✨ Land Transfer & Company Notices




31 MARCH
THE NEW ZEALAND GAZETTE
607

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of Memorandum of Lease No. 21404, of 1,248 acres, more or less, being Lot 4 on Deposited Plan 19277, and being part of Allotment 174, Parish of Karamu, and being part of the land in certificate of title, Volume 1068, folio 165, Auckland Registry, wherein THE AUCKLAND UNIVERSITY COLLEGE COUNCIL is the lessor, and HARRY CECIL DOUGLAS HOPE, of Waitetuna, Farmer, is the lessee, having been lodged with me together with an application for a provisional memorandum of lease in lieu thereof, notice is hereby given of my intention to issue such provisional memorandum of lease on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.

Dated this 25th day of March 1955 at the Land Registry Office, Auckland.

WM. McBRIDE, 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 New Zealand Gazette containing this notice.

  1. STANLEY ALEXANDER ROSS for an undivided one-half share in Allotment 15, Suburbs of Grahamstown, containing 17 acres 2 roods 30 perches, comprised in certificate of title, Volume 546, folio 76 (limited as to parcels and title). (Plan 41576.) Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 25th day of March 1955 at the Land Registry Office, Auckland.

WM. McBRIDE, District Land Registrar.

APPLICATION having been made to me for the issue of a new certificate of title in the name of AUDREY NOLA SHUKER, wife of William Arthur Shuker, of Napier, Panel-beater, for 5 acres 2 roods and 2.5 perches, more or less, situate in Block III of the Heretaunga Survey District, and being Lot 1 on Deposited Plan No. 7581, which said parcel of land comprises part of Block 57, Puketapu Crown Grant District, and being all the land in certificate of title, H.B. Volume 122, folio 84, and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue a new certificate of title in lieu thereof, as requested, after fourteen days from the day of the Gazette containing this notice.

Dated this 24th day of March 1955 at the Land Registry Office, Napier.

M. C. AULD, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 433, folio 81, Wellington Registry, in the name of BRUCE ALFRED MABIN, of Wellington, Secretary (now deceased), for 1 rood 24 perches, situate in the Borough of Lower Hutt, being part Section 75, Hutt District, and being also Lot 5 on Deposited Plan 2251, and application (K. 36352) having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice to issue such new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 29th day of March 1955 at the Land Registry Office, Wellington.

D. A. YOUNG, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 376, folio 132, Wellington Registry, in the name of LUCY WHITE, of Wellington, Widow, for 1 rood, situate in the Borough of Upper Hutt, being parts of Sections 120 and 121, Hutt District, and being also Lot 93 on Deposited Plan 2476, and application (K. 36350) having been made to me to issue 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 28th day of March 1955 at the Land Registry Office, Wellington.

D. A. YOUNG, District Land Registrar.

APPLICATION having been made to me for the issue of new certificates of title in the name of GRACE ROSE MYLREA CARR, of Blenheim, Widow, for (a) Lot 3 on Deposited Plan No. 1513 (Town of Ngakuta), being part of Section 5, Block XI, Linkwater Survey District, containing 1 rood and 6.77 perches, more or less, being the whole of the land in certificate of title, Volume 42, folio 199, Marlborough Registry; (b) Lot 2 on Deposited Plan No. 1604, being part of Section 1, District of Omaka, Borough of Blenheim, containing 28.38 perches, more or less, being the whole of the land in certificate of title, Volume 44, folio 27, Marlborough Registry, and evidence having been lodged of the loss of the said certificates of title, I hereby give notice that I will issue the new certificates of title as requested on 15 April 1955.

Dated this 28th day of March 1955 at the Lands Registry Office, Blenheim.

F. BRYSON, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282

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:

D. W. D. Stuart Limited. H.B. 1945/38.

Given under my hand at Napier this 22nd day of March 1955.

