✨ Land and Company Notices
Nov. 7] THE NEW ZEALAND GAZETTE 1729
EVIDENCE of the loss of certificate of title, Vol. 139, folio 65,
for Lots 1, 2, and 6, and part of Lots 7, 8, 9, and 10 of Block
VI, on Deposited Plan 3229, being part of the Taurangi Block,
whereof ELIZABETH JANE PARKER, the wife of William Samuel
Parker, of Ohura, Labourer, is the registered proprietress, having
been lodged with me together with an application for a new certifi-
cate of title in lieu thereof, notice is hereby given of my intention
to issue such new certificate of title after fourteen days from the
7th November, 1946.
Dated this 1st day of November, 1946, at the Land Registry
Office, New Plymouth.
W. E. BROWN, District Land Registrar.
EVIDENCE having been lodged of the loss of the outstanding
duplicate of Mortgage No. 175640, in the name of JAMES
GRAHAM, of Gore, Retired Company-manager (deceased) (as
mortgagee), affecting all the land in certificate of title, Vol. 296,
folio 76 (Wellington Registry), and application having been made
to me to register—firstly, a transmission of the said mortgage to
Robert Stewart Green, of Gore, Public Accountant, as executor,
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 the 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 4th day of November, 1946, at the Land Registry
Office, Wellington.
E. C. ADAMS, District Land Registrar.
APPLICATION having been made to me for the issue of a new
certificate of title in the name of GEORGINA CATHERINE
BASKETT, of Auckland, Married Woman, for Lot 20 on Deposited
Plan 3685, being part of Section 142, Hutt District, containing
1 rood, more or less, and being all the land comprised in certificate
of title, Vol. 307, folio 284 (Wellington Registry), and evidence
having been lodged of the loss or destruction 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 the date of the Gazette
containing this notice.
Dated this 4th day of November, 1946, at the Land Registry
Office, Wellington.
E. C. ADAMS, District Land Registrar.
APPLICATION having been made to me for the issue of a new
certificate of title in the name of KATHERINE
FITZGERALD, of Wellington, Widow (now deceased), for part
of Lot 25 on Deposited Plan 475, being part of Section 1, Evans
Bay District, containing 26·5 perches, more or less, and being the
residue of the land comprised in certificate of title, Vol. 164, folio 180
(Wellington Registry), and evidence having been lodged of the loss
or destruction 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 the date of the Gazette containing this notice.
Dated this 4th day of November, 1946, at the Land Registry
Office, Wellington.
E. C. ADAMS, District Land Registrar.
APPLICATION having been made to me for the issue of a new
certificate of title in the name of JOHN HANNAH, of
Palmerston North, Settler, for Lot 9 on Deposited Plan 2934, being
part of Section 870, Town of Palmerston North, containing 24 perches,
more or less, and being all the land comprised in certificate of title,
Vol. 263, folio 103 (Wellington Registry), and evidence having been
lodged of the loss or destruction 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 the date of the Gazette containing
this notice.
Dated this 4th day of November, 1946, at the Land Registry
Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 33, folio 119,
(Otago Registry), for Lot 10, Deposited Plan 146, being part
Section 9, Block VII, East Taieri District, containing 5 acres, in
name of HUGH GIBSON, the younger, of Mosgiel, Farm Labourer
(deceased), 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 22nd November,
1946.
Dated this 31st day of October, 1946, 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 Tatua Timber Company, Limited. 1942/27.
Given under may hand at Auckland, this 25th day of October,
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 name of the undermentioned company will,
unless cause is shown to the contrary, be struck off the Register and
the company dissolved :—
Providers (N.Z.), Limited. 1944/79.
Given under my hand at Wellington, this 30th day of October,
1946.
H. B. WALTON, 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 :—
F. W. Smith, Limited. 1935/132.
Given under my hand at Wellington, this 4th day of November,
1946.
H. B. WALTON, 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 names of the undermentioned companies will,
unless cause is shown to the contrary, be struck off the Register and
the companies dissolved :—
Christchurch Motors, Limited. 1923/16.
George Tench and Company, Limited. 1936/111.
Given under my hand at Christchurch, this 30th day of October,
1946.
J. MORRISON, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, WILLIAM EDWARD BROWN, Assistant Registrar of
Incorporated Societies, do hereby declare that, as it has been
made to appear to me that The Welbourn Church Hall Society
(Incorporated) 1937/11 is no longer carrying on its operations, the
aforesaid society is hereby dissolved in pursuance of section 28 of
the Incorporated Societies Act, 1908.
Dated at New Plymouth, this 4th day of November, 1946.
