Land Transfer and Company Notices




2128
THE NEW ZEALAND GAZETTE.
[No. 57

LAND TRANSFER ACT NOTICES.

A PPLICATION having been made to me to register a notice of re-entry by the WAIKATO-MANIA POTO DISTRICT MAORI LAND BOARD, as agent for the Native lessors under lease No. 5927 of the block situated in the Orahiri and Otanake Survey Districts called Kinohaku East No. 2, Section 21B No. 2B, being the whole of the land in certificate of title, Vol. 208, folio 36 (Auckland Registry), whereof GEORGE CRAWFORD MILN, of Te Kuiti, 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 15th day of August, 1929, unless good cause to the contrary be shown.
Dated at the Land Registry Office at Auckland, this 9th day of August, 1929.

W. JOHNSTON, District Land Registrar.

A PPLICATION having been made to me to register a notice of re-entry by the TOKERAU DISTRICT MAORI LAND BOARD, as agent for the Native lessors under lease No. 9534 of the block called Waima South G No. 2, and being the whole of the land in provisional register-book, Vol. 147, folio 9 (Auckland Registry), whereof HENRY HUNTER DAVISON, of Whangarei, 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 15th day of August, 1929, unless good cause to the contrary be shown.
Dated at the Land Registry Office at Auckland, this 9th day of August, 1929.

W. JOHNSTON, District Land Registrar.

A PPLICATION having been made to me to register a notice of re-entry by the TOKERAU DISTRICT MAORI LAND BOARD as agent for the Native lessors under lease No. 9573 of the block called Waima South F No. 3, and being the whole of the land in provisional register-book, Vol. 147, folio 39 (Auckland Registry), whereof HENRY HUNTER DAVISON, of Whangarei, 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 15th day of August, 1929, unless good cause to the contrary be shown.
Dated at the Land Registry Office at Auckland, this 9th day of August, 1929.

W. JOHNSTON, District Land Registrar.

E VIDENCE having been supplied of the loss of certificates of title, Vol. 3, folio 213, and Vol. 35, folio 262, for Suburban Section 15 and part Suburban Section 58, Porangahau (60 acres), whereof ALFRED JOSEPH CRETCH HEALEY, of Porangahau, Sheep-farmer, is the registered proprietor, and application having been made to me to issue a new certificate in place of the above certificates I hereby give notice that it is my intention to issue such new certificate after the 30th day of August, 1929, unless good cause be shown.
Dated at the Land Registry Office, Napier, this 9th day of August, 1929.

R. F. BAIRD, District Land Registrar.

N OTICE 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.

  1. NORA ANNE BAILLIE KENNY.—1,223 acres 0 roods 28·8 perches, Sections 22, 92, and part of Section 91, District of Pelorus Sound, and parts of Sections 23, 77, 85, 89, 93, 96, 98, and 99, District of Queen Charlotte Sound. Occupied partly by Ernest Charles Lawrence and partly by Robert John Bell and others.

Diagram may be inspected at this office. (Plans Nos. 1152 and 1153.)
Dated this 10th day of August, 1929, at the Land Registry Office, Blenheim.

H. O. GOVAN, District Land Registrar.

N OTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, and its amendments, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice.

  1. THE ZEALANDIA SOAP, CANDLE, AND TRADING COMPANY, LIMITED.—Part of Rural Section 15, Lot 1, on deposit plan 9381, Ferry Road, City of Christchurch. Occupied by George Humphreys.

Diagram may be inspected at this office.
Dated this 12th day of August, 1929, at the Land Registry Office, Christchurch.

F. W. BROUGHTON, District Land Registrar.

A PPLICATION having been made to me for the issue of a new certificate of title, in favour of GEORGE OSBORNE CASSELS, an Accountant, and THOMAS JAMES PRICE, a Chemist, both of Riverton, for part of Section 11, Block I, Town of Riverton, being the land contained in certificate of title, Vol. XII, folio 269, 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, 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 9th day of August, 1929.

