✨ Company and Land Notices
Nov. 20] THE NEW ZEALAND GAZETTE 1823
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 within one calendar month from the date of publication of the New Zealand Gazette containing this notice:-
- JOHN CRAWFORD McBRIDE. 0·34 of a perch. Part Section 43, Block XXXVI, Town of Dunedin. Deposited Plan 6325. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 14th day of November, 1947, at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that FEATURE SHOES, LIMITED, has changed its name to FEATURE FASHIONS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier, this 3rd day of November, 1947. 566 E. S. MOLONY, Assistant Registrar of Companies.
EVIDENCE having been lodged of the loss of Mortgage No. 60851 (Otago Registry) from FREDERICK CHARLES BELL to FRANCIS BERNARD FRANCIS, affecting 13·45 perches, being part Lot 4, Block II, Deposited Plan 8, Township of Forbury, being part Sections 29 and 30, Block VII, Town District, and being all the land in certificate of title, Vol. 194, folio 55, and application having been made to me to register Transmission No. 29674 to the OFFICIAL ASSIGNEE IN BANKRUPTCY of the property of Francis Bernard Francis, and a discharge of the said mortgage without production of the said mortgage, notice is hereby given of my intention to dispense with the production of the said mortgage under section 40, Land Transfer Act, 1915, and to register the said transmission and discharge as requested on the 5th December, 1947.
Dated this 17th day of November, 1947, at the Land Registry Office, Dunedin. E. B. C. MURRAY, District Land Registrar.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that REAL INVESTMENTS, LIMITED, has changed its name to THOMPSON BARFOOT CONSTRUCTION COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 29th day of October, 1947. 567 L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that MONK CASTELL, LIMITED, has changed its name to CHAS. W. CASTELL, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 24th day of October, 1947. 568 L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that CELLOPLAST LIMITED has changed its name to INTERNATIONAL MODEL AIRCRAFT (N.Z.), LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 24th day of October, 1947. 569 L. G. TUCK, Assistant Registrar of Companies.
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 companies dissolved :- Wakefield Motors, Limited. 1935/64. Cody's Cash Drapery, Limited. 1937/17.
Given under my hand at Auckland, this 14th day of November, 1947. L. G. TUCK, Assistant Registrar of Companies.
WM. REID AND SONS, LIMITED IN LIQUIDATION Notice of Meeting NOTICE is hereby given, in pursuance of section 232 of the Companies Act, 1933, that a general meeting of the members of the company will be held in the offices of Messrs. Brent, Anderson, and Stewart, Edinburgh House, 29 Bond Street, Dunedin, on Saturday, 13th December, 1947, at 10 o'clock in the forenoon, for the purpose of having an account laid before the meeting showing the manner in which the winding-up of the company has been conducted and the assets disposed of, and of hearing any explanation that may be required from the liquidator.
Dated at Dunedin, this 12th day of November, 1947. 572 JAMES REID, Liquidator.
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 :- Wilson Engraving Company, Limited. 1930/306.
Given under my hand at Auckland, this 14th day of November, 1947. L. G. TUCK, Assistant Registrar of Companies.
NOTICE OF CEASING TO CARRY ON BUSINESS In the matter of the Companies Act, 1933, and in the matter of JOSEPH NATHAN AND COMPANY, LIMITED, incorporated in England (in Voluntary Liquidation). NOTICE is hereby given that Joseph Nathan and Company, Limited, incorporated in England, and having its head office for New Zealand at Grey Street, Wellington (now in voluntary liquidation), has ceased to have a place of business in New Zealand and to carry on business in New Zealand.
The voluntary liquidation of the English company will not in any way affect the business of Joseph Nathan and Company (N.Z.), Limited, which will be carried on without change.
Dated the 4th day of November, 1947.
T. M. PACEY, Attorney in New Zealand for the Liquidator of Joseph Nathan and Company, Limited (in Voluntary Liquidation).
