Land Transfer Act Notices and Miscellaneous Legal Notices




6 DEC. THE NEW ZEALAND GAZETTE 1749

LAND TRANSFER ACT NOTICES

ERRATUM

IN the notice under the Land Transfer Act published in Gazette, 22 November 1956, No. 64, and relating to John Barrett Brown, of Oropi, farmer, and Rachel Alice Brown, for “Volume 30, folio 82”, read “Volume 30, folio 83”.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 47, folio 294 (Nelson Registry), in the name of the Collingwood Co-operative Dairy Company Limited, affecting 3 acres 3 roods 30 perches, more or less, being Section 393 of the Town of Collingwood, and application (K. 3790) 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 a new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 3rd day of December 1956 at the Land Registry Office, Nelson.

F. BRYSON, 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 within one calendar month from the date of the Gazette containing this notice.

No. 697. The Public Trustee (estate James Donovan), 37 perches, being Sections 207, 208, and 209, Town of Okarito, previously occupied by the late James Donovan.

Diagrams may be inspected at this office.

Dated this 30th day of November 1956 at the Land Registry Office, Hokitika.

K. O. BAINES, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 408, folio 220, for 10 acres, or thereabouts, situated in Block XII of the Hororata Survey District, being part of Reserve 954, in the name of Arthur Thomas Wells, of Hororata, farmer (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 this 3rd day of December 1956 at the Land Registry Office, Christchurch.

N. E. WILSON, 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 within one calendar month from the date of publication of the Gazette containing this notice.

No. 5783. Rubina Gladys Allcock, wife of Benjamin Allcock, of Waikouaiti, retired farmer. Section twelve (12), Block LXIX, Town of Hawksbury, being Lot one (1), Deposited Plan 8737, and being part of the land comprised in certificate of title, Otago Registry Book, Volume 219, folio 204, containing one (1) rood. Occupied by the applicant.

Diagrams may be inspected at this office.

Dated this 30th day of November 1956 at the Land Registry Office, Dunedin.

F. A. SADLER, District Land Registrar.

ADVERTISEMENTS

PUBLIC TRUST NOTICE

In the matter of the Administration Act 1952 and in the matter of the estate of Alexander Edward Douglas, late of Hastings in New Zealand, contractor, now deceased.

NOTICE is hereby given that the Public Trustee for New Zealand on the 27th day of November 1956, pursuant to the powers in that behalf conferred upon him by section 72 of the above-mentioned Act, filed a certificate in the Supreme Court at Napier electing to administer the above estate under Part IV of the said Act, and that the said estate will, as from the said date, be administered, realised, and distributed in accordance with the law and practice of bankruptcy.

Notice is further given that I do hereby summon a meeting of creditors of the above estate to be held at the offices of the Department of Labour, Queen Street, Hastings, on the 6th day of December 1956, at 2 o’clock in the afternoon.

Notice is finally given that all creditors, whether they have already submitted their claims or not, are required to prove their debts within the time and in the manner provided by the Bankruptcy Act 1908. Proof-of-debt forms may be procured at the Public Trust Office, Karamu Road North, Hastings.

Dated at Hastings this 27th day of November 1956.

W. R. MATTHEWS, Deputy District Public Trustee.

Public Trust Office, Hastings.

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Keith Lionel Westmoreland, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

The Wellington Master Ladies’ Hairdressers Association Incorporated. 1948/65.

The Otaki Rahui Greyhound Racing Club (Incorporated). 1950/60.

Cuba Social Club (Incorporated). 1954/22.

Port Nicholson Silver Band (Incorporated). 1931/2.

Otaki War Memorial Society Incorporated. 1946/54.

Dated at Wellington this 28th day of November 1956.

K. L. WESTMORELAND,

Assistant Registrar of Incorporated Societies.

THE COMPANIES ACT 1933, SECTION 282 (3)

TAKE notice that, at the expiration of three months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:

Opotiki Dining Rooms Limited. 1949/3.

Given under my hand at Gisborne this 28th day of November 1956.

H. E. SQUIRE, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

Dales Gisborne Limited. P.B. 1950/25.

