Miscellaneous Notices




Feb. 24] THE NEW ZEALAND GAZETTE 647

A PPLICATION having been made to me for the issue of a new certificate of title in favour of JANE DALRYMPLE MOQUEEN, of England, Married Woman, for Section 5, Block XX, Town of East Gore, being the land contained in Crown grant, Vol. 28, folio 160, and evidence having been lodged of the loss of the said Crown grant, I hereby give notice that I shall issue a new certificate of title as requested upon the expiration of fourteen days from 24th February, 1949.

Dated this 17th day of February, 1949, at the Land Registry Office, Invercargill.

J. LAURIE, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)

N OTICE 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 :—

Moyle’s Car Rentals, Limited. 1947/29.

Given under my hand at Wellington, this 21st day of February, 1949.

H. B. WALTON, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (6)

N OTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :—

Developments Limited. 1927/134.

Wellington Leather Goods, Limited. 1941/37.

Given under my hand at Wellington, this 21st day of February, 1949.

H. B. WALTON, Assistant Registrar of Companies.


WAIRARAPA SOUTH COUNTY

NOTICE OF SPECIAL ORDER

N OTICE is hereby given that at a special meeting of the Wairarapa South County Council, held at noon on the 10th day of February, 1949, the following resolution was passed, by way of special order, as follows :—

“ That, in pursuance of section 43 of the Finance Act, 1937, the Council hereby resolves, by way of special order, to make and levy an annual-recurring rate (to be called ‘ a consolidated rate ’) on a uniform basis over the whole of the County of Wairarapa South on all rateable property (based on the unimproved value) of an amount calculated to produce a sum greater than the annual charges payable in respect of the loans secured by such rates by an amount equal to ten per centum of those annual charges.

“ SCHEDULE

“ The several special rates in lieu of which the consolidated rate is made are as follows :—

“ (1) The Carrington Water-race Construction Loan Special Rate of one and one-eighth of a penny in the pound (£).

“ (2) The Admiral Road Loan Special Rate of five-twelfths of a penny in the pound (£).

“ (3) The Ahiaruhe Road Loan Special Rate of three-tenths of a penny in the pound (£).

“ (4) The Westmere Road Loan Special Rate of two-fifths of a penny in the pound (£).”

Further notice is also given that the said resolution will be presented for confirmation at an ordinary meeting of the Wairarapa South County Council to be held at the County Office, Memorial Square, Carterton, at 10.30 a.m. on the 17th day of March, 1949.

Dated this 14th day of February, 1949.

E. T. BEAVEN, County Clerk.

923


EAST COAST MOTOR SERVICE, LIMITED

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of the EAST COAST MOTOR SERVICE, LIMITED (in Liquidation).

R ESOLVED, by special resolution dated the 14th day of February, 1949 :—

“ (1) That the affairs of the company be wound up under the provisions of members’ voluntary winding up, pursuant to section 221 (1) (b) of the Companies Act, 1933 ; and

“ (2) That MAXWELL RICHARD FRY, of Gisborne, Public Accountant, be and is hereby appointed liquidator of the company for the purpose of such winding up.”

MAX R. FRY, Liquidator.

Gisborne, 15th February, 1949.

924

NOTICE OF DISSOLUTION OF PARTNERSHIP

N OTICE is hereby given that the partnership heretofore subsisting between us the undersigned, carrying on business as Caterers, Confectioners, and Restaurant-proprietors at 274 Queen Street, Auckland, under the style or firm of “ Kottage Kake Kitchen,” and at 120 Karangahape Road, Auckland, has been dissolved as from the 24th day of December, 1948. The undersigned ANNA BLUMENTHAL, ELSA BLUMENTHAL, RAY BLUMENTHAL, SIEGFRIED BLUMENTHAL, and ERNST BLUMENTHAL will continue to carry on the business at 274 Queen Street, Auckland, under the style or firm of “ Kottage Kake Kitchen.” The undersigned CHARLES WEARE and HELENA WEARE will continue to carry on the business at 120 Karangahape Road, Auckland.

Dated at Auckland, this 14th day of February, 1949.

CHARLES WEARE.

HELENA WEARE.

ERNST BLUMENTHAL.

RAY BLUMENTHAL.

SIEGFRIED BLUMENTHAL.

ELSA BLUMENTHAL.

CONSTANCE WEARE.

ALLAN WEARE.

ANNA BLUMENTHAL.

925


CHANGE OF NAME OF COMPANY

N OTICE is hereby given that ELCRAFT LIMITED has changed its name to DOMINION CONTAINERS, 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 3rd day of February, 1949.

