Land Titles and Company Notices




15 SEPT. THE NEW ZEALAND GAZETTE 1449

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 144, folio 206, Wellington Registry, in the name of DORIS LOUISA DENTICE, of Wellington, Widow, for 1 rood 8·3 perches, being Lot 4 on Deposited Plan 1410, and part of Section 1, Porirua District, and application (K.37102) 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 12th day of September 1955 at the Land Registry Office, Wellington.

D. A. YOUNG, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of Memorandum of Mortgage No. 194735, whereof JOHN RICHARDS HAY (now deceased) is Mortgagee, affecting 310 acres and 3 roods, being Section 67, Block VI, on the public map of the Mangahao Survey District deposited in the office of the Chief Surveyor at Wellington, and being all the land in certificate of title, Volume 57, folio 165, Wellington Registry, and application having been made to me to register a transmission No. 56980 of the said mortgage to JOHN IVOR HAY, of Putaruru, Electrician, RICHARD CECIL HAY, of Pahiatua, Carpenter, and ANNIE ELIZABETH FRYER, wife of Herbert Charles Fryer, of Pahiatua, Carpenter, as Executors, and a discharge of the said mortgage, I hereby give notice of my intention to dispense with the production of the outstanding duplicate of the said mortgage under the provisions of section 44 of the Land Transfer Act 1952, and to register the application for transmission and the discharge of the mortgage on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 12th day of September 1955 at the Land Registry Office, Wellington.

D. A. YOUNG, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 125, folio 285, Canterbury Registry, for 1 acre or thereabouts, situated in Block VIII of the Christchurch Survey District, being Lots 43, 44, 61, and 62 on Deposited Plan No. 817, part of Rural Section 33047, in the names of JOSEPH PHILLIP WHATMAN, of Christchurch, Postal Clerk, and NINA BAILEY, Wife of Charles Bailey, of Ashburton, Manager (now deceased), as tenants in common in equal shares, 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 9th day of September 1955 at the Land Registry Office, Christchurch.

N. E. WILSON, District Land Registrar.


EVIDENCE of the loss of Memorandum of Lease No. 9198 for Lot 10, Deposited Plan No. 254, East Taieri District, containing 5 acres and 2 roods, more or less, being part of the land in certificate of title, Volume 301, folio 169, Otago Registry, in the name of STEWART JAMES KORNER, of Wingatui, Retired Farmer, having been lodged with me together with an application for a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease on 30 September 1955.

Dated this 6th day of September 1955 at the Land Registry Office, Dunedin.

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


ADVERTISEMENTS


THE COMPANIES ACT 1933, SECTION 282 (3)


NOTICE is hereby given that at the expiration of three months from the date hereof the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Direct Aerated Water Supply Limited. 1928/198.

Siberian Fur Manufacturing Company Limited. 1947/297.

The Croxley Home Cookery Limited. 1950/55.

B.B.S. Limited. 1950/184.

Airways Taxis Limited. 1950/212.

Tewkesbury Home Cookery Company Limited. 1950/271.

Carterton Taxis Limited. 1950/347.

L. O. Lindekrans Limited. 1950/478.

Upper Hutt Car Sales Limited. 1951/309.

Given under my hand at Wellington this 1st day of September 1955.

K. L. WESTMORELAND,

Assistant Registrar of Companies.


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:

Silva and White Limited. 1947/7.

Greenwood and Higgins Limited. 1947/189.

Tumai Boardinghouse Limited. 1950/242.

Given under my hand at Wellington this 8th day of September 1955.

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:

F. G. Newport Limited. 1942/1.

Dated at Nelson this 9th day of September 1955.

F. A. SADLER, 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:

Lanham and Boatwood Limited. 1948/21.

Dated at Dunedin this 8th day of September 1955.

G. C. BROWN, Assistant Registrar of Companies.


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, KEITH LIONEL WESTMORELAND, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the undermentioned societies are no longer carrying on operations they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

The Onslow Women’s Indoor Basketball Club Incorporated. 47/18.

The Wanganui Rugby Football League Incorporated. 47/7.

Dated at Wellington this 9th day of September 1955.

