Land Registry and Legal Notices




474
THE NEW ZEALAND GAZETTE
[No. 27

EVIDENCE of the loss of Certificate of Title, Volume 99, folio 86 (Nelson Registry), for 1 rood 15·4 perches, being Lot 51, D.P. 2049, and being part of section 16, District of Suburban South, situated in Block IV of the Waimea Survey District, in favour of CHARLES GILBERT GRAINGER, formerly of Nelson, but now of Christchurch, Student, having been lodged with me together with an application 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 after fourteen days from the date of the Gazette containing this notice.

Dated this 2nd day of April, 1951, at the Land Registry Office, Nelson.

A. FOWLER, District Land Registrar.


EVIDENCE of the loss of Lease 2180 and of Leasehold Certificate of Title, Volume 75, folio 267 (Nelson Registry), for 1 acre and 4·1 perches, being section 406 (M.R.), City of Nelson, and being all the land in D.P. 1443, in favour of ANNIE BEATRICE MILNER, of Nelson, Spinster, having been lodged with me together with an application for the issue of a new leasehold certificate of title in lieu thereof, I hereby give notice of my intention to issue such new leasehold certificate of title only after fourteen days from the date of the Gazette containing this notice.

Dated this 2nd day of April, 1951, at the Land Registry Office, Nelson.

A. FOWLER, District Land Registrar.


EVIDENCE of the loss of Certificate of Title, Volume 129, folio 1 (Otago Registry), for Section 217, Town of Komako, containing 1 acre 2 roods 22 perches, more or less, in the name of RUSSELL HOOPER TREGONNING, of Waipiata, 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 20th April, 1951.

Dated this 29th day of March, 1951, 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 favour of GEORGE CHARLES JACKSON, late of Balfour, Labourer, now deceased, for Section 70, Block I, Waikaiia District, being the land contained in certificate of Title, Volume 71, folio 21, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a new certificate of title as requested upon the expiration of fourteen days from the 5th April, 1951.

Dated this 30th day of March, 1951, at the Lands 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 WILLIAM GORDON COSTER, late of Winton, Farmer, now deceased, for Section 5, Block IV, Town of East Winton, being the land contained in Certificate of title, Volume 31, folio 160, 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 5th April, 1951.

Dated this 30th day of March, 1951, at the Lands Registry Office, Invercargill.

J. LAURIE, District Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, DAVID ANDREW YOUNG, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Manaia Municipal Brass Band (Incorporated) has ceased operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at New Plymouth, this 29th day of March, 1951.

D. A. YOUNG,
Assistant Registrar of Incorporated Societies.


J. OTLEY AND SON, LIMITED

IN LIQUIDATION

NOTICE is hereby given that by an entry in its minute-book on 29th March, 1951, the above-named company passed a resolution that the company be voluntarily wound up and that ISAAC JAMES WILSON, Public Accountant, of Christchurch, be appointed liquidator.

Dated at Christchurch, this 29th day of March, 1951.

I. J. WILSON, Liquidator.

3

PRIVATE BILL

In the matter of a Private Bill intituled “ The Roman Catholic Bishops Empowering Act, 1951.”

NOTICE is hereby given that the Archbishop and Bishops of the Catholic Church in New Zealand intend to present a petition to the General Assembly of New Zealand at the next session thereof for the passing of the above-mentioned Bill. The Bill deals with the exercise of powers in regard to lands in any diocese and the objects are—

(a) To enable a Co-Adjutor Bishop on behalf of the Bishop to exercise all the said powers including the power granted by the Roman Catholic Lands Act, 1876: Provided that the said Bishop may exercise the said powers in person.

(b) To enable the Bishop by power of attorney under the seal of his office as a corporation sole created by virtue of the Roman Catholic Lands Act, 1876, and the Roman Catholic Lands Extension Act, 1890, to delegate to any Vicar-General or Administrator or any Priest in the said Diocese all or any of the said powers.

(c) To enable Co-Adjutor Bishops by Power of Attorney to delegate to the like persons in any diocese all or any of the said powers.

(d) To declare that in the event of a vacancy a Co-Adjutor Bishop shall be deemed to be the Administrator of the Diocese for the purposes of section 3 of the Roman Catholic Lands Act, 1876.

Bishop includes any Archbishop; Co-Adjutor Bishop includes any Co-Adjutor Archbishop, any Bishop Auxiliary or Archbishop Auxiliary, and any Apostolic Administrator; and Diocese includes any archdiocese.

Printed copies of the Bill will be deposited in the Private Bill Office, Parliament Buildings, Wellington, not earlier than thirty days before and not later than fourteen days after the commencement of the said session; and at the offices of Messrs. Devine, Crombie, and Cahill, Solicitors for the Petitioners, 25 Panama Street, Wellington.

