Land Transfer Act Notices and Miscellaneous




1862
THE NEW ZEALAND GAZETTE
No. 73

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 383, folio 142, Auckland Registry, for 13·5 perches, more or less, being Lot 1, Deposited Plan 16977, and being part Allotment 405, Town of Hamilton West, in the name of THOMAS FRANK GILLMAN (1/6) and DOUGLAS HAIG ANGUS (1/6), both of Hamilton, Registered Architects, PAUL CECIL MARKS (1/6), of Hamilton, Registered Engineer, and JOHN CECIL WRIGHT DAVIES, of Hamilton, Dental Surgeon (3/6), as tenants in common in the said shares 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. (S. 97241.)

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

W. A. DOWD, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 110, folio 245, Taranaki Registry, for 7·28 perches, more or less, being part of Allotment 16 on Deposited Plan No. 30, and being part of Section 15, Town of Hawera, in the name of HERBERT JOHN MAX HAYMAN, of Hawera, Dry Cleaner, 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 the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 25th day of November 1955 at the Land Registry Office, New Plymouth.

O. T. KELLY, District Land Registrar.


APPPLICATION (K. 37714) having been made to me to register a re-entry by the Maori Trustee as Lessor under Lease 21760, affecting 9 acres, being Lots 11, 12, 13, 14, 15, 16, 17, 18, and 19, Block IX, Deposited Plan 793, Maori Township of Pipiriki, and being part of the land in certificate of title, Volume 194, folio 94, Wellington Registry, of which RANGIKAURUORA REREKURA (now deceased) is the registered lessee, I hereby give notice that I shall register such re-entry as requested on the expiration of one month from the date of the Gazette containing this notice.

Dated this 29th day of November 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 470, folio 171, Wellington Registry, in the name of DAVID HAMMOND MURRAY, of Ohau, Farmer, for 313 acres 2 roods 31·97 perches, situate in Blocks II and IV of the Waitohu Survey District, being parts of the Native Land Court Subdivisions known as Waiwiri East Nos. 2b, 3a, and 3b, and Horowhenua No. 14, and application (K. 37705) having been made to me to issue a new certificate of title in lieu thereof, I hereby given 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 29th day of November 1955 at the Land Registry Office, Wellington.

D. A. YOUNG, District Land Registrar.


EVIDENCE having been furnished of the determination of the right of way created by Transfer No. 2327 and transferred to the CASH-DRAPERY AND GENERAL IMPORTING COMPANY LIMITED by Transfer No. 14690, affecting part Lot 4, Deposited Plan 2218, being part of Section 173, City of Nelson, and being part of the land comprised in certificate of title, Volume 95, folio 92, Nelson Registry, in the name of TRACTOR SERVICES (NELSON) LIMITED, and application (K. 3525) having been made to me to notify such determination upon the Register, I hereby give notice of my intention to notify such determination at the expiration of one month from the date of the Gazette containing this notice.

Dated this 22nd day of November 1955 at the Land Registry Office, Nelson.

F. A. SADLER, District Land Registrar.


EVIDENCE of the loss of Crown Leases Nos. 216 and 217 for Sections 2 and 5 to 20 (both inclusive), Block XXXII, Town of Molyneux, containing 4 acres 1 rood, more or less, being all the land in certificates of title, Volume 290, folios 138 and 139, Otago Registry, in the name of GEORGE SCOTT, late of Glenomaru, Farmer (deceased), having been lodged with me together with an application for provisional leases in lieu thereof, notice is hereby given of my intention to issue such provisional leases on the 16th day of December 1955.

Dated this 24th day of November 1955 at the Land Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.


ADVERTISEMENTS

NGARUAWAHIA BOROUGH COUNCIL

SPECIAL ORDER

Increasing Constitution of the Council from Six to Eight Councillors

RESOLUTION—“That the Ngaruawahia Borough Council hereby resolves that, by way of Special Order, in pursuance of the powers conferred on it by section 53 (2) of the Municipal Corporations Act 1954, that the number of Councillors for the Borough of Ngaruawahia be increased from six (6) to eight (8), to take effect on, and as from, the 17th day of November 1956.”

We, the undersigned, hereby certify that the above is a true copy of a resolution that was duly carried at a special meeting of the Ngaruawahia Borough Council held on Wednesday, 12 October 1955, and was confirmed at an ordinary meeting of the Council held on Wednesday, 9 November 1955.

Dated this 17th day of November 1955.

F. W. WELD, Deputy Mayor.
G. H. M. GREEN, Town Clerk.


THE COMPANIES ACT 1953, 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:

A. C. Goddard (N.Z.) Limited. 1935/128.
Druleigh College Limited. 1935/178.
George Forbes and Company Limited. 1938/198.
N.Z. House Exchange and Company Sales Limited. 1947/299.
Lakeside Nurseries Limited. 1947/655.
Te Kawa Stores Limited. 1948/49.
Dixon Manufacturing Company Limited. 1948/154.
Linthorpe Apartments Limited. 1949/413.
Rental Holdings Limited. 1949/506.
John Perry Limited. 1952/592.
Waikato Cement Limited. 1954/837.

