✨ Legal and Corporate Notices
1716
THE NEW ZEALAND GAZETTE
[No. 63
APPLICATION having been made to me to register a transmission
(No. 44580) of the estate of ROBERT McGEN THOMSON,
of Hamua, Farmer (deceased), as mortgagee, in Memorandum of
Mortgage No. 134532 (Wellington Registry), affecting Allotment 19,
Pahiatua Village Settlement, containing 6 acres 3 roods 20 perches,
and being the land in lease in perpetuity, Register-book, Vol. 11A,
flio 36, and evidence having been furnished of the loss of the
outstanding duplicate of the said mortgage, I hereby give notice
of my intention to dispense with the production of the said duplicate
under section 40 of the Land Transfer Act, 1915, and register the
transmission on the expiration of fourteen days from the date of
the Gazette containing this notice.
Dated this 20th day of October, 1947, at the Land Registry
Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Vol. 167, folio 181 (Wellington
Registry), in the name of THE EQUITABLE BUILDING AND
INVESTMENT COMPANY OF WELLINGTON, LIMITED, for
part of Section 9, Watts Peninsula District, being Lot 46, Block II,
on Deposited Plan 1335, containing 1 rood, and application (K. 27020)
having been made for the issue of a new certificate of title in lieu
thereof, I hereby give notice of my intention to issue such new
certificate of title on the expiration of fourteen days from the date
of the Gazette containing this notice.
Dated this 20th day of October, 1947, at the Land Registry
Office, Wellington.
E. C. ADAMS, District Land Registrar.
ADVERTISEMENTS
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 com-
panies dissolved :—
G. J. Coles (N.Z.), Limited. 1932/261.
New Zealand Research, Limited. 1939/85.
Given under my hand at Auckland, this 17th day of October,
1947.
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 the name of the undermentioned company will,
unless cause is shown to the contrary, be struck off the Register and
the company will be dissolved :—
Fruidburn Sluicing Company, Limited. 1937/8.
Given under my hand at Dunedin, this 16th day of October, 1947.
F. M. WARREN, Assistant Registrar of Companies.
THE INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, LEONARD GRAY TUCK, Assistant Registrar of Incorporated
Societies, do hereby declare that, as it has been made to
appear to me that the undermentioned society is no longer carrying
on operations, the society is hereby dissolved as from the date of
this declaration in pursuance of section 28 of the Incorporated
Societies Act, 1908 :—
Te Kuiti Licensed Carriers’ Association (Incorporated).
1942/14.
Given under my hand at Auckland, this 20th day of October,
1947.
L. G. TUCK,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, LEONARD GRAY TUCK, Assistant Registrar of Incorporated
Societies, do hereby declare that, as it has been made to
appear to me that the Mount Maunganui Golf Club (Incorporated),
1937/1, is no longer carrying on operations, the aforesaid society is
hereby dissolved in pursuance of section 28 of the Incorporated
Societies Act, 1908.
Dated at Auckland, this 6th day of October, 1947.
L. G. TUCK,
Assistant Registrar of Incorporated Societies.
NOTICE OF CHANGE OF SURNAME
I, JACK LIONEL MYER HEIMANN, of Wellington, Civil
Engineer, hereby give public notice that I have assumed
and from henceforth upon all occasions intend to sign and use
and to be called and to be known by the surname of HEIMAN only,
in place of my present surname of HEIMANN; and, further, that
such intended change of name is formally declared and evidenced
by a deed-poll under my hand and seal bearing date this 10th day
of October, 1947, and intended forthwith to be enrolled in the
Registry of the Supreme Court of New Zealand at Wellington.
In witness whereof I now sign and subscribe myself by my
intended future name.
Dated this 10th day of October, 1947.
J. L. HEIMAN.
Witness—W. L. Ellingham, Solicitor, Wellington.
512
THE MURRAY MANUFACTURING COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given, in pursuance of sections 232 and 275
of the Companies Act, 1933, that a meeting of members
will be held at the office of the liquidator, D. R. Porter, Public
Accountant, Dominion Farmers’ Institute, Wellington, on 6th
November, 1947, at 12 noon, for the purpose of receiving the
liquidator’s account of the winding-up, and also to determine by
extraordinary resolution the manner in which the books and papers
of the company and of the liquidator thereof shall be disposed of.
D. R. PORTER, Liquidator.
Wellington, 16th October, 1947.
