✨ Land Transfer and Company Notices
380
THE NEW ZEALAND GAZETTE
[No. 23
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 350, folio 217 (Auckland Registry), for the block called Ohura South G No. 4L Section 2B No. 1, situated in Block II of the Piopiotea Survey District, in favour of KARANGA MARIA KAIRIMU, an Aboriginal Native of New Zealand, and certificate of title, Vol. 797, folio 232 (Auckland Registry), for Lots 63 and 64 on Deposited Plan 18948 (Town of Orewa Extension No. 14), and being part of Allotment 95 of the Parish of Waiwera, in favour of JOSEPHINE MARIE O’NEILL SPEEDY, of Takapuna, Spinster, having been lodged with me together with applications for new certificates of title in lieu thereof, and evidence of the loss of Memorandum of Lease No. 7278, affecting Lot 36 on Deposited Plan 9205, being part of Sections 119 and 128 of Block IX of the Aroha Survey District, and being all the land in certificate of title, Vol. 656, folio 270 (Auckland Registry), given by the Mayor, Councillors, and Burgesses of the Borough of Te Aroha, as lessor, and JOHN HENRY ANDREW, of Te Aroha, Farmer, as lessee, having been lodged with me together with an application for a provisional lease in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and provisional lease after fourteen days from 5th April, 1945.
Dated this 29th day of March, 1945, at the Land Registry Office at Auckland.
R. F. BAIRD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 262, folio 77 (Wellington Registry), for 2 roods 28·6 perches, more or less, being part of Section 24, Hutt District, and being Lot 8 on Deposited Plan No. 3488, in the name of SAMUEL HOPPER, of Wellington, Confectioner, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title after fourteen days from the date of the Gazette containing this notice.
Dated this 28th day of March, 1945, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE having been lodged of the loss of the lessee’s copy of Memorandum of Lease No. 21008 (Wellington Registry), in the name of GENERAL SECURITIES INVESTMENT COMPANY, LIMITED, as lessee, affecting part of the land in certificate of title, Vol. 302, folio 12, and application having been made to register a surrender of the said lease without production of the said lessee’s copy, I hereby give notice that it is my intention to dispense with production of the said lessee’s copy under section 40 of the Land Transfer Act, 1915, and to register such surrender as requested after fourteen days from the date of the Gazette containing this notice.
Dated this 28th day of March, 1945, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 469, folio 229 (Wellington Registry), for 30·22 perches, more or less, situate in the City of Wellington, being part of Section 5, Kaiwarra District, and being also Lot 5 on Deposited Plan No. 11056, in the name of ELIZABETH BROCKLEHURST, of Wellington, Married Woman, having been lodged with me together with an application for a provisional certificate of title in lieu thereof, notice is hereby given of my intention to issue such provisional certificate of title after fourteen days from the date of the Gazette containing this notice.
Dated this 28th day of March, 1945, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 20, folio 54 (Westland Registry), for 32·1 perches, more or less, being Lot 2 on Deposited Plan No. 284, being part of Section 1352, Block XII, Greymouth Survey District, in the name of ARTHUR WILLIAM MACKLEY, of Greymouth, Settler, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title after fourteen days from the date of the Gazette containing this notice.
Dated this 26th day of March, 1945, at the Land Registry Office, Hokitika.
D. A. YOUNG, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:—
Robinson Motors, Limited. 1936/77.
Given under my hand at Wellington, this 27th day of March, 1945.
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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:—
Wakatu Investments, Limited. 1933/6.
Given under my hand at Nelson, this 27th day of March, 1945.
A. FOWLER, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
TAKE notice that the names of the undermentioned companies have been struck off the Register and that the companies have been dissolved:—
John McDonald, Limited. 1922/4.
The Empire Press, Limited. 1930/9.
Given under my hand at Dunedin, this 28th day of March, 1945.
E. G. FALCONER, Assistant Registrar of Companies.
PRIVATE BILL
In the matter of the Standing Orders of the General Assembly of New Zealand relative to Private Bills, and in the matter of a Private Estate Bill intituled “An Act to vary the Trusts created by the Will of the late John Duncan McGruer, late of Christchurch, Importer, by making provision for his son, Eoin Harvey McGruer.”
IT is the intention of Eoin Harvey McGruer, of Wanganui, Draper’s Assistant, to present a petition to the General Assembly of New Zealand for the said Bill.
The objects of the said Bill are to empower and direct the trustees of the said will to pay to the said Eoin Harvey McGruer out of the estate of the said John Duncan McGruer an annuity of £500 so long as he shall live, such annuity to rank in priority to the gift by the will of the residuary estate of the said John Duncan McGruer to or for the benefit of the Commissioner for New Zealand of the Salvation Army and the Moderator of the Presbyterian Church of New Zealand, and to vary the trusts of the said will accordingly.
