Land Transfer and Company Notices




17 MARCH THE NEW ZEALAND GAZETTE 359

LAND TRANSFER ACT NOTICES

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. Thomas George Walker, applicant, 1 acre and 27·2 perches, more or less, being part of Old Land Claim No. 6, situated in the Mangonui County occupied by the applicant. (Plan 47401.)

Diagrams may be inspected at this office.

Dated this 11th day of March 1960 at the Land Registry Office, Auckland.

F. A. SADLER, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 1209, folio 117, for 35·8 perches, more or less, being Lot 27, Deposited Plan S. 3162, situated in the Town of Tokoroa, in the name of Bruce John O’Neill, of Tokoroa, taxi proprietor, 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 14 days from the date of the Gazette containing this notice. (S. 176569.)

Dated at the Land Registry Office, Auckland, this 11th day of March 1960.

F. A. SADLER, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 89, folio 295, for 15 acres 3 roods 32 perches, more or less, being Lots 2, 3, and 4, Deposited Plan 399, being part of Allotment 5 of the Parish of Titirangi in the name of Norman Edward Robertson, of Avondale, engineer, 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 14 days from the date of the Gazette containing this notice. (K. 75956.)

Dated at the Land Registry Office, Auckland, this 11th day of March 1960.

F. A. SADLER, 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. James Michael Payne, applicant, 3 acres 2 roods 14 perches, more or less, being Sections 7, 8, 9, 10, 11, 12, and 27 (Lots 1, 2, and 3, Plan 7288), Town of Koru, occupied by the applicant.

Diagrams may be inspected at this office.

Dated this 11th day of March 1960 at the Land Registry Office, New Plymouth.

O. T. KELLY, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 41, folio 18, Wellington Registry, in the name of Elizabeth Campbell Williams, of Wellington, married woman, for 9 perches, more or less, being part of Allotment 69 on Deposited Plan No. 59, part of Section 4, Hutt District, and application (No. 455622) 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 14 days from the date of the Gazette containing this notice.

Dated this 11th day of March 1960 at the Land Registry Office, Wellington.

E. K. PHILLIPS, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 324, folio 224 (Canterbury Registry), for 1,296 acres 1 rood 34 perches, or thereabouts, situated in Blocks II, III, V, and VI of the Hall Survey District, being Lot 1 on Deposited Plan No. 3526 and part of Lot 3 on Deposited Plan No. 2422, in the names of Janet Isabella Craigie, of Hororata, widow, and Ernest Everest England, of Christchurch, solicitor, 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 14 days from the date of the Gazette containing this notice.

Dated this 9th day of March 1960 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 432, folio 85 (Canterbury Registry), for 1 acre, or thereabouts, situated in Block III of the Leeston Survey District, being Lot 27 on Deposited Plan No. 9050, part of Rural Section 27981, in the name of Ernest William Farrier, of Christchurch, tailor, 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 14 days from the date of the Gazette containing this notice.

Dated this 9th day of March 1960 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 48, folio 69 (Canterbury Registry), for 2 roods, or thereabouts, situated in Block XII of the Opihi Survey District, being Lots 36 and 37 on Deposited Plan No. 64, part of Rural Section 10083, in the name of Ellis Mills, of Timaru, 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 14 days from the date of the Gazette containing this notice.

Dated this 9th day of March 1960 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 196, folio 229, in the name of William Peter Daly, of Dunedin, retired sawmiller (now deceased), for 10·5 perches, being Lots 1 and 2, Deposited Plan 3109, and being part Section 2, Block XVII, Town of Dunedin, and application (X. 22137) 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 certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 14th day of March 1960 at the Land Registry Office, Dunedin.

L. ESTERMAN, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 59, folio 300 (Otago Registry), in the name of Alfred Edward Silver, of Ravensbourne, builder, for 36·4 perches, being Lots 26 and 27, Deposited Plan 185 (Township of Rothesay), and application (X. 22082) 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 certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 7th day of March 1960 at the Land Registry Office, Dunedin.

L. ESTERMAN, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 336 (3)

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

J. F. Vogt Ltd. T. 1945/16.

Given under my hand at New Plymouth this 10th day of March 1960.

O. T. KELLY, District Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)

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

Kelly’s Westown Cash Stores Ltd. T. 1957/54.

