✨ Land Transfer and Company Notices
Oct. 2] THE NEW ZEALAND GAZETTE 1421
LAND TRANSFER ACT NOTICES
EVIDENCE of loss of certificate of title, Vol. 205, folio 80 (Auckland Registry), for 1 acre 3 roods 17·6 perches, being Sections 214, 215, 216, 217, 218, and 219, Town of Rawene, in the name of HENRY LLOYD HALLIDAY, of Auckland, Customs Officer, 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 17th October, 1947.
Dated this 26th day of September, 1947, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of loss of certificate of title, Vol. 685, folio 55 (Auckland Registry), for 1 rood 13 perches, being Lot 7, Deposited Plan 26813, and being part Allotment 1, Parish of Te Rapa, in the name of ANNIE MARION HENDERSON, wife of David Henderson, of Auckland, Departmental Manager, 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 17th October, 1947.
Dated this 26th day of September, 1947, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 245, folio 196 (Wellington Registry), in the name of MARY ELIZABETH McLAREN, wife of Peter McLaren, of Wanganui, Gentleman, for part of Section 227, Right Bank, Wanganui River, being Lot 285 on Deposited Plan No. 3012, containing 39 perches, and application (K. 26964) 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 30th day of September, 1947, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 204, folio 175 (Canterbury Registry) for 31·7 perches, being Lots 3 and 4 on Deposited Plan No. 1250, part of Rural Section 730, situated in the Borough of Timaru, in the name of SUSANNAH MARCELLA MACKAY, a Spinster, formerly of Timaru, now of Edendale, 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 17th October, 1947.
Dated this 26th day of September, 1947, at the Land Registry Office, Christchurch.
W. E. BROWN, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in favour of ALBERT ROBERT GROSSART BARNES, of Gorge Road, Farmer, for Section 19, Block VII, Oteramika Hundred, being the land contained in Crown Grant, Vol. 11, folio 24, and evidence having been lodged of the loss of the said Crown Grant, I hereby give notice that I shall issue a new certificate of title as requested upon the expiration of fourteen days from the 2nd October, 1947.
Dated this 26th day of September, 1947, at the Land Registry Office, Invercargill.
J. LAURIE, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title in favour of WILLIAM JULIUS VOIGT, the younger, of Gore, Farmer, for Allotment 36, Plan No. 63, being part of Section 135, Hokonui District, being the land contained in certificate of title, Vol. 71, folio 75, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title as requested upon the expiration of fourteen days from the 2nd October, 1947.
Dated this 26th day of September, 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 name of the undermentioned company has been struck off the Register and the company dissolved:—
Whitford Patents, Limited. 1934/190.
Given under my hand at Auckland, this 26th day of September, 1947.
L. G. TUCK, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (4)
TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:—
Wall and Gallien, Limited. 1934/1.
Given under my hand at Napier, this 19th day of September, 1947.
D. W. O’NEIL, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3)
TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:—
Latta Brothers, Limited. 1939/23.
Given under my hand at Dunedin, this 23rd day of September, 1947.
F. M. WARREN, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, HAROLD BEANLAND WALTON, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the New Zealand Anglo-Danish Society (Incorporated) is no longer carrying on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.
Dated at Wellington, this 24th day of September, 1947.
H. B. WALTON,
Assistant Registrar of Incorporated Societies.
NOTICE OF CHANGE OF SURNAME
I, HUON RAMSAY, heretofore called and known by the name of HUON RAMSBOTTOM, of Titirangi, near Auckland, Driver, hereby give public notice that by a deed-poll dated the 15th day of September, 1947, duly enrolled in the Supreme Court of New Zealand, Northern District (Auckland Registry), on the 23rd day of September, 1947, I formally renounced the said surname of RAMSBOTTOM and declared that I had, for myself, my wife, and my children and remoter issue, assumed and intended thenceforth to use the surname of RAMSAY instead of RAMSBOTTOM, and so as to be at all times hereafter known by the name of RAMSAY exclusively.
