Land Transfer and Company Notices




960

THE NEW ZEALAND GAZETTE

[No. 50]

This land is situated approximately three miles from Gorge Road Railway-station, and in itself is not considered an economic unit, but would be useful to an adjoining owner. The surface is level to undulating, intersected by gullies, and wholly in standing mixed bush.

Any further particulars required may be obtained from the undersigned.

W. T. SPELMAN,
Commissioner of Crown Lands.

(H.O. 9/3308 ; D.O. 3/497.)


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 473, folio 155 (Auckland Registry), for Lot 113 on Deposited Plan 20890, Town of St. Heliers Extension 73, and being part of Allotment 17 of the District of Tamaki, in favour of JOHN STORMONT, the elder, of Auckland, Pastrycook, 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 26th July, 1945.

Dated this 20th day of July, 1945, at the Land Registry Office, Auckland.

R. F. BAIRD, District Land Registrar.


EVIDENCE of the loss of certificates of title, Vol. 106, folio 170, Vol. 107, folio 35, Vol. 107, folio 41, Vol. 108, folio 111, and Vol. 108, folio 119, for Lot 14 of Block I and Lots 3 and 4 of Block IV on Deposited Plan 4132 (Town of Kopaki), being parts of the Rangitoto-Tuhua No. 68r No. 3a Block and parts of a closed road, Block V, Mapara Survey District, whereof GUSTAV LUDWIG WINGER, of Auckland, Motor Importer, is the registered proprietor, having been lodged with me together with an application for new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title after fourteen days from 26th day of July, 1945.

Dated this 20th day of July, 1945, at the Land Registry Office, New Plymouth.

W. E. BROWN, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 436, folio 66 (Canterbury Registry), for Town Section 54, situate in the Borough of Waimate, whereof ELIZABETH ANSELL, of Waimate, Spinster, is the registered proprietor, together with an application for a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title at the expiration of fourteen days from 26th July, 1945.

Dated this 19th day of July, 1945, at the Land Registry Office, Christchurch.

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


APPLICATION having been made to me to register Memorandum of Transfer 147629 from the CAVERSHAM BOWLING CLUB (INCORPORATED) to the MAYOR, COUNCILLORS, AND CITIZENS OF THE CITY OF DUNEDIN, affecting (inter alia) 1 rood 8 perches, more or less, being Lots 50 and 51, Deeds Plan 92, Township of Calderville, being part Section 14, Block VI, Town District, and being all the land comprised and described in certificate of title, Vol. 280, folio 126, and in Outstanding Lease 149593, and evidence having been furnished of the loss of the said outstanding lease, I hereby give notice that I will dispense with the production of the said outstanding lease and register the transfer as requested on the 10th August, 1945.

Dated this 19th day of July, 1945, at the Land Registry Office, Dunedin.

G. H. SEDDON, District Land Registrar.


APPLICATION having been made to me to register a notice of re-entry by NORMAN AYLNER BRODRICK, ALEXANDER DANIEL SMILLIE, and FREDERICK COTTON ROWLEY, executors of the will of Cornelius Henry Lawrence (deceased), as lessors under Lease No. 8593 of Lot 23, Plan No. 2566, of Block XIII, New River Hundred, and being part of the land comprised in certificate of title, Vol. 130, folio 178 (Southland Registry), of which MICHAEL JAMES SWITALLA, of Spar Bush, Farmer, is the registered lessee, I hereby give notice of my intention to register such notice of re-entry unless objection is lodged with me before the 28th August, 1945.

Dated this 17th day of July, 1945, at the Land Registry Office, Invercargill.

C. L. HARNEY, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—

Roberts & Mahony, Limited. 1932/95.

Given under my hand at Auckland, this 20th day of July, 1945.

L. G. TUCK, 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 dissolved :—

Tavern Tearooms, Limited. 1934/9.

The Globe Furnishing Company, Limited. 1931/281.

Given under my hand at Auckland, this 20th day of July, 1945.

L. G. TUCK, 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 :—

W. J. Claringbold and Company, Limited. 1926/2.

The Stratford Investment Company, Limited. 1930/20.

Dated at the office of the Assistant Registrar of Companies at New Plymouth, this 23rd day of July, 1945.

