Land Transfer and Company Notices




Feb. 7.] THE NEW ZEALAND GAZETTE. 375

creditors to be held at my office, Government Departmental Buildings, Worcester Street, Christchurch, on Wednesday, the 13th day of February, 1929, at 11 o’clock a.m.

Dated at Christchurch, this 30th day of January, 1929.

A. W. WATTERS,
Official Assignee.


LAND TRANSFER ACT NOTICES.


EVIDENCE of the loss of Certificate of Title Vol. 41, folio 140 (Auckland Registry), for Lot 7 of a subdivision of Section 10 of small lots, Village of Upper Tuakau, as shown on deposited plan No. 363, in favour of FRANCES WALDRON, Wife of WALTER WALDRON, of Tuakau, Engineer, and ALEXANDER CATHCART, of Onewhero, Farmer, having been lodged with me, together with an application for the issue of a new certificate of title, notice is hereby given of my intention to issue such new certificate of title accordingly on the expiration of fourteen days from the 7th day of February, 1929.

Dated at the Land Registry Office at Auckland, this 1st day of February, 1929.

W. JOHNSTON, 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 on or before 9th March, 1929.

  1. JAMES ALEXANDER LAMB.—Part Lot 32 of Allotment 18, Section 8, Suburbs of Auckland, containing 7·9 perches, fronting Ireland Street, Ponsonby, in the City of Auckland. Occupied by applicant. Plan 21289.

Diagram may be inspected at this office.

Dated this 2nd day of February, 1929, at the Land Registry Office, Auckland.

W. JOHNSTON, District Land Registrar.


A PPLICATION having been made to me for the issue of a provisional certificate of title in the name of MARY FEELEY, of Wellington, Widow, for 1 rood 38 perches, more or less, being Lot 52, plan 170, and part of Section 2, Town District, and being all the land in Certificate of Title Vol. 178, folio 196, Wellington Registry, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title as requested after fourteen days from the date of the Gazette containing this notice.

Dated this 5th day of February, 1929, at the Lands Registry Office, Wellington.

C. E. NALDER, District Land Registrar.


A PPLICATION having been made to me to register a re-entry by S. WOOD AND SON, LTD., as lessor under memorandum of lease No. 16622, of all that parcel of land containing 20 perches, being the Native Land Court subdivision known as Subdivision 1, Heberley’s Grant, Pipitea Pa, and being all the land in certificate of title Vol. 115, folio 1, Wellington Registry, of which ALEXANDER WALTER PARTON of Wellington, Salesman, 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, this 5th day of February, 1929.

C. E. NALDER, 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.

  1. WILLIAM CHRISTIE.—61 acres and 26 perches, Section 1, Block XII, Jacobs River Hundred. Occupied by applicant. Plan 2785.

Diagram may be inspected at this office.

Dated this 31st day of January, 1929, at the Land Registry Office, Invercargill.

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 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 :—

Melville and Co., Limited. 1928/75.

Given under my hand at Auckland, this 31st day of January, 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 :—

South British Waterproof Company, Limited. 1921/5.

Dated at Nelson, this 29th day of January, 1929.

J. H. HUMPHREY,
Acting 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 :—

T. D. C. Limited. 1922/23.

Given under my hand at Christchurch, this 29th day of January, 1929.

J. MORRISON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTIONS 266 (3) AND 267.

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 :—

Aquarium Limited. 1925/11.

Given under my hand at Dunedin, this 30th day of January, 1929.

L. G. TUCK,
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 :—

Keith Webling and Co., Ltd. 25/4.

Given under my hand at Dunedin, this 4th day of February, 1929.

R. A. MALONE,
Acting Assistant Registrar of Companies.


F. D. PAYNE, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given, pursuant to section 230 of the Companies Act, 1908, that a general meeting of the members of the above-named company will be held at the offices of Messrs. Standish and Anderson, Solicitors, Egmont Street, New Plymouth, on Saturday, the 2nd day of March, 1929, at 10.30 o’clock in the forenoon, for the purpose of having an account laid before the company showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and for the purpose of passing an extraordinary resolution disposing of the books, accounts, and documents of the company and of the Liquidator.

Dated this 29th day of January, 1929.

T. G. THOMSON, Liquidator.

136



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 7


NZLII PDF NZ Gazette 1929, No 7





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice: William John Gittems Kingsland (continued from previous page)

⚖️ Justice & Law Enforcement
30 January 1929
Bankruptcy, Hairdresser, Christchurch, Supreme Court
  • William John Gittems Kingsland, Bankruptcy notice

  • A. W. Watters, Official Assignee

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
1 February 1929
Land Transfer, Certificate of Title, Auckland, Tuakau
  • Frances Waldron (Wife of Walter Waldron), Lost Certificate of Title
  • Walter Waldron, Lost Certificate of Title
  • Alexander Cathcart, Lost Certificate of Title

  • W. Johnston, District Land Registrar

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
2 February 1929
Land Transfer, Auckland, Ponsonby
  • James Alexander Lamb, Land Transfer Act application

  • W. Johnston, District Land Registrar

🗺️ Application for Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
5 February 1929
Provisional Certificate of Title, Wellington
  • Mary Feeley (Widow), Application for Provisional Certificate of Title

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Re-entry Registration

🗺️ Lands, Settlement & Survey
5 February 1929
Re-entry Registration, Wellington, Pipitea Pa
  • Alexander Walter Parton, Registered lessee

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
31 January 1929
Land Transfer, Invercargill, Jacobs River
  • William Christie, Land Transfer Act application

  • J. A. Fraser, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
31 January 1929
Company Strike-off, Auckland, Melville and Co.
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
29 January 1929
Company Strike-off, Nelson, South British Waterproof Company
  • J. H. Humphrey, Acting Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
29 January 1929
Company Strike-off, Christchurch, T. D. C. Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
30 January 1929
Company Strike-off, Dunedin, Aquarium Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
4 February 1929
Company Strike-off, Dunedin, Keith Webling and Co.
  • R. A. Malone, Acting Assistant Registrar of Companies

🏭 Notice of General Meeting in Liquidation

🏭 Trade, Customs & Industry
29 January 1929
General Meeting, Liquidation, New Plymouth, F. D. Payne Limited
  • T. G. Thomson, Liquidator