Land Transfer and Company Notices




1338
THE NEW ZEALAND GAZETTE.
[No. 31

LAND TRANSFER ACT NOTICES.

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 on or before 4th June, 1929.

  1. HORACE MELVIL SAYERS.—Part Lot 16 of Allotment 50, Section 10, Suburbs of Auckland, containing 1 acre 1 rood 5 perches, fronting Manukau Road, in the Mt. Roskill Road District. Unoccupied. Plan 20753.

  2. ANDREW CRAIG, WILLIAM THOMAS FENTON WALKER, JANET ELIZABETH MURRAY, CECILIA JANE MURRAY, and FLORENCE SERETTA MURRAY.—Part of Fairburn’s Claim 269A, situated in the Borough of Otahuhu, containing 1 acre 1 rood 24·39 perches, fronting Great South Road and Panmure Road. Occupied by Mrs. E. S. Rae (Star Hotel) and applicants. Plan 21434.

Diagrams may be inspected at this office.

Dated this 29th day of April, 1929, at the Land Registry Office, Auckland.

W. JOHNSTON, District Land Registrar.

———

APPLICATION having been made to me to register a notice of re-entry by TE NGOI MOERA and TE RUA MOERA, the lessors under Lease No. 10456 of the block called Tahaiā B No. 2c No. 2c, being all the land in provisional Register-book Vol. 165, folio 185 (Auckland Registry), whereof STEWART GORDON MCKENZIE, of Onehunga, Farmer, is the registered lessee, I hereby give notice that I will register such notice of re-entry at the expiration of one month from the 2nd May, 1929, unless good cause to the contrary be shown.

Dated at the Land Registry Office at Auckland, this 26th day of April, 1929.

W. JOHNSTON, District Land Registrar.

———

APPLICATION having been made to me for the issue of a new certificate of title, in favour of ALEXANDER WILLIAM THOMSON, of Gore, Chemist, for Lots 3, 6, and 13, plan 832, being part of Sections 2 and 3, Block XVIII, Town of East Gore, being the balance of the land contained in certificate of title, Vol. 94, folio 11, and evidence having been lodged of the destruction of the said certificate of title, I hereby give notice that I shall issue a new certificate of title, as requested unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.

Dated at the Lands Registry Office, Invercargill, the 27th day of April, 1929.

J. A. FRASER, District Land Registrar.

———

APPLICATION having been made to me for the issue of a new certificate of title, in favour of JOHN RIELY, of Haldane, Farmer, for Section 7, Block IX, and Sections 5 and 29, Block X, Waikawa District, being the land contained in certificates of title, Vol. 98, folio 255, Vol. 107, folio 284, and Vol. 133, folio 240, and evidence having lodged of the destruction of the said certificates of title, I hereby give notice that I shall issue new certificates of title as requested, unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.

Dated at the Lands Registry Office, Invercargill, the 27th day of April, 1929.

J. A. FRASER, District Land Registrar.

———

ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266 (3).

KINDLY take notice that, at the expiration of three months from this date, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved:—

Surfdale Estates, Limited. 1923/131.

Given under my hand at Auckland, this 29th day of April, 1929.

H. B. WALTON,
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 will be dissolved:—

The Theatre and General Advertising Company, Limited. 1928/7.

Dated at Nelson, this 20th day of April, 1929.

J. CARADUS,
Assistant Registrar of Companies.

———

THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register, and the company has been dissolved:—

The Campbell Automatic Flusher Company of New Zealand, Limited. 24/24.

Given under my hand at Christchurch, this 24th day of April, 1929.

J. MORRISON,
Assistant Registrar of Companies.

———

THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register, and the company has been dissolved:—

Kokiri Timber Company, Limited. 1924/25.

Given under my hand at Christchurch, this 24th day of April, 1929.

J. MORRISON,
Assistant Registrar of Companies.

———

THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register, and the company has been dissolved:—

P. S. Nicholls and Co., Limited. 1923/50.

Given under my hand at Christchurch, this 24th day of April, 1929.

