Company and Land Notices




564
THE NEW ZEALAND GAZETTE
[No. 32

EVIDENCE of the loss of Certificate of Title, Volume 235,
folio 207 (Canterbury Registry), for 1 acre or thereabouts,
situated in Block XV, Christchurch Survey District, being Lot 44
on Deposited Plan No. 1885, part of Rural Section 98, in the name
of CUTHBERT WILLIAM ROBERTS, of Waltham, Carpenter
(now deceased), having been lodged with me together with an appli-
cation 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 upon the expiration of fourteen days from the date of the
Gazette containing this notice.

Dated this 10th day of April, 1951, at the Land Registry Office,
Christchurch.

Wm. McBRIDE, District Land Registrar.


ADVERTISEMENTS


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 :-

Rental Incomes and Estates, Limited. 1938/32.

Dated at Dunedin, this 12th day of April, 1951

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 names of the undermentioned companies
will, unless cause is shown to the contrary, be struck off the
Register and the companies will be dissolved :-

The Alliance Advance and Discount Co., Ltd. 1933/74.
Campers Limited. 1936/21.

Dated at Dunedin, this 12th day of April, 1951.

E. B. C. MURRAY, Assistant Registrar of Companies.


INCORPORATED SOCIETIES ACT, 1908


DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING
A SOCIETY


I, MARK CAMPBELL AULD, Assistant Registrar of
Incorporated Societies, do hereby declare that, as it has been
made to appear to me that The Country Club (Incorporated) is no
longer carrying on its operations, the aforesaid society is dissolved
as from the date of this declaration in pursuance of section 28 of
the Incorporated Societies Act, 1908.

Dated at Napier, this 9th day of April, 1951.

M. C. AULD,
Assistant Registrar of Incorporated Societies.


In the Supreme Court of New Zealand,
Gisborne District
(Gisborne Registry)

In the matter of the Companies Act, 1933, and its amendments,
and in the matter of HYLAND AND YATES, LIMITED, a
duly incorporated company having its registered office at
the store of M. Hyland (jun.), Main Road, Tikiti.

NOTICE is hereby given that a petition for the winding-up of
the above-named company by the Supreme Court was on the
10th day of April, 1951, presented to the said Court by SIDNEY
ALEXANDER YATES, of Tikiti, Mechanic, and that the said
petition is directed to be heard before the Court sitting at Gisborne
on the 22nd day of May, 1951, at 10.30 o’clock in the forenoon ;
and any creditor or contributory of the said company desirous to
support or oppose the making of an order on the said petition may
appear at the time of hearing in person or by his counsel for that
purpose and a copy of the petition will be furnished to any creditor
or contributory of the said company requiring the same by the
undersigned on payment of the regulated charge for the same.

K. GILLANDERS SCOTT,
Solicitor for the Petitioner.

The petitioner’s address for service is at the office of Messrs.
K. GILLANDERS SCOTT AND Co., Solicitors, 41 Lowe Street,
Gisborne.

NOTE.—Any person who intends to appear on the hearing of
the said petition must serve on or send by post to the abovenamed,
notice is writing of his intention so to do. The notice must state
the name, address, and description of the person, or if a firm, the
name, address, and description of the firm, and an address for service
within three miles of the office of the Supreme Court at Gisborne,
and must be signed by the person or firm, or his or their solicitor (if
any), and must be served, or if posted, must be sent by post in
sufficient time to reach the above-named petitioner’s address for
service not later than 4 o’clock in the afternoon of the 21st day
of May, 1951.

48

LONGCHAMPS LIMITED


IN VOLUNTARY LIQUIDATION


In the matter of the Companies Act, 1933, and LONGCHAMPS
LTD. (in voluntary liquidation).

Notice of Final Winding-up Meeting

PURSUANT to section 232 of the Companies Act, 1933, notice
is hereby given that the final winding-up meeting of
LONGCHAMPS LTD. (in voluntary liquidation), will be held on Monday,
30th April, 1951, at 2 p.m. at the office of the liquidator.

H. M. NEWTON, Liquidator.

105 Chancery Chambers, O’Connell Street, Auckland C. 1.

47


SELF RIDGES (NEW ZEALAND), LIMITED


LOST SHARE CERTIFICATE


APPLICATION has been made to the above company to issue a new
certificate of title to shares Nos. 116312 to 116361 and 155562 to
155591, both inclusive, in lieu of original certificate No. 509 issued
in the name of WALTER GRAHAM OWEN, now deceased, and the
New Zealand Insurance Company, Limited, executor of the estate,
has made a declaration that the original certificate of title to the
said shares has been lost. Notice is hereby given that unless within
thirty days from date hereof there is made to the company some
claim or representation in respect of the said original certificate a
new certificate will be issued in place thereof.

