Land Transfer and Company Notices




15 JAN.] THE NEW ZEALAND GAZETTE 61

LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss of the outstanding duplicate of Renewable Lease, H.B. Volume 64, folio 144 (Hawke’s Bay Registry), in the name of HAROLD MURRAY ORR, of Tangoio, Farmer, for all that parcel of land containing 796 acres 1 rood, more or less, being Section 5, Block IV Puketapu Survey District, being all the land in Renewable Lease, H.B. Volume 64, folio 144, and application (K. 107214) having been made for the issue of a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 15th day of December 1952 at the Land Registry Office, Napier.

M. C. AULD, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, H.B. Volume 86, folio 216 (Hawke’s Bay Registry) in the name of RA BARTLETT, of Nuhaka, Farmer, for all that parcel of land containing 1 rood and 16·8 perches, more or less, being Town Section 8, Mahia, and being all the land in certificate of title, H.B. Volume 86, folio 216, and application (K. 107334) having been made 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 7th day of January 1953 at the Land Registry Office, Napier.

M. C. AULD, District Land Registrar.

EVIDENCE having been furnished of the loss of Lease in Perpetuity No. 802, recorded in Volume 96, folio 13 (Taranaki Registry), and of Memoranda of Mortgage Nos. 65513 and 73132 affecting 213 acres 2 roods 33 perches, being Section 13, Block II, Aria Survey District, in the name of CLIFFORD FRANCIS KREAGHER, of Masterton, Farmer, and application (W. 7381) having been made to issue a provisional lease in lieu thereof and to register discharges of the said Memoranda of Mortgage Nos. 65513 and 73132 and to dispense with the production of the said mortgages, I hereby give notice of my intention to issue such provisional lease and to register the said discharges on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 12th day of January 1953 at the Land Registry Office, New Plymouth.

D. A. YOUNG, 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 :—

Pukaki Gardens, Limited. 1947/382.

Given under my hand at Auckland, this 19th day of December 1952.

F. BRYSON, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

TAKE notice that the undermentioned company has been struck off the Register and the company dissolved :—

The East Coast Timber Company, Limited. 1935/13.

Dated at Gisborne, this 12th day of January 1953.

H. E. SQUIRE, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3)

TAKE notice 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 :—

John Law, Limited. 1946/20.

City Tennis Courts, Limited. 1925/7.

Dated at Gisborne, this 5th day of January 1953.

E. L. ADAMS, 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 :—

General & Textiles, Limited. 1946/10.

Kilbirnie Stores, Limited. 1950/270.

Given under my hand at Wellington, this 7th day of January 1953.

J. J. SLADE, 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 :—

Young and Collins, Limited. 1911/61.

Star Dairy, Limited. 1949/83.

Clive Shingle and Sand Company, Limited. 1949/256.

Levin Motor Cycle Company, Limited. 1951/509.

Given under my hand at Wellington, this 18th day of December 1952.

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 :—

F. L. Smith, Limited. M. 1947/7.

Given under my hand at Blenheim, this 6th day of January 1953.

O. T. KELLY, 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 companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—

The Waterlea Farm Company, Limited. M. 1926/1.

Hotel Picton, Limited. M. 1946/6.

Given under my hand at Blenheim, this 7th day of January 1953.

O. T. KELLY, 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 :—

Dreavers Limited. 1920/31.

Dated at Dunedin, this 16th day of December 1952.

E. B. C. MURRAY, 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 :—

Trail Timber Company, Limited. S. 1938/13

Given under my hand at Invercargill, this 9th day of January 1953.

W. V. MORTON, 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 :—

Gore Finance and Agency, Limited. S. 1932/18.

Regent Cafe, Limited. S. 1936/8.

Scott and McColl, Limited. S. 1947/45.

Given under my hand at Invercargill, this 17th day of December 1952.

W. V. MORTON, Assistant Registrar of Companies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, OWEN THOMAS KELLY, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Picton Road Hall Society (Incorporated) is no longer carrying on its operations the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Blenheim, this 7th day of January 1953.

O. T. KELLY,

Assistant Registrar of Incorporated Societies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 1


NZLII PDF NZ Gazette 1953, No 1





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue Provisional Lease

🗺️ Lands, Settlement & Survey
15 December 1952
Land Transfer, Provisional Lease, Hawke’s Bay, Tangoio
  • Harold Murray Orr, Holder of lost renewable lease

  • M. C. Auld, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
7 January 1953
Land Transfer, Certificate of Title, Hawke’s Bay, Nuhaka
  • Ra Bartlett, Holder of lost certificate of title

  • M. C. Auld, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Lease and Register Discharges

🗺️ Lands, Settlement & Survey
12 January 1953
Land Transfer, Provisional Lease, Taranaki, Masterton
  • Clifford Francis Kreagher, Holder of lost lease in perpetuity

  • D. A. Young, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
19 December 1952
Company Dissolution, Pukaki Gardens Limited, Auckland
  • F. Bryson, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
12 January 1953
Company Dissolution, East Coast Timber Company Limited, Gisborne
  • H. E. Squire, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
5 January 1953
Company Strike Off, John Law Limited, City Tennis Courts Limited, Gisborne
  • E. L. Adams, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
7 January 1953
Company Dissolution, General & Textiles Limited, Kilbirnie Stores Limited, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
18 December 1952
Company Strike Off, Young and Collins Limited, Star Dairy Limited, Clive Shingle and Sand Company Limited, Levin Motor Cycle Company Limited, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
6 January 1953
Company Dissolution, F. L. Smith Limited, Blenheim
  • O. T. Kelly, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
7 January 1953
Company Strike Off, Waterlea Farm Company Limited, Hotel Picton Limited, Blenheim
  • O. T. Kelly, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
16 December 1952
Company Strike Off, Dreavers Limited, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
9 January 1953
Company Strike Off, Trail Timber Company Limited, Invercargill
  • W. V. Morton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
17 December 1952
Company Strike Off, Gore Finance and Agency Limited, Regent Cafe Limited, Scott and McColl Limited, Invercargill
  • W. V. Morton, Assistant Registrar of Companies

🏛️ Declaration of Dissolution of Incorporated Society

🏛️ Governance & Central Administration
7 January 1953
Incorporated Society Dissolution, Picton Road Hall Society, Blenheim
  • Owen Thomas Kelly, Assistant Registrar of Incorporated Societies