✨ Miscellaneous Notices
JAN. 20]
STATE FOREST SERVICE NOTICE
Milling-timber for Sale by Public Tender—Canterbury Conservancy,
Canterbury Land District
WRITTEN tenders close with the Conservator of Forests,
Christchurch, at 4 p.m. on Wednesday, 2nd March, 1949,
for the purchase of all the trees on 14 acres in Block XIV, Tengawai
Survey District, being Sawmill Area 3 of Albury State Forest
No. 52, approximately ten miles from Fairlie.
The total estimated quantity of timber in cubic feet is 71,400,
made up as follows :—
Species. Cubic Feet.
Douglas fir . . . . . . . . 43,800
Pinus ponderosa and Pinus radiata . . . . 25,200
Other miscellaneous timbers . . . . . . . 2,400
71,400
In addition there are approximately twenty cords of firewood
on the area.
Upset price—
Milling-timber, £2,870.
Firewood, 7s. 6d. per cord.
Time for removal : One year.
Terms of Payment
A marked cheque for £720, together with £1 1s. licence fee,
must accompany the tender, and the balance be paid in ten equal
monthly instalments, the first of which shall be made one month
after the date of sale.
Full particulars and conditions of sale obtainable from the
Conservator of Forests, Christchurch.
L. H. BAILEY, Conservator of Forests.
(F.S. 23/6/52/3.)
BANKRUPTCY NOTICE
In Bankruptcy.—Supreme Court
THOMAS HENRY WALLACE, of Gladstone Road, Matamata,
Builder, was adjudged bankrupt on the 13th day of January,
1949. Creditors' meeting will be held at the Courthouse at Matamata
on Wednesday, the 26th day of January, 1949, at 10 a.m.
A. J. BENNETTS, Official Assignee.
Supreme Court Buildings, Hamilton.
LAND TRANSFER ACT NOTICES
EVIDENCE of loss of certificate of title, Vol. 604, folio 257,
Auckland Registry, for a one-third share in 1 acre 2·1 perches,
all the land shown on Deposited Plan 22132, and being part of
Section 23, Block X, Hukerenui Survey District, in the name of
AMY DYSON BANBURY, of Auckland, Spinster, having been
lodged with me together with an application to issue a new certificate
of title in lieu thereof, notice is hereby given of my intention to issue
such certificate of title on 4th February, 1949.
Dated this 14th day of January, 1949, at the Land Registry
Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of Memorandum of Lease 9076 of 9·69
perches, being part of Section 14, Block XXX, Town of
Rotorua (part certificate of title, Vol. 857, folio 103), Auckland
Registry, in the name of MARY SHERRIFF, of Rotorua, Married
Woman, having been lodged with me together with an application
to issue a provisional lease in lieu thereof, notice is hereby given of
my intention to issue such provisional lease on 4th February, 1949.
Dated this 14th day of January, 1949, at the Land Registry
Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 189, folio 133,
Auckland Registry, for 30·1 perches, being Lot 33, Deposited
Plan 7036, part Allotment I of Section 17, Suburbs of Auckland, in
the name of SUSAN LETITIA HYDE, Widow, and VIOLET
MAY DELANY, wife of Victor Raymond Delany, Clerk, all of New-
castle, New South Wales, having been lodged with me together with
an application for the issue of a new certificate of title in lieu thereof,
notice is hereby given of my intention to issue such new certificate
of title on 4th February, 1949.
Dated this 14th day of January, 1949, at the Land Registry
Office, Auckland.
G. H. SEDDON, District Land Registrar.
67
EVIDENCE having been furnished of the loss of certificates of
title—(a) Vol. 53, folio 154 (Canterbury Registry), for 31
acres, situated in the District of Waitangi, being Rural Sections
15206 and 18139 ; (b) Vol. 109, folio 189 (Canterbury Registry),
for 53 acres l rood 35 perches, situated in Blocks IX and X, Waimate
Survey District, being part of Rural Section 21583 ; (c) Vol. 152,
folio 263 (Canterbury Registry), for 19 acres, situated in Block IX,
Waimate Survey District, being part of Rural Section 10332; and
(d) Vol. 203, folio 180 (Canterbury Registry), for 7 acres 3 roods
35 perches, situated in Block IX, Waimate Survey District, being
Lot 1 on Deposited Plan No. 1802, part of Rural Section 9821,
whereof BENJAMIN FRANCIS WHITNEY, of Waimate, Farmer,
is the registered proprietor, and application having been made to
me for the issue of new certificates of title in lieu thereof, I hereby
give notice of my intention to issue such new certificates of title
upon the expiration of fourteen days from the date of the Gazette
containing this notice.
Dated this 14th day of January, 1949, at the Land Registry
Office, Christchurch.
W. E. BROWN, 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 com-
panies dissolved :—
Walter Smallbone & Co., Limited. 1933/126.
Cinetone Productions, Limited. 1939/83.
New Zealand Sunday News Publishing Company, Limited.
1933/57.
