✨ Land Transfer and Company Notices
220
THE NEW ZEALAND GAZETTE
No. 9
LAND TRANSFER ACT NOTICES
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 within one calendar month from the date of the publication of the New Zealand Gazette containing this notice:
- SAMUEL BRADNOCK, late of Wellington, Farmer. All that parcel of land containing 2 roods 39·69 perches, being Lots 3 and 6 on Deposited Plan 16122, being part Section 53, Karori District, and part Section 48, Makara District. Diagrams may be inspected at this office. Occupied by Agnes Bradnock, of Wellington, Widow.
Dated this 2nd 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 38, folio 123, Wellington Registry, in the name of DOUGLAS VINCENT CLARIDGE, of Wellington, Shoemaker, for 32 perches, being Allotment No. 6 on a plan deposited in the Land Registry Office, Wellington, as No. 166, which said land is part of Suburban Section No. 29 in the public map of the Township of Fitzherbert, deposited in the office of the Chief Surveyor at Wellington, and application (K. 36101) 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 8th day of February 1955 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE of the loss of certificates of title, Volume 76, folios 57, 58, and 59, Otago Registry, for Sections 79, 80, and 81, Town of Maungatua, containing 57 acres 2 roods 10 perches, more or less, in the name of THE PERPETUAL TRUSTEES ESTATE AND AGENCY COMPANY OF NEW ZEALAND LIMITED, 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 February 1955.
Dated this 3rd day of February 1955 at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282.
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 dissolved:
Waipawa Steam Laundry Limited. H.B. 1952/42.
Given under my hand at Napier this 31st day of January 1955.
G. JANISCH, Assistant Registrar of Companies.
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:
Ideal Eartag Company Limited. 1928/152.
Brickman’s Beauty Parlours Limited. 1934/43.
Watts and Lawry Motors Limited. 1935/219.
Commercial Services Limited. 1938/185.
Whitehall Electro Plating Company Limited. 1942/35.
Commercial Services (Australia) Limited. 1940/86.
Martin McIntyre and Co. Limited. 1946/106.
Hagford Furnishing Company Limited. 1946/332.
Henry Marshall Limited. 1947/495.
Hillcrest House Limited. 1948/155.
G. E. Waring Limited. 1950/296.
Roberts and Ford Limited. 1950/367.
B. R. Bright Limited. 1952/74.
Given under my hand at Wellington this 7th day of February 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Dodge Construction Company Limited” has changed its name to “Chas. Emerson and Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 28th day of January 1955.
1302 R. B. WILLIAMS, Assistant Registrar of Companies.
PARAPARAUMU BUILDING AND JOINERY COMPANY LIMITED
IN LIQUIDATION
NOTICE is hereby given, in pursuance of section 232 of the Companies Act 1933, that a general meeting of the above-named company will be held at the Strand Buildings, The Square, Palmerston North, on Thursday, 24 February 1955, at 4 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.
H. W. MULLANEY, Liquidator.
Strand Buildings, The Square, Palmerston North.
1303
GREEN VALLEY 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 Green Valley Rabbit Board hereby resolves as follows:
“That, for the purpose of providing the interest and other charges on a loan of £2,700, authorized to be raised by the Green Valley Rabbit Board under the above-mentioned Act for erecting a worker’s dwelling, the said Green Valley Rabbit Board makes and levies a special rate of 1·158081d. per acre upon the rateable area of all rateable property of the Green Valley Rabbit District comprising portions of the Counties of Waihemo and Maniototo; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 30th day of June in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off.”
1304
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 3rd day of February 1955, cancelled the registry of Clevdon Lodge No. 75, of the Independent Order of Odd Fellows of New Zealand, Friendly Society (Register No. 146/73), held at Clevdon, on the ground that the said branch has ceased to exist.
1305 S. BECKINGSALE, Registrar.
COUNTY OF CLUTHA
PURSUANT to section 29 (2) of the Finance Act (No. 3) 1944, it is hereby notified that the Clutha County Council proposes to effect a scheme of development by improvements, reconstruction, or otherwise, and legalization of the roadway used or in use known as Bush Road; and the lands affected are those in Sections 10 and 11, Block 101, Clutha Survey District, and Blocks 1 and 11, Warepa Survey District.
