Land and Company Notices




JUNE 29] THE NEW ZEALAND GAZETTE

EVIDENCE of the loss of memorandum of lease 10607 affecting 1 rood 6 perches, being Lot 45, Deposited Plan 3178, and being part Section 30, Suburbs of Rotorua, and being part of the land in register book, Volume 82, folio 14 (Auckland Registry), whereof CHARLES EDWIN FLOWER, of Rotorua, Farmer, is the lessor, and JOHNSON DIXON, of Rotorua, Greenkeeper, is the 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 the 14th July, 1950.

Dated at the Land Registry Office, Auckland, this 23rd day of June, 1950.

G. H. SEDDON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 327, folio 294 (Auckland Registry), for 23 acres 2 roods 17·1 perches, being Lot 9, Deposited Plan 12364, and being part Allotment 36, Parish of Opaheke, in the name of JOHN NELSON LOPER, of Drury, Farmer, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 14th July, 1950.

Dated at the Land Registry Office, Auckland, this 23rd day of June, 1950.

G. H. SEDDON, District Land Registrar.

EVIDENCE of the loss of outstanding deed of mortgage 218814 affecting the land in certificate of title, Volume 589, folio 217 (Auckland Registry), whereof WALTER BENJAMIN MAY, of Onehunga, Blacksmith (now deceased), is the mortgagor, and SAMUEL GRIFFITH of Auckland, Methodist Minister (now deceased), is the mortgagee, having been lodged with me together with an application to register a transmission and a discharge of the said mortgage without production of the said mortgage in terms of Section 40, Land Transfer Act, 1915, notice is hereby given of my intention to register such transmission and discharge on the 14th July, 1950.

Dated at the Land Registry Office, Auckland, this 23rd day of June, 1950.

G. H. SEDDON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 108, folio 232 (Taranaki Registry), for 55 acres and 3 perches, being Ngatimanuhiakai 3B Block (Block IV, Waimate Survey District), in the name of METIRIA TE KEEPA, of Manaia, 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 new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 23rd day of June, 1950, 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, Volume 469, folio 14 (Wellington Registry), in the name of JOHN DAVISON, of Palmerston North, Farmer, for 82 acres 3 roods 20·5 perches, situate in Block X, of the Kairanga Survey District, being parts of Rural Sections 352 and 353, of the Township of Palmerston North, and being also Lot 2, on D.P. 12592, and application (K. 29055) 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 at the Land Registry Office, Wellington, this 26th day of June, 1950.

E. C. ADAMS, District Land Registrar.

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, and its amendments, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice.

No. 13636. THE CHAIRMAN, COUNCILLORS, AND INHABITANTS OF THE COUNTY OF OXFORD. 3 roods 37·3 perches. Lots 1 and 2 on Deposited Plan No. 14782, part of Rural Section 1839, Block VIII, Oxford Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated at the Land Registry Office, Christchurch, this 23rd day of June, 1950.

Wm. McBRIDE, District Land Registrar.

ADVERTISEMENTS

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 :--

L. S. Ashton and Son, Limited. 1947/23.
Given under my hand at Christchurch, this 21st day of June, 1950.
Wm. McBRIDE, 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 :--

The Commercial Mortgage and Security Company, Limited. 1930/22.
The Montgomery Public Hall Company, Limited. 1883/18.
Canterbury Metal and Shingle Company, Limited. 1946/117.

Given under my hand at Christchurch, this 21st day of June, 1950.

Wm. McBRIDE, 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 :--

D. A. Morel and Co., Limited. O. 1947/42.

Dated at Dunedin, this 20th day of June, 1950.

E. B. C. MURRAY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MALCOLM LESLIE, LIMITED, has changed its name to MALCOLM HUNT, 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 15th day of June, 1950.

217 H. B. WALTON, Assistant Registrar of Companies.

THE AORANGI PRIVATE HOSPITAL, LIMITED

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given pursuant to section 222 of the Companies Act, 1933, that by a special resolution of the company, dated the 15th day of June, 1950, it was resolved that the company be wound up voluntarily and that Miss EVA DOROTHY LAING, of Palmerston North, Hospital Matron, be appointed liquidator of the company.

Dated this 15th day of June, 1950.

218 E. D. LAING, Liquidator.

W. PULHAM AND SON, LIMITED

IN LIQUIDATION

NOTICE is hereby given that the final winding-up meeting of the company will be held in the company's office at Warkworth, on the 14th day of July, 1950, at 10 a.m.

Business :--

  1. To receive final accounts and any explanations required in connection therewith.

  2. To decide the custody of the company's books and records.

219 H. M. WILKS, Liquidator.

CANTERBURY AGRICULTURAL COLLEGE, LINCOLN

ELECTION OF MEMBER TO THE BOARD OF GOVERNORS

HEREBY give public notice of the result of the casual election, held on Tuesday, the 13th day of June, 1950, to fill one casual vacancy on the Board of Governors of Canterbury Agricultural College, as follows :--

One member to be elected by members of the Legislative Council resident in Canterbury and members of the House of Representatives representing electoral districts wholly or partly in Canterbury.

