✨ Land Titles, Company Dissolutions & Loans
1 July]
THE NEW ZEALAND GAZETTE
1093
EVIDENCE of the loss of Memorandum of Mortgage S. 7683, of 3 roods 1.6 perches, more or less, being Lots 1, 2, and 4 on Deposited Plan 7990, and being part of the block called Te Pukenui No. 2b No. 5, and being all the land in certificate of title, Volume 871, folio 278 (Auckland Registry), in the name of ABRAHAM RICHARD KEIGHLEY, of Aria, Retired Farmer, having been lodged with me together with an application for a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.
Dated this 25th day of June 1954 at the Land Registry Office, Auckland.
WM. McBRIDE, District Land Registrar.
EVIDENCE (50426) having been produced of the loss of E certificate of title, Volume 104, folio 1 (Gisborne Registry), for 44 acres 1 rood, more or less, being Section 55, Block IV, Patutahi Survey District, subject to section 59 of the Land Act 1948 and to section 8 of the Coal Mines Amendment Act 1950, together with an application to issue a new certificate in lieu thereof, notice is hereby given of my intention to issue such new certificate upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 22nd day of June 1954 at the Land Registry Office, Gisborne.
E. L. ADAMS, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 402, folio 269 (Wellington Registry) (limited as to parcels), in the name of ALICE FRASER, wife of CHARLES VICTOR FRASER, of Wellington, Driver, for 19.7 perches, more or less, situate in the City of Wellington, being part of Section 1009 on the public map of the Town of Wellington, being also Lot 7 on a plan deposited in the Deeds Register Office, at Wellington, as No. 200, and application (K. 34927) 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 fourteen days from the date of the Gazette containing this notice.
Dated this 28th day of June 1954 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 8, folio 137 (Westland Registry), in the name of ALMA MAY, wife of REGINALD MAY, formerly of Kumara, Pastrycook, but now of Timaru, Private Hotel Proprietor, for 12.75 perches, being part subdivision 100 of Reserve 128, Town of Kumara, and application (K. 1700) having been made to me for 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 fourteen days from the date of the New Zealand Gazette containing this notice.
Dated this 18th day of June 1954 at the Land Registry Office, Hokitika.
L. ESTERMAN, District Land Registrar.
ADVERTISEMENTS
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:
Friar Motors Limited. 1946/247.
Drury’s Butchery Limited. 1946/293.
Rongotai Meat Company Limited. 1948/31.
Rona Bay Milk Bar Limited. 1949/122.
Judy Bond Limited. 1949/465.
Given under my hand at Wellington, this 25th day of June 1954.
K. L. WESTMORELAND,
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:
Brickman’s Beauty Parlours Limited. 1934/43.
Minerals Trading Company Limited. 1938/129.
Whitehall Electro-plating Company Limited. 1942/35.
Hillcrest House Limited. 1948/155.
The Dominion Bentonite Company Limited. 1949/8.
G. E. Waring Limited. 1950/296.
Roberts and Ford Limited. 1950/367.
Given under my hand at Wellington, this 25th day of June 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned company has been struck off the Register and that the company has been dissolved:
Barton Graham Limited. 1949/71.
Dated at Dunedin, this 25th day of June 1954.
E. B. C. MURRAY,
Assistant Registrar of Companies.
GAIETY MILK BAR LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of section 222 of the Companies Act 1933, and in the matter of the GAIETY MILK BAR LIMITED (in voluntary liquidation).
NOTICE is hereby given that by entry in the company's minute book, passed on the 16th day of June 1954, the following special resolutions were duly passed:
‘1. That the company be wound up voluntarily.
‘2. That Mr ERIC GARNETT, of Otorohanga, Public Accountant, be and he is hereby appointed liquidator of the company.'
Dated at Otorohanga, this 22nd day of June 1954.
E. GARNETT, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that BUTLER'S DAIRY LIMITED has changed its name to HOWARD'S DAIRY LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hokitika, this 17th day of June 1954.
L. ESTERMAN,
Assistant Registrar of Companies.
Companies Office, Box 60, Hokitika, 21 June 1954.
OPOTIKI BOROUGH COUNCIL
NOTICE is hereby given that the Opotiki Borough Council, in pursuance and exercise of the powers conferred by the Municipal Corporations Act 1933, the Health Act 1922, the Local Government Loans Board Act 1926, and a certain Order in Council made on the 23rd day of February 1954 and gazetted in the N.Z. Gazette on the 14th day of March 1954, at page 335, and of every other authority in this behalf it enabling, doth hereby resolve as follows:
Resolution to Raise Sewerage Loan of £20,000
'1. That the Council do proceed to raise portion (namely, £20,000) of the special loan of £48,000, authorized by the said Order in Council, for the purpose of providing drainage works, sewerage works, and works for the disposal of sewage within the borough.
