✨ Land and Company Notices




1552
THE NEW ZEALAND GAZETTE
[No. 51
EVIDENCE of the loss of a Renewable Lease, Volume 228,
folio 145 (Otago Registry), for Section 105, Block I, Cromwell
District, containing 1 rood 4 perches, in the name of LUCY
MARGARET ROBERTSON, wife of Robert Robertson, of Bannock-
burn, Storekeeper, having been lodged with me together with an
application for a provisional lease in lieu thereof, notice is hereby
given of my intention to issue such new provisional lease on 17th
August, 1950.
Dated this 27th day of July, 1950, at the Land Registry Office,
Dunedin.
E. B. C. MURRAY, District Land Registrar.
EVIDENCE of the loss of a Crown Lease No. 8199, affecting
Section 2 of 45, Block I, Moeraki District, containing 40 acres,
and being the land in Certificate of Title, Volume 180, folio 130
(Otago Registry), whereof JOHN SKINNER, of Timaru, Retired
Farmer, is the lessee, having been lodged with me together with
an application for a provisional lease in lieu thereof, notice is hereby
given of my intention to issue such provisional lease on 17th August,
1950.
Dated this 27th day of July, 1950, at the Land Registry Office,
Dunedin.
E. B. C. MURRAY, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)
NOTICE is hereby given that at the expiration of three months
from this day the names of the undermentioned companies
will, unless cause is shown to the contrary, be struck off the register
and the companies dissolved :-
Cycle Management, Limited. 1949/275.
Cell-Concrete N.Z., Limited. 1943/59.
Rigg and Son (Paraparaumu), Limited. 1938/120.
E. P. and P. A. Nicolle Bros., Limited. 1946/258.
Given under my hand at Wellington this 26th day of July, 1950.
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 :-
Atomic Drapery, Limited. 1947/256.
Given under my hand at Wellington, this 1st day of August,
1950.
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 will be dissolved :-
Coast Road Sawmilling Company, Limited. 1944/1.
Dated at Hokitika, this 24th day of July, 1950.
F. A. SADLER, 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 :-
Burnwell Coal Company, Limited. 1938/13.
Dated at Hokitika, this 25th day of July, 1950.
F. A. SADLER, 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 :-
South Westland Transport, Limited. 1934/3.
Dated at Hokitika, this 25th day of July, 1950.
F. A. SADLER, 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 :-
Economic Furniture Company, Limited. O. 1948/18.
Dated at Dunedin, this 28th day of July, 1950.
E. B. C. MURRAY, 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 :-
Southland Builders, Limited. S. 1942/2.
Given under my hand at Invercargill, this 28th day of July,
1950.
J. LAURIE, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY THE REGISTRAR DISSOLVING A SOCIETY
I, EDWARD LESLIE ADAMS, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made
to appear to me that the Gisborne and District Beautifying
Association (Incorporated) is no longer carrying on its operations,
the aforementioned society is hereby dissolved in pursuance of section 28
of the Incorporated Societies Act, 1908.
Dated at Gisborne, this 26th day of July, 1950.
E. L. ADAMS,
Assistant Registrar of Incorporated Societies.
THE AUSTRALASIAN AUTOMATIC WEIGHING MACHINE
COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that the above-named company intends
at the expiration of three months from the 27th day of July,
1950, being the date of the first publication of this notice in the
New Zealand Gazette, to cease to have a place of business in New
Zealand.
Dated this 21st day of July, 1950.
BUDDLE, RICHMOND AND CO.
Solicitors for the above-named Company.
J. C. ENO, LIMITED
PURSUANT to section 338 of the Companies Act, 1933, notice
is hereby given that J. C. Eno, Limited, a company
incorporated outside New Zealand but carrying on business in New
Zealand, hereby gives notice of its intention to cease to have a
place of business in New Zealand pursuant to section 311 of the
Companies Act, 1933, as from the 28th day of October, 1950.
For J. C. Eno, Limited-
W. L. ELLINGHAM, Solicitor.
Please note that Eno's ' Fruit Salt' and products of companies
associated with J. C. Eno, Limited, and distributed by it throughout
New Zealand, will remain available to the public as before. The
supply of such goods is in no way affected by the above notice.
316
MUTUAL CO-OPERATIVE SOCIETY, LTD.
IN LIQUIDATION
PURSUANT to section 234 of the Companies Act, 1933, notice
is hereby given that a meeting of the creditors of the Mutual
Co-operative Society, Ltd., will be held at the National Creditmen's
Association Boardroom, T. and G. Buildings, Elliott Street, Auckland,
on Thursday, 10th August, 1950, at 10.30 a.m., for the purpose of
considering matters relevant to the liquidation of the society.
By Order of the Board-
R. H. HENSON, President,
Mutual Co-operative Society, Ltd.
324
NOTICE OF CHANGE OF SURNAME
NOTICE is hereby given that I, ALEXANDER KARUS, of Lower
Hutt, Electricician, by a certain Deed Poll bearing date
the 14th day of July, 1950, and enrolled at the Supreme Court,
at Wellington, on the 17th day of July, 1950, under No. M. 106/50,
have forever abandoned the surname of PEISCHERSKI, formerly
used by me, and have reassumed and readopted my proper surname
of KARUS to the intent that I shall hereafter be known by my proper
surname of KARUS.
Dated at Lower Hutt, this 14th day of July, 1950.
A. KARUS.
Witness : N. T. Gillespie, Solicitor, Lower Hutt.
325



