✨ Land Registry and Company Notices
THE NEW ZEALAND GAZETTE.
SEPT. 22.]
A PPLICATION having been made to me to register a re-entry by FRANCES EMMA DESMOND, of Feilding,
Farmer, as lessor under memorandum of lease No. 16850,
of all that parcel of land containing 7 acres 2 roods, more or less,
being part of Subdivision D of the Manchester Block,
and being also part of Lot 7 on deposited plan No. 74, and
being all the land in certificate of title, Vol. 301, folio 6, and
part of the land in certificate of title, Vol. 301, folio 34, Wellington Registry, of which HERBERT FOSTER, of Feilding,
Settler, is the registered lessee, I hereby give notice that I will
register such re-entry as requested at the expiration of one
month from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Wellington, the
21st day of September, 1927.
C. E. NALDER,
District Land Registrar.
A PPLICATION having been made to me to register a re-entry by FRANCES EMMA DESMOND, of Feilding,
Widow, as lessor under memorandum of lease No. 15163,
of all that parcel of land containing 173 acres, more or less,
being part of Subdivision D of the Manchester Block,
and being also part of Lot 7 on deposited plan No. 74, and
being part of the land in certificate of title, Vol. 301, folio 34, Wellington Registry, of which MARTIN DESMOND, of Feilding,
Farmer, is the registered lessee, I hereby give notice that I
will register such re-entry as requested at the expiration of
one month from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Wellington, the
21st day of September, 1927.
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 forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice.
-
ROBERT HENRY SMALE, ERNEST LEIGHTON
HAY, THEODORE BERTRAM HAY, and EDWARD
JOHN HARVEY.—Section 17 and part of Section 16, Town
of Blenheim, containing 1 rood 3.7 perches, fronting Market
Street South. Occupied by James Hay and Sons, Limited.
Plan 1095. -
ANTHONY CHARLES FELL, ALAN LE CLERC
LATTER, and LEONARD OWEN HOWARD TRIPP.—Part
of Sections 160 and 161, Town of Blenheim, containing 1 rood 35.33 perches, fronting High Street. Occupied by the
Blenheim Women’s Club. Plan 1105.
Diagrams may be inspected at this office.
Dated this 17th day of September, 1927, at the Land
Registry Office, Blenheim.
H. O. GOVAN,
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.
-
FRANCES HAWKE, THOMAS LAWSON HART,
and JOSEPH WOODING.—Rural Section 10369 and 11016,
Block X, Geraldine Survey District, Lot 1, deposit plan 8489,
corner Hawke’s and Geraldine Roads. Occupied by Frances
Hawke. -
LEONARD HUTCHINSON RUDDOCK.—Part
of Rural Sections 4038, 4477, and 6547, Block V, Southbridge
Survey District, Lots 1 and 2, deposit plan 8400, and Lot 1,
deposit plan 8401, Adams, Jollies and Cryers, and Jollies
Junction Roads. Occupied by Joseph Reese and John
Studholme.
Diagrams may be inspected at this office.
Dated this 19th day of September, 1927, 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. 286, folio 146,
for part of Lot 19, deposit plan 712, part of Rural Section
4477, situated in the Southbridge Town District, whereof
JOHN STEWART CHAPMAN, of Southbridge, Storekeeper,
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 a new certificate of title in lieu thereof at the expiration of fourteen days from the date of
the Gazette containing this notice.
Dated at the Land Registry Office, Christchurch, this 19th
day of September, 1927.
F. W. BROUGHTON,
District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266 (3).
KINDLY take notice that, at the expiration of three
months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary,
be struck off the Register, and the company dissolved:—
British Petroleum Development Company, Limited,
1917/44.
Given under my hand at Auckland, this 15th day of September, 1927.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
TAKE notice that, at the expiration of three months from
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:—
Pheloung Burnett and Company, Limited. 25/75.
Given under my hand at Christchurch, this 16th day of
September, 1927.
J. MORRISON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register,
and the company has been dissolved:—
The Wheeley Patent Sash and Door Company, Limited.
24/2.
Dated at Christchurch, this 16th day of September, 1927.
