Land and Company Notices




824
THE NEW ZEALAND GAZETTE
[No. 41

STATE FOREST SERVICE NOTICE

Land in the Southland Land District acquired for the Purposes of a Permanent State Forest

State Forest Service,
Wellington, 11th June, 1946.

NOTICE is hereby given that the land described in the Schedule hereto has been acquired under the Forests Act, 1921-22, for the purposes of a permanent State forest.

SCHEDULE

SOUTHLAND LAND DISTRICT.—SOUTHLAND CONSERVANCY

ALL that area in the Southland Land District, Wallace County, containing by admeasurement 116 acres 1 rood 8 perches, more or less, being Section 20, Block VII, Aparima Hundred, and being the land comprised and described in certificate of title, Vol. 144, folio 202. As the same is delineated on plan No. 210/20, deposited in the Head Office of the State Forest Service at Wellington, and thereon bordered red.

ALEX. R. ENTRICAN, Director of Forestry.

(S.F. 9/7/56.)


LAND TRANSFER ACT NOTICES

APPLICATION having been made to me to register a notice of re-entry by His Majesty the King, as lessor, under Lease No. 4633, of Lot 14, Block III, Deposited Plan 4980, being part of the Ohura South G No. 3c Section 8 Block, in the Borough of Taumarunui, and being part of the land in certificate of title, Vol. 377, folio 267 (Auckland Registry), of which JAMES HALDANE STEVENSON, of Taumarunui, Baker, is the registered lessee, I hereby give notice of my intention to register such notice of re-entry after 15th July, 1946, unless good cause to the contrary be shown.

Dated this 7th day of June, 1946, at the Land Registry Office at Auckland.

R. F. BAIRD, District Land Registrar.


EVIDENCE of the loss of the lessee’s copy of lease No. 19564 (Wellington Registry) for 30 perches and 7/10ths of a perch, more or less, situate in Chamberlain Street, in the Borough of Levin, being part Section 8, Block XI, Town of Levin, and being also Lot 25 on Deposited Plan No. 2435, in the name of FREDERICK WENNINGTON PINK, formerly of Levin, Bootmaker, but now of Palmerston North, Retired, as lessee, having been lodged with me together with an application (K. 26139) for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease after fourteen days from the date of the Gazette containing this notice.

Dated this 7th day of June, 1946, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 319, folio 122 (Wellington Registry), for 1 rood and 8/10ths of a perch, more or less, situate in Tawa Street, in the City of Wanganui, being part of Section 11, Right Bank, Wanganui River, and being also Lots 23 and 24 on Deposited Plan No. 2045, in the name of JOSEPH SIDNEY REED, of Wanganui, Car Examiner, having been lodged with me together with an application (K. 26135) 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 7th day of June, 1946, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 220, folio 137 (Wellington Registry), for 3 roods 27 perches, more or less, situate in Ranfurly Terrace, in the Borough of Raetihi, being Suburban Section 224, Town of Raetihi, in the name of THE EDUCATION BOARD OF THE DISTRICT OF WANGANUI, having been lodged with me together with an application (K. 26141) 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 7th day of June, 1946, at the Land Registry Office, Wellington.

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

Millers Fancy Repository and Boot Palace, Limited. 1915/2.

Given under my hand at Auckland, this 31st day of May, 1946.

L. G. TUCK, Assistant Registrar of Companies.


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 :—

Eatox (Wellington), Limited. 1937/152.

G. H. Boles, Limited. 1939/137.

Given under my hand at Wellington, this 11th day of June, 1946.

H. B. WALTON, Assistant Registrar of Companies.


INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, HAROLD BEANLAND WALTON, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the St. Stephen’s Tennis Club (Incorporated) is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Wellington, this 11th day of June, 1946.

H. B. WALTON,

Assistant Registrar of Incorporated Societies.


WANAKA STORES, LIMITED

In the matter of the Companies Act, 1933, and in the matter of WANAKA STORES, LIMITED.

NOTICE is hereby given that a general meeting of the above company will be held at the registered office of the company at Wanaka on the 29th day of June, 1946, for the purpose of considering and passing the accounts of the liquidator.

Dated the 31st day of May, 1946.

150

C. J. COLLINGS, Liquidator.


CANTERBURY UNIVERSITY COLLEGE

ELECTION OF MEMBERS OF COUNCIL

NOTICE is hereby given, pursuant to regulations for the conduct of elections of members of the Council of Canterbury University College, that at the elections held on the 3rd June, 1946, the following were the persons elected and the respective classes of electors by whom they were elected :—

Reverend Clyde Carr (elected by members of Parliament).

Alan Arthur Gilmour Reed and Sir Joseph George Davidson Ward (elected by members of the Canterbury District Court of Convocation).

