Land Transfer and Company Notices




MAY 2] THE NEW ZEALAND GAZETTE 555

EVIDENCE of the loss of certificate of title, Vol. 448, folio 247
(Wellington Registry), for one rood and five-tenths of a
perch, more or less, situate in Tilley Road in the Town of Paekakariki
Extension No. 8, being part of Section 10, Wainui District, and
being also Lot 1 on Deposited Plan No. 6691, in the name of HILDA
MURIEL EDWARDS, formerly of Wellington, but now of Paekakariki, Married Woman, having been lodged with me together with
an application (K. 26073) 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 this 13th day of April, 1946, at the Land Registry Office,
Wellington.

E. C. ADAMS, District Land Registrar.


EVIDENCE having been lodged of the loss of the outstanding
duplicate of Mortgage No. 191708, in the name of SARAH
LAVINIA ROSS, of Dunedin, in Otago, New Zealand, Widow (as
mortgagee), affecting all the land in certificate of title, Vol. 213,
folio 1 (Wellington Registry), and application having been made
to me to register, firstly, a transmission of the said mortgage to
Cecil Gordon Ross, of Wellington, Government Employee, and
Frederick George Duncan, of Dunedin, Solicitor, as surviving
executors, and, secondly, a discharge of the said mortgage, without
production of the said mortgage, I hereby give notice that it is my
intention to dispense with production of the said mortgage under
section 40 of the Land Transfer Act, 1915, and to register such
transmission and discharge as requested after fourteen days from
the date of the Gazette containing this notice.

Dated this 30th day of April, 1946, at the Land Registry Office,
Wellington.

E. C. ADAMS, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 50, folio 130
(Nelson Registry), for Lot 4, Deposited Plan 1288, being
part of Section IV, District of Suburban South, Block III, Waimea
Survey District, in favour of LEWIS RICHARD COTTON, of
Nelson, Nurseryman, 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 2nd May, 1946.

Dated this 29th day of April, 1946, at the Land Registry Office,
Nelson.

A. FOWLER, District Land Registrar.


NOTICE is hereby given that the parcel 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. 13629. EDWARD COULL. Two and two-tenth perches.
Lot 2 on Deposited Plan 12863, part of Town Section 1063,
City of Christchurch. Occupied by Auto Parts, Limited.

Diagrams may be inspected at this office.

Dated this 29th day of April, 1946, at the Land Registry Office,
Christchurch.

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


EVIDENCE of the loss of certificates of title, Vol. 187, folio
175, and Vol. 220, folio 286 (Otago Registry), for Sections
25 and 1248B, Block VI, Tarras District, containing 2 acres 34
perches, in the name of WILLIAM REID AND SONS, LIMITED,
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 17th May, 1946.

Dated this 26th day of April, 1946, at the Land Registry Office,
Dunedin.

G. H. SEDDON, District Land Registrar.


APPLICATION having been made to me for the issue of a
certificate of title in the name of THOMAS ALFRED
MORGAN, of Invercargill, Farmer, for Sections 741 and 742,
Block LIX, Hokonui District, and being all the land comprised in
certificate of title, Vol. 114, folio 35 (Southland Registry), and
evidence having been lodged of the loss of the said certificate of
title, I hereby give notice that I will issue the new certificate of
title as requested after fourteen days from 2nd May, 1946.

Dated this 18th day of April, 1946, 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:—

Red Bus Service, Limited. P.B. 1936/12.

Given under my hand at Gisborne, this 24th day of April, 1946.

J. LAURIE, Assistant Registrar of Companies.

C

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 Morris Loan and Finance Company, Limited. 1936/54.

Given under my hand at Wellington, this 30th day of April, 1946.

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 :—

The Canterbury Steam Trawling Company, Limited. 1927/22.
Macdonell Limited. 1928/89.
Commerce Buildings, Limited. 1929/88.
W. D. Ramsay, Limited. 1934/64.
Dalzell’s Motors, Limited. 1934/78.
Midland Finance Company, Limited. 1933/49.

Given under my hand at Christchurch, this 17th day of April,
1946.

