Land and Company Notices




1264
THE NEW ZEALAND GAZETTE
[No. 53

APPLICATION having been made to me to register a lease (No. 17762) from CHARLES FRANCIS PULLEY, of Wellington, Contractor, to WILLIAM COLLINSON NICHOLSON, of Patea, Solicitor, and a lease (No. 17763) from the said CHARLES FRANCIS PULLEY to RAYMOND JOSEPH KEHELY, of Patea, Grocer, of parts Section 46, Suburbs of Town of Patea, being parts of the land in certificate of title, Vol. 68, folio 34 (Taranaki Registry), and having been shown reasonable cause for so doing, I hereby give notice of my intention to dispense with the production of the duplicate certificate of title under section 40 of the Land Transfer Act, 1915, and register the said leases on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 4th day of October, 1948, at the Land Registry Office, New Plymouth.

D. A. YOUNG, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 33, folio 58 (Marlborough Registry), for Section 23, District of Picton Suburban, containing 5 acres and 30 perches, in favour of DERICK MOORE, of Christchurch, Settler, 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 after fourteen days from the 7th day of October, 1948.

Dated this 28th day of September, 1948, at the Land Registry Office, Blenheim.

O. T. KELLY, District Land Registrar.


ADVERTISEMENTS

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 :—

Isteg Steel Products (N.Z.), Limited. 1937/98.

Given under my hand at Wellington, this 29th day of September, 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 :—

The British International Oil Company, Limited. 1927/209.
De Luxe Miniature Golf, Limited. 1930/258.
British Sales Company, Limited. 1930/265.
C. F. Pulley Construction Company, Limited. 1929/109.

Given under my hand at Wellington, this 29th day of September, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

Staradio Limited. 1937/25.

Given under my hand at Wellington, this 1st day of October, 1948.

H. B. WALTON, 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 :—

The Dunedin Loan and Finance Company, Limited. 1933/6.

Given under my hand at Dunedin, this 27th day of September, 1948.

R. A. MALONE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that F. B. ASH, LIMITED, has changed its name to K. CAWSEY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Napier, this 23rd day of September, 1948.

W. G. McKENZIE, Assistant Registrar of Companies.

472


THE GOLDEN ARROW MINING COMPANY, LIMITED

In the matter of the Companies Act, 1933, and in the matter of THE GOLDEN ARROW MINING COMPANY, LIMITED.

NOTICE is hereby given that an extraordinary general meeting of the members of the above-named company has been summoned for the purpose of passing an extraordinary resolution for voluntary winding up, and that, pursuant to section 234 of the Companies Act, 1933, a meeting of creditors of the above-named company will be held at the registered office of the company, 137 Stuart Street, Dunedin, on Wednesday, the 20th day of October, 1948, at 2.30 o’clock in the afternoon.

Business

(1) Consideration of the statement of position, &c.
(2) Nomination of liquidator pursuant to section 235 of the Companies Act, 1933.
(3) Appointment of committee of inspection, if thought fit, in pursuance of section 235 of the Companies Act, 1933.

Dated at Dunedin, this 23rd day of September, 1948.

By order of the Directors—

471

W. H. MASTERS, Secretary.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that S. C. GARLICK, LIMITED, has changed its name to JOHN GOLDSMITH & SONS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 23rd day of September, 1948.

473

H. B. WALTON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that PONSFORD NEWMAN & BENSON (N.Z.), LIMITED, has changed its name to PONSFORD NEWMAN & BENSON (N.Z.) HOLDINGS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 23rd day of September, 1948.

474

H. B. WALTON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that LOWES FOUNDRY, LIMITED, has changed its name to LINDELLA LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 23rd day of September, 1948.

475

H. B. WALTON, Assistant Registrar of Companies.


THE UPPER HUTT BOROUGH COUNCIL

NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS ACT, 1928

NOTICE is hereby given that the Mayor, Councillors, and Burgesses of the Borough of Upper Hutt require to take the land described in the Schedule hereto for the purposes of a public work—namely, a street.

Notice is hereby further given that a plan of the said land is open to inspection by all persons (without fee) during office hours at the office of the Upper Hutt Borough Council, Upper Hutt.

All persons affected by such taking are hereby required to set forth in writing any well-grounded objections to the execution of such public work or to the taking of such land, and to send such writing, within forty days from the first publication of this notice, to the Town Clerk, Upper Hutt Borough Council, Upper Hutt.

SCHEDULE

ALL that piece of land containing one rood and five one-hundredths of a perch (1 rood 0·05 perches), more or less, situate in the Borough of Upper Hutt, being part of Section 120 of the Hutt District, and being Lot 1 on Deposited Plan 12785, and being the whole of the land comprised and described in certificate of title, Vol. 528, folio 219 (Wellington Registry).

THE MAYOR, COUNCILLORS, AND BURGESSES OF THE BOROUGH OF UPPER HUTT.

By their Solicitors,

HAY, MACALISTER, MAZENGARB, PARKIN, AND ROSE.

This notice was first published on the 7th day of October, 1948.

477



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 53


NZLII PDF NZ Gazette 1948, No 53





✨ LLM interpretation of page content

🗺️ Notice of Intention to Register Leases

🗺️ Lands, Settlement & Survey
4 October 1948
Lease registration, Land Transfer Act, Patea, Taranaki
  • Charles Francis Pulley, Lessor of lease No. 17762
  • William Collinson Nicholson, Lessee of lease No. 17762
  • Raymond Joseph Kehely, Lessee of lease No. 17763

  • D. A. Young, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
28 September 1948
Certificate of title, Loss, Picton, Marlborough
  • Derick Moore, Holder of lost certificate of title

  • O. T. Kelly, District Land Registrar

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
29 September 1948
Company dissolution, Isteg Steel Products (N.Z.), Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
29 September 1948
Company dissolution, British International Oil Company, De Luxe Miniature Golf, British Sales Company, C. F. Pulley Construction Company
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
1 October 1948
Company dissolution, Staradio Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
27 September 1948
Company dissolution, The Dunedin Loan and Finance Company, Limited
  • R. A. Malone, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 September 1948
Company name change, F. B. Ash, Limited to K. Cawsey, Limited
  • W. G. McKenzie, Assistant Registrar of Companies

🏭 Notice of Extraordinary General Meeting and Creditors' Meeting

🏭 Trade, Customs & Industry
23 September 1948
Voluntary winding up, The Golden Arrow Mining Company, Limited, Dunedin
  • W. H. Masters, Secretary

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 September 1948
Company name change, S. C. Garlick, Limited to John Goldsmith & Sons, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 September 1948
Company name change, Ponsford Newman & Benson (N.Z.), Limited to Ponsford Newman & Benson (N.Z.) Holdings, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 September 1948
Company name change, Lowes Foundry, Limited to Lindella Limited
  • H. B. Walton, Assistant Registrar of Companies

🏗️ Notice of Intention to Take Land for Public Works

🏗️ Infrastructure & Public Works
7 October 1948
Land acquisition, Upper Hutt Borough Council, Street construction
  • The Mayor, Councillors, and Burgesses of the Borough of Upper Hutt
  • Hay, Macalister, Mazengarb, Parkin, and Rose (Solicitors)