Land and Company Notices




1750
THE NEW ZEALAND GAZETTE
[No. 87

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

  1. C. B. SMITH, LIMITED. Part of Section 11, Block VI, Town of Dunedin, containing 0·14 of a perch. Occupied by applicant. Plan 6748.

Diagrams may be inspected at this office.

Dated this 12th day of November 1951 at the Land Registry Office, Dunedin.

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


EVIDENCE of the loss of certificate of title, Volume 124, folio 262 (Otago Registry), for part Section 31, Block XI, Tuapeka West District, containing 3 acres 1 rood 31 perches, in the name of CHARLES EDGAR YOUNG, SAMUEL TODD YOUNG, and NORMAN GRAY YOUNG, all of Tuapeka West, Farmers, 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 7 December 1951.

Dated 13 November 1951 at the Land Registry Office, Dunedin.

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


EVIDENCE of the loss of certificate of title, Volume 152, folio 89 (Otago Registry), for Section 180, Block I, Waitahuna West District, containing 1 acre, in the name of P. MILLER AND SONS, LIMITED, 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 7 December 1951.

Dated 14 November 1951 at the Land Registry Office, Dunedin.

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


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 12, folio 344 (Westland Registry), in the name of MATTHEW HALL, of Taylorville, Miner (now deceased), for 17 perches, being Lot 212 on Deposited Plan No. 32, and being part Section 114 on Square 119, Grey District, and application (K. 1482) 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 on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 12th day of November 1951 at the Land Registry Office, Hokitika.

L. H. McCLELLAND, District Land Registrar.


ADVERTISEMENTS

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 :—

Terraces Hotel (Taupo), Limited. 1947/630.

Given under my hand at Auckland, this 12th day of November 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 :—

J. Ross and Sons, Limited. 1938/88.

Chemical and Colour Industries (N.Z.), Limited. 1938/229.

The Northland Gazette, Limited. 1945/19.

Ravenhall Flats, Limited. 1948/263.

Alwyn Court, Limited. 1948/593.

Valdora Studio, Limited. 1949/178.

Given under my hand at Auckland, this 12th day of November 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 :—

J. G. Paton, Limited. 1949/242.

Nan Neville, Limited. 1944/37.

Given under my hand at Wellington, this 20th day of November 1951.

J. J. SLADE, 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 :—

Marie Cafeteria, Limited. 1949/472.

Given under my hand at Wellington, this 14th day of November 1951.

J. J. SLADE, Assistant Registrar of Companies.


BELMONT PACKING COMPANY, LIMITED

IN LIQUIDATION

In the matter of the Companies Act 1933 and in the matter of BELMONT PACKING COMPANY, LIMITED (in Liquidation).

NOTICE is hereby given that the final meeting of the creditors and members of the above-named company will be held at the offices of Messrs. A. C. Duncan Muller and Company, Public Accountants, 83 High Street, Lower Hutt, on Tuesday, the 11th day of December 1951, at 3 o’clock in the afternoon.

Business: (a) Consideration and adoption of final accounts and distribution in the liquidation.

(b) Declaration of final dividend.

(c) The disposal of the books and papers of the company.

Dated this 15th day of November 1951.

A. C. DUNCAN, Liquidator.

708


HAMILTON CITY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act 1928

PUBLIC notice is hereby given that the Hamilton City Council proposes to execute certain public works—to wit, the formation of a memorial park—for which purpose the freehold lands and leasehold interests in the land described in the Schedule hereto require to be taken by the Hamilton City Council under the provisions of sections 22 and 23 of the Public Works Act 1928.

A plan of the lands and interests required to be taken as aforesaid is open for inspection at the office of the Hamilton City Council, Alma Street, Hamilton.

All persons affected are hereby called upon to set forth in writing any well-founded objections to the execution of such works or to the taking of such lands and interests, and to send such written objection to the Hamilton City Council within forty days from the date of first publication of this notice.

SCHEDULE

  1. Leasehold interest under Memorandum of Lease No. 21193 in 37·1 perches, being part Lot 1, Deposited Plan 35065 (Auckland Registry), being part Allotment 411, Town of Hamilton East, shown on S.O. plan No. 35200, and thereon coloured blue.