W. E. BROWN, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

Modern Leather Goods, Limited. 1943/38.

Given under my hand at Wellington, this 24th day of July, 1945.

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 :—

Blackball Coal Mines Proprietary, Limited. 1926/134.

Ohakune Junction Cash Stores, Limited. 1937/51.

Warren gate Mills, Limited. 1923/20.

Haworth and Harris, Limited. 1925/158.

Given under my hand at Wellington, this 24th day of July, 1945.

H. B. WALTON, Assistant Registrar of Companies.


WAIROA COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Counties Act, 1920, and the Public Works Act 1928.

NOTICE is hereby given that the Wairoa County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, a road—and for the purposes of such public work the lands described in the Schedule hereto are required to be taken: And notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Clerk to the said Council, situated in Queen Street, Wairoa, and is open for inspection (without fee) by all persons during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of such lands who have any well-grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing, and send the same, within forty days from the first publication of this notice, to the County Clerk at the Council Chambers.

SCHEDULE

Approximate Areas of Parcels of Land to be taken. Being Portion of Coloured on Plan.
A. R. P.
4 0 6 Part Nukutaurua No. 1, part D.P. 2995, Block III, Mahia Survey District Blue.
0 3 0 Part Section 1r, Block III, Mahia Survey District Sepia.
0 0 38 Stream-bed, Wainui Stream, Block IV, Mahia Survey District Edged yellow.
0 1 37 Part Nukutaurua No. 1, part Lot 1, D.P. 6342, Block III, Mahia Survey District Blue.
0 1 35 Part Whangawehi Rural Section No. 1, and part Section 3r, part Lot 1, D.P. 6151, Block IV, Mahia Survey District Sepia.
0 0 9 } Part Nukutaurua No. 1 Lot, D.P. 2995, Block III, Mahia Survey District Yellow.
1 0 10 } "

Situate in Provincial District of Hawke’s Bay, Wairoa County, and coloured red on Plan No. 2161.

Dated this 11th day of July, 1945.

I. C. MOORE, County Clerk.

158



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 50


NZLII PDF NZ Gazette 1945, No 50





✨ LLM interpretation of page content

🗺️ Land for Selection on Optional Tenures

🗺️ Lands, Settlement & Survey
24 July 1945
Land selection, Optional tenures, Southland Land District
  • W. T. Spelman, Commissioner of Crown Lands

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
20 July 1945
Lost certificate, Land title, St. Heliers Extension
  • John Stormont, Registered proprietor of lost certificate

  • R. F. Baird, District Land Registrar

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
20 July 1945
Lost certificates, Land title, Kopaki
  • Gustav Ludwig Winger, Registered proprietor of lost certificates

  • W. E. Brown, District Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
19 July 1945
Lost certificate, Land title, Waimate
  • Elizabeth Ansel, Registered proprietor of lost certificate

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

🗺️ Notice of Transfer and Lost Lease

🗺️ Lands, Settlement & Survey
19 July 1945
Land transfer, Lost lease, Dunedin
  • G. H. Seddon, District Land Registrar

🗺️ Notice of Re-entry

🗺️ Lands, Settlement & Survey
17 July 1945
Re-entry notice, Lease, New River Hundred
  • Norman Aylner Brodrick, Executor of will
  • Alexander Daniel Smillie, Executor of will
  • Frederick Cotton Rowley, Executor of will
  • Michael James Switalla, Registered lessee

  • C. L. Harney, District Land Registrar

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
20 July 1945
Company dissolution, Roberts & Mahony Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
20 July 1945
Company dissolution, Tavern Tearooms, Globe Furnishing Company
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
23 July 1945
Company dissolution, W. J. Claringbold and Company, Stratford Investment Company
  • W. E. Brown, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Company

🏭 Trade, Customs & Industry
24 July 1945
Company dissolution, Modern Leather Goods Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
24 July 1945
Company dissolution, Blackball Coal Mines Proprietary, Ohakune Junction Cash Stores, Warren gate Mills, Haworth and Harris
  • H. B. Walton, Assistant Registrar of Companies

🏘️ Notice of Intention to Take Land

🏘️ Provincial & Local Government
11 July 1945
Land acquisition, Road construction, Wairoa County
  • I. C. Moore, County Clerk