Land and Company Notices




EVIDENCE of the loss of certificate of title, Vol. 91, folio 104 (Auckland Registry), for 7·9 perches, being part Lot 34, Deposited Plan 200, and being part Allotment 2, Section 8, Suburbs of Auckland, in the name of LOUISA MARY ANN SERVICE, wife of William Malcolm Service, of Auckland, Bicycle-manufacturer, 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 the 23rd July, 1948.
Dated this 2nd day of July, 1948, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 52, folio 249 (Gisborne Registry), in the name of ALFRED EDWARD NOTTING, of Gisborne, Carpenter, for 36·56 perches, more or less, situate in School Road in the Borough of Gisborne, being part Suburban Sections 192 and 193, Town of Gisborne, and being also Lot 14 on Deposited Plan 1741, and application (W. 2048) 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 2nd day of July, 1948, at the Land Registry Office, Gisborne.
E. L. ADAMS, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
The Te Kuiti Land Company, Limited. 1917/56.
Taranaki Lime, Limited. 1926/1.
Given under my hand at Auckland, this 2nd day of July, 1948.
L. G. TUCK, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned company has been struck off the Register and the company dissolved:
W. K. Harrison, Limited. 1945/4.
Given under my hand at Gisborne, this 2nd day of July, 1948.
E. L. ADAMS, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933
NOTICE is hereby given, pursuant to section 8 of the above-mentioned Act, that the register and records relating to Andersons Motors (Wanganui), Limited, which have hitherto been kept at the office of the Assistant Registrar of Companies at Dunedin, have been transferred to the office of the Assistant Registrar of Companies at Wellington.
Dated at Wellington, this 29th day of June, 1948.
J. CARADUS, Registrar of Companies.

THE COMPANIES ACT, 1933
NOTICE is hereby given, pursuant to section 8 of the above-mentioned Act, that the register and records relating to Timaru Steam Laundry, Limited, which have hitherto been kept at the office of the Assistant Registrar of Companies at Dunedin, have been transferred to the office of the Assistant Registrar of Companies at Christchurch.
Dated at Wellington, this 29th day of June, 1948.
J. CARADUS, Registrar of Companies.

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 is shown to the contrary, be struck off the Register and the companies dissolved:
Premier Pictures, Limited. 1916/17.
Light Leather Products, Limited. 1946/173.
Given under my hand at Christchurch, this 1st day of July, 1948.
H. O. THOMSON, Assistant Registrar of Companies.

AUSTRALASIAN INSTITUTE OF SECRETARIES (INCORPORATED)
NOTICE OF CEASING TO CARRY ON BUSINESS
NOTICE is hereby given that on the expiration of three months from the date this notice first appears, that the Australasian Institute of Secretaries (Incorporated) will cease to have a place of business in New Zealand.
For and on behalf of the Australasian Institute of Secretaries (Incorporated) (in Liquidation)—
244 E. T. SPACKMAN, Liquidator.

THAMES FISHERIES, LIMITED
IN LIQUIDATION
NOTICE is hereby given that a general meeting of Thames Fisheries, Limited (in Liquidation), will be held in the office of the liquidator, Pollen Street, Thames, on Thursday, the 22nd day of July, 1948, at 3 p.m.
Business

  1. To receive an account of the winding-up of the company and any explanation thereof.
  2. To consider and, if thought advisable, pass the following extraordinary resolution:—
    “That the books and papers of the company remain in the custody of the liquidator, James Kernick, of Thames.”
    JAS. KERNICK, Liquidator.
    Dated at Thames, this 24th day of June, 1948.

