✨ Land and Company Notices




NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before 24th January, 1949:

  1. ELEANOR MARGARET PAIN. North-eastern portion Allotment 102, Parish of Karior, containing 34 acres l rood 26 perches. Occupied by Stanley Briggs Parker. Lot 1, Plan 35374.

Diagrams may be inspected at this office.

Dated this 17th day of December, 1948, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.

APPLICATION having been made to me for the issue of a new certificate of title in the name of MAUD MARY STONE-STREET, of Hastings, Widow, as Executrix of William Frederick Stonestreet (deceased), for 33 decimal 25 perches, more or less, being Lot 7 on a subdivisional plan of Subdivision E of the Here-taunga Block, and being all the land in Certificate of Title, H.B. Vol. 13, folio 199, subject to Mortgage 60503, and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue the new certificate of title as requested after fourteen days from the date of the Gazette containing this notice.

Dated this 15th day of December, 1948, at the Lands Registry Office, Napier.

E. S. MOLONY, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 506, folio 231 (Wellington Registry), in the name of LAWRENCE DIAMOND, of Wellington, Carpenter, for 33.9 perches, situate in Block VII of the Belmont Survey District, being part of Sections 45 and 46 of the Porirua District, and part of a closed road, and being also Lot 111 on Deposited Plan 10528 (Town of Tawa Extension No. 14), and application (K. 27805) having been made 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 21st day of December, 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. 420, folio 227 (Canterbury Registry), for 7 acres 1 rood 21.4 perches, being parts of Rural Section 4354, situated in the Town District of Tinwald, whereof ALFRED JOHN MILLICHAMP and HARRY BURTON MILLICHAMP (incorrectly described therein as Henry Burton Millichamp), both of Tinwald, Nurserymen, as tenants in common in equal shares, are the registered proprietors, and application having been made to me 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 upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 17th day of December, 1948, at the Land Registry Office, Christchurch.

W. E. BROWN, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 152, folio 37 (Otago Registry), for parts Lots 26, 27, and 28, Block IV, Deposited Plan 68, Township of Musselburgh, being parts Sections 66, 85, and 248R, Block VII, Town District, containing 26.17 perches, in the name of SYDNEY DAVID MINN, of Dunedin, Proof Reader, 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 7th January, 1949.

Dated this 16th day of December, 1948, 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 COLIN GEORGE BARTON, of Bluff, Carpenter, for Lot 1 on Plan No. 3894, being also part of Section 1, Block III, Town North Invercargill, being the land in certificate of title, Vol. 165, folio 171, Southland Registry, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice of my intention to issue such provisional certificate of title, as requested, after fourteen days from the 23rd December, 1948.

Dated this 17th day of December, 1948, at the Land Registry Office, Invercargill.

J. LAURIE, District Land Registrar.

APPLICATION having been made to me for the issue of a new certificate of title in the name of THOMAS VERDON MAHONEY, of Invercargill, Solicitor, for Lot 1 on Plan No. 2461, being also part of Section 2, Block III, Invercargill Hundred, and being the balance of the land in certificate of title, Vol. 128, folio 122, Southland Registry, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice of my intention to issue such new certificate of title, as requested, after fourteen days from the 23rd December, 1948.

Dated this 17th day of December, 1948, at the Land Registry Office, Invercargill.

J. LAURIE, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3)

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:

Tasman Traders, Limited. 1935/38.

Eden Investment Company, Limited. 1937/123.

The Whangarei Well Drilling Company, Limited. 1944/147.

Given under my hand at Auckland, this 17th day of December, 1948.

L. G. TUCK, 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:

R. E. Whitwell, Limited. 1940/8.

Given under my hand at New Plymouth, this 14th day of December, 1948.

D. A. YOUNG, Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (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:

Onakaka Iron and Steel Company, Limited (in Liquidation). 1920/22.

Given under my hand at New Plymouth, this 14th day of December, 1948.

D. A. YOUNG, 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:

Oranui Flats and Properties, Limited. 1945/6.

Given under my hand at Hokitika, this 13th day of December, 1948.

N. E. WILSON, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)

TAKE notice that the name of the undermentioned company has been struck off the Register and that the company has been dissolved:

Rachel Gowns, Limited. O. 1937/19.

Given under my hand at Dunedin, this 14th day of December, 1948.

R. A. MALONE, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)

TAKE notice that the name of the undermentioned company has been struck off the Register and that the company has been dissolved:

Peninsula Transport Company, Limited. 1940/8.

Given under my hand at Dunedin, this 16th day of December, 1948.

R. A. MALONE, 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:

The Blackhorn Firewood Company, Limited. 1943/11.

Given under my hand at Dunedin, this 16th day of December, 1948.

R. A. MALONE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 67


NZLII PDF NZ Gazette 1948, No 67





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Land Transfer Act Application

πŸ—ΊοΈ Lands, Settlement & Survey
17 December 1948
Land Transfer Act, Caveat, Karior Parish, Auckland
  • Eleanor Margaret Pain, Landowner under Land Transfer Act
  • Stanley Briggs Parker, Occupant of the land

  • G. H. Seddon, District Land Registrar

πŸ—ΊοΈ Application for New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
15 December 1948
Certificate of Title, Executrix, Here-taunga Block, Napier
  • Maud Mary Stone-Street, Executrix applying for new certificate of title
  • William Frederick Stonestreet, Deceased landowner

  • E. S. Molony, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
21 December 1948
Certificate of Title, Loss, Belmont Survey District, Wellington
  • Lawrence Diamond, Owner of lost certificate of title

  • E. C. Adams, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
17 December 1948
Certificate of Title, Loss, Tinwald, Canterbury
  • Alfred John Millichamp, Registered proprietor
  • Harry Burton Millichamp, Registered proprietor

  • W. E. Brown, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
16 December 1948
Certificate of Title, Loss, Musselburgh, Otago
  • Sydney David Minn, Owner of lost certificate of title

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

πŸ—ΊοΈ Application for Provisional Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
17 December 1948
Provisional Certificate of Title, Bluff, Southland
  • Colin George Barton, Applicant for provisional certificate of title

  • J. Laurie, District Land Registrar

πŸ—ΊοΈ Application for New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
17 December 1948
Certificate of Title, Invercargill, Southland
  • Thomas Verdon Mahoney, Applicant for new certificate of title

  • J. Laurie, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
17 December 1948
Companies Act, Strike-off, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
14 December 1948
Companies Act, Strike-off, Dissolution, New Plymouth
  • D. A. Young, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
14 December 1948
Companies Act, Strike-off, Dissolution, New Plymouth
  • D. A. Young, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
13 December 1948
Companies Act, Strike-off, Dissolution, Hokitika
  • N. E. Wilson, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
14 December 1948
Companies Act, Dissolution, Dunedin
  • R. A. Malone, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
16 December 1948
Companies Act, Dissolution, Dunedin
  • R. A. Malone, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
16 December 1948
Companies Act, Strike-off, Dissolution, Dunedin
  • R. A. Malone, Assistant Registrar of Companies