Land and Company Notices




1854

THE NEW ZEALAND GAZETTE

[No. 91

EVIDENCE of the loss of certificate of title, Volume 232, folio 22 (Canterbury Registry), for 1 rood ⅘ perch, or thereabouts, situated in Block VII, Christchurch Survey District, being Lot 13 on Deposited Plan No. 2247, part of Rural Section 323, in the name of EDITH ELLEN WINTERINGHAM, wife of Thomas Winteringham, of Christchurch, Fellmonger, 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 upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 5th day of December 1951 at the Land Registry Office, Christchurch.

Wm. McBRIDE, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 195, folio 252 (Canterbury Registry), for 2 acres 2 roods 29 perches, or thereabouts, situated in Block VIII, Alford Survey District, and Block V, Spaxton Survey District, being part of Rural Section 26799, in the name of the INHABITANTS OF THE MOUNT SOMERS ROAD DISTRICT, 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 upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 5th day of December 1951 at the Land Registry Office, Christchurch.

Wm. McBRIDE, District Land Registrar.


EVIDENCE of the loss of Memorandum of Mortgage No. 165085, affecting the land in certificate of title, Volume 223, folio 89 (Canterbury Registry), whereof CHARLES WILLIAMS, formerly of Christchurch, Land Salesman, but now of Waiho, Cabinetmaker, is the mortgagor, and ALBERT THOMAS SCOTT, of Christchurch, Retired Cardboard-box Manufacturer (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 upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 5th day of December 1951 at the Land Registry Office, Christchurch.

Wm. McBRIDE, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 297, folio 218 (Otago Registry), for Sections 1 of 12, 2 of 12, and 13, Block I, Kaitangata District, containing 272 acres and 7 perches, in the name of ALEXANDER BENJAMIN STEWART, of Moneymore, Farmer, and HARRIET MABEL STEWART, his wife, 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 31 December 1951.

Dated 4 December 1951 at the Land Registry Office, Dunedin.

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


ADVERTISEMENTS

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 :—

Marwick Brothers, Limited. 1927/76.
North Auc 'and Land Development Corporation, Limited. 1927/167.
Hawaiian Club, Limited. 1939/36.
C. N. Flyger, Limited. 1947/440.
Walker and Lewis, Limited. 1947/508.
Busy Bee Drapery Company, Limited. 1948/48.
T. W. Robertson, Limited. 1948/163.
Wesley Mason Manufacturing Coy., Limited. 1948/195.
Waiuku Meat Company, Limited. 1948/304.

Given under my hand at Auckland, this 5th day of December 1951.

L. G. TUCK, Assistant Registrar of Companies.


THE 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 undermentioned society is no longer carrying on its operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908 :—

The Patea District Herd Testing Association (Incorporated). T. 1928/9.

Dated at New Plymouth, this 3rd day of December 1951.

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


THE COMPANIES ACT 1933, SECTION 282 (6)

TAKE notice that the names of the undermentioned companies have been struck off the Register and that the companies have been dissolved :—

Century Electrical Trading Company, Limited. 1938/146.
D. F. Pennington, Limited. 1946/364.

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

J. J. SLADE, Assistant Registrar of Companies.


NORTH WEST AIRLINES, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 27th day of November 1951, the following special resolution was duly passed :—

“ That the directors having filed, pursuant to section 226 of the Companies Act 1933, a declaration of solvency for the purposes of a members’ voluntary winding-up, the company be wound up voluntarily, and that CHARLES BERTRAM HODGSON, of Nelson, Public Accountant, be appointed liquidator.”

Dated this 3rd day of December 1951.

C. B. HODGSON.

801


WATSON PRESS, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933 and in the matter of WATSON PRESS, LIMITED.

NOTICE is hereby given that the following special resolution was passed by the above-named company on 28 November 1951 :—

“ Resolved, that the company be wound up voluntarily, and that CHARLES RONALD HOWELL, Public Accountant, Auckland, be and is hereby appointed liquidator of the company.”

Dated this 29th day of November 1951.

C. R. HOWELL, A.P.A.N.Z., Liquidator.

Sixth Floor, Southern Cross Buildings, Auckland C. 1.

Notice to Creditors to Prove

Notice is hereby given that the 31st day of December 1951 is hereby fixed as the day on or before which the creditors of the company are to prove their debts or claims, 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.

Dated this 29th day of November 1951.

C. R. HOWELL, A.P.A.N.Z., Liquidator.

Sixth Floor, Southern Cross Buildings, Auckland C. 1.

802 and 803.


