Land Notices and Company Dissolutions




868

THE NEW ZEALAND GAZETTE

[No. 38

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 377, folio 139 (Wellington Registry), in the name of WILLIAM HENRY JARVIS, of Palmerston North, Carpenter, for part of Rural Section 556, Town of Palmerston North, being Lot 7 on Deposited Plan No. 8119, containing 37 perches, and application (K.26830) having been made 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 this 8th day of July, 1947, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 255, folio 111 (Wellington Registry), in the name of THOMAS BERNARD HAYDON, of Raetihi, Schoolmaster, for part Section 19, Block VI, Makotuku Survey District, being Lot 17 on Deposited Plan 3496, containing 3 roods 4·3 perches, and application (K. 26281) having been made 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 this 9th day of July, 1947, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 196, folio 5 (Otago Registry), for Runs 594 and 595, Blocks IX, X, XIII, and XIV, and part Section 1, Block I, Wart Hill District, and parts Sections 1 and 3, Block VI, Benger District, part of the said land being Lot 16, Deposited Plan 1809, and part Lot 27, Deposited Plan 1780, containing 12,051 acres 3 roods 23 perches, in the name of REWA TUARA THROP, of Dunedin, Wool Expert, and THE TRUSTEES EXECUTORS AND AGENCY COMPANY OF NEW ZEALAND, LIMITED, 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 25th July, 1947.

Dated this 30th day of June, 1947, at the Land Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of MARGARET McLEISH COWIE, of Limehills, Widow, for Lot 4, Plan 2249, being part of Section 45, Block IX, New River Hundred, and being all the land comprised in certificate of title, Vol. 121, folio 43 (Southland Registry), and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue a provisional certificate of title as requested after fourteen days from 17th July, 1947.

Dated this 2nd day of July, 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 :-

Dun's Agency (Auckland), Limited. 1932/284. Diamond's Flat Goldmining Company, Limited. 1934/198. United Motor Equipment Company, Limited. 1936/270. M. Michael, Limited. 1939/32. R. S. Kallu (Te Aroha), Limited. 1940/119. Marbletex (Auckland), Limited. 1944/104. Domestic Fuels Supply, Limited. 1946/101.

Given under my hand at Auckland, this 4th day of July, 1947.

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 :-

The Okitu Factory Limited. 1927/2.

Given under my hand at Gisborne, this 2nd day of July, 1947.

E. L. ADAMS, 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 :-

Wm. R. Kells & Son, Limited. 1928/138. O'Briens Limited. 1929/20/ Forests Farms & Products, Limited. 1929/155. E. J. Lloyd, Limited. 1934/90. Midland Investments, Limited. 1937/114. Karori Investments, Limited. 1938/130. J. R. Martin, Limited. 1941/17. Pilchard Preserving Company, Limited. 1942/45. The Feilding Dry Cleaning Company, Limited. 1944/71. The Dominion Window Cleaning Company, Limited. 1945/157. Q.E.D. Fibrous Plasterers, Limited. 1945/192. Half Way Store, Limited. 1945/210.

Given under my hand at Wellington, this 8th day of July, 1947.

H. B. WALTON, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)

TAKE notice that the names of the undermentioned companies have been struck off the Register and the companies have been dissolved :-

Otago Skin Co., Limited. 1933/27. D. S. Smith & Co., Limited. 1933/71. Mackay's Service Stores, Limited. 1935/17.

Given under my hand at Dunedin, this 2nd day of July, 1947.

E. G. FALCONER, Assistant Registrar of Companies.

MEDICAL REGISTRATION

I, JAMES LENDRUM NICOL, M.B., Ch.B. (Aberdeen), 1928, now residing in Christchurch, hereby give notice that I intend applying on the 27th July, 1947, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Christchurch.

Dated at Christchurch, this 27th day of June, 1947.

JAMES LENDRUM NICOL.

Care of 256 Cashel Street, Christchurch. 250

MEDICAL REGISTRATION

I, SYDNEY PERRY ABRAHAM, L.R.C.P. (Edin.), 1940, L.R.C.S. (Edin.), 1940, L.R.F.P. and S. (Glas.), 1940, now residing in Wellington, hereby give notice that I intend applying on the 7th August, 1947, to have my name placed on the Medical Register or the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Wellington.

