✨ Forest Service, Bankruptcy, Land Transfer, Company Notices
1058
THE NEW ZEALAND GAZETTE
[No. 58
N.Z. FOREST SERVICE NOTICE
Land in the Nelson Land District Acquired as Permanent State Forest Land
New Zealand Forest Service,
Wellington, 19th July, 1951.
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
NELSON LAND DISTRICT—NELSON CONSERVANCY
ALL that area in the Nelson Land District, Waimea County, containing by admeasurement 247 acres, more or less, being Sections 19 and 20 and part of Section 14, Block IX, Kaiteriteri Survey District, and being all the land comprised and described in certificates of title, Volume 31, folio 3, Volume 39, folio 224, and Volume 33, folio 190, respectively (Nelson Registry). As the same is more particularly delineated on plan No. 99/11, 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. 9/4/117)
BANKRUPTCY NOTICES
In Bankruptcy—In the Supreme Court Holden at Palmerston North
NOTICE is hereby given that statements of accounts and balance-sheets in respect of the under-mentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held on Monday, the 6th day of August, 1951, I intend to apply for an order releasing me from the administration of the said estates:—
Lawrence Ernest Archer, of Dannevirke, Farm Hand.
Keith Benton Jameson, of Dannevirke, Painter.
James Monteith Penman, of Dannevirke, Machinery Salesman.
Henry Arthur Wilhelm Peters, of Dannevirke, Upholsterer.
Henley Shennan, of Rotorua (formerly of Dannevirke), Electrician.
Dated at Dannevirke, this 18th day of July, 1951.
W. R. RIGG, Official Assignee.
In Bankruptcy
NOTICE is hereby given that dividends are now payable in the undermentioned estates on all proved and accepted claims:—
Stevenson, James, 42 Trafalgar Street, Timaru, Labourer—First and final dividend of 20s. in the pound, plus interest to date.
Fletcher, Alan Logan, Arundel, Storekeeper—First dividend of 4s. 8d. in the pound.
D. C. E. WEBSTER, Official Assignee.
Courthouse, Timaru, 16th July, 1951.
In Bankruptcy—In the Supreme Court Holden at Invercargill
NOTICE is hereby given that statements of accounts and balance-sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held on Tuesday, the 14th day of August, 1951, I intend to apply for an order releasing me from the administration of the said estates:—
Francis Hugh Tucker, of Invercargill, Land-agent, deceased.
Patrick John Joseph McMullan, of Invercargill, Indent Agent.
Vincent George Holloway, of Gore, Salesman.
James Butler Rogers, of Pahia, Farmer.
Dated at Invercargill, this 23rd day of July, 1951.
W. M. FRASER, Official Assignee.
LAND TRANSFER ACT NOTICES
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 on or before 27th August, 1951.
Application No. 1596. GUARDIAN TRUST AND EXECUTORS COMPANY OF NEW ZEALAND, LIMITED. Lot 1, Deposited Plan No. 6814, being Section 11, Block XLIV, Town of Waitara West, containing 1 rood and 0·3 of a perch, occupied by applicant.
Diagrams may be inspected at this office.
Dated this 20th day of July, 1951, at the Land Registry Office, New Plymouth.
D. A. YOUNG, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 314, folio 112 (Wellington Registry), in the name of IDA MARGARET OWENS, of Wellington, Saleswoman, for 6·68 perches, being part Sections 777 and 779, Town of Wellington, being also Lot 1 on Deposited Plan 6809, and application (K 30338) 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 the 24th July, 1951, at the Land Registry Office, Wellington.
E. C. ADAMS, 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:—
Harvie Oil Turbine Motor Co., Limited. 1927/123.
Brookfield Motors, Limited. 1932/54.
Waimauku Stores, Limited. 1947/432.
McFarlane Motors (Matamata), Limited. 1947/635.
Flats Investment, Limited. 1947/638.
John Haynes and Son, Limited. 1948/25.
Slavonik Investments, Limited. 1948/621.
Auckland Film Library, Limited. 1948/654.
Olympic Cafe, Limited. 1949/500.
Concrete Post Company, Limited. 1949/630.
Given under my hand at Auckland, this 16th day of July, 1951.
L. G. TUCK, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, MARK CAMPBELL AULD, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that Puketitiri Picnic Sports Club (Incorporated) has ceased to carry on its operations, the aforesaid society is dissolved as from the date of this declaration in pursuance of section 28 of the Incorporated Societies Act, 1908.
Dated at Napier, this 12th day of July, 1951.