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that SATISFACTORY LEATHER GOODS, LIMITED, has changed its name to FOSTER GLOVE COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch, this 4th day of November, 1947. 565 J. MORRISON, Assistant Registrar of Companies.
STATEMENT of RECEIPTS and PAYMENTS under the Otago Presbyterian Church Board of Property Act, 1906, for the year ended 30th September, 1947 :- RESERVE No. 5 Receipts 1946. Oct. 1 By Balance ... ... ... £ s. d. 280 16 2 1947. Sept. 30 Rents ... ... ... ... ... 1,265 0 0 Transfer from Ecclesiastical Fund ... ... 2,400 0 0 Presbyterian Church of New Zealand re Chair of Church History- Lecturer, Voice Production ... ... 283 6 8 Interest, deposit ... ... ... ... ... 60 6 0 £4,289 8 10 Payments 1947. Sept. 30 To Professors' salaries ... ... 3,489 11 8 Audit fee, 30th September, 1947 ... ... 2 2 0 Rates, Dunedin City Corporation ... ... 8 9 4 Knox College Council rents, 11th November, 1946 ... ... ... ... ... 30 0 0 Gazette advertising ... ... ... ... ... 0 18 0 Beneficiary Fund assessment ... ... ... 130 0 0 Bank charge ... ... ... ... ... ... 0 10 0 Book Account : College Library ... ... 50 10 8 Factor's salary and office expenses to 30th September, 1947 ... ... ... ... 60 0 0 Removal expenses-Professor G. A. F. Knight ... ... ... ... ... ... 312 10 0 Insurance, Knox College Library ... ... 2 14 1 Balance ... ... ... ... ... ... 202 3 1 £4,289 8 10 ALEX. McHUTCHON, Factor.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1947, No 68
NZLII —
NZ Gazette 1947, No 68
✨ LLM interpretation of page content
🗺️ Land Transfer Notice
🗺️ Lands, Settlement & Survey14 November 1947
Land Transfer, Dunedin, Caveat
- John Crawford McBride, Applicant for land transfer
- E. B. C. Murray, District Land Registrar
🏭 Change of Company Name
🏭 Trade, Customs & Industry3 November 1947
Company Name Change, Feature Shoes Limited, Feature Fashions Limited
- E. S. Molony, Assistant Registrar of Companies
🗺️ Notice of Lost Mortgage
🗺️ Lands, Settlement & Survey17 November 1947
Lost Mortgage, Land Transfer, Dunedin
- Frederick Charles Bell, Mortgagor
- Francis Bernard Francis, Mortgagee
- E. B. C. Murray, District Land Registrar
🏭 Change of Company Name
🏭 Trade, Customs & Industry29 October 1947
Company Name Change, Real Investments Limited, Thompson Barfoot Construction Company Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry24 October 1947
Company Name Change, Monk Castell Limited, Chas. W. Castell Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry24 October 1947
Company Name Change, Celloplast Limited, International Model Aircraft (N.Z.) Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry14 November 1947
Company Dissolution, Wakefield Motors Limited, Cody's Cash Drapery Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Meeting for Company Liquidation
🏭 Trade, Customs & Industry12 November 1947
Company Liquidation, Wm. Reid and Sons Limited
- James Reid, Liquidator
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry14 November 1947
Company Dissolution, Wilson Engraving Company Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Ceasing Business
🏭 Trade, Customs & Industry4 November 1947
Ceasing Business, Joseph Nathan and Company Limited
- T. M. Pacey, Attorney in New Zealand for the Liquidator of Joseph Nathan and Company Limited
🏭 Change of Company Name
🏭 Trade, Customs & Industry4 November 1947
Company Name Change, Satisfactory Leather Goods Limited, Foster Glove Company Limited
- J. Morrison, Assistant Registrar of Companies
🎓 Statement of Receipts and Payments
🎓 Education, Culture & ScienceFinancial Statement, Otago Presbyterian Church Board of Property Act
- Alex. McHutchon, Factor