Dated at Wellington, this 7th day of July, 1947.

SYDNEY PERRY ABRAHAM.

Care of National Bank of New Zealand, Wellington. 253

WELLINGTON CITY COUNCIL

AMENDMENT TO THE SCALE OF FEES AND CHARGES IN RESPECT OF BURIALS, ALSO DISINTERMENTS AND REINTERMENTS IN CEMETERIES

NOTICE is hereby given in accordance with the provisions of the Cemeteries Act, 1908, that the Wellington City Council has resolved to impose the following new scale of fees for the undermentioned services in any cemetery controlled by the said Council. The revised scale of fees will come into force on and from Saturday, the 2nd day of August, 1947 :-

Interments after Noon on Saturdays

£ s. d. Ten years of age and under . . . . 2 0 0 Over ten years and under twelve years . . . . 2 10 0 Twelve years and over . . . . . . . . 3 0 0 Any grave digging required after noon on Saturdays, £1 extra.

Interments on Public Holidays and Sundays

Ten years of age and under . . . . . . 3 0 0 Over ten years and under twelve years . . . . 3 10 0 Twelve years and over . . . . . . . . 4 0 0 Any grave digging required on these days, £1 extra.

Fees for Disinterment and Disinterment and Reinterment

Disinterment (not earlier than twelve months after burial) . . . . . . . . . . . . . . 5 10 0 Disinterment and reinterment (not earlier than twelve months after burial) . . . . . . . . . . . . . . 7 10 0 Disinterment (within twelve months after burial). . . . . . . . . . . . . . . 9 10 0 Disinterment and reinterment (within twelve months after burial) . . . . . . . . . . . . . . 11 10 0

Dated at Wellington, this 1st day of July, 1947.

E. P. NORMAN, Town Clerk.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 38


NZLII PDF NZ Gazette 1947, No 38





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificate of Title for William Henry Jarvis

🗺️ Lands, Settlement & Survey
8 July 1947
Land Transfer, Lost Certificate, Palmerston North
  • William Henry Jarvis, Lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Thomas Bernard Haydon

🗺️ Lands, Settlement & Survey
9 July 1947
Land Transfer, Lost Certificate, Raetihi
  • Thomas Bernard Haydon, Lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Rewa Tuara Throp and The Trustees Executors and Agency Company of New Zealand, Limited

🗺️ Lands, Settlement & Survey
30 June 1947
Land Transfer, Lost Certificate, Dunedin
  • Rewa Tuara Throp, Lost certificate of title
  • The Trustees Executors and Agency Company of New Zealand, Limited, Lost certificate of title

  • E. B. C. Murray, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Margaret McLeish Cowie

🗺️ Lands, Settlement & Survey
2 July 1947
Land Transfer, Provisional Certificate, Limehills
  • Margaret McLeish Cowie, Provisional certificate of title

  • J. Laurie, District Land Registrar

🏭 Dissolution of Companies (Auckland)

🏭 Trade, Customs & Industry
4 July 1947
Company Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Dissolution of The Okitu Factory Limited

🏭 Trade, Customs & Industry
2 July 1947
Company Dissolution, Gisborne
  • E. L. Adams, Assistant Registrar of Companies

🏭 Dissolution of Companies (Wellington)

🏭 Trade, Customs & Industry
8 July 1947
Company Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Dissolution of Companies (Dunedin)

🏭 Trade, Customs & Industry
2 July 1947
Company Dissolution, Dunedin
  • E. G. Falconer, Assistant Registrar of Companies

🏥 Medical Registration Notice for James Lendrum Nicol

🏥 Health & Social Welfare
27 June 1947
Medical Registration, Christchurch
  • James Lendrum Nicol (Doctor), Medical registration application

🏥 Medical Registration Notice for Sydney Perry Abraham

🏥 Health & Social Welfare
7 July 1947
Medical Registration, Wellington
  • Sydney Perry Abraham (Doctor), Medical registration application

🏘️ Amendment to Cemetery Fees by Wellington City Council

🏘️ Provincial & Local Government
1 July 1947
Cemetery Fees, Wellington
  • E. P. Norman, Town Clerk