Land Registry and Company Notices




1230
THE NEW ZEALAND GAZETTE
[No. 48

EVIDENCE of the loss of certificate of title, Volume 255, folio 29 (Otago Registry), for Lots 14, 15, and 16, Deposited Plan 592, Township of Charlesville, and being also part of Section 15, Block XI, Town of Clinton, containing 3 roods, in the name of AMY ELIZABETH STEEL, formerly of Clinton, Widow, 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 1 August 1952.

Dated this 10th day of July 1952 at the Land Registry Office, Dunedin.

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


APPLICATION having been made to me for the issue of a new certificate of title, in favour of WILLIAM ANDREW DAY, late of Gore, Retired Dental Mechanic (now deceased), for Section 7, Block XV, Town of East Gore, being the land contained in Crown Grant, Volume 17, folio 85, and evidence having been lodged of the loss of the said Crown grant, I hereby give notice that I shall issue a new certificate of title, as requested, upon the expiration of fourteen days from 17 July 1952.

Dated at the Land Registry Office, Invercargill, this 11th day of July 1952.

R. B. WILLIAMS, District Land Registrar.


SATISFACTORY evidence of the determination of an easement, being the right to take water from the Opio Stream over parts of Section 7, Block IV, part Section 12, Block V, and part Section 17, Block X, Wairio District, being the land comprised in limited certificate of title, Volume 145, folio 225, in the name of WILLIAM JAMES GORDON, of Nightcaps, Farmer, the balance of the land in limited certificate of title, Volume 146, folio 200, in the names of ALAN ARNOLD TENNENT, of Wellington, Medical Practitioner, and MARION LINTON GRACE of the same place, Married Woman, and the land in limited certificate of title, Volume 163, folio 103, in the name of CORNELIUS CHARLES HANNEFFY ROUGHAN, of Nightcaps, Farmer, having been lodged with me, notice is hereby given of my intention to notify such determination of the registers after 18 August 1952.

Dated at the Land Registry Office, Invercargill, this 10th day of July 1952.

R. B. WILLIAMS, 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 :-

The Lamont Tile and Grate Company, Limited. 1927/27.
Chemical and Colour Industries (N.Z.), Limited. 1938/229.
Stevenson’s Service Stores, Limited. 1940/28.
Wright Brothers and Ranby, Limited. 1945/94.
D. J. Davis, Limited. 1946/42.
Burrill Hardware Company, Limited. 1946/320.
Puhoi Hotel, Limited. 1947/605.
Rotorua Wood Products, Limited. 1947/625.
Trafalgar Store, Limited. 1947/637.
Ravenhall Flats, Limited. 1948/263.
Goldsbro Beadle, Limited. 1948/314.
Stitch in Time, Limited. 1949/281.
Silverite Manufacturing Company, Limited. 1949/371.
Melville and Waugh, Limited. 1949/475.
Olympic Cafe, Limited. 1949/500.
Concrete Post Company, Limited. 1949/630.
Accommodation Bureau and Same Day Cleaners, Limited. 1950/817.

Given under my hand at Auckland, this 7th day of July 1952.

J. E. AUBIN, Assistant Registrar of Companies.


THE COMPANIES ACT 1933, SECTION 241 (5)

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

W. V. Englebretsen, Limited. P.B. 1948/13.

Dated at Gisborne, this 8th day of July 1952.

E. L. ADAMS, Assistant Registrar of Companies.


THE COMPANIES ACT 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from this date 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 :-

Walker Brothers, Limited. P.B. 1947/19.

Dated at Gisborne, this 8th day of July 1952.

E. L. ADAMS, Assistant Registrar of Companies.


THE COMPANIES ACT 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from this date 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 :-

J. L. Stone (Gisborne), Limited. P.B. 1947/9.

Dated at Gisborne, this 10th day of July 1952.

E. L. ADAMS, 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 dissolved :-

Crail Bay Guest House, Limited. M. 1947/1.

Given under my hand at Blenheim, this 11th day of July 1952.

