✨ Land Transfer and Company Notices
4 FEB.] THE NEW ZEALAND GAZETTE 187
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 291, folio 193 (Wellington Registry), in the name of STEPHEN GEORGE IVORY, of Wellington, Master Carrier, for 8 perches, more or less, situated in the City of Wellington, being part of Town Section 915, and being also Lot 1 on Deposited Plan No. 4541, and application (K 34203) 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 1st day of February 1954 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 397, folio 139 (Canterbury Registry) for 1 acre, or thereabouts, situated in Block III, Leeston Survey District, being Lot 32 on Deposited Plan No. 7589, part of Rural Section 18320, in the name of JOHN WILLIAM BARTER, of Christchurch, Sidechair Manufacturer (now deceased), 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 26th day of January 1954 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 331, folio 208 (Canterbury Registry), for 1 rood 1 perch, or thereabouts, situated in the City of Christchurch, being Lot 4 on Deposited Plan No. 5682, part of Rural Section 182, in the name of JAMES ALBERT HARBUT, of Christchurch, Carpenter (now deceased), 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 26th day of January 1954 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of the Land Transfer Act 1952, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice.
No. 13642. CHARLES EDMUND BROWN. 1 acre, being part of Rural Section 1750, situated in Block VIII, Oxford Survey District. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 29th day of January 1954 at the Land Registry Office, Christchurch.
N. E. WILSON, 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.
Koala Kitchen, Limited. 1949/111.
Robinsons Family Store, Limited. 1950/224.
B. L. Heatley & Company, Limited. 1947/64.
The Glenmore Brick and Tile Manufacturing Company, Limited. 1901/16.
The Guardian Dor-spi, Limited. 1948/52.
Given under my hand at Christchurch, this 28th day of January 1954.
A. J. S. SMITH, 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:
Auto Painters (Dunedin), Limited. 1951/50.
Dated at Dunedin, this 28th day of January 1954.
E. B. C. MURRAY, 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:
Andrews and Ritchie, Limited. 1948/26.
Dated at Dunedin, this 27th day of January 1954.
E. B. C. MURRAY, 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:
Better Buildings, Limited. 1952/32.
Dated at Dunedin, this 29th day of January 1954.
E. B. C. MURRAY, 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:
Duffy Transport, Limited. 1942/1.
Dated at Dunedin, this 27th day of January 1954.
E. B. C. MURRAY, Assistant Registrar of Companies.
H. DAWSON SONS AND CO., LIMITED
THE COMPANIES ACT 1933, SECTION 338
NOTICE is hereby given that as from the expiration of three months from the date of this publication H. Dawson Sons and Co., Limited, will cease to have a place of business in New Zealand.
The business formerly carried on by the company is being continued by H. Dawson Sons and Co. (Wool), Limited, at the same address, 113–115 Customhouse Quay, Wellington.
H. E. KIRBY, Attorney in New Zealand for H. Dawson Sons and Co., Limited.
H. Dawson Sons and Co. (Wool), Limited.
994
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that PIKE’S SWIFTSURE SCAFFOLDING, LIMITED, has changed its name to SWIFTSURE SCAFFOLDING, 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 25th day of January 1954.
K. L. WESTMORELAND, Assistant Registrar of Companies.
1000
WAITEMATA COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Parakai Special Area Water Supply Loan, 1952, £7,000
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926 and other Acts enabling, the Waitemata County Council hereby resolves:
‘‘That, for the purpose of providing the half-yearly instalments of interest and principal on a loan of £7,000 authorized to be raised by the Waitemata County Council under the above-mentioned Act for the purpose of reticulating an area to be known as the Parakai Special Water Supply area, as described in the Schedule hereunder, the said Waitemata County Council hereby makes and levies a special rate of one and eleven sixty-fourths pence (1¹¹⁄₆₄d.) in the pound (£) upon the rateable value (on the basis of the capital value) of all rateable property in the said special rating area; and that such special rate shall be an annually 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 the loan, being a period of ten (10) years, or until the loan is fully paid off.’’
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 9
NZLII —
NZ Gazette 1954, No 9
✨ LLM interpretation of page content
🗺️ Lost Certificate of Title - Stephen George Ivory
🗺️ Lands, Settlement & Survey1 February 1954
Land Transfer Act, Lost title, New certificate, Wellington
- Stephen George Ivory, Owner of lost certificate of title
- D. A. Young, District Land Registrar
🗺️ Lost Certificate of Title - John William Barter
🗺️ Lands, Settlement & Survey26 January 1954
Land Transfer Act, Lost title, New certificate, Christchurch, Deceased
- John William Barter, Owner of lost certificate of title (deceased)
- N. E. Wilson, District Land Registrar
🗺️ Lost Certificate of Title - James Albert Harbut
🗺️ Lands, Settlement & Survey26 January 1954
Land Transfer Act, Lost title, New certificate, Christchurch, Deceased
- James Albert Harbut, Owner of lost certificate of title (deceased)
- N. E. Wilson, District Land Registrar
🗺️ Land Transfer Act Application - Charles Edmund Brown
🗺️ Lands, Settlement & Survey29 January 1954
Land Transfer Act, Caveat, Application, Christchurch
- Charles Edmund Brown, Applicant for land transfer
- N. E. Wilson, District Land Registrar
⚖️ Companies Struck Off Register and Dissolved
⚖️ Justice & Law Enforcement28 January 1954
Companies Act, Dissolved, Register struck off, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
⚖️ Company Name to be Struck Off Register
⚖️ Justice & Law Enforcement28 January 1954
Companies Act, Dissolved, Register struck off, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
⚖️ Company Name to be Struck Off Register
⚖️ Justice & Law Enforcement27 January 1954
Companies Act, Dissolved, Register struck off, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
⚖️ Company Name to be Struck Off Register
⚖️ Justice & Law Enforcement29 January 1954
Companies Act, Dissolved, Register struck off, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
⚖️ Company Name to be Struck Off Register
⚖️ Justice & Law Enforcement27 January 1954
Companies Act, Dissolved, Register struck off, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
⚖️ Cessation of Place of Business in New Zealand
⚖️ Justice & Law EnforcementCompanies Act, Place of business, New Zealand, Wellington
- H. E. Kirby, Attorney in New Zealand for H. Dawson Sons and Co., Limited
⚖️ Change of Company Name
⚖️ Justice & Law Enforcement25 January 1954
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏘️ Waitemata County Council Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial rate, Water supply loan, Local Bodies' Loans Act, Waitemata County