✨ Land Notices and Company Dissolutions
The ballot will be held immediately upon conclusion of the
examination of applicants, and the successful applicants are required
to pay immediately at conclusion of ballot a deposit comprising
the first half-year's rent, broken-period rent, lease fee, and weighting
for improvements.
SCHEDULE
TARANAKI LAND DISTRICT.—SUBURBAN LANDS
Taranaki County.—Block VI, Paritutu Survey District
| Section. | Area. | Capital Value. | Renewable Lease : Half-yearly Rent. |
|---|---|---|---|
| A. R. P. | £ | £ s. d. | |
| 169 | 4 0 7 5 | 150 | 3 15 0 |
| 170 | 3 3 15 5 | 160 | 4 0 0 |
| 171 | 3 3 17 | 155 | 3 17 6 |
| 172 | 4 1 25 5 | 150 | 3 15 0 |
Each section is weighted with £40 (payable in cash) for
improvements, comprising clearing, stumping, and grassing.
These sections are situated just outside the Borough of New
Plymouth adjoining the Smart Road Railway-station and one
mile from the Waiwakaiho Saleyards. The land is level to easy
undulating; the pastures have deteriorated through lack of fertilizer; the aspect is sunny but exposed to prevailing winds. No
natural water-supply is available, but the town supply passes along
the Main North Road. The sections are free of weeds.
Any ex-serviceman who intends to apply for rehabilitation
assistance is advised to contact the District Rehabilitation Officer
before lodging his application to ascertain what assistance will be
available to him in the event of his application being successful.
The advice given by the Rehabilitation Officer as to the assistance
available should be attached to the application.
In the event of an ex-serviceman who is graded for a small
area for nursery work, vegetable growing, &c., requiring a larger
area, he may be permitted to acquire two contiguous units provided
he has an indication from the Rehabilitation Department that he
is eligible for financial assistance up to the normal limits for the
purpose for which he requires the property.
Any further information required may be obtained from the
undersigned.
A. C. R. ANDERSON,
Commissioner of Crown Lands.
(H.O. 22/1842; D.O. M.L. 1169.)
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 78, folio 205,
for Section 5, Block II, of the Town of Waimiha, whereof
LEAH FRAWLEY, wife of Austin Frawley, of Te Whaiti, Mill
Hand, is the registered proprietor, 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 27th November, 1947.
Dated this 21st day of November, 1947, at the Land Registry
Office, New Plymouth.
E. W. WORTHINGTON, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Vol. 364, folio 97 (Wellington
Registry), in the name of HILDA MAY SHAW MEREDITH, of
Wellington, Clerk, for part of Section I, Wharekaka Block, being
Lot 494 on Deposited Plan No. 248, containing 1 rood, and application 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 25th day of November, 1947, at the Land Registry
Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 300, folio 125
(Otago Registry), for Section 150R, Block LXXXVII, Clutha
District, containing 1 acre 10 5 perches, in the name of ROBERT
SUTHERLAND, of Kaihiku, 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 12th December, 1947.
Dated this 19th day of November, 1947, at the Land Registry
Office, Dunedin.
G. C. BROWN, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 132, folio 214
(Otago Registry), for Section 25, Block I, Town of Alexandra,
containing 20 3 perches, in the name of CHARLES EDWARD
MURPHY, of Alexandra South, Dredge Hand, 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 12th December, 1947.
Dated this 21st day of November, 1947, at the Land Registry
Office, Dunedin.
G. C. BROWN, Assistant 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 :
The Safety Set Animal Trap Company, Limited. 1938/227.
Given under my hand at Auckland, this 21st day of November,
1947.
L. G. TUCK, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)
NOTICE is hereby given that at the expiration of three months
from this date the name of the undermentioned company will,
unless cause is shown to the contrary, be struck off the Register and
the company dissolved :
International Film Corporation of New Zealand, Limited.
1939/33.
Given under my hand at Wellington, this 21st day of November,
1947.
H. B. WALTON, 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 :
Christiani & Nielsen (N.Z.), Limited. 1928/78.
Given under my hand at Wellington, this 26th day of November,
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 :
Gray Hardware Company, Limited. 1930/74.
Dominion Roofers, Limited. 1945/10.
Given under my hand at Dunedin, this 19th day of November
1947.
F. M. WARREN, Assistant Registrar of Companies.
NOTICE OF CEASING TO CARRY ON BUSINESS
In the matter of the Companies Act, 1933, and in the matter of
JOSEPH NATHAN AND COMPANY, LIMITED, incorporated in
England (in Voluntary Liquidation).
