Land Transfer & Company Notices




1744
THE NEW ZEALAND GAZETTE
No. 69

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, H.B. Volume 19, folio 57, for 32 perches, more or less, being Lot 14 on Deposited Plan No. 1955, part Section 18, Block IX, Nuhaka Survey District, in the name of CHARLES MURDOCH McKENZIE, of Nuhaka, Blacksmith (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 at Napier this 4th day of November 1955.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 267, folio 101, Wellington Registry, in the name of CHARLES FREDERICK GEORGETTI, of Papaito, Farmer, for 57 acres 2 roods 4 perches, being parts of Sections 73 and 74, Right Bank Wanganui River, and being also Lots 11 and 5 on Deposited Plan 4460, and application (K. 37561) 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 3rd day of November 1955.

D. A. YOUNG, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 384, folio 218, Wellington Registry, in the name of ALFRED JAMES MILLWARD, of Lower Hutt, Mercer, for 36·89 perches, being part of Section 27, Hutt District, and being also Lot 15 on Deposited Plan 7922, and application (K. 37554) 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 3rd day of November 1955.

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 on or before the expiration of one month from the date of the Gazette containing this notice:

  1. HAROLD JAMES ROBERTSON, of Nelson, Accountant, and CONSTANCE CLARA ROBERTSON, his Wife. Situated in the City of Nelson, being Lot 1, Deposited Plan 5256, and being part of Section 483, City of Nelson, containing 2·1 perches, and occupied by the applicants. Diagrams may be inspected at this office.

Dated this 4th day of November 1955 at the Land Registry Office, Nelson.

F. A. SADLER, District Land Registrar.


EVIDENCE of the loss of Memorandum of Mortgage No. 179554, affecting the land in certificate of title, Volume 621, folio 73, Canterbury Registry, whereof ALEXANDER WILDEY, of Christchurch, Printer (now deceased), is the Mortgagor, and the BANK OF AUSTRALASIA is the Mortgagee, having been lodged with me together with an application to register a transmission and a discharge of the said mortgage without production of the said mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and discharge upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 7th day of November 1955 at the Land Registry Office, Christchurch.

N. E. WILSON, District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title in favour of WRIGHT STEPHENSON PROPERTIES LIMITED, a duly incorporated company having its registered office at Wellington, for Lot 44, Plan No. 187; and Lots 3 and 4, Plan No. 3392, being parts Sections 28 and 29, Block I, of Invercargill Hundred, being the land contained in certificate of title, Volume 149, folio 174, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a new certificate of title as requested upon the expiration of fourteen days from the 10th day of November 1955.

Dated at the Land Registry Office, Invercargill, this 4th day of November 1955.

R. B. WILLIAMS, District Land Registrar.

ADVERTISEMENTS

PUBLIC TRUST NOTICE

In the matter of the Administration Act 1952, and in the matter of the estate of James McAnelly, late of Invercargill, Land Agent, but now deceased.

NOTICE is hereby given that a third and final dividend of 1s. 4·4d. in the pound, making a total dividend of 14s. 8·4d. in the pound, is now payable at the Public Trust Office, Don Street, Invercargill, on all proved and accepted claims.

Dated at Invercargill this 26th day of October 1955.

F. H. MUIRHEAD,
District Public Trustee, Invercargill.


THE COMPANIES ACT 1933, SECTION 282 (6)

CORRECTION

IN the list of companies struck off the Register by the Assistant Registrar of Companies at Wellington and published in Gazette No. 65, of the 27th day of October 1955, at page 1690, the name ‘‘Radio Limited’’ should read ‘‘Radco Limited’’.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


THE COMPANIES ACT 1933, SECTION 282 (6)

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

W. Le Roy Limited. H.B. 1949/41.

Dated at Napier this 31st day of October 1955.

G. JANISCH, Assistant Registrar of Companies.


THE COMPANIES ACT 1933, SECTION 282 (6)

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

F. R. H. Brice and Company Limited. 1923/137.
Wanganui Tanneries Limited. 1941/12.
Union Manufacturing and Export Co. Limited. 1944/50.
A. H. Sutton Limited. 1923/94.
Symonds Properties Limited. 1935/82.
Kottage Kake Kitchen Limited. 1935/158.
Roseneath Flats Limited. 1936/70.
G. Hardt and Co. (N.Z.) Limited. 1937/188.

