✨ Land and Bankruptcy Notices
Dec. 12] THE NEW ZEALAND GAZETTE 1901
Land in Canterbury Land District forfeited
Department of Lands and Survey, Wellington, 10th December, 1946.
NOTICE is hereby given that the lease of the undermentioned land having been declared forfeit by resolution of the Canterbury Land Board, the said land has thereby reverted to the Crown under the provisions of the Land Act, 1924.
SCHEDULE
| Tenure. | No. | Section. | Block. | Survey District. | Lessees. | Date of Forfeiture. |
|---|---|---|---|---|---|---|
| Renewable lease | 917 | Reserve 3697 | VIII | Arowhenua | E. A. and S. E. Bloxham | 8th October, 1946. |
C. F. SKINNER, Minister of Lands.
(L. and S. 6/1/591.)
BANKRUPTCY NOTICE
In Bankruptcy.—Supreme Court
H. J. ELISON, of Mount Smart Road, Te Papapa, Painter, was adjudged bankrupt on the 2nd December, 1946. Creditors’ meeting will be held in my office on Monday, the 16th December, 1946, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
3rd Floor, Smith’s Buildings, Albert Street, Auckland C. 1.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 800, folio 279 (Auckland Registry), for Lot 3, Deposited Plan 31380, being portion of Allotment 44, Parish of Manurewa, in favour of JANE MCDONALD, of Auckland, Widow, 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 12th December, 1946.
Dated this 6th day of December, 1946, at the Land Registry Office, Auckland.
WM. MCBRIDE,
Deputy 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, unless caveat be lodged forbidding the same on or before 3rd February, 1947 :—
- ANNIE COOPER, of Auckland, Married Woman. Allotments 254, 258, and 259, Town of Greerton, Parish of Te Papa, containing 3 acres. Occupied by S. J. Alexander, of Gate Pah, Tauranga. Plan 33690.
Diagrams may be inspected at this office.
Dated this 6th day of December, 1946, at the Land Registry Office, Auckland.
WM. MCBRIDE,
Deputy District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in the name of HOHEPA MEI TATERE, of Dannevirke, Native Adult, Farmer, for all that parcel of land containing 3 acres 1 rood and 25·7 perches, more or less, situate in Block II of the Tahoraite Survey District, being part of the Tahoraite 2B 3B Block, and being the whole of the land in certificate of title, H.B. Vol. 90, folio 51, 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 3rd day of December, 1946, at the Land Registry Office, Napier.
E. S. MOLONY, District Land Registrar.
EVIDENCE having been lodged of the loss of certificate of title, Vol. 73, folio 233 (Otago Registry), for Section 13, Block VIII, Town of Naseby, containing 1 rood, in the name of WILLIAM BARRATT, of Naseby, Labourer, and of Memorandum of Mortgage No. 14871, from the said William Barratt to JAMES BROWN, together with an application for a new certificate of title in lieu thereof, and to register Transmission No. 28643 and a discharge of the said mortgage without its production, notice is hereby given of my intention to issue such new certificate of title, to dispense with the production of the said mortgage under section 40, Land Transfer Act, 1915, and to register the said transmission and discharge as requested on the 7th January, 1947.
Dated this 5th day of December, 1946, at the Land Registry Office, Dunedin.
G. H. SEDDON, 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, unless caveat be lodged forbidding the same on or before 17th January, 1947 :—
- ALFRED KNIGHT. 42 acres 1 rood 34·2 perches. Lots 9, 10, 12, 13, 16, 17, 20, 21, 23, 25–28, 29A, 32, 34–37, 40, 41, 43–46, 49, 53, 65, 67, 68, 70, 71, 72, parts Lots 47 and 48, Church Reserves, Villiers Street, Russell Street, Kenyon Street, parts Clyde, Gore, and Chapman Streets, Deeds Plan 23, Blocks I, II, III, VII, IX, and X; Lots 1–8, 13–35, Block IV; Lots 2, 4, 6–20, part Lots 1, 3, 5, Block V; Lots 12, 13, 25, 28, 32, 34, 36, part Lots 10, 11, 24, 27, 31, 33, and 35, Block VI; Lots 3, 4, 5, 6, 13–22, Block VIII; Lots 1–14, parts 15, 16, Block XII; Humbolt, Guizot, Thiers, Post Office, Carlyle, Chambers, and Princes Streets, unnamed street, Municipal Reserve, and Post-office Reserve, Deeds Plan 22, Plan 2, parts Lot 33, Block II, and Waitahuna Street, Deeds Plan 22; Plan 1, Township of Clarendon, part Section 1, Block IX; part Section 4, Block XVIII, Waihola District. Deposited Plan 6138. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 5th day of December, 1946, at the Land Registry Office, Dunedin.
