✨ Land Transfer and Company Notices
SAFES, FIELD, AMERICAN
New; heavy gauge steel; 21 in. by 15 in. by 15 in.; handles; two keys; no shelves. Quantity, approximately 200. Price, £12 each. Delivery ex store, Wellington. Sample safe may be seen at Board's Offices, Auckland (Halsey Street), Wellington, Christchurch, and Dunedin.
Tenders close with the Board's Secretary, Defence Services Building, Bunny Street, Wellington (postal address, Private Bag, Lambton Quay Post-office, Wellington), to whom they should be addressed in envelopes marked “Tender No..........for..........,” by the above-mentioned dates. Further particulars and conditions of sale are obtainable from the Board's offices in Wellington and from the Board's District Offices at Dilworth Building, Queen Street, Auckland, Old Art Gallery Building, Durham Street, Christchurch, and the District Storekeeper's Office, Public Works Department, Dunedin.
O. CONIBEAR,
Secretary, War Assets Realization Board.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 300, folio 225 (Auckland Registry), for the block situated in Tarawera Survey District called Rotomahana-Parekarangi 6F 2B, in the name of ELSIE FLORENCE CLARKE, wife of Rupert Turner Havelock Clarke, of Sydney, and certificate of title, Vol. 716, folio 100 (Auckland Registry), for Lot 435, Deposited Plan 21203, being part Allotment 31, District of Tamaki, in the name of WILLIAM ARTHUR LEE, of Auckland, Painter, having been lodged with me together with applications for new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title after fourteen days from 24th October, 1946.
Dated this 18th day of October, 1946, at the Land Registry Office, Auckland.
WM. McBRIDE, Deputy District Land Registrar.
APPLICATION having been made to me to register a notice of re-entry by the Waikato-Maniapoto District Maori Land Board (on behalf of the lessors under Lease No. 4703) of Karuotewhenua B 2B 3 Block, situated in Block IV, Awakino East Survey District, being all the land in Vol. 35, folio 50 (Auckland Provisional Register), of which GLADYS HEALE, wife of Alfred Lawson Heale, of Napier, Farmer, is the registered lessee, notice is hereby given of my intention to register such notice of re-entry after 25th November, 1946, unless good cause to the contrary be shown.
Dated this 18th day of October, 1946, at the Land Registry Office, Auckland.
WM. McBRIDE, Deputy District Land Registrar.
EVIDENCE having been lodged of the loss of the outstanding duplicate of Mortgage No. 97065, in the name of JAMES MONCRIEFF, of Carterton, Accountant (deceased), as mortgagee, affecting the residue of the land in certificates of title, Vol. 109, folio 68, and Vol. 171, folio 200 (Wellington Registry), and application having been made to me to register—firstly, a transmission of the said mortgage to CATHERINE AGNES MONCRIEFF, of Carterton, Widow, as executrix, and, secondly, a discharge of the said mortgage without production of the said mortgage, I hereby give notice that it is my intention to dispense with the production of the said mortgage under section 40 of the Land Transfer Act, 1915, and to register such transmission and discharge as requested after fourteen days from the date of the Gazette containing this notice.
Dated this 21st day of October, 1946, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 42, folio 56 (Marlborough Registry), for Section 1033, Town of Picton, containing 1 rood, more or less, in favour of FREDERICK JOHN SHADBOLT, of Picton, Engine-driver, 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 (14) days from the 24th of October, 1946.
Dated this 16th day of October, 1946, at the Land Registry Office, Blenheim.
E. L. ADAMS, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in the name of ROSA SOPHIA McKINNON, of Riverton, Widow, as administratrix of the estate of John Albert McKinnon (deceased), for part of Lot 2, Plan No. 766, being part of Section 9, Block I, Jacobs River Hundred, and being the balance of the land comprised in certificate of title, Vol. 77, folio 266 (Southland Registry), and evidence having been lodged of the loss or destruction 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 24th October, 1946.
Dated this 21st day of October, 1946, at the Land Registry Office, Invercargill.
C. L. HARNEY, 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:—
Sandman & Barclay, Limited. 1937/150.
Given under my hand at Auckland, this 18th day of October, 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 Te Kuiti Finance Corporation, Limited. 1929/19.
Given under my hand at New Plymouth, this 17th day of October, 1946.
W. E. BROWN, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:—
Takle Bros. (Wellington), Limited. 1938/45.
T. Russell & Sons, Limited. 1937/233.
Allison Buildings, Limited. 1928/24.
Given under my hand at Wellington, this 15th day of October, 1946.
H. B. WALTON, Assistant Registrar of Companies.
POWDRELLS LIMITED
MEMBERS' VOLUNTARY WINDING UP
In the matter of the Companies Act, 1933, and in the matter of POWDRELLS LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that at a meeting of the company held on the 16th day of October, 1946, it was resolved—
“That the company be wound up voluntarily, and that Mr. W. E. STANTON, Public Accountant, of Hastings, be and is hereby appointed liquidator.”
