✨ Land Title Notices
EVIDENCE (W. 2338) of the loss of the duplicate of certificate of title, Volume 104, folio 77 (Gisborne Registry), for 2 roods 5·4 perches, more or less, being Lot 6 on Deposited Plan No. 4083, part of the Whataupoko No. 3 Block in the name of RICHARD HENRY JEFFCOATE, of Gisborne, Builder, having been lodged with me, together with an application to issue a new certificate 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 11th day of March 1953, at the Land Registry Office, Gisborne.
E. L. ADAMS, District Land Registrar.
EVIDENCE (W. 2336) of the loss of certificate of title, Volume 64, folio 200 (Gisborne Registry), for 32 perches, more or less, being Lot 8, Block IV, Plan 1879, and being part of Section 1, Block X, Motu Survey District, in the name of MURDOCH MCKENZIE, of Collingwood, Settler, having been lodged with me together with an application to issue 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 9th day of March 1953 at the Land Registry Office, Gisborne.
E. L. ADAMS, District Land Registrar
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 202, folio 206 (Wellington Registry), in the name of JESSIE STEPHENSON INGLIS, of Wellington, Widow, for 13·7 perches, more or less, comprising part of the Section numbered 28 on the plan of the Karori District and a piece of closed roadway, and being part of Lot 64 on Deposited Plan No. 2325, and application (K. 32755) 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 13th day of March 1953 at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 404, folio 31 (Canterbury Registry), for 1 rood, or thereabouts, situated in the Borough of Lyttelton, being part of Rural Section 266, in the name of CLARENCE WOOD, of Lyttelton, formerly Labourer, now Foreman Stevedore, 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 13th day of March 1953, at the Land Registry Office, Christchurch.
J. LAURIE, District Land Registrar.
EVIDENCE of the loss of Memorandum of Mortgage No. 14423, affecting the land in certificate of title, Volume 83, folio 237 (Canterbury Registry), whereof EDWARD COSGRAVE, of Christchurch, Blacksmith, is the mortgagor, and CYRIL JULIAN MOUNTFORT, of Christchurch, Architect (now deceased), is the mortgagee, having been lodged with me together with an application to register a transmission and a transfer exercising power of sale under the said mortgage without production of the said mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and transfer upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 11th day of March 1953 at the Land Registry Office, Christchurch.
J. LAURIE, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 83, folio 237 (Canterbury Registry), for 3 roods 24 perches, or thereabouts, situated in the District of Ellesmere, being Lots 41 and 54 on Deposited Plan No. 101, part of Rural Sections 5482 and 5483, in the name of EDWARD COSGRAVE, of Christchurch, Blacksmith, 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 11th day of March 1953 at the Land Registry Office, Christchurch.
J. LAURIE, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 134, folio 162 (Canterbury Registry), for 6 acres 25 perches, situated in Block VII, Southbridge Survey District, being Section 8 of Reserve 889, Taumutu Maori Reserve, and of certificate of title, Volume 134, folio 163, for 11 acres 1 rood 15 perches, situated in Block VII, Southbridge Survey District, being Section 12 of Reserve 878, Taumutu Maori Reserve, both in the name of RIRIA TUTU (POHAU), of Taumutu, an Aboriginal Native (now deceased), having been lodged with me together with an application for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 11th day of March 1953 at the Land Registry Office, Christchurch.
J. LAURIE, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 236, folio 142 (Canterbury Registry), for 1 rood, or whereabouts, situated in the City of Christchurch, being Lot 29, Block V, on Deposited Plan No. 117, part of Rural Section 196, in the name of ANDREW NELSON; of Sydenham, Stonemason (now deceased), 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 11th day of March 1953 at the Land Registry Office, Christchurch.
J. LAURIE, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 74, folio 216 (Canterbury Registry), for 1 rood, situated in the District of Oxford, being part of Rural Section 12718, in the name of JOHN O'DONNEL, of West Eyreton, Platelayer (now deceased), 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 11th day of March 1953 at the Land Registry Office, Christchurch.
