Land and Company Notices




3 DEC.] THE NEW ZEALAND GAZETTE 1971

EVIDENCE having been furnished of the loss of the outstanding duplicate of Occupation Licence M.D.L.O. No. 197, recorded in register book, Volume 31, folio 67, Westland Registry, in the name of SAMUEL WOODS, of Hokitika, retired, now deceased, affecting 15·91 perches, being Section J240, Town of Hokitika, and application (K. 1660) having been made for a provisional licence in lieu thereof, I hereby give notice of my intention to issue such provisional licence on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 23rd day of November 1953 at the Land Registry Office, Hokitika.

L. ESTERMAN, District Land Registrar.

EVIDENCE of the loss of the lessee's copy of Lease No. 9453, Southland Registry, for 16 poles, more or less, being Lot 1, Block III, Township of Harrisville, and being all the land comprised in limited certificate of title, Volume 136, folio 251, in the name of HENRY ALBERT WILKES, of Invercargill, Company Director, 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 after fourteen days from the 3rd day of December 1953.

Dated this 27th day of November 1953 at the Land Registry Office, Invercargill.

R. B. WILLIAMS, District Land Registrar.

APPLICATION having been made to me for the issue of a new certificate of title, in favour of NELLIE HICKS, wife of William Hicks, of Half Moon Bay, Fisherman, for Allotment 6, Block II, Plan No. 1369, being part of Section 8, Block I, Paterson District, being the land contained in certificate of title, Volume 140, folio 205, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a new certificate of title as requested upon the expiration of fourteen days from the 3rd day of December 1953.

Dated at the Land Registry Office, Invercargill, the 27th day of November 1953.

R. B. WILLIAMS, District Land Registrar.

ADVERTISEMENTS

WOODVILLE BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Plant and Machinery Loan 1953

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, the Woodville Borough Council hereby resolves as follows:

"That for the purpose of providing the interest and other charges on a loan of two thousand pounds (£2,000) authorized to be raised by the Woodville Borough Council under the above-mentioned Act for the purchase of machinery, the said Woodville Borough Council hereby makes and levies a special rate of ninety-three one-hundredths of a penny (93/100d.) upon the rateable value of all rateable property of the Woodville Borough, comprising the whole of the Borough of Woodville; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable on the 12th day of November 1953 and 12th day of May 1954, in each and every year during the currency of such loan, being a period of ten (10) years, or until the loan is fully paid off."

832 L. L. J. EILERS, Town Clerk.

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership between THOMAS TELFER FALLOWFIELD and CHARLES WILLIAM FALLOWFIELD, trading at Roxburgh Hydro and Dunedin as Fallowfield Brothers, Butchers, has now been dissolved. Charles William Fallowfield has taken over the Roxburgh Hydro branch and Thomas Telfer Fallowfield the Dunedin branch, and each branch is now being carried on as a separate business.

T. T. FALLOWFIELD.

833 C. W. FALLOWFIELD.

J. GLOVER AND COMPANY, LIMITED

IN LIQUIDATION

Notice to Creditors of Intention to Declare Dividend

A FINAL dividend is intended to be declared in the above matter. All creditors are requested to prove their debt. If creditors have not proven their debt by the 10th day of December 1953 they will be excluded from this dividend.

Dated this 24th day of November 1953.

G. J. GULLERY, Liquidator.

85 Ridgway Street, Wanganui.

HILL AND GARDINER-HILL, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Pursuant to Section 222 of the Companies Act 1933

NOTICE is hereby given that on the 19th day of November 1953 the company resolved by an extraordinary resolution:

"1. That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up, and that the company be wound up voluntarily.

"2. That in pursuance of section 235 of the Companies Act 1933 JOHN CLARK HENDERSON, of Hastings, Public Accountant, be and he is hereby appointed as liquidator of the company."

835 JOHN C. HENDERSON, Liquidator.

SPARES (AUTOMOBILE), LIMITED

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 232 of the Companies Act 1933, that a general meeting of the above-named company will be held at the office of Birnie Coombs and Wilson, 90 Rangitikei Street, Palmerston North, on Wednesday, the 16th day of December 1953, at 2 p.m., for the purpose of having an account laid before it showing the manner in which the winding-up has been conducted and the property of the company been disposed of, and of hearing any explanation that may be given by the liquidator.

Dated the 27th day of November 1953.

836 E. M. ROSS, Liquidator.

THE COMPANIES ACT 1933

NOTICE OF ORDER TO WIND UP

Name of Company: Otway Sawmills, Limited. Address of Registered Office: 264 Victoria Street, Hamilton. Registry of Supreme Court: Hamilton. Number of Matter: G.R. 3254. Date of Order: 19 November 1953. Date of Presentation of Petition: 24 September 1953.

