✨ Land Titles and Company Notices
9 SEPT.] THE NEW ZEALAND GAZETTE 1441
EVIDENCE of the loss of certificate of title, Volume 116,
folio 128, Auckland Registry, for 2 roods, more or less,
being the part of the block situate in the Parua Survey
District called the northern portion of Raumanga No. 2, in
the name of THE CHAIRMAN, COUNCILLORS, AND INHABITANTS
of THE COUNTY OF WHANGAREI, 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 the expiration of fourteen
days from the date of the New Zealand Gazette containing
this notice.
Dated this 3rd day of September 1954 at the Land
Registry Office, Auckland.
W. A. DOWD, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 481,
folio 73, for 32 perches, more or less, being Lot 18,
Deposited Plan 17417, Town of Green Bay Extension No. 1,
and being portion of Allotment 74 of the Parish of Titirangi,
in the name of DOROTHY CLARE BOND, wife of Wilfred
Bond, of Auckland, Solicitor, 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 the expiration of fourteen
days from the date of the New Zealand Gazette containing
this notice.
Dated this 3rd day of September 1954 at the Land
Registry Office, Auckland.
W. A. DOWD, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 164,
folio 146, Otago Registry, for Section 25, Block II,
Town of Purakanui, containing 35·9 perches, more or less, in
the name of LORENZO OAKLEITH STANTON, of Auckland,
land, Retired Stationer, 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 24 September 1954.
Dated this 2nd day of September 1954 at the Land
Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 291,
folio 97, Otago Registry, for part Lots 67 and 68,
Deposited Plan 1207, Extension of Township of Willsher,
being part Section 5, Block II, South Molyneux District,
containing 33·52 perches, more or less, in the name of
BRIDGET ANNA EVANS, of Invercargill, 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 24
September 1954.
Dated this 2nd day of September 1954 at the Land
Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282 (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:
Picton Fisheries Limited. 1950/23.
Given under my hand at Blenheim this 3rd day of
September 1954.
F. BRYSON, 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 will be dissolved:
The Cambrian Coal Mining Company Limited. 1949/83.
Dated at Dunedin this 1st day of September 1954.
E. B. C. MURRAY, Assistant Registrar of Companies.
CHRISTCHURCH CITY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Housing (Aged Persons) Loan 1953, £6,000
IN pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies’ Loans Act 1926 and its
amendments and all other powers it in that behalf enabling,
the Christchurch City Council hereby resolves as follows:
“'That, for the purpose of providing the principal,
interest, and other charges on a loan of six thousand pounds
(£6,000), authorized to be raised by the Christchurch City
Council under the above-mentioned Act for the purpose of
constructing Pensioners’ Cottage Units on land in Elm Grove,
the said Christchurch City Council hereby makes and levies a
special rate of sixty-three thousand six hundred and twenty-
seven - twelve million five hundred thousandths of a penny
(63627/12500000d.) in the pound (£0.000021209) on the
rateable value (on the basis of the unimproved value) of all
rateable property comprised within the City of Christchurch;
and that such special rate shall be an annually recurring rate
payable on demand in each and every year during the currency
of the said loan, being a period of thirty (30) years, or until
the loan is fully paid off.”
The Christchurch City Council, at a meeting held on the
30th day of August 1954, passed the above resolution.
H. S. FEAST, Town Clerk.
Christchurch, 31 August 1954. 610
NOTICE OF DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore
subsisting between William David Campbell, George
James Kelly and Roy Stanley Frapwell, as Barristers and
Solicitors, at Timaru and carried on under the name of
‘Campbell, Kelly, and Frapwell’, has been dissolved as
from the 31st day of August 1954.
Mr Campbell and Mr Kelly will continue to practise
under the name of ‘Campbell and Kelly’ at Oxford Chambers (Second Floor), corner of George and Stafford Streets,
Timaru, and Mr Frapwell will practise on his own account at
A.M.P. Building, First Floor, Stafford Street, Timaru.
Dated this 31st day of August 1954.