J. LAURIE, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 195, folio 102 (Otago Registry), for Allotment 4, Deposited Plan 1698, Township of Margate, and being part Section 15, Block VII, Portobello District, containing 17·7 perches in the name of the BROAD BAY COMMUNITY CENTRE, INCORPORATED, 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 April 1953.
Dated this 11th day of March 1953 at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice.
No. 5772. GWENDOLINE LILIAN HAMILTON. 37·92 perches, Lot 2, Plan 7663 of part Lot 17, Block VIII, Deeds Plan 51, Township of Hawksbury, Borough of Waikouaiti, being part Section 15, Block VI, Hawksbury Survey District. Occupied by applicant. Diagram may be inspected at this office.
Dated this 11th day of March 1953, 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:
Will Grant, Limited. 1929/12.
Estates Limited. 1933/144.
New Zealand Golf Bags, Limited. 1947/402.
Fairmile Cruises, Limited. 1947/459.
Glaseen Products (N.Z.), Limited. 1947/532.
Otorohanga Shingle Supply Company, Limited. 1948/237.
G. Brett and Sons, Limited. 1949/75.
J. H. Hair, Limited. 1949/409.
Excel Home-made Cakes, Limited. 1949/720.
Tawa Boric, Limited. 1950/8.
Sandringham Butchery, Limited. 1950/388.
Otahuhu Tinning Company, Limited. 1950/563.
Given under my hand at Auckland, this 13th day of March 1953.
F. BRYSON, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1953, No 15
NZLII —
NZ Gazette 1953, No 15
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey11 March 1953
Certificate of Title, Loss, Gisborne, Whataupoko No. 3 Block
- Richard Henry Jeffcoate, Owner of lost certificate of title
- E. L. Adams, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey9 March 1953
Certificate of Title, Loss, Gisborne, Motu Survey District
- Murdoch McKenzie, Owner of lost certificate of title
- E. L. Adams, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey13 March 1953
Certificate of Title, Loss, Wellington, Karori District
- Jessie Stephenson Inglis, Owner of lost certificate of title
- E. C. Adams, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey13 March 1953
Certificate of Title, Loss, Canterbury, Lyttelton
- Clarence Wood, Owner of lost certificate of title
- J. Laurie, District Land Registrar
🗺️ Notice of Intention to Register Transmission and Transfer
🗺️ Lands, Settlement & Survey11 March 1953
Mortgage, Loss, Canterbury, Land Transfer Act 1952
- Edward Cosgrave, Mortgagor of lost mortgage
- Cyril Julian Mountfort, Mortgagee of lost mortgage
- J. Laurie, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey11 March 1953
Certificate of Title, Loss, Canterbury, Ellesmere
- Edward Cosgrave, Owner of lost certificate of title
- J. Laurie, District Land Registrar
🗺️ Notice of Intention to Issue New Certificates of Title
🗺️ Lands, Settlement & Survey11 March 1953
Certificate of Title, Loss, Canterbury, Taumutu Maori Reserve
- Riria Tutu, Owner of lost certificates of title
- J. Laurie, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey11 March 1953
Certificate of Title, Loss, Canterbury, Christchurch
- Andrew Nelson, Owner of lost certificate of title
- J. Laurie, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey11 March 1953
Certificate of Title, Loss, Canterbury, Oxford
- John O'Donnell, Owner of lost certificate of title
- J. Laurie, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey11 March 1953
Certificate of Title, Loss, Otago, Margate
- Broad Bay Community Centre, Incorporated, Owner of lost certificate of title
- E. B. C. Murray, District Land Registrar
🗺️ Notice of Intention to Bring Land Under Land Transfer Act
🗺️ Lands, Settlement & Survey11 March 1953
Land Transfer Act 1952, Waikouaiti, Hawksbury
- Gwendoline Lilian Hamilton, Applicant for land transfer
- E. B. C. Murray, District Land Registrar
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry13 March 1953
Companies Act 1933, Dissolution, Auckland
- F. Bryson, Assistant Registrar of Companies