Land Transfer and Company Notices




JULY 12. | THE NEW ZEALAND GAZETTE. 2137

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of, firstly, certificate of title,
Vol. 79, folio 9 (Auckland Registry), for the block of
land situated at Coromandel called Otumohokauri, being all
the land on Deposited Plan No. 1524; secondly, certificate of
title, Vol. 82, folio 297 (Auckland Registry), for the block of
land situated at Coromandel called Otumohonui, being all
the land on Deposited Plan No. 1556; and, thirdly, certificate
of title, Vol. 428, folio 36 (Auckland Registry), for portion of
Allotment 209 of the Parish of Takapuna, of which certificates
of title JOSEPH HOWARD WITHEFORD, of Birkenhead,
near Auckland, Gentleman, is the registered proprietor, having
been lodged with me, together with an application for the
issue of new certificates of title, notice is hereby given of my
intention to issue such new certificates of title accordingly
upon the expiration of fourteen days from the 12th day of
July, 1934.
Dated at the Land Registry Office at Auckland, this 6th
day of July, 1934.
W. JOHNSTON, District Land Registrar.

APPLICATION having been made to me to register a
re-entry by HIS MAJESTY THE KING as lessor under
Crown Lease Register-book, Vol. 428, folio 59, over Section 40
of Reserve 3941, Hanmer Township, Block II, Lyndon Survey
District, of which JAMES WARRENDER ROSS is the
registered lessee, I hereby give notice that I will register such
re-entry as requested after the expiration of one month from
the date of the Gazette containing this notice.
Dated at the Land Registry Office at Christchurch, this
9th day of July, 1934.
A. L. B. ROSS, District Land Registrar.

NOTICE 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:-
5707. THE PERPETUAL TRUSTEES, ESTATE, AND AGENCY
COMPANY OF NEW ZEALAND, LIMITED—21 acres 2 roods
8-1 perches, parts Sections 28 and 30, Block I, Peninsula
Survey District (Greenwich Park). Part occupied by applicant
and part by Thomas Brown as tenant.
5708. JAMES HENRY JOHNSON—26-32 perches, part
of Section 28, Block I, Peninsula Survey District (Greenwich
Park). Occupied by applicant.
5709. HELENA MAUD MONTGOMERIE—7-34 perches,
part of Section 1, Block V, Town of Oamaru. Occupied by
applicant.
Diagrams may be inspected at this office.
Dated this 7th day of July, 1934, at the Land Registry
Office, Dunedin.
WM. PHILIP MORGAN, District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1933, SECTION 282 (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:-
London New Zealand Industries, Limited. 1929/100.
Given under my hand at Auckland, this 7th day of July,
1934.
H. B. WALTON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6).

NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved:-
Illustrations Limited. 1926/117.
The Coutts-Hight Aerator Cooler Company, Limited.
1926/213.
The Alderton Fertiliser Company, Limited. 1929/103.
The Kamo Meat Supply, Limited. 1929/281.
Socro Limited. 1930/39.
Elmonz Limited. 1930/54.
Given under my hand at Auckland, this 10th day of July,
1934.
H. B. WALTON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6).

NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved :-
The C. E. Massey Company, Limited. 1930/10.
Bunnythorpe Dairy Company, Limited. 1907/49.
Given under my hand at Wellington, this 10th day of July,
1934.
W. H. FLETCHER,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4).

NOTICE is hereby given 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 dissolved :-
W. Cross Company, Limited. 1931/157.
The Wellington District Poultry Farmers' Association,
Limited. 1921/44.
Given under my hand at Wellington, this 10th day of July,
1934.
W. H. FLETCHER,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6).

NOTICE is hereby given that the name of the under-
mentioned company has been struck off the Register
and the company dissolved :-
Fairlie Motor Company, Limited. 1920/53.
Given under my hand at Christchurch, this 30th day of
June, 1934.
J. MORRISON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6).

NOTICE is hereby given that the name of the under-
mentioned company has been struck off the Register
and the company dissolved :-
St. Albans Brewery Company, Limited. 1926/31.
Given under my hand at Christchurch, this 30th day of
June, 1934.
J. MORRISON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6).

NOTICE is hereby given that the name of the under-
mentioned company has been struck off the Register
and the company dissolved :-
Coe's Limited. 1925/45.
Given under my hand at Christchurch, this 30th day of
June, 1934.
J. MORRISON,
Assistant Registrar of Companies.

THE MARINE SUBURBS BUS COMPANY, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter
of THE MARINE SUBURBS BUS COMPANY, LIMITED (in
Liquidation).
NOTICE is hereby given that at an extraordinary general
meeting of the members of the above-named company
duly convened and held on the 26th day of February, 1934,
the following resolution was duly passed :-
"That the company be wound up voluntarily, and that
NOEL ROYcroft STEWART, of Auckland, Public Accountant,
be appointed Liquidator."
And at a subsequent extraordinary general meeting of the
members of the said company, also duly convened and held
on the 13th day of March, 1934, the same resolution was
duly confirmed as a special resolution.
Dated at Auckland, this 26th day of June, 1934.
N. R. STEWART,
Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1934, No 53


NZLII PDF NZ Gazette 1934, No 53





✨ LLM interpretation of page content

🗺️ Notice of Lost Land Certificates and Application for New Certificates

🗺️ Lands, Settlement & Survey
6 July 1934
Land Transfer, Lost Certificates, Coromandel, Takapuna
  • Joseph Howard Witheford (Gentleman), Registered proprietor of lost certificates

  • W. Johnston, District Land Registrar

🗺️ Notice of Re-entry by the Crown under Crown Lease

🗺️ Lands, Settlement & Survey
9 July 1934
Crown Lease, Re-entry, Hanmer Township
  • James Warrender Ross, Registered lessee of Section 40

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

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
7 July 1934
Land Transfer Act, Greenwich Park, Oamaru
  • Thomas Brown, Tenant of part of Section 28
  • James Henry Johnson, Applicant for part of Section 28
  • Helena Maud Montgomerie, Applicant for part of Section 1

  • WM. Philip Morgan, District Land Registrar

🏭 Notice of Intention to Strike Off Company from Register

🏭 Trade, Customs & Industry
7 July 1934
Companies Act, Strike Off, London New Zealand Industries
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
10 July 1934
Companies Act, Strike Off, Illustrations Limited, Coutts-Hight Aerator Cooler Company, Alderton Fertiliser Company, Kamo Meat Supply, Socro Limited, Elmonz Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
10 July 1934
Companies Act, Strike Off, C. E. Massey Company, Bunnythorpe Dairy Company
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies from Register

🏭 Trade, Customs & Industry
10 July 1934
Companies Act, Strike Off, W. Cross Company, Wellington District Poultry Farmers' Association
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Struck Off Register

🏭 Trade, Customs & Industry
30 June 1934
Companies Act, Strike Off, Fairlie Motor Company
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Struck Off Register

🏭 Trade, Customs & Industry
30 June 1934
Companies Act, Strike Off, St. Albans Brewery Company
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Struck Off Register

🏭 Trade, Customs & Industry
30 June 1934
Companies Act, Strike Off, Coe's Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Voluntary Winding Up of Marine Suburbs Bus Company

🏭 Trade, Customs & Industry
26 June 1934
Companies Act, Liquidation, Marine Suburbs Bus Company, Noel Roycroft Stewart
  • Noel Roycroft Stewart (Public Accountant), Appointed Liquidator

  • N. R. Stewart, Liquidator