L. G. TUCK, Assistant Registrar of Companies.

926


NOTICE OF CHANGE OF SURNAME

I, NYRA MARY WATSON, heretofore called and known by the name of NYRA MARY VILES, of Napier, Unmarried Woman, hereby give public notice that on the 4th day of February, 1949, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of VILES and then assumed and adopted and determined henceforth on all occasions whatsoever to use and subscribe the name of WATSON instead of the name of VILES : And I give further notice that by a deed-poll dated the 4th day of February, 1949, duly executed and attested and enrolled in the Supreme Court of New Zealand, Wellington District (Napier Registry), on the 8th day of February, 1949, I formally and absolutely renounced and abandoned the said surname of VILES and declared that I had assumed and adopted and intended henceforth on all occasions whatsoever to use and subscribe the name WATSON instead of VILES, and so as to be at all times thereafter called, known, and described by the name of WATSON exclusively.

Dated the 16th day of February, 1949.

NYRA MARY WATSON.

(Late NYRA MARY VILES.)

927


THE WAIMARINO COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND IN BLOCK XI, MANGANUI SURVEY DISTRICT, FOR THE PURPOSE OF A GRAVEL RESERVE

N OTICE is hereby given that it is proposed, under the provisions of the Public Works Act, 1928, and of every other Act or Acts thereunto enabling, to take the land described in the Schedule hereto for the purpose of a gravel reserve : And notice is hereby further given that the plan of the land so required to be taken is deposited in the office of the Waimarino County Council at Raetihi and is there open for inspection ; and that all persons affected by the taking of the said land should, if they have any well-grounded objection to the taking of the said land or the execution of the proposed works, set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the Chairman of the Waimarino County Council at Raetihi.

This notice was first published on the 23rd day of February, 1949.

SCHEDULE

APPROXIMATE area of piece of land required to be taken: 4 acres 34·5 perches.

Being that part of Section 1, situated in Block XI, Manganui Survey District, in the Wellington Land District. As the same is more particularly delineated on the plan marked S.O. 21772, deposited in the office of the Waimarino County Council at Raetihi, and thereon coloured yellow.

As witness my hand, this 17th day of February, 1949.

D. J. BERRY,

Chairman of the Waimarino County Council.

929



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 11


NZLII PDF NZ Gazette 1949, No 11





✨ LLM interpretation of page content

🗺️ Application for New Certificate of Title

🗺️ Lands, Settlement & Survey
17 February 1949
Certificate of Title, Land Registry, Invercargill
  • Jane Dalrymple Moqueen, Applicant for new certificate of title

  • J. Laurie, District Land Registrar

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
21 February 1949
Company Dissolution, Moyle’s Car Rentals Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
21 February 1949
Company Dissolution, Developments Limited, Wellington Leather Goods Limited
  • H. B. Walton, Assistant Registrar of Companies

🏘️ Notice of Special Order for Consolidated Rate

🏘️ Provincial & Local Government
14 February 1949
Consolidated Rate, Wairarapa South County, Finance Act 1937
  • E. T. Beaven, County Clerk

🏭 Notice of Liquidation of East Coast Motor Service Limited

🏭 Trade, Customs & Industry
15 February 1949
Liquidation, East Coast Motor Service Limited, Maxwell Richard Fry
  • Maxwell Richard Fry, Appointed liquidator

  • Max R. Fry, Liquidator

🏭 Notice of Dissolution of Partnership

🏭 Trade, Customs & Industry
14 February 1949
Partnership Dissolution, Kottage Kake Kitchen, Auckland
9 names identified
  • Anna Blumenthal, Continuing business at 274 Queen Street
  • Elsa Blumenthal, Continuing business at 274 Queen Street
  • Ray Blumenthal, Continuing business at 274 Queen Street
  • Siegrfried Blumenthal, Continuing business at 274 Queen Street
  • Ernst Blumenthal, Continuing business at 274 Queen Street
  • Charles Weare, Continuing business at 120 Karangahape Road
  • Helena Weare, Continuing business at 120 Karangahape Road
  • Constance Weare, Dissolved partnership
  • Allan Weare, Dissolved partnership

🏭 Notice of Company Name Change

🏭 Trade, Customs & Industry
3 February 1949
Company Name Change, Elcraft Limited, Dominion Containers Limited
  • L. G. Tuck, Assistant Registrar of Companies

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
16 February 1949
Change of Surname, Nyra Mary Watson, Nyra Mary Viles
  • Nyra Mary Watson, Changed surname from Viles

🏗️ Notice of Intention to Take Land for Gravel Reserve

🏗️ Infrastructure & Public Works
17 February 1949
Land Acquisition, Gravel Reserve, Waimarino County Council
  • D. J. Berry, Chairman of the Waimarino County Council