Given under my hand at Wellington this 2nd day of November 1955.

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:

Taylor and Boucher Limited. C. 1935/19.

Given under my hand at Christchurch this 2nd day of November 1955.

A. J. S. 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:

Roxburgh Taxis Limited. 1951/31.

Dated at Dunedin this 2nd day of November 1955.

G. C. BROWN, Assistant Registrar of Companies.


THE COMPANIES ACT 1933, SECTION 282 (6)

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

Duntroon Transport Limited. 1948/63.

Dated at Dunedin this 1st day of November 1955.

G. C. BROWN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 69


NZLII PDF NZ Gazette 1955, No 69





✨ LLM interpretation of page content

🗺️ Lost Certificate of Title for Charles Murdoch McKenzie

🗺️ Lands, Settlement & Survey
4 November 1955
Land Transfer Act, Lost Certificate of Title, Nuhaka, Blacksmith
  • Charles Murdoch McKenzie, Owner of lost certificate of title

  • L. H. McClelland, District Land Registrar

🗺️ Lost Certificate of Title for Charles Frederick Georgetti

🗺️ Lands, Settlement & Survey
3 November 1955
Land Transfer Act, Lost Certificate of Title, Papaito, Farmer
  • Charles Frederick Georgetti, Owner of lost certificate of title

  • D. A. Young, District Land Registrar

🗺️ Lost Certificate of Title for Alfred James Millward

🗺️ Lands, Settlement & Survey
3 November 1955
Land Transfer Act, Lost Certificate of Title, Lower Hutt, Mercer
  • Alfred James Millward, Owner of lost certificate of title

  • D. A. Young, District Land Registrar

🗺️ Land to be brought under Land Transfer Act - Robertson

🗺️ Lands, Settlement & Survey
4 November 1955
Land Transfer Act, Caveat, Nelson, Accountant
  • Harold James Robertson, Applicant to bring land under Act
  • Constance Clara Robertson, Applicant to bring land under Act

  • F. A. Sadler, District Land Registrar

🗺️ Lost Mortgage and Application for Transmission and Discharge - Alexander Wildey

🗺️ Lands, Settlement & Survey
7 November 1955
Land Transfer Act, Lost Mortgage, Memorandum of Mortgage, Christchurch, Printer
  • Alexander Wildey, Mortgagor of lost mortgage

  • N. E. Wilson, District Land Registrar

🗺️ Lost Certificate of Title for Wright Stephenson Properties Limited

🗺️ Lands, Settlement & Survey
4 November 1955
Land Transfer Act, Lost Certificate of Title, Invercargill, Company
  • R. B. Williams, District Land Registrar

🏢 Public Trust Notice: Estate of James McAnelly

🏢 State Enterprises & Insurance
26 October 1955
Public Trust, Estate, Dividend, Invercargill, Land Agent
  • James McAnelly, Deceased for estate administration

  • F. H. Muirhead, District Public Trustee, Invercargill

🏭 Companies Act Correction: Radio Limited

🏭 Trade, Customs & Industry
27 October 1955
Companies Act, Correction, Register, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies Act Dissolution: W. Le Roy Limited

🏭 Trade, Customs & Industry
31 October 1955
Companies Act, Dissolved, Register, Napier
  • G. Janisch, Assistant Registrar of Companies

🏭 Companies Act Dissolution: Multiple Companies

🏭 Trade, Customs & Industry
2 November 1955
Companies Act, Dissolved, Register, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies Act Dissolution: Taylor and Boucher Limited

🏭 Trade, Customs & Industry
2 November 1955
Companies Act, Dissolved, Register, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Companies Act Proposed Dissolution: Roxburgh Taxis Limited

🏭 Trade, Customs & Industry
2 November 1955
Companies Act, Proposed Dissolution, Register, Dunedin
  • G. C. Brown, Assistant Registrar of Companies

🏭 Companies Act Dissolution: Duntroon Transport Limited

🏭 Trade, Customs & Industry
1 November 1955
Companies Act, Dissolved, Register, Dunedin
  • G. C. Brown, Assistant Registrar of Companies