✨ Land Transfer Notices and Company Notices
26 MAY
THE NEW ZEALAND GAZETTE
871
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title Volume 657, folio 294, Auckland Registry, for 1 rood 5·2 perches, more or less, being Lot 516 on Deposited Plan No. 16353 (Town of Waiheke Extension No. 8), and being part of Allotment 6 of the Parish of Waiheke, in the name of JOSEPH ANDREW TAPPER, of Surfdale, Gentleman (now 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 N.Z. Gazette containing this notice. (K. 53732.)
Dated this 20th day of May 1955 at the Land Registry Office, Auckland.
W. A. DOWD, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 266, folio 151, Wellington Registry, in the name of HERBERT SAMUEL BIRCH, of Kaituna, Masterton, Farmer (now deceased), for 38 perches, situate in the City of Wellington, being part of Section 10, Porirua District, and being also Lot 20 on Deposited Plan 1658, and application (K. 36603) 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 18th day of May 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 408, folio 256, Wellington Registry, in the name of IMLAY BAILEY GEORGE SAUNDERS, of Wanganui, Commission Agent, and PERCY EVANS, of Wanganui, Mechanical Dentist, as tenants in common in equal shares for 2 acres 2 roods 7·14 perches, being part of Section 227, Right Bank, Wanganui River, and being also Lots 2, 3, and 4, of Block I, on Deposited Plan 2776, and application (K. 36602) 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 18th day of May 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 608, folio 284, Wellington Registry, in the name of PETER HENRY MARSHALL, of Wanganui, Joiner’s Machinist, for 2 roods 2·4 perches, being part of Section 227, Right Bank Wanganui River, and being also part of Lot 135 on Deposited Plan 1863, and application (K. 36645) 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 23rd day of May 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 274, folio 70, Wellington Registry, in the name of JAMES WILLIAM EXELEY SWIFT, of Palmerston North, Gardener (now deceased), for 32·1 perches, being part of Suburban Section 955, Town of Palmerston North, and being Lot 1 on Deposited Plan No. 1596, and application (K. 36642) 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 23rd day of May 1955 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of Renewable Lease 707, recorded in Register Book, Volume 29, folio 280, Westland Registry, in the name of JOHN McTAGGART, of Dunollie, Miner, for 1 rood, being Section 7, Block XIV, Town of Runanga, and application (K. 1790) having been made for a provisional duplicate of the said renewable lease in lieu thereof, I hereby give notice of my intention to issue such provisional duplicate of the said renewable lease on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 18th day of May 1955 at the Land Registry Office, Hokitika.
L. ESTERMAN, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 12, folio 302, Westland Registry, in the name of the CHAIRMAN, COUNCILLORS, AND INHABITANTS OF THE COUNTY OF GREY, for 1 acre, being part Section 8, Square 122, District of Totara Flat, and application (K. 1786) 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 18th day of May 1955 at the Land Registry Office, Hokitika.
L. ESTERMAN, District Land Registrar.
ADVERTISEMENTS
ERRATUM
IN the advertisement in Gazette, 19 May 1955, No. 34, page 826, under the heading ‘‘S. C. Turner Limited (in voluntary liquidation)’’, for the words ‘‘Box 1493, Wellington C.1’’, read ‘‘Box 1483, Wellington C.1’’.
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:
The N.Z. Fruit and Vegetable Traders Association Limited. 1944/54.
Fowlers’ Bricks Limited. 1945/196.
Goodly’s Shoe Store Limited. 1946/310.
Manunui Timber Company Limited. 1946/380.
Car Cleaners and Lubricators Limited. 1947/652.
Waipa Bakery Limited. 1948/125.
Manhattan Outfitters Limited. 1948/216.
Tainui Rotorua Limited. 1948/586.
Kenneth Eady Pianos Limited. 1948/651.
Slims Milk Bar Limited. 1949/170.
Healy and Wilson Limited. 1949/454.
Doug. Hays Limited. 1950/227.
Radon Limited. 1950/518.
Victoria Carpet Company Limited. 1950/628.
Ormac Construction and Builders’ Supplies Company Limited. 1952/176.
Otahuhu Wines and Spirits Limited. 1952/388.
W. Galbraith and Co. Limited. 1954/202.
Given under my hand at Auckland this 19th day of May 1955.
