Land and Company Notices




JULY 14] THE NEW ZEALAND GAZETTE 1499

EVIDENCE of the loss of lease in perpetuity, register-book, Vol. 20, folio 46 (Nelson Registry), for 115 acres and 32 perches, being Section 10, Block III, of the Wai-iti Survey District, in favour of GEORGE GRIFFITH WIN, late of Dovedale, Farmer, now deceased, having been lodged with me together with an application for the issue of a provisional lease in perpetuity in lieu thereof, I hereby give notice of my intention to issue such provisional lease in perpetuity after fourteen days from the date of the Gazette containing this notice.

Dated this 5th day of July, 1949, at the Land Registry Office, Nelson.

A. FOWLER, District Land Registrar.


EVIDENCE of the loss of occupation lease No. 120, Vol. 24, folio 96 (Westland Registry), of Section 3377, Block VII, Waimea Survey District, whereof JACK MCDONALD, of Kumara Junction, Sawmill Hand, is the registered lessee, having been lodged with me together with an application for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease on 28th July, 1949.

Dated this 6th day of July, 1949, at the Land Registry Office, Hokitika.

N. E. WILSON, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 76, folio 238 (Canterbury Registry), for 2 roods, being part of Rural Section 4938, situated in the District of Ellesmere, whereof JAMES MORRISON, Labourer, JOHN McGREGOR, Farmer, and JONAS WOODS, Gardener, all of Southbridge (all deceased), 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 at Christchurch, this 8th day of July, 1949.

W. E. BROWN, District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title, in favour of CATHERINE JANE CROSBIE, late of Lumsden, Spinster (now deceased), for Section 5, Block VII, Town of Lumsden, being the land contained in certificate of Title, Vol. 22, folio 83, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice of that I shall issue a provisional certificate of title as requested, upon the expiration of fourteen days from the 14th July, 1949.

Dated this 6th day of July, 1949, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

Muir and Houghton, Limited. 1947/207.

Given under my hand at Wellington, this 5th day of July, 1949.

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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

Reversible Trailers, Limited. 1935/104.

Given under my hand at Wellington, this 11th day of July, 1949.

H. B. WALTON, Assistant Registrar of Companies.


INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, ROBERT AUSTIN MALONE, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the undermentioned societies are no longer carrying on their operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908 :—

A.N.A. Club, Dunedin (Incorporated).
St. Patrick’s Lawn Tennis Club (Incorporated).
The Glenorchy Miners’ Association (Incorporated).
The Dunstan Gold Miners’ Association (Incorporated).

Dated at Dunedin, this 7th day of July, 1949.

R. A. MALONE,
Assistant Registrar of Incorporated Societies.


PRIVATE BILL

In the matter of the Standing Orders of the General Assembly of New Zealand relative to Private Bills, and in the matter of a private estate Bill intituled “An Act to Vary the Terms of the Trusts Created by the Late George Alexander Troup, of Wellington, and Annie Mary Troup, his Wife, by Extending the Period Within Which Certain Conditions Attaching to a Gift for the Building and Establishment of an Institute for the Organization Known as The Young Men’s Bible Class of the St. John’s Presbyterian Church, Wellington, May be Performed.”

NOTICE is hereby given that it is the intention of the Presbyterian Church Property Trustees to present a petition to the General Assembly of New Zealand for the said Bill.

The objects of the said Bill are to extend from the 31st day of May, 1950, to the 31st day of May, 1956, the period within which the Presbyterian Church Property Trustees may expend, for the purpose of building and establishing an institute for the organization known as The Young Men’s Bible Class of the St. John’s Presbyterian Church, Wellington, the trust funds now in their hands or under their control as trustees under the Declaration of Trust bearing date the 24th day of May, 1935, made by the late Sir George Alexander Troup, of Wellington, Retired Civil Servant, and Annie Mary Troup, his wife, and to vary the terms of the trusts of the said Declaration of Trust accordingly.

Printed copies of the Bill will be deposited in the Private Bill Office, Parliament Buildings, Wellington, on the 11th day of July, 1949, and at the offices of Messrs. Morison, Spratt, and Taylor, Solicitors for the Trustees, the Presbyterian Church Property Trustees, 154 Featherston Street, Wellington.

Dated this 23rd day of June, 1949.

MORISON, SPRATT, AND TAYLOR,
Solicitors to the Presbyterian Church Property Trustees.

218


NATIONAL EMPLOYERS’ MUTUAL GENERAL INSURANCE ASSOCIATION, LIMITED

NOTICE BY COMPANY REGISTERED UNDER PART 12 OF THE COMPANIES ACT, 1933, OF ITS INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

NOTICE is hereby given that three (3) months after the date of first publication of this notice in the Gazette National Employers’ Mutual General Insurance Association, Limited, will cease to have a place of business in New Zealand.

