Land Titles, Company and Council Notices




606

THE NEW ZEALAND GAZETTE

[No. 24

Evidence of the loss of certificate of title, Volume 441, folio 85 (Canterbury Registry), for 3 roods 398/10ths perches, or thereabouts, situated in the Borough of Temuka, being Lots 1, 2, 3, and 4 on Deposited Plan No. 10524, Reserve 1697, in the name of THE MAYOR, COUNCILLORS, AND BURGESSES OF THE BOROUGH OF TEMUKA, 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 6th day of April 1954 at the Land Registry Office, Christchurch.

N. E. WILSON, District Land Registrar.


Evidence of the loss of certificate of title, Volume 58, folio 20 (Otago Registry), for part Section 4, Block XX, Shotover District, containing 1 acre 2 roods 22.3 perches, in the name of THE MAYOR, COUNCILLORS, AND BURGESSES OF THE BOROUGH OF QUEENSTOWN, 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 30 April 1954.

Dated this 8th day of April 1954 at the Land Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.


Evidence of the loss of certificate of title, Volume 240, folio 143 (Otago Registry), for part Section 11, Block I, Upper Kaikorai District, containing 4.6 perches, more or less, in the name of ISABELLA LILLIAS FOOTE, of Dunedin, Widow, 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 30 April 1954.

Dated this 5th day of April 1954 at the Land Registry Office, Dunedin.

E. B. C. MURRAY, 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:

Coast Road Sawmilling Company Limited. Wd. 1944/1.

Given under my hand at Hokitika, this 6th day of April 1954.

L. ESTERMAN, 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 undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Taylorville Sawmill Limited. 1949/195.

Given under my hand at Christchurch, this 7th day of April 1954.

A. J. SMITH, Assistant Registrar of Companies.


THE INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, OWEN THOMAS KELLY, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the undermentioned society is no longer carrying on its operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

The Waitara Municipal Band (Incorporated). T. 1936/8.

Dated at New Plymouth, this 9th day of April 1954.

O. T. KELLY,

Assistant Registrar of Incorporated Societies.


MARSH'S CASH GROCERY LIMITED

NOTICE is hereby given that in terms of section 232 of the Companies Act 1933 a general meeting of shareholders of this company will be held at 87 Thames Street, Oamaru, on Wednesday, the 28th day of April 1954, at 4 p.m., to consider the account of the winding-up of the said company.

W. V. THOMAS, Liquidator.

34

MALVERN COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it by the Local Bodies' Loans Act 1926 and its Amendment Act 1951, the Malvern County Council hereby resolves as follows: 'That, for the purpose of providing security for the interest and other charges on a loan of £6,000 authorized to be raised by the Malvern County Council under the above-mentioned Act for providing workers dwellings, the said Malvern County Council hereby makes a special rate of 1/21st of a penny in the pound upon the rateable capital value of all rateable property within the Malvern County, and that such special rate shall be an annual-recurring rate during the currency of such loan.'

The above resolution was passed at the meeting held on 5 March 1954.

JAMES DEANS, Chairman.

33

TE AWAMUTU BOROUGH COUNCIL

RESOLUTION APPROPRIATING SPECIAL RATE

IN pursuance of the powers conferred on it in that behalf by the Local Bodies' Loans Act 1926, the Municipal Corporations Act 1933, and every other power it thereto enabling the Te Awamutu Borough Council hereby resolves: 'That, for the purposes of providing interest and other charges on the repayments of a loan of £57,500 being portion of the Te Awamutu Borough Waterworks Extension Loan 1952, the Te Awamutu Borough Council hereby appropriates sufficient of the special rate of fourpence halfpenny (4½d.) in the pound upon the rateable unimproved value of all rateable property in the Borough of Te Awamutu which rate was made and levied on 17 November 1952.'

The common seal of the Te Awamutu Borough Council was hereto affixed at the office of and pursuant to a resolution of the Council in the presence of:

[L.S.]

C. F. JACOBS, Mayor.

A. D. ROBERTS, Town Clerk.

35

PRIVATE BILL

In the matter of the Standing Orders of the House of Representatives of New Zealand relative to Private Bills and in the matter of a Private Bill intituled 'an Act to vary certain trusts declared by ANNIE MAY MCKENZIE, Wife of JOHN ROBERT MCKENZIE, of Christchurch, Knight of the British Empire, and the said JOHN ROBERT MCKENZIE.

IT is the intention of the said Annie May McKenzie and the said John Robert McKenzie to present a petition to the House of Representatives of New Zealand for the said Bill.

