Land and Company Notices




Aug. 16] THE NEW ZEALAND GAZETTE 1219

EVIDENCE of the loss of Memorandum of Mortgage No. 144268,
affecting the land in certificate of title, Volume 22, folio 81
(Canterbury Registry), whereof HENRIETTA FALCK, of Christ-
church, Spinster (now deceased), is the mortgagee, having been
lodged with me together with an application to register a trans-
mission and a discharge of the said mortgage, notice is hereby
given of my intention to dispense with the production of the said
mortgage pursuant to section 40 of the Land Transfer Act, 1915,
and to register such transmission and discharge on the expiration
of fourteen days from the date of the New Zealand Gazette con-
taining this notice.

Dated at the Land Registry Office, Christchurch, this 10th day
of August, 1951.

R. B. WILLIAMS, Assistant Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 376,
folio 74 (limited as to parcels), (Canterbury Registry), for
12⁴⁄₁₀ perches, situated in the City of Christchurch, being part of
Rural Section 175, whereof SOPHIA BARBARA MARY McGUIRE,
of Christchurch, Married Woman (now deceased), is the registered
proprietor, having been lodged with me together with an appli-
cation 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 on the expiration of fourteen days from the date of the New
Zealand Gazette containing this notice.

Dated this 10th day of August, 1951, at the Land Registry
Office, Christchurch.

R. B. WILLIAMS, Assistant Land Registrar.


APPLICATION having been made to me for the issue of a
provisional certificate of title in the name of ROBERT
THOMAS JONES, late of Lumsden, Labourer (now deceased), for
Section 16, Block VIII, Town of Lumsden, being the land con-
tained in certificate of title, Volume 137, folio 21 (Southland Regis-
try), and evidence having been lodged of the destruction of the
said certificate of title, I hereby give notice that I will issue the
provisional certificate of title as requested after fourteen days
from the 16th August, 1951.

Dated at the Land Registry Office, Invercargill, the 9th day
of August, 1951.

W. V. MORTON, Assistant Land Registrar.


ADVERTISEMENTS


THE COMPANIES ACT, 1933, SECTION 282 (3)


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 :—

The Lamont Tile and Grate Company, Limited. 1927/27.
Terraces Hotel (Taupo), Limited. 1947/630.
Parade Refreshments, Limited. 1950/154.

Given under my hand at Auckland, this 6th day of August,
1951.

L. G. TUCK, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3)


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

Braids and Elastics, Limited. 1943/2.

Given under my hand at Wellington, this 10th day of August,
1951.

J. J. SLADE, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (6)


TAKE notice that the names of the undermentioned companies
have been struck off the Register and that the companies
have been dissolved :—

H. F. Oatridge, Limited. 1932/97.
Upwey House, Limited. 1939/3.
Hugh Burrell, Limited. 1943/70.
The New Zealand Instrument Company, Limited. 1946/379.
Berkeley’s Plastics, Limited. 1949/81.
Gloucester Delicatessen, Limited. 1949/540.

Dated at Wellington, this 10th day of August, 1951.

J. J. SLADE, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (6)


TAKE notice that the names of the undermentioned companies
have been struck off the Register and that the companies
have been dissolved :—

Unique Stores, Limited. 1926/49.
Prudential Lands, Limited. 1931/37.

Dated at Dunedin, this 10th day of August, 1951.

G. C. BROWN, Assistant Registrar of Companies.


ROLAND WEBB, LIMITED


NOTICE OF VOLUNTARY WINDING-UP RESOLUTION


TAKE notice that the above company passed the following
resolution on Friday, the 3rd day of August, 1951 :—

“(1) That the company be wound up voluntarily.
“(2) That Mr. RICHARD KEMP HARVEY, of Blenheim,
Accountant, be and he is hereby appointed as liquidator of the
company at a remuneration to be fixed by the company.”

NATHAN AND WISHEART, Solicitors for the Company.

405


THE WOMEN’S NATIONAL RESERVE RESIDENTIAL
NURSERY (INCORPORATED)


IN LIQUIDATION


Notice of Voluntary Winding-up


NOTICE is hereby given that, pursuant to section 24 of the
Incorporated Societies Act, 1908, at a special general meeting
of the above-named society, duly convened and held on the 16th
day of July, 1951, the following resolution, passed at a special
general meeting of the society held on the 12th day of June, 1951,
was duly confirmed :—

“That the society cannot continue its activities by reason of
there being insufficient new members coming forward to replace
members of the executive committee on their retirement, and it is
advisable to wind up, and that the society be wound up voluntarily.”

