✨ Land Transfer and Company Notices




186

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of memorandum of mortgage
No. 94232, of part of Allotments 12A and 13A of Section
36, in the City of Auckland, bounded as appears on deposited
plan No. 4075, and being the whole of the land comprised in
certificate of title, Vol. 145, folio 277 (Auckland Registry),
from (now) SEABROOK FOWLDS, LIMITED, as mortgagors, to JAMES HILL, of Auckland, Coachbuilder, as
mortgagee, having been lodged with me, together with an
application for the issue of a provisional memorandum of
mortgage, notice is hereby given of my intention to issue such
provisional memorandum of mortgage accordingly upon the
expiration of fourteen days from the 2nd February, 1933.

Dated at the Land Registry Office at Auckland, this 27th
day of January, 1933.

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 2nd March, 1933.

  1. NOBEL (AUSTRALASIA) PROPRIETARY,
    LIMITED. Part of Waiomanu Block, situated in Blocks I
    and 11, Wairoa Survey District, containing 547 acres 3 roods
    35.4 perches. Occupied by Campbell Traders, Limited.
    Plan 24411.

Diagrams may be inspected at this office.

Dated this 27th day of January, 1933, at the Land Registry
Office, Auckland.

W. JOHNSTON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 64
folio 218 (Gisborne Registry), being Lot 1 on deposited
plan 1863, portion of Block D, Whataupoko No. 6 Block,
whereof CECIL JOSEPH GASQUOINE, of Wellington,
Engineer, is the registered proprietor, 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 date of the Gazette containing
this notice.

Dated at the Land Registry Office at Gisborne, this 26th
day of January, 1933.

G. H. SEDDON,
District Land Registrar.

APPLICATION having been made to me for the issue
of a new certificate of title in the name of JOHN
BROWN, of Blenheim, Clerk, for Section 16, Block X,
Wakamarina Survey District, containing 2 roods, comprised
in certificate of title, Vol. 5, folio 159, 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 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 Blenheim, this 31st
day of January, 1933.

H. O. GOVAN, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate
of title, Vol. 367, folio 258 (Canterbury Registry), for
Lots 1, 2, 5, and 6, deposit plan 7248, part of Rural Section
2521, situated in the Borough of Waimate, whereof GEORGE
FLINT RICHARDSON, of Waimate, Farmer, is the registered proprietor, and application having been made to me 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 Land Registry Office, Christchurch, this 30th
day of January, 1933.

A. L. B. ROSS, District Land Registrar.

ADVERTISEMENTS.

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

Miniatures Limited. 1929/60.

Given under my hand at Auckland, this 25th day of
January, 1933.

H. B. WALTON,
Assistant Registrar of Companies.

[No. 8

THE NEW ZEALAND GAZETTE.

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:

Bevege and Huggins, Limited. 1929/253.

Given under my hand at Auckland, this 28th day of January,
1933.

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 has been dissolved:

de Montalk and Bateman, Limited. 1929/308.

Given under my hand at Auckland, this 28th day of January,
1933.

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 names of the under-
mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dis-
solved :

Ashford and Batten, Limited. 1923/91.
Victor Kirkbeck, Limited. 1930/188.
Open Upholstering Factory, Limited. 1926/104.
Halmore Limited. 1931/148.
Crystal Products, Limited. 1930/47.
Rakaunui Hall Company, Limited. 1907/57.

Given under my hand at Wellington, this 31st day of
January, 1933.

W. H. FLETCHER,
Assistant Registrar of Companies.

Under the Mining Act, 1926.

APPLICATION FOR LICENSE FOR A WATER-RACE.

To the Warden of the Westland Mining District, at Grey-
mouth.

PURSUANT to the Mining Act, 1926, the undersigned
John Edmond Forbes, of Mahers Creek, Miner, hereby
applies for a license for a water-race, as specified in the
Schedule hereto, the course whereof has been duly marked
out for the purpose.