Gerard, Richard Geoffrey ... 6
Smith, Arthur John ... 7

Total votes ... 13
Invalid votes ... Nil.

I hereby declare Arthur John Smith to be duly elected to hold office subject to the provisions of the Canterbury Agricultural College Act, 1930, and the Canterbury Agricultural College Amendment Act, 1949.

Dated at Lincoln, this 20th day of June, 1950.

220 H. G. HUNT, Returning Officer.

NOTICE is hereby given that the names of the undermentioned Companies have been struck off the register and the Companies dissolved :--

Vim Enterprises, Limited. 1947/182.
W. H. Bain and Company, Limited. 1918/27.

Given under my hand at Wellington, this 21st day of June, 1950.

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 1950, No 42


NZLII PDF NZ Gazette 1950, No 42





✨ LLM interpretation of page content

🗺️ Notice of intention to issue provisional lease for lost memorandum of lease

🗺️ Lands, Settlement & Survey
23 June 1950
Land Transfer, Lease, Loss, Rotorua
  • Charles Edwin Flower, Lessor of land
  • Johnson Dixon, Lessee of land

  • G. H. Seddon, District Land Registrar

🗺️ Notice of intention to issue new certificate of title for lost certificate

🗺️ Lands, Settlement & Survey
23 June 1950
Land Transfer, Certificate of Title, Loss, Opaheke
  • John Nelson Loper, Owner of land

  • G. H. Seddon, District Land Registrar

🗺️ Notice of intention to register transmission and discharge of lost mortgage

🗺️ Lands, Settlement & Survey
23 June 1950
Land Transfer, Mortgage, Transmission, Onehunga
  • Walter Benjamin May, Mortgagor (deceased)
  • Samuel Griffith (Methodist Minister), Mortgagee (deceased)

  • G. H. Seddon, District Land Registrar

🗺️ Notice of intention to issue new certificate of title for lost certificate

🗺️ Lands, Settlement & Survey
23 June 1950
Land Transfer, Certificate of Title, Loss, Ngatimanuhiakai
  • Metiria Te Keepa, Owner of land

  • D. A. Young, District Land Registrar

🗺️ Notice of intention to issue new certificate of title for lost duplicate

🗺️ Lands, Settlement & Survey
26 June 1950
Land Transfer, Certificate of Title, Loss, Kairanga
  • John Davison, Owner of land

  • E. C. Adams, District Land Registrar

🗺️ Notice of intention to bring land under Land Transfer Act

🗺️ Lands, Settlement & Survey
23 June 1950
Land Transfer, Oxford County
  • Wm. McBride, District Land Registrar

🏭 Notice of intention to strike off company from register

🏭 Trade, Customs & Industry
21 June 1950
Companies Act, Strike Off, L. S. Ashton and Son Limited
  • Wm. McBride, Assistant Registrar of Companies

🏭 Notice of companies struck off register and dissolved

🏭 Trade, Customs & Industry
21 June 1950
Companies Act, Strike Off, Dissolution
  • Wm. McBride, Assistant Registrar of Companies

🏭 Notice of company struck off register and dissolved

🏭 Trade, Customs & Industry
20 June 1950
Companies Act, Strike Off, Dissolution, D. A. Morel and Co. Limited
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Notice of change of company name

🏭 Trade, Customs & Industry
15 June 1950
Companies Act, Change of Name, Malcolm Leslie Limited, Malcolm Hunt Limited
  • H. B. Walton, Assistant Registrar of Companies

🏥 Notice of voluntary winding-up resolution for Aorangi Private Hospital Limited

🏥 Health & Social Welfare
15 June 1950
Companies Act, Voluntary Winding-Up, Aorangi Private Hospital Limited
  • Eva Dorothy Laing (Hospital Matron), Appointed liquidator

  • E. D. Laing, Liquidator

🏭 Notice of final winding-up meeting for W. Pulham and Son Limited

🏭 Trade, Customs & Industry
Companies Act, Final Winding-Up Meeting, W. Pulham and Son Limited
  • H. M. Wilks, Liquidator

🎓 Notice of election result for Board of Governors of Canterbury Agricultural College

🎓 Education, Culture & Science
20 June 1950
Election, Board of Governors, Canterbury Agricultural College
  • Richard Geoffrey Gerard, Candidate for election
  • Arthur John Smith, Elected member

  • H. G. Hunt, Returning Officer

🏭 Notice of companies struck off register and dissolved

🏭 Trade, Customs & Industry
21 June 1950
Companies Act, Strike Off, Dissolution, Vim Enterprises Limited, W. H. Bain and Company Limited
  • H. B. Walton, Assistant Registrar of Companies