✨ Legal and Company Notices
28
THE NEW ZEALAND GAZETTE
[No. 1]
EVIDENCE having been furnished of the loss of Certificate of Title, Volume 335, folio 18 (Canterbury Registry), for 1 acre, situated in Block XI of the Hutt Survey District, being part of Lot 9 on Deposited Plan No. 3654, part of Rural Section 26793, in the name of the inhabitants of the Mount Hutt Road District, 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 5th day of January, 1951, at the Land Registry Office, Christchurch.
Wm. McBride, District Land Registrar.
EVIDENCE of the loss of Certificate of Title, Volume 317, folio 52 (Otago Registry), for Lot 18, Block I, Deposited Plan 4165, Township of Mt. Mera, containing twenty-nine decimal nine six (29·96) perches, in the name of JOHN CONROY, of Dunedin, Dispenser, 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 26th January, 1951.
Dated this 4th day of January, 1951, at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
ADVERTISEMENTS
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 :—
L. S. Ashton and Son, Limited. 1947/23.
Given under my hand at Christchurch, this 21st day of December, 1950.
Wm. McBride, Assistant Registrar of Companies.
In the Supreme Court of New Zealand
Wellington District.
In the matter of Part IV of the Administration Act, 1908, and in the matter of the estate of FRANCESCO CATALDO, of Wellington, Fisherman, deceased.
NOTICE is hereby given that in the Supreme Court at Wellington on the 19th day of December, 1950, an order was made that the estate of the said Francesco Cataldo, deceased, be administered by the Official Assignee, Wellington, under the provisions of Part IV of the Administration Act, 1908; and I hereby call a meeting of creditors to be held at my office, 57 Ballance Street, Wellington, on Wednesday, the 7th day of February, 1951, at 2.15 p.m.
Proofs of debt for claims against the said estate must be lodged with me on or before the 19th day of February, 1951.
M. R. NELSON, Official Assignee, Administrator.
GORDON AND GOTCH (AUSTRALASIA), LIMITED
NOTICE OF CEASING TO CARRY ON BUSINESS
NOTICE is hereby given, pursuant to section 338 of the Companies Act, 1933, that it is the intention of the company to cease to carry on business in New Zealand as from the 28th day of February, 1951.
Notices or other papers may be served on the company at its registered office, 32 Waring Taylor Street, Wellington, or on its solicitors, Messrs. Salek, Turner, and Brown, 142 Featherston Street, Wellington.
794 SALEK, TURNER, AND BROWN, Solicitors.
R. M. PATTERSON AND COMPANY, LIMITED
IN LIQUIDATION
NOTICE is hereby given that by an entry in its minute-book the above-named company passed a resolution for voluntary winding-up and appointed the undersigned as liquidator.
All persons or companies having claims against the above-named company are requested to hand in full particulars thereof to the undersigned at his office No. 5 Brougham Street, Westport, on or before the 31st day of January, 1951, otherwise they may be excluded from participation in any distribution of assets.
Dated at Westport, this 19th day of December, 1950.
825 H. A. E. MAITLAND, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that E. J. STITT, LIMITED, H.B. 1943/5, has changed its name to W. H. PRINCE, LIMITED, and that the new name has been entered on my register of companies in place of the former name.
Dated at Napier, this 15th day of December, 1950.
826 M. C. AULD, Assistant Registrar of Companies.
DARGAVILLE BOROUGH COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Public Works Act, 1928, and of the Municipal Corporations Act, 1933.
NOTICE is hereby given, under the provisions of the Public Works Act, 1928, that the Dargaville Borough Council proposes, under the provisions of the above-mentioned Acts, to take the pieces of land described in the Schedule hereto for the purposes of a public street; and notice is hereby further given that a plan of the pieces of land required to be taken is deposited in the public office of the Town Clerk to the said Council, situate in Hokianga Road, Dargaville, and is open for inspection, without fee, by all persons during ordinary office hours.
All persons affected by the taking of such lands who have any well-grounded objections to the taking of the said lands must state their objections in writing and send the same within forty days from the first publication of this notice to the Town Clerk at the Council Chambers, Hokianga Road, Dargaville.
SCHEDULE
| Area. | Description of the Land. | Coloured on Plan |
|---|---|---|
| A. R. P. 0 0 27·7 | Part Kaihu No. 2A Block on Deposited Plan No. 4577 | Sepia. |
| 0 3 08 | Part Kaihu No. 2A Block .. | Yellow. |
Situated in the Borough of Dargaville and shown on plan numbered S.O. 35903.
