β¨ Land and Company Notices
566
THE NEW ZEALAND GAZETTE
[No. 23
EVIDENCE of the loss of certificate of title, Volume 71,
folio 158 (Taranaki Registry), for 47 acres 12.95 perches,
more or less, situate in Block XI, Hawera Survey District,
being parts of Lot 3 on deposited plan 2409, being parts of
Sections 536 and 538, Patea District, in the name of FRANCES
JEAN MAIDSTONE FIELDDES, wife of Wilfred Leo Thomas
Fieldes, of Mokoia, Farmer, having been lodged with me
together with an application (W. 8119) 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 New Zealand Gazette
containing this notice.
Dated this 31st day of March 1954 at the Land Registry
Office, New Plymouth.
O. T. KELLY, District Land Registrar.
EVIDENCE having been furnished of the loss of the
outstanding duplicate of certificate of title, Volume
578, folio 129 (Wellington Registry), in the name of MARY
COLINA WILDER, wife of Alan Standish Wilder, of
Wallingford, Sheep Farmer, for 8 acres 2 roods 23.3 perches,
more or less, being Sections 5 and 6, Block IX, of the
Wainuioru Survey District, and application (K 34502) having
been made to me 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 1st day of April 1954 at the Land Registry
Office, Wellington.
D. A. YOUNG, 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. 13644. KINCAIDS LIMITED. 5.9 perches, or
thereabouts, part of Town Reserve 95, situated in
the City of Christchurch, Lichfield Street. Occupied
by applicant.
Diagrams may be inspected at this office.
Dated this 1st day of April 1954 at the Land Registry
Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 249,
folio 194 (Otago Registry), for part Lot 21, Block II,
Deposited Plan 444, Belleknowes Estate, and being part
Section 85, Block VI, Town District, containing 26.33 perches,
more or less, in the name of DAVID ANDERSON SWANN,
late of Dunedin, Builder, 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 23 April 1954.
Dated this 29th day of March 1954 at the Land Registry
Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 147,
folio 102 (Otago Registry), for Lot 25, Deposited Plan
1840, and being part Section 1, Block 1, Wart Hill District,
containing 664 acres 3 roods 10 perches in the name of
REGINALD WILLIAM NELSON PAUL and NELSON
JOHN LAWRENCE PAUL, having been lodged with me
together with an application for a new certificate of title,
notice is hereby given of my intention to issue such new
certificate of title on 23 April 1954.
Dated this 29th day of March 1954, at the Land Registry
Office, Dunedin.
E. B. C. MURRAY District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 312,
folio 2 (Otago Registry), for Section 20, Block XXII,
Town of Kaitangata, containing 1 rood, in the name of
LILLY PURVIS, late of Kaitangata, Widow, 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 30 April 1954.
Dated this 5th day of April 1954 at the Land Registry
Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
ADVERTISEMENTS
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:
The Golden Gate Milk Bar Limited. 1946/18.
Elbe Tailoring Company Limited. 1948/247.
Fine Furniture Company Limited. 1949/104.
Given under my hand at Wellington, this 6th day of April
1954.
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:
Hayes Dairy Limited. 1949/184.
M. R. Clark & Company Ltd. 1944/10.
Given under my hand at Wellington, this 6th day of April
1954.
K. L. WESTMORELAND,
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.
W. R. Evans Limited. 1938/41.
Given under my hand at Christchurch, this 6th day of
April 1954.
A. J. SMITH, 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 will be dissolved:
Kumara Garage Limited. Wd. 1949/3.
O'Briens (Greymouth) Furnishings Limited. Wd.
1950/8.
Dated at Hokitika, this 24th day of March 1954.
L. ESTERMAN,
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:
I. Greene, Limited. 1936/75.
Dated at Dunedin, this 13th day of March 1954.
E. B. C. MURRAY,
Assistant Registrar of Companies.
THE INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING
A SOCIETY
OWEN THOMAS KELLY, Assistant Registrar of
Incorporated Societies, do hereby declare that, as it
has been made to appear to me that the undermentioned
Society is no longer carrying on its operations, it is hereby
dissolved in pursuance of section 28 of the Incorporated
Societies Act 1908.
The Waitara Physical Education Club Incorporated.
T. 1946/3.
Dated at New Plymouth, this 1st day of April 1954.
O. T. KELLY,
Assistant Registrar of Incorporated Societies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 23
NZLII —
NZ Gazette 1954, No 23
β¨ LLM interpretation of page content
πΊοΈ Notice of Lost Certificate of Title for Frances Jean Maidstone Fieldes
πΊοΈ Lands, Settlement & Survey31 March 1954
Land Transfer, Certificate of Title, Hawera, Taranaki
- Frances Jean Maidstone Fieldes, Owner of lost certificate of title
- Wilfred Leo Thomas Fieldes, Husband of Frances Jean Maidstone Fieldes
- O. T. Kelly, District Land Registrar
πΊοΈ Notice of Lost Duplicate Certificate of Title for Mary Colina Wilder
πΊοΈ Lands, Settlement & Survey1 April 1954
Land Transfer, Certificate of Title, Wainuioru, Wellington
- Mary Colina Wilder, Owner of lost duplicate certificate of title
- Alan Standish Wilder, Husband of Mary Colina Wilder
- D. A. Young, District Land Registrar
πΊοΈ Notice of Land to be Brought Under Land Transfer Act 1952
πΊοΈ Lands, Settlement & Survey1 April 1954
Land Transfer, Kincaids Limited, Christchurch
- N. E. Wilson, District Land Registrar
πΊοΈ Notice of Lost Certificate of Title for David Anderson Swann
πΊοΈ Lands, Settlement & Survey29 March 1954
Land Transfer, Certificate of Title, Dunedin, Otago
- David Anderson Swann, Owner of lost certificate of title
- E. B. C. Murray, District Land Registrar
πΊοΈ Notice of Lost Certificate of Title for Reginald William Nelson Paul and Nelson John Lawrence Paul
πΊοΈ Lands, Settlement & Survey29 March 1954
Land Transfer, Certificate of Title, Dunedin, Otago
- Reginald William Nelson Paul, Owner of lost certificate of title
- Nelson John Lawrence Paul, Owner of lost certificate of title
- E. B. C. Murray, District Land Registrar
πΊοΈ Notice of Lost Certificate of Title for Lilly Purvis
πΊοΈ Lands, Settlement & Survey5 April 1954
Land Transfer, Certificate of Title, Kaitangata, Otago
- Lilly Purvis, Owner of lost certificate of title
- E. B. C. Murray, District Land Registrar
π Notice of Companies Struck Off the Register
π Trade, Customs & Industry6 April 1954
Companies Act, Dissolution, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
π Notice of Intent to Strike Off Companies
π Trade, Customs & Industry6 April 1954
Companies Act, Dissolution, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
π Notice of Intent to Strike Off W. R. Evans Limited
π Trade, Customs & Industry6 April 1954
Companies Act, Dissolution, Christchurch
- A. J. Smith, Assistant Registrar of Companies
π Notice of Intent to Strike Off Companies in Hokitika
π Trade, Customs & Industry24 March 1954
Companies Act, Dissolution, Hokitika
- L. Esterman, Assistant Registrar of Companies
π Notice of Intent to Strike Off I. Greene Limited
π Trade, Customs & Industry13 March 1954
Companies Act, Dissolution, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
ποΈ Declaration of Dissolution of Incorporated Society
ποΈ Governance & Central Administration1 April 1954
Incorporated Societies Act, Dissolution, New Plymouth
- O. T. Kelly, Assistant Registrar of Incorporated Societies