J. MORRISON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register,
and the company has been dissolved:—
W. I. Cunninghame and Company, Limited. 26/18.
Dated at Christchurch, this 16th day of September, 1927.
J. MORRISON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register,
and the company has been dissolved:—
Page Motors, Limited. 24/8.
Dated at Christchurch, this 16th day of September, 1927.
J. MORRISON,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1927, No 65
NZLII —
NZ Gazette 1927, No 65
✨ LLM interpretation of page content
🗺️ Re-entry Registration Notice for Frances Emma Desmond
🗺️ Lands, Settlement & Survey21 September 1927
Re-entry, Lease, Manchester Block, Feilding, Wellington Registry
- Frances Emma Desmond, Lessor applying for re-entry registration
- Herbert Foster, Registered lessee of the land
- C. E. Nalder, District Land Registrar
🗺️ Re-entry Registration Notice for Frances Emma Desmond
🗺️ Lands, Settlement & Survey21 September 1927
Re-entry, Lease, Manchester Block, Feilding, Wellington Registry
- Frances Emma Desmond, Lessor applying for re-entry registration
- Martin Desmond, Registered lessee of the land
- C. E. Nalder, District Land Registrar
🗺️ Land Transfer Act Notice for Blenheim Properties
🗺️ Lands, Settlement & Survey17 September 1927
Land Transfer Act, Caveat, Blenheim, Market Street South, High Street
7 names identified
- Robert Henry Smale, Owner of property under Land Transfer Act
- Ernest Leighton Hay, Owner of property under Land Transfer Act
- Theodore Bertram Hay, Owner of property under Land Transfer Act
- Edward John Harvey, Owner of property under Land Transfer Act
- Anthony Charles Fell, Owner of property under Land Transfer Act
- Alan Le Clerc Latter, Owner of property under Land Transfer Act
- Leonard Owen Howard Tripp, Owner of property under Land Transfer Act
- H. O. Govan, District Land Registrar
🗺️ Land Transfer Act Notice for Geraldine and Southbridge Properties
🗺️ Lands, Settlement & Survey19 September 1927
Land Transfer Act, Caveat, Geraldine, Southbridge, Hawke's Road
6 names identified
- Frances Hawke, Owner of property under Land Transfer Act
- Thomas Lawson Hart, Owner of property under Land Transfer Act
- Joseph Wooding, Owner of property under Land Transfer Act
- Leonard Hutchinson Ruddock, Owner of property under Land Transfer Act
- Joseph Reese, Occupier of property
- John Studholme, Occupier of property
- F. W. Broughton, District Land Registrar
🗺️ Provisional Certificate of Title Notice
🗺️ Lands, Settlement & Survey19 September 1927
Certificate of Title, Southbridge, Lot 19, Rural Section 4477
- John Stewart Chapman, Registered proprietor of the land
- F. W. Broughton, District Land Registrar
🏭 Company Dissolution Notice - British Petroleum Development Company
🏭 Trade, Customs & Industry15 September 1927
Company Dissolution, British Petroleum Development Company, Companies Act 1908
- H. B. Walton, Assistant Registrar of Companies
🏭 Company Dissolution Notice - Pheloung Burnett and Company
🏭 Trade, Customs & Industry16 September 1927
Company Dissolution, Pheloung Burnett and Company, Companies Act 1908
- J. Morrison, Assistant Registrar of Companies
🏭 Company Dissolution Notice - The Wheeley Patent Sash and Door Company
🏭 Trade, Customs & Industry16 September 1927
Company Dissolution, The Wheeley Patent Sash and Door Company, Companies Act 1908
- J. Morrison, Assistant Registrar of Companies
🏭 Company Dissolution Notice - W. I. Cunninghame and Company
🏭 Trade, Customs & Industry16 September 1927
Company Dissolution, W. I. Cunninghame and Company, Companies Act 1908
- J. Morrison, Assistant Registrar of Companies
🏭 Company Dissolution Notice - Page Motors
🏭 Trade, Customs & Industry16 September 1927
Company Dissolution, Page Motors, Companies Act 1908
- J. Morrison, Assistant Registrar of Companies