All situated in Block XV of the Kaihu Survey District.
Dated this 19th day of December, 1950.
824 K. S. BARGH, Town Clerk.
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore subsisting between the undersigned ARTHUR NEEDHAM, RONALD Bampton Morton, HOWARD FOSTER SANFORD, and JOHN FREDERICK ARTHUR NEEDHAM, practising at Morrinsville as Barristers and Solicitors under the firm name of Allen, Needham, Morton, and Sanford, has been dissolved as from the 31st day of December, 1950, and that the said RONALD Bampton Morton has retired from the said partnership.
The practice will henceforth be carried on by the remaining partners under the firm name of Allen, Needham, Morton, and Sanford at the firm’s premises in Canada Street, Morrinsville.
Dated this 31st day of December, 1950.
A. NEEDHAM.
RONALD B. MORTON.
H. SANFORD.
J. F. A. NEEDHAM.
827
THE TURUA BUILDING COMPANY, LIMITED
IN LIQUIDATION
NOTICE is hereby given, pursuant to the Companies Act, 1933, that at an extraordinary general meeting of the above company duly convened and held on the 27th day of November, 1950, the following special resolution was duly passed :—
“ That the company having arranged to sell its property and premises at Turua, hereby resolves by way of special resolution, that the company be wound up voluntarily, and that Mr. A. G. T. BRYAN be appointed liquidator at a fee to be arranged between him and the Directors.”
Dated this 15th day of December, 1950.
828 A. BRYAN, Liquidator.
RADFORD ROBERTS, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that by entry in its minute-book in accordance with the provisions of section 300 of the Companies Act, 1933, the following resolution was passed on the 8th day of December, 1950 :—
“ Whereas it is not now possible for the company to carry out its objects it is hereby resolved that the company go into voluntary liquidation and that FREDERICK GEORGE DUNN be and he is hereby appointed liquidator.”
Dated this 16th day of December, 1950.
FRED. G. DUNN, Liquidator.
P.O. Box 31, Cromwell.
830
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 1
NZLII —
NZ Gazette 1951, No 1
✨ LLM interpretation of page content
🗺️ Loss of Certificate of Title for Mount Hutt Road District
🗺️ Lands, Settlement & Survey5 January 1951
Land title, Loss, Canterbury Registry, Hutt Survey District
- Mount Hutt Road District, Holder of lost certificate of title
- Wm. McBride, District Land Registrar
🗺️ Loss of Certificate of Title for John Conroy
🗺️ Lands, Settlement & Survey4 January 1951
Land title, Loss, Otago Registry, Mt. Mera
- John Conroy, Holder of lost certificate of title
- E. B. C. Murray, District Land Registrar
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry21 December 1950
Company dissolution, L. S. Ashton and Son Limited
- Wm. McBride, Assistant Registrar of Companies
⚖️ Administration of Deceased Estate
⚖️ Justice & Law Enforcement19 December 1950
Estate administration, Francesco Cataldo, Official Assignee
- Francesco Cataldo, Deceased estate administration
- M. R. Nelson, Official Assignee, Administrator
🏭 Notice of Ceasing Business
🏭 Trade, Customs & IndustryBusiness cessation, Gordon and Gotch (Australasia) Limited
- Salek, Turner, and Brown, Solicitors
🏭 Voluntary Winding-up Notice
🏭 Trade, Customs & Industry19 December 1950
Company liquidation, R. M. Patterson and Company Limited
- H. A. E. Maitland, Liquidator
🏭 Change of Company Name
🏭 Trade, Customs & Industry15 December 1950
Company name change, E. J. Stitt Limited to W. H. Prince Limited
- M. C. Auld, Assistant Registrar of Companies
🏘️ Notice of Intention to Take Land
🏘️ Provincial & Local Government19 December 1950
Land acquisition, Dargaville Borough Council, Public Works Act
- K. S. Bargh, Town Clerk
⚖️ Dissolution of Partnership
⚖️ Justice & Law Enforcement31 December 1950
Partnership dissolution, Allen, Needham, Morton, and Sanford
- Arthur Needham, Partner in dissolved partnership
- Ronald Bampton Morton, Partner in dissolved partnership
- Howard Foster Sanford, Partner in dissolved partnership
- John Frederick Arthur Needham, Partner in dissolved partnership
🏭 Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry15 December 1950
Company liquidation, Turua Building Company Limited
- A. G. T. Bryan, Liquidator
🏭 Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry16 December 1950
Company liquidation, Radford Roberts Limited
- Frederick George Dunn, Liquidator