Land and Company Notices




Nov. 14] THE NEW ZEALAND GAZETTE 1755

  1. Each tenderer must state the total price that he is prepared to pay for the timber. The highest or any tender will not necessarily be accepted, and the timber described is submitted for sale subject to the final acceptance of the tender by the Commissioner of Crown Lands.

  2. The right is reserved to the Commissioner of Crown Lands to withdraw from sale any or all of the said timber either before or after the closing-date of receipt of tenders.

  3. If no tender is accepted for the timber herein mentioned, it will remain open for application for three months from the date tenders close.

  4. Tenders should be on the special form obtainable from the office of the Commissioner of Crown Lands, and should be enclosed in envelopes addressed “Commissioner of Crown Lands, Napier,” and endorsed “Tender for Timber.”

  5. A list of the numbers of the trees to be cut will be supplied upon request by the undersigned.

  6. It is a condition for milling rights that any roadmaking operations for the haulage of logs be carried out without damage to standing green bush. And it is a further condition that no trees be felled into scrub which is sheltering trees in the course of regeneration, and also it is a further condition that all felling and removal operations be carried out under the supervision of the Hutchinson Scenic Reserve Board or its duly authorized agent or agents.

The conditions, which will be inserted in the license to be issued to the purchaser, and further particulars may be obtained on application to the undersigned.

F. R. BURNLEY,
Commissioner of Crown Lands.

(L. and S. 4/774.)


STATE FOREST SERVICE NOTICES

Land in the Nelson Land District acquired for the Purposes of a Permanent State Forest

State Forest Service,
Wellington, 8th November, 1946.

NOTICE is hereby given that the land described in the Schedule hereto has been acquired under the Forests Act, 1921–22, for the purposes of a permanent State forest.


SCHEDULE

NELSON LAND DISTRICT.—NELSON CONSERVANCY

ALL that area in the Nelson Land District, Waimea County, containing by admeasurement 2,507 acres 1 rood 11·9 perches, more or less, being Sections 1, 2, and 3, Block VII, Gordon Survey District, Section 60, “Wai-iti Hills,” Section 29, parts of Sections 26, 27, 28, 51, and 52 of Square 4, Blocks VI, VII, and X, Gordon Survey District, and Lot 1 on D.P. 84, being Section 8 and part of Sections 1, 7, 9, and 10 of Square 45, Block X, Gordon Survey District, and being the lands comprised and described in certificates of title Vol. 25, folio 144, Vol. 32, folio 293, and Vol. 44, folio 80. As the same is delineated on Plan 108/59, deposited in the Head Office of the State Forest Service at Wellington, and thereon bordered red.

ALEX. R. ENTRICAN, Director of Forestry.

(S.F. 9/4/33.)


Land in the Nelson Land District acquired for a Permanent State Forest

State Forest Service,
Wellington, 8th November, 1946.

NOTICE is hereby given that the land described in the Schedule hereto has been acquired under the Forests Act, 1921–22, for the purposes of a permanent State forest.


SCHEDULE

NELSON LAND DISTRICT.—NELSON CONSERVANCY

ALL that area in the Nelson Land District, Waimea County, containing by admeasurement 61 acres 1 rood 1 perch, more or less, being Lot 1 on D.P. 1218, and being part of Section 1, Block I, Gordon Survey District, being the land comprised and described in certificate of title Vol. 94, folio 183. As the same is delineated on plan No. 108/58, deposited in the Head Office of the State Forest Service at Wellington, and thereon bordered red.

ALEX. R. ENTRICAN, Director of Forestry.

(S.F. 9/4/45.)


Land in the Otago Land District acquired for the Purposes of a Permanent State Forest

State Forest Service,
Wellington, 8th November, 1946.

NOTICE is hereby given that the land described in the Schedule hereto has been acquired under the Forests Act, 1921–22, for the purposes of a permanent State forest.


SCHEDULE

OTAGO LAND DISTRICT.—SOUTHLAND CONSERVANCY

ALL that area in the Otago Land District, Tuapeka County, containing by admeasurement 383 acres 1 rood 12 perches, more or less, being Sections 72 and 76, Block XI, Glenkenich Survey District, and being the land comprised and described in certificate of title, Vol. 318, folio 8. As the same is delineated on plan No. 204/51, deposited in the Head Office of the State Forest Service at Wellington, and thereon bordered red.

ALEX. R. ENTRICAN, Director of Forestry.

(S.F. 9/7/49.)


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of Memorandum of Mortgage No. 170922, affecting all the land in certificate of title, Vol. 501, folio 140 (Auckland Registry), whereof DAVID HENRY DAVIES, of Auckland, Engineer, is the mortgagor, and IRENE MAY LIDGARD, wife of Roy Lidgard, of Auckland, Builder, is the mortgagee, having been lodged with me together with an application to register a transfer in exercise of power of sale contained in the said mortgage without production of the outstanding copy thereof in terms of section 40 of the Land Transfer Act, 1915, notice is hereby given of my intention to register such transfer after fourteen days from 14th November, 1946.