J. MORRISON,
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:—

The Co-operative Freezing Company of South Canterbury, Limited. 1920/19.

Given under my hand at Christchurch, this 26th day of April, 1929.

J. MORRISON,
Assistant Registrar of Companies.

———

THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register, and the company has been dissolved:—

Manawanui Estate Company, Limited. 1921/63.

Given under my hand at Christchurch, this 30th day of April, 1929.

J. MORRISON,
Assistant Registrar of Companies.

———

THE NATURAL FRUIT-DRINKS COMPANY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that THE NATURAL FRUIT-DRINKS COMPANY, LIMITED, a company registered under the Companies Act, 1908, has gone into voluntary liquidation in accordance with an extraordinary resolution passed by the



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 31


NZLII PDF NZ Gazette 1929, No 31





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Various Parcels

🗺️ Lands, Settlement & Survey
29 April 1929
Land Transfer Act, Caveat, Auckland, Otahuhu
7 names identified
  • Horace Melvil Sayers, Landowner under Land Transfer Act
  • Andrew Craig, Landowner under Land Transfer Act
  • William Thomas Fenton Walker, Landowner under Land Transfer Act
  • Janet Elizabeth Murray, Landowner under Land Transfer Act
  • Cecilia Jane Murray, Landowner under Land Transfer Act
  • Florence Seretta Murray, Landowner under Land Transfer Act
  • E. S. Rae (Mrs), Occupier of land (Star Hotel)

  • W. Johnston, District Land Registrar

🗺️ Notice of Re-entry for Lease No. 10456

🗺️ Lands, Settlement & Survey
26 April 1929
Lease, Re-entry, Tahaiā B No. 2c, Onehunga
  • Te Ngoi Moera, Lessor under lease
  • Te Rua Moera, Lessor under lease
  • Stewart Gordon McKenzie, Registered lessee

  • W. Johnston, District Land Registrar

🗺️ Application for New Certificate of Title for Alexander William Thomson

🗺️ Lands, Settlement & Survey
27 April 1929
Certificate of Title, Gore, East Gore
  • Alexander William Thomson, Applicant for new certificate of title

  • J. A. Fraser, District Land Registrar

🗺️ Application for New Certificate of Title for John Riely

🗺️ Lands, Settlement & Survey
27 April 1929
Certificate of Title, Haldane, Waikawa District
  • John Riely, Applicant for new certificate of title

  • J. A. Fraser, District Land Registrar

🏭 Notice of Company Strike-off: Surfdale Estates, Limited

🏭 Trade, Customs & Industry
29 April 1929
Company Strike-off, Surfdale Estates, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off: The Theatre and General Advertising Company, Limited

🏭 Trade, Customs & Industry
20 April 1929
Company Strike-off, The Theatre and General Advertising Company, Limited
  • J. Caradus, Assistant Registrar of Companies

🏭 Notice of Company Dissolution: The Campbell Automatic Flusher Company of New Zealand, Limited

🏭 Trade, Customs & Industry
24 April 1929
Company Dissolution, The Campbell Automatic Flusher Company of New Zealand, Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Dissolution: Kokiri Timber Company, Limited

🏭 Trade, Customs & Industry
24 April 1929
Company Dissolution, Kokiri Timber Company, Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Dissolution: P. S. Nicholls and Co., Limited

🏭 Trade, Customs & Industry
24 April 1929
Company Dissolution, P. S. Nicholls and Co., Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Strike-off: The Co-operative Freezing Company of South Canterbury, Limited

🏭 Trade, Customs & Industry
26 April 1929
Company Strike-off, The Co-operative Freezing Company of South Canterbury, Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Dissolution: Manawanui Estate Company, Limited

🏭 Trade, Customs & Industry
30 April 1929
Company Dissolution, Manawanui Estate Company, Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Voluntary Liquidation: The Natural Fruit-Drinks Company, Limited

🏭 Trade, Customs & Industry
Voluntary Liquidation, The Natural Fruit-Drinks Company, Limited