Given under my hand at Auckland this 23rd day of November 1955.

J. E. AUBIN, 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:

Longs Limited. 1926/182.
Leman Bros. Limited. 1927/38.
Gainsboro Gowns Limited. 1937/166.
Allan Roberts Limited. 1937/270.
N.Z. Metal Fabrications Limited. 1944/167.
Heima Limited. 1947/54.
The Rapid Results College (New Zealand) Limited. 1947/68.
Morningside Transport Limited. 1947/209.
Johnston’s Salons Limited. 1947/606.
Maurice W. Relph Limited. 1948/106.
Veterinary Therapy Limited. 1948/291.
Brewer’s Garage Limited. 1949/54.
Epson Electrical and Hardware Limited. 1949/56.
Green Hill Farm Limited. 1949/62.
McCallums’ Soapworks Limited. 1949/252.
Titirangi Home Cookery Limited. 1949/321.
Peter Pan Foods Limited. 1949/448.
Harp Stores Limited. 1949/499.
Francis Modes Limited. 1949/501.
Hygienic Milk Bar Limited. 1949/543.
Parnell Construction Company Limited. 1949/631.
Carolyn Milk Bar Limited. 1949/634.
Alfredville Limited. 1949/696.
Riginals N.Z. Limited. 1949/850.
Panchrometal Limited. 1950/90.
Bardia Dairy Limited. 1950/333.
Fleetways Coal and Firewood Limited. 1950/440.
Whangaparaoa Stores Limited. 1950/605.
Thorby Transport Company Limited. 1950/842.
McFarlane and McInnes Limited. 1951/84.
Lex Martin Limited. 1951/146.
Triangle Electrical and Radio Limited. 1951/231.
Cairnfield Dairy Limited. 1951/440.
Bannar Distributors Limited. 1951/543.
Paeroa-Gifts Limited. 1951/597.
Brudan Trading Company Limited. 1952/162.
H. and D. Thermo Plastics Limited. 1952/499.
Gordon Finance Limited. 1952/687.
Rock-a-Dri-Baby Diaper Service Limited. 1952/769.
Raymond Haley Limited. 1953/29.
Peeerless Sales Limited. 1953/93.
Nixa Record Company (N.Z.) Limited. 1953/402.
Hewitt and Makgill Limited. 1954/620.

Given under my hand at Auckland this 23rd day of November 1955.

J. E. AUBIN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 73


NZLII PDF NZ Gazette 1955, No 73





✨ LLM interpretation of page content

🗺️ Intention to Issue New Certificate of Title - Hamilton West

🗺️ Lands, Settlement & Survey
25 November 1955
Land Transfer Act, Lost certificate, Auckland Registry, Hamilton West
  • Thomas Frank Gillman, Registered owner (1/6 share)
  • Douglas Haig Angus, Registered owner (1/6 share)
  • Paul Cecil Marks, Registered owner (1/6 share)
  • John Cecil Wright Davies, Registered owner (3/6 share)

  • W. A. Dowd, District Land Registrar

🗺️ Intention to Issue New Certificate of Title - Hawera

🗺️ Lands, Settlement & Survey
25 November 1955
Land Transfer Act, Lost certificate, Taranaki Registry, Hawera
  • Herbert John Max Hayman, Registered owner

  • O. T. Kelly, District Land Registrar

🪶 Intention to Register Re-entry by Maori Trustee

🪶 Māori Affairs
29 November 1955
Lease re-entry, Maori Trustee, Pipiriki, Lease 21760
  • Rangikauruora Rerekura, Registered lessee (deceased)

  • D. A. Young, District Land Registrar

🗺️ Intention to Issue New Certificate of Title - Ohau

🗺️ Lands, Settlement & Survey
29 November 1955
Land Transfer Act, Lost certificate, Wellington Registry, Ohau
  • David Hammond Murray, Registered owner

  • D. A. Young, District Land Registrar

🗺️ Intention to Notify Determination of Right of Way - Nelson

🗺️ Lands, Settlement & Survey
22 November 1955
Right of way, Transfer 2327, Nelson Registry
  • Tractor Services (Nelson) Limited, Registered owner

  • F. A. Sadler, District Land Registrar

🗺️ Intention to Issue Provisional Leases - Molyneux

🗺️ Lands, Settlement & Survey
24 November 1955
Crown Leases, Lost leases, Otago Registry, Molyneux
  • George Scott, Registered owner (deceased)

  • E. B. C. Murray, District Land Registrar

🏘️ Special Order Increasing Council Constitution

🏘️ Provincial & Local Government
17 November 1955
Ngaruawahia Borough Council, Municipal Corporations Act, Special Order
  • F. W. Weld, Deputy Mayor
  • G. H. M. Green, Town Clerk

🏭 Notice of Intended Company Dissolution - Section 282(3) and (4)

🏭 Trade, Customs & Industry
23 November 1955
Companies Act, Dissolution, Strike off register, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - Section 282(6)

🏭 Trade, Customs & Industry
23 November 1955
Companies Act, Dissolution, Struck off register, Auckland
  • J. E. Aubin, Assistant Registrar of Companies