✨ Land Transfer and Company Notices
Mar. 13] THE NEW ZEALAND GAZETTE 315
LAND TRANSFER ACT NOTICES
EVIDENCE of loss of certificate of title, Vol. 763, folio 286 (Auckland Registry), limited as to parcels, for 30 perches, more or less, situated in the Henderson Town District, being part Allotment 7, Parish of Waipareira, in the name of ELIZABETH DAVIESON, of Auckland, Widow, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the 28th March, 1947.
Dated this 7th day of March, 1947, at the Land Registry Office, Auckland.
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 ANNIE PRICE, of Petone, Married Woman, as registered proprietor of an estate in fee simple in all that piece of land containing 14·7 perches, more or less, situate in the Borough of Petone, being part of Section 8 of the Hutt District, and being also Lot 5 of Block III on Deposited Plan 1986, and being the whole of the land comprised and described in certificate of title, Vol. 465, folio 283 (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 12th day of March, 1947, at the Land Registry Office, Wellington.
W. A. DOWD, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 1, folio 56 (Marlborough Registry), for Allotment 14 of subdivision of Rural Sections 47 and 48 of the District of Opawa, containing 1 rood, more or less, in favour of JOHN DAY, of Blenheim, Labourer, having been lodged with me together with an application for a new certificate of title in lieu thereof, and an application for a correction of name to WILLIAM DAY, notice is hereby given of my intention to issue such new certificate of title and register such application for correction of name after fourteen (14) days from the 13th day of March, 1947.
Dated this 11th day of March, 1947, at the Land Registry Office, Blenheim.
D. S. EVANS, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 416, folio 272 (Canterbury Registry), for Lot 11 on Deposited Plan 8620, part of Rural Section 304, situate in the City of Christchurch, whereof MICHAEL MURPHY, of Christchurch, Contractor, is the registered proprietor, together with an application to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Christchurch, this 4th day of March, 1947.
R. B. WILLIAMS, Assistant Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in the name of THOMAS JOSEPH O’NEILL, of Otautau, Fruiterer, for Lot 27, Block II, Plan 76, being part of Section 8, Block II, Aparima Hundred, and being all the land comprised in certificate of title, Vol. 77, folio 90 (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 13th March, 1947.
Dated this 4th day of March, 1947, at the Land Registry Office, Invercargill.
J. LAURIE, District Land Registrar.
ADVERTISEMENTS
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 :
H. W. Frost (Wanganui), Limited. 1929/87.
The Farmers Development Company, Limited. 1935/114.
Given under my hand at Auckland, this 7th day of March, 1947.
L. G. TUCK, Assistant Registrar of Companies.
HARRIS MILLINERY COMPANY, LIMITED
SPECIAL RESOLUTION
RESOLVED, that the company do go into voluntary liquidation, and that JOHN McLENNAN, Public Accountant, and JULIUS WINFRIED SANDTMANN, Public Accountant, both of Napier, be and are hereby appointed liquidators of the company.
Dated this 18th day of February, 1947.
JOHN McLENNAN,
J. W. SANDTMANN,
Liquidators.
859
NORTHERN OILFIELDS, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of NORTHERN OILFIELDS, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that the following resolution was passed as a special resolution at an extraordinary general meeting of Northern Oilfields, Limited, duly convened and held on Tuesday, 4th March, 1947 :—
“That the company be wound up voluntarily.”
Dated at Auckland, this 5th day of March, 1947.
A. C. GOODARE, Liquidator.
Care A. and J. Grierson, Goodare, and Gibson, Public Accountants, First Floor, Government Life Insurance Building, Queen Street, Auckland.
860
FOOTJOY SHOE STORES, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
In the matter of the Companies Act, 1933, and in the matter of FOOTJOY SHOE STORES, LIMITED (in Liquidation).
PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at a special general meeting of the above-named company, duly convened and held on the 5th day of March, 1947, the following special resolution was duly passed :—
“1. That the company be wound up voluntarily;
“2. That HENRY ELAM READ WOODHEAD, of Dunedin, be and he is hereby appointed liquidator of the company.”
Dated this 5th day of March, 1947.
H. E. R. WOODHEAD, Liquidator.
861
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that THE SOUTH ISLAND OFFICE STATIONERY COMPANY, LIMITED, has changed its name to S. E. BOANAS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch, this 3rd day of March, 1947.