Precise time of marking out privilege applied for : 5 p.m.,
14/1/33.

Date and number of miner's right : 9/2/32 ; No. 32968.
Address for service : Office of Messrs. Guinness and
Kitchingham, Solicitors, Guinness Street, Greymouth.

Dated at Greymouth, this 16th day of January, 1933.

SCHEDULE.

Locality of the race, and of its starting and terminal points :
Blocks I and 11, Waiwhero Survey District, starting in
Lawson's Creek in Block II, Waiwhero Survey District,
about four miles along bed of said creek from the Greymouth-
Westport Road, terminating in Section 3310, Block 1, Wai-
whero Survey District, on area applied for by applicant under
ordinary prospecting license under application No. 14/33.
Length and intended course of race : Four miles north-
westerly.

Points of intake : One, commencing point.
Estimated time and cost of construction : Six months;
Β£4,000.
Mean depth and breadth : 22 in. pipe.
Number of heads to be diverted : Three.
Purpose for which water is to be used : Mining purposes.
Proposed term of license : Forty-two years. Pegs marked 1.
Race traverses partly Crown land and partly Crown leasehold
land held by John William James Weaver, under transfer to
Robert John Johnston.

JOHN EDMOND FORBES,
By his Solicitorsβ€”GUINNESS AND KITCHINGHAM.

Precise time of filing the foregoing application : 3.35 p.m.,
16/1/33.

Time and place appointed for the hearing of the application
and all objections thereto : Tuesday, the 7th February, 1933,
at 10.30 a.m., at the Warden's Court at Greymouth.
Objections must be filed in the Registrar's office and notified
to applicant at least three days before the time so appointed.

L. W. LOUISSON, Mining Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1933, No 8


NZLII PDF NZ Gazette 1933, No 8





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Lost Mortgage Memorandum

πŸ—ΊοΈ Lands, Settlement & Survey
27 January 1933
Land Transfer, Mortgage, Auckland, Seabrook Fowlds Limited, James Hill
  • James Hill, Mortgagee of lost memorandum

  • W. Johnston, District Land Registrar

πŸ—ΊοΈ Notice of Land Under Land Transfer Act

πŸ—ΊοΈ Lands, Settlement & Survey
27 January 1933
Land Transfer, Waiomanu Block, Wairoa Survey District, Nobel Australasia Proprietary Limited
  • W. Johnston, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
26 January 1933
Certificate of Title, Gisborne, Cecil Joseph Gasquoine
  • Cecil Joseph Gasquoine, Registered proprietor of lost certificate

  • G. H. Seddon, District Land Registrar

πŸ—ΊοΈ Application for New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
31 January 1933
Certificate of Title, Blenheim, John Brown
  • John Brown, Applicant for new certificate of title

  • H. O. Govan, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
30 January 1933
Certificate of Title, Canterbury, George Flint Richardson
  • George Flint Richardson, Registered proprietor of lost certificate

  • A. L. B. Ross, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
25 January 1933
Companies Act, Strike-off, Miniatures Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
28 January 1933
Companies Act, Strike-off, Bevege and Huggins Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
28 January 1933
Companies Act, Dissolution, de Montalk and Bateman Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
31 January 1933
Companies Act, Strike-off, Ashford and Batten Limited, Victor Kirkbeck Limited, Open Upholstering Factory Limited, Halmore Limited, Crystal Products Limited, Rakaunui Hall Company Limited
  • W. H. Fletcher, Assistant Registrar of Companies

🌾 Application for Water-Race License

🌾 Primary Industries & Resources
16 January 1933
Mining Act, Water-Race License, Westland Mining District, John Edmond Forbes
  • John Edmond Forbes, Applicant for water-race license
  • John William James Weaver, Crown leasehold land holder
  • Robert John Johnston, Transferee of Crown leasehold land

  • L. W. Louisson, Mining Registrar