513
EDUCATION BOARD OF THE DISTRICT OF TARANAKI
NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS
ACT, 1928
PUBLIC notice is hereby given that the Education Board of
the District of Taranaki proposes to provide land as an
addition to a school-site, and for such purpose requires to take all those
pieces of land in the Taranaki Land District containing together
by admeasurement 4 acres 3 roods 1·4 perches, more or less, being
Sections 70, 79, 82, and 83, and parts of Section 75, Town of Okato ;
as the same are delineated on the plan deposited in the office of
the Chief Surveyor at New Plymouth, and marked S.O. 8281.
A plan of the land required to be taken as aforesaid is deposited
for public inspection at the post-office at Okato. All persons
affected are hereby called upon to set forth in writing any well-
grounded objections to the execution of the said work or to the
taking of the said land, and to send such writing, within forty days
from the first publication of this notice on the 16th day of October,
1947, to the Education Board of the District of Taranaki at its
office in Lemon Street in the Town of New Plymouth.
Dated at New Plymouth, this 14th day of October, 1947.
F. A. LEE, Deputy Chairman.
R. M. FOGGIN, Secretary.
514
THE WINCHESTER LIME COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
PURSUANT to the Companies Act, 1933, notice is hereby given
that at an extraordinary general meeting of shareholders of
the above company, duly convened and held on Wednesday, the 8th
day of October, 1947, the following extraordinary resolution was
passed :—
“ That the company cannot by reason of its liabilities continue
its business and that it is advisable to wind up, and that the company
be wound up voluntarily.”
The following resolution was also passed :—
“ That Mr. R. O. BALL, of Temuka, be and is hereby appointed
liquidator of the company.”
Dated at Temuka, this 13th day of October, 1947.
R. O. BALL, Liquidator.
515
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that GEISSLER EDWARDS TRADING
COMPANY, LIMITED, has changed its name to HUTT VALLEY
MARKETS, LIMITED, and that the new name was this day entered
on my Register of Companies in place of the former name.
Dated at Wellington, this 13th day of October, 1947.
H. B. WALTON, Assistant Registrar of Companies.
516
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1947, No 63
NZLII —
NZ Gazette 1947, No 63
✨ LLM interpretation of page content
🗺️ Notice of Transmission Registration under Land Transfer Act
🗺️ Lands, Settlement & Survey20 October 1947
Land Transfer Act, Transmission, Mortgage, Pahiatua Village Settlement
- Robert McGen Thomson, Deceased estate holder
- E. C. Adams, District Land Registrar
🗺️ Notice of Issue of New Certificate of Title
🗺️ Lands, Settlement & Survey20 October 1947
Certificate of Title, Watts Peninsula District, Equitable Building and Investment Company
- E. C. Adams, District Land Registrar
🏭 Notice of Company Dissolution under Companies Act
🏭 Trade, Customs & Industry17 October 1947
Company Dissolution, G. J. Coles (N.Z.), Limited, New Zealand Research, Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Company under Companies Act
🏭 Trade, Customs & Industry16 October 1947
Company Strike Off, Fruidburn Sluicing Company, Limited
- F. M. Warren, Assistant Registrar of Companies
⚖️ Declaration of Society Dissolution under Incorporated Societies Act
⚖️ Justice & Law Enforcement20 October 1947
Society Dissolution, Te Kuiti Licensed Carriers’ Association
- Leonard Gray Tuck, Assistant Registrar of Incorporated Societies
⚖️ Declaration of Society Dissolution under Incorporated Societies Act
⚖️ Justice & Law Enforcement6 October 1947
Society Dissolution, Mount Maunganui Golf Club
- Leonard Gray Tuck, Assistant Registrar of Incorporated Societies
⚖️ Notice of Change of Surname
⚖️ Justice & Law Enforcement10 October 1947
Change of Surname, Heiman, Heiman
- Jack Lionel Myer Heiman, Changed surname from Heiman
- W. L. Ellingham, Solicitor
🏭 Notice of Meeting for Voluntary Liquidation
🏭 Trade, Customs & Industry16 October 1947
Voluntary Liquidation, Murray Manufacturing Company, Limited
- D. R. Porter, Liquidator
🎓 Notice of Land Acquisition under Public Works Act
🎓 Education, Culture & Science14 October 1947
Land Acquisition, Education Board, Taranaki, Okato
- F. A. Lee, Deputy Chairman
- R. M. Foggin, Secretary
🏭 Notice of Voluntary Liquidation
🏭 Trade, Customs & Industry13 October 1947
Voluntary Liquidation, Winchester Lime Company, Limited
- R. O. Ball, Appointed liquidator
- R. O. Ball, Liquidator
🏭 Notice of Company Name Change
🏭 Trade, Customs & Industry13 October 1947
Company Name Change, Geissler Edwards Trading Company, Limited, Hutt Valley Markets, Limited
- H. B. Walton, Assistant Registrar of Companies