J. A. FRASER, District Land Registrar.

ADVERTISEMENTS.

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

K INDLY take notice that, at the expiration of three months from this date, the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved :—

Homai Estates, Limited. 1925/79.
Homai Builders, Limited. 1925/208.
The New Zealand Amusement and Construction Co., Limited. 1926/119.
K. G. Mace and Dewing, Limited. 1928/206.

Given under my hand at Auckland, this 8th day of August, 1929.

H. B. WALTON,
Assistant Registrar of Companies.

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

K INDLY take notice that, at the expiration of three months from this date, the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved :—

East Coast Co-operative Freezing Co., Ltd. 1915/67.
H. Lewis, Limited. 1923/135.

Given under my hand at Auckland, this 12th day of August, 1929.

H. B. WALTON,
Assistant Registrar of Companies.

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

T AKE 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 :—

Octagon Billiard Parlors, Limited. 1926/9.

Given under my hand at Dunedin, this 10th day of August, 1929.

L. G. TUCK,
Assistant Registrar of Companies.

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

N OTICE is hereby given that, at the expiration of three months from date hereof, the name of the undermentioned company will, unless cause be shown to the contrary, be struck off the Register and the company dissolved :—

1913/3. Langmuir and Company, Limited.

Dated at Invercargill, this 9th day of August, 1929.

J. A. FRASER,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 57


NZLII PDF NZ Gazette 1929, No 57





✨ LLM interpretation of page content

🗺️ Notice of Re-entry for Kinohaku East No. 2

🗺️ Lands, Settlement & Survey
9 August 1929
Land Transfer, Re-entry, Waikato-Maniapoto District Maori Land Board, Te Kuiti
  • George Crawford Miln, Registered lessee

  • W. Johnston, District Land Registrar

🗺️ Notice of Re-entry for Waima South G No. 2

🗺️ Lands, Settlement & Survey
9 August 1929
Land Transfer, Re-entry, Tokerau District Maori Land Board, Whangarei
  • Henry Hunter Davison, Registered lessee

  • W. Johnston, District Land Registrar

🗺️ Notice of Re-entry for Waima South F No. 3

🗺️ Lands, Settlement & Survey
9 August 1929
Land Transfer, Re-entry, Tokerau District Maori Land Board, Whangarei
  • Henry Hunter Davison, Registered lessee

  • W. Johnston, District Land Registrar

🗺️ Notice of Issue of New Certificate of Title

🗺️ Lands, Settlement & Survey
9 August 1929
Land Transfer, Certificate of Title, Porangahau
  • Alfred Joseph Cretch Healey, Registered proprietor

  • R. F. Baird, District Land Registrar

🗺️ Notice of Land under Land Transfer Act

🗺️ Lands, Settlement & Survey
10 August 1929
Land Transfer, Pelorus Sound, Queen Charlotte Sound
  • Nora Anne Baillie Kenny, Landowner
  • Ernest Charles Lawrence, Occupier
  • Robert John Bell, Occupier

  • H. O. Govan, District Land Registrar

🗺️ Notice of Land under Land Transfer Act

🗺️ Lands, Settlement & Survey
12 August 1929
Land Transfer, Christchurch, Zealandia Soap Candle and Trading Company
  • George Humphreys, Occupier

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Issue of New Certificate of Title

🗺️ Lands, Settlement & Survey
9 August 1929
Land Transfer, Certificate of Title, Riverton
  • George Osborne Cassels, Applicant
  • Thomas James Price, Applicant

  • J. A. Fraser, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
8 August 1929
Companies Act, Strike-off, Homai Estates, Homai Builders, New Zealand Amusement and Construction Co, K. G. Mace and Dewing
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
12 August 1929
Companies Act, Strike-off, East Coast Co-operative Freezing Co, H. Lewis
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
10 August 1929
Companies Act, Strike-off, Octagon Billiard Parlors
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
9 August 1929
Companies Act, Strike-off, Langmuir and Company
  • J. A. Fraser, Assistant Registrar of Companies