J. MORRISON, Assistant Registrar of Companies.
862
CANTERBURY AGRICULTURAL COLLEGE, LINCOLN
IHEREBY give public notice of the results of the casual election held on Monday, 17th February 1947, to fill two casual vacancies on the Board of Governors of Canterbury Agricultural College as follows :—
One member to be elected by such of the members of the Legislative Council as are for the time being resident in the Provincial District of Canterbury, together with such of the members of the House of Representatives as for the time being represent electoral districts wholly or partly within the said provincial district—
Votes.
Howard, Mabel Bowden . . . . 10
Gillespie, William Henry . . . . 6
One member to be elected by graduates of the University of New Zealand whose names are on the books of the College and holders of diplomas granted by the College—
Votes.
Osborne, George William Reginald . . . . 97
Henderson, Frank McGregor . . . . 55
Hadley, William Gordon . . . . 46
198
Invalid votes . . . . 9
I declare the said Mabel Bowden Howard to be duly elected to hold office until the 1st January, 1948, and the said George William Reginald Osborne duly elected to hold office until the 1st January, 1948.
J. A. KIRKNESS, Returning Officer.
863
NOTICE OF DISSOLUTION OF PARTNERSHIP
IT is hereby notified that the partnership heretofore carried on as WALLACE BROTHERS, Agricultural Contractors, Fernhill, was dissolved by mutual consent on the 3rd March, 1947.
It is requested that all accounts owing to the partnership be paid to either ARTHUR WILLIAM WALLACE or ROBERT BRUCE WALLACE, Fernhill.
ROBERT BRUCE WALLACE.
ARTHUR WILLIAM WALLACE.
864
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1947, No 12
NZLII —
NZ Gazette 1947, No 12
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey7 March 1947
Land Transfer, Certificate of Title, Auckland, Henderson Town District
- Elizabeth Davieson, Owner of lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Application for New Certificate of Title
🗺️ Lands, Settlement & Survey12 March 1947
Land Transfer, Certificate of Title, Wellington, Petone
- Annie Price, Applicant for new certificate of title
- W. A. Dowd, Assistant Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title and Correct Name
🗺️ Lands, Settlement & Survey11 March 1947
Land Transfer, Certificate of Title, Marlborough, Blenheim
- John Day, Original owner of certificate of title
- William Day, Corrected name for certificate of title
- D. S. Evans, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey4 March 1947
Land Transfer, Certificate of Title, Canterbury, Christchurch
- Michael Murphy, Owner of lost certificate of title
- R. B. Williams, Assistant Land Registrar
🗺️ Application for New Certificate of Title
🗺️ Lands, Settlement & Survey4 March 1947
Land Transfer, Certificate of Title, Southland, Otautau
- Thomas Joseph O'Neill, Applicant for new certificate of title
- J. Laurie, District Land Registrar
🏭 Notice of Companies Struck Off the Register
🏭 Trade, Customs & Industry7 March 1947
Companies Act, Dissolution, Wanganui, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Special Resolution for Voluntary Liquidation
🏭 Trade, Customs & Industry18 February 1947
Voluntary Liquidation, Harris Millinery Company, Napier
- John McLennan, Appointed liquidator
- Julius Winfried Sandtmann, Appointed liquidator
- John McLennan, Liquidator
- J. W. Sandtmann, Liquidator
🏭 Notice of Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry5 March 1947
Voluntary Liquidation, Northern Oilfields, Auckland
- A. C. Goodare, Liquidator
🏭 Notice of Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry5 March 1947
Voluntary Liquidation, Footjoy Shoe Stores, Dunedin
- Henry Elam Read Woodhead, Appointed liquidator
- H. E. R. Woodhead, Liquidator
🏭 Change of Company Name
🏭 Trade, Customs & Industry3 March 1947
Company Name Change, South Island Office Stationery, Christchurch
- J. Morrison, Assistant Registrar of Companies
🎓 Results of Casual Election for Board of Governors
🎓 Education, Culture & ScienceElection, Board of Governors, Canterbury Agricultural College, Lincoln
- Mabel Bowden Howard, Elected to Board of Governors
- George William Reginald Osborne, Elected to Board of Governors
- J. A. Kirkness, Returning Officer
🏭 Notice of Dissolution of Partnership
🏭 Trade, Customs & IndustryDissolution of Partnership, Wallace Brothers, Fernhill
- Arthur William Wallace, Former partner
- Robert Bruce Wallace, Former partner
- Robert Bruce Wallace
- Arthur William Wallace