Company Notices and Legal Declarations




Dec. 15] THE NEW ZEALAND GAZETTE 2821

A PPLICATION having been made to me for the issue of a provisional certificate of title, in favour of GEORGE SINCLAIR, of Gore, Storeman, for Allotment 19, Plan 222, being part Section 20, Block XVI, Town of Gore, being the land contained in certificate of title, Vol. 92, folio 267, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a new certificate of title as requested upon the expiration of fourteen days from 15th December, 1949.

Dated this 9th day of December, 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 the name of the undermentioned company has been struck off the Register and the company dissolved :—

J. R. Byford and Company, Limited. 1942/26.

Given under my hand at Wellington, this 8th day of December, 1949.

H. B. WALTON, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (4)


T AKE 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 :—

Southern British Tobaccos, Limited. 1935/7.

J. A. Stuchberry and Company, Limited. 1936/6.

Given under my hand at Nelson, this 6th day of December, 1949.

A. FOWLER, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3)


T AKE 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 :—

The Midland Furnishing Company, Limited. 1926/77.

T. P. Crowe, Limited. 1948/110.

Antigua Tea Rooms, Limited. 1949/94.

Given under my hand at Christchurch, this 9th day of December, 1949.

D. S. EVANS, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3)


T AKE 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 :—

Dickey’s Limited. S. 1926/9.

Given under my hand at Invercargill, this 7th day of December, 1949.

J. LAURIE, Assistant Registrar of Companies.


NEW ZEALAND TIMBER LANDS, LIMITED


NOTICE OF VOLUNTARY WINDING-UP


In the matter of the Companies Act, 1933, and in the matter of NEW ZEALAND TIMBER LANDS, LIMITED.

N OTICE is hereby given that by a special resolution passed on the 8th day of December, 1949, it was resolved that the company be wound up voluntarily, and that Mr. ARTHUR LANCELOT STEDMAN, of No. 720 New Zealand Insurance Building, Queen Street, Auckland, Public Accountant, was appointed liquidator of the said company.

A. L. STEDMAN, Secretary.

717


MEDICAL REGISTRATION


I, PHYLLIDA MARIANE METHUEN THORNTON, M.B., B.S., (Lond.), 1945, now residing in Wellington, hereby give notice that I intend applying on the 5th January, 1950, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Wellington.

Dated at Wellington, this 5th day of December, 1949.

PHYLLIDA MARIANE METHUEN THORNTON.

Care of Miss Kean, 22 Hobson Street, Wellington. 719

C

GREAT BARRIER ISLAND COUNTY COUNCIL


RESOLUTION MAKING SPECIAL RATE


I N pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and of all other powers it thereunto enabling the Great Barrier Island County Council hereby resolves as follows :—

“ That, for the purpose of providing for the payment of principal, interest, and other charges on a loan known as Blind Bay Wharf Renewal Loan 1948, £292, authorized to be raised by the Great Barrier Island County Council under the above-mentioned Act, for the purpose of redeeming at maturity the outstanding liability in respect of the Blind Bay Harbour Wharf Loan 1936, of £500, the said Council hereby makes and levies a special rate of 1¼d. in the pound on the rateable value (on the basis of the unimproved value) of all rateable property in the Blind Bay Harbour Wharf Loan 1936 special rating area in the Great Barrier Island County the boundaries of which are more particularly described in the N.Z. Gazette published on the 4th day of August, 1938, at page 1790; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of December 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.”

I hereby certify the above to be a true and correct copy of a resolution passed at a meeting of the Great Barrier Island County Council held on Friday, the 25th day of November, 1949.

C. F. EYRE, County Clerk.

718


THE PERPETUAL TRUSTEE ESTATE AND AGENCY COMPANY OF NEW ZEALAND, LIMITED


I, ALFRED IBBOTSON, General Manager of the Perpetual Trustees Estate and Agency Company of New Zealand, Limited, do solemnly and sincerely declare :—

  1. That the liability of the members is limited.

  2. That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.

  3. That the number of shares issued is 25,000.

  4. That calls to the amount of 18s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.

  5. That the amount of moneys received on account of estates under administration during the six months ended 30th September, 1949, is £852,002 17s. 8d.