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 :—

The North Brunner Syndicate, Limited. 1929/102.

Given under my hand at Christchurch, this 26th day of April,
1946.

J. MORRISON, Assistant Registrar of Companies.


MEDICAL REGISTRATION

I, WALTER MACDUFF LATHAM, M.B., Ch.B. (Edin.), 1940,
now residing in Nelson, hereby give notice that I intend
applying on the 6th May, 1946, to have my name placed on the
Medical Register of the Dominion of New Zealand; and that I
have deposited the evidence of my qualification in the office of the
Department of Health at Wellington.

Dated at Nelson, this 5th day of April, 1946.

WALTER MACDUFF LATHAM.

Ngawhatu Hospital, Nelson. 65


J. R. HISLOP, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act, 1933, notice
is hereby given that at an extraordinary general meeting of
the above-named company, duly convened and held on the 15th
day of April, 1946, the following special resolution was duly passed :—

“That the company be wound up voluntarily, and that JAMES
EDWARD KNOWLING, of Auckland, Public Accountant, be and is
hereby appointed liquidator of the company.”

Dated this 17th day of April, 1946.

J. E. KNOWLING, Liquidator. 66


PALMERSTON NORTH CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Transit Housing Loan, 1945, £5,000

IN pursuance and in exercise of the powers vested in it in that
behalf by the Local Bodies’ Loans Act, 1926, the Palmerston
North City Council 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 Palmerston
North City Council under the above-mentioned Act, for the establishment of transit housing centres, the said Palmerston North
City Council hereby makes and levies a special rate of three-fortieths
of a penny (3/40d.) in the pound on the rateable value on the basis
of the unimproved value of all rateable property in the City of
Palmerston North ; and that such special rate shall be an annually
recurring rate during the currency of such loan and shall be payable
yearly on the 1st day of July 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.”

Carried this 18th day of March, 1946.

A. E. MANSFORD, Mayor. 67



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 28


NZLII PDF NZ Gazette 1946, No 28





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
13 April 1946
Certificate of Title, Loss, Provisional Certificate, Paekakariki
  • Hilda Muriel Edwards, Owner of lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Intention to Dispense with Production of Mortgage

🗺️ Lands, Settlement & Survey
30 April 1946
Mortgage, Loss, Transmission, Discharge, Wellington
  • Sarah Lavinia Ross, Original mortgagee
  • Cecil Gordon Ross, Surviving executor
  • Frederick George Duncan, Surviving executor

  • E. C. Adams, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
29 April 1946
Certificate of Title, Loss, New Certificate, Nelson
  • Lewis Richard Cotton, Owner of lost certificate of title

  • A. Fowler, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
29 April 1946
Land Transfer Act, Caveat, Christchurch
  • Edward Coull, Owner of land

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

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
26 April 1946
Certificate of Title, Loss, New Certificate, Dunedin
  • Reid, Owner of lost certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
18 April 1946
Certificate of Title, Loss, New Certificate, Invercargill
  • Thomas Alfred Morgan, Owner of lost certificate of title

  • C. L. Harney, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
24 April 1946
Company Dissolution, Red Bus Service Limited
  • J. Laurie, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
30 April 1946
Company Dissolution, Morris Loan and Finance Company Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
17 April 1946
Company Dissolution, Multiple Companies
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
26 April 1946
Company Strike Off, North Brunner Syndicate Limited
  • J. Morrison, Assistant Registrar of Companies

🏥 Notice of Intention to Register as Medical Practitioner

🏥 Health & Social Welfare
5 April 1946
Medical Registration, Walter MacDuff Latham
  • Walter MacDuff Latham (M.B., Ch.B. (Edin.)), Applicant for medical registration

🏭 Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
17 April 1946
Voluntary Winding-up, J. R. Hislop Limited
  • James Edward Knowling, Appointed liquidator

  • J. E. Knowling, Liquidator

🏘️ Resolution Making Special Rate for Transit Housing Loan

🏘️ Provincial & Local Government
18 March 1946
Special Rate, Transit Housing Loan, Palmerston North
  • A. E. Mansford, Mayor