Land Title and Company Notices




1288
THE NEW ZEALAND GAZETTE
[No. 46

EVIDENCE of the loss of certificate of title, Volume 843,
folio 199, Auckland Registry, containing 1 rood, more or
less, being Lot 101 on a plan deposited in the Land Registry
Office at Auckland under No. 19992 and being portion of
Allotment 1 of the Parish of Opaheke, in the name of
JAMES VICTOR McIVOR, of Papakura, Civil Servant,
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 the
expiration of fourteen days from the date of the Gazette
containing this notice.

Dated this 31st day of July 1953 at the Land Registry
Office Auckland.

W. A. DOWD, Assistant Land Registrar.


EVIDENCE having been furnished of the loss of the
outstanding duplicate of certificate of title, Volume 438,
folio 191 (Wellington Registry), in the name of MINNIE
CHER, of Wellington, Married Woman, for 1 rood 36·3
perches, more or less, situated in the Johnsonville Town
District, being part of Section 12 of the Porirua District and
being also Lot 6, Block I, on Deposited Plan No. 1575, and
application (K. 33401) 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 4th day of August 1953 at the Land Registry
Office, Wellington.

D. A. YOUNG, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 533,
folio 169, Canterbury Registry, for 1 rood 8 perches
or thereabouts, situated in Block XV, Christchurch Survey
District, being Lot 17 on Deposited Plan No. 11264, part of
Rural Section 2063, in the name of HAROLD SLATER
SOUTHERN, of Christchurch, Civil Engineer, having been
lodged with me together with an application for the issue of a
provisional certificate of title in lieu thereof, notice is hereby
given of my intention to issue such provisional certificate of
title upon the expiration of fourteen days from the date
of the Gazette containing this notice.

Dated this 31st day of July 1953 at the Land Registry
Office, Christchurch.

J. LAURIE, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 340,
folio 154, Canterbury Registry, for 26·2 perches, or there-
abouts, situated in the Borough of New Brighton, now City
of Christchurch, being Lot 18 on Deposited Plan No. 5675,
part of Rural Section 18090, in the name of MELBOURNE
THOMAS WHEELER, of Christchurch, Machinist, now Re-
tired Builder, 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 31st day of July 1953 at the Land Registry
Office, Christchurch.

J. LAURIE, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 228,
folio 205, Canterbury Registry, for 1 rood, or there-
abouts, situated in Block XV, Christchurch Survey District,
being part of Lot 13 on Deposited Plan No. 1809, part of
Rural Section 813, and of certificate of title, Volume 274,
folio 198, Canterbury Registry, for 4·1 perches, or there-
abouts, situated in Block XV, Christchurch Survey District,
being part of Lot 14 on Deposited Plan No. 1809, part of
Rural Section 813, both in the names of GEORGE CHARLES
HAYWARD, of Christchurch, Merchant (now deceased), and
ELLEN EMMA HAYWARD, of Christchurch, Spinster,
having been lodged with me together with an application
for the issue of provisional certificates of title in lieu thereof,
notice is hereby given of my intention to issue such pro-
visional certificates of title upon the expiration of fourteen
days from the date of the Gazette containing this notice.

Dated this 31st day of July 1953 at the Land Registry
Office, Christchurch.

J. LAURIE, District Land Registrar.


EVIDENCE of the loss of occupation lease, Volume 259,
folio 1, Otago Registry, for Section 62, Block II,
St. Bathans District, containing 1 acre, in the name of JOHN
CORMICK, of St. Bathans, Miner, having been lodged with
me together with an application for a provisional lease in
lieu thereof, notice is hereby given of my intention to issue
such provisional lease on 21 August 1953.

Dated this 3rd day of August 1953 at the Land Registry
Office, Dunedin.

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


ADVERTISEMENTS

ERRATUM

THE notices published on page 1238 of the New Zealand
Gazette No. 43, dated 30 July 1953, under the headings
“Fairfield Butchery, Limited, and the Hutt Valley Drainage
Board” are hereby cancelled and the following substituted:

FAIRFIELD BUTCHERY, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final meeting of Fairfield
Butchery, Limited, will be held at 10 a.m. on Monday,
17 August 1953, at Room 16, Post Office Building, Lower Hutt.
Business of the meeting will be to receive liquidator’s
statement of account and to conclude the affairs of the
company.

