Land and Company Notices




6 Nov.] THE NEW ZEALAND GAZETTE 1831

EVIDENCE of the loss of outstanding deed of Mortgage No.
309499 affecting 1 rood 1 perch, being Lot 15 of a subdivision
of part of Allotment 16 of the Parish of Waikumiti, being all the land
in certificate of title, Volume 505, folio 151 (Auckland Registry)
from HERBERT WILLIAM HANKIN and FLORENCE MILDRED
HANKIN the mortgagors to SIDNEY GEORGE HARDS and
ALBERT BRIGHT, both of New Lynn, Builders, as mortgagees
having been lodged with me together with an application to register
a transmission and discharge of the said mortgage without production
of the said mortgage in the terms of section 40 of the Land
Transfer Act 1915, notice is hereby given of my intention to register
such transmission and discharge on the expiration of fourteen days
from the date of the New Zealand Gazette containing this notice.
Dated this 31st day of October 1952 at the Land Registry Office,
Auckland.
Wm. McBride, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, H.B. Volume 108, folio 101
(Hawkes Bay Registry), in the name of OLIVE LOUISA SHORTT,
wife of EDWIN BABOTT SHORTT, of Morere, Hotel-proprietor
(now deceased), for all that parcel of land containing 34·8 perches,
more or less, being Lot 4 on Deposited Plan No. 6565 (Mahia Town
Extension No. 1), which said parcel of land is part of Section 155,
Town of Mahia, and being all the land in certificate of title, H.B.
Volume 108, folio 101, and application (K. 106200) 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 28th day of October 1952 at the Land Registry
Office, Napier.
M. C. Auld, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding
duplicate of certificate of title, Volume 70, folio 205 (Taranaki
Registry), containing 2 roods and 19·6 perches, being Lot 2 on
Deposited Plan No. 1788 and being part Section 73, Eltham Village,
in the name of FANNY OLIVE MOORE, of New Plymouth, Married
Woman, and application (W. 7249) having been lodged for 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 29th day of October 1952 at the Land Registry
Office, New Plymouth.
D. A. Young, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Volume 490, folio 228
(Wellington Registry), in the name of ERNEST WILLIAM BAKER,
of Wellington, Signwriter, for a one-third share in 2 perches, being part
of Section 11, Town of Wellington, situate in Aro Street and Durham
Street in the City of Wellington, and application (K. 32184) 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 24th day of October 1952 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 194, folio 101 (Wellington
Registry), in the name of GEORGE CLARK WALKER and
KENNETH PASCO WILSON, both of Auckland, Solicitors, for
6·8 perches, being part of Sections 12 and 14, Main Road, Township
of Mangaweka, and application (K. 32182) 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 24th day of October 1952 at the Land Registry
Office, Wellington.
E. C. Adams, District Land Registrar.

APPLICATION having been made to me for the issue of a new
certificate of title, in favour of J. E. Watson AND
COMPANY, LIMITED.,aving its registered office at Invercargill
for part of Section 13, Block IV, Town of Invercargill,
being the land contained in certificate of title, Volume 36, folio 14,
and evidence having been lodged of the loss of the said certificate of
title, I hereby give notice that I shall issue a new certificate of title,
as requested, upon the expiration of fourteen days from 6 November
1952.
Dated at the Land Registry Office, Invercargill, this 2nd day of
October 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 :—
Minerals Concentrator Company, Limited. 1931/104.
Drilling Prospectors, Limited. 1938/82.
Given under my hand at Auckland, this 28th day of October
1952.
F. Bryson, 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 :—
Fred Huddleston, Limited. 1943/65.
Zeelon Limited. 1945/89.
Duncan and Wacker, Limited. 1945/229.
Kaipara Electrical and Radio, Limited. 1947/304.
Timely Tools, Limited. 1947/541.
White and Spiers, Limited. 1947/570.
Takapuna Engineering Company, Limited. 1947/648.
Viking Construction, Limited. 1949/104.
Pan American Advertising Co. (N.Z.), Limited. 1950/34.
Bay of Plenty Machinery Exchange, Limited. 1950/142.
Radio Specialties (N.Z.), Limited. 1950/634.
Given under my hand at Auckland, this 28th day of October 1952.
F. Bryson, 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 :—
New Zealand Farmers' Veterinary Specialties Company,
Limited. 1935/120.
Henderson Auckland Sawmills, Limited. 1939/182.
The Auckland Longshoremen's Association, Limited.
1947/279.
Regency Carpet Cleaning Co., Limited. 1948/55.
Thames Electroplaters, Limited. 1950/10.
Muriel Owen Babywear, Limited. 1950/424.
Given under my hand at Auckland, this 31st day of October
1952.
F. Bryson, Assistant Registrar of Companies.

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 :—
Commonwealth and Dominion Agencies (N.Z.), Limited.
1928/26.
Murray and Forbes, Limited. 1938/165.
Francis Dexter, Limited. 1948/244.
Given under my hand at Wellington, this 29th day of October
1952.
N. E. Wilson, 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 names of the undermentioned companies
will, unless cause is shown to the contrary, be struck off the Register
and the companies dissolved :—
Guthrie Sawmilling Company, Limited. S. 1939/6.
Malusca Limited. S. 1938/32.
Thyrodene Development, Limited. S. 1935/39.
Given under my hand at Invercargill, this 28th day of October
1952.
W. V. Morton, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 71


NZLII PDF NZ Gazette 1952, No 71





✨ LLM interpretation of page content

🗺️ Notice of Intention to Register Transmission and Discharge of Mortgage

🗺️ Lands, Settlement & Survey
31 October 1952
Mortgage, Land Transfer, Auckland
  • Herbert William Hankin, Mortgagor
  • Florence Mildred Hankin, Mortgagor
  • Sidney George Hards, Mortgagee
  • Albert Bright, Mortgagee

  • Wm. McBride, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
28 October 1952
Certificate of Title, Land Registry, Hawkes Bay
  • Olive Louisa Shortt, Owner of lost certificate
  • Edwin Babott Shortt, Deceased husband of Olive Louisa Shortt

  • M. C. Auld, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
29 October 1952
Certificate of Title, Land Registry, Taranaki
  • Fanny Olive Moore, Owner of lost certificate

  • D. A. Young, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
24 October 1952
Certificate of Title, Land Registry, Wellington
  • Ernest William Baker, Owner of lost certificate

  • E. C. Adams, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
24 October 1952
Certificate of Title, Land Registry, Wellington
  • George Clark Walker, Owner of lost certificate
  • Kenneth Pasco Wilson, Owner of lost certificate

  • E. C. Adams, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
2 October 1952
Certificate of Title, Land Registry, Invercargill
  • J. E. Watson, Owner of lost certificate

  • R. B. Williams, District Land Registrar

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
28 October 1952
Companies, Dissolution, Auckland
  • F. Bryson, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
28 October 1952
Companies, Dissolution, Auckland
  • F. Bryson, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
31 October 1952
Companies, Dissolution, Auckland
  • F. Bryson, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
29 October 1952
Companies, Dissolution, Wellington
  • N. E. Wilson, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
28 October 1952
Companies, Dissolution, Invercargill
  • W. V. Morton, Assistant Registrar of Companies