✨ Land and Company Notices
Oct. 19] EVIDENCE of the loss of Certificate of Title, Volume 853, folio 42 (Auckland Registry), for 1 rood, being Lot 32 on Deposited Plan 23754, being part Allotment 45, Parish of Waikomiti, in the name of EVA ROWELL, of Titirangi, Widow, 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 certificate of title on 3rd November, 1950. Dated the 13th day of October, 1950, at the Land Registry Office, Auckland. G. H. SEDDON, District Land Registrar. EVIDENCE having been furnished of the determination of the easement of tramway rights created by Conveyance 125141 (229/494), affecting part of the land in Certificate of Title, Volume 352, folio 79 (Wellington Registry), and appurtenant to (1) the balance of the land in Certificate of Title, Volume 296, folio 258 (Wellington Registry), in the names of JAMES LAWRENCE McMILLAN and JOHN LLOYD MCMILLAN, both Contractors, and MARGARET COWAN, Married Woman, all of Wellington, for 9 acres 1 rood 3.29 perches, situate in Block II of the Rimutaka Survey District, and being that part of Section 131, Hutt District, more particularly shown by the green border on Deposited Plan 6048, after excepting Lots 2 and 4 on Deposited Plan 14008; and (2) the land in Certificate of Title, Volume 537, folio 152 (Wellington Registry), in the name of ANDREW ROBERTSON GRIMWOOD, of Mangaroa, near Wellington, Flying Officer, for 1 rood 2 perches, situate in Block II of the Rimutaka Survey District, being part of Section 131, Hutt District, and being also Lot 2 on Deposited Plan 14008 (Town of Maymorn Extension No. 1), and application having been made for the noting of such determination upon the register and the relevant instruments of title, I hereby give notice of my intention to note such determination on the expiration of one month from the date of the Gazette containing this notice. Dated this 16th day of October, 1950, at the Land Registry Office, Wellington. E. C. ADAMS, District Land Registrar. EVIDENCE of the loss of lease in perpetuity, Register Book, Volume 14, folio 42 (Marlborough Registry), for 113 acres, being Section 21, Block VIII, Onamalutu Survey District, in the names of JOSEPH MAHER, ANTHONY MAHER, and MICHAEL MAHER, of Okaramio, Marlborough, Farmers, having been lodged with me, together with an application for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease on the 3rd November, 1950. Dated this 16th day of October, 1950, at the Land Registry Office, Blenheim. O. T. KELLY, District Land Registrar. EVIDENCE of the loss of Certificate of Title, Volume 429, folio 138 (Canterbury Registry), for 1 rood, situated in Block II of the Arowhenua Survey District, being Lot 25 on Deposited Plan No. 2593, part of Rural Section 2569, in the name of FLORENCE ELIZABETH MAY BEATTIE, Wife of Alexander Beattie, of Temuka, Drover, 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 upon the expiration of fourteen days from the date of the Gazette containing this notice. Dated this 12th day of October, 1950, at the Land Registry Office, Christchurch. Wm. McBRIde, District Land Registrar. ADSERTISMENTS 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 : Dominion Chemical Spraying Company, Limited. 1947/15. Given under my hand at Napier, this 13th day of October, 1950. E. S. MOLONY, 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 : Timbers Limited. 1929/25. Given under my hand at Wellington, this 11th day of October, 1950. H. B. WALTON, Assistant Registrar of Companies. 1879 THE NEW ZEALAND GAZETTE 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 :- Kerry Garments (Auckland), Limited. 1947/44. Given under my hand at Wellington, this 11th day of October, 1950. H. B. WALTON, 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 :- Ricketts Dairy, Limited. 1949/459. Given under my hand at Wellington, this 11th day of October, 1950. H. B. WALTON, Assistant Registrar of Companies. HAURAKI STORES, LIMITED IN LIQUIDATION PURSUANT to the Companies Act, 1933, notice is hereby given that at a special general meeting of the above-named company duly convened and held on the 6th day of October, 1950, the following special resolution was duly passed :- "1. That the company having sold its property and business to Messrs. Dalgety and Company, Limited, under Agreement of Sale, it is incumbent to wind up and that the company be wound up voluntarily. "2. That Mr. James Kernick, of Thames, be and is hereby appointed liquidator of the company." Dated this 6th day of October, 1950. 