Land and Company Notices




264
THE NEW ZEALAND GAZETTE
[No. 10

EVIDENCE of the loss of certificate of title, Vol. 450, folio 82 (Wellington Registry), for 19·39 perches, more or less, situate in Muritai Road in the Borough of Eastbourne, being part of Section 45 of the Harbour District, and being also parts of Lots 196 and 197 on deposited plan No. 993, together with and subject to the water-rights created or granted by Transfer 52446 in the name of ROBERT BROWN, of Wellington, Company-manager, having been lodged with me together with an application (K. 25939) for the issue of 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 the 19th day of February, 1946, at the Land Registry Office at Wellington.

E. C. ADAMS, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 352, folio 127, limited as to parcels (Wellington Registry), for 252 acres 1 rood 26·85 perches, more or less, situate in Block X of the Belmont Survey District, and being part of Section 228 of the Hutt District, in the names of ALICE MARY BENNETT, of Reikorangi, Married Woman, and WILLIAM MATSON WHITEWOOD BUCK, of Mangapehi, Farmer, and MARJORY McKENZIE, of Wellington, Married Woman, having been lodged with me together with an application (K. 25936) for the issue of 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 the 19th day of February, 1946, at the Land Registry Office at 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. 1847, of all that parcel of land containing 20 perches, being Lot 7 on Deposited Plan No. 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 HARRY COLVIN NEWMAN, of Hokitika, Motor-mechanic, 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 6th day of February, 1946, at the Land Registry Office, Hokitika.

D. A. YOUNG, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 84, folio 163 (Otago Registry), for Section 81, Block IX, Pomahaka District, containing 21 acres 3 roods 22 perches, in the name of JOHN WILLIAM HERBERT COCKERILL, of Clinton, 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 on 8th March, 1946.

Dated 14th February, 1946, at the Land Registry Office, Dunedin.

G. H. SEDDON, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (6)

TAKE notice that the name of the undermentioned company has been struck off the Register and the company dissolved :—

The Te Kuiti Construction Company, Limited. 1934/258.

Given under my hand at Auckland, this 14th day of February, 1946.

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 :—

Thomson and East, Limited. W. 1914/66.

Avalon Stores, Limited. W. 1936/189.

George Lawton and Son, Limited. W. 1944/53.

The Rangiwahia Store Company, Limited. W. 1933/72.

Given under my hand at Wellington, this 18th day of February, 1946.

H. B. WALTON, Assistant Registrar of Companies.


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 :—

C. E. Page and Sons, Limited. 1929/23.

Given under my hand at Christchurch, this 13th day of February, 1946.

J. MORRISON, 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 :—

Holdens Stores, Limited. 1938/38.

Bendigo Goldlight Dredging Company, Limited. 1933/52.

Given under my hand at Dunedin, this 14th day of February, 1946.

E. G. FALCONER, 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 :—

Acme Tyre Retreading Company, Limited. 1929/5.

Given under my hand at Dunedin, this 14th day of February, 1946.

E. G. FALCONER, Assistant Registrar of Companies.


THE INDUSTRIAL AND PROVIDENT SOCIETIES ACT, 1908, SECTION 6 (c)

NOTICE is hereby given, pursuant to section 6 (c) of the Industrial and Provident Societies Act, 1908, that the registry of the undermentioned society has been cancelled on the grounds that the society has ceased to exist and has failed to file annual returns :—

1937/1. The Hastings Co-operative Bakery Society, Limited.

Given under my hand at Napier, this 14th day of February, 1946.

E. S. MOLONY,
Registrar of Industrial and Provident Societies.


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 of the said Council, situate 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 Area of Parcels of Land required to be taken. Being Portion of Coloured on Plan 4332 (Blue).
A. R. P. 3 1 07 Pt. Lot 2 Deposited Plan 1401 (Pt. Mangapoike “A” Block) Block XII, Opoiti Survey District Sepia.

Situated in the Provincial District of Gisborne, Wairoa County.

Dated this 11th day of February, 1946.

I. C. MOORE, County Clerk.

554

NOTICE OF CHANGE OF SURNAME

I, MARY SINCLAIR, of the City of Wellington, in the Dominion of New Zealand, Civil Servant, heretofore called and known by the name of MARY HEGARTY, hereby give public notice that on the 8th day of February, 1946, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of HEGARTY and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the surname of SINCLAIR in lieu of the said surname of HEGARTY ; and I give further notice that by a deed-poll bearing date the said 8th day of February, 1946, duly executed and attested and enrolled in the office of the Supreme Court of New Zealand at Wellington on the 13th day of February, 1946, I formally and absolutely renounced, relinquished, and abandoned the said surname of HEGARTY and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the surname of SINCLAIR in lieu of HEGARTY, and so as to be at all times thereafter called, known, and described by the name of SINCLAIR only.

Dated this 12th day of February, 1946.

M. SINCLAIR.

555



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 10


NZLII PDF NZ Gazette 1946, No 10





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue Provisional Certificate of Title for Lost Certificate

🗺️ Lands, Settlement & Survey
19 February 1946
Land Transfer, Lost Certificate, Wellington Registry, Eastbourne
  • Robert Brown, Owner of lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Certificate of Title for Lost Certificate

🗺️ Lands, Settlement & Survey
19 February 1946
Land Transfer, Lost Certificate, Wellington Registry, Belmont Survey District
  • Alice Mary Bennett, Owner of lost certificate of title
  • William Matson Whitewood Buck, Owner of lost certificate of title
  • Marjory McKenzie, Owner of lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Re-entry Registration under Lease

🗺️ Lands, Settlement & Survey
6 February 1946
Lease, Re-entry, Hokitika High School Board, Westland Registry
  • Harry Colvin Newman, Registered lessee

  • D. A. Young, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title for Lost Certificate

🗺️ Lands, Settlement & Survey
14 February 1946
Land Transfer, Lost Certificate, Otago Registry, Pomahaka District
  • John William Herbert Cockerill, Owner of lost certificate of title

  • G. H. Seddon, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
14 February 1946
Company Dissolution, Te Kuiti Construction Company
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
18 February 1946
Company Strike Off, Thomson and East, Avalon Stores, George Lawton and Son, Rangiwahia Store Company
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
13 February 1946
Company Dissolution, C. E. Page and Sons
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
14 February 1946
Company Dissolution, Holdens Stores, Bendigo Goldlight Dredging Company
  • E. G. Falconer, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
14 February 1946
Company Strike Off, Acme Tyre Retreading Company
  • E. G. Falconer, Assistant Registrar of Companies

🏭 Notice of Cancellation of Industrial and Provident Society Registry

🏭 Trade, Customs & Industry
14 February 1946
Society Cancellation, Hastings Co-operative Bakery Society
  • E. S. Molony, Registrar of Industrial and Provident Societies

🏗️ Notice of Intention to Take Land for Public Work

🏗️ Infrastructure & Public Works
11 February 1946
Land Acquisition, Road Construction, Wairoa County Council
  • I. C. Moore, County Clerk

🏛️ Notice of Change of Surname

🏛️ Governance & Central Administration
12 February 1946
Name Change, Mary Sinclair, Mary Hegarty
  • Mary Sinclair, Changed surname from Hegarty

  • M. Sinclair