Land and Company Notices




1360
THE NEW ZEALAND GAZETTE
[No. 72

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 533, folio 51 (Wellington Registry), in the name of JAMES ROWLAND PRESTON, of Wellington, Company Director, for 10 acres 2 roods 19 perches, being part Section 401, Hutt District, and part of a closed road, and being also Lot 1 on Deposited Plan 13898, and application (K. 30401) 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 4th day of September, 1951.

E. C. ADAMS, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 461, folio 231 (Wellington Registry), in the name of LEONARD WILFRED SANDBROOK, of Wellington, Labourer, for 3 acres 0·18 perches, being part Sections 50, 51, and 53, Porirua District, being also Lots 138, 140, 142, 143, 145, 147, 149, 151, and 153, Deposited Plan 9069, and Lots 208 and 209, Deposited Plan 9360, and application (K 30487) 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 28th day of August, 1951.

E. C. ADAMS, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 166, folio 198 (Wellington Registry), in the name of EDITH ELEANOR LAYCOCK, of Wellington, Widow, for 1 rood 3·8 perches, being part Section 12, Ohiro District, and being also part Lot 36, Deposited Plan 392, and application (K. 30472) 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 28th day of August, 1951.

E. C. ADAMS, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 193, folio 289 (Canterbury Registry), for 32 perches, situated in the City of Christchurch, being Lot 10 on Deposited Plan No. 1602, part of Rural Section 17323, whereof HARLEY AND COBURN, LIMITED, having its registered office at Christchurch, is the registered proprietor, 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 the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 31st day of August, 1951, at the Land Registry Office, Christchurch.

WM. McBRIDE, District Land Registrar.


APPLICATION having been made to me for the issue of new certificates of title in the names of FRANCIS JAMES CROSBIE, late of Mossburn, Hotelkeeper, now deceased, and JOSEPH MICHAEL CROSBIE, of Lumsden, Hotelkeeper, as tenants in common, for, firstly, Section 2, Block XV, Town of Lumsden, being all the land in certificate of title, Volume 23, folios 176 and 177; secondly, Lots 4, 5, 6, and 15, Block I, and Lots 7, 8, 13, and 14, Block VII, Plan 98A, being part of Section 320, Block I, Hokonui District, and being all the land in certificates of title, Volume 70, folio 171, Volume 28, folios 220 and 243, and Volume 37, folio 284, respectively; and, thirdly, Lot 3, Block XXV, Plan No. 98D, being part of Section 320, Block I, Hokonui District, and being all the land in certificate of title, Volume 44, folio 31 (Southland Registry), and evidence having been lodged of the loss of the said certificates of title, I hereby give notice that I will issue the new certificates of title as requested after fourteen days from 6th September, 1951.

Dated this 31st day of August, 1951, at the Land Registry Office at Invercargill.

J. LAURIE, District Land Registrar.


EVIDENCE of the loss of the lessee’s copy of Lease No. 9304 of Section 12, Block XII, Town of Mataura, being part of the land comprised in certificate of title, Volume 155, folio 108 (Southland Registry), whereof WILLIAM FERGUSON, of Mataura, Labourer, 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 after fourteen days from the 6th September, 1951.

Dated this 31st day of August, 1951, at the Land Registry Office at Invercargill.

J. LAURIE, District Land Registrar.


ADVERTISEMENTS

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:—

Amalgamated Estates, Limited. 1937/44.

The New Cambria Gold Mine Company, Limited. 1940/124.

Christy (N.Z.), Limited. 1945/74.

Sales Affiliates (New Zealand), Limited. 1948/69.

Given under my hand at Auckland, this 30th day of August, 1951.

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

Rangitaiki Co-operative Rural Intermediate Credit Association, Limited. 1929/274.

Stevenson’s Service Stores, Limited. 1940/28.

Clyde Grocery Browns Bay, Limited. 1950/241.

Accommodation Bureau and Same Day Cleaners, Limited. 1950/817.

Given under my hand at Auckland, this 30th day of August, 1951.

L. G. TUCK, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:—

Roadmaster Caravans, Limited. T. 1949/2.

Given under my hand at New Plymouth, this 29th day of August, 1951.

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

Crighton Brothers, Limited. 1927/135.

Century Electrical Trading Company, Limited. 1938/146.

D. F. Pennington, Limited. 1946/364.

Given under my hand at Wellington, this 28th day of August, 1951.

J. J. SLADE, 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:—

Agricultural and Industrial Development (Cromwell), Limited. 1947/24.

Dated at Dunedin, this 29th day of August, 1951.

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


HOBSON COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act, 1928

NOTICE is hereby given, under the provisions of the Public Works Act, 1928, that the Hobson County Council proposes under the provisions of the said Act to take the piece of land described in the Schedule hereto for a quarry; and notice is hereby further given that a plan of the pieces of land required to be taken is deposited in the public office of the Clerk to the said Council, situated in Normanby Street, Dargaville, and is open for inspection without fee by all persons during ordinary office hours.

All persons affected by the taking of such land who have any well-grounded objections to the taking of the said lands must state their objections in writing and send the same, within forty days from the first publication of this notice, to the Clerk, Hobson County Council, Normanby Street, Dargaville.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 72


NZLII PDF NZ Gazette 1951, No 72





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title for James Rowland Preston

🗺️ Lands, Settlement & Survey
4 September 1951
Certificate of Title, Land Registry, Wellington, Hutt District
  • James Rowland Preston, Lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title for Leonard Wilfred Sandbrook

🗺️ Lands, Settlement & Survey
28 August 1951
Certificate of Title, Land Registry, Wellington, Porirua District
  • Leonard Wilfred Sandbrook, Lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title for Edith Eleanor Laycock

🗺️ Lands, Settlement & Survey
28 August 1951
Certificate of Title, Land Registry, Wellington, Ohiro District
  • Edith Eleanor Laycock, Lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title for Harley and Coburn, Limited

🗺️ Lands, Settlement & Survey
31 August 1951
Certificate of Title, Land Registry, Christchurch
  • Harley and Coburn, Limited, Lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title for Francis James Crosbie and Joseph Michael Crosbie

🗺️ Lands, Settlement & Survey
31 August 1951
Certificate of Title, Land Registry, Southland, Lumsden, Hokonui District
  • Francis James Crosbie, Lost certificates of title
  • Joseph Michael Crosbie, Lost certificates of title

  • J. Laurie, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Lease for William Ferguson

🗺️ Lands, Settlement & Survey
31 August 1951
Provisional Lease, Land Registry, Southland, Mataura
  • William Ferguson, Lost lessee’s copy of lease

  • J. Laurie, District Land Registrar

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
30 August 1951
Companies Act, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies from the Register

🏭 Trade, Customs & Industry
30 August 1951
Companies Act, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Struck Off the Register

🏭 Trade, Customs & Industry
29 August 1951
Companies Act, Dissolution, New Plymouth
  • D. A. Young, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies from the Register

🏭 Trade, Customs & Industry
28 August 1951
Companies Act, Dissolution, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company from the Register

🏭 Trade, Customs & Industry
29 August 1951
Companies Act, Dissolution, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏘️ Notice of Intention to Take Land for Quarry

🏘️ Provincial & Local Government
Public Works Act, Land Acquisition, Hobson County Council, Dargaville