISTANT REGISTRAR OF HIS DISSOLVING A SOCIETY
WHEREAS Upper Waikato and Tongariro Anglers’ Club (Incorporated) was incorporated under the Incorporated Societies Act, 1908, on the 5th day of October, 1945 : And whereas it is now established that a majority of the members of the club had not consented to incorporation under the constitution presented, and I, Leonard Gray Tuck, Assistant Registrar of Incorporated Societies at Auckland, am satisfied it is proper that the said incorporated club be dissolved: Now I do declare the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908, as amended by section 4 of the Incorporated Societies Amendment Act, 1922.
Dated at Auckland, this 28th day of February, 1946.
L. G. TUCK,
Assistant Registrar of Incorporated Societies.
WELLINGTON CITY COUNCIL
RESOLUTION MAKING SPECIAL RATE
The Wellington City Milk Loan, 1945
THE following resolution was duly passed at a meeting of the Wellington City Council held on the 4th March, 1946 :—
“In pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and its amendments, and of all other Acts, powers, and authorities enabling it in that behalf, the Wellington City Council hereby resolves as follows :—
“That, for the purpose of providing the interest, sinking fund, and other charges on a loan of sixty-five thousand pounds (£65,000), to be known as the Wellington City Milk Loan, 1945, authorized to be raised by the Wellington City Council under the above-mentioned Act for the purpose of providing building extensions and purchasing plant, the said Wellington City Council hereby makes and levies a special rate of fifty-three eight-hundredths of a penny (53/800d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property within the whole of the City of Wellington ; and that such special rate shall be an annual-recurring rate during the currency of such loan and shall be payable on the 1st day of April in each and every year during the currency of such loan, being a period of twenty years from the 31st day of March, 1946, or until the loan is fully paid off.”
E. P. NORMAN, Town Clerk.
578
In the matter of the Companies Act, 1933, section 338 ;
and
In the matter of CALTEX LIMITED ;
and
In the matter of CALTEX OIL (N.Z.), LIMITED.
NOTICE is hereby given that Caltex Oil (N.Z.), Limited, has acquired and is carrying on the business hitherto carried on throughout New Zealand by Caltex Limited, a company duly incorporated in the State of New South Wales, Commonwealth of Australia, and that the latter company intends upon the expiration of three months from the 7th day of March, 1946, to cease to have a place of business in New Zealand.
Dated at Wellington, this 4th day of December, 1945.
CHAPMAN, TRIPP, WATSON, JAMES, AND CO.,
Solicitors and Authorized Agents for both
the above-named Companies.
579
F. AND R. WOODS, LIMITED
IN LIQUIDATION
Notice of Final Meeting of Members
In the matter of the Companies Act, 1933, and in the matter of F. AND R. WOODS, LIMITED (in Liquidation).
PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that a general meeting of F. and R. Woods, Limited (in liquidation), will be held on Thursday, the 28th day of March, 1946, at 9.30 in the forenoon, at the office of the undersigned, No. 33 Princes Street, Dunedin, for the purpose of having laid before the meeting the liquidator’s final account of the winding-up of the company and receiving any explanation thereof.
Dated this 26th day of February, 1946.
J. D. WOODS, Liquidator.
580
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1946, No 13
NZLII —
NZ Gazette 1946, No 13
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice for Eliza Annie McKenzie
🗺️ Lands, Settlement & Survey1 March 1946
Land Transfer Act, Mangere, Auckland, Widow
- Eliza Annie McKenzie, Applicant for land transfer
- R. F. Baird, District Land Registrar
🗺️ Notice of Lost Mortgage for Frederick Hall
🗺️ Lands, Settlement & Survey27 February 1946
Lost Mortgage, Tolaga Bay, Gisborne
- Frederick Hall, Registered mortgagee
- J. Laurie, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Charlotte Maria Sewell
🗺️ Lands, Settlement & Survey5 March 1946
Lost Certificate of Title, Wanganui, Widow
- Charlotte Maria Sewell, Owner of lost certificate
- E. C. Adams, District Land Registrar
🗺️ Application for Provisional Lease for Alexander Brown Graham
🗺️ Lands, Settlement & Survey25 February 1946
Provisional Lease, Tokonui Gorge, Farmer
- Alexander Brown Graham, Applicant for provisional lease
- C. L. Harney, District Land Registrar
🗺️ Application for New Certificate of Title for John Henry Phillipson
🗺️ Lands, Settlement & Survey28 February 1946
New Certificate of Title, South Invercargill, Railway Surfaceman
- John Henry Phillipson, Applicant for new certificate
- C. L. Harney, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry5 March 1946
Company Dissolution, Beaute Box Beauty Salons, Eatox (Wellington), Limited, G. H. Boles, Limited
- H. B. Walton, Assistant Registrar of Companies
🏘️ Dissolution of Upper Waikato and Tongariro Anglers’ Club
🏘️ Provincial & Local Government28 February 1946
Incorporated Societies Act, Dissolution, Anglers’ Club
- L. G. Tuck, Assistant Registrar of Incorporated Societies
🏘️ Wellington City Council Special Rate Resolution
🏘️ Provincial & Local Government4 March 1946
Special Rate, Milk Loan, Wellington City Council
- E. P. Norman, Town Clerk
🏭 Notice of Caltex Limited Ceasing Business in New Zealand
🏭 Trade, Customs & Industry4 December 1945
Caltex Limited, Caltex Oil (N.Z.), Limited, Business Cessation
- Chapman, Tripp, Watson, James, and Co., Solicitors and Authorized Agents
🏭 Final Meeting of F. and R. Woods, Limited
🏭 Trade, Customs & Industry26 February 1946
Final Meeting, Liquidation, F. and R. Woods, Limited
- J. D. Woods, Liquidator