Land and Company Notices




1680
THE NEW ZEALAND GAZETTE
[No. 7]

EVIDENCE of the loss of Renewable Lease, Volume 749, folio 113 (Auckland Registry), of Section 50, Whangamata Township, whereof SAMUEL DUNMOW CHILES, of Arkles Bay, Retired, is the registered lessee having been lodged with me and application having been made to register a transfer of the said lease without production of the outstanding duplicate thereof in terms of section 40 of the Land Transfer Act, 1915, notice is hereby given of my intention to register such transfer after fourteen days from 31st October, 1946.

Dated at the Land Registry Office, Auckland, this 25th day of October, 1946.

Wm. McBRIDE,
Deputy District Land Registrar.

APPLICATION having been made to me for the issue of a provisional Memorandum of Lease in the name of KATE MARSHALL of Wanganui, Widow (as lessee), in lieu of the outstanding duplicate of Memorandum of Lease No. 22885 affecting part of Sections 526 and 527, Town of Wanganui, containing 26·6 perches, and being part of the land comprised in certificate of title, Volume 331, folio 218 (Wellington Registry), and evidence having been lodged of the loss or destruction of the said memorandum of lease, I hereby give notice that I will issue the provisional memorandum of lease as requested after fourteen days from the date of the Gazette containing this notice.

Dated this 25th day of October, 1946, at the Lands Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

APPLICATION having been made to me for the issue of a new Certificate of Title in the name of GEORGE EDWARD BYRON WOOD, of Wellington, Carrier, for Lots 34 and 35 on Deposited Plan 12090, being part of Sections 3 and 4, Wainui District, containing 1 rood and 24 perches, and being all the land comprised in certificate of title, Volume 493, folio 211 (Wellington Registry), and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue the new certificate of title as requested after fourteen days from the date of the Gazette containing this notice.

Dated this 25th day of October, 1946, at the Lands Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Volume 55, folio 178 (Canterbury Registry), for Section 12, Town of Waimate, situate in the Borough of Waimate, whereof THOMAS BROWNLIE, of Waimate, Stock-buyer, is the registered proprietor, together with an application to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Christchurch, this 29th day of October, 1946.

A. L. B. ROSS, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 6, folio 78 (Otago Registry), for Section 349, Town of Port Chalmers, containing 1 rood, in name of JOHN CARRINGTON, of Port Chalmers, Labourer, 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 18th November, 1946.

Dated 24th October, 1946, at the Land Registry Office, Dunedin.

N. E. WILSON,
Assistant Land Registrar.

ADVERTISEMENTS

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 :-

Rimu Sawmills (Mt. Bruce), Limited. 1929/215.

Given under my hand at Wellington, this 23rd day of October, 1946.

H. B. WALTON, Assistant Registrar of Companies.

NELSON CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

The Abattoir Loan, 1946

THAT, in pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Nelson City Council hereby resolves as follows :-

“ That, for the purpose of providing the interest and other charges on a loan of £11,500, known as ‘The Abattoir Loan, 1946,’ authorized to be raised by the Nelson City Council under the above-mentioned Act for the purpose of providing reconstruction and improvements at the City Abattoir, including the erection of two cottages, the Nelson City Council hereby makes and levies a special rate of three-fourths of a penny in the pound upon the rateable value (being the annual value) of all rateable property in the City of Nelson, comprising the whole of the City of Nelson; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 24th day of July in each and every year during the currency of such loan, being the period of thirty-one years or until the loan is fully paid off.”

The foregoing resolution was passed at a special meeting of the Nelson City Council held on Monday, the 21st day of October, 1946.

F. MITCHELL, Town Clerk.

508

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that AUCKLAND PHOTO-ENGRAVERS, LIMITED, has changed its name to PHOTO ENGRAVERS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 17th day of October, 1946.

L. G. TUCK, Assistant Registrar of Companies.

509

STATEMENT of RECEIPTS AND PAYMENTS under the Otago Presbyterian Church Board of Property Act, 1906, for year ended 30th September, 1946 :-

RESERVE No. 5

Receipts

  1. Oct. 1 By Balance .. .. .. .. £ s. d.
    168 15 9

  2. Sept. 30 Rents .. .. .. .. 1,265 0 0
    Transfer from Ecclesiastical Fund .. 2,400 0 0
    Refund re repairs right-of-way, &c. .. 18 17 6
    Presbyterian Church of New Zealand re
    Chair of Church History .. .. 150 0 0
    Interest, deposit .. .. .. 60 5 7