Dated at Hastings, this 16th day of October, 1946.
486
W. E. STANTON, Liquidator.
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore carried on by D. J. RYAN and J. SIMPSON as General Carriers, under the style of “Ryan and Simpson” at Lower Hutt, will be dissolved by mutual consent as from the 31st day of October, 1946.
All liabilities of the partnership will be discharged on behalf of the partnership by Mr. J. V. Stevens, Public Accountant, High Street, Lower Hutt.
Mr. D. J. RYAN will continue in business as a General Carrier operating from Sellers Grove, Taita, and Mr. J. Simpson will continue business as a General Carrier operating from 29 Hollands Crescent, Lower Hutt.
487
D. J. RYAN.
J. SIMPSON.
HAURAKI PLAINS COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, the Hauraki Plains County Council hereby resolves as follows:—
“That, for the purpose of providing for the payment of principal, interest, and other charges on a loan of two thousand pounds (£2,000), authorized to be raised by the Hauraki Plains County Council under the above-mentioned Act, for the purpose of purchasing as a recreation reserve all that parcel of land containing 149 acres 2 roods, more or less, described as Section 10, Block VII, Piako Survey District, the Hauraki Plains County Council hereby makes and levies a special rate of one-twentieth of a penny (1/20d.) in the pound on the rateable value (on the basis of the unimproved value) of all rateable property in the whole of the County of Hauraki Plains; and that such special rate shall be an annually recurring rate during the currency of such loan and shall be payable yearly on the 1st day of August 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.”
488
C. W. PARFITT, Chairman.
E. A. MAHONEY, County Clerk.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1946, No 75
NZLII —
NZ Gazette 1946, No 75
✨ LLM interpretation of page content
🛡️
War Assets Realization Board - Additional Surplus War Assets for Sale
(continued from previous page)
🛡️ Defence & MilitaryWar Assets, Sale, Tenders, Surplus Equipment
- O. Conibear, Secretary, War Assets Realization Board
🗺️ Land Transfer Act Notices - Loss of Certificates of Title
🗺️ Lands, Settlement & Survey18 October 1946
Land Transfer, Certificate of Title, Auckland, Tarawera, Tamaki
- Elsie Florence Clarke, Owner of lost certificate of title
- William Arthur Lee, Owner of lost certificate of title
- Wm. McBride, Deputy District Land Registrar
🗺️ Land Transfer Act Notices - Notice of Re-entry
🗺️ Lands, Settlement & Survey18 October 1946
Land Transfer, Re-entry, Waikato-Maniapoto, Awakino East
- Gladys Heale, Registered lessee of land
- Wm. McBride, Deputy District Land Registrar
🗺️ Land Transfer Act Notices - Loss of Mortgage Duplicate
🗺️ Lands, Settlement & Survey21 October 1946
Land Transfer, Mortgage, Transmission, Discharge, Wellington
- James Moncrieff, Deceased mortgagee
- Catherine Agnes Moncrieff, Executrix of mortgage
- E. C. Adams, District Land Registrar
🗺️ Land Transfer Act Notices - Loss of Certificate of Title
🗺️ Lands, Settlement & Survey16 October 1946
Land Transfer, Certificate of Title, Picton, Marlborough
- Frederick John Shadbolt, Owner of lost certificate of title
- E. L. Adams, District Land Registrar
🗺️ Land Transfer Act Notices - Issue of New Certificate of Title
🗺️ Lands, Settlement & Survey21 October 1946
Land Transfer, Certificate of Title, Riverton, Southland
- Rosa Sophia McKinnon, Administratrix of estate
- C. L. Harney, District Land Registrar
🏭 Companies Act Notices - Striking Off Register
🏭 Trade, Customs & Industry18 October 1946
Companies Act, Striking Off, Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Companies Act Notices - Striking Off Register
🏭 Trade, Customs & Industry17 October 1946
Companies Act, Striking Off, Dissolution, New Plymouth
- W. E. Brown, Assistant Registrar of Companies
🏭 Companies Act Notices - Striking Off Register
🏭 Trade, Customs & Industry15 October 1946
Companies Act, Striking Off, Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Members' Voluntary Winding Up of Powdrells Limited
🏭 Trade, Customs & Industry16 October 1946
Voluntary Winding Up, Liquidation, Hastings
- W. E. Stanton, Appointed liquidator
- W. E. Stanton, Liquidator
🏭 Dissolution of Partnership - Ryan and Simpson
🏭 Trade, Customs & IndustryDissolution, Partnership, General Carriers, Lower Hutt
- D. J. Ryan, Partner in dissolved partnership
- J. Simpson, Partner in dissolved partnership
🏘️ Hauraki Plains County Council - Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial Rate, Loan, Recreation Reserve, Hauraki Plains
- C. W. Parfitt, Chairman
- E. A. Mahoney, County Clerk