G. H. SEDDON, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in the name of WILLIAM WEBB MILLAR, of Gropers Bush, Farmer, for an estate of freehold for his life with remainder in fee-simple expectant on his death to CHARLOTTE WILSON, wife of John Wilson, of Invercargill, Land-agent, as Administratrix, with will annexed of the estate of Robert Millar (deceased), for Sections 4, 5, and 6, Block IX, Jacobs River Hundred, being all the land comprised in limited certificate of title, Vol. 135, folio 236 (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 if title as requested after fourteen days from 12th December, 1946.
Dated this 6th day of December, 1946, at the Land Registry Office, Invercargill.
C. L. HARNEY, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (3)
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 :—
The Farmers Development Company, Limited. 1935/114.
H. W. Frost (Wanganui), Limited. 1929/87.
Given under my hand at Auckland, this 6th day of December, 1946.
L. G. TUCK, 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 :—
Acoma Textiles (N.Z.), Limited. 1944/129.
Trade Promotions, Limited. 1937/177.
Newton Flat Gold Sluicing Company, Limited. 1936/223.
Given under my hand at Auckland, this 6th day of December, 1946.
L. G. TUCK, Assistant Registrar of Companies.
F
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1946, No 87
NZLII —
NZ Gazette 1946, No 87
✨ LLM interpretation of page content
🗺️ Land in Canterbury Land District forfeited
🗺️ Lands, Settlement & Survey10 December 1946
Land forfeiture, Renewable lease, Arowhenua Survey District
- E. A. Bloxham, Lessees of forfeited land
- S. E. Bloxham, Lessees of forfeited land
- C. F. Skinner, Minister of Lands
⚖️ Bankruptcy Notice for H. J. Elison
⚖️ Justice & Law EnforcementBankruptcy, Creditors' meeting, Te Papapa
- H. J. Elison, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
🗺️ Notice of Lost Certificate of Title for Jane McDonald
🗺️ Lands, Settlement & Survey6 December 1946
Lost certificate of title, Lot 3, Manurewa Parish
- Jane McDonald, Owner of lost certificate of title
- Wm. McBride, Deputy District Land Registrar
🗺️ Notice of Land to be Brought Under Land Transfer Act for Annie Cooper
🗺️ Lands, Settlement & Survey6 December 1946
Land transfer, Allotments 254, 258, 259, Te Papa Parish
- Annie Cooper, Owner of land to be transferred
- S. J. Alexander, Occupant of land to be transferred
- Wm. McBride, Deputy District Land Registrar
🗺️ Application for New Certificate of Title for Hohepa Mei Tatere
🗺️ Lands, Settlement & Survey3 December 1946
Lost certificate of title, Tahoraite Survey District
- Hohepa Mei Tatere, Applicant for new certificate of title
- E. S. Molony, District Land Registrar
🗺️ Notice of Lost Certificate of Title for William Barratt
🗺️ Lands, Settlement & Survey5 December 1946
Lost certificate of title, Section 13, Block VIII, Naseby
- William Barratt, Owner of lost certificate of title
- James Brown, Mortgagee
- G. H. Seddon, District Land Registrar
🗺️ Notice of Land to be Brought Under Land Transfer Act for Alfred Knight
🗺️ Lands, Settlement & Survey5 December 1946
Land transfer, Clarendon Township, Waihola District
- Alfred Knight, Owner of land to be transferred
- G. H. Seddon, District Land Registrar
🗺️ Application for New Certificate of Title for William Webb Millar
🗺️ Lands, Settlement & Survey6 December 1946
Lost certificate of title, Sections 4, 5, 6, Block IX, Jacobs River Hundred
- William Webb Millar, Applicant for new certificate of title
- Charlotte Wilson, Administratrix of estate
- Robert Millar, Deceased estate owner
- C. L. Harney, District Land Registrar
🏭 Notice of Companies to be Struck Off the Register
🏭 Trade, Customs & Industry6 December 1946
Companies Act, Striking off register, Dissolution
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off the Register
🏭 Trade, Customs & Industry6 December 1946
Companies Act, Struck off register, Dissolution
- L. G. Tuck, Assistant Registrar of Companies