  6. That the amount of all moneys paid on account of estates under administration during the six months ended 30th September, 1949, is £921,373 2s. 1d.

  7. That the amount of the balance held to the credit of estates under administration during the six months ended 30th September, 1949, is £171,107 2s. 1d.

  8. That the liabilities of the company on the 1st day of October, last were owing to sundry persons by the company—viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £349,802 13s.; on estimated liabilities, nil.

  9. That the assets of the company on that date were: Government securities, £12,740; other securities, £259,485 6s. 3d.; bills of exchange and promissory notes, nil; cash on deposit, £130,515 1s. 10d.; cash at bank, £7,300 12s. 3d.

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 intituled the Justices of the Peace Act, 1927.

A. IBBOTSON.

Declared by the said Alfred Ibbotson at Dunedin, this 5th day of December, 1949, before me—W. W. King, a Justice of the Peace in and for the Dominion of New Zealand.

720


R. W. CAMERON AND COMPANY (INCORPORATED)


NOTICE OF CEASING TO CARRY ON BUSINESS


In the matter of the Companies Act, 1933, and in the matter of R. W. CAMERON AND COMPANY (INCORPORATED), a company duly incorporated in the United States of America, and having a registered office in New Zealand at Nathans Building, Grey Street, Wellington.

R. W. CAMERON AND COMPANY (INCORPORATED) hereby gives notice that it will as from the 31st day of March, 1950, cease to have a place of business in New Zealand.

Dated at Wellington, this 8th day of December, 1949.

R. W. CAMERON AND COMPANY (INCORPORATED)

By its Solicitor, STEWART HARDY.

721



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 76


NZLII PDF NZ Gazette 1949, No 76





✨ LLM interpretation of page content

🗺️ Application for Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
9 December 1949
Certificate of Title, Loss, Gore
  • George Sinclair, Applicant for provisional certificate of title

  • J. Laurie, District Land Registrar

🏭 Company Struck Off Register

🏭 Trade, Customs & Industry
8 December 1949
Company Dissolution, J. R. Byford and Company Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
6 December 1949
Company Dissolution, Southern British Tobaccos Limited, J. A. Stuchberry and Company Limited
  • A. Fowler, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
9 December 1949
Company Dissolution, The Midland Furnishing Company Limited, T. P. Crowe Limited, Antigua Tea Rooms Limited
  • D. S. Evans, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Company

🏭 Trade, Customs & Industry
7 December 1949
Company Dissolution, Dickey’s Limited
  • J. Laurie, Assistant Registrar of Companies

🏭 Notice of Voluntary Winding-Up

🏭 Trade, Customs & Industry
8 December 1949
Voluntary Winding-Up, New Zealand Timber Lands Limited, Arthur Lancelot Stedman
  • Arthur Lancelot Stedman, Appointed liquidator

  • A. L. Stedman, Secretary

🏥 Medical Registration Notice

🏥 Health & Social Welfare
5 December 1949
Medical Registration, Phyllida Mariane Methuen Thornton
  • Phyllida Mariane Methuen Thornton, Intends to apply for medical registration

🏘️ Resolution Making Special Rate

🏘️ Provincial & Local Government
25 November 1949
Special Rate, Blind Bay Wharf Renewal Loan, Great Barrier Island County Council
  • C. F. Eyre, County Clerk

🏭 Declaration of Company Liabilities and Assets

🏭 Trade, Customs & Industry
5 December 1949
Company Declaration, Perpetual Trustee Estate and Agency Company of New Zealand Limited, Alfred Ibbotson
  • Alfred Ibbotson, General Manager declaring company details

  • W. W. King, Justice of the Peace

🏭 Notice of Ceasing to Carry On Business

🏭 Trade, Customs & Industry
8 December 1949
Ceasing Business, R. W. Cameron and Company (Incorporated)
  • Stewart Hardy, Solicitor