Land and Company Notices




990
THE NEW ZEALAND GAZETTE
[No. 43

Town Land in Auckland Land District for Selection on Renewable Lease

Auckland District Lands and Survey Office,
Auckland, 2nd August, 1948.

NOTICE is hereby given that the undermentioned section is open for selection on renewable lease under the Land Act, 1924; and applications will be received at the Auckland District Lands and Survey Office, Auckland, up to 4 o’clock p.m. on Friday, 24th September, 1948.

Applicants should appear personally for examination at the Auckland District Lands and Survey Office, Auckland, on Tuesday, 28th September, 1948, at 11 o’clock a.m., but if any applicant is unable to attend he may be examined by any other Land Board or by any Commissioner of Crown Lands.

The ballot will be held immediately upon conclusion of the examination of applicants, and the successful applicant is required to pay immediately at conclusion of ballot deposit comprising the first half-year’s rent, broken-period rent, and lease fee.

SCHEDULE

AUCKLAND LAND DISTRICT.—TOWN LAND.
Rotorua County.—Mamaku Village

SECTION 9, Block XXII: Area, 1 acre 1 rood 23 perches. Capital value, £25; half-yearly rent, 12s. 6d.

Section is situated in Tarewa Street, Mamaku Village, and falls away on the south-east corner into low-lying swamp. Suitable as a building-site.

NOTE.—Applications by ex-servicemen and the wives and widows of ex-servicemen have preference over all other applicants.

Any further information required may be obtained from the undersigned.

D. A. PATERSON,
Commissioner of Crown Lands.

(H.O. 22/1098/531; D.O. M.I. 3208.)

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 198, folio 187 (Auckland Registry), for 1 rood, being Section 8, Block XVI, Town of Taupo, in the name of LEO BENEDICT COLLINS, of Te Aroha, Solicitor, and SYLVIA MARY TUCKER, of Auckland, Married Woman, 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 certificate of title on 20th August, 1948.

Dated this 30th day of July, 1948, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 33, folio 207, for 2 roods, being Section 1, Block VIII, Thames Survey District, in the name of ISABELLA ELIZABETH ANDERTON, wife of Edward Joseph Anderton, of Thames, Gentleman, 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 certificate of title on 20th August, 1948.

Dated this 30th day of July, 1948, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.

APPLICATION having been made to me for the issue of provisional certificates of title in favour of JOHN MACLEAN, late of Browns, Farmer (now deceased), for Sections 77, 96, and 139, Forest Hill Hundred, and part of Section 21, Winton Hundred, being the land comprised in certificates of title, Vol. 10, folios 293 and 297, Vol. 17, folio 183, and Vol. 70, folio 21, respectively (Southland Registry), and evidence having been lodged with me of the loss of the said certificates of title, I hereby give notice that I shall issue provisional certificates of title as requested upon the expiration of fourteen days from the 5th August, 1948.

Dated this 29th day of July, 1948, at the Land Registry Office, Invercargill.

J. LAURIE, 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 companies dissolved :—

The Hawke’s Bay Direct Supply Association, Limited. 1920/8.
Fernhill Forestry Company, Limited. 1933/45.
Residential Finance, Limited. 1938/29.

Given under my hand at Napier, this 26th day of July, 1948.

E. S. MOLONY, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

The Rangitane Farm Company, Limited. 1920/52.

Given under my hand at Wellington, this 27th day of July, 1948.

H. B. WALTON, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

McMillan Brothers, Limited. 1937/31.

Given under my hand at Wellington, this 30th day of July, 1948.

H. B. WALTON, Assistant Registrar of Companies.

PARKINSON AND COWAN GROUP EXPORTS, LIMITED

In the matter of the Companies Act, 1933, and in the matter of PARKINSON AND COWAN GROUP EXPORTS, LIMITED, incorporated in England.

PURSUANT to section 338 of the Companies Act, 1933, notice is hereby given that on the expiration of three months from the date of this notice Parkinson and Cowan Group Exports, Limited, will cease to have a place of business in New Zealand.

The business formerly carried on by Parkinson and Cowan Group Exports, Limited, will in future be carried on by Measurement Engineering, Limited, incorporated in New Zealand, and having its registered office at 166 Featherston Street, Wellington.

Dated at Wellington, the 19th day of July, 1948.