Given under my hand at New Plymouth this 10th day of March 1960.

O. T. KELLY, District Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)

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

Otago Construction Co. Ltd. O. 1949/61.

A. C. Miles Ltd. O. 1950/49.

McBride Street Car Sales Ltd. O. 1951/69.

Quality Concrete Ltd. O. 1955/73.

Wakatipu Motors Ltd. O. 1955/101.

Dated at Dunedin this 14th day of March 1960.

H. F. FOUNTAIN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 18


NZLII PDF NZ Gazette 1960, No 18





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Thomas George Walker

🗺️ Lands, Settlement & Survey
11 March 1960
Land Transfer Act, Caveat, Old Land Claim, Mangonui County
  • Thomas George Walker, Applicant for land registration

  • F. A. Sadler, District Land Registrar

🗺️ New Certificate of Title for Bruce John O’Neill

🗺️ Lands, Settlement & Survey
11 March 1960
Lost Certificate of Title, New Certificate, Tokoroa, Taxi Proprietor
  • Bruce John O’Neill, Registered owner of lost title

  • F. A. Sadler, District Land Registrar

🗺️ New Certificate of Title for Norman Edward Robertson

🗺️ Lands, Settlement & Survey
11 March 1960
Lost Certificate of Title, New Certificate, Titirangi, Engineer
  • Norman Edward Robertson, Registered owner of lost title

  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice for James Michael Payne

🗺️ Lands, Settlement & Survey
11 March 1960
Land Transfer Act, Caveat, Town of Koru
  • James Michael Payne, Applicant for land registration

  • O. T. Kelly, District Land Registrar

🗺️ New Certificate of Title for Elizabeth Campbell Williams

🗺️ Lands, Settlement & Survey
11 March 1960
Lost Certificate of Title, New Certificate, Wellington, Hutt District
  • Elizabeth Campbell Williams, Registered owner of lost title

  • E. K. Phillips, District Land Registrar

🗺️ New Certificate of Title for Craigie and England

🗺️ Lands, Settlement & Survey
9 March 1960
Lost Certificate of Title, New Certificate, Hall Survey District, Hororata, Christchurch
  • Janet Isabella Craigie, Registered owner of lost title
  • Ernest Everest England, Registered owner of lost title

  • L. H. McClelland, District Land Registrar

🗺️ New Certificate of Title for Ernest William Farrier

🗺️ Lands, Settlement & Survey
9 March 1960
Lost Certificate of Title, New Certificate, Leeston Survey District, Christchurch, Tailor
  • Ernest William Farrier, Registered owner of lost title

  • L. H. McClelland, District Land Registrar

🗺️ New Certificate of Title for Ellis Mills

🗺️ Lands, Settlement & Survey
9 March 1960
Lost Certificate of Title, New Certificate, Opihi Survey District, Timaru, Farmer, Deceased
  • Ellis Mills, Registered owner of lost title (deceased)

  • L. H. McClelland, District Land Registrar

🗺️ New Certificate of Title for William Peter Daly

🗺️ Lands, Settlement & Survey
14 March 1960
Lost Certificate of Title, New Certificate, Dunedin, Sawmiller, Deceased
  • William Peter Daly, Registered owner of lost title (deceased)

  • L. Esterman, District Land Registrar

🗺️ New Certificate of Title for Alfred Edward Silver

🗺️ Lands, Settlement & Survey
7 March 1960
Lost Certificate of Title, New Certificate, Otago Registry, Ravensbourne, Builder
  • Alfred Edward Silver, Registered owner of lost title

  • L. Esterman, District Land Registrar

🏛️ Dissolution of J. F. Vogt Ltd.

🏛️ Governance & Central Administration
10 March 1960
Companies Act, Dissolution, Register, Company
  • O. T. Kelly, District Registrar of Companies

🏛️ Struck off Register: Kelly’s Westown Cash Stores Ltd.

🏛️ Governance & Central Administration
10 March 1960
Companies Act, Struck off Register, Dissolved, Company
  • O. T. Kelly, District Registrar of Companies

🏛️ Struck off Register: Multiple Companies in Otago

🏛️ Governance & Central Administration
14 March 1960
Companies Act, Struck off Register, Dissolved, Companies, Otago
  • H. F. Fountain, Assistant Registrar of Companies