K. L. WESTMORELAND,

Assistant Registrar of Incorporated Societies.


TAKAPUNA BOROUGH COUNCIL


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 Takapuna Borough Council resolves as follows:

‘‘That, for the purpose of providing the interest and other charges on the fourth portion of the Takapuna Street Improvements Loan 1952 (£200,000), being the sum of twenty thousand pounds (£20,000), authorized to be raised by the Takapuna Borough Council by way of special loan under the above-mentioned Act for the purpose of carrying out permanent improvements to streets, including, where necessary, formation of streets to permanent levels, kerbing and channelling, bitumen sealing, and the provision of stormwater drains within the Borough of Takapuna, the Takapuna Borough Council makes and levies a special rate of one hundred and thirty-four thousandths of one (1) penny in the pound (£) (134/1000d.) on the rateable value (on the basis of the unimproved value) of all rateable property in Ward A of the Borough of Takapuna; 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 July in each and every year during the currency of such loan, being a period of ten (10) years, or until the loan is fully paid off.’’

E. J. PRICE, Town Clerk.

Takapuna, 17 August 1955.

The foregoing resolution was passed at a meeting of the Takapuna Borough Council held on 16 August 1955. 1050



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 58


NZLII PDF NZ Gazette 1955, No 58





✨ LLM interpretation of page content

🗺️ Notice of intention to issue new certificate of title – Doris Louisa Dentice

🗺️ Lands, Settlement & Survey
12 September 1955
Lost title, Wellington, Land Registry, Certificate of title
  • Doris Louisa Dentice (Widow), Owner of lost title

  • D. A. Young, District Land Registrar

🗺️ Notice to dispense with production of mortgage document – John Richards Hay estate

🗺️ Lands, Settlement & Survey
12 September 1955
Lost mortgage, Wellington, Land Transfer Act, Executors, Discharge
  • John Richards Hay, Deceased mortgagee
  • John Ivor Hay, Executor of mortgage
  • Richard Cecil Hay, Executor of mortgage
  • Annie Elizabeth Fryer (Wife of Herbert Charles Fryer), Executor of mortgage

  • D. A. Young, District Land Registrar

🗺️ Notice of intention to issue new certificate of title – Joseph Phillip Whatman and Nina Bailey

🗺️ Lands, Settlement & Survey
9 September 1955
Lost title, Canterbury, Land Registry, Tenants in common
  • Joseph Phillip Whatman, Owner of lost title
  • Nina Bailey (Wife of Charles Bailey), Owner of lost title

  • N. E. Wilson, District Land Registrar

🗺️ Notice of intention to issue provisional lease – Stewart James Korner

🗺️ Lands, Settlement & Survey
6 September 1955
Lost lease, Otago, Land Registry, Provisional lease
  • Stewart James Korner (Retired Farmer), Lessee of lost lease

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

🏭 Companies to be struck off the Register – Companies Act 1933

🏭 Trade, Customs & Industry
1 September 1955
Company dissolution, Companies Act, Register, Limited companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies struck off the Register – Companies Act 1933

🏭 Trade, Customs & Industry
8 September 1955
Company dissolution, Companies Act, Register, Limited companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company struck off the Register – Companies Act 1933

🏭 Trade, Customs & Industry
9 September 1955
Company dissolution, Companies Act, Register, Limited companies
  • F. A. Sadler, Assistant Registrar of Companies

🏭 Company struck off the Register – Companies Act 1933

🏭 Trade, Customs & Industry
8 September 1955
Company dissolution, Companies Act, Register, Limited companies
  • G. C. Brown, Assistant Registrar of Companies

🏛️ Societies dissolved – Incorporated Societies Act 1908

🏛️ Governance & Central Administration
9 September 1955
Society dissolution, Incorporated Societies Act, Operations ceased
  • Keith Lionel Westmoreland, Assistant Registrar of Incorporated Societies

🏘️ Resolution making special rate for Takapuna Street Improvements Loan 1952

🏘️ Provincial & Local Government
17 August 1955
Special rate, Takapuna Borough Council, Street improvements, Loan, Local Bodies' Loans Act
  • E. J. Price, Town Clerk