Land Transfer and Company Notices




Mar. 3.] THE NEW ZEALAND GAZETTE. 445

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 Leases Nos. 9758 and 10086 of the block situated in the Awakino East Survey District, called Puketiti No. 2b No. 2r, being the whole of the land in certificate of title, Vol. 338, folio 115 (Auckland Registry), whereof NORMAN WILLIAM WEST, of Aria, Settler, is the registered lessee, I hereby give notice of my intention to register such notice of re-entry upon the expiration of one month from the 3rd March, 1932.

Dated at the Land Registry Office at Auckland, this 26th day of February, 1932.

W. JOHNSTON, District Land Registrar.


A PPLICATION having been made to me to register a re-entry by the Native lessors under Memorandum of Lease 4520, affecting, inter alia, all that piece of land situated in Block IV, Waikohu Survey District, containing 140 acres, more or less, being the Rangatira 3c 2 Block, and being all the land comprised and described in certificate of title, Vol. 61, folio 80, Gisborne Registry, whereof HARLEY FITCH STOREY, of Te Karaka, Farmer, is the registered lessee, I hereby give notice that it is my intention to register such re-entry, as requested, at the expiration of one month from the date of the Gazette containing this notice, unless good cause be shown to the contrary.

Dated at the Land Registry Office at Gisborne, this 25th day of February, 1932.

G. H. SEDDON, District Land Registrar.


N OTICE is hereby given that the several parcels 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. AGNES BOYD STORY. 6·2 perches, part of Section 18, Block VI, Town District. Occupied by applicant.

  2. CHARLOTTE MARGARET BASIRE. 2·77 perches, part of Section 199, Town of Port Chalmers. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 22nd day of February, 1932, at the Land Registry Office, Dunedin.

WM. PHILIP MORGAN, District Land Registrar.


A PPLICATION having been made to me for the issue of a new certificate of title in the name of CHARLES WILLIAM JOHN BOULT, of Dunedin, Artilleryman, for 14⁷⁄₁₀ poles, more or less, situated in the Township of St. Kilda, being Allotment 6, on the plan of the said township deposited in the Deeds Register Office at Dunedin as No. 52, and being also all the land comprised in certificate of title, Vol. 200, folio 290, Otago Registry, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice of 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 Dunedin, this 25th day of February, 1932.

WM. PHILIP MORGAN, District Land Registrar.


A PPLICATION having been made to me for the issue of a new certificate of title in the name of FRANCIS EDWARD NEWALL, of Dunedin, Commercial Traveller, for 19⁴⁄₁₀ poles, more or less, situated in the Township of Roslyn, being parts of Allotments 7 and 8, Block IV, on the plan of the said township deposited in the Deeds Register Office at Dunedin as No. 15, and being the whole of the land comprised and described in certificate of title, Vol. 172, folio 199, Otago Registry, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice 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 Dunedin, this 25th day of February, 1932.

WM. PHILIP MORGAN, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved:—

Druggists Supplies, Limited. 1928/237.

Given under my hand at Auckland, this 24th day of February, 1932.

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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved:—

Carter Bock, Limited. 1927/253.

Given under my hand at Auckland, this 26th day of February, 1932.

H. B. WALTON,
Assistant Registrar of Companies.


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

N OTICE is hereby given that the name of the undermentioned company has been struck off the Register, and the company dissolved:—

N. J. Hamlin and Co., Limited. 1928/84.

Given under my hand at Auckland, this 1st day of March, 1932.

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, and unless cause is shown to the contrary, the name of the undermentioned company will be struck off the Register, and the company will be dissolved:—

Douglass Motors, Limited. 1925/5.

Given under my hand at New Plymouth, this 22nd day of February, 1932.

J. CARADUS,
Assistant Registrar of Companies.


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

N OTICE is hereby given 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 dissolved:—

Eatox Beef Company, Limited. 1925/113.

Given under my hand at Wellington, this 1st day of March, 1932.

W. H. FLETCHER,
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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved:—

Frosty Creek Sawmilling Company, Limited. 1922/5.

Given under my hand at Hokitika, this 27th day of February, 1932.

W. E. BROWN,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1932, No 15


NZLII PDF NZ Gazette 1932, No 15





✨ LLM interpretation of page content

🗺️ Notice of Re-entry for Leases Nos. 9758 and 10086

🗺️ Lands, Settlement & Survey
26 February 1932
Land Transfer, Re-entry, Waikato-Maniapoto District Maori Land Board, Awakino East Survey District
  • Norman William West, Registered lessee of Puketiti No. 2b No. 2r

  • W. Johnston, District Land Registrar

🗺️ Notice of Re-entry for Memorandum of Lease 4520

🗺️ Lands, Settlement & Survey
25 February 1932
Land Transfer, Re-entry, Waikohu Survey District, Rangatira 3c 2 Block
  • Harley Fitch Storey, Registered lessee of Rangatira 3c 2 Block

  • G. H. Seddon, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
22 February 1932
Land Transfer, Dunedin, Town District, Port Chalmers
  • Agnes Boyd Story, Applicant for land transfer
  • Charlotte Margaret Basire, Applicant for land transfer

  • Wm. Philip Morgan, District Land Registrar

🗺️ Application for New Certificate of Title for Charles William John Boult

🗺️ Lands, Settlement & Survey
25 February 1932
Certificate of Title, Dunedin, St. Kilda
  • Charles William John Boult, Applicant for new certificate of title

  • Wm. Philip Morgan, District Land Registrar

🗺️ Application for New Certificate of Title for Francis Edward Newall

🗺️ Lands, Settlement & Survey
25 February 1932
Certificate of Title, Dunedin, Roslyn
  • Francis Edward Newall, Applicant for new certificate of title

  • Wm. Philip Morgan, District Land Registrar

🏭 Notice of Striking Off Druggists Supplies, Limited

🏭 Trade, Customs & Industry
24 February 1932
Company Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Striking Off Carter Bock, Limited

🏭 Trade, Customs & Industry
26 February 1932
Company Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Dissolution of N. J. Hamlin and Co., Limited

🏭 Trade, Customs & Industry
1 March 1932
Company Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Striking Off Douglass Motors, Limited

🏭 Trade, Customs & Industry
22 February 1932
Company Dissolution, New Plymouth
  • J. Caradus, Assistant Registrar of Companies

🏭 Notice of Striking Off Eatox Beef Company, Limited

🏭 Trade, Customs & Industry
1 March 1932
Company Dissolution, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Striking Off Frosty Creek Sawmilling Company, Limited

🏭 Trade, Customs & Industry
27 February 1932
Company Dissolution, Hokitika
  • W. E. Brown, Assistant Registrar of Companies