Land and Company Notices




Mar. 21] THE NEW ZEALAND GAZETTE 425

EVIDENCE of the loss of Certificate of Title, Volume 264, folio 57 (Canterbury Registry), for 1,408 acres 32 perches, situated in Block XVI of the Oxford Survey District, Block XIII of the Mairaki Survey District, Block IV of the Hawkins Survey District, and Block I of the Rolleston Survey District, being part of Lot 2 on Deposited Plan No. 3020, in the name of LEICESTER TIVERTON WRIGHT, of Annat, Farmer (now deceased), 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 upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 16th day of March, 1951, at the Land Registry Office, Christchurch.

Wm. MCBRIDE, District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title, in favour of JAMES HARRINGTON, late of Invercargill, Railway Employee (now deceased), for Allotments 6, 7, and 8, Block XI, Plan 1714, being part of Section 2, Block III, Invercargill Hundred, being the land contained in Certificate of Title, Volume 106, folio 187, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title as requested upon the expiration of fourteen days from the 21st March, 1951.

Dated this 14th day of March, 1951, at the Land Registry Office, Invercargill.

J. LAURIE, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3)

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 :—

Gold Recovery, Limited. 1936/159.
Burnley Fish Mart, Limited. 1949/445.
Campbell Gardens, Limited. 1949/571.
Sel Steele and Company (Auckland), Limited. 1949/823.

Given under my hand at Auckland, this 16th day of March, 1951.

L. G. TUCK, 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 :—

Caravan Trailers, Limited. 1939/24.

Dated this 15th day of March, 1951, at Dunedin.

E. B. C. MURRAY, 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 :—

Petrolux (1936), Limited. 1936/13.

Dated at Dunedin, this 15th day of March, 1951.

E. B. C. MURRAY, 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 :—

Cafeteria (Dunedin), Limited. 1948/67.

Dated at Dunedin, this 16th day of March, 1951.

E. B. C. MURRAY, Assistant Registrar of Companies.


INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES

I, MARTIN KENNEDY, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the undermentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908 :—

Wellsford Agricultural and Pastoral Society (Incorporated). 1921/43.
The Mangonui Lawn Tennis Club (Incorporated). 1930/55.

Dated at Auckland, this 15th day of March, 1951.

M. KENNEDY,
Assistant Registrar of Incorporated Societies.


THE NORTH TARANAKI CO-OPERATIVE RURAL INTERMEDIATE CREDIT ASSOCIATION, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and THE NORTH TARANAKI CO-OPERATIVE RURAL INTERMEDIATE CREDIT ASSOCIATION, LIMITED (in liquidation).

Notice to Creditors to Prove

THE liquidator of The North Taranaki Co-operative Rural Intermediate Credit Association, Limited, which is being wound up voluntarily, doth hereby fix the 6th day of April, 1951, as the day on or before which the creditors of the company are to prove their claims or debts and to establish any title they may have to priority under Section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

C. H. WYNYARD, Liquidator.
P.O. Box 69, New Plymouth.

1018


THE J.P.S. ENGINEERING COMPANY, LIMITED

FINAL NOTICE OF DISSOLUTION

IN accordance with section 232 of the Companies Act, 1933, a general meeting of the company will be held at the office of the liquidator on Thursday, 5th April, 1951, at 4.30 p.m., to receive the liquidator’s account of winding-up.

D. R. HOOPER, Liquidator.

1019


HAWKE’S BAY ACCEPTANCE CORPORATION, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final ordinary general meeting of the company will be held at the company’s registered office, Clifton Buildings, Queen Street, Hastings, on Monday, 9th April, 1951, at 5.30 p.m., to receive liquidator’s final statements of account and explanations thereon and to decide the distribution of the books of account and papers of the company.

K. H. BAYLISS, Liquidator.

1020


BIRKDALE LAND COMPANY, LIMITED

IN LIQUIDATION

NOTICE is hereby given that the following special resolutions were duly passed on 14th March, 1951 :—

“1. That the company be wound up voluntarily.
“2. That Mr. ALISON ROSSMORE MARTIN, of Auckland, Public Accountant, be and is hereby appointed liquidator of the company.”