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 51


NZLII PDF NZ Gazette 1950, No 51





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Provisional Lease for Lucy Margaret Robertson

πŸ—ΊοΈ Lands, Settlement & Survey
27 July 1950
Renewable Lease, Provisional Lease, Cromwell District, Otago Registry
  • Lucy Margaret Robertson, Applicant for provisional lease

  • E. B. C. Murray, District Land Registrar

πŸ—ΊοΈ Notice of Provisional Lease for John Skinner

πŸ—ΊοΈ Lands, Settlement & Survey
27 July 1950
Crown Lease, Provisional Lease, Moeraki District, Otago Registry
  • John Skinner, Applicant for provisional lease

  • E. B. C. Murray, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
26 July 1950
Company Strike-off, Companies Act 1933, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
1 August 1950
Company Strike-off, Companies Act 1933, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
24 July 1950
Company Strike-off, Companies Act 1933, Hokitika
  • F. A. Sadler, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
25 July 1950
Company Strike-off, Companies Act 1933, Hokitika
  • F. A. Sadler, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
25 July 1950
Company Strike-off, Companies Act 1933, Hokitika
  • F. A. Sadler, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
28 July 1950
Company Strike-off, Companies Act 1933, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
28 July 1950
Company Strike-off, Companies Act 1933, Invercargill
  • J. Laurie, Assistant Registrar of Companies

βš–οΈ Dissolution of Incorporated Society

βš–οΈ Justice & Law Enforcement
26 July 1950
Incorporated Societies Act 1908, Society Dissolution, Gisborne
  • Edward Leslie Adams, Assistant Registrar of Incorporated Societies

🏭 Notice of Cessation of Business

🏭 Trade, Customs & Industry
21 July 1950
Voluntary Liquidation, Cessation of Business, Wellington
  • Buddle, Richmond and Co., Solicitors

🏭 Notice of Cessation of Business

🏭 Trade, Customs & Industry
28 October 1950
Cessation of Business, Companies Act 1933, Wellington
  • W. L. Ellingham, Solicitor

🏭 Notice of Creditors Meeting

🏭 Trade, Customs & Industry
10 August 1950
Creditors Meeting, Companies Act 1933, Auckland
  • R. H. Henson, President, Mutual Co-operative Society, Ltd.

βš–οΈ Notice of Change of Surname

βš–οΈ Justice & Law Enforcement
14 July 1950
Change of Surname, Deed Poll, Lower Hutt
  • Alexander Karus, Changed surname from Peischerski to Karus

  • N. T. Gillespie, Solicitor