✨ Land Transfer and Company Notices




JUNE 6.] THE NEW ZEALAND GAZETTE. 1353

LAND TRANSFER ACT NOTICES.

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, and its amendments, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice.

No. 13623. HYLDAMAY MACILREE, HENRY THOMAS FRENCH VAUGHAN, and HECTOR JAMES McINTOSH. One perch, Part of Rural Section 320, part of Lots 2 and 3 on Deposited Plan 11785, Davie Street, Kaiapoi. Occupied by Bert Gordon and Herbert Marshall Wright.

No. 13624. MATTHEW FRANK KINGSBURY. 13 acres 2 roods 37 perches. Part of Rural Section 4344, Lots 1 and 3 on Deposited Plan 11721, Block YI, Wakanui Survey District. Wakanui Road and Henry Road. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 3rd day of June, 1940, at the Land Registry Office, Christchurch.

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


APPLICATION having been made to me for the issue of a new certificate of title in the name of PERCY BROWN, of Kye Burn Diggings, Miner, for 1 acre, more or less, being Section 17, Block V, Kye Burn District, and being all the land comprised and described in certificate of title, Vol. 79, folio 226, Otago Registry, and evidence having been lodged 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, Dunedin, this 28th day of May, 1940.

G. H. SEDDON, District Land Registrar.


NOTICE is hereby given that the parcel of land herein-after 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. JANE LOBB, 2 roods 2 perches, being part of Section 2 of 6, Block I, Otokia Survey District. Deposited Plan No. 5353. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 30th day of May, 1940, at the Land Registry Office, Dunedin.

G. H. SEDDON, District Land Registrar.


ADVERTISEMENTS.

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 :-

The Omana Land Company, Limited. 1915/41.

The Colonial Acetylene Contracting Company, Limited. 1925/100.

Nevillo Phillips, Limited. 1929/214.

Te Puke Freeholds, Limited. 1930/308.

The Zealandia Packing Company, Limited. 1932/13.

William J. Armstrong and Company, Limited. 1935/27.

W. G. Graham, Limited. 1936/45.

Aidney Limited. 1936/157.

R. H. Duggan, Limited. 1936/246.

Given under my hand at Auckland, this 27th day of May, 1940.

L. G. TUCK,
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 :-

Laidlaw Mackay, Limited. 1933/71.

Investment Sales, Limited. 1933/248.

The Bruce Shoe Company, Limited. 1935/14.

Highspeed Sports Supplies, Limited. 1935/98.

Ray Lume, Limited. 1936/287.

Given under my hand at Auckland, this 3rd day of June, 1940.

L. G. TUCK,
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 :-

Wade Motors, Limited. 1938/108.

France Brothers, Limited. 1929/238.

G. Harrison and Company, Limited. 1929/11.

Andrew Lamb and Company, Limited. 1929/246.

Given under my hand at Wellington, this 3rd day of June, 1940.

H. B. WALTON,
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 :-

Smart and Sons, Limited. 1930/27.

Mortgage Investment Trust and Agency Co., Limited. 1934/40.

Reflex Products (N.Z.), Limited. 1937/41.

Chancery Court, Limited. 1938/66.

Given under my hand at Christchurch, this 4th day of June, 1940.

J. MORRISON,
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 will be dissolved :-

Arthurs Point Skiing Company, Limited. 1934/12.

Given under my hand at Dunedin, this 28th day of May, 1940.

E. G. FALCONER,
Assistant Registrar of Companies.


INCORPORATED SOCIETIES ACT, 1908.

DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING A SOCIETY.

I, LEONARD GRAY TUCK, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that The Auckland Chinese Masonic Society (Incorporated), is no longer carrying on operations, the aforesaid Society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Auckland, this 31st day of May, 1940.

L. G. TUCK,
Assistant Registrar of Incorporated Societies.

E



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1940, No 53


NZLII PDF NZ Gazette 1940, No 53





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transfer Act Notices for Kaiapoi and Wakanui

πŸ—ΊοΈ Lands, Settlement & Survey
3 June 1940
Land Transfer Act, Kaiapoi, Wakanui, Christchurch
6 names identified
  • Hyldamay Macilree, Land transfer application
  • Henry Thomas French Vaughan, Land transfer application
  • Hector James McIntosh, Land transfer application
  • Bert Gordon, Occupier of land
  • Herbert Marshall Wright, Occupier of land
  • Matthew Frank Kingsbury, Land transfer application

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

πŸ—ΊοΈ Application for New Certificate of Title in Kye Burn

πŸ—ΊοΈ Lands, Settlement & Survey
28 May 1940
Certificate of Title, Kye Burn, Dunedin
  • Percy Brown, Application for new certificate of title

  • G. H. Seddon, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice for Otokia

πŸ—ΊοΈ Lands, Settlement & Survey
30 May 1940
Land Transfer Act, Otokia, Dunedin
  • Jane Lobb, Land transfer application

  • G. H. Seddon, District Land Registrar

🏭 Notice of Company Dissolution under Companies Act 1933

🏭 Trade, Customs & Industry
27 May 1940
Company dissolution, Auckland, Companies Act 1933
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution under Companies Act 1933

🏭 Trade, Customs & Industry
3 June 1940
Company dissolution, Auckland, Companies Act 1933
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution under Companies Act 1933

🏭 Trade, Customs & Industry
3 June 1940
Company dissolution, Wellington, Companies Act 1933
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution under Companies Act 1933

🏭 Trade, Customs & Industry
4 June 1940
Company dissolution, Christchurch, Companies Act 1933
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Dissolution under Companies Act 1933

🏭 Trade, Customs & Industry
28 May 1940
Company dissolution, Dunedin, Companies Act 1933
  • E. G. Falconer, Assistant Registrar of Companies

βš–οΈ Dissolution of Incorporated Society

βš–οΈ Justice & Law Enforcement
31 May 1940
Incorporated Societies Act, Auckland Chinese Masonic Society, dissolution
  • Leonard Gray Tuck, Assistant Registrar of Incorporated Societies