£4,062 18 10

Payments

  1. Sept. 30 To Professors’ salaries .. .. .. £ s. d.
    3,400 0 0
    Audit Fee, 30th September, 1946 .. 2 2 0
    Rates, Dunedin City Corporation .. 7 6 8
    Knox College Council rents, 11th November, 1945 .. .. .. 30 0 0
    Gazette advertising .. .. .. 1 17 6
    Beneficiary Fund assessment .. .. 130 0 0
    Bank charge .. .. .. 0 11 3
    Book Account: College Library .. 60 1 9
    Factor’s salary and office expenses to
    30th September, 1946 .. .. 60 0 0
    Advertising—Account re Chair O. T. Studies .. .. .. 57 9 5
    Insurance, Knox College Library .. 2 14 1
    Repairs (right-of-way) .. .. 30 0 0
    Balance .. .. .. 280 16 2

£4,062 18 10

511

ALEX. McHUTCHON, Factor.

STATEMENT of RECEIPTS and PAYMENTS under the Otago Presbyterian Church Board of Property Act, 1906, for year ended 30th September, 1946 :-

RESERVE No. 10

Receipts

  1. Oct. 1 By Balance .. .. .. .. £ s. d.
    1,436 17 1

  2. Sept. 30 Rents .. .. .. .. 2,251 3 0
    Otago Daily Times and Witness Newspapers Co.—Account, First Church .. .. 13 10 0
    Interest on deposit .. .. .. 60 2 2

£3,761 12 3

Payments

  1. Sept. 30 To Grants for churches .. .. .. £ s. d.
    1,190 9 2
    Land-tax .. .. .. 312 4 4
    Law costs .. .. .. 1 4 0
    Factor’s salary and office expenses .. 120 0 0
    Audit fee, 30th September, 1946 .. 4 4 0
    Dunedin City Corporation rates, 31st March, 1946 .. .. .. 2 15 6
    Bank charge .. .. .. 0 10 0
    Gazette advertising .. .. .. 0 17 6
    Synod expenses .. .. .. 75 0 0
    Dunedin Savings-bank—
    Deposit .. .. .. 500 0 0
    War savings .. .. .. 60 2 2
    First Church rent .. .. .. 13 10 0
    Balance .. .. .. 1,480 15 7

£3,761 12 3

512

ALEX. McHUTCHON, Factor.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 76


NZLII PDF NZ Gazette 1946, No 76





✨ LLM interpretation of page content

🗺️ Notice of Intention to Register Transfer of Renewable Lease

🗺️ Lands, Settlement & Survey
25 October 1946
Land Transfer, Renewable Lease, Whangamata, Auckland
  • Samuel Dunmow Chiles, Registered lessee of Section 50, Whangamata Township

  • Wm. McBride, Deputy District Land Registrar

🗺️ Notice of Issue of Provisional Memorandum of Lease

🗺️ Lands, Settlement & Survey
25 October 1946
Memorandum of Lease, Wanganui, Wellington
  • Kate Marshall, Applicant for provisional Memorandum of Lease

  • E. C. Adams, District Land Registrar

🗺️ Notice of Issue of New Certificate of Title

🗺️ Lands, Settlement & Survey
25 October 1946
Certificate of Title, Wainui District, Wellington
  • George Edward Byron Wood, Applicant for new Certificate of Title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
29 October 1946
Certificate of Title, Waimate, Canterbury
  • Thomas Brownlie, Registered proprietor of Section 12, Town of Waimate

  • A. L. B. Ross, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
24 October 1946
Certificate of Title, Port Chalmers, Otago
  • John Carrington, Registered proprietor of Section 349, Town of Port Chalmers

  • N. E. Wilson, Assistant Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
23 October 1946
Company Dissolution, Rimu Sawmills (Mt. Bruce), Limited
  • H. B. Walton, Assistant Registrar of Companies

🏘️ Nelson City Council Special Rate Resolution

🏘️ Provincial & Local Government
21 October 1946
Special Rate, Abattoir Loan, Nelson City Council
  • F. Mitchell, Town Clerk

🏭 Change of Company Name

🏭 Trade, Customs & Industry
17 October 1946
Company Name Change, Auckland Photo-Engravers, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🎓 Statement of Receipts and Payments for Reserve No. 5

🎓 Education, Culture & Science
Financial Statement, Otago Presbyterian Church, Reserve No. 5
  • Alex. McHutchon, Factor

🎓 Statement of Receipts and Payments for Reserve No. 10

🎓 Education, Culture & Science
Financial Statement, Otago Presbyterian Church, Reserve No. 10
  • Alex. McHutchon, Factor