Land and Company Notices




1064
THE NEW ZEALAND GAZETTE
[No. 42

EVIDENCE of the loss of renewable lease, Volume 664, folio 97 (Auckland Registry), for 219 acres 3 roods 15 perches, being Allotment 249, Parish of Mangawai, whereof Her Majesty the Queen is the lessor and ALEXANDER JAMES BOWMAR, of Mangawai, Farm Hand, is the lessee having been lodged with me together with an application to register a surrender of the said lease without production of the said lease in terms of section 40, Land Transfer Act 1915, notice is hereby given of my intention to register such surrender on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.

Dated this 13th day of June 1952 at the Land Registry Office, Auckland.

Wm. MCBRIDE, District Land Registrar.


EVIDENCE of the loss of Memorandum of Mortgage No. 76608 affecting Sections 27, 28, 29, 30, 34, 39, 40, and 41, Block IV, Sections 3 and 18, Block XIII, Sections 5, 6, 7, and 14, Block XVII, Section 6, Block XV, and Lot A, Deposited Plan 886, Crookston District, containing 2,679 acres and 35 perches, being all the land in certificates of title, Volume 30, folio 87, Volume 52, folio 5, Volume 101, folio 22, Volume 109, folio 42, Volume 141, folio 190, Volume 144, folio 21, and the balance of the land in certificate of title, Volume 109, folio 37 (Otago Registry), whereof JANET BARRY DUFF, late of Edievale, Spinster, deceased, is the registered mortgagee, having been lodged with me together with an application to register Transmission No. 34074 and a discharge of the said mortgage without production of the said mortgage, notice is hereby given of my intention to dispense with production of said mortgage under section 40 of the Land Transfer Act 1915 and to register the transmission and discharge as requested on 4 July 1952.

Dated this 16th day of June 1952 at the Land Registry Office, Dunedin.

E. B. C. MURRAY, 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 name of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—

Automobile Parts and Car Wreckers (Stratford), Limited. T. 1945/17.

New Plymouth Motors, Limited. T. 1947/34.

Brereton’s Stratford, Limited. T. 1948/37.

Given under my hand at New Plymouth, this 13th day of June 1952.

D. A. YOUNG, 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 :—

Model Dairy Limited. 1929/55.

Adelaide Stores Limited. 49/501.

Given under my hand at Wellington, this 10th day of June 1952.

J. J. SLADE, Assistant Registrar of Companies.


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 :—

City Development Co., Limited. 1927/44.

The Wairarapa Butchers, Limited. 1926/20.

Given under my hand at Wellington, this 12th day of June 1952.

J. J. SLADE, Assistant Registrar of Companies.


THE COMPANIES ACT 1933

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 :—

Tricog Limited. 1949/80.

Given under my hand at Christchurch, this 13th day of June 1952.

E. K. PHILLIPS, 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 dissolved :—

G. H. Pegley, Limited. M. 1948/8.

Given under my hand at Blenheim, this 12th day of June 1952.

O. T. KELLY, Assistant Registrar of Companies.


DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between DAN ENOCH and JOHN HENLEY BURNS, carrying on business at Rotorua in co-partnership as Ladies’ and Children’s Outfitters under the style or firm name of “Wearwells” has been dissolved by mutual consent as from the 6th day of June 1952, from which date the said John Henley Burns ceased to have any interest in the business. Any debts owing by or to the said partnership business will be discharged (or received) as the case may be by the said Dan Enoch who will continue to carry on the business as sole proprietor under the name of “Wearwells”.

Dated at Rotorua, this 10th day of June 1952.

D. ENOCH.

J. H. BURNS.

222


MONOMARKS (NEW ZEALAND), LIMITED

NOTICE OF FINAL MEETING

PURSUANT to section 232 of the Companies Act 1933, notice is hereby given that a general meeting of the company to consider an account of the winding-up is to be held at the registered office of the company at 10 a.m. on Monday, the 7th day of July 1952.

Dated this 11th day of June 1952.