Given under my hand at Gisborne this 28th day of November 1956.

H. E. SQUIRE, 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 under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Pocock and Hayward Limited. P.B. 1949/6.

Wholesale Tyre and Automotive Supplies Limited. P.B. 1949/11.

Given under my hand at Gisborne this 29th day of November 1956.

H. E. SQUIRE, 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 under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Ann’s Shop Limited. 1953/10.

Given under my hand at Napier this 4th day of December 1956.

C. C. MARCH, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3)

NOTICE is hereby given that, at the expiration of three months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved:

Halifax Mills (N.Z.) Limited. 1951/294.

F. and S. Alexander Limited. 1952/165.

Potton and Richardson Limited. 1950/467.

F. E. Searry Limited. 1953/25.

Manawatu Herald Company Limited. 1916/11.

Given under my hand at Wellington this 28th day of November 1956.

K. L. WESTMORELAND,

Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 68


NZLII PDF NZ Gazette 1956, No 68





✨ LLM interpretation of page content

🗺️ Erratum to Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
3 December 1956
Land Transfer Act, Erratum, Certificate of title, Volume and folio correction
  • John Barrett Brown, Subject of erratum notice
  • Rachel Alice Brown, Subject of erratum notice

🗺️ Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
3 December 1956
Certificate of title, Lost duplicate, New certificate, Collingwood Co-operative Dairy Company
  • F. Bryson, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
30 November 1956
Land Transfer Act, Caveat, Public Trustee, James Donovan estate
  • James Donovan, Deceased estate owner
  • K. O. Baines, District Land Registrar

🗺️ Intention to Issue New Certificate of Title for Deceased Estate

🗺️ Lands, Settlement & Survey
3 December 1956
Certificate of title, Lost, Deceased estate, Arthur Thomas Wells
  • Arthur Thomas Wells, Deceased land owner
  • N. E. Wilson, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
30 November 1956
Land Transfer Act, Caveat, Rubina Gladys Allcock, Benjamin Allcock
  • Rubina Gladys Allcock, Land applicant
  • Benjamin Allcock, Husband of applicant
  • F. A. Sadler, District Land Registrar

⚖️ Public Trust Notice for Creditors Meeting

⚖️ Justice & Law Enforcement
27 November 1956
Bankruptcy, Creditors meeting, Alexander Edward Douglas estate, Public Trustee
  • Alexander Edward Douglas, Deceased contractor
  • W. R. Matthews (Deputy District Public Trustee), Notice issuer

🏛️ Declaration Dissolving Incorporated Societies

🏛️ Governance & Central Administration
28 November 1956
Incorporated Societies Act, Dissolution, Wellington Master Ladies' Hairdressers, Otaki Rahui Greyhound Racing Club
  • Keith Lionel Westmoreland (Assistant Registrar of Incorporated Societies), Declaration issuer

🏭 Notice of Company to be Struck Off Register

🏭 Trade, Customs & Industry
28 November 1956
Companies Act, Strike off register, Opotiki Dining Rooms Limited
  • H. E. Squire (Assistant Registrar of Companies), Notice issuer

🏭 Notice of Company Struck Off Register

🏭 Trade, Customs & Industry
28 November 1956
Companies Act, Dissolved company, Dales Gisborne Limited
  • H. E. Squire (Assistant Registrar of Companies), Notice issuer

🏭 Notice of Companies to be Struck Off Register

🏭 Trade, Customs & Industry
29 November 1956
Companies Act, Strike off register, Pocock and Hayward Limited, Wholesale Tyre and Automotive Supplies Limited
  • H. E. Squire (Assistant Registrar of Companies), Notice issuer

🏭 Notice of Company to be Struck Off Register

🏭 Trade, Customs & Industry
4 December 1956
Companies Act, Strike off register, Ann's Shop Limited
  • C. C. March (Assistant Registrar of Companies), Notice issuer

🏭 Notice of Companies to be Struck Off Register

🏭 Trade, Customs & Industry
28 November 1956
Companies Act, Strike off register, Halifax Mills, F and S Alexander Limited
  • K. L. Westmoreland (Assistant Registrar of Companies), Notice issuer