✨ Land and Company Notices




26 Nov.]

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 Gazette containing this notice:

  1. VIVIAN EVERARD DONALD, of Masterton, Merchant, and HARLEY HODGSON DONALD, of Sydney, Merchant, as executors of the will of Donald Donald, deceased. 8 perches, coloured blue on Plan A 2480, being part of Lot 8 on Deeds Plan No. 198 and being part of Section 43, Manaia Block.

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

D. A. YOUNG, District Land Registrar.

EVIDENCE having been furnished of the loss of Lease E. in perpetuity No. 287, Volume 28, Folio 242, Nelson Registry, in the name of JOHN ALBERT DAVIES, of Dovedale, Farmer, affecting 272 acres and 4 perches, more or less, and being Section 213, Square 2, Wai-iti Survey District, and application (K. 2999) having been made to me for the issue of a provisional lease in perpetuity in lieu thereof, I hereby give notice of my intention to issue such provisional lease in perpetuity after fourteen days from the date of the Gazette containing this notice.

Dated this 19th day of November 1953 at the Land Registry Office, Nelson.

F. A. SADLER, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 206, folio 89 (Canterbury Registry), for 39 perches, or thereabouts, situated in the Borough of Geraldine, being Town Section 81, in the name of WILLIAM THOMAS TURNER, of Geraldine, Retired Farmer (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 19th day of November 1953, at the Land Registry Office, Christchurch.

E. K. PHILLIPS, Assistant Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 277, folio 6, Canterbury Registry, for 1 rood or thereabouts, situated in Block XII of the Christchurch Survey District, being Lot 155 on Deposited Plan No. 806, part of Rural Section 4540, in the name ANNIE SAUNDERS, wife of Augustus Thomas Saunders, of Christchurch, Cab Proprietor (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 20th day of November 1953 at the Land Registry Office, Christchurch.

R. M. MONTEATH, Assistant 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 Gazette containing this notice.

No. 5775. MARGARET BOOTH, of Dunedin, Widow, part of Section 48, Block V, Dunedin and East Taieri District containing 33 perches. Occupied by applicant. Plan 5324. Diagrams may be inspected at this office.

Dated this 17th day of November 1953, at the Land Registry Office, Dunedin.

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

APPLICATION having been made to me for the issue of a new certificate of title in favour of SARAH SMITH, of Lumsden, Widow, for Section 7, Block VI, Town of Lumsden, being the land contained in Crown grant, Volume 19, folio 188, and evidence having been lodged of the loss of the said Crown grant, I hereby give notice that I shall issue a new certificate of title as requested upon the expiration of fourteen days from the 26th day of November 1953.

Dated at the Lands Registry Office, Invercargill, the 18th day of November 1953.

R. B. WILLIAMS, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (6)

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

Bay Construction Company Limited 1951/16. Dated at Gisborne, this 18th day of November, 1953. E. L. ADAMS, 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:

Boston Milk Bar Limited. T. 1945/21. Given under my hand at New Plymouth, this 17th day of November 1953. O. T. KELLY, 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:

T. A. Bennie, Limited. T. 1950/45. Given under my hand at New Plymouth, this 19th day of November 1953. O. T. KELLY, 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:

Schering Proprietary, Limited. 1938/201. Mitsui & Company (N.Z.), Limited. 1937/252. Given under my hand at Wellington, this 23rd day of November 1953. K. L. WESTMORELAND, 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. Chamberlain, Limited. 1946/340. Given under my hand at Wellington, this 11th day of August 1953. K. L. WESTMORELAND, 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:

Sydney C. Hancock and Son, Limited. 1933/166. V.I.C. Fish Supply, Limited. 1949/362. Given under my hand at Wellington, this 18th day of November 1953. K. L. WESTMORELAND, Assistant Registrar of Companies.

MAURI BROTHERS & THOMSON, LIMITED

NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

In the matter of section 338 of the Companies Act 1933.

NOTICE is hereby given that on the expiration of three months from the date of the first publication of this notice in the New Zealand Gazette MAURI BROTHERS & THOMSON, LIMITED, a company duly incorporated in New South Wales, intends to cease to have a place of business in New Zealand. The New Zealand business of Mauri Brothers & Thomson, Limited, will be carried on by MAURI BROTHERS & THOMSON (N.Z.), LIMITED, a company duly incorporated in New Zealand and having its registered office at 61-63 Fort Street, Auckland.

Dated at Auckland, New Zealand, this 5th day of November 1953.

MAURI BROTHERS & THOMSON, LIMITED, By its solicitors, HOLMDEN & HORROCKS.

N.Z. Insurance Building, Queen Street, Auckland. 768



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 67


NZLII PDF NZ Gazette 1953, No 67





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transfer Act Notice for Donald Estate

πŸ—ΊοΈ Lands, Settlement & Survey
23 November 1953
Land Transfer, Executors, Masterton, Sydney
  • Vivian Everard Donald, Executor of Donald Donald estate
  • Harley Hodgson Donald, Executor of Donald Donald estate
  • Donald Donald, Deceased landowner

  • D. A. Young, District Land Registrar

πŸ—ΊοΈ Notice of Provisional Lease for Lost Lease

πŸ—ΊοΈ Lands, Settlement & Survey
19 November 1953
Lease, Loss, Nelson, Wai-iti
  • John Albert Davies, Applicant for provisional lease

  • F. A. Sadler, District Land Registrar

πŸ—ΊοΈ Notice of New Certificate of Title for Lost Title

πŸ—ΊοΈ Lands, Settlement & Survey
19 November 1953
Certificate of Title, Loss, Geraldine
  • William Thomas Turner, Deceased owner of lost title

  • E. K. Phillips, Assistant Land Registrar

πŸ—ΊοΈ Notice of New Certificate of Title for Lost Title

πŸ—ΊοΈ Lands, Settlement & Survey
20 November 1953
Certificate of Title, Loss, Christchurch
  • Annie Saunders, Deceased owner of lost title

  • R. M. Monteath, Assistant Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice for Margaret Booth

πŸ—ΊοΈ Lands, Settlement & Survey
17 November 1953
Land Transfer, Dunedin, Widow
  • Margaret Booth, Applicant for land transfer

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

πŸ—ΊοΈ Notice of New Certificate of Title for Lost Crown Grant

πŸ—ΊοΈ Lands, Settlement & Survey
18 November 1953
Crown Grant, Loss, Lumsden
  • Sarah Smith, Applicant for new certificate of title

  • R. B. Williams, District Land Registrar

🏭 Company Dissolution Notice for Bay Construction Company Limited

🏭 Trade, Customs & Industry
18 November 1953
Company Dissolution, Gisborne
  • E. L. Adams, Assistant Registrar of Companies

🏭 Company Dissolution Notice for Boston Milk Bar Limited

🏭 Trade, Customs & Industry
17 November 1953
Company Dissolution, New Plymouth
  • O. T. Kelly, Assistant Registrar of Companies

🏭 Company Dissolution Notice for T. A. Bennie, Limited

🏭 Trade, Customs & Industry
19 November 1953
Company Dissolution, New Plymouth
  • O. T. Kelly, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
23 November 1953
Company Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Dissolution Notice for F. Chamberlain, Limited

🏭 Trade, Customs & Industry
11 August 1953
Company Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
18 November 1953
Company Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Notice of Ceasing Business in New Zealand

🏭 Trade, Customs & Industry
5 November 1953
Company, Business Cessation, Auckland
  • Holmden & Horrocks, Solicitors