A. R. MARTIN, Liquidator.

Dated at Auckland, this 14th day of March, 1951.

1021


SELF RIDGES (NEW ZEALAND), LIMITED

LOST SHARE CERTIFICATE

APPLICATION has been made to the above company to issue a new certificate of title to shares Nos. 88892 to 88941 and 147542 to 147571, both inclusive, in lieu of original certificate No. 107 issued in the name of ROBERT VIRTUE INNES CHAMBERLAIN, of Christchurch, and the said ROBERT VIRTUE INNES CHAMBERLAIN has made a statutory declaration that the original certificate of title to the said shares has been lost.

Notice is hereby given that unless within thirty days from date hereof there is made to the company some claim or representation in respect of the said original certificate, a new certificate will be issued in place thereof.

Dated this 15th day of March, 1951.

C. R. HART, Secretary.

1022


THE GROSVENOR MANUFACTURING COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of THE GROSVENOR MANUFACTURING COMPANY, LIMITED (in voluntary liquidation).

NOTICE is hereby given that on the 3rd day of March, 1951, the following special resolution was passed by the company :—

“(1) That the company be wound up voluntarily.
“(2) That Mr. HAROLD L. COOPER, Public Accountant, D.I.C. Building, Wellington, be and he is hereby appointed liquidator of the company.”

Dated this 14th day of March, 1951.

H. L. COOPER, Liquidator.

1023



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 23


NZLII PDF NZ Gazette 1951, No 23





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
16 March 1951
Certificate of Title, Loss of Title, Land Registry, Canterbury
  • Leicester Tiverton Wright, Deceased owner of lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Notice of Issue of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
14 March 1951
Provisional Certificate of Title, Loss of Title, Land Registry, Invercargill
  • James Harrington, Deceased owner of lost certificate of title

  • J. Laurie, District Land Registrar

🏭 Notice of Striking Off Companies from Register

🏭 Trade, Customs & Industry
16 March 1951
Companies Act, Striking Off, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Striking Off Company from Register

🏭 Trade, Customs & Industry
15 March 1951
Companies Act, Striking Off, Dissolution, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Notice of Striking Off Company from Register

🏭 Trade, Customs & Industry
15 March 1951
Companies Act, Striking Off, Dissolution, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Notice of Striking Off Company from Register

🏭 Trade, Customs & Industry
16 March 1951
Companies Act, Striking Off, Dissolution, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Declaration of Dissolution of Incorporated Societies

🏭 Trade, Customs & Industry
15 March 1951
Incorporated Societies Act, Dissolution, Auckland
  • Martin Kennedy, Assistant Registrar of Incorporated Societies

🏭 Notice to Creditors to Prove Claims

🏭 Trade, Customs & Industry
Voluntary Liquidation, Creditors, North Taranaki
  • C. H. Wynyard, Liquidator

🏭 Final Notice of Dissolution

🏭 Trade, Customs & Industry
Dissolution, General Meeting, J.P.S. Engineering Company
  • D. R. Hooper, Liquidator

🏭 Notice of Final General Meeting

🏭 Trade, Customs & Industry
Voluntary Liquidation, Final Meeting, Hawke’s Bay Acceptance Corporation
  • K. H. Bayliss, Liquidator

🏭 Notice of Voluntary Winding Up and Appointment of Liquidator

🏭 Trade, Customs & Industry
14 March 1951
Voluntary Liquidation, Appointment of Liquidator, Birkdale Land Company
  • Alison Rossmore Martin, Appointed liquidator

  • A. R. Martin, Liquidator

🏭 Notice of Lost Share Certificate

🏭 Trade, Customs & Industry
15 March 1951
Lost Share Certificate, New Certificate Issue, Self Ridges (New Zealand) Limited
  • Robert Virtue Innes Chamberlain, Owner of lost share certificate

  • C. R. Hart, Secretary

🏭 Notice of Voluntary Winding Up and Appointment of Liquidator

🏭 Trade, Customs & Industry
14 March 1951
Voluntary Liquidation, Appointment of Liquidator, Grosvenor Manufacturing Company
  • Harold L. Cooper, Appointed liquidator

  • H. L. Cooper, Liquidator