Land Transfer and Company Notices




1856
THE NEW ZEALAND GAZETTE
[No. 86

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 189, folio 223 (Auckland Registry), for part Lots 1 and 2, Deposited Plan 6927, being part of Allotment 83, Parish of Takapuna, in favour of FREDERICK WILLIAM YOUNG, of Milford, Canon in Holy Orders, and of certificate of title, Vol. 746, folio 48 (Auckland Registry), for Lot 1, Deposited Plan 29885, being part of Section 4, Block X, Mangakahia Survey District, in favour of REGINALD WILLIAM KELSALL, of Pakotai, Farmer (now deceased), having been lodged with me together with applications for new certificates of title in lieu thereof, and evidence of the loss of deferred payment license, Vol. 664, folio 102 (Auckland Registry), of Section 35, Block X, Mangakahia Survey District, whereof REGINALD WILLIAM KELSALL, of Te Papapa, Farmer (now deceased), is the registered licensee, having been lodged with me together with an application for a provisional license in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and provisional license after fourteen days from 5th December, 1946.

Dated this 29th day of November, 1946, at the Land Registry Office, Auckland.

Wm. McBRIDE,
Deputy District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 55, folio 188 (Gisborne Registry), affecting 33·18 perches, being Lot 4 on Deposited Plan No. 1841, and being part of Matawhero B or 5 Block, situated in the Borough of Gisborne, whereof SAMUEL JAMES BARDWELL, of Gisborne, Settler, is the registered proprietor, together with an application to issue a provisional certificate of title in lieu thereof, notice is hereby given of my intention to issue such provisional certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 29th day of November, 1946, at the Land Registry Office, Gisborne.

J. LAURIE, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 265, folio 85 (Wellington Registry), in the name of MARTHA ANN EVANS, Wife of Frederick John Evans, of Wellington, Saddler, for part of Section 1, Wharekaka Block, being Lot 167 on Deposited Plan 248, containing 1 rood, and application having been made to me for the issue of a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Wellington, this 2nd day of December, 1946.

E. C. ADAMS, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding Deed of Mortgage No. 100880 in the name of DAVID TAYLOR, of Waverley, Blacksmith and Wheelwright, affecting part of Sections 138 and 139, Township of Waverley, containing 3 roods 15·3 perches, and being all the land in certificate of title, Vol. 345, folio 136 (Wellington Registry), and application having been made to me to register a Transmission (No. 37753) and a discharge of the said deed of mortgage, I hereby give notice of my intention to dispense with the production of the said deed of mortgage pursuant to section 40 of the Land Transfer Act, 1915, and to register the transmission and discharge on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Wellington, this 4th day of December, 1946.

E. C. ADAMS, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 196, folio 226 (Otago Registry), for Lots 2 and 3, Deposited Plan 3092, Township of Kakanui, being part Section 33, Block IV, Otepopo District, containing 1 rood 16 perches, in the name of THOMAS McINERNEY, of Kauroo Hill, 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 20th December, 1946.

Dated 2nd December, 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 :-

Kirkwood Motors, Limited. 1937/1.

Dated at the office of the Assistant Registrar of Companies at New Plymouth, this 28th day of November, 1946.

W. E. BROWN, 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 Arcadia Picture Company, Limited. 1917/6.
The Piri Piri Co-operative Dairy Company, Limited. 1918/7.
The New Zealand Coromandel Granite Company, Limited. 1918/11.
Allens Limited. 1920/11.
Ashcroft and Edwards, Limited. 1920/19.
The Levin Sawmilling Company, Limited. 1921/3.
A. A. P. W. Limited. 1922/1.
C. L. Neilsen and Company, Limited. 1922/13.
The Huia Aerated Water Company, Limited. 1924/18.
R. Scott and Company, Limited. 1926/10.
The Johnston Confectionery and Manufacturing Company, Limited. 1929/14.
New Masonic Limited. 1929/15.
The Southern Hawke’s Bay Traders’ Agency Limited. 1929/32.
Waikaremoana Stores, Limited. 1929/36.
Wairoa Carriers’ Association, Limited. 1932/11.
T. H. Boston and Company, Limited. 1932/37.
T. W. McKay, Limited. 1933/9.
Martin’s Grocery Stores, Limited. 1933/36.
C. F. Haycock, Limited. 1934/20.
McCulloughs Mill, Limited. 1935/14.
Fruit Traders, Limited. 1935/41.
Residential Development Company, Limited. 1935/43.
S. J. Roach, Limited. 1935/44.
Malmanche and Company, Limited. 1936/32.
Hawke’s Bay Daily Mail, Limited. 1937/20.
L. Bunn and Sons, Limited. 1937/46.
L. Earl and Company, Limited. 1937/51.
Davis Ellis Ennor, Limited. 1938/27.
Olaf Johansen, Limited. 1939/19.
Wairoa Gold Cross Taxis, Limited. 1939/31.
J. M. Hobin, Limited. 1940/2.
Pothan Manufacturing Company, Limited. 1942/15.
Bankhead Products, Limited. 1942/18.

