Land Transfer and Company Notices




MAY 20] THE NEW ZEALAND GAZETTE 603

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 475, folio 84 (Auckland Registry), for 1 rood 10·3 perches, being Lot 114, Deposited Plan 16816, and being part Te Whakarite Block, in the name of ANNIE CATHERINE HANCOX, of Auckland, Married Woman, 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 certificate of title on the 4th June, 1948.
Dated this 14th day of May, 1948, 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. 36, folio 96 (Gisborne Registry), in the name of HARRIET CLARA BARTON, now of Gisborne, Widow, for Lots 68, 69, 70, and 71, Block A, on Plan 209, part of Whataupoko Block, situate in Stafford and Stout Streets, in the Borough of Gisborne, and containing 3 roods 25 perches, and application (W. 2043) 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 14th day of May, 1948, at the Land Registry Office, Gisborne.
E. L. ADAMS, District Land Registrar.

EVIDENCE having been furnished of the loss or destruction of the outstanding duplicate of certificate of title, Vol. 484, folio 7, in the name of ROBERT BROWN, of Wellington, Company-manager, for 14·13 perches, more or less, situate in the City of Wellington, being part of Town Section 373, Town of Wellington, and being also Lot 1 on Deposited Plan 11260, and application (K. 27353) 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 from the date of the Gazette containing this notice.
Dated this 18th day of May, 1948, 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. 468, folio 102 (Wellington Registry), in the name of GEORGE LAWRENCE AGAR, of Wellington, Telegraph Engineer, for 36·58 perches, more or less, situate in Block VIII of the Paekakariki Survey District, being part of Section 97 of the Porirua District, and being also Lot 6 on Deposited Plan 10224 (Town of Paremata Extension No. 7), and application (K 27374) 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 from the date of the Gazette containing this notice.
Dated this 18th day of May, 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. 354, folio 64 (Canterbury Registry), for 1 rood, being Lot 59 on Deposited Plan 552, part of Rural Section 155, situated in the Borough of Riccarton, whereof MARY ULLRICH, formerly wife of August Ullrich, of Christchurch, Cooper, but 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 expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 17th day of May, 1948, at the Land Registry Office, Christchurch.
W. E. BROWN, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 214, folio 34 (Canterbury Registry), for 13·5 perches, being part of Town Reserve 157, situated in the City of Christchurch, whereof CHARLES HARRIS, of Christchurch, Gardener, 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 expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 17th day of May, 1948, at the Land Registry Office, Christchurch.
W. E. BROWN, 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:-
Consolidated Distributors, Limited. 1936/106.
The Cambridge Investment Company, Limited. 1938/234.
Given under my hand at Auckland, this 14th day of May, 1948.
L. G. TUCK, 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:-
Associated Cinemas, Limited. 1912/19.
Cockle Bay Estate Company, Limited. 1922/106.
B. Hayes & Company, Limited. 1935/251.
Pages Cash Stores, Limited. 1940/71.
Given under my hand at Auckland, this 14th day of May, 1948.
L. G. TUCK, 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:-
Waimarino Contracting Company, Limited. 1942/6.
Max Wall Motors, Limited. 1947/494.
Given under my hand at Wellington, this 17th day of May, 1948.
H. B. WALTON, 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:-
Dowling Investments, Limited. 1925/72.
The Renown Clothing Company, Limited. 1936/266.
Neilsen Motor Bodies, Limited. 1937/205.
Given under my hand at Wellington, this 13th day of May, 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:-
Meteor Trading Company, Limited. 1947/231.
Art-Models (N.Z.), Limited. 1947/60.
Argosy Publishing Company, Limited. 1946/291.
Given under my hand at Wellington, this 13th day of May, 1948.
H. B. WALTON, Assistant Registrar of Companies.

PAHIATUA COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, the Pahiatua County Council hereby resolves as follows:-
"That, for the purpose of providing the interest and other charges on a loan of £3,000, authorized to be raised by the Pahiatua County Council under the above-mentioned Act, for redeeming at maturity the outstanding liability in respect of the Pahiatua County Council Bridges Loan, 1938, £22,000-Issue of £5,000, the Pahiatua County Council hereby makes and levies a special rate of one-thirteenth of a penny (1/13d.) in the pound upon the rateable value of all rateable property of the whole of the County of Pahiatua; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of ten years or until the loan is fully paid off."
The common seal of the Chairman, Councillors, and Inhabitants of the County of Pahiatua was hereto affixed at the office of and pursuant to a resolution of the Pahiatua County Council in the presence of-
[L.S.]
M. R. LAWSON, County Chairman.
J. HUTTON, County Clerk. 130

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that OVERALL CLEANING SERVICE, LIMITED, has changed its name to ROBERTS' DRY CLEANING SERVICES, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington, this 7th day of May, 1948.
131 H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that THE PATEA DISTRICT LOAN AND DISCOUNT COMPANY, LIMITED, has changed its name to THE WAI TO A LAND COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington, this 7th day of May, 1948.
132 H. B. WALTON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 28


NZLII PDF NZ Gazette 1948, No 28





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title for Annie Catherine Hancock

🗺️ Lands, Settlement & Survey
14 May 1948
Land Transfer, Certificate of Title, Auckland, Te Whakarite Block
  • Annie Catherine Hancock, Registered proprietor of lost certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title for Harriet Clara Barton

🗺️ Lands, Settlement & Survey
14 May 1948
Land Transfer, Certificate of Title, Gisborne, Whataupoko Block
  • Harriet Clara Barton, Registered proprietor of lost certificate of title

  • E. L. Adams, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Certificate of Title for Robert Brown

🗺️ Lands, Settlement & Survey
18 May 1948
Land Transfer, Certificate of Title, Wellington, Town Section 373
  • Robert Brown, Registered proprietor of lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Certificate of Title for George Lawrence Agar

🗺️ Lands, Settlement & Survey
18 May 1948
Land Transfer, Certificate of Title, Wellington, Paremata Extension
  • George Lawrence Agar, Registered proprietor of lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title for Mary Ullrich

🗺️ Lands, Settlement & Survey
17 May 1948
Land Transfer, Certificate of Title, Canterbury, Riccarton
  • Mary Ullrich, Registered proprietor of lost certificate of title

  • W. E. Brown, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title for Charles Harris

🗺️ Lands, Settlement & Survey
17 May 1948
Land Transfer, Certificate of Title, Canterbury, Christchurch
  • Charles Harris, Registered proprietor of lost certificate of title

  • W. E. Brown, District Land Registrar

🏭 Notice of Intention to Strike Off Companies from Register

🏭 Trade, Customs & Industry
14 May 1948
Companies Act, Strike Off, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
14 May 1948
Companies Act, Strike Off, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
17 May 1948
Companies Act, Strike Off, Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
13 May 1948
Companies Act, Strike Off, Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies from Register

🏭 Trade, Customs & Industry
13 May 1948
Companies Act, Strike Off, Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏘️ Pahiatua County Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Loan, Pahiatua County Council
  • M. R. Lawson, County Chairman
  • J. Hutton, County Clerk

🏭 Change of Name for Overall Cleaning Service Limited

🏭 Trade, Customs & Industry
7 May 1948
Company Name Change, Roberts' Dry Cleaning Services
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name for The Patea District Loan and Discount Company Limited

🏭 Trade, Customs & Industry
7 May 1948
Company Name Change, Wai To A Land Company
  • H. B. Walton, Assistant Registrar of Companies