✨ Land Transfer and Company Notices
3030 THE NEW ZEALAND GAZETTE. [No. 75
EVIDENCE of the loss of certificate of title, Vol. 322, folio 135, for Lots 6 and 7 on deposited plan 13332, and Allotment 190, being portions of Section 5 of the Village of Papakura, in favour of ALFRED WILLIS, of Papakura, Farmer, having been lodged with me, together with an application for a provisional certificate of title, notice is hereby given of my intention to issue such provisional certificate of title accordingly, on the expiration of fourteen days from 22nd day of October, 1925.
Dated at the Land Registry Office at Auckland this 19th day of October, 1925.
A. V. STURTEVANT, District Land Registrar.
forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice:—
- MARY SIMMONDS, MARY LOUISA HILL, and ALBERT WILLIAM SIMMONDS.—Sections 37, 46, and part of Section 28, Havelock Suburban, and portion of part 2 of Section 20, District of Kaituna Valley, containing 74 acres 1 rood 17 perches. Occupied by Albert William Simmonds. Plan 1014.
Diagram may be inspected at this office.
Dated this 19th day of October, 1925, at the Land Registry Office, Blenheim.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 415, folio 6, for parts of the land on plan 5147 and being Kaingaroa No. 2 West No. 2 Block and parts of Kaingaroa No. 2 West No. 1 Block, situated in Tatua, Takapau, Tauhara, and Otukotara Survey Districts, in favour of NEW ZEALAND TIMBER LANDS (LIMITED), having its registered office at Auckland, having been lodged with me, together with an application for a provisional certificate of title, notice is hereby given of my intention to issue such provisional certificate of title accordingly, on the expiration of fourteen days from 22nd October, 1925.
Dated at the Land Registry Office at Auckland this 19th day of October, 1925.
A. V. STURTEVANT, District Land Registrar.
NOTICE is hereby given that the parcels of land herein-after described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice:—
-
(Deposited Plan No. 4622.) POLLY DOBLE GRAHAM.—l acre 37 perches, being Subdivisions 3, 5, 7, and 9, Township of Soleville, part Section 19, Fitzroy District. Unoccupied.
-
(Plan Provisional No. 2488.) JOHN VICKERY.—106 acres 3 roods 20 perches, being Sections 65 and 67, and part of Sections 66 and 42, Waitara East District. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 19th day of October, 1925, at the Land Registry Office, New Plymouth.
A. L. B. ROSS, District Land Registrar.
NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before 23rd November, 1925:-
- ELIZABETH BROWN.—Lots 1 and 2 on deposited plan 4521, part of Suburban Section 54, Meanee, situated in Taradale Town District, fronting main Napier -Taradale Road and Lees Road. Containing 2 roods 20.16 perches. Occupied by applicant.
Diagram may be inspected at this office.
Dated this 19th day of October, 1925, at the Land Registry Office, Napier.
W. JOHNSTON, District Land Registrar.
NOTICE is hereby given that the parcels of land herein-after described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice.
-
JAMES DRYSDALE and PETER JOHN BEATON.-2 roods 7.94 perches; part Section 32, Hutt District (Main Hutt Road). Unoccupied. Plan 7400.
-
J. A. HAZLEWOOD AND COMPANY (LIMITED).-2 roods 19 perches, parts of Section 119, Hutt District (Upper Hutt Township). Occupied by applicant. Plan 7369.
Diagrams may be inspected at this office.
Dated this 21st day of October, 1925, at the Land Registry Office, Wellington.
C. E. NALDER, District Land Registrar.
NOTICE is hereby given that the parcels of land herein-after described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged
NOTICE is hereby given that the parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same within one calendar month of the issue of the New Zealand Gazette containing this notice.
-
WILLIAM VIVIAN WHITTA.—Part of Town Reserve 77, Armagh Street, City of Christchurch. Unoccupied.
-
JOHN LATIMER THOROUGHGOOD.—Part of Rural Sections 3344 and 4041, Blocks I and V, Southbridge Survey District, Lot 1, deposit plan 7595, Rakaia-Taumutu Junction Road. Occupied by Edward James Cowan.
Diagrams may be inspected at this office.