Dated this 24th day of June, 1949.

For NATIONAL EMPLOYERS’ MUTUAL GENERAL INSURANCE ASSOCIATION, LIMITED,

BARNETT AND CLEARY, Solicitors.

229


SEMCO PROPRIETARY, LIMITED

PURSUANT to section 338 of the Companies Act, 1933, notice is hereby given that three months after date of publication of this notice, Semco Proprietary, Limited, shall cease to have a place of business in New Zealand.

Dated this 29th day of June, 1949.

For SEMCO PROPRIETARY, LIMITED,

PERRY, PERRY, AND POPE, Solicitors, Wellington.

239


MEDICAL REGISTRATION

I, ALAN BELL, M.B., B.S. (Durham), 1941, D.I.H., 1947, Society of Apothecaries, now residing in Dunedin, hereby give notice that I intend applying on the 20th July, 1949, 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 20th day of June, 1949.

ALAN BELL.

110 Bedford Street, Dunedin.

254


MEDICAL REGISTRATION

I, JOHN ALEXANDER MALLOCH, M.B., Ch.B. (Edin. Univ.), 1934, F.R.C.P. (Edin.), 1946, M.R.C.P. (Lond.), 1947, now residing in Hamilton, hereby give notice that I intend applying on the 30th July, 1949, 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 Hamilton.

Dated at Hamilton, this 30th day of June, 1949.

JOHN ALEXANDER MALLOCH.

Care of Waikato Hospital, Hamilton.

257



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 42


NZLII PDF NZ Gazette 1949, No 42





✨ LLM interpretation of page content

🗺️ Notice of Lost Lease in Perpetuity for George Griffith Win

🗺️ Lands, Settlement & Survey
5 July 1949
Lost lease, Provisional lease, Nelson Registry, Wai-iti Survey District
  • George Griffith Win, Deceased lessee of lost lease

  • A. Fowler, District Land Registrar

🗺️ Notice of Lost Occupation Lease for Jack McDonald

🗺️ Lands, Settlement & Survey
6 July 1949
Lost lease, Provisional lease, Westland Registry, Waimea Survey District
  • Jack McDonald, Registered lessee of lost lease

  • N. E. Wilson, District Land Registrar

🗺️ Notice of Lost Certificate of Title for James Morrison, John McGregor, and Jonas Woods

🗺️ Lands, Settlement & Survey
8 July 1949
Lost certificate of title, New certificate, Canterbury Registry, Ellesmere District
  • James Morrison, Deceased registered proprietor
  • John McGregor, Deceased registered proprietor
  • Jonas Woods, Deceased registered proprietor

  • W. E. Brown, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Catherine Jane Crosbie

🗺️ Lands, Settlement & Survey
6 July 1949
Lost certificate of title, Provisional certificate, Invercargill Registry, Lumsden
  • Catherine Jane Crosbie, Deceased owner of lost certificate

  • J. Laurie, District Land Registrar

🏭 Notice of Intention to Strike Off Muir and Houghton, Limited

🏭 Trade, Customs & Industry
5 July 1949
Company dissolution, Strike off register, Companies Act 1933
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Reversible Trailers, Limited

🏭 Trade, Customs & Industry
11 July 1949
Company dissolution, Strike off register, Companies Act 1933
  • H. B. Walton, Assistant Registrar of Companies

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
7 July 1949
Society dissolution, Incorporated Societies Act 1908
  • Robert Austin Malone, Assistant Registrar of Incorporated Societies

🏛️ Private Bill for Varying Trust Terms of George Alexander Troup and Annie Mary Troup

🏛️ Governance & Central Administration
23 June 1949
Private Bill, Trust variation, Presbyterian Church, Young Men’s Bible Class
  • George Alexander Troup (Sir), Deceased trust creator
  • Annie Mary Troup, Deceased trust creator

  • Morison, Spratt, and Taylor, Solicitors to the Presbyterian Church Property Trustees

🏭 Notice of Cessation of Business by National Employers’ Mutual General Insurance Association, Limited

🏭 Trade, Customs & Industry
24 June 1949
Cessation of business, Companies Act 1933
  • Barnett and Cleary, Solicitors

🏭 Notice of Cessation of Business by Semco Proprietary, Limited

🏭 Trade, Customs & Industry
29 June 1949
Cessation of business, Companies Act 1933
  • Perry, Perry, and Pope, Solicitors

🏥 Medical Registration Application by Alan Bell

🏥 Health & Social Welfare
20 June 1949
Medical registration, Medical Register, Dominion of New Zealand
  • Alan Bell (Doctor), Applicant for medical registration

🏥 Medical Registration Application by John Alexander Malloch

🏥 Health & Social Welfare
30 June 1949
Medical registration, Medical Register, Dominion of New Zealand
  • John Alexander Malloch (Doctor), Applicant for medical registration