Land Transfer and Legal Notices




Oct. 25] THE NEW ZEALAND GAZETTE 1335

LAND TRANSFER ACT NOTICES

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 on or before 26th November, 1945 :—

Application No. 8151. JOSEPH SEGAL, of 101 Market Road, One Tree Hill, Auckland, Manufacturer. Part of Lot 7 of a subdivision of part of Allotments 14 and 15 of Section 11 of the Suburbs of Auckland, containing 11·3 perches. Occupied by applicant. Part Lots 1 and 2. Plan 31708.

Diagrams may be inspected at this office.

Dated this 19th day of October, 1945, at the Land Registry Office, Auckland.

WM. MCBRIDE,
Deputy District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 234, folio 283 (Auckland Registry), for Lot 37 on Deposited Plan 8798, being part of Allotment 90 of the Parish of Takapuna, in favour of WALTER DAVID WILSON and EMANUEL JOHN KELLY, both of Auckland, Ironfounders, as tenants in common, 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 25th October, 1945.

Dated this 19th day of October, 1945, at the Land Registry Office, Auckland.

WM. MCBRIDE,
Deputy District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 243, folio 163 (Wellington Registry), for one rood, more or less, being Lot 4 on Deposited Plan No. 3492, and being part of Suburban Section 280, Town of Raetihi, in the name of SARAH ANN FELIMORE WISE, widow of Wilmot Frederick Herbert Wise, late of Raetihi, Farmer, 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 18th day of October, 1945, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 126, folio 180 (Wellington Registry), for one rood and three-tenths of a perch, more or less, being part of Section 3, Hutt District, in the name of GWENDOLINE EVANS REID, of Petone, Widow (now deceased), 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 18th day of October, 1945, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


APPLICATION having been made to me to register a re-entry by THE HOKITIKA HIGH SCHOOL BOARD, as lessor, under Memorandum of Lease No. 1850, of all that parcel of land containing 18·8 perches, being part of Lot 8 on Deposited Plan 335, part of Reserve 436A, Town of Hokitika, being part of the land comprised in certificate of title, Vol. 33, folio 44 (Westland Registry), of which TOOHEYS MOTORS, LIMITED, is the registered lessee, I hereby give notice that I will register such re-entry as requested after the expiration of one month from the date of the Gazette containing this notice.

Dated this 17th day of October, 1945, at the Land Registry Office, Hokitika.

D. A. YOUNG, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 327, folio 230 (Canterbury Registry), for part of Reserve 951, situate in the Borough of Waimate, whereof SOPHIA DASH, wife of George Dash, of Waimate, Coachbuilder (now Garage-proprietor), is the registered proprietor, and of the loss of certificate of title, Vol. 135, folio 154 (Canterbury Registry), for part of Lot 70 on Deposited Plan 164, part of Rural Section 4311, situate as aforesaid, whereof HENRY JOHN DASH, of Waimate, Coachbuilder, is the registered proprietor, and of the loss of certificate of title, Vol. 227, folio 263 (Canterbury Registry), for Lot 30 on Deposited Plan 922, part of Rural Section 2513, situate as aforesaid, and of the loss of certificate of title, Vol. 227, folio 266 (Canterbury Registry), for Lot 28 on Deposited Plan 922, part of Rural Section 2513, situate as aforesaid, and of the loss of certificate of title, Vol. 254, folio 242 (Canterbury Registry), for Lot 186 on Deposited Plan 352, part of Rural Section 6243, situate in Block XIV, Waimate Survey District, of which three last-mentioned certificates of title the above-mentioned George Dash is the registered proprietor, together with applications to issue new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title at the expiration of fourteen days from 25th October, 1945.

Dated this 23rd day of October, 1945, at the Land Registry Office, Christchurch.

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


EVIDENCE of the loss of certificates of title, Vol. 54, folio 155, Vol. 46, folio 258, Vol. 53, folio 1 (Otago Registry), for Lots 60, 61, and 63, Deposited Plan 203, Township of South Oamaru, being part Section 50, Block IV, Oamaru District, containing 3 roods 20·2 perches, in the name of EDWARD JAMES GEEN, of South Oamaru, Carter, 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 on 9th November, 1945.

Dated this 17th day of October, 1945, at the Land Registry Office, Dunedin.

G. H. SEDDON, 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 :—

The Murchison Standard Printing & Publishing Company, Limited. 1920/5.

Given under my hand at Nelson, this 18th day of October, 1945.

A. FOWLER, Assistant Registrar of Companies.


HAWKE’S BAY ELECTRIC-POWER BOARD

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Electric-power Boards Act, 1925, and the Local Bodies’ Loans Act, 1926, the Hawke’s Bay Electric-power Board hereby resolves as follows :—

“That, for the purpose of providing the interest, principal, and other charges on a loan of £20,000, known as ‘Reticulation Loan, 1943,’ authorized to be raised by the Hawke’s Bay Electric-power Board under the above-mentioned Acts, for the purpose of carrying out further reticulation in that part of the Hawke’s Bay Electric-power District comprised in the constituent districts of the County of Hawke’s Bay, the Town District of Taradale, the Borough of Hastings, and the Town District of Havelock North, the said the Hawke’s Bay Electric-power Board hereby makes and levies a special rate of one twenty-fourth (1/24th) of a penny (d.) in the pound (£) upon the rateable value (on the basis of the capital value) of all rateable property of the said constituent districts of the County of Hawke’s Bay, the Town District of Taradale, the Borough of Hastings, and the Town District of Havelock North, comprising the whole of the County of Hawke’s Bay, the Town District of Taradale, the Borough of Hastings, and the Town District of Havelock North ; 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 December in each and every year during the currency of such loan, being a period of ten (10) years or until the loan is fully paid off.”