H. S. FANNING, Liquidator.


HUTT VALLEY DRAINAGE BOARD

NOTICE OF INTENTION TO TAKE LAND

NOTICE is hereby given that the Hutt Valley Drainage
Board, a Board duly constituted under the Hutt Valley
Drainage Act 1948, proposes, by virtue of the Public Works
Act 1928 and of the said Hutt Valley Drainage Act 1948
and their respective amendments, and all other Acts and
powers it thereunto enabling, to execute a public work—
to wit, the construction of a pumping station and ancillary
works within the City of Lower Hutt—and for the purposes
of such public work the piece of land more particularly
described in the Schedule hereto is required to be taken:
And notice is hereby further given that a plan of the said
piece of land so required to be taken is deposited at the
offices of the Lower Hutt City Council at the corner of
Laings Road and High Street in the City of Lower Hutt
and is there open for inspection: And notice is hereby
further given that all persons affected by the execution of
the said public work or by the taking of the said piece of
land should, if they have any well-grounded objections to
the execution of the said public work or to the taking of
the said piece of land, set forth the same in writing and
send such writing within forty (40) days from the first
publication of this notice to the Hutt Valley Drainage Board
at its offices situated as aforesaid.

SCHEDULE

ALL that piece of land situate in the City of Lower Hutt
containing two roods one decimal eight perches (2 roods 1·8
perches), more or less, being part of Section 11 of the Hutt
District, and being also Lot 3 and part of Lot 2 on Deposited
Plan Number 2623 and the balance of the land contained in
certificate of title, Volume 270, folio 189 (Wellington Regis-
try).

Dated at Lower Hutt, this 21st day of July 1953.

THE HUTT VALLEY DRAINAGE BOARD

By its solicitor and duly authorized agent—

N. T. GILLESPIE.


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.
Sterling Radio, Limited. 1938/30.
Drench Pumps, Limited. 1940/53.
Hall Dadley, Limited. 1943/49.
Mistral Productions, Limited. 1945/226.
Renovating & Paint Sprayers, Limited. 1947/219.
Rehm Bros., Limited. 1947/307.
Orua House, Limited. 1947/353.
Palm Store, Limited. 1948/473.
G. A. Wilkinson, Limited. 1948/656.
Trembath and Collins, Limited. 1949/88.
Matamata Agencies, Limited. 1949/132.
A1 Detective Agency, Limited. 1949/536.
Jolly’s Corner Store, Limited. 1949/588.
Femina Limited. 1950/4.
Loughman, McKinnon, Pitcairn, & Stubbs, Limited. 1950/70.
Hopetoun House, Limited. 1950/172.
Sandringham Butchery, Limited. 1950/388.
Bagnall Bros., Limited. 1950/742.
Creed Gowns, Limited. 1951/61.
Form Interior, Limited. 1952/431.

Given under my hand at Auckland, this 28th day of
July 1953.

J. E. AUBIN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 46


NZLII PDF NZ Gazette 1953, No 46





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificate of Title for James Victor McIvor

🗺️ Lands, Settlement & Survey
31 July 1953
Certificate of Title, Loss, Auckland Registry, Papakura
  • James Victor McIvor, Lost certificate of title

  • W. A. Dowd, Assistant Land Registrar

🗺️ Notice of Lost Certificate of Title for Minnie Cher

🗺️ Lands, Settlement & Survey
4 August 1953
Certificate of Title, Loss, Wellington Registry, Johnsonville
  • Minnie Cher, Lost certificate of title

  • D. A. Young, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Harold Slater Southern

🗺️ Lands, Settlement & Survey
31 July 1953
Certificate of Title, Loss, Canterbury Registry, Christchurch
  • Harold Slater Southern, Lost certificate of title

  • J. Laurie, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Melbourne Thomas Wheeler

🗺️ Lands, Settlement & Survey
31 July 1953
Certificate of Title, Loss, Canterbury Registry, Christchurch
  • Melbourne Thomas Wheeler, Lost certificate of title

  • J. Laurie, District Land Registrar

🗺️ Notice of Lost Certificates of Title for George Charles Hayward and Ellen Emma Hayward

🗺️ Lands, Settlement & Survey
31 July 1953
Certificate of Title, Loss, Canterbury Registry, Christchurch
  • George Charles Hayward, Lost certificate of title
  • Ellen Emma Hayward, Lost certificate of title

  • J. Laurie, District Land Registrar

🗺️ Notice of Lost Occupation Lease for John Cormick

🗺️ Lands, Settlement & Survey
3 August 1953
Occupation Lease, Loss, Otago Registry, St. Bathans
  • John Cormick, Lost occupation lease

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

🏭 Final Meeting of Fairfield Butchery, Limited

🏭 Trade, Customs & Industry
Voluntary Liquidation, Final Meeting, Lower Hutt
  • H. S. Fanning, Liquidator

🏗️ Notice of Intention to Take Land by Hutt Valley Drainage Board

🏗️ Infrastructure & Public Works
21 July 1953
Land Acquisition, Public Works, Lower Hutt
  • N. T. Gillespie, Solicitor

🏭 Notice of Companies to be Struck Off the Register

🏭 Trade, Customs & Industry
28 July 1953
Company Dissolution, Register, Auckland
  • J. E. Aubin, Assistant Registrar of Companies