Land and Company Notices




1494

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 363, folio 275 (Wellington Registry), in the name of CHARLOTTE JOAN SHERWIN MARCH-BANK, wife of Thomas Wilson Marchbank, of Masterton, Engineer, for 1 rood 10·9 perches, situate in the Borough of Masterton, being part Section 27, Masterton Small Farm Settlement, and being also Lot 13 on Deposited Plan 2615, and application (K. 27769) having been made for 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 24th day of November, 1948, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 13, folio 238 (Nelson Registry), for 1 rood, being Section 106 of the Town of Denniston, in favour of THE WESTPORT PERMANENT BUILDING AND INVESTMENT SOCIETY, having been lodged with me, together with an application 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 after fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Nelson, this 29th day of November, 1948.

A. FOWLER, District Land Registrar.

APPLICATION having been made to me for the issue of a provisional lease in perpetuity in the name of HENRICK RUDOLPH FRENTZ, of Orepuki, Farmer, for Section 87, Block II, Longwood District, and being all the land comprised in register-book, Vol. 90, folio 175 (Southland Registry), and evidence having been lodged of the loss of the said lease in perpetuity, I hereby give notice of my intention to issue such provisional lease in perpetuity as requested, after fourteen days from the 2nd December, 1948.

Dated this 24th day of November, 1948, at the Land Registry Office, Invercargill.

J. LAURIE, 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 :—

Anderson Electrical Limited. 1933/55.
Roy Beazley Limited. 1938/226.

Given under my hand at Auckland, this 26th day of November, 1948.

L. G. TUCK, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—

New Zealand Heating and Power Company, Limited. 1946/26.

Given under my hand at New Plymouth, this 26th day of November, 1948.

D. A. YOUNG, Assistant Registrar of Companies.

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 :—

Gaustad Marlow & Company, Limited. 1917/2.

Given under my hand at New Plymouth, this 26th day of November, 1948.

D. A. YOUNG, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—

J. R. Berney, Limited. 1936/90.
Wilbur B. Driver (N.Z.), Limited. 1942/24.

Given under my hand at Wellington, this 29th day of November, 1948.

H. B. WALTON, Assistant Registrar of Companies.

THE NEW ZEALAND GAZETTE
[No. 62

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 :—

F. Sheffler’s Limited. 1939/86.
Catholic Supplies, Limited. 1918/14.

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

H. B. WALTON, 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 dissolved :—

A. W. Buxton, Limited. 1904/33.

Given under my hand at Christchurch, this 23rd day of November, 1948.

H. O. THOMSON, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—

Premier Pictures, Limited. 1916/17.

Given under my hand at Christchurch, this 23rd day of November, 1948.

H. O. THOMSON, Assistant Registrar of Companies.

PYNE, GOULD, GUINNESS, LIMITED

In the matter of the Pyne, Gould, Guinness (Limited) Trust Act, 1934.

HARMAN WARREN, Secretary of Pyne, Gould, Guinness, Limited, do solemnly and sincerely declare :—

  1. That the liability of the members is limited.
  2. That the capital of the company is £500,000, made up as follows—100,000 shares of £1 each fully paid, £100,000 ; £400,000 "A" and "B" perpetual debenture stock, which ranks for payment after all ordinary creditors, £400,000 : total, £500,000.
  3. That the amount of all moneys received on account of estates is £579,771 19s. 9d. for the year ended 30th September, 1948.
  4. That the amount of all moneys paid on account of estates is £545,493 9s. 1d. for the year ended 30th September, 1948.
  5. That the amount of the balance held on 30th September, 1948, to the credit of estates under administration is £99,669 2s. 1d.
  6. That the liabilities of the company on the 30th September last were £815,081 7s. 2d.

Debts owing to sundry persons by the company, viz. : On judgment, nil ; on specialty, nil ; on terminable debentures, nil ; on simple contracts, £815,081 7s. 2d. ; on estimated liabilities, nil.

  1. That the assets of the company on that day were £1,450,436 2s. 5d.

And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand entitled the Justices of the Peace Act, 1927.

H. WARREN.

Declared at Christchurch, this 18th day of November, 1948, before me—J. Maling, a Justice of the Peace in and for the Dominion of New Zealand.

BOROUGH OF NEW PLYMOUTH

PURSUANT to subsection (2) of section 29 of the Finance Act (No. 3), 1944, the New Plymouth Borough Council hereby gives notice of the nature of the work to be included in the scheme of development and reconstruction described in the First Schedule hereto, and that the part of the Borough of New Plymouth thereby effected is described in the Second Schedule hereto.

This notice shall remain in force until the 16th day of November, 1958.

FIRST SCHEDULE

Nature of Work

The improvement and development of that part of the Borough of New Plymouth described in the Second Schedule hereto by the widening, reconstruction, and improvement where necessary of existing streets therein as described and shown on the plan marked "New Plymouth Borough Council Proposed Street Widening Scheme, Fitzroy Area," exhibited in the offices of the Council's Borough Engineer in the Municipal Building, Liardet Street, New Plymouth.

SECOND SCHEDULE

That part of the Borough of New Plymouth situate east of the Henui Stream.

Dated this 23rd day of November, 1948.

For and on behalf of the New Plymouth Borough Council—

E. R. C. GILMOUR, Mayor.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 62


NZLII PDF NZ Gazette 1948, No 62





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title for Charlotte Joan Sherwin March-Bank

🗺️ Lands, Settlement & Survey
24 November 1948
Certificate of Title, Land Registry, Masterton, Wellington Registry
  • Charlotte Joan Sherwin March-Bank, Lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title for The Westport Permanent Building and Investment Society

🗺️ Lands, Settlement & Survey
29 November 1948
Certificate of Title, Land Registry, Nelson Registry, Denniston
  • A. Fowler, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Lease in Perpetuity for Henrick Rudolph Frentz

🗺️ Lands, Settlement & Survey
24 November 1948
Provisional Lease, Land Registry, Orepuki, Longwood District
  • Henrick Rudolph Frentz, Application for provisional lease

  • J. Laurie, District Land Registrar

🏭 Notice of Intention to Strike Off Companies from Register

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

🏭 Notice of Company Struck Off Register

🏭 Trade, Customs & Industry
26 November 1948
Companies Act, Strike Off, Dissolution, New Plymouth
  • D. A. Young, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company from Register

🏭 Trade, Customs & Industry
26 November 1948
Companies Act, Strike Off, Dissolution, New Plymouth
  • D. A. Young, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies from Register

🏭 Trade, Customs & Industry
29 November 1948
Companies Act, Strike Off, Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
30 November 1948
Companies Act, Strike Off, Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company from Register

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

🏭 Notice of Company Struck Off Register

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

🏭 Declaration by Harman Warren for Pyne, Gould, Guinness, Limited

🏭 Trade, Customs & Industry
18 November 1948
Trust Act, Company Declaration, Financial Statement
  • Harman Warren, Secretary declaring company details

  • J. Maling, Justice of the Peace

🏘️ Notice of Development and Reconstruction Scheme by New Plymouth Borough Council

🏘️ Provincial & Local Government
23 November 1948
Finance Act, Development Scheme, Street Widening, New Plymouth
  • E. R. C. Gilmour, Mayor