Dated this 8th day of November, 1946, at the Land Registry Office, Auckland.

Wm. MCBRIDE,
Deputy District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 736, folio 283 (Auckland Registry), for Lot 5, Deposited Plan 23433, being part of the Parawai No. 3A Block, in favour of WILLIAM FINCHER COUTTS, of Ngongotaha, Engineer, 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 14th November, 1946.

Dated this 8th day of November, 1946, at the Land Registry Office, Auckland.

Wm. MCBRIDE,
Deputy District Land Registrar.


APPLICATION having been made to me for the issue of new certificates of title in the name of NEIL McVICAR, of Christchurch, Farmer, for all those parcels of land containing—firstly, 2 roods 34·3 perches, more or less, situate in the Taradale Town District, being Suburban Section 99R, Meeanee, and being the whole of the land in certificate of title, H.B. Vol. 32, folio 113, and, secondly, 9 acres 1 rood 5·7 perches, situate in the Taradale Town District, being part of Block I of the Puketapu Crown Grant District, and part of Suburban Section 51, Meeanee, and being the balance of the land in certificate of title, H.B. Vol. 32, folio 114, and evidence having been lodged of the loss or destruction of the said certificates of title, I hereby give notice that I will issue the new certificates of title as requested after fourteen days from the date of the Gazette containing this notice.

Dated this 7th day of November, 1946, at the Lands Registry Office.

E. S. MOLONY, District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title in the name of ELIZABETH BLACKHAM, formerly of Invercargill, but now of Christchurch, Spinster, for Lot 129, Block I, Plan No. 1045, being also part of Sections 8 and 9, Block XXI, Invercargill Hundred, and being all the land comprised in certificate of title, Vol. 91, folio 42 (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 14th November, 1946.

Dated this 7th day of November, 1946, at the Land Registry Office, Invercargill.

R. B. WILLIAMS, Assistant 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 :—

C. & P. Products, Limited. 1933/314.

Given under my hand at Auckland, this 8th day of November, 1946.

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

The Hamlin Strainer & Steriliser Co., Limited. 1935/252.

Given under my hand at Auckland, this 8th day of November, 1946.

L. G. TUCK, 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 :—

Robert Robb, Limited. 1930/9.

Given under my hand at Gisborne, this 11th day of November, 1946.

J. LAURIE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 82


NZLII PDF NZ Gazette 1946, No 82





✨ LLM interpretation of page content

🗺️ Milling-timber in the Hawke’s Bay Land District for Sale by Public Tender (continued from previous page)

🗺️ Lands, Settlement & Survey
12 November 1946
Milling-timber, Public tender, Hawke’s Bay Land District, Hutchinson Scenic Reserve, Napier
  • F. R. Burnley, Commissioner of Crown Lands

🗺️ Land in the Nelson Land District acquired for the Purposes of a Permanent State Forest

🗺️ Lands, Settlement & Survey
8 November 1946
State forest, Land acquisition, Nelson Land District, Waimea County
  • Alex. R. Entrican, Director of Forestry

🗺️ Land in the Nelson Land District acquired for a Permanent State Forest

🗺️ Lands, Settlement & Survey
8 November 1946
State forest, Land acquisition, Nelson Land District, Waimea County
  • Alex. R. Entrican, Director of Forestry

🗺️ Land in the Otago Land District acquired for the Purposes of a Permanent State Forest

🗺️ Lands, Settlement & Survey
8 November 1946
State forest, Land acquisition, Otago Land District, Tuapeka County
  • Alex. R. Entrican, Director of Forestry

⚖️ Evidence of the loss of Memorandum of Mortgage

⚖️ Justice & Law Enforcement
8 November 1946
Memorandum of Mortgage, Land Transfer Act, Auckland Registry
  • David Henry Davies, mortgagor
  • Irene May Lidgard, mortgagee

  • Wm. McBride, Deputy District Land Registrar

⚖️ Evidence of the loss of certificate of title

⚖️ Justice & Law Enforcement
8 November 1946
Certificate of title, Land Transfer Act, Auckland Registry
  • William Fincher Coutts, owner of lost certificate of title

  • Wm. McBride, Deputy District Land Registrar

⚖️ Application for new certificates of title

⚖️ Justice & Law Enforcement
7 November 1946
Certificates of title, Land Transfer Act, Taradale Town District
  • Neil McVicar, applicant for new certificates of title

  • E. S. Molony, District Land Registrar

⚖️ Application for new certificate of title

⚖️ Justice & Law Enforcement
7 November 1946
Certificate of title, Land Transfer Act, Invercargill
  • Elizabeth Blackham, applicant for new certificate of title

  • R. B. Williams, Assistant Land Registrar

🏭 Company struck off the Register and dissolved

🏭 Trade, Customs & Industry
8 November 1946
Companies Act, Company dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of intention to strike off company from the Register

🏭 Trade, Customs & Industry
8 November 1946
Companies Act, Company dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Company struck off the Register and dissolved

🏭 Trade, Customs & Industry
11 November 1946
Companies Act, Company dissolution, Gisborne
  • J. Laurie, Assistant Registrar of Companies