Dated at Balclutha this 1st day of February 1955.
1306 GEO. ASHCROFT, County Clerk
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 9
NZLII —
NZ Gazette 1955, No 9
✨ LLM interpretation of page content
🗺️ Land Transfer notice for Samuel Bradnock’s parcel in Wellington
🗺️ Lands, Settlement & Survey2 February 1955
Land Transfer, Samuel Bradnock, Wellington, parcel
- Samuel Bradnock, owner of land parcel
- Agnes Bradnock, occupant of land parcel
- D. A. Young, District Land Registrar
🗺️ Notice of new land title for Douglas Vincent Claridge
🗺️ Lands, Settlement & Survey8 February 1955
Land title loss, Douglas Claridge, Wellington, new certificate
- Douglas Vincent Claridge, title lost
- D. A. Young, District Land Registrar
🗺️ Notice of new title for Perpetual Trustees Estate & Agency Company
🗺️ Lands, Settlement & Survey3 February 1955
Perpetual Trustees Estate, title loss, Dunedin, certificate
- Perpetual Trustees Estate and Agency Company of New Zealand Limited (Company), company subject
- E. B. C. Murray, District Land Registrar
🏭 Waipawa Steam Laundry Limited struck off register
🏭 Trade, Customs & Industry31 January 1955
Company strike off, Waipawa Steam Laundry, Companies Act, 1955
- Waipawa Steam Laundry Limited (Company), company struck off
- G. Janisch, Assistant Registrar of Companies
🏭 Multiple companies dissolved from register
🏭 Trade, Customs & Industry7 February 1955
Company dissolution, list of 12 companies, Companies Act, 1955
13 names identified
- Ideal Eartag Company Limited (Company), company struck off
- Brickman’s Beauty Parlours Limited (Company), company struck off
- Watts and Lawry Motors Limited (Company), company struck off
- Commercial Services Limited (Company), company struck off
- Whitehall Electro Plating Company Limited (Company), company struck off
- Commercial Services (Australia) Limited (Company), company struck off
- Martin McIntyre and Co. Limited (Company), company struck off
- Hagford Furnishing Company Limited (Company), company struck off
- Henry Marshall Limited (Company), company struck off
- Hillcrest House Limited (Company), company struck off
- G. E. Waring Limited (Company), company struck off
- Roberts and Ford Limited (Company), company struck off
- B. R. Bright Limited (Company), company struck off
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Dodge Construction Company Limited renamed Chas Emerson and Co Limited
🏭 Trade, Customs & Industry28 January 1955
Company name change, Dodge Construction, Chas Emerson, Companies Act, Invercargill
- The Dodge Construction Company Limited (Company), subject of name change notice
- Chas. Emerson and Co. Limited (Company), new company name
- R. B. Williams, Assistant Registrar of Companies
🏭 Paraparaumu Building and Joinery Company liquidation notice
🏭 Trade, Customs & IndustryCompany liquidation, Paraparaumu Building and Joinery, liquidator appointed, Palmerston North
- Paraparaumu Building and Joinery Company Limited (Company), company in liquidation
- H. W. Mullaney, Liquidator
🏗️ Green Valley Rabbit Board special rate resolution
🏗️ Infrastructure & Public WorksRabbit Board, special rate, loan financing, £2700, rateable area, Waihemo County, Maniototo County
- Green Valley Rabbit Board (Board), Board subject
🏥 Cancellation of Clevdon Lodge registry under Friendly Societies Act
🏥 Health & Social Welfare3 February 1955
Friendly societies cancellation, Clevdon Lodge, Independent Order of Odd Fellows, registrar
- Clevdon Lodge No. 75 (Lodge), cancelled registry
- S. Beckingsale, Registrar
🏘️ Clutha County Council development scheme for Bush Road
🏘️ Provincial & Local Government1 February 1955
Clutha County Council, Bush Road, development scheme, Finance Act, Balclutha
- Clutha County Council (Council), council development scheme
- Geo. Ashcroft, County Clerk