GREYMOUTH BOROUGH COUNCIL
RESOLUTION STRIKING SPECIAL RATE
Redemption Loan, 1948, of £20,500
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and of all other powers (if any) it thereunto enabling, the Greymouth Borough Council hereby resolves as follows:—
“That, for the purpose of providing for the payment of the instalments of principal and interest and other charges on a loan of £20,500, authorized to be raised by the Greymouth Borough Council under the above-mentioned Act, for the purpose of redeeming at maturity the outstanding liability of the Council in respect of—
“(i) £30,000, being portion of the Sewerage Extension Loan, 1937, of £57,000;
“(ii) The Omoto Road Improvements Loan, 1937, of £2,000; and
“(iii) The Blaketown Gas Extension Loan, 1937, of £3,000;
the Greymouth Borough Council hereby makes and levies a special rate of 1·680156 pence in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the Borough of Greymouth, exclusive of rateable property in the Cobden area of the said borough; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 31st day of March in each and every year during the currency of such loan, being a period of ten years or until the loan is fully paid off.”
Dated this 5th day of February, 1948.
259 F. H. DENTON, Town Clerk.

EDUCATION BOARD OF THE DISTRICT OF AUCKLAND
NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS Act, 1928
NOTICE is hereby given that the Education Board of the District of Auckland intends to take, under the provisions of the Public Works Act, 1928, for a public school, the following additional land—viz.: All that piece of land situated in the Provincial District of Auckland, containing nineteen decimal seven perches (19·7 perches), more or less, being Lot 4 on a plan deposited in the Land Registry Office at Auckland as No. 8067, which said piece of land is portion of Allotment 25 of the Parish of Titirangi, and is the whole of the land comprised and described in certificate of title, Vol. 328, folio 244, of the Register-books of the Land Registry Office aforesaid.
All persons affected are hereby required and called upon to set forth in writing any well-grounded objections to the taking of such land, and to send such writing, within forty (40) days from the first publication of this notice, to the Education Board of the District of Auckland at its office in Wellesley Street East, Auckland.
Dated this 24th day of June, 1948.
A. NIXON,
Secretary to the Education Board of the District of Auckland.
This notice was first published in the Auckland Star newspaper on the 2nd day of July, 1948.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 39


NZLII PDF NZ Gazette 1948, No 39





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
2 July 1948
Certificate of Title, Loss, Auckland Registry, Land Transfer
  • Louisa Mary Ann Service, Owner of lost certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
2 July 1948
Certificate of Title, Loss, Gisborne Registry, Land Transfer
  • Alfred Edward Notting, Owner of lost certificate of title

  • E. L. Adams, District Land Registrar

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
2 July 1948
Companies Act, Strike Off, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
2 July 1948
Companies Act, Dissolution, Gisborne
  • E. L. Adams, Assistant Registrar of Companies

🏭 Notice of Transfer of Company Records

🏭 Trade, Customs & Industry
29 June 1948
Companies Act, Records Transfer, Dunedin to Wellington
  • J. Caradus, Registrar of Companies

🏭 Notice of Transfer of Company Records

🏭 Trade, Customs & Industry
29 June 1948
Companies Act, Records Transfer, Dunedin to Christchurch
  • J. Caradus, Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
1 July 1948
Companies Act, Strike Off, Dissolution, Christchurch
  • H. O. Thomson, Assistant Registrar of Companies

🏭 Notice of Ceasing to Carry On Business

🏭 Trade, Customs & Industry
Australasian Institute of Secretaries, Liquidation, Ceasing Business
  • E. T. Spackman, Liquidator

🏭 Notice of General Meeting in Liquidation

🏭 Trade, Customs & Industry
24 June 1948
Thames Fisheries, Liquidation, General Meeting
  • James Kernick, Liquidator

🏘️ Resolution Striking Special Rate for Redemption Loan

🏘️ Provincial & Local Government
5 February 1948
Greymouth Borough Council, Special Rate, Loan Redemption
  • F. H. Denton, Town Clerk

🎓 Notice of Intention to Take Land for Public School

🎓 Education, Culture & Science
24 June 1948
Education Board, Land Acquisition, Public Works Act, Auckland
  • A. Nixon, Secretary to the Education Board of the District of Auckland