JOHNSTON AND COMPANY, LIMITED.
W. G. TURNBULL, Managing Director.
Person authorized to accept service on behalf of the Company.

R. W. MORROW AND SONS, LIMITED

In the matter of the Companies Act, 1933, and in the matter of R. W. MORROW AND SONS, LIMITED.

NOTICE is hereby given that an order of the Supreme Court of New Zealand dated the 2nd day of July, 1948, confirming the reduction of the capital of the above-named company from £16,700 to £8,350, and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above statute, were registered by the Registrar of Companies on the 22nd day of July, 1948.

The said minute is in the words and figures following :—

“The share capital of R. W. Morrow and Sons, Limited, is henceforth eight thousand three hundred and fifty pounds (£8,350) divided into sixteen thousand seven hundred (16,700) shares of ten shillings (10s.) each, instead of the original capital of sixteen thousand seven hundred pounds (£16,700) divided into sixteen thousand seven hundred (16,700) shares of one pound (£1) each. At the time of registration of this minute the sum of ten shillings (10s.) is proposed to be deemed to have been paid up on each share.”

Dated this 27th day of July, 1948.

W. A. WHITE,
Solicitor for the Company.

DE FOREST PHONOFILMS (N.Z.), LIMITED

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of DE FOREST PHONOFILMS (N.Z.), LIMITED (in Liquidation).

NOTICE is hereby given that a meeting of members of the above company will be held at the office of the liquidator, 5th Floor, A.M.P. Buildings, Customhouse Quay, Wellington, on Wednesday, the 11th day of August, 1948, at 11 a.m.

Business.—To receive the report of the liquidator of his acts and dealings, and of the conduct of the winding-up during the preceding year.

Dated this 25th day of July, 1948.

F. E. FEIST, Liquidator.

A.M.P. Buildings, Wellington.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 43


NZLII PDF NZ Gazette 1948, No 43





✨ LLM interpretation of page content

🗺️ Town Land in Auckland Land District for Selection on Renewable Lease

🗺️ Lands, Settlement & Survey
2 August 1948
Land Selection, Renewable Lease, Auckland Land District, Mamaku Village
  • D. A. Paterson, Commissioner of Crown Lands

🗺️ Land Transfer Act Notices - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
30 July 1948
Certificate of Title, Loss, Auckland Registry, Taupo
  • Leo Benedict Collins, Lost certificate of title
  • Sylvia Mary Tucker, Lost certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Land Transfer Act Notices - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
30 July 1948
Certificate of Title, Loss, Thames Survey District
  • Isabella Elizabeth Anderton, Lost certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Application for Provisional Certificates of Title

🗺️ Lands, Settlement & Survey
29 July 1948
Provisional Certificates of Title, Southland Registry, Forest Hill Hundred, Winton Hundred
  • John Maclean, Application for provisional certificates of title

  • J. Laurie, District Land Registrar

🏭 Companies Act Notices - Companies Struck Off Register

🏭 Trade, Customs & Industry
26 July 1948
Companies Act, Dissolution, Hawke’s Bay Direct Supply Association, Fernhill Forestry Company, Residential Finance
  • E. S. Molony, Assistant Registrar of Companies

🏭 Companies Act Notices - Intention to Strike Off Register

🏭 Trade, Customs & Industry
27 July 1948
Companies Act, Dissolution, Rangitane Farm Company
  • H. B. Walton, Assistant Registrar of Companies

🏭 Companies Act Notices - Intention to Strike Off Register

🏭 Trade, Customs & Industry
30 July 1948
Companies Act, Dissolution, McMillan Brothers
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Cessation of Business in New Zealand

🏭 Trade, Customs & Industry
19 July 1948
Cessation of Business, Parkinson and Cowan Group Exports, Measurement Engineering
  • W. G. Turnbull, Managing Director of Johnston and Company, Limited

🏭 Notice of Reduction of Capital

🏭 Trade, Customs & Industry
27 July 1948
Reduction of Capital, R. W. Morrow and Sons, Limited
  • W. A. White, Solicitor for the Company

🏭 Notice of Meeting of Members in Liquidation

🏭 Trade, Customs & Industry
25 July 1948
Liquidation, De Forest Phonofilms (N.Z.), Limited
  • F. E. Feist, Liquidator