✨ Land Transfer and Company Notices
Feb. 19] THE NEW ZEALAND GAZETTE 211
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 18, folio 284 (Taranaki Registry), for Section 41, Village of Urenui, in the name of COURTENAY MELMOTH KYNGDON, late of Urenui, 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 the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 10th day of February, 1948, at the Land Registry Office, New Plymouth.
D. A. YOUNG, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 285, folio 66 (Wellington Registry), in the name of CATHERINE CLARA BUTTERS, wife of William Anderson Butters, of Shannon (now Catherine Clara Larsen, of Bunnythorpe, Married Woman), for part of Manawatu Kukutauaki 2D No. 2, being part of Lot 21 on Deposited Plan No. 368, containing 20 perches, and application (K. 27207) having been made for the issue of a provisional certificate of title in lieu thereof, I hereby give notice of my intention to issue such provisional certificate of title on the expiration of fourteen days of the Gazette containing this notice.
Dated this 17th day of February, 1948, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 131, folio 168 (Canterbury Registry), for a closed road intersecting Rural Section 8756, and adjoining Rural Sections 4716 and 10131 (now called Rural Section 8756x), situate in Block X, Arowhenua Survey District, whereof EDWIN KELLAND, of Timaru, Farmer (now deceased), is the registered proprietor, together with an application for a new certificate of title in lieu thereof; I hereby give notice of my intention to issue such new certificate of title on the 5th day of March, 1948.
Dated this 13th day of February, 1948, at the Land Registry Office, Christchurch.
W. E. BROWN, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title in favour of GEORGE WILLIAM WHITTINGHAM, of Gore, Farmer, for Section 10, Block XX, Town of Gore, being the land contained in certificate of title, Vol. 42, folio 156, 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 19th February, 1948.
Dated this 11th day of February, 1948, 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 MONTAGUE CHARLES BUTTERFIELD, formerly of Invercargill, Chairmaker, and now of Dunedin, for Allotment 129, Plan No. 58, being also part of Section 32, Block XIX, Invercargill Hundred, being the land contained in certificate of title, Vol. 78, folio 250, 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 19th February, 1948.
Dated this 11th day of February, 1948, at the Land Registry Office, Invercargill.
J. LAURIE, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)
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 :—
Associated Cinemas, Limited. 1912/19.
Cockle Bay Estate Company, Limited. 1922/106.
B. Hayes & Company, Limited. 1935/251.
Pages Cash Stores, Limited. 1940/71.
North Shore Tyre Services, Limited. 1946/359.
Given under my hand at Auckland, this 13th day of February, 1948.
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 companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—
Dowling Investments, Limited. 1925/72.
F. Read and Company, Limited. 1933/115.
The Renown Clothing Company, Limited. 1936/266.
Percy L. Brady, Limited. 1945/181.
Neilsen Motor Bodies, Limited. 1937/205.
Given under my hand at Wellington, this 10th day of February, 1948.
H. B. WALTON, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—
Waimarino Contracting Company, Limited. 1942/6.
Max Wall Motors, Limited. 1947/494.
Given under my hand at Wellington, this 16th day of February, 1948.
H. B. WALTON, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3)
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 :—
F. & M. Fuel Briquettes, Limited. 1929/1.
Given under my hand at Hokitika, this 16th day of February, 1948.
N. E. WILSON, 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 dissolved :—
Universal Fences, Limited. 1931/37.
Given under my hand at Christchurch, this 10th day of February, 1948.
J. MORRISON, 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 :—
Lange’s Movile Gas Producer, Limited. 1935/72.
Given under my hand at Christchurch, this 10th day of February, 1948.
J. MORRISON, 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 that the companies have been dissolved :—
Hunter’s D.O.T. Motors, Limited. 1935/7.
Oamaru-Dunedin Freight Services, Limited. 1935/8.
Given under my hand at Dunedin, this 10th day of February, 1948.
F. M. WARREN, Assistant Registrar of Companies.
MEDICAL REGISTRATION
I, KEVIN JOHN O’CONNOR, M.B., Ch.B., 1948, now residing in Dunedin, hereby give notice that I intend applying on the 6th February, 1948, 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 Dunedin.
Dated at Dunedin, this 6th day of January, 1948.
KEVIN JOHN O’CONNOR.
Dunedin Public Hospital. 858
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1948, No 10
NZLII —
NZ Gazette 1948, No 10
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue New Certificate of Title for Urenui Land
🗺️ Lands, Settlement & Survey10 February 1948
Land Transfer, Certificate of Title, Urenui, Taranaki
- Courtenay Melmoth Kyngdon, Lost certificate of title holder
- D. A. Young, District Land Registrar
🗺️ Notice of Intention to Issue Provisional Certificate of Title for Manawatu Land
🗺️ Lands, Settlement & Survey17 February 1948
Land Transfer, Certificate of Title, Manawatu, Wellington
- Catherine Clara Butters, Lost certificate of title holder
- E. C. Adams, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title for Arowhenua Land
🗺️ Lands, Settlement & Survey13 February 1948
Land Transfer, Certificate of Title, Arowhenua, Canterbury
- Edwin Kelland, Deceased registered proprietor
- W. E. Brown, District Land Registrar
🗺️ Notice of Intention to Issue Provisional Certificate of Title for Gore Land
🗺️ Lands, Settlement & Survey11 February 1948
Land Transfer, Certificate of Title, Gore, Invercargill
- George William Whittingham, Applicant for provisional certificate of title
- J. Laurie, District Land Registrar
🗺️ Notice of Intention to Issue Provisional Certificate of Title for Invercargill Land
🗺️ Lands, Settlement & Survey11 February 1948
Land Transfer, Certificate of Title, Invercargill, Dunedin
- Montague Charles Butterfield, Applicant for provisional certificate of title
- J. Laurie, District Land Registrar
🏭 Notice of Intention to Strike Off Companies from Register
🏭 Trade, Customs & Industry13 February 1948
Companies Act, Strike Off, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies from Register
🏭 Trade, Customs & Industry10 February 1948
Companies Act, Strike Off, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies from Register
🏭 Trade, Customs & Industry16 February 1948
Companies Act, Strike Off, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company from Register
🏭 Trade, Customs & Industry16 February 1948
Companies Act, Strike Off, Hokitika
- N. E. Wilson, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company from Register
🏭 Trade, Customs & Industry10 February 1948
Companies Act, Strike Off, Christchurch
- J. Morrison, Assistant Registrar of Companies
🏭 Notice of Company Struck Off Register
🏭 Trade, Customs & Industry10 February 1948
Companies Act, Struck Off, Christchurch
- J. Morrison, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off Register
🏭 Trade, Customs & Industry10 February 1948
Companies Act, Struck Off, Dunedin
- F. M. Warren, Assistant Registrar of Companies
🏥 Notice of Intention to Register as Medical Practitioner
🏥 Health & Social Welfare6 January 1948
Medical Registration, Dunedin
- Kevin John O'Connor (M.B., Ch.B.), Applicant for medical registration
- Kevin John O'Connor