L. ESTERMAN, Assistant Registrar of Companies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES

I, JOHN EMILE AUBIN, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the undermentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908 :-

The Mokorua Golf Club, Incorporated. 1929/29.
Grammar Swimming and Life Saving Club, Incorporated. 1930/3.
The Auckland Electrical Trades’ Association, Incorporated. 1932/25.
Louis’ Country Club (Incorporated). 1934/32.
The Auckland Kennel Association (Incorporated). 1934/36.
Northern Wairoa Wrestling Association, Incorporated. 1937/33.
Westway Community Association, Incorporated. 1938/23.
The Kaeo Chamber of Commerce (Incorporated). 1939/45.
The New Lynn Kelston Club (Incorporated). 1940/43.
Auckland Visual Education Association, Incorporated. 1940/46.
The Birkenhead Ratepayers and Residents Association (Non-Political), Incorporated. 1941/10.
Northern District A.S.C. Club, Incorporated. 1941/42.
The Brass Rail Social Club, Incorporated. 1942/27.
The Andrew Research Institute, Incorporated. 1948/44.
The Pioneer Touring Club, Incorporated. 1948/106.

Dated at Auckland, this 7th day of July 1952.

J. E. AUBIN,
Assistant Registrar of Incorporated Societies.


AUCKLAND CITY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND

In the Matter of the Public Works Act 1928

NOTICE is hereby given that the Auckland City Council proposes under the provisions of the above-mentioned Act to execute a certain public work—namely, the provision of a recreation-ground —and for the purpose of such public work the land described in the Schedule hereto is required to be taken, and notice is hereby further given that a plan of the land so required to be taken is deposited in the public office of the Town Clerk at the Town Hall, Auckland, and it is open for public inspection, without fee, by all persons during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of such land who have well-grounded objections to the execution of the said public work or to the taking of the said land must state their objections in writing and send the same, within forty days from the first publication of this notice, to the Town Clerk, Town Hall, Auckland.

SCHEDULE

ALL that piece of land containing 4 acres 1 rood 17·9 perches, more or less, being parts Allotments 18A and 41 of Section 3 and parts of Allotments 1 and 8 of Section 15, Suburbs of Auckland, and being the whole of the land comprised and described in certificate of title, Volume 756, folio 84 (Auckland Registry).

Dated the 7th day of July 1952.

T. W. M. ASHBY, Town Clerk.

This notice was first published on the 9th day of July 1952.

303



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 48


NZLII PDF NZ Gazette 1952, No 48





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
10 July 1952
Certificate of Title, Land Registry, Otago, Clinton
  • Amy Elizabeth Steel, Owner of lost certificate of title

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

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
11 July 1952
Certificate of Title, Land Registry, Invercargill, Gore
  • William Andrew Day, Deceased owner of lost Crown grant

  • R. B. Williams, District Land Registrar

🗺️ Notice of Determination of Easement

🗺️ Lands, Settlement & Survey
10 July 1952
Easement, Land Registry, Invercargill, Wairio District
  • William James Gordon, Owner of land with easement
  • Alan Arnold Tennent, Owner of land with easement
  • Marion Linton Grace, Owner of land with easement
  • Cornelius Charles Hanneffy Roughan, Owner of land with easement

  • R. B. Williams, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
7 July 1952
Company Dissolution, Companies Act 1933, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
8 July 1952
Company Dissolution, Companies Act 1933, Gisborne
  • E. L. Adams, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
8 July 1952
Company Strike Off, Companies Act 1933, Gisborne
  • E. L. Adams, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
10 July 1952
Company Strike Off, Companies Act 1933, Gisborne
  • E. L. Adams, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
11 July 1952
Company Strike Off, Companies Act 1933, Blenheim
  • L. Esterman, Assistant Registrar of Companies

🏭 Declaration of Dissolution of Incorporated Societies

🏭 Trade, Customs & Industry
7 July 1952
Incorporated Societies, Dissolution, Auckland
  • J. E. Aubin, Assistant Registrar of Incorporated Societies

🏗️ Notice of Intention to Take Land for Public Work

🏗️ Infrastructure & Public Works
7 July 1952
Public Works Act, Land Acquisition, Auckland City Council
  • T. W. M. Ashby, Town Clerk