Land Transfer and Company Notices




1710
THE NEW ZEALAND GAZETTE
[No. 66]

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 484, folio 212, for 22 perches, more or less, being Lot 23 on Deposited Plan 19678, being portion of Allotment 55 of Small Farms near Onehunga, in the name of SAMUEL HUNTER, of Onehunga, Railway Employee (deceased), 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. (K.51809.)

Dated this 22nd day of October 1954 at the Land Registry Office, Auckland.

WM. MCBRIDE, District Land Registrar.


EVIDENCE (51561) having been produced of the loss of the duplicate of certificate of title, Volume 74, folio 169, for 54 acres 2 roods 23 perches, more or less, being the Manukawhitikitiki D 2d Block, together with a right of way traversing Manukawhitikitiki D 2A D 2B, and D 2c Blocks, and subject to a right of way in favour of the owners of Manukawhitikitiki D 2E Block, in the name of RODNEY DEAN PITT (m. 9), EILEEN OWAI PITT (f. 7), KATHLEEN JANE PITT (f. 5), and MARY PAKU PITT (f. 1), as tenants in common, 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 upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at Gisborne this 22nd day of October 1954.

H. E. SQUIRE, Assistant Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 382, folio 133, Wellington Registry, whereof UAREWA HEREMAIA, of Levin, is registered as proprietor of an estate for life, with remainder in fee simple to HOROMONA HEREMAIA, of Levin, Contractor, for 25 acres 3 roods 7 perches, situate in Block IV, Moutere Survey District, being part of the Maori Land Court Subdivision known as Horowhenua XIb 41, South I, Section 2A 1, and part of a closed road, and also of the loss of outstanding duplicate of Mortgage 298949 to His Majesty the King as mortgagee, and application (K. 35538) having been made for the issue of a new certificate of title and provisional mortgage respectively, I hereby given notice of my intention to issue such new certificate of title and provisional mortgage in lieu thereof on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 20th day of October 1954 at the Land Registry Office, Wellington.

D. A. YOUNG, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of Memorandum of Mortgage No. 191783, in the name of JAMES ATKINSON, of Wellington, Brewer (now deceased), as mortgagee of 9-8 perches, being Lot 11, Deposited Plan 844, part Section 647, City of Wellington, situate in Tinakori Road, in the City of Wellington, and application having been made to me to register a Transmission No. 55519 of the said mortgage to STEWART HARDY, of Wellington, Solicitor, as executor, and a discharge of the said mortgage, I hereby give notice of my intention to dispense with the production of the outstanding duplicate of the said mortgage under the provisions of section 44 of the Land Transfer Act 1952 and to register the application for transmission and the discharge of the mortgage on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 26th day of October 1954 at the Land Registry Office, Wellington.

D. A. YOUNG, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Volume 7, folio 165, Nelson Registry, in the name of JOHN COGHLAN, of Capleston, Hotelkeeper, affecting 12 perches, being Section 12, Town of Capleston, and application (K.3178) having been made to me for the issue of 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 15th day of October 1954 at the Land Registry Office at Nelson.

F. A. SADLER, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 112, folio 180, Canterbury Registry, for 35·3 perches, or thereabouts, situated in Block XIII, Ashburton Survey District, being part of Lot 1 on Deposited Plan No. 641, part of Rural Section 6552, in the name of ANNIE BEATRICE STEPHENSON, Wife of Reginald Layton Stephenson, of Ashburton, Land Agent, 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 21st day of October 1954 at the Land Registry Office, Christchurch.

N. E. WILSON, District Land Registrar.


ADVERTISEMENTS

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:

Taylor and Manning Limited. H.B. 1945/20.

Given under my hand at Napier this 20th day of October 1954.

G. JANISCH, Assistant Registrar of Companies.


THE COMPANIES ACT 1933

NOTICE is hereby given, pursuant to section 8 of the above-mentioned Act, that the register and records of the companies the names of which are set out in the first column of the Schedule hereto, which have hitherto been kept at the office of the Assistant Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the Assistant Registrar of Companies at the respective places named in the third column of the Schedule hereto.

SCHEDULE

Name of Company Register Previously kept at Register Transferred to
Oamaru Finance and Investment Company Limited Dunedin Auckland.
The Fire Protection Company (N.Z.) Limited Auckland Wellington.
Acme Rubber Co. Limited New Plymouth Auckland.
Real Properties Limited Auckland Wellington.

Dated at Wellington this 22nd day of October 1954.

D. A. YOUNG, 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:

Auto Electrics (Otago) Limited. 1931/62.

