Land Title and Company Notices




4056
THE NEW ZEALAND GAZETTE.
[No. 96

A PPLICATION having been made to me for the issue
of a new certificate of title in the name of MARY
CUSHLA COUPLAND, MARY AGNES REDWOOD, and
MARY FRANCIS DOYLE, all of Wellington, Sisters of
Mercy, for 1 rood, more or less, being part Section 554, City
of Wellington, and being all the land comprised in certificate
of title, Vol. 35, folio 282 (Wellington Registry), and evidence
having been lodged of the loss or destruction of the said
certificate of title, I hereby give notice that I will issue the
new certificate of title as requested after fourteen days from
the date of the Gazette containing this notice.

Dated this 17th day of December, 1935, at the Lands
Registry Office, Wellington.

J. J. L. BURKE, District Land Registrar.

E VIDENCE having been furnished of the loss of certificate
of title, Vol. 12, folio 234 (Nelson Registry), for all
that parcel of land containing 9 perches, more or less, being
part of Section 235 of the City of Nelson, whereof CLARA
ELIZABETH PLUMMER (now deceased), is the registered
proprietor, and application having been made to me by the
Public Trustee as executor of the will of the said Clara
Elizabeth Plummer (deceased), for the issue of a new certi-
ficate 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 Nelson, this 17th day
of December, 1935.

E. C. ADAMS, District Land Registrar.

E VIDENCE having been furnished of the loss of certificate
of title, Vol. 305, folio 116 (Canterbury Registry),
for Lot 4 on Deposit Plan 4276, part of Rural Sections 31482
and 32729, situated in the Borough of New Brighton, whereof
HENRY FRETWELL LAVENDER, of Christchurch,
Labourer, 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 given 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 17th
day of December, 1935.

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

E VIDENCE having been furnished of the loss of certificate
of title, Vol. 347, folio 152 (Canterbury Registry),
for part of Lot 1, Deposit Plan 5543, part of Rural Section 40,
situated in the Borough of Lyttelton, whereof ANN TELFER,
of Lyttelton, Widow, 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 17th
day of December, 1935.

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

A PPLICATION having been made to me for the issue of
a new certificate of title in favour of OLLE EDUHART
FREDERICK ANDERSON (deceased), late of Caroline,
Farmer, for Allotments 14 and 15, Block XVI, Township of
Riversdale, being part Section 509, Hokonui District,
being the balance of the land contained in certificate of title,
Vol. 35, folio 19, and evidence having been lodged of the
destruction 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 12th
day of December, 1935.

J. A. FRASER, District Land Registrar.

ADVERTISEMENTS.

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

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

Auckland Fishermen’s Co-operation, Limited. 1927/180.
O.K. Mop and Brush Company, Limited. 1932/134.

Given under my hand at Auckland, this 14th day of
December, 1935.

H. B. WALTON,
Assistant Registrar of Companies.

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

N OTICE 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 will be dissolved :—

Charles Pratt and Co., Limited. 1925/94.
Durham Buildings, Limited. 1925/98.
Cotters Butchery, Limited. 1928/214.
The Auckland Tyre and Rubber Company, Limited.
1929/130.
Alexander Hart, Limited. 1929/280.
Bleasels Limited. 1930/266.
The Arctic Ice Cream Company, Limited. 1930/274.
Selina Frost, Limited. 1930/300.
Skyraider Kite Company, Limited. 1931/156.

Given under my hand at Auckland, this 14th day of
December, 1935.

H. B. WALTON,
Assistant Registrar of Companies.

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

N OTICE 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 will
be dissolved :—

The Mutual Insurance Association of New Zealand.
1932/120.
The Rich-Greenson Coal Company, Limited. 1933/43.

Given under my hand at Auckland, this 16th day of
December, 1935.

H. B. WALTON,
Assistant Registrar of Companies.

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

N OTICE 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 :—

Minnell’s Co-operative Tailoring, Limited. 1929/33.
The Phoenix Trading Company, Limited. 1930/249.
Legion Press, Limited. 1933/116.
J. D. Smith and Co., Limited. 1933/161.

Given under my hand at Wellington, this 17th day of
December, 1935.

W. H. FLETCHER,
Assistant Registrar of Companies.

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

N OTICE is hereby given that the name of the under-
mentioned company has been struck off the Register
and the company dissolved :—

Broadbent and Company, Limited. 1920/1.

Given under my hand at Blenheim, this 12th day of
December, 1935.

C. L. HARNEY,
Assistant Registrar of Companies.

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

T AKE notice that at the expiration of three months from
the date hereof the name of the undermentioned com-
pany will, unless cause is shown to the contrary, be struck off
the Register and the company will be dissolved :—

Dominion Paint and Tar Products, Limited. 1917/18.

Given under my hand at Dunedin, this 13th day of December,
1935.

L. G. TUCK,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1935, No 96


NZLII PDF NZ Gazette 1935, No 96





✨ LLM interpretation of page content

🗺️ Application for New Certificate of Title for Wellington Land

🗺️ Lands, Settlement & Survey
17 December 1935
Certificate of title, Land registry, Wellington, Sisters of Mercy
  • Mary Cushla Coupland, Applicant for new certificate of title
  • Mary Agnes Redwood, Applicant for new certificate of title
  • Mary Francis Doyle, Applicant for new certificate of title

  • J. J. L. Burke, District Land Registrar

🗺️ Application for New Certificate of Title for Nelson Land

🗺️ Lands, Settlement & Survey
17 December 1935
Certificate of title, Land registry, Nelson, Public Trustee
  • Clara Elizabeth Plummer, Deceased registered proprietor

  • E. C. Adams, District Land Registrar

🗺️ Application for New Certificate of Title for New Brighton Land

🗺️ Lands, Settlement & Survey
17 December 1935
Certificate of title, Land registry, New Brighton, Christchurch
  • Henry Fretwell Lavender, Registered proprietor

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

🗺️ Application for New Certificate of Title for Lyttelton Land

🗺️ Lands, Settlement & Survey
17 December 1935
Certificate of title, Land registry, Lyttelton
  • Ann Telfer, Registered proprietor

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

🗺️ Application for New Certificate of Title for Riversdale Land

🗺️ Lands, Settlement & Survey
12 December 1935
Certificate of title, Land registry, Riversdale, Invercargill
  • Olle Eduhart Frederick Anderson, Deceased registered proprietor

  • J. A. Fraser, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
14 December 1935
Company dissolution, Companies Act, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
14 December 1935
Company dissolution, Companies Act, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
16 December 1935
Company dissolution, Companies Act, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
17 December 1935
Company dissolution, Companies Act, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
12 December 1935
Company dissolution, Companies Act, Blenheim
  • C. L. Harney, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Company

🏭 Trade, Customs & Industry
13 December 1935
Company dissolution, Companies Act, Dunedin
  • L. G. Tuck, Assistant Registrar of Companies