Land Transfer and Company Notices




Feb. 6.] THE NEW ZEALAND GAZETTE. 383

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of occupation license, Vol. 177, folio 271 (Auckland Registry), for the north-eastern part of Section 35 of the Parish of Ruarangi, and occupation license, Vol. 139, folio 17 (Auckland Registry), for the south-western portion of Section 34 of the Parish of Ruarangi, in favour of WALTER JAMES I.EE, of Mangapai, Farmer, having been lodged with me, together with an application for the issue of provisional occupation licenses, notice is hereby given of my intention to issue such provisional occupation licenses accordingly upon the expiration of fourteen days from the 7th day of February, 1930.

Dated at the Land Registry Office at Auckland, this 31st day of January, 1930.

W. JOHNSTON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 58, folio 231 (Auckland Registry), for Section 61A of the Suburbs of Otaiu, in favour of DANIEL SHAW, of Clevedon, 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 upon the expiration of fourteen days from the 7th day of February, 1930.

Dated at the Land Registry Office at Auckland, this 31st day of January, 1930.

W. JOHNSTON, 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 on or before 7th March, 1930.

  1. CHARLES ARTHUR LAMBDon THOMPSON.—Allotments 334 and 436, Parish of Taupiri, containing 98 acres 3 roods 12 perches. Occupied by applicant. Plan 22434.

  2. ERNEST ALLEN THOMPSON.—Part Allotments 311, 312, 325, and 327, Parish of Taupiri, containing 150 acres 3 roods 19·5 perches. Occupied by applicant. Plan 14932.

  3. THE ST. ANDREWS EPSOM PAROCHIAL TRUST BOARD.—Part Allotment 60, Section 10, Suburbs of Auckland, containing 1 rood 6·6 perches, fronting St. Andrews Road, Epsom, in the City of Auckland. Occupied by applicant. Plan 22527.

  4. CLEAVE’S BUILDINGS, LIMITED.—Part Allotments 25, 25A, 26, 27, 253, and 259, Parish of Waiwera, containing 173 acres 2 roods 23 perches. Occupied by Charles Albert Straka, Benedict Joseph Straka, and Leo Paul Straka. Plan 22181.

Diagrams may be inspected at this office.

Dated this 31st day of January, 1930, at the Land Registry Office, Auckland,

W. JOHNSTON, District Land Registrar.

EVIDENCE having been furnished of the destruction of certificate of title, Vol. 12, folio 356 (formerly Vol. 10, folio 181, Nelson Registry), for all that parcel of land situate at the corner of Waterloo and Cambridge Streets, Taylorville, being Section numbered 89 on the deposited plan of the Township of Taylorville, and containing 24 perches, more or less, whereof the late SAMUEL GROOM, of Paroa (formerly of Taylorville, Miner), is the registered proprietor, and application having been made to me by the Public Trustee, the executor of the said SAMUEL GROOM (deceased), for the issue of a new certificate of title in lieu thereof, I hereby give notice that it is my intention to issue such new certificate of title accordingly at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Lands Registry Office, Hokitika, this 1st day of February, 1930.

E. C. ADAMS, District Land Registrar.

APPLICATION having been made to me for the issue of a new certificate of title, in favour of NEW ZEALAND PAPER MILLS, LIMITED, for Section 3, Block IX, Town of Mataura Bridge, being the land contained in certificate of title, Vol. 81, folio 135, 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 31st day of January, 1930.

J. A. FRASER, District Land Registrar.

ADVERTISEMENTS.

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

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register, and the companies have been dissolved :—

Vic Johnson and Company, Limited. 1924/98.

Ventures Limited. 1924/5.

Given under my hand at Auckland, this 30th day of January, 1930.

H. B. WALTON,

Assistant Registrar of Companies.

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

NOTICE is hereby given 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 dissolved :—

The Aotearoa Minerals Development Company, Limited. 1920/160.

Given under my hand at Auckland, this 30th day of January, 1930.

H. B. WALTON,

Assistant Registrar of Companies.

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 :—

Kapai Flax-milling Company, Limited. 1926/18.

Given under my hand at Auckland, this 31st day of January, 1930.

H. B. WALTON,

Assistant Registrar of Companies.

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

KINDLY take notice that, at the expiration of three months from this date, 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 :—

Angle Brace Collapsible Box Company, Limited. 1921/21.

Given under my hand at Auckland, this 3rd day of February, 1930.

H. B. WALTON,

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 dissolved :—

The Brett Printing and Publishing Company, Limited. 1920/103.

Given under my hand at Auckland, this 3rd day of February, 1930.

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 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 :—

McKee and Fleming, Limited. 1927/8.

The Taranaki Wood Coal and Transport Company, Limited. 1924/13.

Given under my hand at New Plymouth, this 3rd day of February, 1930.

A. L. B. ROSS,

Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1930, No 9


NZLII PDF NZ Gazette 1930, No 9





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue Provisional Occupation Licenses

🗺️ Lands, Settlement & Survey
31 January 1930
Occupation license, Land loss, Ruarangi Parish, Mangapai
  • Walter James Lee, Applicant for provisional occupation licenses

  • W. Johnston, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
31 January 1930
Certificate of title, Land loss, Otaiu Suburbs, Clevedon
  • Daniel Shaw, Applicant for new certificate of title

  • W. Johnston, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
31 January 1930
Land transfer, Taupiri Parish, St. Andrews Epsom Parochial Trust Board, Cleave’s Buildings Limited
  • Charles Arthur Lambdon Thompson, Applicant for land transfer
  • Ernest Allen Thompson, Applicant for land transfer
  • Charles Albert Straka, Occupier of land
  • Benedict Joseph Straka, Occupier of land
  • Leo Paul Straka, Occupier of land

  • W. Johnston, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title for Deceased Owner

🗺️ Lands, Settlement & Survey
1 February 1930
Certificate of title, Deceased owner, Taylorville, Samuel Groom
  • Samuel Groom, Deceased registered proprietor

  • E. C. Adams, District Land Registrar

🗺️ Notice of Application for New Certificate of Title

🗺️ Lands, Settlement & Survey
31 January 1930
Certificate of title, Land loss, Mataura Bridge, New Zealand Paper Mills Limited
  • J. A. Fraser, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
30 January 1930
Company dissolution, Vic Johnson and Company Limited, Ventures Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
30 January 1930
Company dissolution, Aotearoa Minerals Development Company Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
31 January 1930
Company dissolution, Kapai Flax-milling Company Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
3 February 1930
Company dissolution, Angle Brace Collapsible Box Company Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
3 February 1930
Company dissolution, Brett Printing and Publishing Company Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
3 February 1930
Company dissolution, McKee and Fleming Limited, Taranaki Wood Coal and Transport Company Limited
  • A. L. B. Ross, Assistant Registrar of Companies