Given under my hand at Wellington, this 17th day of January,
1949.
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 :—
Alice Harris, Limited. 1947/501.
Given under my hand at Wellington, this 17th day of January,
1949.
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 names of the undermentioned companies
will, unless cause is shown to the contrary, be struck off the Register
and the companies will be dissolved :—
Stanton Stationery Supplies, Limited. 1947/89.
Clutha Taxis, Limited. 1938/11.
Given under my hand at Dunedin, this 11th day of January,
1949.
R. A. MALONE, Assistant Registrar of Companies.
SLAZENGERS (AUSTRALIA) PROPRIETARY, LIMITED
NOTICE OF CEASING TO CARRY ON BUSINESS
In the matter of section 338 of the Companies Act, 1933, and
in the matter of SLAZENGERS (AUSTRALIA) PROPRIETARY,
LIMITED.
NOTICE is hereby given by Slazengers (Australia) Proprietary,
Limited, a limited liability company incorporated in New
South Wales (hereinafter called the company), that consequent upon
the purchase of its business in New Zealand by Slazengers (New
Zealand), Limited, the company has ceased to carry on business in
New Zealand and will cease to have a place of business in New
Zealand. All communications relating to the company may be
addressed to Slazengers (New Zealand), Limited, at 22 Hutt Road,
Petone, which will carry on without change the business previously
carried on by the company.
Dated at Wellington, this 17th day of December, 1948.
J. H. TURNER,
Attorney in New Zealand for Slazengers
(Australia) Proprietary, Limited.
ALAN DOULL, LIMITED
IN LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter
of ALAN DOULL, LIMITED (in Liquidation).
NOTICE is hereby given that the liquidator of the above company
which is being wound up voluntarily by the creditors, has
fixed the 31st day of January, 1949, as the day on or before which
all persons having claims against the company are required to
send full particulars to the undersigned, otherwise they may be
excluded from participation in any distribution of the assets.
Dated at Auckland, this 23rd day of December, 1948.
J. M. ELLIFFE, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1949, No 2
NZLII —
NZ Gazette 1949, No 2
✨ LLM interpretation of page content
🌾 State Forest Service Notice for Sale of Milling-timber
🌾 Primary Industries & ResourcesTimber Sale, Public Tender, Canterbury Conservancy, Albury State Forest
- L. H. Bailey, Conservator of Forests
⚖️ Bankruptcy Notice for Thomas Henry Wallace
⚖️ Justice & Law EnforcementBankruptcy, Creditors' Meeting, Matamata
- Thomas Henry Wallace, Adjudged bankrupt
- A. J. Bennetts, Official Assignee
🗺️ Land Transfer Act Notice for Amy Dyson Banbury
🗺️ Lands, Settlement & Survey14 January 1949
Loss of Certificate of Title, Auckland Registry, Hukerenui Survey District
- Amy Dyson Banbury (Spinster), Lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Land Transfer Act Notice for Mary Sherriff
🗺️ Lands, Settlement & Survey14 January 1949
Loss of Memorandum of Lease, Auckland Registry, Rotorua
- Mary Sherriff (Married Woman), Lost memorandum of lease
- G. H. Seddon, District Land Registrar
🗺️ Land Transfer Act Notice for Susan Letitia Hyde and Violet May Delany
🗺️ Lands, Settlement & Survey14 January 1949
Loss of Certificate of Title, Auckland Registry, Suburbs of Auckland
- Susan Letitia Hyde (Widow), Lost certificate of title
- Violet May Delany (Wife of Victor Raymond Delany, Clerk), Lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Land Transfer Act Notice for Benjamin Francis Whitney
🗺️ Lands, Settlement & Survey14 January 1949
Loss of Certificates of Title, Canterbury Registry, Waimate Survey District
- Benjamin Francis Whitney (Farmer), Lost certificates of title
- W. E. Brown, District Land Registrar
🏭 Companies Act Notice for Struck Off Companies
🏭 Trade, Customs & Industry17 January 1949
Companies Dissolved, Register Struck Off
- H. B. Walton, Assistant Registrar of Companies
🏭 Companies Act Notice for Alice Harris Limited
🏭 Trade, Customs & Industry17 January 1949
Company Dissolution Notice, Register Struck Off
- H. B. Walton, Assistant Registrar of Companies
🏭 Companies Act Notice for Stanton Stationery Supplies and Clutha Taxis
🏭 Trade, Customs & Industry11 January 1949
Companies Dissolution Notice, Register Struck Off
- R. A. Malone, Assistant Registrar of Companies
🏭 Notice of Ceasing to Carry On Business for Slazengers (Australia) Proprietary Limited
🏭 Trade, Customs & Industry17 December 1948
Business Cessation, Company Notice
- J. H. Turner, Attorney in New Zealand for Slazengers (Australia) Proprietary, Limited
🏭 Notice of Liquidation for Alan Doull Limited
🏭 Trade, Customs & Industry23 December 1948
Company Liquidation, Creditors' Claims
- J. M. Elliffe, Liquidator