✨ Land and Company Notices




29 Oct.]

THE NEW ZEALAND GAZETTE

EVIDENCE of the loss of certificate of title, Volume 686,
folio 209, Auckland Registry, for 1 rood, situated in
the Mount Maunganui Borough, being Lot 5 on Deposited
Plan 23548 and being portion of Section 9, Block VII,
Tauranga Survey District, in the name of ELIZABETH
MARY HILGENDORF, now deceased but formerly of Mount
Maunganui, Spinster, 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 on the expiration of fourteen days
from the date of the Gazette containing this notice.

Dated this 23rd day of October 1953 at the Land Registry
Office, Auckland.

W. A. DOWD, Deputy District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 834,
folio 149, Auckland Registry, for 2 roods 19 perches,
being Lots 8 and 9 on Deposited Plan 9255 (Town of
Takanini), in the name of WILLIAM LEVER STANLEY,
of Papakura, Farmer, 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 on the expiration of fourteen
days from the date of the Gazette containing this notice.

Dated this 23rd day of October 1953 at the Land Registry
Office, Auckland.

W. A. DOWD, Deputy District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 947,
folio 246, Auckland Registry, for 2 roods 7 perches, being
Lot 10 on Deposited Plan 36548 and being part of the south-
eastern portion of Allotment 186, Parish of Takapuna, in the
name of THOMAS BLAIR WHYTE, of Murray's Bay,
Display Artist, 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 on the expiration of fourteen days from the
date of the Gazette containing this notice.

Dated this 23rd day of October 1953 at the Land Registry
Office, Auckland.

W. A. DOWD, Deputy District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 467,
folio 108, for 29 perches, situated in the Borough of
Whangarei, being Lot 8 on Deposited Plan 19410 and being
portion of Allotment 1, Parish of Whangarei, in the name of
RICHARD FLOYD WILLIAMS, now deceased but formerly
of Whangarei, Retired, 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 on the expiration of fourteen days
from the date of the Gazette containing this notice.

Dated this 23rd day of October 1953 at the Land Registry
Office, Auckland.

W. A. DOWD, Deputy 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 on or before the expiration of one month from the
date of the Gazette containing this notice.

  1. HENRY HERBERT BUSHELL, of Howick,
    Farmer. Allotment 199 of the Village of Howick,
    containing 1 acre 1 rood 1Β·2 perches, occupied by
    Henry Herbert Bushell, above named. Plan 32809.

Diagrams may be inspected at this office.

Dated this 23rd day of October 1953 at the Land
Office, Auckland.

W. A. DOWD, Deputy District Land Registrar.

EVIDENCE having been furnished of the determination of
the easement of water tank reservoir and incidental
rights reserved to J. STAPLES AND COMPANY, LIMITED,
by Transfer No. 62648 affecting 28 perches, more or less,
situate in the City of Wellington, being part of Section 651
of the Town of Wellington, and being also Lot 18 on Deposited
Plan No. 760 and being all the land comprised and described
in certificate of title, Volume 599, folio 196 (Wellington
Registry), in the name of HUGH VICKERMAN, of Wellington,
Consulting Engineer, and ARABELLA COLQUHOUN
VICKERMAN, his wife, and application (K. 33663) having
been made to me to notify such determination upon the register
and the relevant instruments of title, I hereby give notice of
my intention to notify such determination at the expiration
of one month from the date of the Gazette containing this
notice.

Dated this 23rd day of October 1953 at the Land Registry
Office, Wellington.

D. A. YOUNG, District Land Registrar.

1747

EVIDENCE having been furnished of the loss of the out-
standing duplicate of Memorandum of Lease No. 3313
and of leasehold certificate of title, Volume 43, folio 5 in the
name of WILLIAM FREDERICK WESTON, of Greymouth,
Labourer, as lessee of 16Β·2 perches situated in the Borough
of Greymouth, being Lot 2 on Deposited Plan 497 and being
part Section 1 of Maori Reserve No. 32, part of the land in
certificate of title, Volume 23, folio 50, Westland Registry,
and application having been made for the issue of a provisional
lease and leasehold certificate of title, notice is hereby given
of my intention to issue such provisional lease and leasehold
certificate of title on the expiration of fourteen days from the
date of the Gazette containing this notice.