J. E. AUBIN, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3) AND (4)
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:
Reena Frocks Limited. 1944/107.
The Waitemata Obstetric Hospital Limited. 1945/15.
Helma Limited. 1947/54.
Casey’s Hardware Limited. 1947/317.
The Tavern (Rotorua) Limited. 1948/103.
Lakesyde Service Station (Taupo) Limited. 1948/241.
N.Z. Construction Limited. 1951/567.
H. and D. Thermo Plastics Limited. 1952/499.
Hewitt and Makgill Limited. 1954/620.
Given under my hand at Auckland this 19th day of May 1955.
J. E. AUBIN, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Parkinsons Stationery (Opotiki) Limited. P.B. 1951/5.
Given under my hand at Gisborne this 20th day of May 1955.
E. L. ADAMS, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282
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:
Johnstone Jordan and Company Limited. H.B. 1946/4.
Glenvale Wines (Auckland) Limited. H.B. 1950/53.
Given under my hand at Napier this 16th day of May 1955.
G. JANISCH, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 36
NZLII —
NZ Gazette 1955, No 36
✨ LLM interpretation of page content
🗺️ Lost Certificate of Title for Joseph Andrew Tapper
🗺️ Lands, Settlement & Survey20 May 1955
Land transfer, Certificate of title, Lost title, Waiheke, Deceased estate
- Joseph Andrew Tapper (Gentleman), Lost certificate of title owner
- W. A. Dowd, District Land Registrar
🗺️ Lost Certificate of Title for Herbert Samuel Birch
🗺️ Lands, Settlement & Survey18 May 1955
Land transfer, Certificate of title, Lost title, Wellington, Deceased estate
- Herbert Samuel Birch, Lost certificate of title owner
- D. A. Young, District Land Registrar
🗺️ Lost Certificates of Title for Imlay Bailey George Saunders and Percy Evans
🗺️ Lands, Settlement & Survey18 May 1955
Land transfer, Certificate of title, Lost title, Wanganui, Tenants in common
- Imlay Bailey George Saunders, Lost certificate of title owner
- Percy Evans, Lost certificate of title owner
- D. A. Young, District Land Registrar
🗺️ Lost Certificate of Title for Peter Henry Marshall
🗺️ Lands, Settlement & Survey23 May 1955
Land transfer, Certificate of title, Lost title, Wanganui
- Peter Henry Marshall, Lost certificate of title owner
- D. A. Young, District Land Registrar
🗺️ Lost Certificate of Title for James William Exeley Swift
🗺️ Lands, Settlement & Survey23 May 1955
Land transfer, Certificate of title, Lost title, Palmerston North, Deceased estate
- James William Exeley Swift, Lost certificate of title owner
- D. A. Young, District Land Registrar
🗺️ Lost Provisional Duplicate Lease for John McTaggart
🗺️ Lands, Settlement & Survey18 May 1955
Land transfer, Renewable lease, Lost document, Runanga, Miner
- John McTaggart, Lost renewable lease owner
- L. Esterman, District Land Registrar
🗺️ Lost Certificate of Title for County of Grey
🗺️ Lands, Settlement & Survey18 May 1955
Land transfer, Certificate of title, Lost title, Totara Flat
- L. Esterman, District Land Registrar
🏭 Erratum for S. C. Turner Limited Liquidation Notice
🏭 Trade, Customs & IndustryCompanies Act, Liquidation, Erratum, Address correction
🏭 Companies Struck Off Register and Dissolved
🏭 Trade, Customs & Industry19 May 1955
Companies Act, Dissolved companies, Struck off register
- J. E. Aubin, Assistant Registrar of Companies
🏭 Companies to be Struck Off Register and Dissolved
🏭 Trade, Customs & Industry19 May 1955
Companies Act, Dissolution, Struck off register
- J. E. Aubin, Assistant Registrar of Companies
🏭 Company to be Struck Off Register and Dissolved
🏭 Trade, Customs & Industry20 May 1955
Companies Act, Dissolution, Struck off register
- E. L. Adams, Assistant Registrar of Companies
🏭 Companies to be Struck Off Register and Dissolved
🏭 Trade, Customs & Industry16 May 1955
Companies Act, Dissolution, Struck off register
- G. Janisch, Assistant Registrar of Companies