R. St. J. BEERE, Liquidator.

223


FORKS RABBIT BOARD

RESOLUTION MAKING SPECIAL RATE

Housing Loan 1951, £1,700

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Forks Rabbit Board hereby resolves as follows :—

“That, for the purpose of providing for the payment of interest repayment, repayment of principal, and other charges on a loan of £1,700 authorized to be raised by the Forks Rabbit Board for the purpose of erecting a dwelling for an employee and meeting land transfer and survey fees and the cost of fencing the site, the Forks Rabbit Board hereby makes and levies a special rate of 0·094d. upon each acre of all rateable property within the whole of the Forks Rabbit District; such special rate should be an annual-recurring rate during the currency of such loan and be payable yearly on the 30th day of June in each year during the currency of such loan, being a period of twenty years, or until such time as the loan is fully paid off.”

I hereby certify that the foregoing resolution was passed at a meeting of the Forks Rabbit Board held on 26 May 1952.

T. A. BRIDGEMAN, Secretary.

224


AUCKLAND CITY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act 1928.

NOTICE is hereby given that the Auckland City Council proposes, under the provisions of the above-mentioned Act, to execute a certain public work—namely, the provision of a recreation-ground—and for the purpose of such public work the land described in the Schedule hereto is required to be taken : And notice is hereby further given that a plan of the land so required to be taken is deposited in the public office of the Town Clerk at the Town Hall, Auckland, and it is open for public inspection, without fee, by all persons during ordinary office hours. All persons affected by the execution of the said public work or by the taking of such land who have well-grounded objections to the execution of the said public work or to the taking of the said land must state their objections in writing and send the same, within forty days from the first publication of this notice, to the Town Clerk, Town Hall, Auckland.

SCHEDULE

ALL that piece of land containing 10·35 perches, more or less, being part of Lot 2 on Deeds Plan No. 204, being part of Allotment 30 of Section 8 of the Suburbs of Auckland, and being part of the land comprised and described in certificate of title, Volume 592, folio 3 (Auckland Registry).

Dated this 12th day of June 1952.

T. W. M. ASHBY, Town Clerk.

226



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 42


NZLII PDF NZ Gazette 1952, No 42





✨ LLM interpretation of page content

🗺️ Notice of Intention to Register Surrender of Lease

🗺️ Lands, Settlement & Survey
13 June 1952
Land Transfer, Lease Surrender, Auckland, Mangawai
  • Alexander James Bowmar, Lessee of renewable lease

  • Wm. McBride, District Land Registrar

🗺️ Notice of Intention to Dispense with Mortgage Production

🗺️ Lands, Settlement & Survey
16 June 1952
Land Transfer, Mortgage Discharge, Otago, Crookston
  • Janet Barry Duff, Registered mortgagee

  • E. B. C. Murray, District Land Registrar

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
13 June 1952
Companies Act, Strike Off, New Plymouth
  • D. A. Young, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
10 June 1952
Companies Act, Dissolution, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
12 June 1952
Companies Act, Strike Off, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
13 June 1952
Companies Act, Strike Off, Christchurch
  • E. K. Phillips, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
12 June 1952
Companies Act, Strike Off, Blenheim
  • O. T. Kelly, Assistant Registrar of Companies

🏭 Dissolution of Partnership Notice

🏭 Trade, Customs & Industry
10 June 1952
Partnership Dissolution, Rotorua, Wearwells
  • Dan Enoch, Former partner and continuing sole proprietor
  • John Henley Burns, Former partner

  • D. Enoch
  • J. H. Burns

🏭 Notice of Final Meeting for Company Winding-Up

🏭 Trade, Customs & Industry
11 June 1952
Companies Act, Final Meeting, Liquidation
  • R. St. J. Beere, Liquidator

🏘️ Resolution for Special Rate by Forks Rabbit Board

🏘️ Provincial & Local Government
26 May 1952
Special Rate, Housing Loan, Forks Rabbit Board
  • T. A. Bridgeman, Secretary

🏗️ Notice of Intention to Take Land for Public Work

🏗️ Infrastructure & Public Works
12 June 1952
Public Works Act, Land Acquisition, Auckland
  • T. W. M. Ashby, Town Clerk