✨ Land Titles and Company Notices
1114
THE NEW ZEALAND GAZETTE
[No. 39
A PPLICATION having been made to me for the issue of a new certificate of title in the name of BESSIE HAINES, of Renwicktown, Widow, for part of Section 163, Omaka District, situated in the town of Renwicktown, being Lot 118 on Deposited Plan No. 43, containing 1 rood and 16 perches, more or less, being the land comprised in certificate of title, Volume 37, folio 288 (Marlborough Registry), and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the new certificate of title, as requested, on the 24th day of July 1953.
Dated this 30th day of June 1953 at the Land Registry Office, Blenheim.
L. H. McCLELLAND, District Land Registrar.
EVidence of the loss of certificate of title, Volume 367, folio 183 (Canterbury Registry), for 3 roods, or thereabouts, situated in Block IV, Christchurch Survey District, being Lots 23, 24, and 25 on Deposited Plan No. 6164, part of Rural Section 6456, in the name of ALEXANDER GUNN HENDERSON, of Christchurch, Company Manager, having been lodged with me together with an application for the issue of a provisional certificate of title in lieu thereof, notice is hereby given of my intention to issue such provisional certificate of title upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 3rd day of July 1953 at the Land Registry Office, Christchurch.
J. LAURIE, District 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:
Tinopai Sawmills, Limited. 1943/86.
Given under my hand at Auckland, this 30th day of June 1953.
J. E. AUBIN, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3) AND (4)
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:
Ocean View Tearooms, Limited. 1949/123.
Given under my hand at Auckland, this 30th day of June 1953.
J. E. AUBIN, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Parisian Cake Shop, Limited. 1936/147.
Colourprints (N.Z.), Limited. 1949/263.
Given under my hand at Wellington, this 6th day of July 1953.
K. L. WESTMORELAND,
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:
C. J. Bax Building and Joinery Company, Limited. 1951/91.
Cairns Catering, Limited. 1949/86.
Berry Apartments, Limited. 1948/161.
B. Russell, Limited. 1944/141.
Dated at Wellington, this 6th day of July 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that FUSSELL AND EATON, LIMITED, has changed its name to GEORGE S. FUSSELL, LIMITED, and that the new name was this day entered in my Register of Companies in place of the former name.
Dated at Wellington, this 2nd day of July 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
MURCHISON COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, the Murchison County Council hereby resolves as follows:
“ That, for the purpose of providing the interest and other charges on a loan of two thousand pounds authorized to be raised by the Murchison County Council under the above-mentioned Act for the purchase of a workers dwelling, the said Murchison County Council hereby makes and levies a special rate of 732 pence upon the rateable value of the whole of the rateable property of the County of Murchison; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable half-yearly on the last days of May and November in each and every year during the currency of such loan, being a period of twenty-five years, or until the loan is fully paid off.”
294 H. KROGH, County Clerk and Treasurer.
KAWAKAWA TOWN BOARD
RESOLUTION MAKING SPECIAL RATES
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, the Kawakawa Town Board hereby resolves as follows:
“ That, for the purpose of providing the interest and other charges on a loan of four thousand four hundred pounds (£4,400) authorized to be raised by the Kawakawa Town Board under the above-mentioned Act for the purpose of constructing an earthworks dam to supplement the water supply to the Kawakawa Town District, the Kawakawa Town Board hereby makes and levies a special rate of twopence (2d.) in the pound (£) upon the rateable value of all rateable property of the Kawakawa Town District; and that such special rate shall be an annually recurring rate during the currency of such loan, being a period of thirty (30) years, or until the loan is fully paid off.”
Extract from the minutes of the proceedings of the Kawakawa Town Board at a special meeting of such Board held on Tuesday 10 February 1953.
295 L. G. KELLY, Town Clerk.
THE RED C LIMITED
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given pursuant to section 222 of the Companies Act 1933, that at an extraordinary general meeting of the above company, duly convened and held on the 17th day of June 1953, the following extraordinary resolution was duly passed:
“ That the company cannot by reason of its liabilities continue its business and that the company be wound up, and that FRANK WILLIAM ROBERTS, Public Accountant, of Gisborne, be and he is hereby appointed liquidator of the company.”
Dated at Gisborne, this 23rd day of June 1953.
297 F. W. ROBERTS, Liquidator.
MIDLAND SAWMILLING COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of MIDLAND SAWMILLING COMPANY, LIMITED NOTICE is hereby given that at a meeting of shareholders of the above-named company held at the registered office, Richmond Quay, Greymouth, on Wednesday, the 24th day of June 1953, the following special resolution was passed:
“ That the company be wound up voluntarily, and that ERNEST PARFITT, of Greymouth, Accountant, be and is hereby appointed liquidator for the purpose of such winding-up.”
Dated at Greymouth this 30th day of June 1953.
E. PARFITT, Liquidator.
Richmond Quay, Greymouth. 299
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1953, No 39
NZLII —
NZ Gazette 1953, No 39
✨ LLM interpretation of page content
🗺️ Application for New Certificate of Title
🗺️ Lands, Settlement & Survey30 June 1953
Land title, Renwicktown, Marlborough Registry
- Bessie Haines, Applicant for new certificate of title
- L. H. McClelland, District Land Registrar
🗺️ Notice of Provisional Certificate of Title
🗺️ Lands, Settlement & Survey3 July 1953
Land title, Christchurch, Canterbury Registry
- Alexander Gunn Henderson, Applicant for provisional certificate of title
- J. Laurie, District Land Registrar
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry30 June 1953
Company dissolution, Tinopai Sawmills Limited
- J. E. Aubin, Assistant Registrar of Companies
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry30 June 1953
Company strike-off, Ocean View Tearooms Limited
- J. E. Aubin, Assistant Registrar of Companies
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry6 July 1953
Company strike-off, Parisian Cake Shop Limited, Colourprints (N.Z.) Limited
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry6 July 1953
Company dissolution, C. J. Bax Building and Joinery Company Limited, Cairns Catering Limited, Berry Apartments Limited, B. Russell Limited
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry2 July 1953
Company name change, Fussell and Eaton Limited, George S. Fussell Limited
- K. L. Westmoreland, Assistant Registrar of Companies
🏘️ Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial rate, Murchison County Council, workers dwelling
- H. Krogh, County Clerk and Treasurer
🏘️ Special Rates Resolution
🏘️ Provincial & Local GovernmentSpecial rates, Kawakawa Town Board, water supply
- L. G. Kelly, Town Clerk
🏭 Notice of Voluntary Winding-up
🏭 Trade, Customs & Industry23 June 1953
Voluntary winding-up, The Red C Limited, liquidator appointment
- Frank William Roberts (Public Accountant), Appointed liquidator
- F. W. Roberts, Liquidator
🏭 Notice of Voluntary Liquidation
🏭 Trade, Customs & Industry30 June 1953
Voluntary liquidation, Midland Sawmilling Company Limited, liquidator appointment
- Ernest Parfitt (Accountant), Appointed liquidator
- E. Parfitt, Liquidator