G. JANISCH, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

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

Empire Motors Limited. 1936/172.
Minerals Trading Company Limited. 1938/129.
Mica Mines Limited. 1939/96.
The Dominion Bentonite Company Limited. 1949/8.
B. J. Marcus Limited. 1949/121.
Brown and Harris Motors Limited. 1949/133.
Vi-Nola Company Limited. 1949/149.
Brooklyn Supply Stores Limited. 1949/278.
Northland Fruit Company Limited. 1949/280.
Lawton and Reid Limited. 1949/298.
R. R. McKeen and Co. Limited. 1949/443.
Hayes Dairy Limited. 1949/184.

Given under my hand at Wellington this 30th day of March 1955.

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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

E. Hampton Limited. 1947/209.
Montgomery's Shoe Store Limited. 1950/110.
Goods Shoe Service Limited. 1951/118.

Given under my hand at Christchurch this 24th day of March 1955.

A. J. S. SMITH, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

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

Globe Agencies Limited. 1951/136.
Paramount Holdings Limited. 1951/128.

Given under my hand at Christchurch this 24th day of March 1955.

A. J. S. SMITH, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 25


NZLII PDF NZ Gazette 1955, No 25





✨ LLM interpretation of page content

πŸ—ΊοΈ Lost Memorandum of Lease Notice

πŸ—ΊοΈ Lands, Settlement & Survey
25 March 1955
Land transfer, Lost lease, Provisional lease, Auckland University College Council, Harry Cecil Douglas Hope
  • Harry Cecil Douglas Hope, Lessee of lost memorandum of lease

  • Wm. McBride, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice: Stanley Alexander Ross

πŸ—ΊοΈ Lands, Settlement & Survey
25 March 1955
Land transfer, Caveat, Grahamstown, Stanley Alexander Ross
  • Stanley Alexander Ross, Applicant for undivided share in land

  • Wm. McBride, District Land Registrar

πŸ—ΊοΈ New Certificate of Title Notice: Audrey Nola Shuker

πŸ—ΊοΈ Lands, Settlement & Survey
24 March 1955
Land transfer, New certificate of title, Lost certificate, Audrey Nola Shuker, Napier
  • Audrey Nola Shuker, Applicant for new certificate of title
  • William Arthur Shuker, Husband of applicant

  • M. C. Auld, District Land Registrar

πŸ—ΊοΈ Lost Certificate of Title Notice: Bruce Alfred Mabin

πŸ—ΊοΈ Lands, Settlement & Survey
29 March 1955
Land transfer, Lost certificate of title, New certificate, Bruce Alfred Mabin, Wellington
  • Bruce Alfred Mabin, Owner of lost certificate of title (deceased)

  • D. A. Young, District Land Registrar

πŸ—ΊοΈ Lost Certificate of Title Notice: Lucy White

πŸ—ΊοΈ Lands, Settlement & Survey
28 March 1955
Land transfer, Lost certificate of title, New certificate, Lucy White, Wellington
  • Lucy White, Owner of lost certificate of title

  • D. A. Young, District Land Registrar

πŸ—ΊοΈ New Certificates of Title Notice: Grace Rose Mylrea Carr

πŸ—ΊοΈ Lands, Settlement & Survey
28 March 1955
Land transfer, New certificates of title, Lost certificates, Grace Rose Mylrea Carr, Blenheim
  • Grace Rose Mylrea Carr, Applicant for new certificates of title

  • F. Bryson, District Land Registrar

βš–οΈ Company Struck Off Register: D. W. D. Stuart Limited

βš–οΈ Justice & Law Enforcement
22 March 1955
Companies Act, Struck off register, Dissolved company, D. W. D. Stuart Limited, Napier
  • G. Janisch, Assistant Registrar of Companies

βš–οΈ Companies Struck Off Register: List of Companies

βš–οΈ Justice & Law Enforcement
30 March 1955
Companies Act, Struck off register, Dissolved companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

βš–οΈ Company Struck Off Register: E. Hampton Limited and others

βš–οΈ Justice & Law Enforcement
24 March 1955
Companies Act, Struck off register, Dissolved companies, E. Hampton Limited, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

βš–οΈ Companies Struck Off Register: Globe Agencies Limited and Paramount Holdings Limited

βš–οΈ Justice & Law Enforcement
24 March 1955
Companies Act, Struck off register, Dissolved companies, Globe Agencies Limited, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies