✨ Land Transfer and Company Notices
June 6.] THE NEW ZEALAND GAZETTE. 1585
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 8th July, 1929.
-
THOMAS MILLER THOMSON.—Allotments 75 and 88 and parts Allotments 74 and 89, Parish of Waiuku West, containing 174 acres 0 roods 28 perches. Occupied by applicant. Plan 21618.
-
JAMES OTTO BARKER.—Lot 11 of Allotment 30, Parish of Papakura, containing 65 acres and 30 perches. Occupied by applicant. Plan 22141.
Diagrams may be inspected at this office.
Dated this 31st day of May, 1929, at the Land Registry Office, Auckland.
W. JOHNSTON, District Land Registrar.
Evidence having been furnished of the loss of lease No. 3358 from "THE PROPRIETORS OF TAUWHARETOI 4B BLOCK" to OLIN BARTON OMEROD, of Wairoa, Sheep-farmer, affecting 662 acres, being the Tauwharetoi 4B Block, and all the land in certificate of title, Vol. 47, folio 5, Gisborne Registry, and application having been made to me for the issue of a provisional lease in lieu thereof, notice is hereby given that it is my intention to issue such provisional lease at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Gisborne, this 29th day of May, 1929.
G. H. SEDDON, District Land Registrar.
Evidence having been furnished of the loss of Crown lease, Vol. 8L, folio 10, for 64 acres 2 roods 12 perches, being Section 8s, Wharekaka Settlement, whereof HARRY MARTIN, of Wharekaka Settlement, Tolaga Bay, Drover, is the registered lessee, and application having been made to me for the issue of a new certificate of title in lieu thereof, notice is hereby given that it is my intention to issue such new certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Gisborne, this 1st day of June, 1929.
G. H. SEDDON, District Land Registrar.
Notice is hereby given that the parcel 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 from the date of publication of the New Zealand Gazette containing this notice.
- FANNY BERTHA GOOD.—Section 71 (deposited plan No. 5104), Urenui Township (Block III, Waitara Survey District), (Nga-koti Street), containing 1 rood. Unoccupied.
Diagram may be inspected at this office.
Dated this 1st day of June, 1929, 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 within one calendar month from the date of publication of the New Zealand Gazette containing this notice.
- JACOB MCELDOWNEY.—32-02 perches, part Section 561, City of Wellington (Hawkestone Street). Occupied by applicant. Plan 9323.
Diagram may be inspected at this office.
Dated this 5th day of June, 1929, at the Land Registry Office, Wellington.
C. E. NALDER, District Land Registrar.
Application having been made to me for the issue of a new certificate of title in the name of STANLEY ODLIN, of Wellington, Timber-merchant, for 1 rood 10-35 perches, more or less, situate in the City of Wellington, being part of Section 9, Town District, and being Lot 486 and part of Lot 484 on deposited plan No. 251, and being also all the land comprised in certificate of title, Vol. 318, folio 186, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the new certificate of title as requested after fourteen days from the date of the Gazette containing this notice.
Dated this 5th day of June, 1929, at the Lands Registry Office, Wellington.
C. E. NALDER, District Land Registrar.
Application having been made to me for the issue of a provisional certificate of title, Vol. 308, folio 32, for Rural Sections 18220, 18221, 21876, 21877, 23414, 24242, 24243, 25907, 26916, 31576, 33630, 33631, 33632, 35728, and 36276, part of Rural Sections 28541, 28542, 33593, 34391, and part of Reserve 1376, situated in Blocks II and III of the Hurst Survey District, whereof JOHN THOMAS DENTON, of Motunau, Sheep-farmer, 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 at Christchurch, this 4th day of June, 1929.
F. W. BROUGHTON, District Land Registrar.
ADVERTISEMENTS.
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 dissolved :—
Howard Gold Sluicing Company, Limited. 1923/142.
Given under my hand at Auckland, this 4th day of May, 1929.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
THE HASTINGS PERMANENT PICTURE COMPANY, LIMITED. 1910/8.
Take notice that the name of the above company has been struck off the Register, and the company has been dissolved.
Dated at Napier, this 28th day of May, 1929.
R. F. BAIRD,
Assistant Registrar of Companies.
COMPANIES ACT, 1908, SECTION 266 (3).
Notice is hereby given that, at the expiration of three months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved :—
The Shannon Sawmilling Company, Limited. 26/76.
Campbell Land and Timber Company, Limited. 02/42.
J. Campbell, Limited. 21/27.
New Zealand Wire Hinge, Limited. 20/101.
Dated at Wellington, this 31st day of May, 1929.
W. H. FLETCHER,
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 Waimate Motor Garage, Limited. 10/42.
Given under my hand at Christchurch, this 29th day of May, 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 :—
Storey and Co., Limited. 1920/45.
Given under my hand at Christchurch, this 31st day of May, 1929.
J. MORRISON,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1929, No 43
NZLII —
NZ Gazette 1929, No 43
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices for Auckland
🗺️ Lands, Settlement & Survey31 May 1929
Land Transfer Act, Auckland, Waiuku West, Papakura
- Thomas Miller Thomson, Applicant for land transfer
- James Otto Barker, Applicant for land transfer
- W. Johnston, District Land Registrar
🗺️ Notice of Provisional Lease for Tauwharetoi 4B Block
🗺️ Lands, Settlement & Survey29 May 1929
Provisional lease, Tauwharetoi 4B Block, Wairoa, Gisborne
- Olin Barton Omerod, Lessee of lost lease
- G. H. Seddon, District Land Registrar
🗺️ Notice of New Certificate of Title for Wharekaka Settlement
🗺️ Lands, Settlement & Survey1 June 1929
Certificate of title, Wharekaka Settlement, Tolaga Bay, Gisborne
- Harry Martin, Registered lessee
- G. H. Seddon, District Land Registrar
🗺️ Land Transfer Act Notice for New Plymouth
🗺️ Lands, Settlement & Survey1 June 1929
Land Transfer Act, New Plymouth, Urenui Township
- Fanny Bertha Good, Applicant for land transfer
- A. L. B. Ross, District Land Registrar