Printed copies of the Bill will be deposited in the Private Bill Office, Parliament Buildings, Wellington, on the 31st day of May, 1945.
The name and address of the person responsible for the publication of this advertisement is Eoin Harvey McGruer, 57 Liverpool Street, Wanganui.
Dated this 20th day of March, 1945.
E. H. MCGRUER.
609
WOOLWORTHS (NEW ZEALAND), LIMITED
LOST SHARE CERTIFICATE
APPLICATION has been made to the above company to issue a new certificate of title to Shares Nos. 23497 to 23546, both inclusive, in lieu of original Certificate No. 2929 issued in the name of Rae Lillian Moore, of Auckland, and the said Rae Lillian Moore has made a statutory declaration that the original certificate of title to the said shares has been lost.
Notice is hereby given that, unless within thirty days from date hereof there is made to the company some claim or representation in respect of the said original certificate, a new certificate will be issued in place thereof.
Dated this 28th day of March, 1945.
C. R. HART, Secretary.
GOLDEN BAY ELECTRIC-POWER BOARD
RESOLUTION MAKING SPECIAL RATE
Reticulation Loan, 1944
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Golden Bay Electric-power Board hereby resolves as follows:—
“That, for the purpose of providing the interest and other charges on a loan of £5,000, authorized to be raised by the Golden Bay Electric-power Board under the above-mentioned Act, for reticulation extensions and improvements within the present area of supply, the said Golden Bay Electric-power Board hereby makes and levies a special rate of three-sixteenths of a penny in the pound upon the rateable value of all rateable property of the Golden Bay Electric-power Board District; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of September in each and every year during the currency of such loan, being a period of twenty years or until the loan is fully paid off.”
I hereby certify that the above is a true copy of a resolution passed by the Golden Bay Electric-power Board at a duly constituted meeting held on the 9th February, 1945.
Dated at Takaka, this 26th day of March, 1945.
J. P. COTTIER, Engineer-Manager.
3
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1945, No 23
NZLII —
NZ Gazette 1945, No 23
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue New Certificates of Title
🗺️ Lands, Settlement & Survey29 March 1945
Land Transfer Act, Certificate of Title, Auckland Registry, Ohura South G No. 4L Section 2B No. 1, Piopiotea Survey District, Orewa Extension No. 14, Waiwera, Aroha Survey District, Te Aroha
- Karanga Maria Kairimu, Owner of lost certificate of title
- Josephine Marie O’Neill Speedy, Owner of lost certificate of title
- John Henry Andrew, Lessee of lost memorandum of lease
- R. F. Baird, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey28 March 1945
Land Transfer Act, Certificate of Title, Wellington Registry, Hutt District
- Samuel Hopper, Owner of lost certificate of title
- E. C. Adams, District Land Registrar
🗺️ Notice of Intention to Register Surrender of Lease
🗺️ Lands, Settlement & Survey28 March 1945
Land Transfer Act, Memorandum of Lease, Wellington Registry, General Securities Investment Company Limited
- E. C. Adams, District Land Registrar
🗺️ Notice of Intention to Issue Provisional Certificate of Title
🗺️ Lands, Settlement & Survey28 March 1945
Land Transfer Act, Certificate of Title, Wellington Registry, Kaiwarra District
- Elizabeth Brocklehurst, Owner of lost certificate of title
- E. C. Adams, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey26 March 1945
Land Transfer Act, Certificate of Title, Westland Registry, Greymouth Survey District
- Arthur William Mackley, Owner of lost certificate of title
- D. A. Young, District Land Registrar
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry27 March 1945
Companies Act, Robinson Motors Limited, Strike Off Register
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry27 March 1945
Companies Act, Wakatu Investments Limited, Strike Off Register
- A. Fowler, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off Register
🏭 Trade, Customs & Industry28 March 1945
Companies Act, John McDonald Limited, The Empire Press Limited, Struck Off Register
- E. G. Falconer, Assistant Registrar of Companies
🏛️ Notice of Private Bill for Estate Variation
🏛️ Governance & Central Administration20 March 1945
Private Bill, John Duncan McGruer, Eoin Harvey McGruer, Trust Variation, Annuity
- Eoin Harvey McGruer, Petitioner for private bill
- John Duncan McGruer, Deceased, subject of will variation
- E. H. McGruer
🏭 Notice of Lost Share Certificate
🏭 Trade, Customs & Industry28 March 1945
Woolworths (New Zealand) Limited, Lost Share Certificate, Rae Lillian Moore
- Rae Lillian Moore, Owner of lost share certificate
- C. R. Hart, Secretary
🏗️ Resolution for Special Rate on Reticulation Loan
🏗️ Infrastructure & Public Works26 March 1945
Golden Bay Electric-Power Board, Reticulation Loan, Special Rate
- J. P. Cottier, Engineer-Manager