W. E. BROWN,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, WILLIAM EDWARD BROWN, Assistant Registrar of
Incorporated Societies, do hereby declare that, as it has been
made to appear to me that the Taranaki Provincial Caledonian
Sports Association (Incorporated) 1927/1 is no longer carrying on
its operations, the aforesaid society is hereby dissolved in pursuance
of section 28 of the Incorporated Societies Act, 1908.
Dated at New Plymouth, this 4th day of November, 1946.
W. E. BROWN,
Assistant Registrar of Incorporated Societies.
In the matter of the Patents, Designs, and Trade-marks Act,
1921–22, and its Amendments and the Regulations made
thereunder, and in the matter of Letters Patent granted
in New Zealand under Number 66329 and issued to GEORGE
STEPHENSON GORDON in respect of the Improved Releaser
for Milking Machines.
NOTICE is hereby given that I, GEORGE STEPHENSON GORDON,
the person to whom Letters Patent Number 66329 have been
issued in New Zealand, intend to apply to the Supreme Court of
New Zealand at Wellington by Petition for an extension of the term
of the said Letters Patent Number 66329 that expire on the 15th
day of January, 1947. An application to the Supreme Court at
Wellington will be made on the 18th day of December, 1946, asking
that an appointed day be fixed (as set out in Regulation 3 (c) of the
Regulations made under the above-mentioned Act on 23rd August,
1923) before which such petition shall not be heard.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1946, No 81
NZLII —
NZ Gazette 1946, No 81
✨ LLM interpretation of page content
🗺️ Notice of Lost Certificate of Title
🗺️ Lands, Settlement & Survey1 November 1946
Land Transfer, Lost Certificate, Taurangi Block, Ohura
- Elizabeth Jane Parker, Registered proprietress of lost certificate of title
- W. E. Brown, District Land Registrar
🗺️ Notice of Lost Mortgage and Application for Transmission and Discharge
🗺️ Lands, Settlement & Survey4 November 1946
Land Transfer Act, Lost Mortgage, Transmission, Discharge, Wellington Registry
- James Graham, Deceased mortgagee of lost mortgage
- Robert Stewart Green, Executor applying for transmission and discharge
- E. C. Adams, District Land Registrar
🗺️ Application for New Certificate of Title
🗺️ Lands, Settlement & Survey4 November 1946
Land Transfer, Lost Certificate, Hutt District, Auckland
- Georgina Catherine Baskett, Applicant for new certificate of title
- E. C. Adams, District Land Registrar
🗺️ Application for New Certificate of Title
🗺️ Lands, Settlement & Survey4 November 1946
Land Transfer, Lost Certificate, Evans Bay District, Wellington
- Katherine Fitzgerald, Deceased proprietor of lost certificate of title
- E. C. Adams, District Land Registrar
🗺️ Application for New Certificate of Title
🗺️ Lands, Settlement & Survey4 November 1946
Land Transfer, Lost Certificate, Palmerston North
- John Hannah, Applicant for new certificate of title
- E. C. Adams, District Land Registrar
🗺️ Notice of Lost Certificate of Title
🗺️ Lands, Settlement & Survey31 October 1946
Land Transfer, Lost Certificate, East Taieri District, Mosgiel
- Hugh Gibson (the younger), Deceased proprietor of lost certificate of title
- G. H. Seddon, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry25 October 1946
Companies Act, Dissolution, Tatua Timber Company
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Intent to Dissolve Company
🏭 Trade, Customs & Industry30 October 1946
Companies Act, Dissolution, Providers (N.Z.), Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intent to Dissolve Company
🏭 Trade, Customs & Industry4 November 1946
Companies Act, Dissolution, F. W. Smith, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intent to Dissolve Companies
🏭 Trade, Customs & Industry30 October 1946
Companies Act, Dissolution, Christchurch Motors, Limited, George Tench and Company, Limited
- J. Morrison, Assistant Registrar of Companies
🏛️ Declaration of Dissolution of Incorporated Society
🏛️ Governance & Central Administration4 November 1946
Incorporated Societies Act, Dissolution, Welbourn Church Hall Society
- William Edward Brown, Assistant Registrar of Incorporated Societies
🏛️ Declaration of Dissolution of Incorporated Society
🏛️ Governance & Central Administration4 November 1946
Incorporated Societies Act, Dissolution, Taranaki Provincial Caledonian Sports Association
- William Edward Brown, Assistant Registrar of Incorporated Societies
🏭 Notice of Application for Patent Term Extension
🏭 Trade, Customs & IndustryPatents Act, Extension of Term, Milking Machines, Supreme Court
- George Stephenson Gordon, Applicant for patent term extension