The objects of the said Bill are to revoke and cancel certain trusts, to define certain family and charitable interests in lieu thereof, to create new trusts, to effect a variation of and increase the trust fund of a charitable trust known as the J. R. McKenzie Trust, to amend the J. R. MacKenzie Trust Act 1947 (No. 1, Private), and to effect a reduction of capital of the company known as Rangatira (Pty.) Limited.

Printed copies of the Bill will be deposited in the Private Bill office, Parliament Buildings, Wellington, on the 15th day of April 1954.

The name and address of the firm responsible for the publication of this advertisement is as follows.

Dated at Wellington, this 15th day of April 1954.

E. A. R. JONES AND VICKERMAN, Solicitors for the above-mentioned petitioners.

Commercial Bank Chambers, 328 Lambton Quay, Wellington.

36

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BULMER & ANDERSON LIMITED has changed its name to E. H. BULMER 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 30th day of March 1954.

K. L. WESTMORELAND, Assistant Registrar of Companies.

37

R. COBBE LIMITED

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

The Companies Act 1933

NOTICE is hereby given that after delivery to the Registrar of Companies on 24 March 1954 of a declaration of solvency pursuant to the provisions of section 226, the company by minute entered in its minute book pursuant to the provisions of section 300 passed the following resolution as a special resolution on 25 March 1954:

'That the company be wound up voluntarily.'

Dated this 7th day of April 1954.

J. S. PORTEOUS, Secretary.

38



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 24


NZLII PDF NZ Gazette 1954, No 24





✨ LLM interpretation of page content

🗺️ Loss of Certificate of Title - Borough of Temuka

🗺️ Lands, Settlement & Survey
6 April 1954
Lost certificate of title, Land Registry, Temuka, Reserve
  • N. E. Wilson, District Land Registrar

🗺️ Loss of Certificate of Title - Borough of Queenstown

🗺️ Lands, Settlement & Survey
8 April 1954
Lost certificate of title, Land Registry, Queenstown, Section
  • E. B. C. Murray, District Land Registrar

🗺️ Loss of Certificate of Title - Isabella Lillias Foote

🗺️ Lands, Settlement & Survey
5 April 1954
Lost certificate of title, Land Registry, Dunedin, Widow
  • Isabella Lillias Foote, Owner of land title

  • E. B. C. Murray, District Land Registrar

🏭 Companies Act: Struck off and Dissolved - Coast Road Sawmilling Company Limited

🏭 Trade, Customs & Industry
6 April 1954
Companies Act, Struck off register, Dissolved, Sawmilling
  • L. Esterman, Assistant Registrar of Companies

🏭 Companies Act: Notice of Dissolution - Taylorville Sawmill Limited

🏭 Trade, Customs & Industry
7 April 1954
Companies Act, Struck off register, Dissolved, Sawmill
  • A. J. Smith, Assistant Registrar of Companies

🏛️ Incorporated Societies Act: Dissolution of Society - The Waitara Municipal Band

🏛️ Governance & Central Administration
9 April 1954
Incorporated Societies Act, Dissolved, Band, Municipal
  • Owen Thomas Kelly, Assistant Registrar of Incorporated Societies

🏭 Voluntary Winding-up Meeting - Marsh's Cash Grocery Limited

🏭 Trade, Customs & Industry
Companies Act, Winding-up, Meeting, Grocery
  • W. V. Thomas, Liquidator

🏘️ Malvern County Council Special Rate Resolution

🏘️ Provincial & Local Government
5 March 1954
Local Bodies' Loans Act, Special rate, Workers dwellings, Malvern County
  • James Deans, Chairman

🏘️ Te Awamutu Borough Council Special Rate Appropriation

🏘️ Provincial & Local Government
Local Bodies' Loans Act, Municipal Corporations Act, Special rate, Waterworks Extension
  • C. F. Jacobs, Mayor
  • A. D. Roberts, Town Clerk

🏛️ Private Bill Notice - Annie May McKenzie and John Robert McKenzie

🏛️ Governance & Central Administration
15 April 1954
Private Bill, House of Representatives, Trusts, Charitable trust, J. R. McKenzie Trust Act
  • Annie May McKenzie (Wife of John Robert McKenzie), Petitioner for Private Bill
  • John Robert McKenzie (Knight of the British Empire), Petitioner for Private Bill

  • E. A. R. Jones And Vickerman, Solicitors for the above-mentioned petitioners

🏭 Change of Company Name - Bulmer & Anderson Limited to E. H. Bulmer Limited

🏭 Trade, Customs & Industry
30 March 1954
Change of name, Company register, Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 R. Cobbe Limited: Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
7 April 1954
Companies Act, Voluntary winding-up, Resolution, Solvency declaration
  • J. S. Porteous, Secretary