✨ Land Transfer and Company Notices
1546
THE NEW ZEALAND GAZETTE
No. 60
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952 unless caveat be lodged forbidding the same on or before the 25th day of October 1955.
- THE HAVELOCK CROQUET CLUB (INCORPORATED). All that parcel of land containing 1 rood 7·81 perches, more or less, situated in Block XII, Wakamarina Survey District, being part of Sections 24 and 25, Town of Havelock, and now shown as Lot 1 on Plan 2251. Occupied by the applicant.
Diagrams may be inspected at this office.
Dated this 14th day of September 1955 at the Land Registry Office, Blenheim.
F. BRYSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 253, folio 64, Canterbury Registry, for 1 rood or thereabouts, situated in the Borough of Rangiora, being part Lots 5 and 6 on Deposited Plan No. 2432, part Rural Section 541, in the name of MARY MARGARET O’CONNOR, wife of Michael O’Connor, of Loburn, Farmer (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 19th day of September 1955 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 268, folio 143, Canterbury Registry, for 11 perches or thereabouts, situated in the City of Christchurch, being part Lot 6 on Deposited Plan No. 2914, part of Rural Section 243B, in the name of JOHN AUSTIN, of St. Albans, Salesman (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 16th day of September 1955 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 146, folio 140, Otago Registry, for part Section 2 of S1, Block VII, North Harbour and Blueskin District, containing 3 roods 38 perches, in the name of THE CORPORATION OF THE MAYOR, COUNCILLORS, AND CITIZENS OF THE BOROUGH OF PORT CHALMERS, 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 7 October 1955.
Dated this 14th day of September 1955 at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 82, folio 97, Otago Registry, for Section 49, Block I, Table Hill District, containing 75 acres 20 perches, in the name of MARGARET CALDER SHANKS (deceased), late of Table Hill, 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 7 October 1955.
Dated this 19th day of September 1955 at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
Sonic Products Limited. T. 1953/29.
Given under my hand at New Plymouth this 19th day of September 1955.
O. T. KELLY, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
K. C. Johnston and Company Limited. T. 1950/35.
Given under my hand at New Plymouth this 19th day of September 1955.
O. T. KELLY, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
Decorators’ Supplies Limited. 1945/33.
Craig Properties Limited. 1946/145.
Given under my hand at Christchurch this 14th day of September 1955.
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:
Industrial Construction and Maintenance Company Limited. 1938/17.
Dated at Dunedin this 2nd day of September 1955.
G. C. BROWN, 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:
Mornington Bowling Club Limited. 1908/24.
Dated at Dunedin this 8th day of September 1955.
G. C. BROWN, Assistant Registrar of Companies.
AUCKLAND SAVINGS BANK
STATEMENT of cash receipts and payments of the Auckland Savings Bank for twelve months ended 31 March 1955:
RECEIPTS
Balance as at 1 April 1954 (cash in hand and Bank of New Zealand) .. .. .. 1,827,458 4 2
Savings Bank deposits .. .. .. 14,960,814 18 2
National Savings deposits .. .. .. 697,040 10 0
Interest on Bank of New Zealand Current Account .. .. .. 21,149 17 6
Interest on New Zealand Government inscribed stock .. .. .. 507,468 5 0
Interest on local body debentures .. .. .. 116,225 4 8
Interest on mortgages .. .. .. 313,105 6 5
Interest on National Savings bonds investments .. .. .. 1,535 19 1
Interest on National Savings securities .. .. .. 128,331 19 8
New Zealand Government inscribed stock principal .. .. .. 1,490,396 13 1
Local-body debenture repayments .. .. .. 157,457 5 5
Mortgage principal repayments .. .. .. 883,456 7 8
National Savings bonds .. .. .. 2,206 0 0
National Savings bonds principal repaid .. .. .. 12,666 17 2
Charges (refunds) .. .. .. 658 10 3
Rent .. .. .. 3,843 15 10
Mortgage securities inspection fees .. .. .. 3,740 1 8
Mortgagors’ Suspense Account .. .. .. 8,667 17 4
Mortgage sundries .. .. .. 642 10 9
Safe custody fees .. .. .. 223 8 0
Exchange and commissions .. .. .. 4,813 1 6
Debenture premiums and charges .. .. .. 2 12 0
Bad debts recovered .. .. .. 853 10 0
Buildings and property (sales) .. .. .. 2,130 0 0
Furniture and fittings (sales) .. .. .. 8 15 0
Home safes .. .. .. 323 11 0
Provident Fund .. .. .. 3 11 6
£21,145,531 12 8
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 60
NZLII —
NZ Gazette 1955, No 60
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice: Havelock Croquet Club
🗺️ Lands, Settlement & Survey14 September 1955
Land Transfer Act, Caveat, Havelock, Croquet Club
- F. Bryson, District Land Registrar
🗺️ Loss of Certificate of Title: Mary Margaret O’Connor
🗺️ Lands, Settlement & Survey19 September 1955
Certificate of Title, Lost, Rangiora, O’Connor
- Mary Margaret O’Connor, Deceased owner of title
- Michael O’Connor, Husband of deceased owner
- N. E. Wilson, District Land Registrar
🗺️ Loss of Certificate of Title: John Austin
🗺️ Lands, Settlement & Survey16 September 1955
Certificate of Title, Lost, Christchurch, Austin
- John Austin, Deceased owner of title
- N. E. Wilson, District Land Registrar
🗺️ Loss of Certificate of Title: Corporation of Port Chalmers
🗺️ Lands, Settlement & Survey14 September 1955
Certificate of Title, Lost, Port Chalmers, Corporation
- E. B. C. Murray, District Land Registrar
🗺️ Loss of Certificate of Title: Margaret Calder Shanks
🗺️ Lands, Settlement & Survey19 September 1955
Certificate of Title, Lost, Table Hill, Shanks
- Margaret Calder Shanks, Deceased owner of title
- E. B. C. Murray, District Land Registrar
⚖️ Companies Act Notice: Dissolution of Sonic Products Limited
⚖️ Justice & Law Enforcement19 September 1955
Companies Act, Dissolution, Sonic Products Limited
- O. T. Kelly, Assistant Registrar of Companies
⚖️ Companies Act Notice: Dissolution of K. C. Johnston and Company Limited
⚖️ Justice & Law Enforcement19 September 1955
Companies Act, Dissolution, K. C. Johnston and Company Limited
- O. T. Kelly, Assistant Registrar of Companies
⚖️ Companies Act Notice: Dissolution of Decorators’ Supplies Limited and Craig Properties Limited
⚖️ Justice & Law Enforcement14 September 1955
Companies Act, Dissolution, Decorators’ Supplies Limited, Craig Properties Limited
- A. J. S. Smith, Assistant Registrar of Companies
⚖️ Companies Act Notice: Potential Dissolution of Industrial Construction and Maintenance Company Limited
⚖️ Justice & Law Enforcement2 September 1955
Companies Act, Dissolution, Industrial Construction and Maintenance Company Limited
- G. C. Brown, Assistant Registrar of Companies
⚖️ Companies Act Notice: Dissolution of Mornington Bowling Club Limited
⚖️ Justice & Law Enforcement8 September 1955
Companies Act, Dissolution, Mornington Bowling Club Limited
- G. C. Brown, Assistant Registrar of Companies
💰 Auckland Savings Bank Statement of Receipts and Payments
💰 Finance & RevenueAuckland Savings Bank, Financial Statement, Receipts, Payments