Dated this 16th day of April, 1951.

C. R. HART, Secretary.

49


SELF RIDGES (NEW ZEALAND), LIMITED


LOST SHARE CERTIFICATE


APPLICATION has been made to the above company to issue
a new certificate of title to shares Nos. 161247 to 161276,
both inclusive, in lieu of original certificate No. 1298 issued in the
name of JAMES ASHLEY BUCKINGHAM, of Sydney, and the said
JAMES ASHLEY BUCKINGHAM has made a statutory declaration that
the original certificate of title to the said shares has been lost.
Notice is hereby given that unless within thirty days from date
hereof there is made to the company some claim or representation
in respect of the said original certificate a new certificate will be
issued in place thereof.

Dated this 11th day of April, 1951.

C. R. HART, Secretary.

50


MACDUFFS HOLDINGS, LIMITED


LOST SHARE CERTIFICATE


APPLICATION has been made to the above Company to issue a
new certificate of title to shares Nos. 33111 to 33210, both
inclusive, in lieu of original certificate No. 180 issued in the name of
WILLIAM CRAWFORD, of Invercargill, and the said WILLIAM
CRAWFORD has made a statutory declaration that the original
certificate of title to the said shares has been lost. Notice is hereby
given that unless within thirty days from date hereof there is made
to the company some claim or representation in respect of the said
original certificate, a new certificate will be issued in place thereof.

Dated this 13th day of April, 1951.

C. R. HART, Secretary.

51


MACDUFFS LIMITED


LOST SHARE CERTIFICATE


APPLICATION has been made to the above company to issue a
new certificate of title to shares Nos. 46556 to 47005, both
inclusive, in lieu of original certificate No. 5387 issued in the name
of CRANLEIGH HARPER BARTON, of Christchurch, and the said
CRANLEIGH HARPER BARTON has made a statutory declaration that
the original certificate of title to the said shares has been lost.
Notice is hereby given that unless within thirty days from date
hereof there is made to the company some claim or representation
in respect of the said original certificate a new certificate will be
issued in place thereof.

Dated this 12th day of April, 1951.

C. R. HART, Secretary.

52



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 32


NZLII PDF NZ Gazette 1951, No 32





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificate of Title for Cuthbert William Roberts

🗺️ Lands, Settlement & Survey
10 April 1951
Certificate of Title, Land Registry, Christchurch
  • Cuthbert William Roberts, Deceased owner of lost certificate of title

  • Wm. McBride, District Land Registrar

🏭 Dissolution of Rental Incomes and Estates, Limited

🏭 Trade, Customs & Industry
12 April 1951
Company dissolution, Companies Act 1933
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
12 April 1951
Company dissolution, Companies Act 1933
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Dissolution of The Country Club (Incorporated)

🏭 Trade, Customs & Industry
9 April 1951
Incorporated society dissolution, Incorporated Societies Act 1908
  • Mark Campbell Auld, Assistant Registrar of Incorporated Societies

🏭 Notice of Winding-up Petition for Hyland and Yates, Limited

🏭 Trade, Customs & Industry
10 April 1951
Company winding-up, Supreme Court, Gisborne
  • Sidney Alexander Yates, Petitioner for winding-up

  • K. Gillanders Scott, Solicitor for the Petitioner

🏭 Final Winding-up Meeting for Longchamps Ltd.

🏭 Trade, Customs & Industry
Voluntary liquidation, Companies Act 1933
  • H. M. Newton, Liquidator

🏭 Lost Share Certificate for Walter Graham Owen

🏭 Trade, Customs & Industry
16 April 1951
Lost share certificate, Self Ridges (New Zealand), Limited
  • Walter Graham Owen, Deceased owner of lost share certificate

  • C. R. Hart, Secretary

🏭 Lost Share Certificate for James Ashley Buckingham

🏭 Trade, Customs & Industry
11 April 1951
Lost share certificate, Self Ridges (New Zealand), Limited
  • James Ashley Buckingham, Owner of lost share certificate

  • C. R. Hart, Secretary

🏭 Lost Share Certificate for William Crawford

🏭 Trade, Customs & Industry
13 April 1951
Lost share certificate, MacDuffs Holdings, Limited
  • William Crawford, Owner of lost share certificate

  • C. R. Hart, Secretary

🏭 Lost Share Certificate for Cranleigh Harper Barton

🏭 Trade, Customs & Industry
12 April 1951
Lost share certificate, MacDuffs Limited
  • Cranleigh Harper Barton, Owner of lost share certificate

  • C. R. Hart, Secretary