✨ Land and Company Notices
482
THE NEW ZEALAND GAZETTE
[No. 23
STATE FOREST SERVICE NOTICE
Land in the Canterbury Land District Acquired as Permanent State Forest Land
New Zealand Forest Service,
Wellington, 18th April, 1950.
NOTICE is hereby given that the land described in the Schedule hereto has been acquired under the Forests Act, 1949, as permanent State forest land.
SCHEDULE
CANTERBURY LAND DISTRICT.—CANTERBURY CONSERVANCY
ALL that area in the Canterbury Land District, Kowai County, containing by admeasurement 2,057 acres 1 rood, more or less, situated in Blocks X, XI, XIV, and XV, Grey Survey District, being part of Rural Section 15430 and parts of Lot 5 on Deposit Plans 1868 and 1869, and Lot 1 on Deposit Plan 2676, and being all the land comprised and described in certificate of title, Vol. 250, folio 155 (Canterbury Land Registry). As the same is delineated on plan No. 136/12, deposited in the Head Office of the New Zealand Forest Service at Wellington, and thereon bordered red.
ALEX. R. ENTRICAN, Director of Forestry.
(F.S. 9/6/44.)
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 409, folio 59 (Auckland Registry), for 1 rood 35·6 perches, being Lot 3, Deposited Plan 17458, and being part of Allotment 10, Parish of Opaheke (being the residue), in the name of WILLIAM EUSTACE LANGFORD, of Papakura, Farmer (now deceased), 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 the 5th May, 1950.
Dated this 14th day of April, 1950, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same within one calendar month from the date of the publication of the New Zealand Gazette containing this notice:—
- WILLIAM GEORGE TURNBULL, of Wellington, Merchant, 12·97 perches, being part of Section 648 of the Town of Wellington, occupied by applicant. Lot 2 on L.T. Plan 14834.
Dated this 12th day of April, 1950, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 465, folio 30 (Wellington Registry), in the name of RITA MACLEAN, of Paraparaumu, Spinster, for 32·08 perches, situate in Block III of the Kapiti Survey District, being part of Ngarara West B No. 7, Subdivision 3, and being also Lot 11 on Deposited Plan 11357 (Town of Paraparaumu Beach Extension No. 7), and application (K. 28900) 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 17th day of April, 1950, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 249, folio 254 (Wellington Registry), in the name of ROBERT BESANT HAUGHTON, of Wellington, Architect, for 16 perches, being part of Section 37-39, Harbour District, and being Lot 7 on Deposited Plan 1948, and application (K. 28881) 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 17th day of April, 1950, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 198, folio 151 (Canterbury Registry), for 1 rood 10·5 perches, situated in the City of Christchurch, being Lot 270 and part of Lot 271, on Deposited Plan No. 2, part of Rural Section 79, in the name of JOHN PETER DARRAGH, Warehouseman, EASTER JANE McALEER, Wife of Reginald Joseph McAleer, Clerk, LUCY MARGURETTE DARRAGH, Spinster, SAMUEL JOSEPH DARRAGH, Labourer, AGNES TERESA DARRAGH, Spinster, all of Christchurch, and ALICE MARY BYRON, wife of William James Byron, of North Sydney, New South Wales, Plumber, as tenants in common, 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 new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 14th day of April, 1950, at the Land Registry Office, Christchurch.
Wm. MCBRIDE, District Land Registrar.
ADVERTISEMENTS
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:—
J. C. Jordan, Limited. H.B. 1944/23.
Given under my hand at Napier, this 12th day of April, 1950.
W. G. McKENZIE, Assistant Registrar of Companies.
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:—
Santoft Station, Limited. 1936/113.
Pahiatua Footwear, Limited. 1932/129.
McLean and Gray, Limited. 1919/7.
Digby Perret, Limited. 1942/32.
Given under my hand at Wellington, this 17th day of April, 1950.
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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:—
Model Dairy, Limited. 1929/55.
Pamela’s Sweet Shop, Limited. 1949/109.
Nation Brothers, Limited. 1946/73.
Durham Distributors, Limited. 1948/198.
Given under my hand at Wellington, this 17th day of April, 1950.
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 will be dissolved:—
Tymons Limited. W.D. 1929/5.
Dated at Hokitika, this 5th day of April, 1950.
F. A. SADLER, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that THE WESTLAND AUCTION COMPANY, LIMITED, has changed its name to THE WESTLAND FURNISHING AND AUCTION COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hokitika, this 30th day of March, 1950.