NOTE.—The society has resolved to transfer the nursery at
present conducted by the society at 137 Owen Street, Wellington,
to the Salvation Army, who has undertaken to modernize the
premises and carry on the nursery along the existing lines.

Dated this 7th day of August, 1951.

C. S. HOGG, Liquidator.

406


HAWKE’S BAY RABBIT BOARD


RESOLUTION MAKING SPECIAL RATE


IN pursuance and exercise of the powers vested in it on behalf of
the Local Bodies’ Loans Act, 1926, the Hawke’s Bay Rabbit
Board hereby resolves as follows :—

“That, for the purpose of providing the interest and other
charges on a loan of £2,080, being the first issue of the Housing
Loan, 1949, £3,000, authorized to be raised by the Hawke’s Bay
Rabbit Board under the above-mentioned Act for the purpose of
purchasing land and houses and erecting houses for employees,
the said Hawke’s Bay Rabbit Board hereby makes and levies a
special rate of ½d. on each acre of all rateable property in the Hawke’s
Bay Rabbit District, and that such special rate shall be an annual-
recurring rate throughout the currency of such loan, and shall be
payable yearly on the 1st November in each and every year during
the currency of such loan, being a period of 15 years, or until the
loan is fully paid off.”

407


THAMES VALLEY ELECTRIC-POWER BOARD


RESOLUTION MAKING SPECIAL RATE


IN pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies’ Loans Act, 1926, and all other
powers (if any) thereunto enabling, the Thames Valley Electric-
power Board hereby resolves as follows :—

“That, for the purpose of providing the interest and other
charges on the Redemption Loan, 1951, £37,000, authorized to be
raised by the Thames Valley Electric-power Board under the above-
mentioned Act for the purpose of redeeming the outstanding liability
in respect of portion—namely, £75,000—of the Redemption Loan,
1936, £325,000, the Board hereby makes and levies a special rate of
one-sixteenth part of a penny in the pound upon the rateable
capital value of all rateable property of the whole of the Thames
Valley Electric-power District, and that such special rate shall be
an annual-recurring rate during the currency of such loan, and be
payable yearly on the 1st day of April in each and every year
during the currency of such loan, being a period of ten (10) years,
or until the loan is fully paid off.”

408

R. SPRAGUE, Manager.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 67


NZLII PDF NZ Gazette 1951, No 67





✨ LLM interpretation of page content

🗺️ Notice of Intention to Dispense with Mortgage Production

🗺️ Lands, Settlement & Survey
10 August 1951
Land transfer, mortgage, Canterbury Registry
  • Henrietta Falck, Deceased mortgagee

  • R. B. Williams, Assistant Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
10 August 1951
Land transfer, certificate of title, Canterbury Registry
  • Sophia Barbara Mary McGuire, Deceased registered proprietor

  • R. B. Williams, Assistant Land Registrar

🗺️ Notice of Intention to Issue Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
9 August 1951
Land transfer, provisional certificate of title, Southland Registry
  • Robert Thomas Jones, Deceased labourer

  • W. V. Morton, Assistant Land Registrar

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
6 August 1951
Companies Act, striking off register, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
10 August 1951
Companies Act, striking off register, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
10 August 1951
Companies Act, dissolution, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
10 August 1951
Companies Act, dissolution, Dunedin
  • G. C. Brown, Assistant Registrar of Companies

🏭 Notice of Voluntary Winding-Up Resolution

🏭 Trade, Customs & Industry
3 August 1951
Voluntary winding-up, liquidator appointment
  • Richard Kemp Harvey (Mr), Appointed liquidator

  • Nathan and Wisheart, Solicitors for the Company

🏥 Notice of Voluntary Winding-Up

🏥 Health & Social Welfare
7 August 1951
Incorporated societies, voluntary winding-up, nursery transfer
  • C. S. Hogg, Liquidator

🏘️ Resolution Making Special Rate

🏘️ Provincial & Local Government
Special rate, loan interest, Hawke’s Bay Rabbit Board

🏘️ Resolution Making Special Rate

🏘️ Provincial & Local Government
Special rate, loan redemption, Thames Valley Electric-Power Board
  • R. Sprague, Manager