M. C. AULD,
Assistant Registrar of Incorporated Societies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that DAVE DOMETT, LIMITED, has changed its name to DOMETT TRUCK AND TRAILER COMPANY, 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 16th day of July, 1951.
L. H. McCLELLAND, Assistant Registrar of Companies.
336
J. G. PATON, LIMITED
IN LIQUIDATION
Members’ Voluntary Winding Up
PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that on the 12th day of July, 1951, the members of the above-named company passed the following special resolutions:—
“ (1) That the company, having sold its business undertaking, be wound up voluntarily.
“ (2) That Mr. ALLEN MERVYN JOHNS, of Palmerston North, Public Accountant, be and is hereby appointed liquidator.”
Dated this 18th day of July, 1951.
A. M. JOHNS, Liquidator.
P.O. Box 187, Palmerston North.
337
CASTLEPOINT COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Racecourse Deviation Loan, 1950, £4,100
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Castlepoint County Council resolved, at a meeting held at Tinui on 13th day of June, 1951, as follows:—
“ That, for the purpose of providing the interest and other charges on a loan of £4,100, authorized to be raised by the Castlepoint County Council under the above-mentioned Act for the purpose of providing the Council’s share of the cost of road reconstruction, improvements, and works incidental thereto on the
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 58
NZLII —
NZ Gazette 1951, No 58
✨ LLM interpretation of page content
🗺️ Land Acquired as Permanent State Forest Land
🗺️ Lands, Settlement & Survey19 July 1951
Forest Service, State Forest, Nelson, Waimea County, Kaiteriteri
- Alex. R. Entrican, Director of Forestry
⚖️ Bankruptcy Notices for Estates in Palmerston North
⚖️ Justice & Law Enforcement18 July 1951
Bankruptcy, Supreme Court, Palmerston North, Official Assignee, Estate Release
- Lawrence Ernest Archer, Farm Hand, Dannevirke
- Keith Benton Jameson, Painter, Dannevirke
- James Monteith Penman, Machinery Salesman, Dannevirke
- Henry Arthur Wilhelm Peters, Upholsterer, Dannevirke
- Henley Shennan, Electrician, Rotorua
- W. R. Rigg, Official Assignee
⚖️ Bankruptcy Dividends Payable in Timaru Estates
⚖️ Justice & Law Enforcement16 July 1951
Bankruptcy, Dividends, Timaru, Official Assignee
- James Stevenson, Labourer, Timaru
- Alan Logan Fletcher, Storekeeper, Arundel
- D. C. E. Webster, Official Assignee
⚖️ Bankruptcy Notices for Estates in Invercargill
⚖️ Justice & Law Enforcement23 July 1951
Bankruptcy, Supreme Court, Invercargill, Official Assignee, Estate Release
- Francis Hugh Tucker, Land-agent, Invercargill, deceased
- Patrick John Joseph McMullan, Indent Agent, Invercargill
- Vincent George Holloway, Salesman, Gore
- James Butler Rogers, Farmer, Pahia
- W. M. Fraser, Official Assignee
🗺️ Land Transfer Application for Waitara West
🗺️ Lands, Settlement & Survey20 July 1951
Land Transfer Act, Waitara West, Caveat, New Plymouth
- D. A. Young, District Land Registrar
🗺️ New Certificate of Title for Wellington Property
🗺️ Lands, Settlement & Survey24 July 1951
Land Transfer Act, Wellington, Duplicate Lost, New Certificate
- Ida Margaret Owens, Saleswoman, Wellington
- E. C. Adams, District Land Registrar
🏭 Companies to be Struck Off Register
🏭 Trade, Customs & Industry16 July 1951
Companies Act, Dissolution, Auckland, Register Strike-off
- L. G. Tuck, Assistant Registrar of Companies
🏛️ Dissolution of Puketitiri Picnic Sports Club
🏛️ Governance & Central Administration12 July 1951
Incorporated Societies, Dissolution, Napier
- M. C. Auld, Assistant Registrar of Incorporated Societies
🏭 Change of Company Name to Domett Truck and Trailer Company
🏭 Trade, Customs & Industry16 July 1951
Companies Act, Name Change, Wellington
- L. H. McClelland, Assistant Registrar of Companies
🏭 Voluntary Winding Up of J. G. Paton, Limited
🏭 Trade, Customs & Industry18 July 1951
Companies Act, Liquidation, Voluntary Winding Up, Palmerston North
- Allen Mervyn Johns, Appointed Liquidator
- A. M. Johns, Liquidator
🏘️ Castlepoint County Council Special Rate Resolution
🏘️ Provincial & Local GovernmentLocal Bodies Loans Act, Special Rate, Racecourse Deviation, Castlepoint County