W. D. CAMBELL.
G. J. KELLY.
R. S. FRAPWELL. 611
NEW ZEALAND
FRIENDLY SOCIETIES ACT 1909
Advertisement of Cancelling
NOTICE is hereby given that the Registrar of Friendly
Societies has, pursuant to section 70 of the Friendly
Societies Act 1909, by writing under his hand dated this 1st day
of September 1954, cancelled the registry of Progress Division
of the National Division Order of Sons of Temperance of
New Zealand (Register No. 170/16), held at Kaiapoi, on
the ground that the said branch has ceased to exist.
612 S. BECKINGSALE, Registrar.
NGAHERE GOLD DREDGING LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933
NOTICE is hereby given that at a general meeting of the
above-named company, duly convened and held on the
27th day of August 1954, the following special resolution was
duly passed:
“That the company be wound up voluntarily.”
All persons or companies having claims against the
company are required to send full particulars to the undersigned, addressed to Box 387, Christchurch, on or before the
30th day of September 1954, otherwise they may be excluded
from participation in any distribution of assets.
Dated this 27th day of August 1954.
T. BLACKIE ) Liquidators.
R. G. COMPTON)
613
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 54
NZLII —
NZ Gazette 1954, No 54
✨ LLM interpretation of page content
🗺️ Loss of certificate of title for part of Raumanga No. 2
🗺️ Lands, Settlement & Survey3 September 1954
Land Transfer, Certificate of Title, Land Registry, Auckland, Raumanga No. 2
- THE CHAIRMAN, COUNCILLORS, AND INHABITANTS, Registered owner of land title
- W. A. Dowd, Assistant Land Registrar
🗺️ Loss of certificate of title for Lot 18, Deposited Plan 17417, Green Bay
🗺️ Lands, Settlement & Survey3 September 1954
Land Transfer, Certificate of Title, Land Registry, Auckland, Green Bay
- Dorothy Clare Bond, Registered owner of land title
- Wilfred Bond, Husband of registered owner
- W. A. Dowd, Assistant Land Registrar
🗺️ Loss of certificate of title for Section 25, Block II, Town of Purakanui
🗺️ Lands, Settlement & Survey2 September 1954
Land Transfer, Certificate of Title, Land Registry, Otago, Purakanui
- Lorenzo Oakleith Stanton, Registered owner of land title
- E. B. C. Murray, District Land Registrar
🗺️ Loss of certificate of title for part Lots 67 and 68, Extension of Township of Willsher
🗺️ Lands, Settlement & Survey2 September 1954
Land Transfer, Certificate of Title, Land Registry, Otago, Willsher Township
- Bridget Anna Evans, Registered owner of land title
- E. B. C. Murray, District Land Registrar
⚖️ Dissolution of Picton Fisheries Limited
⚖️ Justice & Law Enforcement3 September 1954
Companies Act, Dissolution, Register, Company
- F. Bryson, Assistant Registrar of Companies
⚖️ Dissolution of The Cambrian Coal Mining Company Limited
⚖️ Justice & Law Enforcement1 September 1954
Companies Act, Dissolution, Register, Company
- E. B. C. Murray, Assistant Registrar of Companies
🏘️ Christchurch City Council Resolution Making Special Rate for Housing Loan
🏘️ Provincial & Local Government31 August 1954
Christchurch City Council, Special Rate, Housing Loan, Pensioners' Cottage Units, Local Bodies' Loans Act
- H. S. Feast, Town Clerk
⚖️ Dissolution of Partnership of Barristers and Solicitors
⚖️ Justice & Law Enforcement31 August 1954
Partnership, Dissolution, Barristers, Solicitors, Timaru
- William David Campbell, Partner in dissolved firm
- George James Kelly, Partner in dissolved firm
- Roy Stanley Frapwell, Partner in dissolved firm
🏛️ Cancellation of registry for Progress Division of the National Division Order of Sons of Temperance
🏛️ Governance & Central Administration1 September 1954
Friendly Societies Act, Cancellation, Registry, Kaiapoi
- S. Beckingsale, Registrar
⚖️ NgaHere Gold Dredging Limited in Voluntary Liquidation
⚖️ Justice & Law Enforcement27 August 1954
Companies Act, Voluntary Liquidation, NgaHere Gold Dredging Limited, Christchurch
- T. Blackie, Liquidator
- R. G. Compton, Liquidator