✨ Land Transfer and Company Notices
JUNE 17] THE NEW ZEALAND GAZETTE 765
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 31, folio 265 (Nelson Registry), for 16 perches, being part of Section 576 of the Town of Westport, in favour of VINCENT JARVIS FORMAN, formerly of Westport, Railway Employee, but now of Adelaide, in the Commonwealth of Australia, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title after fourteen days from the date of the Gazette containing this notice.
Dated this 9th day of June, 1948, at the Land Registry Office, Nelson.
A. FOWLER, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 442, folio 236 (Wellington Registry), in the name of FLORENCE ADELINE DANIELL, wife of Archibald Henry Daniell, of Masterton, Merchant, for 2 roods 35·4 perches, more or less, situate in the Borough of Masterton, being parts of Sections 33 and 35 of the Town of Masterton, and being also Lots 2, 3, and part of Lot 4 on Deposited Plan No. 3846, and application (K. 27419) having been made for the issue of a provisional certificate of title in lieu thereof, I hereby give notice of my intention to issue such provisional certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 15th day of June, 1948, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (3)
NOTICE is hereby given that at the expiration of three months from this date the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—
Hecolith (N.Z.), Limited. 1931/97.
Given under my hand at Auckland, this 11th day of June, 1948.
L. G. TUCK, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
TAKE notice that the names of the undermentioned companies have been struck off the Register and the companies have been dissolved :—
Hannah's Grocery, Limited. H.B. 1935/42.
Foster's Cash Grocery, Limited. H.B. 1936/11.
Given under my hand at Napier, this 2nd day of June, 1948.
E. S. MOLONY, 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 date the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—
Australasian Finance Company, Limited. 1934/24.
Given under my hand at Wellington, this 9th day of June, 1948.
H. B. WALTON, 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 date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—
United Groceries and Dairies, Limited. 1946/131.
Swift & Douglas, Limited. 1947/168.
Given under my hand at Wellington, this 10th day of June, 1948.
H. B. WALTON, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—
New Zealand Plate Glass and Bevelling Company, Limited. 1946/357.
Given under my hand at Wellington, this 11th day of June, 1948.
H. B. WALTON, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—
F. & M. Fuel Briquettes, Limited. 1929/1.
Given under my hand at Hokitika, this 9th day of June, 1948.
N. E. WILSON, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
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 :—
Colosseums Limited. 1930/6.
Given under my hand at Christchurch, this 8th day of June, 1948.
H. O. THOMSON, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—
Universal Fences, Limited. 1931/37.
Given under my hand at Christchurch, this 9th day of June, 1948.
H. O. THOMSON, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, JOHN LAURIE, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Waikiki Sports Club (Incorporated) is no longer carrying on its operations, the aforesaid club is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.
Dated at Invercargill, this 8th day of June, 1948.
J. LAURIE,
Assistant Registrar of Incorporated Societies.
THE BRYANT HOUSE TRUST BOARD
A Private Bill intituled "The Bryant House Trust Board Act, 1948."
NOTICE is hereby given that The Bryant House Trust Board intends to present a petition to the General Assembly of New Zealand at the ensuing session for leave to introduce a Private Bill, the short title of which is as above.
The objects of the proposed Bill are :—
To empower The Bryant House Trust Board to transfer to the Mary Bryant Trust Board all its Te Kuiti assets comprising a farm property of 919 acres 2 roods 32·1 perches, described in certificates of title, Vol. 674, folio 53, Vol. 683, folio 182, Vol. 666, folio 287, Vol. 674, folio 228, Vol. 215, folio 274, and Vol. 691, folio 60 (Auckland Registry), together with all live stock depasturing thereon as at the 30th day of April, 1948, and all moneys standing to the credit of the Bryant House, Te Kuiti, account in the Bank of New South Wales at Hamilton, which said assets are more particularly described in the Schedule to such Bill for the purpose of endowing the Mary Bryant Trust Board.
Printed copies of the proposed Bill will be deposited in the Private Bill Office not later than fourteen days after the commencement of the session.
Dated at Hamilton, this 25th day of May, 1948.
BRYANT HOUSE TRUST BOARD.
(DANIEL V. BRYANT, Petitioner.)
Ellis and Burnand Buildings, Hamilton.
CHANGE OF NAME
I, GUSTAV BRUNO MARAN, of Hamilton, Furrier, at one time known as GUSTAV BRUNO KALB, hereby give public notice that by deed-poll bearing date the 10th day of May, 1948, and enrolled in the Supreme Court at Hamilton under No. 2820, I have formally and absolutely renounced and abandoned the use of the said surname of KALB and have assumed and adopted and have determined henceforth on all occasions to use and subscribe the name of MARAN and not the said name of KALB, and to be at all times hereafter called, known, and described by the name of MARAN accordingly.
G. B. MARAN.
This notice is in substitution for the notice published in Gazette No. 31 of the 3rd June, 1948, on page 655, where the name “MARAN” in the last line is incorrectly shown as “MORAN.”
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1948, No 35
NZLII —
NZ Gazette 1948, No 35
✨ LLM interpretation of page content
🗺️ Notice of Lost Certificate of Title
🗺️ Lands, Settlement & Survey9 June 1948
Land Transfer, Certificate of Title, Nelson Registry, Westport
- Vincent Jarvis Forman, Owner of lost certificate of title
- A. Fowler, District Land Registrar
🗺️ Notice of Lost Duplicate Certificate of Title
🗺️ Lands, Settlement & Survey15 June 1948
Land Transfer, Certificate of Title, Wellington Registry, Masterton
- Florence Adeline Daniell, Owner of lost duplicate certificate of title
- E. C. Adams, District Land Registrar
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry11 June 1948
Companies Act, Strike Off, Hecolith (N.Z.), Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off Register
🏭 Trade, Customs & Industry2 June 1948
Companies Act, Strike Off, Hannah's Grocery, Foster's Cash Grocery
- E. S. Molony, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry9 June 1948
Companies Act, Strike Off, Australasian Finance Company, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry10 June 1948
Companies Act, Strike Off, United Groceries and Dairies, Swift & Douglas
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Struck Off Register
🏭 Trade, Customs & Industry11 June 1948
Companies Act, Strike Off, New Zealand Plate Glass and Bevelling Company, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Struck Off Register
🏭 Trade, Customs & Industry9 June 1948
Companies Act, Strike Off, F. & M. Fuel Briquettes, Limited
- N. E. Wilson, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry8 June 1948
Companies Act, Strike Off, Colosseums Limited
- H. O. Thomson, Assistant Registrar of Companies
🏭 Notice of Company Struck Off Register
🏭 Trade, Customs & Industry9 June 1948
Companies Act, Strike Off, Universal Fences, Limited
- H. O. Thomson, Assistant Registrar of Companies
⚖️ Declaration of Dissolution of Incorporated Society
⚖️ Justice & Law Enforcement8 June 1948
Incorporated Societies Act, Dissolution, Waikiki Sports Club
- John Laurie, Assistant Registrar of Incorporated Societies
🏛️ Notice of Private Bill for Bryant House Trust Board
🏛️ Governance & Central Administration25 May 1948
Private Bill, Bryant House Trust Board, Mary Bryant Trust Board, Te Kuiti
- Daniel V. Bryant, Petitioner for Private Bill
- Bryant House Trust Board
⚖️ Notice of Change of Name
⚖️ Justice & Law EnforcementChange of Name, Deed-poll, Gustav Bruno Maran
- Gustav Bruno Maran, Changed name from Gustav Bruno Kalb