✨ Land Registry and Company Notices
24 FEB. THE NEW ZEALAND GAZETTE 299
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 421, folio 282, Wellington Registry, in the name of RICHARD FRANCIS BURKE, of Wellington, Salesman, for 12·6 perches, being part of Section 1 of the Evans Bay District, and being also part of Lot 10 on Deposited Plan 1219, and application (K.36129) 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 18th day of February 1955 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 170, folio 127, Wellington Registry, in the name of TAKARANGI METE KINGI (now deceased), of Wanganui, for 2 roods 11 perches, being the Maori Land Court Subdivision known as Ngaparaoa No. 3, Block V, Ikitara Survey District, and application (K.36149) 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 18th day of February 1955 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 327, folio 78, Canterbury Registry, for 3 acres 32⅔ perches, or thereabouts, situated in Blocks I and II of the Wakanui Survey District, being part of Rural Sections 16887, 14857, 19246, and 22897, in the name of HARRY FREDERICK NICOLL, of Ashburton, Merchant, 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 18th day of February 1955 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 34, folio 97, Canterbury Registry, for 1 rood, or thereabouts, situated in Block XII, Hawkins Survey District, being Lot 4 on Deposited Plan No. 173, part of Rural Section 16807, in the name of RUTH BATSTONE (now deceased), Wife of George Batstone, of Kirwee, Baker, 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 18th day of February 1955 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 267, folio 78, Otago Registry, for parts Section 12, Block II, West Taieri District, containing 50 acres 3 roods 10 perches, in the name of MARY HARVEY, of Mosgiel, 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 11 March 1955.
Dated this 17th day of February 1955 at the Land Registry Office, Dunedin.
M. F. DAWSON, 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:
Exclusive Films Limited. 1947/702.
Kaikau Investments Limited. 1948/487.
Sawyers’ Grocery Limited. 1949/759.
The Best Engineering Company Limited. 1953/366.
Watt Power (N.Z.) Limited. 1954/702.
Given under my hand at Auckland this 17th day of February 1955.
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 day the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Waihi Printing and Publishing Company Limited. 1900/12.
Security Holdings Limited. 1934/141.
Health Foods (Auckland) Limited. 1938/217.
The N.Z. Fruit and Vegetable Traders Association Limited. 1944/54.
Fowlers’ Bricks Limited. 1945/196.
Goodey’s Shoe Store Limited. 1946/310.
Manunui Timber Company Limited. 1946/380.
Car Cleaners and Lubricators Limited. 1947/652.
Manhattan Outfitters Limited. 1948/216.
Tainui Rotorua Limited. 1948/586.
Kenneth Eady Pianos Limited. 1948/651.
Slims Milk Bar Limited. 1949/170.
McCallums’ Soapworks Limited. 1949/252.
Healy and Wilson Limited. 1949/454.
Radon Limited. 1950/518.
Victoria Carpet Company Limited. 1950/628.
Banner Distributors Limited. 1951/543.
Ormac Construction and Builders’ Supplies Company Limited. 1952/176.
Otahuhu Wines and Spirits Limited. 1952/388.
W. Galbraith and Co. Limited. 1954/202.
Given under my hand at Auckland this 17th day of February 1955.
J. E. AUBIN, Assistant Registrar of Companies.
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 18th day of February 1955, cancelled the registry of Loyal Centenary Lodge, No. 8182, of the Otago District of the Manchester Unity Independent Order of Oddfellows’ Friendly Society (Register No. 23/32), held at Dunedin, on the ground that the said branch has ceased to exist.
S. BECKINGSALE, Registrar.
W. J. SIMMS, SONS, AND COOKE LIMITED
NOTICE OF CEASING TO HAVE PLACE OF BUSINESS IN NEW ZEALAND
NOTICE is hereby given that W. J. Simms, Sons, and Cooke Limited, a company incorporated in the United Kingdom and which has established a place of business in New Zealand at Panmure, Auckland E.2, will cease to have a place of business in New Zealand on the expiration of three months from the first appearance of this advertisement.