ELLERSLIE BOROUGH COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act 1928, the Municipal Corporations Act 1933, and the Physical Welfare and Recreation Act 1937.

NOTICE is hereby given that the Ellerslie Borough Council proposes to execute certain public works—namely, the purchase of land and the provision thereon of facilities and a centre for physical training, exercise, sport, and recreation of the inhabitants of the borough, and all or any of the amenities authorized by the Acts secondly and thirdly mentioned above, and for such purposes as aforesaid the lands described in the Schedule hereto are required to be taken ; and notice is hereby given that the plans referred to in the Schedule hereto may be inspected at the Land Registry Office at Auckland during the hours such office is open to the public.

All persons affected by or who have any well-grounded objections to the execution of the said public works or the taking of the said lands must state their objections in writing and send the same within forty days of the first publication of this notice to the Town Clerk, Council Chambers, Ellerslie, S.E. 6.

THE SCHEDULE

(a) All that piece of land containing 9 acres and 2 roods, more or less, situated in the Borough of Ellerslie, being all the land on a plan deposited in the Land Registry Office at Auckland as No. 28854 and being portion of Allotments 7 and 27 of Section 12 of the Suburbs of Auckland, and all the land comprised and described in certificate of title, Volume 716, folio 95 (Auckland Registry).

(b) All that piece of land containing 3 acres 1 rood 33⅞ perches, more or less, situated in the Borough of Ellerslie, being part of the land on a plan deposited as aforesaid as No. 6759, and part of Lot 3 on Deposited Plan No. 14262, and being part of Allotments 26 and 27 of Section 12 of Auckland, and all the land comprised and described in certificate of title, Volume 806, folio 300 (Auckland Registry).

Dated at Ellerslie, this 5th day of December 1951.

A. S. WILLIAMSON, Town Clerk,
Ellerslie Borough Council.

805



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 91


NZLII PDF NZ Gazette 1951, No 91





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificate of Title - Edith Ellen Winteringham

🗺️ Lands, Settlement & Survey
5 December 1951
Certificate of Title, Loss, Christchurch, Land Registry
  • Edith Ellen Winteringham, Owner of lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Notice of Lost Certificate of Title - Inhabitants of the Mount Somers Road District

🗺️ Lands, Settlement & Survey
5 December 1951
Certificate of Title, Loss, Mount Somers Road District, Land Registry
  • Inhabitants of the Mount Somers Road District, Owners of lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Notice of Lost Memorandum of Mortgage - Charles Williams and Albert Thomas Scott

🗺️ Lands, Settlement & Survey
5 December 1951
Memorandum of Mortgage, Loss, Christchurch, Land Registry
  • Charles William Williams, Mortgagor of lost memorandum of mortgage
  • Albert Thomas Scott, Mortgagee of lost memorandum of mortgage

  • Wm. McBride, District Land Registrar

🗺️ Notice of Lost Certificate of Title - Alexander Benjamin Stewart and Harriet Mabel Stewart

🗺️ Lands, Settlement & Survey
4 December 1951
Certificate of Title, Loss, Kaitangata District, Land Registry
  • Alexander Benjamin Stewart, Owner of lost certificate of title
  • Harriet Mabel Stewart, Owner of lost certificate of title

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

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
5 December 1951
Companies, Strike Off, Dissolution, Register
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Declaration of Dissolution of Incorporated Society

🏭 Trade, Customs & Industry
3 December 1951
Incorporated Societies, Dissolution, Patea District Herd Testing Association
  • David Andrew Young, Assistant Registrar of Incorporated Societies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
7 December 1951
Companies, Struck Off, Dissolution, Register
  • J. J. Slade, Assistant Registrar of Companies

🏭 Notice of Voluntary Liquidation - North West Airlines, Limited

🏭 Trade, Customs & Industry
3 December 1951
Voluntary Liquidation, North West Airlines, Charles Bertram Hodgson
  • Charles Bertram Hodgson, Appointed liquidator

  • C. B. Hodgson

🏭 Notice of Voluntary Liquidation - Watson Press, Limited

🏭 Trade, Customs & Industry
29 November 1951
Voluntary Liquidation, Watson Press, Charles Ronald Howell
  • Charles Ronald Howell, Appointed liquidator

  • C. R. Howell, A.P.A.N.Z., Liquidator

🏘️ Notice of Intention to Take Land - Ellerslie Borough Council

🏘️ Provincial & Local Government
5 December 1951
Public Works, Land Acquisition, Ellerslie Borough Council
  • A. S. Williamson, Town Clerk, Ellerslie Borough Council