Dated this 19th day of October, 1925, at the Land Registry Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title, Vol. 197, folio 59, for part of Allotment 24, Block XIV, on the plan of the Township of Forbury, deposited in the Land Registry Office at Dunedin as No. 8, and being also part of Section 32, Block VII, on the public maps of the Town District, whereof WILLIAM JOSEPH BROWN, of Dunedin, Scale-manufacturer, is the registered proprietor, and evidence having been furnished of the loss of the said certificate of title, I hereby give notice that it is my intention to issue such provisional certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Lands Registry Office at Dunedin this 17th day of October, 1925.
WM. PHILIP MORGAN, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266 (4).
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register, and the companies have been dissolved:—
Excelsior Laundry Company (Limited). 1915/73.
New Zealand Films (Limited). 1919/85.
Picture Projector Advertising (Limited). 1924/120.
Dated at Wellington, this 20th day of October, 1925.
W. H. FLETCHER,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (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.
Watkins Limited. 17/9.
Given under my hand at Christchurch this 14th day of October, 1925.
M. KENNEDY,
Acting Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 262.
NOTICE OF DISSOLUTION OF COMPANY.
I, HAROLD BEANLAND WALTON, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by two of the Board of Directors of CLARK AND CLARK (LIMITED) has been lodged
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1925, No 75
NZLII —
NZ Gazette 1925, No 75
✨ LLM interpretation of page content
🗺️ Provisional Certificate of Title for Lost Certificate
🗺️ Lands, Settlement & Survey19 October 1925
Land Transfer, Provisional Certificate, Papakura, Auckland
- Alfred Willis, Lost certificate of title
- A. V. Sturtevant, District Land Registrar
🗺️ Land Transfer Act Notice for Havelock Suburban
🗺️ Lands, Settlement & Survey19 October 1925
Land Transfer, Havelock Suburban, Kaituna Valley, Blenheim
- Mary Simmonds, Land transfer notice
- Mary Louisa Hill, Land transfer notice
- Albert William Simmonds, Land transfer notice
- G. H. Seddon, District Land Registrar
🗺️ Provisional Certificate of Title for Lost Certificate
🗺️ Lands, Settlement & Survey19 October 1925
Land Transfer, Provisional Certificate, Kaingaroa, Auckland
- New Zealand Timber Lands (Limited), Lost certificate of title
- A. V. Sturtevant, District Land Registrar
🗺️ Land Transfer Act Notice for Soleville and Waitara East
🗺️ Lands, Settlement & Survey19 October 1925
Land Transfer, Soleville, Waitara East, New Plymouth
- Polly Doble Graham, Land transfer notice
- John Vickery, Land transfer notice
- A. L. B. Ross, District Land Registrar
🗺️ Land Transfer Act Notice for Meanee
🗺️ Lands, Settlement & Survey19 October 1925
Land Transfer, Meanee, Taradale, Napier
- Elizabeth Brown, Land transfer notice
- W. Johnston, District Land Registrar
🗺️ Land Transfer Act Notice for Hutt District
🗺️ Lands, Settlement & Survey21 October 1925
Land Transfer, Hutt District, Wellington
- James Drysdale, Land transfer notice
- Peter John Beaton, Land transfer notice
- J. A. Hazlewood, Land transfer notice
- C. E. Nalder, District Land Registrar
🗺️ Land Transfer Act Notice for Christchurch
🗺️ Lands, Settlement & Survey19 October 1925
Land Transfer, Christchurch, Armagh Street
- William Vivian Whitta, Land transfer notice
- John Latimer Thoroughgood, Land transfer notice
- Edward James Cowan, Occupier of land
- F. W. Broughton, District Land Registrar
🗺️ Provisional Certificate of Title for Lost Certificate
🗺️ Lands, Settlement & Survey17 October 1925
Land Transfer, Provisional Certificate, Forbury, Dunedin
- William Joseph Brown, Lost certificate of title
- Wm. Philip Morgan, District Land Registrar
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry20 October 1925
Companies Act, Dissolution, Wellington
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry14 October 1925
Companies Act, Dissolution, Christchurch
- M. Kennedy, Acting Assistant Registrar of Companies
🏭 Notice of Dissolution of Company
🏭 Trade, Customs & IndustryCompanies Act, Dissolution, Affidavit
- Harold Beanland Walton, Assistant Registrar of Companies
- Harold Beanland Walton, Assistant Registrar of Companies