NOTICE is hereby given that Joseph Nathan and Company,
Limited, incorporated in England, and having its head office
for New Zealand at Grey Street, Wellington (now in voluntary
liquidation), has ceased to have a place of business in New Zealand
and to carry on business in New Zealand.
The voluntary liquidation of the English company will not in
any way affect the business of Joseph Nathan and Company (N.Z.),
Limited, which will be carried on without change.
Dated the 4th day of November, 1947.
T. M. PACEY,
Attorney in New Zealand for the Liquidator of
Joseph Nathan and Company, Limited (in
Voluntary Liquidation).
PROVIDENT FINANCE COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that a general meeting of members of
the above-named company will be held at 20 Brandon Street,
Wellington, on Monday, 1st December, 1947, at 12 noon, for the
purpose of having an account laid before them showing the result
of the winding-up and of determining the manner in which the books,
accounts, and documents of the company and of the liquidator
shall be disposed of.
Dated at Wellington, this 13th day of November, 1947.
H. A. GOLD, Liquidator.
NOTICE OF CHANGE OF SURNAME
LEYLAND MURRAY GILCHRIST, of Auckland, heretofore
called or known by the name of LEYLAND MURRAY BAKER,
hereby give public notice that by deed-poll dated the 14th day of
November, 1947, duly executed and attested and filed in the office
of the Supreme Court of New Zealand at Napier on the 18th day of
November, 1947, I formally and absolutely renounced the surname
BAKER and adopted in lieu thereof the surname GILCHRIST for all
purposes whatsoever, and I therefore hereby expressly authorize
and require all persons whomsoever at all times to designate, describe,
and address me and my heirs and issue by such surname of GILCHRIST
only.
Dated this 18th day of November, 1947.
LEYLAND MURRAY GILCHRIST.
(Late LEYLAND MURRAY BAKER.)
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1947, No 70
NZLII —
NZ Gazette 1947, No 70
✨ LLM interpretation of page content
🗺️
Crown Lands Notice for Selection on Renewable Lease
(continued from previous page)
🗺️ Lands, Settlement & Survey25 November 1947
Crown Lands, Renewable Lease, Taranaki, Suburban Lands, Paritutu Survey District
- A. C. R. Anderson, Commissioner of Crown Lands
⚖️ Land Transfer Act Notices
⚖️ Justice & Law Enforcement21 November 1947
Land Transfer, Certificate of Title, Waimiha, Te Whaiti
- Leah Frawley, Registered proprietor of lost certificate of title
- E. W. Worthington, District Land Registrar
⚖️ Land Transfer Act Notices
⚖️ Justice & Law Enforcement25 November 1947
Land Transfer, Certificate of Title, Wellington, Wharekaka Block
- Hilda May Shaw Meredith, Registered proprietor of lost certificate of title
- E. C. Adams, District Land Registrar
⚖️ Land Transfer Act Notices
⚖️ Justice & Law Enforcement19 November 1947
Land Transfer, Certificate of Title, Otago, Clutha District
- Robert Sutherland, Registered proprietor of lost certificate of title
- G. C. Brown, Assistant Land Registrar
⚖️ Land Transfer Act Notices
⚖️ Justice & Law Enforcement21 November 1947
Land Transfer, Certificate of Title, Otago, Alexandra
- Charles Edward Murphy, Registered proprietor of lost certificate of title
- G. C. Brown, Assistant Land Registrar
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry21 November 1947
Company Dissolution, Safety Set Animal Trap Company, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry21 November 1947
Company Dissolution, International Film Corporation of New Zealand, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry26 November 1947
Company Dissolution, Christiani & Nielsen (N.Z.), Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry19 November 1947
Company Dissolution, Gray Hardware Company, Dominion Roofers, Dunedin
- F. M. Warren, Assistant Registrar of Companies
🏭 Notice of Ceasing to Carry On Business
🏭 Trade, Customs & Industry4 November 1947
Business Cessation, Joseph Nathan and Company, Wellington
- T. M. Pacey, Attorney in New Zealand for the Liquidator
🏭 Notice of General Meeting in Voluntary Liquidation
🏭 Trade, Customs & Industry13 November 1947
General Meeting, Provident Finance Company, Wellington
- H. A. Gold, Liquidator
⚖️ Notice of Change of Surname
⚖️ Justice & Law Enforcement18 November 1947
Name Change, Leyland Murray Gilchrist, Auckland
- Leyland Murray Gilchrist, Changed surname from Baker to Gilchrist