301

H. H. WYLIE, General Manager.


NOTICE OF CHANGE OF SURNAME

I, RAYMOND ARTHUR JENKINS, of 11 Rangiora Street, in the City of Lower Hutt, in the Dominion of New Zealand, heretofore called and known by the name of RAYMOND ARTHUR BECKETT, hereby give public notice that on the 10th day of October, 1945, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of BECKETT and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of JENKINS instead of the said name of BECKETT ; and I give further notice that by a deed-poll dated the 10th day of October, 1945, duly executed and attested and enrolled in the office of the Supreme Court of New Zealand at Wellington on the 17th day of October, 1945, I formally and absolutely renounced and abandoned the said surname of BECKETT and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of JENKINS instead of BECKETT, and so as to be at all times thereafter called, known, and described by the name of JENKINS exclusively.

Dated this 17th day of October, 1945.

302

R. A. JENKINS.


TARANAKI BRICK, TILE, DRAIN, LAND, AND BUILDING COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final meeting of the Taranaki Brick, Tile, Drain, Land, and Building Company, Limited (in liquidation), will be held in the liquidator’s office, New Zealand Insurance Buildings, Devon Street, New Plymouth, on Tuesday, the 13th November, 1945, at 7.30 p.m.

Business.—To receive the final report and the accounts on the winding-up by the liquidator.

304

D. LE C. MORGAN, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 66


NZLII PDF NZ Gazette 1945, No 66





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Joseph Segal

🗺️ Lands, Settlement & Survey
19 October 1945
Land Transfer Act, Property Registration, Auckland
  • Joseph Segal, Applicant for land transfer

  • WM. MCBRIDE, Deputy District Land Registrar

🗺️ Notice of Lost Certificate of Title for Walter David Wilson and Emanuel John Kelly

🗺️ Lands, Settlement & Survey
19 October 1945
Lost Certificate of Title, Property Ownership, Auckland
  • Walter David Wilson, Registered proprietor of lost certificate
  • Emanuel John Kelly, Registered proprietor of lost certificate

  • WM. MCBRIDE, Deputy District Land Registrar

🗺️ Notice of Lost Certificate of Title for Sarah Ann Felimore Wise

🗺️ Lands, Settlement & Survey
18 October 1945
Lost Certificate of Title, Property Ownership, Wellington
  • Sarah Ann Felimore Wise, Registered proprietor of lost certificate

  • E. C. ADAMS, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Gwendoline Evans Reid

🗺️ Lands, Settlement & Survey
18 October 1945
Lost Certificate of Title, Property Ownership, Wellington
  • Gwendoline Evans Reid, Registered proprietor of lost certificate

  • E. C. ADAMS, District Land Registrar

🗺️ Notice of Re-entry by Hokitika High School Board

🗺️ Lands, Settlement & Survey
17 October 1945
Property Re-entry, Lease Agreement, Hokitika
  • Tooheys Motors (Limited), Registered lessee of property

  • D. A. YOUNG, District Land Registrar

🗺️ Notice of Lost Certificates of Title for Sophia Dash and Henry John Dash

🗺️ Lands, Settlement & Survey
23 October 1945
Lost Certificates of Title, Property Ownership, Canterbury
  • Sophia Dash, Registered proprietor of lost certificate
  • Henry John Dash, Registered proprietor of lost certificate
  • George Dash, Registered proprietor of lost certificates

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

🗺️ Notice of Lost Certificates of Title for Edward James Geen

🗺️ Lands, Settlement & Survey
17 October 1945
Lost Certificates of Title, Property Ownership, Otago
  • Edward James Geen, Registered proprietor of lost certificates

  • G. H. SEDDON, District Land Registrar

🏭 Dissolution of Murchison Standard Printing & Publishing Company

🏭 Trade, Customs & Industry
18 October 1945
Company Dissolution, Companies Act, Nelson
  • A. FOWLER, Assistant Registrar of Companies

🏗️ Hawke’s Bay Electric-Power Board Special Rate Resolution

🏗️ Infrastructure & Public Works
Special Rate, Electric-power Board, Hawke’s Bay
  • H. H. WYLIE, General Manager

⚖️ Notice of Change of Surname for Raymond Arthur Jenkins

⚖️ Justice & Law Enforcement
17 October 1945
Change of Surname, Deed Poll, Lower Hutt
  • Raymond Arthur Jenkins, Changed surname from Beckett

  • R. A. JENKINS

🏭 Final Meeting of Taranaki Brick, Tile, Drain, Land, and Building Company

🏭 Trade, Customs & Industry
Voluntary Liquidation, Final Meeting, New Plymouth
  • D. LE C. MORGAN, Liquidator