Land Transfer and Company Notices




Oct. 22.] THE NEW ZEALAND GAZETTE. 1925

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificates of title, Vol. 291, folio 52, and Vol. 328, folio 210 (both Auckland Registry), for all those parcels of land being Lots 12 and 11 (respectively), deposited plan 12778, and being portions of Section 41, Block III, Tapapa Survey District, whereof FREDERICK WILLIAM YARROW, now of Hnully, Fishmonger, is the registered proprietor, having been lodged with me, together with an application for the issue of a new certificate of title in substitution therefor, notice is hereby given of my intention to issue such new certificate of title accordingly upon the expiration of fourteen days from the 22nd day of October, 1936.

Dated at the Land Registry Office at Auckland, this 16th day of October, 1936.

W. JOHNSTON, District Land Registrar.

APPLICATION having been made to me for the issue of a new certificate of title in the name of EDWARD OTTO ALVE, of Rangitane, Farmer, for all that parcel of land containing 1 acre 0 roods 8 7/8 perches, more or less, situate in Block IV of the Mount Robinson Survey District, being part of Native Land Court Subdivision Ngawhakaraua 2 and Ngawhakaraua 1c 1a, and being all the land comprised in certificate of title, Vol. 313, folio 103 (Wellington Registry), and being the balance of the land remaining in such certificate of title after the deduction therefrom of 3 7/8 perches by Proclamation No. 2238, 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 20th day of October, 1936, at the Lands Registry Office, Wellington.

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

EVIDENCE having been furnished of the loss of certificate of title, Vol. 77, folio 245 (Canterbury Registry), for Lots 1, 2, and 23 on deposit plan 449, part of Rural Section 3753, situated in the Borough of Timaru, whereof MARY ESTHER MCAULIFFE, of Salisbury, Spinster (now MARY ESTHER FRAME, wife of BERTIE FRAME, of Salisbury, Tackerman), is the registered proprietor, and of the loss of the outstanding duplicate of Memorandum of Mortgage No. 104222 whereof MURIEL MARGARET BAILEY, wife of HAROLD DESMOND BAILEY, of Timaru, Farmer, and HELEN ISABEL MEE, wife of JOHN PERCIVAL DIGBY MEE, of Levels, Farmer, are the registered proprietors, and application having been made to me to issue a new certificate of title for the said land and to register a discharge of the said memorandum of mortgage, I hereby give notice that it is my intention to issue such new certificate of title and to register such discharge dispensing with the production of the said outstanding duplicate at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Christchurch, this 19th day of October, 1936.

A. L. B. ROSS, 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 within one calendar month from the date of publication of the New Zealand Gazette containing this notice :-

  1. MARION DONALDSON, AMELIA DONALDSON, and ELIZABETH ADA DONALDSON—10-52 perches, part Lots 2, 3, 18, and 19, Deeds Plan 10, being part Section 42, Block VI, Town of Dunedin. Deposited plan 4503. Occupied by applicants.

Diagram may be inspected at this office.

Dated this 13th day of October, 1936, at the Land Registry Office, Dunedin.

G. H. SEDDON, 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 :-

  1. FRANCIS ST. OMER.—19-6 perches, Section 10, Block IX, Town of Queenstown. Deposited plan 4795. Occupied by applicant.

  2. MINNIE HAINES.—12-3 perches, Section 13, Block X, Town of Queenstown. Deposited plan 4796. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 14th day of October, 1936, at the Land Registry Office, Dunedin.

G. H. SEDDON, 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 :-

Cooke, Taylor, and Company, Limited. 1934/217.

Given under my hand at Auckland, this 16th day of October, 1936.

H. B. WALTON,
Assistant Registrar of Companies.

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

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

The Rangiora Brewing and Malting Company, Limited. 1934/42.

Given under my hand at Christchurch, this 15th day of October, 1936.

M. KENNEDY,
Assistant Registrar of Companies.

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

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

Blandford Park Stadium Company, Limited. 1925/72.

Given under my hand at Christchurch, this 15th day of October, 1936.

M. KENNEDY,
Assistant Registrar of Companies.

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

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

Ailsa Stewart Tweeds, Limited. 1936/6.

Given under my hand at Christchurch, this 15th day of October, 1936.

M. KENNEDY,
Assistant Registrar of Companies.

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

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :-

Dash’s Carriage Works, Limited. 1913/46.
The Associated Collieries Agency, Limited. 1927/33.
BZC Broadcasting Service, Limited. 1929/77.
Timaru Miniature Golf Courses, Limited. 1930/89.
The Ratepayers and Mortgagors Advisory Corporation, Limited. 1933/13.

Given under my hand at Christchurch, this 15th day of October, 1936.

M. KENNEDY,
Assistant Registrar of Companies.

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

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :-

Halawell Quarries, Limited. 1911/41.
The Antoinette Tearooms, Limited. 1934/16.
Staveley Co-operative Dairy Company, Limited. 1907/25.

Given under my hand at Christchurch, this 20th day of October, 1936.

J. MORRISON,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1936, No 69


NZLII PDF NZ Gazette 1936, No 69





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
16 October 1936
Land Transfer, Certificate of Title, Auckland Registry, Tapapa Survey District
  • Frederick William Yarrow, Registered proprietor of lost certificates of title

  • W. Johnston, District Land Registrar

🗺️ Application for New Certificate of Title

🗺️ Lands, Settlement & Survey
20 October 1936
Land Transfer, Certificate of Title, Wellington Registry, Mount Robinson Survey District
  • Edward Otto Alve, Applicant for new certificate of title

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

🗺️ Notice of Intention to Issue New Certificate of Title and Discharge Mortgage

🗺️ Lands, Settlement & Survey
19 October 1936
Land Transfer, Certificate of Title, Canterbury Registry, Timaru, Mortgage Discharge
6 names identified
  • Mary Esther McAuliffe, Registered proprietor of lost certificate of title
  • Mary Esther Frame, Current name of registered proprietor
  • Muriel Margaret Bailey, Registered proprietor of memorandum of mortgage
  • Harold Desmond Bailey, Husband of Muriel Margaret Bailey
  • Helen Isabel Mee, Registered proprietor of memorandum of mortgage
  • John Percival Digby Mee, Husband of Helen Isabel Mee

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

🗺️ Notice of Intention to Bring Land Under Land Transfer Act

🗺️ Lands, Settlement & Survey
13 October 1936
Land Transfer, Dunedin, Town of Dunedin
  • Marion Donaldson, Applicant for land transfer
  • Amelia Donaldson, Applicant for land transfer
  • Elizabeth Ada Donaldson, Applicant for land transfer

  • G. H. Seddon, District Land Registrar

🗺️ Notice of Intention to Bring Land Under Land Transfer Act

🗺️ Lands, Settlement & Survey
14 October 1936
Land Transfer, Dunedin, Town of Queenstown
  • Francis St. Omer, Applicant for land transfer
  • Minnie Haines, Applicant for land transfer

  • G. H. Seddon, District Land Registrar

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
16 October 1936
Companies Act, Strike Off, Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
15 October 1936
Companies Act, Strike Off, Dissolution, Christchurch
  • M. Kennedy, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
15 October 1936
Companies Act, Strike Off, Dissolution, Christchurch
  • M. Kennedy, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
15 October 1936
Companies Act, Strike Off, Dissolution, Christchurch
  • M. Kennedy, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
15 October 1936
Companies Act, Strike Off, Dissolution, Christchurch
  • M. Kennedy, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
20 October 1936
Companies Act, Strike Off, Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies