Legal and Corporate Notices




300
THE NEW ZEALAND GAZETTE
[No. 11

NOTICE is hereby given that the several parcels of land herein-after described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice :—

No. 865. ALBERT JOHN BROWN. Sections 2 and 3, Town of Havelock. Lot 1 on D.P. 1550. Occupied by applicant.

No. 866. ARTHUR RAYNER, ANNIE COLDWELL, and ELLEN MITCHELL. Part of Allotment 52 of Section 20, District of Omaka, Borough of Blenheim. Occupied by applicants.

Diagrams may be inspected at this office.

Dated this 26th day of February, 1947, at the Land Registry Office, Blenheim.

E. L. ADAMS, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3)

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

The Waiapu Meat Company, Limited. 1937/4.

E. H. Marriner and Company, Limited. 1943/1.

Given under my hand at Gisborne, this 25th day of February, 1947.

G. L. S. WILL, Assistant Registrar of Companies.


A.F.S. WELDING AND ENGINEERING COMPANY, LIMITED

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of the A.F.S. WELDING AND ENGINEERING COMPANY, LIMITED (in Liquidation).

AT an extraordinary general meeting of the members of the above-named company, duly convened and held at the offices of Barnett and Greenaway, Lower Hutt, on Saturday, the 1st day of February, 1947, the following extraordinary resolution was duly passed :—

“That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily.”

At the said meeting FRANCIS HENRY GREENAWAY, of Lower Hutt, Public Accountant, was appointed liquidator for the purposes of such winding up.

Dated this 14th day of February, 1947.

FRANCIS H. GREENAWAY, Liquidator.

57 High Street, Lower Hutt.

852


NAPIER BOROUGH COUNCIL

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 Health Act, 1920, the Municipal Corporations Act, 1933, and the Napier Borough (Marewa Area) Empowering Act, 1946, the Napier Borough Council hereby resolves as follows :—

“That, for the purpose of providing the interest, sinking fund, and other charges on a loan of £27,000, known as ‘Marewa Sewerage Loan, 1946,’ authorized to be raised by the Napier Borough Council under the above-mentioned Acts, for the purpose of installing sewerage in that part of the Borough of Napier known as Marewa, installing a pumping station and equipment and installing rising mains to Port Ahuriri, and payment of incidental expenses, the said the Napier Borough Council hereby makes and levies a special rate of twenty-eight one-hundredths (28/100ths) of a penny (d.) in the pound (£) upon the rateable value (on the basis of the unimproved value) of all rateable property in the Borough of Napier ; and that such special rate shall be an annual-recurring rate during the currency of the said loan and shall be payable yearly on the 17th day of July in each and every year during the currency of the loan, being a period of twenty-five (25) years or until the loan is fully paid off.”

I certify that the above resolution was passed at a meeting of the Napier Borough Council held on the 24th day of February, 1947.

853

F. R. WATTERS, Town Clerk.


BLACKBALL CREEK GOLD DREDGING, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of section 222 of the Companies Act, 1933, and in the matter of BLACKBALL CREEK GOLD DREDGING, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given that at a meeting of shareholders of the above-named company, held at the registered office, Werita Street, Greymouth, on Wednesday, the 26th day of February, 1947, the following special resolution was passed :—

“That the company be wound up voluntarily, and that Mr. A. V. McLUSKIE, of Greymouth, Company Secretary, be and is hereby appointed liquidator of the company.”

All persons having claims against the company are required to send full particulars to the undersigned not later than the 28th day of March, 1947.

A. V. McLUSKIE, Liquidator.

Werita Street, Greymouth.

854


R. DOWLING AND COMPANY, LIMITED

IN LIQUIDATION

Notice of Winding-up Order

Name of company : R. Dowling and Company, Limited.

Address of registered office : Tuatapere.

Registry of Supreme Court : Invercargill.

No. of matter : M. 318.

Date of order : 21st February, 1947.

Date of presentation of petition : 31st January, 1947.

A. L. TRESIDDER,

Official Assignee and Provisional Liquidator.

855


R. DOWLING AND COMPANY, LIMITED

IN LIQUIDATION

Notice of First Meetings

Name of company : R. Dowling and Company, Limited.

Address of registered office : Tuatapere.

Registry of Supreme Court : Invercargill.

No. of matter : M. 318.