837 T. C. DOUGLAS, Official Assignee. Provisional Liquidator.

RAETIHI BUILDERS, LIMITED

NOTICE is hereby given in terms of section 222 of the Companies Act 1933 that on the 26th day of November 1953 a resolution was passed by Raetihi Builders, Limited, that the company be wound up voluntarily by the members thereof.

Dated at Raetihi, this 27th day of November 1953.

838 L. F. BAIRD, Liquidator.

CHEQUER GARAGE, LIMITED

IN LIQUIDATION

FINAL meeting of shareholders will be held in the office of W. L. Gray, Liquidator, Dalton Street, Napier, on Friday, 18 December 1953, at 5 p.m.

839 W. L. GRAY, Liquidator.

BOROUGH OF MOTUEKA

RESOLUTION MAKING SPECIAL RATE

Drainage Advances Loan (1953) £5,000

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, the Motueka Borough Council hereby resolves as follows:

"That, for the purpose of providing interest and other charges on a loan of £5,000 authorized to be raised by the Motueka Borough Council under the above-mentioned Act for the purpose of making advances to owners in respect of the cost of drainage connections, the said Motueka Borough Council hereby makes and levies a special rate of fifteen one hundred and twenty-eighths of a penny (15/128d.) in the pound upon the rateable value (on the basis of capital value) of all rateable property in the Borough of Motueka, and that such special rate shall be an annual-recurring rate during the currency of such loan, being a period of ten (10) years, or until the loan is fully paid off.'

840 W. J. EGINTON, Mayor. C. D. WILSON, Town Clerk.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 69


NZLII PDF NZ Gazette 1953, No 69





✨ LLM interpretation of page content

🗺️ Notice of Provisional Occupation Licence

🗺️ Lands, Settlement & Survey
23 November 1953
Occupation Licence, Loss, Provisional Licence, Hokitika
  • Samuel Woods, Deceased holder of lost licence

  • L. Esterman, District Land Registrar

🗺️ Notice of Provisional Lease

🗺️ Lands, Settlement & Survey
27 November 1953
Lease, Loss, Provisional Lease, Harrisville
  • Henry Albert Wilkes, Holder of lost lease

  • R. B. Williams, District Land Registrar

🗺️ Notice of New Certificate of Title

🗺️ Lands, Settlement & Survey
27 November 1953
Certificate of Title, Loss, New Certificate, Paterson District
  • Nellie Hicks, Applicant for new certificate of title

  • R. B. Williams, District Land Registrar

🏘️ Woodville Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Loan, Plant and Machinery, Woodville
  • L. L. J. Eilers, Town Clerk

🏭 Dissolution of Partnership - Fallowfield Brothers

🏭 Trade, Customs & Industry
Dissolution, Partnership, Butchers, Roxburgh Hydro, Dunedin
  • Thomas Telfer Fallowfield, Partner in dissolved partnership
  • Charles William Fallowfield, Partner in dissolved partnership

  • T. T. Fallowfield
  • C. W. Fallowfield

🏭 Final Dividend Notice - J. Glover and Company, Limited

🏭 Trade, Customs & Industry
24 November 1953
Liquidation, Final Dividend, Creditors, Wanganui
  • G. J. Gullery, Liquidator

🏭 Voluntary Winding-up - Hill and Gardiner-Hill, Limited

🏭 Trade, Customs & Industry
19 November 1953
Voluntary Winding-up, Liquidator Appointment, Hastings
  • John Clark Henderson, Appointed liquidator

  • John C. Henderson, Liquidator

🏭 General Meeting Notice - Spares (Automobile), Limited

🏭 Trade, Customs & Industry
27 November 1953
General Meeting, Liquidation, Palmerston North
  • E. M. Ross, Liquidator

🏭 Order to Wind Up - Otway Sawmills, Limited

🏭 Trade, Customs & Industry
19 November 1953
Winding Up Order, Hamilton, Official Assignee
  • T. C. Douglas, Official Assignee, Provisional Liquidator

🏭 Voluntary Winding-up - Raetihi Builders, Limited

🏭 Trade, Customs & Industry
27 November 1953
Voluntary Winding-up, Raetihi
  • L. F. Baird, Liquidator

🏭 Final Meeting Notice - Chequer Garage, Limited

🏭 Trade, Customs & Industry
Final Meeting, Liquidation, Napier
  • W. L. Gray, Liquidator

🏘️ Motueka Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Loan, Drainage Advances, Motueka
  • W. J. Eginton, Mayor
  • C. D. Wilson, Town Clerk