Dated this 23rd day of October 1953 at the Land
Registry Office, Hokitika.

C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 79,
folio 167 (Otago Registry), for Section 46, Block I,
HAWKESBURY DISTRICT, containing 8 acres in the name
of HARRIETT RODDEN, of Otago, Spinster, 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 13 November
1953.

Dated 21 October 1953 at the Land Registry Office,
Dunedin.

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

ADVERTISEMENTS

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:

Hamilton Dairy, Limited. 1949/189.

Prescott Wilson Stores, Limited. 1950/436.

Hollybush Apartments, Limited. 1949/277.

Given under my hand at Wellington, this 21st day of
October 1953.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (4)

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:

The Glenmore Brick and Tile Manufacturing Company,
Limited. 1901/16.

Given under my hand at Christchurch, this 23rd day of
October 1953.

C. S. FORBES, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved:

Conway General Store, Limited. 1949/136.

The Wai-iti Farm Company, Limited. 1929/81.

Given under my hand at Christchurch, this 23rd day of
October 1953.

C. S. FORBES, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

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

R. H. Garbutt, Limited. 1930/76.

Dated at Dunedin, this 20th day of October 1953.

E. B. C. MURRAY, Assistant Registrar of Companies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING
A SOCIETY

I, CHRISTOPHER CHARLES KENNELLY, Assistant
Registrar of Incorporated Societies, do hereby declare that
as it has been made to appear to me that the Blackball
Caledonian Society's Pipe Band (Incorporated) has ceased
operations the aforesaid society is hereby dissolved in pursuance
of section 28 of the Incorporated Societies Act 1908.

Dated at Hokitika, this 23rd day of October 1953.

C. C. KENNELLY,
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 60


NZLII PDF NZ Gazette 1953, No 60





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Lost Certificate of Title (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
23 October 1953
Land Transfer Act 1952, Lost Certificate of Title, Auckland Registry
  • Elizabeth Mary Hilgendorf, Deceased owner of lost certificate of title

  • W. A. Dowd, Deputy District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
23 October 1953
Land Transfer Act 1952, Lost Certificate of Title, Auckland Registry
  • William Lever Stanley, Owner of lost certificate of title

  • W. A. Dowd, Deputy District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
23 October 1953
Land Transfer Act 1952, Lost Certificate of Title, Auckland Registry
  • Thomas Blair Whyte, Owner of lost certificate of title

  • W. A. Dowd, Deputy District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
23 October 1953
Land Transfer Act 1952, Lost Certificate of Title, Whangarei
  • Richard Floyd Williams, Deceased owner of lost certificate of title

  • W. A. Dowd, Deputy District Land Registrar

πŸ—ΊοΈ Notice of Land Transfer Act Application

πŸ—ΊοΈ Lands, Settlement & Survey
23 October 1953
Land Transfer Act 1952, Howick, Auckland
  • Henry Herbert Bushell, Owner of land to be brought under Land Transfer Act

  • W. A. Dowd, Deputy District Land Registrar

πŸ—ΊοΈ Notice of Determination of Easement

πŸ—ΊοΈ Lands, Settlement & Survey
23 October 1953
Easement, Water Tank Reservoir, Wellington
  • Hugh Vickerman, Owner of land with easement
  • Arabella Colquhoun Vickerman, Owner of land with easement

  • D. A. Young, District Land Registrar

πŸ—ΊοΈ Notice of Lost Leasehold Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
23 October 1953
Leasehold Certificate of Title, Greymouth
  • William Frederick Weston, Lessee of lost leasehold certificate of title

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
21 October 1953
Lost Certificate of Title, Otago Registry
  • Harriett Rodden, Owner of lost certificate of title

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

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
21 October 1953
Companies Act 1933, Company Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
23 October 1953
Companies Act 1933, Company Dissolution, Christchurch
  • C. S. Forbes, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
23 October 1953
Companies Act 1933, Company Dissolution, Christchurch
  • C. S. Forbes, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
20 October 1953
Companies Act 1933, Company Dissolution, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

πŸ›οΈ Declaration of Society Dissolution

πŸ›οΈ Governance & Central Administration
23 October 1953
Incorporated Societies Act 1908, Society Dissolution, Hokitika
  • C. C. Kennelly, Assistant Registrar of Incorporated Societies