Creditors.—Date : Tuesday, 18th March, 1947. Hour : 10 a.m.

Place : The office of the Official Assignee, Law Courts, Don Street, Invercargill.

Contributories.—Date : Tuesday, 18th March, 1947. Hour : 11 a.m. Place : The office of the Official Assignee, Law Courts, Don Street, Invercargill.

A. L. TRESIDDER,

Official Assignee and Provisional Liquidator.

856


TIKITAPU ESTATES, LIMITED

IN LIQUIDATION

Notice of Meeting of Members

NOTICE is hereby given that a meeting of members will be held in the office of the liquidator, 8 Perry Street, Masterton, on Friday, 21st March, 1947, at 10 a.m.

Business.—To receive liquidator’s report and final statement of accounts.

W. M. SELLAR, Liquidator.

3rd March, 1947.

857


MEDICAL REGISTRATION

I, DOUGLAS RUTHERFORD GIBSON, M.R.C.S. (Eng.), 1935, L.R.C.P. (Lond.), 1936, now residing in Wellington, hereby give notice that I intend applying on the 10th January, 1947, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Wellington.

Dated at Wellington, this 10th day of December, 1946.

DOUGLAS RUTHERFORD GIBSON.

6 Woodhall Road Epsom, Auckland.

858


LOCAL AUTHORITIES HANDBOOK

No. 20, 1943–44

Price, 7s. 6d.

Postage, 5d.


REPORT OF THE ECONOMIC COMMITTEE, 1932

IN PAMPHLET FORM

75 pages and cover

Price, 9d.

Postage, 2d.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 11


NZLII PDF NZ Gazette 1947, No 11





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices (continued from previous page)

🗺️ Lands, Settlement & Survey
26 February 1947
Land Transfer Act, Caveat, Havelock, Omaka, Blenheim
  • Albert John Brown, Applicant for land transfer
  • Arthur Rayner, Applicant for land transfer
  • Annie Coldwell, Applicant for land transfer
  • Ellen Mitchell, Applicant for land transfer

  • E. L. Adams, District Land Registrar

🏭 Companies Act Notice of Striking Off

🏭 Trade, Customs & Industry
25 February 1947
Companies Act, Striking off, Waiapu Meat Company, E. H. Marriner and Company
  • G. L. S. Will, Assistant Registrar of Companies

🏭 A.F.S. Welding and Engineering Company Liquidation

🏭 Trade, Customs & Industry
14 February 1947
Liquidation, Voluntary winding up, Francis Henry Greenaway
  • Francis Henry Greenaway, Appointed liquidator

  • Francis H. Greenaway, Liquidator

🏘️ Napier Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
24 February 1947
Special rate, Marewa Sewerage Loan, Napier Borough Council
  • F. R. Watters, Town Clerk

🏭 Blackball Creek Gold Dredging Company Liquidation

🏭 Trade, Customs & Industry
26 February 1947
Voluntary liquidation, A. V. McLuskie, Greymouth
  • A. V. McLuskie, Appointed liquidator

  • A. V. McLuskie, Liquidator

🏭 R. Dowling and Company Liquidation Order

🏭 Trade, Customs & Industry
21 February 1947
Winding-up order, R. Dowling and Company, Tuatapere
  • A. L. Tresidder, Official Assignee and Provisional Liquidator

🏭 R. Dowling and Company First Meetings Notice

🏭 Trade, Customs & Industry
First meetings, Creditors, Contributories, R. Dowling and Company
  • A. L. Tresidder, Official Assignee and Provisional Liquidator

🏭 Tikitapu Estates Liquidation Meeting Notice

🏭 Trade, Customs & Industry
3 March 1947
Meeting of members, Liquidator's report, Tikitapu Estates
  • W. M. Sellar, Liquidator

🏥 Medical Registration Notice

🏥 Health & Social Welfare
10 December 1946
Medical registration, Douglas Rutherford Gibson, Wellington
  • Douglas Rutherford Gibson (M.R.C.S. (Eng.), L.R.C.P. (Lond.)), Intends to apply for medical registration

  • Douglas Rutherford Gibson

🏘️ Local Authorities Handbook Advertisement

🏘️ Provincial & Local Government
Local Authorities Handbook, Price, Postage

💰 Report of the Economic Committee Advertisement

💰 Finance & Revenue
Economic Committee Report, Pamphlet, Price, Postage