James Wyn Irwin (elected by the School Committees of the Canterbury University District).

Walter Cuthbert Colee (elected by the school-teachers of the Canterbury University District).

C. C. KEMP, Returning Officer.

Canterbury University College, Christchurch, 4th June, 1946.

151


THE PERPETUAL TRUSTEES ESTATE AND AGENCY COMPANY OF NEW ZEALAND, LIMITED

I, ALFRED IBBOTSON, General Manager of The Perpetual Trustees Estate and Agency Company of New Zealand, Limited, do solemnly and sincerely declare :—

  1. That the liability of the members is limited.

  2. That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.

  3. That the number of shares issued is 25,000.

  4. That calls to the amount of 18s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.

  5. That the amount of moneys received on account of Estates under Administration during the six months ended 31st March, 1946, is £617,580 13s. 4d.

  6. That the amount of all moneys paid on account of Estates under Administration during the six months ended 31st March, 1946, is £683,054 1s. 6d.

  7. That the amount of the balance held to the credit of Estates under Administration during the six months ended 31st March, 1946, is £140,214 0s. 10d.

  8. That the liabilities of the company on the 1st day of April last were debts owing to sundry persons by the company—viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £328,586 4s. 2d.; on estimated liabilities, nil.

  9. That the assets of the company on that date were: Government securities, £16,040; other securities, £274,894 5s. 4d.; bills of exchange and promissory notes, nil; cash on deposit, £60,558 9s. 1d.; cash at bank, £35,360 17s. 8d.

And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1927.

A. IBBOTSON.

Declared by the said Alfred Ibbotson at Dunedin, this 4th day of June, 1946, before me—Edgar C. Hazlett, a Justice of the Peace in and for the Dominion of New Zealand.

153



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 41


NZLII PDF NZ Gazette 1946, No 41





✨ LLM interpretation of page content

🗺️ Land Acquired for Permanent State Forest

🗺️ Lands, Settlement & Survey
11 June 1946
State Forest, Land Acquisition, Southland, Wallace County
  • Alex. R. Entrican, Director of Forestry

🗺️ Notice of Re-entry under Lease

🗺️ Lands, Settlement & Survey
7 June 1946
Lease, Re-entry, Taumarunui, Ohura South
  • James Haldane Stevenson, Registered lessee

  • R. F. Baird, District Land Registrar

🗺️ Loss of Lease Copy and Provisional Lease Application

🗺️ Lands, Settlement & Survey
7 June 1946
Lease, Loss, Provisional Lease, Levin
  • Frederick Wennington Pink, Lessee

  • E. C. Adams, District Land Registrar

🗺️ Loss of Certificate of Title and New Title Application

🗺️ Lands, Settlement & Survey
7 June 1946
Certificate of Title, Loss, Wanganui, Tawa Street
  • Joseph Sidney Reed, Owner

  • E. C. Adams, District Land Registrar

🗺️ Loss of Certificate of Title and New Title Application

🗺️ Lands, Settlement & Survey
7 June 1946
Certificate of Title, Loss, Raetihi, Education Board
  • E. C. Adams, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
31 May 1946
Company, Strike-off, Millers Fancy Repository and Boot Palace
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
11 June 1946
Company, Dissolution, Eatox, G. H. Boles
  • H. B. Walton, Assistant Registrar of Companies

🏛️ Dissolution of Incorporated Society

🏛️ Governance & Central Administration
11 June 1946
Incorporated Society, Dissolution, St. Stephen’s Tennis Club
  • Harold Beanland Walton, Assistant Registrar of Incorporated Societies

🏭 General Meeting of Wanaka Stores Limited

🏭 Trade, Customs & Industry
31 May 1946
Company, General Meeting, Liquidator, Wanaka Stores
  • C. J. Collings, Liquidator

🎓 Election of Members of Canterbury University College Council

🎓 Education, Culture & Science
4 June 1946
University, Election, Council, Canterbury
  • Clyde Carr (Reverend), Elected by members of Parliament
  • Alan Arthur Gilmour Reed, Elected by members of the Canterbury District Court of Convocation
  • Joseph George Davidson Ward (Sir), Elected by members of the Canterbury District Court of Convocation
  • James Wyn Irwin, Elected by the School Committees of the Canterbury University District
  • Walter Cuthbert Colee, Elected by the school-teachers of the Canterbury University District

  • C. C. Kemp, Returning Officer

🏢 Declaration by General Manager of Perpetual Trustees Estate and Agency Company

🏢 State Enterprises & Insurance
4 June 1946
Declaration, Trustees, Estates, Administration
  • Alfred Ibbotson, General Manager
  • Edgar C. Hazlett, Justice of the Peace