Dated at Wellington this 9th day of February 1955.
W. J. SIMMS, SONS, AND COOKE LIMITED,
By its duly Authorized Agent—
I. F. E. WILSON.
328 Lambton Quay, Wellington. 1324
TAUPO RABBIT BOARD
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 Taupo Rabbit Board hereby resolves as follows:
‘‘That, for the purpose of providing the principal, interest, and other charges on a loan of £5,000 (five thousand pounds), known as the Employees’ Accommodation Loan 1954, authorized to be raised by the Taupo Rabbit Board under the abovementioned Act for the purpose of providing accommodation for the employees of the Board, the said Taupo Rabbit Board hereby makes and levies a special rate of one penny (1d.) per acre on all rateable lands within the Board’s district; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of August in each and every year during the currency of such loan, being a period of twenty (20) years, or until the loan is fully paid off.’’
Dated this 28th day of January 1955.
K. M. DONOGHUE.
M. E. BECK.
1353
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 13
NZLII —
NZ Gazette 1955, No 13
✨ LLM interpretation of page content
⚖️ Land Transfer Act Notice: Issue of New Certificate of Title
⚖️ Justice & Law Enforcement18 February 1955
Land Transfer Act, Certificate of title, Lost duplicate, Wellington
- Richard Francis Burke, Owner of lost certificate of title
- D. A. Young, District Land Registrar
⚖️ Land Transfer Act Notice: Issue of New Certificate of Title
⚖️ Justice & Law Enforcement18 February 1955
Land Transfer Act, Certificate of title, Lost duplicate, Maori land, Wanganui
- Takarangi Mete Kingi, Owner of lost certificate of title (deceased)
- D. A. Young, District Land Registrar
⚖️ Land Transfer Act Notice: Issue of New Certificate of Title
⚖️ Justice & Law Enforcement18 February 1955
Land Transfer Act, Certificate of title, Lost duplicate, Rural section, Ashburton
- Harry Frederick Nicoll, Owner of lost certificate of title
- N. E. Wilson, District Land Registrar
⚖️ Land Transfer Act Notice: Issue of New Certificate of Title
⚖️ Justice & Law Enforcement18 February 1955
Land Transfer Act, Certificate of title, Lost duplicate, Residential land, Kirwee
- Ruth Batstone, Owner of lost certificate of title (deceased)
- George Batstone, Husband of owner of lost certificate of title
- N. E. Wilson, District Land Registrar
⚖️ Land Transfer Act Notice: Issue of New Certificate of Title
⚖️ Justice & Law Enforcement17 February 1955
Land Transfer Act, Certificate of title, Lost duplicate, Land parcel, Mosgiel
- Mary Harvey, Owner of lost certificate of title
- M. F. Dawson, District Land Registrar
⚖️ Companies Act Notice: Dissolution of Companies
⚖️ Justice & Law Enforcement17 February 1955
Companies Act, Struck off register, Dissolved companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
⚖️ Companies Act Notice: Intention to Strike Off and Dissolve Companies
⚖️ Justice & Law Enforcement17 February 1955
Companies Act, Strike off register, Dissolve companies, Three months notice, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏛️ Friendly Societies Act Notice: Cancellation of Registry
🏛️ Governance & Central Administration18 February 1955
Friendly Societies Act, Cancelled registry, Lodge, Dunedin
- S. Beckingsale, Registrar
🏭 Companies Act Notice: Ceasing to have Place of Business in New Zealand
🏭 Trade, Customs & Industry9 February 1955
Companies Act, Ceasing business, Place of business, United Kingdom company, Auckland, Wellington
- W. J. Simms, Sons, and Cooke Limited, By its duly Authorized Agent—I. F. E. Wilson
🏘️ Rabbit Board Resolution: Making Special Rate
🏘️ Provincial & Local Government28 January 1955
Rabbit Board, Special rate, Local Bodies' Loans Act, Employees accommodation, Taupo
- K. M. Donoghue
- M. E. Beck