  2. Leasehold interest under Memorandum of Lease No. 19361 in 25·8 perches, being part Lot 1, Deposited Plan 13619 (Auckland Registry), being part Allotment 411, Town of Hamilton East, shown on S.O. plan No. 35200, and thereon coloured sepia.

  3. Leasehold interest under Memorandum of Lease No. 15190 in 33·1 perches, being part Lot 6, Deposited Plan 1233, being part Allotment 411, Town of Hamilton East, shown on S.O. plan No. 35200, and thereon coloured yellow.

  4. 13·1 perches, being part Allotment 396, Town of Hamilton East, part certificate of title 537/124 (Auckland Registry), shown on S.O. plan No. 35200, and thereon coloured sepia.

  5. 1 rood 1 perch, being part Allotment 398, Town of Hamilton East, part certificate of title 537/125 (Auckland Registry), shown on S.O. plan No. 35200, and thereon coloured yellow.

  6. 5·7 perches, being part Allotment 399, Town of Hamilton East, part certificate of title 537/126 (Auckland Registry), shown on S.O. plan No. 35200, and thereon coloured sepia.

All the above lands being situated in the City of Hamilton, Block II, Hamilton Survey District, in the South Auckland Land District.

Dated at Hamilton, the 10th day of November 1951.

By order of the Hamilton City Council—

W. L. WADDELL, Town Clerk.

This notice was first published on the 10th day of November 1951.

709


BROCKS PLACE, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933 and in the matter of BROCKS PLACE, LIMITED.

NOTICE is hereby given that on the 9th day of November 1951 it was resolved :—

“ (1) That the company be wound up voluntarily.

“ (2) That HAROLD GOODMAN, of Auckland, be and is hereby appointed liquidator.”

H. GOODMAN, Liquidator.

P.O. Box 611, Auckland C. 1.

710



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 87


NZLII PDF NZ Gazette 1951, No 87





✨ LLM interpretation of page content

🗺️ Land to be brought under Land Transfer Act 1915

🗺️ Lands, Settlement & Survey
12 November 1951
Land Transfer Act, Dunedin, Land Registry
  • C. B. Smith, Applicant for land transfer

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

🗺️ Loss of Certificate of Title for Charles Edgar Young, Samuel Todd Young, and Norman Gray Young

🗺️ Lands, Settlement & Survey
13 November 1951
Certificate of title, Loss, Tuapeka West
  • Charles Edgar Young, Owner of lost certificate of title
  • Samuel Todd Young, Owner of lost certificate of title
  • Norman Gray Young, Owner of lost certificate of title

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

🗺️ Loss of Certificate of Title for P. Miller and Sons, Limited

🗺️ Lands, Settlement & Survey
14 November 1951
Certificate of title, Loss, Waitahuna West
  • P. Miller, Owner of lost certificate of title

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

🗺️ Loss of Certificate of Title for Matthew Hall

🗺️ Lands, Settlement & Survey
12 November 1951
Certificate of title, Loss, Grey District
  • Matthew Hall, Owner of lost certificate of title

  • L. H. McClelland, District Land Registrar

🏭 Dissolution of Terraces Hotel (Taupo), Limited

🏭 Trade, Customs & Industry
12 November 1951
Company dissolution, Terraces Hotel
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
12 November 1951
Company dissolution, J. Ross and Sons, Chemical and Colour Industries, The Northland Gazette, Ravenhall Flats, Alwyn Court, Valdora Studio
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
20 November 1951
Company dissolution, J. G. Paton, Nan Neville
  • J. J. Slade, Assistant Registrar of Companies

🏭 Dissolution of Marie Cafeteria, Limited

🏭 Trade, Customs & Industry
14 November 1951
Company dissolution, Marie Cafeteria
  • J. J. Slade, Assistant Registrar of Companies

🏭 Final Meeting of Belmont Packing Company, Limited

🏭 Trade, Customs & Industry
15 November 1951
Company liquidation, Belmont Packing Company
  • A. C. Duncan, Liquidator

🏗️ Notice of Intention to Take Land for Memorial Park

🏗️ Infrastructure & Public Works
10 November 1951
Public Works Act, Hamilton City Council, Memorial Park
  • W. L. Waddell, Town Clerk

🏭 Voluntary Liquidation of Brocks Place, Limited

🏭 Trade, Customs & Industry
9 November 1951
Company liquidation, Brocks Place
  • Harold Goodman, Appointed liquidator

  • H. Goodman, Liquidator