Land Transfer and Company Notices




JUNE 21] THE NEW ZEALAND GAZETTE 887

LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 480, folio 192 (Wellington Registry), in the name of JOHN GORDON RENWICKE MORLEY, of the City of Wellington, Army Officer of New Zealand Permanent Forces, for 2 acres 2 roods 26·2 perches, being part Section 101, Hutt District, and being also Lot 6 on Deposited Plan 11366, and application (K. 30257) 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 18th day of June, 1951, 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, Volume 29A, folio 244 (Wellington Registry), formerly in the names of HENI TE REI and REI PAREWANAKE, but now vested in the IKAROA DISTRICT MAORI LAND BOARD by virtue of Order in Council 1515, for 33·7 perches, being Section 154, Town of Otaki, and application (K. 30252) 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 18th day of June, 1951, 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, Volume 367, folio 99 (Wellington Registry), in the name of IDA ELIZABETH ELVINES, of Mangaore near Shannon, Married Woman, for 36·2 perches, being Part Ngarara West A, Section 76B, and being also Lot 216 on Deposited Plan 7462, and application (K. 30223) 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 18th day of June, 1951, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 66, folio 112 (Canterbury Registry), for 1 rood 5 perches, being Lot 170 on Deposited Plan No. 452, part of Rural Section 7540, situated in the District of Ashley, whereof MINNIE SAUNDERCOCK, of Waikari, Married Woman, is the registered proprietor, 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 the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 15th day of June, 1951, at the Land Registry Office, Christchurch.

Wm. McBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 261, folio 148 (Otago Registry), for Part Lot 2, Deposited Plan 1262, East Taieri District, containing seventeen decimal six (17·6) perches in the name of JAMES DUNERY, of East Taieri, Runholder, and ALEXANDER FINDLATER CHEYNE, of Mosgiel, Merchant, 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 6th July, 1951.

Dated 14th June, 1951, at the Land Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 112, folio 13 (balance), Volume 264, folio 297, and Volume 185, folio 129 (Otago Registry), for Lot 5, Block X, D.P. 1259, and Lots 6 and 7, Block X, D.P. 1407, Township of St. Kilda, and being part Application No. 118, Block XII, East Taieri District, containing 2 roods 4·6 perches, more or less, in the name of JOHN LANG and JAMES MOIR PATTERSON, both of Dunedin, Solicitors, having been lodged with me together with an application for new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title on 6th July, 1951.

Dated 14th June, 1951, at the Land Registry Office, Dunedin.

E. B. C. MURRAY, 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 :—

Mooneys (Wellington), Limited. 1937/242.
F.J. Products, Limited. 1939/74.
John Underwood, Limited. 1939/194.
Tauranga Bakery, Limited. 1946/361.
Jolly’s Corner Store, Limited. 1949/588.
Henry Wilson, Limited. 1950/536.

Given under my hand at Auckland, this 7th day of June, 1951.

L. G. TUCK, 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 :—

Kernohans Limited. 1919/104.
Manawatu Concrete Products, Limited. 1920/72.
A. J. Clifford, Limited. 1946/393.
Hillcrest Stores, Limited. 1948/414.
Mills Road Store, Limited. 1949/93.
Pamela’s Sweet Shop, Limited. 1949/109.
Onslow Dairies, Limited. 1949/268.

Given under my hand at Wellington, this 18th day of June, 1951.

L. H. McCLELLAND, 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 :—

Burlington Buildings, Limited. 1948/70.

Dated at Dunedin, this 12th day of June, 1951.

E. B. C. MURRAY, 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 will be dissolved :—

F. and C. Pettit, Limited. 1946/23.

Dated at Dunedin, this 12th day of June, 1951.

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

INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, LAWRENCE HAMILTON McCLELLAND, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Donhaven Club Incorporated Society is no longer carrying out its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Wellington, this 7th day of June, 1951.

L. H. McCLELLAND,
Assistant Registrar of Incorporated Societies.

ASHBURTON BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Sewerage Outfall and Treatment Works Loan, 1950, £22,000

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Health Act, 1920, the Municipal Corporations Act, 1933, and in pursuance and exercise of all other powers and authorities enabling it in that behalf the Ashburton Borough Council hereby resolves as follows :—

“For the purpose of providing the interest and other charges on a special loan of £22,000 authorized to be raised by the Ashburton Borough Council under the above-mentioned Acts and for the purpose of providing sewerage outfall and treatment works, the Ashburton Borough Council hereby makes and levies a special rate of threepence (3d.) in the pound upon the rateable property on the basis of annual value of all rateable property in the Borough of Ashburton and that such special rate shall be an annually recurring rate during the currency of such loan and be payable on the 1st day of April in each and every year during the currency of such loan being for a period of twenty-five years or until the loan is fully paid off.”

I hereby certify this to be a true and correct copy of the resolution passed at a meeting of the Ashburton Borough Council held on the 28th day of May, 1951.

R. C. MAJOR, Town Clerk.

254



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 47


NZLII PDF NZ Gazette 1951, No 47





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title for John Gordon Renwicke Morley

🗺️ Lands, Settlement & Survey
18 June 1951
Land Transfer, Certificate of Title, Wellington Registry, Hutt District
  • John Gordon Renwicke Morley, Lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title for Ikaroa District Maori Land Board

🗺️ Lands, Settlement & Survey
18 June 1951
Land Transfer, Certificate of Title, Wellington Registry, Otaki
  • Heni Te Rei, Former owner of lost certificate of title
  • Rei Parewanake, Former owner of lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title for Ida Elizabeth Elvines

🗺️ Lands, Settlement & Survey
18 June 1951
Land Transfer, Certificate of Title, Wellington Registry, Mangaore
  • Ida Elizabeth Elvines, Lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title for Minnie Saundercock

🗺️ Lands, Settlement & Survey
15 June 1951
Land Transfer, Certificate of Title, Canterbury Registry, Ashley District
  • Minnie Saundercock, Lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title for James Dunery and Alexander Findlater Cheyne

🗺️ Lands, Settlement & Survey
14 June 1951
Land Transfer, Certificate of Title, Otago Registry, East Taieri District
  • James Dunery, Lost certificate of title
  • Alexander Findlater Cheyne, Lost certificate of title

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

🗺️ Notice of Intention to Issue New Certificates of Title for John Lang and James Moir Patterson

🗺️ Lands, Settlement & Survey
14 June 1951
Land Transfer, Certificate of Title, Otago Registry, St. Kilda
  • John Lang, Lost certificates of title
  • James Moir Patterson, Lost certificates of title

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

🏭 Notice of Intention to Strike Off Companies from Register

🏭 Trade, Customs & Industry
7 June 1951
Companies Act, Strike Off, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies from Register

🏭 Trade, Customs & Industry
18 June 1951
Companies Act, Strike Off, Dissolution, Wellington
  • L. H. McClelland, Assistant Registrar of Companies

🏭 Notice of Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
12 June 1951
Companies Act, Strike Off, Dissolution, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company from Register

🏭 Trade, Customs & Industry
12 June 1951
Companies Act, Strike Off, Dissolution, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏛️ Declaration of Dissolution of Donhaven Club Incorporated Society

🏛️ Governance & Central Administration
7 June 1951
Incorporated Societies Act, Dissolution, Wellington
  • Lawrence Hamilton McClelland, Assistant Registrar of Incorporated Societies

🏘️ Resolution Making Special Rate for Sewerage Outfall and Treatment Works Loan

🏘️ Provincial & Local Government
Special Rate, Sewerage, Loan, Ashburton Borough Council
  • R. C. Major, Town Clerk