✨ Bankruptcy, Land Transfer, and Company Notices
JULY 25] THE NEW ZEALAND GAZETTE 1035
BANKRUPTCY NOTICE
In Bankruptcy
NOTICE is hereby given that a dividend in respect of the under-
mentioned estate has been declared on all proved and
accepted claims :—
Meares, Ethel May Devenish, of Tauranga, Plant-grower and
Florist—First and final dividend of 20s. in the pound
plus interest.
H. B. REID, Official Assignee.
Supreme Court, Hamilton, 18th July, 1946.
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 26th August, 1946 :—
- ANDREW CHARLES LEY, of Cambridge, Quarryman.
Allotment 488, Town of Cambridge East. Plan 19251.
Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 19th day of July, 1946, at the Land Registry Office,
Auckland.
R. F. BAIRD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 56, folio 8
(Taranaki Registry), for Sections Nos. 3 and 4 of Block III
of the Village of Aria, whereof LOIS MEIENBERG, of Aria, Farmer,
is the registered proprietor, 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 the expiration of fourteen days from 25th July, 1946.
Dated this 17th day of July, 1946, at the Land Registry Office,
New Plymouth.
W. E. BROWN, District Land Registrar.
APPLICATION having been made to me to register a notice of
re-entry by the Commissioner of Crown Lands in the name
and on behalf of His Majesty the King, as lessor, under Lease 1590,
of Sections 203 and 204, Collingwood Suburban, Block XIV,
Pakawau Survey District, and being the whole of the land in certi-
ficate of title, Vol. 50, folio 185, whereof PERCY GEORGE
HAWKINS, of Collingwood, Carrier, is the registered lessee, notice
is hereby given that it is my intention to register such notice
of re-entry upon the expiration of one calendar month from the
25th day of July, 1946.
Dated this 22nd day of July, 1946, at the Land Registry Office,
Nelson.
A. FOWLER, District Land Registrar.
APPLICATION having been made to me to register a notice
of re-entry by the Commissioner of Crown Lands in the name
and on behalf of His Majesty the King, as lessor, under Lease 2136,
of Section 694, Town of Reefton, being the whole of the land in
leasehold certificate of title, Vol. 74, folio 133, and under Lease 2445,
of Section 695, Town of Reefton, being the whole of the land in
leasehold certificate of title, Vol. 82, folio 159, both the said parcels
of land being part of the land in certificate of title, Vol. 37, folio 184,
whereof MARGARET WHITFORD, of Reefton, Married Woman
(now deceased), is the registered lessee, notice is hereby given that
it is my intention to register such notice of re-entry upon the expira-
tion of one calendar month from the 25th day of July, 1946.
Dated this 22nd day of July, 1946, at the Land Registry Office,
Nelson.
A. FOWLER, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 19, folio 289
(Westland Registry), for 1 rood and 16·4 perches, more or less,
being Section 14, Block II, Town of Cobden Extension, in the name
of MICHAEL MINEHAN, of Cobden, Farmer, having been lodged
with me together with an application for 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 11th day of July, 1946, at the Land Registry Office,
Hokitika.
D. A. YOUNG, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 223, folio 48
(Otago Registry), for Sections 9, 10, and 11, Block XLI, Town
of Wanaka, containing 1 acre 2 roods, in the name of CHARLES
EDWIN BARKER, of Pemebroke, Butcher, 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 9th August, 1946.
Dated this 16th day of July, 1946, at the Land Registry Office,
Dunedin.
G. H. SEDDON, 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 :—
Turnbull’s Boot Store, Limited. 1937/268.
Given under my hand at Auckland, this 12th day of July,
1946.
L. G. TUCK, Assistant Registrar of Companies.
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 :—
David H. Grant, Limited. 1934/158.
Given under my hand at Auckland, this 12th day of July,
1946.
L. G. TUCK, Assistant Registrar of Companies.
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 :—
J. C. Latham, Limited. 1944/15.
Given under my hand at Auckland, this 19th day of July, 1946.
L. G. TUCK, Assistant Registrar of Companies.
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 :—
The Tatua Timber Company, Limited. 1942/27.
Given under my hand at Auckland, this 19th day of July, 1946.
L. G. TUCK, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)
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 :—
Rimu Sawmills (Mt. Bruce), Limited. 1929/215.
Given under my hand at Wellington this 23rd day of July, 1946.
H. B. WALTON, 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 :—
Brooky Bros., Limited. 1924/58.
New Zealand Cab Company, Limited. 1929/35.