Given under my hand at Napier, this 3rd day of December, 1946.

E. S. MOLONY,
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 :-

Carrol & Thompson, Limited. 1927/2.

Given under my hand at Invercargill, this 26th day of November, 1946.

C. L. HARNEY, Assistant Registrar of Companies.


WILTON COLLIERIES (1934), LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a general meeting of the company will be held in the Board Room of the Amalgamated Brick and Pipe Company, Limited, Queens Arcade, Customs Street East, Auckland C. 1, on Thursday, 12th December, 1946, at 11 a.m.

Business

Consideration of the liquidator’s account, showing how the winding-up has been conducted and the property of the company has been disposed of, and the liquidator’s explanations thereon.

To dispose of, by extraordinary resolution, the books and papers of the company and of the liquidator.

Dated this 27th day of November, 1946.

J. I. B. STEVENS, Liquidator.

604 Dilworth Building, Queen Street, Auckland C. 1. 600


PAROA GOLD, LIMITED

IN LIQUIDATION

Notice of General Meeting of Shareholders

PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that a meeting of Paroa Gold, Limited, will be held at 2.30 p.m. on the 19th day of December, 1946, at the liquidator’s office at 88 Hereford Street, Christchurch, for the purpose of having an account laid before it showing how the winding-up of the company has been conducted and the property of the company has been disposed of.

Dated this 26th day of November, 1946.

E. W. REEVES, Liquidator.

601



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 86


NZLII PDF NZ Gazette 1946, No 86





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Lost Certificates and Deeds

🗺️ Lands, Settlement & Survey
29 November 1946
Land Transfer, Lost Certificate, Title, Deed of Mortgage, Provisional Certificate
6 names identified
  • Frederick William Young, Owner of lost certificate of title
  • Reginald William Kelsall, Owner of lost certificate of title and deferred payment license
  • Samuel James Bardwell, Owner of lost certificate of title
  • Martha Ann Evans, Owner of lost certificate of title
  • David Taylor, Owner of lost deed of mortgage
  • Thomas McInerney, Owner of lost certificate of title

  • Wm. McBride, Deputy District Land Registrar
  • J. Laurie, District Land Registrar
  • E. C. Adams, District Land Registrar
  • G. H. Seddon, District Land Registrar

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
28 November 1946
Companies Act, Dissolution, Register, Kirkwood Motors
  • W. E. Brown, Assistant Registrar of Companies

🏭 Multiple Companies Struck Off Register

🏭 Trade, Customs & Industry
3 December 1946
Companies Act, Dissolution, Register, Multiple Companies
  • E. S. Molony, Assistant Registrar of Companies

🏭 Company Struck Off Register

🏭 Trade, Customs & Industry
26 November 1946
Companies Act, Dissolution, Register, Carrol & Thompson
  • C. L. Harney, Assistant Registrar of Companies

🏭 Wilton Collieries (1934), Limited in Voluntary Liquidation

🏭 Trade, Customs & Industry
27 November 1946
Liquidation, General Meeting, Shareholders, Companies Act
  • J. I. B. Stevens, Liquidator

🏭 Paroa Gold, Limited in Liquidation

🏭 Trade, Customs & Industry
26 November 1946
Liquidation, General Meeting, Shareholders, Companies Act
  • E. W. Reeves, Liquidator