Dated the 23rd day of September, 1947.
HUON RAMSAY.
(Heretofore called HUON RAMSBOTTOM.)
466
J. MANDL AND COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that the final meeting of shareholders of J. Mandl and Company, Limited (in Liquidation), will be held at the office of the undersigned, Mackay Street, Greymouth, at 2 p.m. on Monday, 20th October, 1947, for the purpose of laying before the shareholders an account of the winding-up of the company.
E. SOUTER, Liquidator.
Greymouth, 23rd September, 1947.
469
CITY OF AUCKLAND
RESOLUTION MAKING AND LEVYING SPECIAL RATE
NOTICE is given that the following resolution was passed at a meeting of the Auckland City Council held on the 18th day of September, 1947, resolving to make and levy a special rate of one-quarter of one penny in the pound as security for the repayment of the Waterworks Development Loan, 1947, £64,000:—
“ That, for the purpose of providing interest and other charges on a loan of £64,000, authorized to be raised by the Auckland City Council for the purpose of providing waterworks for the purpose of extending and improving the waterworks undertaking of the City of Auckland, the said Auckland City Council hereby makes and levies a special rate of one-quarter of one penny (¼d.) in the pound upon the rateable value (on the basis of the annual value) of all rateable property within the boundaries of the City of Auckland; and that the said special rate shall be an annual-recurring rate during the currency of such loan and shall be payable yearly on the 1st day of June in each and every year during the currency of the said loan, being a period of twenty-five years or until the loan is fully paid off.”
J. ALLUM, Mayor.
T. W. M. ASHBY, Town Clerk.
467
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1947, No 58
NZLII —
NZ Gazette 1947, No 58
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey26 September 1947
Land Transfer, Certificate of Title, Auckland, Rawene
- Henry Lloyd Halliday, Owner of lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey26 September 1947
Land Transfer, Certificate of Title, Auckland, Te Rapa
- Annie Marion Henderson, Owner of lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey30 September 1947
Land Transfer, Certificate of Title, Wellington, Wanganui
- Mary Elizabeth McLaren, Owner of lost certificate of title
- E. C. Adams, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey26 September 1947
Land Transfer, Certificate of Title, Canterbury, Timaru
- Susannah Marcella Mackay, Owner of lost certificate of title
- W. E. Brown, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey26 September 1947
Land Transfer, Certificate of Title, Invercargill, Oteramika
- Albert Robert Grossart Barnes, Applicant for new certificate of title
- J. Laurie, District Land Registrar
🗺️ Notice of Intention to Issue Provisional Certificate of Title
🗺️ Lands, Settlement & Survey26 September 1947
Land Transfer, Provisional Certificate of Title, Invercargill, Hokonui
- William Julius Voigt (the younger), Applicant for provisional certificate of title
- J. Laurie, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry26 September 1947
Company Dissolution, Companies Act 1933, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry19 September 1947
Company Strike Off, Companies Act 1933, Napier
- D. W. O’Neil, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry23 September 1947
Company Strike Off, Companies Act 1933, Dunedin
- F. M. Warren, Assistant Registrar of Companies
🏛️ Declaration of Society Dissolution
🏛️ Governance & Central Administration24 September 1947
Society Dissolution, Incorporated Societies Act 1908, Wellington
- Harold Beanland Walton, Assistant Registrar of Incorporated Societies
⚖️ Notice of Change of Surname
⚖️ Justice & Law Enforcement23 September 1947
Surname Change, Deed Poll, Auckland
- Huon Ramsay, Changed surname from Ramsbottom
🏭 Notice of Final Meeting of Shareholders
🏭 Trade, Customs & Industry23 September 1947
Company Liquidation, Final Meeting, Greymouth
- E. Souter, Liquidator
🏘️ Resolution for Special Rate Levy
🏘️ Provincial & Local GovernmentSpecial Rate, Waterworks Loan, Auckland City Council
- J. Allum, Mayor
- T. W. M. Ashby, Town Clerk