✨ Land Registry and Company Notices
2694
THE NEW ZEALAND GAZETTE
[No. 70]
EVIDENCE of the loss of certificate of title, Vol. 68, folio 34 (Taranaki Registry), for 28·56 perches, more or less, being part Section 40 of the Suburbs of the Town of Patea, more particularly shown on Deposited Plan No. 2670, in the name of CHARLES FRANCIS PULLEY, of Patea, Contractor, having been lodged with me together with an application for 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 November, 1949, at the Land Registry Office, New Plymouth.
D. A. YOUNG, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 369, folio 296 (Canterbury Registry), for 34·6 perches, being Lot 21 on Deposited Plan No. 6419, part of Rural Section 3987, situated in the City of Christchurch, whereof FREDERICK CLARENCE GREEN, of Christchurch, Tiler, and FLORENCE ANGES GREEN, his wife are the registered proprietors, and application having been made to me 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 upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 9th day of November, 1949, at the Land Registry Office, Christchurch.
Wm. MCBRIDE, 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 :—
Dominion Tourist Development, Limited. 1947/500.
Given under my hand at Wellington, this 7th day of November, 1949.
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 :—
Aberfoyle Flats, Limited. 38/154.
St. Malo Flats, Limited. 38/161.
Hutt Road Properties, Limited. 39/26.
Devon Buildings, Limited. 35/150.
The Wellington Construction Company, Limited. 36/110.
Phoenix Investments, Limited. 36/167.
The Phoenix Underwriting and Finance Company, Limited. 37/78.
S. P. Johnson and Company, Limited. 35/147.
Given under my hand at Wellington, this 15th day of November, 1949.
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 :—
G. L. Morison, Limited. 1947/274.
Given under my hand at Wellington, this 15th day of November, 1949.
H. B. WALTON, 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 dissolved :—
The Christchurch Milk Company, Limited. 1949/120.
Given under my hand at Christchurch, this 14th day of November, 1949.
D. S. EVANS, Assistant Registrar of Companies.
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 :—
Mining and General Secretariate, Limited. O. 1938/41.
Dated at Dunedin, this 9th day of November, 1949.
R. A. MALONE, Assistant Registrar of Companies.
COMPANIES ACT, 1933, SECTION 282 (3)
TAKE notice that the names of the undermentioned companies have been struck off the Register and that the companies have been dissolved :—
The Direct English Distributing Company, Limited. O. 1938/20.
Provident Investments, Limited. O. 1932/17.
Coutts and Company, Limited. O. 1935/59.
Given under my hand at Dunedin, this 9th day of November, 1949.
R. A. MALONE, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, HAROLD BEANLAND WALTON, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Spinsters’ Club (Incorporated) is no longer carrying on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.
Dated at Wellington this 2nd day of November, 1949.
H. B. WALTON,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, DAFYDD STRACHAN EVANS, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the St. Andrews Tennis Club (Incorporated) is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.
Dated at Christchurch, this 10th day of November, 1949.
D. S. EVANS,
Assistant Registrar of Incorporated Societies.
NOTICE OF CHANGE OF NAME
NOTICE is hereby given that I, the undersigned PATRICK ANTHONY SHEEHAN, of Christchurch, Labourer (heretofore also known as JOHN PATRICK POLLINGTON), being a British subject have by deed-poll dated the 2nd day of November, 1949, and enrolled in the Supreme Court office at Christchurch under No. M. 5601, renounced and abandoned my name of JOHN PATRICK POLLINGTON and adopted and assumed the name of PATRICK ANTHONY SHEEHAN for all purposes whatsoever.
Dated this 8th day of November, 1949.
632
PATRICK ANTHONY SHEEHAN.
NOTICE OF CHANGE OF NAME
NOTICE is hereby given that I, the undersigned ALBERT VANCE STEWART, of Christchurch, Company Manager (heretofore also known as VANCE STEWART and EDWARD JAMES STEWART), being a British subject have by deed-poll dated the 27th day of September, 1949, and enrolled in the Supreme Court office at Christchurch under No. M. 5594, renounced and abandoned my names of VANCE STEWART and EDWARD JAMES STEWART and adopted and assumed the name of ALBERT VANCE STEWART for all purposes whatsoever.
Dated this 31st day of October, 1949.
633
ALBERT VANCE STEWART.
KING’S HALL GARAGE, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of King’s Hall Garage, Limited.
PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given, that the following resolution was passed at an extraordinary general meeting of the company, duly convened, and held in the office of Peterson and Officer, 5 Tay Street, Invercargill on Tuesday, 1st November, 1949.
“ That the company be wound up voluntarily, and that JAMES ROBERT OFFICER be appointed liquidator.”
634
J. R. OFFICER, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that SACK AND CASE (N.Z.), LIMITED, has changed its name to SACK AND CASE CO-OP (N.Z.), 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 7th day of November, 1949.
H. B. WALTON, Assistant Registrar of Companies.
635
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1949, No 70
NZLII —
NZ Gazette 1949, No 70
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey8 November 1949
Land Registry, Certificate of Title, Patea, Taranaki
- Charles Francis Pulley, Owner of lost certificate of title
- D. A. Young, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey9 November 1949
Land Registry, Certificate of Title, Christchurch, Canterbury
- Frederick Clarence Green, Owner of lost certificate of title
- Florence Agnes Green, Owner of lost certificate of title
- Wm. McBride, District Land Registrar
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry7 November 1949
Company Dissolution, Dominion Tourist Development Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry15 November 1949
Company Strike Off, Aberfoyle Flats Limited, St. Malo Flats Limited, Hutt Road Properties Limited, Devon Buildings Limited, The Wellington Construction Company Limited, Phoenix Investments Limited, The Phoenix Underwriting and Finance Company Limited, S. P. Johnson and Company Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry15 November 1949
Company Dissolution, G. L. Morison Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry14 November 1949
Company Strike Off, The Christchurch Milk Company Limited
- D. S. Evans, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry9 November 1949
Company Strike Off, Mining and General Secretariate Limited
- R. A. Malone, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry9 November 1949
Company Dissolution, The Direct English Distributing Company Limited, Provident Investments Limited, Coutts and Company Limited
- R. A. Malone, Assistant Registrar of Companies
🏛️ Dissolution of Incorporated Society
🏛️ Governance & Central Administration2 November 1949
Incorporated Societies, Spinsters’ Club, Dissolution
- H. B. Walton, Assistant Registrar of Incorporated Societies
🏛️ Dissolution of Incorporated Society
🏛️ Governance & Central Administration10 November 1949
Incorporated Societies, St. Andrews Tennis Club, Dissolution
- D. S. Evans, Assistant Registrar of Incorporated Societies
⚖️ Notice of Change of Name
⚖️ Justice & Law Enforcement8 November 1949
Name Change, Patrick Anthony Sheehan, John Patrick Pollington
- Patrick Anthony Sheehan, Changed name from John Patrick Pollington
⚖️ Notice of Change of Name
⚖️ Justice & Law Enforcement31 October 1949
Name Change, Albert Vance Stewart, Vance Stewart, Edward James Stewart
- Albert Vance Stewart, Changed name from Vance Stewart and Edward James Stewart
🏭 Voluntary Liquidation Notice
🏭 Trade, Customs & Industry1 November 1949
Voluntary Liquidation, King’s Hall Garage Limited, James Robert Officer
- James Robert Officer, Appointed liquidator
🏭 Change of Company Name
🏭 Trade, Customs & Industry7 November 1949
Company Name Change, Sack and Case (N.Z.) Limited, Sack and Case Co-op (N.Z.) Limited
- H. B. Walton, Assistant Registrar of Companies