Dated at Dunedin this 18th day of October 1954.

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


NOTICE OF DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore existing between Messrs E. L. May, C. Blackmore, and J. Hamilton, trading as “E. L. May and Co.”, has been dissolved as from 31 August 1953.

E. L. MAY.
C. E. F. BLACKMORE.
J. HAMILTON.

806


ILES AND POOLE LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of Iles and Poole Limited (in voluntary liquidation).

NOTICE is hereby given, in pursuance of section 232 of the Companies Act 1933, that a general meeting of the members of the above-named company will be held in the Board Room of Messrs Thompson and Lang, 163 Princes Street, Dunedin C.1, on Tuesday, the 9th day of November 1954, at 9.30 a.m., for the purpose of having an account laid before the meeting showing how the winding-up of the company has been conducted and the property of the company disposed of, and of hearing any explanations thereof which may be given by the liquidator.

Dated this 15th day of October 1954.

N. E. PATTON, Liquidator.

819



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 66


NZLII PDF NZ Gazette 1954, No 66





✨ LLM interpretation of page content

🗺️ Loss of Certificate of Title: Samuel Hunter

🗺️ Lands, Settlement & Survey
22 October 1954
Land Transfer Act, Lost certificate of title, Railway employee, Deceased estate
  • Samuel Hunter, Owner of lost certificate of title

  • WM. MCBRIDE, District Land Registrar

🗺️ Loss of Certificate of Title: Rodney Dean Pitt and others

🗺️ Lands, Settlement & Survey
22 October 1954
Land Transfer Act, Lost certificate of title, Land block, Right of way
  • Rodney Dean Pitt, Registered proprietor of lost certificate
  • Eileen Owai Pitt, Registered proprietor of lost certificate
  • Kathleen Jane Pitt, Registered proprietor of lost certificate
  • Mary Paku Pitt, Registered proprietor of lost certificate

  • H. E. SQUIRE, Assistant Land Registrar

🗺️ Loss of Certificate of Title and Mortgage: Uarewa Heremaia

🗺️ Lands, Settlement & Survey
20 October 1954
Land Transfer Act, Lost certificate of title, Lost mortgage, Maori land, Estate for life
  • Uarewa Heremaia, Registered proprietor of lost certificate
  • Horomona Heremaia, Remainder in fee simple

  • D. A. YOUNG, District Land Registrar

🗺️ Loss of Mortgage and Application for Transmission: James Atkinson

🗺️ Lands, Settlement & Survey
26 October 1954
Land Transfer Act, Lost mortgage, Transmission of mortgage, Executor, Discharge of mortgage
  • James Atkinson, Original mortgagee
  • Stewart Hardy, Executor of mortgage

  • D. A. YOUNG, District Land Registrar

🗺️ Loss of Certificate of Title: John Coghlan

🗺️ Lands, Settlement & Survey
15 October 1954
Land Transfer Act, Lost certificate of title, Hotelkeeper
  • John Coghlan, Owner of lost certificate of title

  • F. A. SADLER, District Land Registrar

🗺️ Loss of Certificate of Title: Annie Beatrice Stephenson

🗺️ Lands, Settlement & Survey
21 October 1954
Land Transfer Act, Lost certificate of title, Land agent
  • Annie Beatrice Stephenson, Owner of lost certificate of title
  • Reginald Layton Stephenson, Husband of registered proprietor

  • N. E. WILSON, District Land Registrar

🏭 Companies Act: Striking off Register

🏭 Trade, Customs & Industry
20 October 1954
Companies Act, Dissolution, Register
  • G. JANISCH, Assistant Registrar of Companies

🏭 Companies Act: Transfer of Company Records

🏭 Trade, Customs & Industry
22 October 1954
Companies Act, Register transfer, Company records
  • D. A. YOUNG, Registrar of Companies

🏭 Companies Act: Striking off Register

🏭 Trade, Customs & Industry
18 October 1954
Companies Act, Dissolution, Register
  • E. B. C. MURRAY, Assistant Registrar of Companies

🏭 Partnership Dissolution

🏭 Trade, Customs & Industry
Partnership, Dissolution, Trading
  • E. L. May, Partner in dissolved partnership
  • C. E. F. Blackmore, Partner in dissolved partnership
  • J. Hamilton, Partner in dissolved partnership

🏭 Voluntary Liquidation: Iles and Poole Limited

🏭 Trade, Customs & Industry
15 October 1954
Companies Act, Voluntary liquidation, Members meeting, Winding-up
  • N. E. PATTON, Liquidator