586 JAS. KERNICK, Liquidator. CHANGE OF NAME OF COMPANY NOTICE is hereby given that Hutching and Whittaker, Limited, has changed its name to R. H. Hutching, Limited, and that the new name was this day entered on my register of companies in place of the former name. Dated at Wellington, this 29th day of September, 1950. 587 H. B. WALTON, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY NOTICE is hereby given that British Empire Films (N.Z.), Limited, has changed its name to International Film Distributors, Limited, and that the new name has been entered on my register of companies in place of the former name. Dated at Wellington, this 9th day of October, 1950. 588 H. B. WALTON, Assistant Registrar of Companies. QUALITY SPONGES, LIMITED NOTICE OF MEETING OF CREDITORS In the matter of the Companies Act, 1933, and in the matter of Quality Sponges, Limited. NOTICE is hereby given that on the 10th day of October, 1950, in pursuance of section 300 of the Companies Act, 1933, the shareholders of Quality Sponges, Limited, signed a special resolution for voluntary winding-up; and that a meeting of creditors of the said company will be held, pursuant to section 234 of the Companies Act, 1933, at the offices of M. G. Mabee, Esquire, Public Accountant, Safe Deposit Building, High Street, Auckland C. 1, on Thursday, the 19th day of October, 1950, at 3.30 o'clock in the afternoon, at which meeting a full statement of the position of the company's affairs together with a list of creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 236 of the said Act, may appoint a committee of inspection. Dated the 10th day of October, 1950. 589 D. R. BRAND, Director. FRANKLANDS LIMITED NOTICE OF VOLUNTARY WINDING-UP NOTICE is hereby given that on the 10th day of October, 1950, Franklands Limited duly resolved as follows :-"That the company be wound-up voluntarily." Dated this 11th day of October, 1950. 590 D. C. SEATH, Secretary.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1950, No 65
NZLII —
NZ Gazette 1950, No 65
✨ LLM interpretation of page content
⚖️ Notice of Loss of Certificate of Title
⚖️ Justice & Law Enforcement13 October 1950
Land Transfer, Certificate of Title, Auckland Registry
- Eva Rowell, Owner of lost Certificate of Title
- G. H. Seddon, District Land Registrar
⚖️ Notice of Determination of Easement
⚖️ Justice & Law Enforcement16 October 1950
Easement, Tramway Rights, Wellington Registry
- James Lawrence McMillan, Owner of affected land
- John Lloyd McMillan, Owner of affected land
- Margaret Cowan (Married Woman), Owner of affected land
- Andrew Robertson Grimwood (Flying Officer), Owner of affected land
- E. C. Adams, District Land Registrar
⚖️ Notice of Loss of Lease in Perpetuity
⚖️ Justice & Law Enforcement16 October 1950
Lease, Marlborough Registry
- Joseph Maher, Owner of lost lease
- Anthony Maher, Owner of lost lease
- Michael Maher, Owner of lost lease
- O. T. Kelly, District Land Registrar
⚖️ Notice of Loss of Certificate of Title
⚖️ Justice & Law Enforcement12 October 1950
Land Transfer, Certificate of Title, Canterbury Registry
- Florence Elizabeth May Beattie (Wife of Alexander Beattie), Owner of lost Certificate of Title
- Wm. McBride, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry13 October 1950
Company Dissolution, Dominion Chemical Spraying Company
- E. S. Molony, Assistant Registrar of Companies
🏭 Notice of Intended Company Dissolution
🏭 Trade, Customs & Industry11 October 1950
Company Dissolution, Timbers Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry11 October 1950
Company Dissolution, Kerry Garments (Auckland)
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry11 October 1950
Company Dissolution, Ricketts Dairy
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Voluntary Winding-Up
🏭 Trade, Customs & Industry6 October 1950
Voluntary Winding-Up, Hauraki Stores
- James Kernick, Appointed liquidator
- Jas. Kernick, Liquidator
🏭 Notice of Company Name Change
🏭 Trade, Customs & Industry29 September 1950
Company Name Change, Hutching and Whittaker
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Name Change
🏭 Trade, Customs & Industry9 October 1950
Company Name Change, British Empire Films (N.Z.)
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Meeting of Creditors
🏭 Trade, Customs & Industry10 October 1950
Meeting of Creditors, Quality Sponges
- D. R. Brand, Director
🏭 Notice of Voluntary Winding-Up
🏭 Trade, Customs & Industry11 October 1950
Voluntary Winding-Up, Franklands Limited
- D. C. Seath, Secretary