F. A. SADLER, Assistant Registrar of Companies.
PASCO AND COMPANY, LIMITED
CREDITORS’ VOLUNTARY WINDING-UP
NOTICE is hereby given that by a special resolution of Pasco and Company, Limited, passed on the 20th day of March, 1950, in manner provided by section 300 of the Companies Act, 1933, it was resolved:—
“That it has been proved to the satisfaction of the members of this company that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly the company be wound up voluntarily.”
“That DAVID KEITH, of Invercargill, Accountant, be appointed liquidator.”
At the meeting of the creditors of the company held on the 29th day of March, 1950, DAVID KEITH, of Invercargill, Accountant, was appointed liquidator of the company.
Notice to Creditors to Prove
The liquidator of Pasco and Company, Limited, does hereby fix the 5th day of May, 1950, as the day on or before which creditors of the company have to prove their claims or debts and to establish priority (if any) under section 258 of the Companies Act, 1933, otherwise they may be excluded from the benefits of any distribution made before such claims or debts are proved or, as the case may be, from objection to such distribution.
Dated this 5th day of April, 1950.
D. KEITH, Liquidator.
47 Esk Street, Invercargill.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1950, No 23
NZLII —
NZ Gazette 1950, No 23
✨ LLM interpretation of page content
🗺️ Land Acquired as Permanent State Forest Land
🗺️ Lands, Settlement & Survey18 April 1950
State Forest, Land Acquisition, Canterbury Land District, Kowai County
- ALEX. R. ENTRICAN, Director of Forestry
🗺️ Notice of Lost Certificate of Title
🗺️ Lands, Settlement & Survey14 April 1950
Land Transfer Act, Lost Certificate of Title, Auckland Registry, Opaheke
- WILLIAM EUSTACE LANGFORD, Deceased owner of lost certificate of title
- G. H. SEDDON, District Land Registrar
🗺️ Notice of Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey12 April 1950
Land Transfer Act, Wellington, Merchant, Section 648
- WILLIAM GEORGE TURNBULL, Applicant for land transfer
- E. C. ADAMS, District Land Registrar
🗺️ Notice of Lost Duplicate Certificate of Title
🗺️ Lands, Settlement & Survey17 April 1950
Lost Certificate of Title, Wellington Registry, Paraparaumu, Spinster
- RITA MACLEAN, Owner of lost duplicate certificate of title
- E. C. ADAMS, District Land Registrar
🗺️ Notice of Lost Duplicate Certificate of Title
🗺️ Lands, Settlement & Survey17 April 1950
Lost Certificate of Title, Wellington Registry, Architect, Section 37-39
- ROBERT BESANT HAUGHTON, Owner of lost duplicate certificate of title
- E. C. ADAMS, District Land Registrar
🗺️ Notice of Lost Certificate of Title
🗺️ Lands, Settlement & Survey14 April 1950
Lost Certificate of Title, Canterbury Registry, Christchurch, Tenants in Common
6 names identified
- JOHN PETER DARRAGH, Owner of lost certificate of title
- EASTER JANE McALEER (Wife of Reginald Joseph McAleer), Owner of lost certificate of title
- LUCY MARGURETTE DARRAGH, Owner of lost certificate of title
- SAMUEL JOSEPH DARRAGH, Owner of lost certificate of title
- AGNES TERESA DARRAGH, Owner of lost certificate of title
- ALICE MARY BYRON (Wife of William James Byron), Owner of lost certificate of title
- Wm. MCBRIDE, District Land Registrar
🏭 Notice of Company Strike-Off
🏭 Trade, Customs & Industry12 April 1950
Companies Act, Strike-Off, Napier, J. C. Jordan Limited
- W. G. McKENZIE, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry17 April 1950
Companies Act, Strike-Off, Dissolution, Wellington
- H. B. WALTON, Assistant Registrar of Companies
🏭 Notice of Company Strike-Off
🏭 Trade, Customs & Industry17 April 1950
Companies Act, Strike-Off, Wellington
- H. B. WALTON, Assistant Registrar of Companies
🏭 Notice of Company Strike-Off
🏭 Trade, Customs & Industry5 April 1950
Companies Act, Strike-Off, Hokitika, Tymons Limited
- F. A. SADLER, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry30 March 1950
Company Name Change, Hokitika, Westland Auction Company
- F. A. SADLER, Assistant Registrar of Companies
🏭 Creditors’ Voluntary Winding-Up
🏭 Trade, Customs & Industry5 April 1950
Companies Act, Voluntary Winding-Up, Invercargill, Pasco and Company Limited
- DAVID KEITH, Appointed liquidator
- D. KEITH, Liquidator