Dated this 21st day of March, 1951.

DEVINE, CROMBIE, AND CAHILL,
Solicitors to the Petitioners.

1051

THE GUARDIAN TRUST AND EXECUTORS COMPANY OF NEW ZEALAND, LIMITED

I, RICHARD FROUDE WARD, General Manager of the Guardian Trust and Executors Company of New Zealand, Limited, do solemnly and sincerely declare:—

  1. That the liability of the members is limited. The capital of the company is £100,000 fully paid, divided into 20,000 shares of £5 each. The assets of the company in its corporate capacity on the 31st day of December last were £131,030. The liabilities of the company in its corporate capacity on that day were £954. The first annual licence was issued on the 10th day of March, 1911.

  2. That in the capacity of Trustees and Executors the amount of moneys received on account of estates up to the 31st day of December last was £48,775,718. The amount of moneys paid on account of estates up to that day was £48,564,779. The amount of balances held in trust accounts at various banks on account of estates under administration on that day was £210,939.

  3. And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1927

R. F. WARD, General Manager.

Declared at Auckland, this 21st day of March, 1951, before me—A. F. Weir, a Solicitor of the Supreme Court of New Zealand.

In accordance with the provisions of the Guardian Trust and Executors Company Amendment Act of 1911 (No. 17), I have examined this statement and compared it with the books of the company and I hereby certify it to be correct.

N. A. DUTHIE, F.P.A.N.Z., Auditor.

Auckland, 20th March, 1951.

1

CENTRAL BUILDINGS, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that by means of an entry in the minute-book of Central Buildings, Limited, in accordance with section 300 of the Companies Act, 1933, the following special resolution was duly passed on the 31st day of March, 1951:—

“ 1. That the company be wound up voluntarily; and that CECIL WALDIE DODDS be appointed liquidator.”

Notice to Creditors to Prove

The liquidator of Central Buildings, Limited, which is being wound up voluntarily, doth hereby fix the 2nd day of May, 1951, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

C. W. DODDS, Liquidator.

G.P.O. Box 1499, Wellington C. 1.

2



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 27


NZLII PDF NZ Gazette 1951, No 27





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
2 April 1951
Certificate of Title, Land Registry, Nelson, Waimea Survey District
  • Charles Gilbert Grainger, Lost Certificate of Title

  • A. Fowler, District Land Registrar

🗺️ Notice of Lost Leasehold Certificate of Title

🗺️ Lands, Settlement & Survey
2 April 1951
Leasehold Certificate of Title, Land Registry, Nelson
  • Annie Beatrice Milner, Lost Leasehold Certificate of Title

  • A. Fowler, District Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
29 March 1951
Certificate of Title, Land Registry, Otago, Komako
  • Russell Hooper Tregonning, Lost Certificate of Title

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

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
30 March 1951
Provisional Certificate of Title, Land Registry, Invercargill, Waikaiia District
  • George Charles Jackson, Provisional Certificate of Title

  • J. Laurie, District Land Registrar

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
30 March 1951
Provisional Certificate of Title, Land Registry, Invercargill, East Winton
  • William Gordon Coster, Provisional Certificate of Title

  • J. Laurie, District Land Registrar

🏛️ Dissolution of Incorporated Society

🏛️ Governance & Central Administration
29 March 1951
Incorporated Societies Act, Dissolution, Manaia Municipal Brass Band
  • David Andrew Young, Assistant Registrar of Incorporated Societies

🏭 Voluntary Winding-up of Company

🏭 Trade, Customs & Industry
29 March 1951
Voluntary Liquidation, J. Otley and Son Limited
  • Isaac James Wilson, Appointed Liquidator

  • I. J. Wilson, Liquidator

🏛️ Private Bill Notice

🏛️ Governance & Central Administration
21 March 1951
Private Bill, Roman Catholic Bishops Empowering Act, 1951
  • Devine, Crombie, and Cahill, Solicitors to the Petitioners

🏢 Guardian Trust and Executors Company Declaration

🏢 State Enterprises & Insurance
21 March 1951
Guardian Trust, Executors Company, Financial Declaration
  • Richard Froude Ward, General Manager Declaration

  • R. F. Ward, General Manager
  • A. F. Weir, Solicitor
  • N. A. Duthie, Auditor

🏭 Voluntary Winding-up of Central Buildings Limited

🏭 Trade, Customs & Industry
31 March 1951
Voluntary Liquidation, Central Buildings Limited
  • Cecil Waldie Dodds, Appointed Liquidator

  • C. W. Dodds, Liquidator