'2. That the said special loan be called Sewerage Loan 1952, £20,000.
'3. That the currency of the said special loan be ten years.
'4. That the said special loan be raised upon terms of making the same, together with interest thereon at the rate of four pounds (£4) per centum per annum, repayable by twenty-one half-yearly instalments, of which twenty instalments shall be for the sum of £575 7s. 2d. payable on the 15th day of the months of January and July in each and every year during the currency of the said special loan, the first being payable on the 15th day of January 1955 and the last on the 15th day of July 1964, and one instalment shall be for the sum of £15,999 15s. 8d., payable on the 15th day of January 1965.
'5. That the said special loan be raised by the issue of twenty-one debentures each of the respective amounts and maturing severally and consecutively upon the respective due dates of the said instalments, and payable upon presentation at the Bank of New Zealand, Opotiki, and that every such debenture be issued in a form complying with the provisions of the Local Bodies’ Loans Act 1926.
'6. The security for the said special loan shall be a special annually recurring rate of 1.71d. in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the Borough of Opotiki, which said special rate is hereby permanently appropriated and pledged as security for repayment of the said special loan and interest thereon.
'7. That the Common Seal of the Opotiki Borough Council be affixed to the aforesaid debentures and that the Mayor and Town Clerk be and are hereby authorized to sign and countersign the same respectively.
'8. That the copies of this resolution and all other resolutions, orders, and documents relating to this loan verified by the Mayor and Town Clerk as correct extracts from the minutes of proceedings of the Council may from time to time be sealed with the Common Seal of the Council as evidence of the same and issued.'
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 41
NZLII —
NZ Gazette 1954, No 41
✨ LLM interpretation of page content
🗺️ Lost certificate of title for Te Pukenui No. 2b No. 5, Auckland
🗺️ Lands, Settlement & Survey25 June 1954
Land Transfer Act, Lost title, Te Pukenui, Auckland, Mortgage
- Abraham Richard Keighley, Owner of lost title
- Wm. McBride, District Land Registrar
🗺️ Lost certificate of title for Section 55, Block IV, Patutahi Survey District, Gisborne
🗺️ Lands, Settlement & Survey22 June 1954
Land Act, Lost title, Patutahi, Gisborne, Coal Mines Amendment Act
- E. L. Adams, District Land Registrar
🗺️ Lost certificate of title for part of Section 1009, City of Wellington
🗺️ Lands, Settlement & Survey28 June 1954
Lost title, Wellington, Certificate of title, Public map
- Alice Fraser, Owner of lost title
- Charles Victor Fraser, Husband of owner
- D. A. Young, District Land Registrar
🗺️ Lost certificate of title for part subdivision 100 of Reserve 128, Town of Kumara, Westland
🗺️ Lands, Settlement & Survey18 June 1954
Lost title, Kumara, Westland, Certificate of title
- Alma May May, Owner of lost title
- Reginald May, Husband of owner
- L. Esterman, District Land Registrar
⚖️ Companies struck off the Register and dissolved
⚖️ Justice & Law Enforcement25 June 1954
Companies Act, Dissolution, Register, Limited
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Companies to be struck off the Register and dissolved
⚖️ Justice & Law Enforcement25 June 1954
Companies Act, Dissolution, Register, Limited, Trading
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Company struck off the Register and dissolved: Barton Graham Limited
⚖️ Justice & Law Enforcement25 June 1954
Companies Act, Dissolution, Register, Limited
- E. B. C. Murray, Assistant Registrar of Companies
⚖️ Voluntary liquidation of Gaiety Milk Bar Limited
⚖️ Justice & Law Enforcement22 June 1954
Companies Act, Voluntary liquidation, Winding up, Accountant
- Eric Garnett, Appointed liquidator
- E. Garnett, Liquidator
🏭 Change of name of Butler's Dairy Limited to Howard's Dairy Limited
🏭 Trade, Customs & Industry17 June 1954
Companies Act, Change of name, Dairy, Limited
- L. Esterman, Assistant Registrar of Companies
🏘️ Opotiki Borough Council Sewerage Loan of £20,000 resolution
🏘️ Provincial & Local GovernmentOpotiki Borough Council, Sewerage Loan, Municipal Corporations Act, Local Government Loans Board Act, Debentures