Land Transfer and Company Notices




2090
THE NEW ZEALAND GAZETTE.
[No. 57

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of Lease in Perpetuity No. 299 for that parcel of land being Section 26A, Block IV, Opuawhanga Survey District, comprised in Vol. 74, folio 72 (Auckland Registry), whereof JOHN MILLER DEMPSTER, now of Otonga, Farmer, is the registered lessee, having been lodged with me, together with an application for the issue of a provisional lease, notice is hereby given of my intention to issue such provisional lease accordingly upon the expiration of fourteen days from the 26th day of August, 1937.

Dated at the Land Registry Office at Auckland, this 20th day of August, 1937.

C. R. KEEBLE, Deputy District Land Registrar.

EVIDENCE of the loss of the outstanding Duplicate of Mortgage No. 216662 of that parcel of land being Lot 1 on deposited plan No. 11210, and being part Allotments 304, 306, 309, and 310, Parish of Te Rapa, comprised in certificate of title, Vol. 265, folio 70 (Auckland Registry), whereof WILLIAM NOEL JOHNSTONE, of Hautapu, Farmer, ANDREW JOHNSTONE, of Waharoa, Farmer, EVA JOHNSTONE, of Waharoa, Spinster, and ELLA BROOKS, of Gordon, Married Woman, in equal shares, are the registered mortgagees, having been lodged with me, together with an application for the issue of a provisional mortgage, notice is hereby given of my intention to issue such provisional mortgage accordingly on the expiration of fourteen days from the 26th day of August, 1937.

Dated at the Land Registry Office at Auckland, this 20th day of August, 1937.

C. R. KEEBLE, Deputy District Land Registrar.

APPPLICATION having been made to me for the issue of a new certificate of title in favour of SEABEINA CONSTANCE HOLMES, of Invercargill, Widow, for Lot 4, Plan 928, being part of Section 15, Block I, Invercargill Hundred, being the land contained in certificate of title, Vol. 92, folio 20, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a new certificate of title as requested upon the expiration of fourteen days from the 26th August, 1937.

Dated at the Lands Registry Office, Invercargill, the 23rd day of August, 1937.

C. L. HARNEY, 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 :—

The Cross Manufacturing Company, Limited. 1935/83.

Given under my hand at Auckland, this 20th day of August, 1937.

H. B. WALTON,
Assistant Registrar of Companies.

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

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 will be dissolved :—

The North Star Gold Mines Co., Limited. 1931/19.
Coquette Perfumery (N.Z.), Limited. 1932/115.

Given under my hand at Auckland, this 23rd day of August, 1937.

H. B. WALTON,
Assistant Registrar of Companies.

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

NOTICE is hereby given 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 will be dissolved :—

The Non-poisonous Whitelead Company, Limited. 1923/14.

Given under my hand at Napier, this 24th day of August, 1937.

R. F. BAIRD,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, 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 will be dissolved :—

Wallace Beach Sluicing Company, Limited. 1933/7.

Given under my hand at Dunedin, this 19th day of August, 1937.

L. G. TUCK,
Assistant Commissioner of Stamp Duties.

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 will be dissolved :—

A. H. Brown, Limited. 1934/16.

Given under my hand at Dunedin, this 20th day of August, 1937.

L. G. TUCK,
Assistant Registrar of Companies.

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

AS the undermentioned company has ceased to carry on business I hereby give notice that at the expiration of three months from the date hereof the company will, unless cause be shown to the contrary, be struck off the Register and the company dissolved :—

Russell’s Service Station, Limited. 1930/29.

Dated at the office of the Assistant Registrar of Companies at Invercargill, this 17th day of August, 1937.

C. L. HARNEY,
Assistant Registrar of Companies.

WAIA PU HOSPITAL BOARD.

NOTICE OF INTENTION TO TAKE LAND FOR A PUBLIC WORK.

NOTICE is hereby given that the Waiapu Hospital Board, in pursuance of the provisions of the Hospitals and Charitable Institutions Act, 1926, and the Public Works Act, 1928, intends to take the land described in the schedule hereto for the purposes of a public work—namely, providing a water-supply for the public hospital at Te Puia Springs. A plan of the said land to be taken is deposited and is open for inspection by all persons at all reasonable hours at the office of the Waiapu Hospital Board, Tokomaru Bay. All persons affected having any well-grounded objection to the execution of such public work or to the taking of such land are to set forth such objection in writing and to send such writing not later than the 29th September, 1937, to the Waiapu Hospital Board, Tokomaru Bay.

Dated at Tokomaru Bay, the 15th August, 1937.

JAMES TODD,
Secretary.

THE SCHEDULE.

All that piece of land containing 1 acre 1 rood 2·7 perches, being part of Tawhiti 1½ 5B Block (Block XVI, Mata Survey District), shown edged red on plan No. 1490 (brown), Survey Office, Gisborne.
355



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1937, No 57


NZLII PDF NZ Gazette 1937, No 57





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue Provisional Lease

🗺️ Lands, Settlement & Survey
20 August 1937
Lease, Land Transfer, Opuawhanga, Auckland
  • John Miller Dempster, Registered lessee of lost lease

  • C. R. Keeble, Deputy District Land Registrar

🗺️ Notice of Intention to Issue Provisional Mortgage

🗺️ Lands, Settlement & Survey
20 August 1937
Mortgage, Land Transfer, Te Rapa, Auckland
  • William Noel Johnstone, Registered mortgagee
  • Andrew Johnstone, Registered mortgagee
  • Eva Johnstone, Registered mortgagee
  • Ella Brooks, Registered mortgagee

  • C. R. Keeble, Deputy District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
23 August 1937
Certificate of Title, Land Transfer, Invercargill
  • Seabeina Constance Holmes, Applicant for new certificate of title

  • C. L. Harney, District Land Registrar

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
20 August 1937
Company Dissolution, The Cross Manufacturing Company
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
23 August 1937
Company Dissolution, The North Star Gold Mines Co., Coquette Perfumery (N.Z.)
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
24 August 1937
Company Dissolution, The Non-poisonous Whitelead Company
  • R. F. Baird, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
19 August 1937
Company Dissolution, Wallace Beach Sluicing Company
  • L. G. Tuck, Assistant Commissioner of Stamp Duties

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
20 August 1937
Company Dissolution, A. H. Brown, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
17 August 1937
Company Dissolution, Russell’s Service Station, Limited
  • C. L. Harney, Assistant Registrar of Companies

🏥 Notice of Intention to Take Land for Public Work

🏥 Health & Social Welfare
15 August 1937
Land Acquisition, Waiapu Hospital Board, Water-supply, Te Puia Springs
  • James Todd, Secretary