The Sims Stores, Limited. 1929/213.
Keen Kut Cash Stores, Limited. 1939/150.
Given under my hand at Wellington, this 23rd day of July, 1946.
H. B. WALTON, Assistant Registrar of Companies.
NOTICE OF INTENTION TO PETITION COURT TO EXTEND LETTERS PATENT
In the Supreme Court of New Zealand,
Wellington District
(Wellington Registry).
In the matter of the Patents, Designs, and Trade-marks Act,
1921–22, and the rules thereunder, and in the matter of
New Zealand Letters Patent No. 65884, dated the 29th day
of April, 1932, granted to John Ashley Hart for an invention
for “Means for use in heating water and cooking
operations.”
NOTICE is hereby given that Harco Sales, Limited, a duly
incorporated company having its registered office at
Palmerston Buildings, Queen Street, Auckland, in the Dominion of
New Zealand, as registered proprietor of New Zealand Letters
Patent No. 65884, intends to present a petition to the Supreme
Court of New Zealand at Wellington praying that the said letters
patent be extended for a further term ; and notice is hereby given
that Harco Sales, Limited, intends to apply to the Supreme Court
of New Zealand at Wellington on Friday, the 30th day of August,
1946, at 10 o’clock in the forenoon, for a day to be fixed before
which the said petition shall not be heard ; and notice is hereby
given that any persons desirous of being heard in opposition to the
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1946, No 51
NZLII —
NZ Gazette 1946, No 51
✨ LLM interpretation of page content
⚖️ Bankruptcy Dividend Declaration
⚖️ Justice & Law Enforcement18 July 1946
Bankruptcy, Dividend, Plant-grower, Florist, Tauranga
- Ethel May Devenish Meares, Declared first and final dividend
- H. B. Reid, Official Assignee
🗺️ Land Transfer Act Notice for Cambridge Property
🗺️ Lands, Settlement & Survey19 July 1946
Land Transfer, Quarryman, Cambridge East
- Andrew Charles Ley, Applicant for land transfer
- R. F. Baird, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Aria Land
🗺️ Lands, Settlement & Survey17 July 1946
Lost Certificate, Farmer, Aria Village
- Lois Meienberg, Registered proprietor of lost certificate
- W. E. Brown, District Land Registrar
🗺️ Notice of Re-entry for Collingwood Suburban Land
🗺️ Lands, Settlement & Survey22 July 1946
Re-entry, Crown Lands, Carrier, Collingwood
- Percy George Hawkins, Registered lessee of land
- A. Fowler, District Land Registrar
🗺️ Notice of Re-entry for Reefton Land
🗺️ Lands, Settlement & Survey22 July 1946
Re-entry, Crown Lands, Reefton, Married Woman
- Margaret Whitford, Registered lessee of land (deceased)
- A. Fowler, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Cobden Land
🗺️ Lands, Settlement & Survey11 July 1946
Lost Certificate, Farmer, Cobden
- Michael Minehan, Registered proprietor of lost certificate
- D. A. Young, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Wanaka Land
🗺️ Lands, Settlement & Survey16 July 1946
Lost Certificate, Butcher, Wanaka
- Charles Edwin Barker, Registered proprietor of lost certificate
- G. H. Seddon, District Land Registrar
🏭 Notice of Intention to Strike Off Company (Turnbull’s Boot Store, Limited)
🏭 Trade, Customs & Industry12 July 1946
Company Dissolution, Turnbull’s Boot Store
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution (David H. Grant, Limited)
🏭 Trade, Customs & Industry12 July 1946
Company Dissolution, David H. Grant
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution (J. C. Latham, Limited)
🏭 Trade, Customs & Industry19 July 1946
Company Dissolution, J. C. Latham
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company (The Tatua Timber Company, Limited)
🏭 Trade, Customs & Industry19 July 1946
Company Dissolution, Tatua Timber Company
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company (Rimu Sawmills (Mt. Bruce), Limited)
🏭 Trade, Customs & Industry23 July 1946
Company Dissolution, Rimu Sawmills
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution (Multiple Companies)
🏭 Trade, Customs & Industry23 July 1946
Company Dissolution, Brooky Bros., New Zealand Cab Company, Sims Stores, Keen Kut Cash Stores
- H. B. Walton, Assistant Registrar of Companies
⚖️ Notice of Intention to Petition Court to Extend Letters Patent
⚖️ Justice & Law EnforcementPatents, Letters Patent, Harco Sales, Water Heating
- John Ashley Hart, Inventor of patented means for heating water