✨ Land and Company Notices
762
THE NEW ZEALAND GAZETTE
[No. 41
EVIDENCE of the loss of a Memorandum of Lease, No. 6861, affecting Section 21, Block XLI, Town of Queenstown, containing 1 rood 8 perches, and being part of the land in Certificate of Title, Volume 249, folio 133 (Otago Registry), whereof REUBEN ERNEST BROWN, of Bluff, Shipwright, 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 8th June, 1951.
Dated this 15th day of May, 1951, at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title in favour of JOSEPH ERNEST BARTLETT, of Dunedin, Retired Butcher, for Allotments 76 and 77, Plan 1334, being part of Section 20, Block I, Invercargill Hundred, being the land contained in Certificate of Title, Volume 101, folio 161, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title as requested, upon the expiration of fourteen days from the 24th May, 1951.
Dated this 17th day of May, 1951, at the Land Registry Office, Invercargill.
J. LAURIE, 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 date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—
Amalgamated Estates, Limited. 1937/44.
The New Cambria Gold Mine Company, Limited. 1940/124.
Christy (N.Z.), Limited. 1945/74.
Jerboa Manufacturing Company, Limited. 1946/230.
Sales Affiliates (New Zealand), Limited. 1948/69.
Eastern Stores, Limited. 1949/24.
Given under my hand at Auckland, this 17th day of May, 1951.
L. G. TUCK, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :—
The Equitable Loan and Finance Company, Limited. 1924/218.
Legge Solder Company, Limited. 1931/21.
Guinea Gowns, Limited. 1939/200.
Golf Machines, Limited. 1948/58.
Given under my hand at Auckland, this 17th day of May, 1951.
L. G. TUCK, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :—
Timbers Limited. 1929/25.
Bell and Walker, Limited. 1940/108.
McDonald Publications, Limited. 1940/17.
Walker’s Milk Bars, Limited. 1941/26.
Electronic and General Industries, Limited. 1946/9.
Ocean Products (N.Z.), Limited. 1946/142.
Johnson and Muir, Limited. 1947/258.
Vivian Traders, Limited. 1948/85.
Crown Hill, Limited. 1948/133.
McCallan and Neale, Limited. 1948/181.
Jim Fowler, Limited. 1948/292.
The Gaiety Manufacturing Company, Limited. 1949/490.
Given under my hand at Wellington, this 23rd day of May, 1951.
L. H. McCLELLAND, 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 :—
Maines (Drapery), Limited. 1945/29.
Given under my hand at Christchurch, this 14th day of May, 1951.
R. M. MONTEATH, 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 :—
The Tokarahi Lime Company, Limited. 1949/21.
Dated at Dunedin, this 18th day of May, 1951.
E. B. C. MURRAY, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, LAWRENCE HAMILTON McCLELLAND, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the New Zealand Radiographers’ Association, 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 Wellington, this 21st day of May, 1951.
L. H. McCLELLAND,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT, 1908
In the matter of the Incorporated Societies Act, 1908, and in the matter of the First Battalion Taranaki Regimental and New Plymouth Municipal Band (Incorporated) (in voluntary liquidation).
NOTICE is hereby given that a general meeting of the above Band will be held in the Band Room, Leach Street, New Plymouth, on Thursday 14th June, 1951, at 7 p.m.
Business—
To receive liquidator’s final report and accounts of winding-up and adoption of same.
Dated this 16th day of May, 1951.
L. E. SMITH, Liquidator.
172
SOUTHLAND COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Public Works Act, 1928, the Health Act, 1920, and the Counties Act, 1920.
NOTICE is hereby given that the Southland County Council proposes, under the provisions of the above-named Acts and all other Acts, powers, and authorities enabling it in that behalf, to execute a certain public work—namely, the establishment of a site for the disposal of nightsoil—and that for the purpose of such public work the lands described in the Schedule hereto are required to be taken : And notice is hereby further given that a plan (Survey Office No. 5917) of the lands so required to be taken is deposited at the Southland County Office, Clyde Street, Invercargill, and is there open for inspection, without fee, by all persons during ordinary office hours and that all persons affected by the execution of the said public work, or the taking of such lands, should, if they have well-grounded objections to the execution of the said public work or to the taking of the said lands, set forth the same in writing and send such writing to, or lodge such writing at, the office of the Southland County Council, Clyde Street, Invercargill, within forty (40) days from the first publication of this notice. The first publication of this notice was made on the 16th day of May, 1951.
SCHEDULE
ALL that piece of land, situated in the Township of Beaconsfield, containing by admeasurement six acres one rood and ten perches (6 a. 1 r. 10 p.), more or less, being those parts of Lots 2, 3, and 4 on plan deposited in the Land Registry Office at Invercargill as No. 26, being also part of Section 36 and part of Closed Road, Block IX, Invercargill Hundred, shown on the said plan (Survey Office No. 5917) deposited at the Southland County Office as aforesaid, and thereon coloured blue.
Dated this 15th day of May, 1951.
H. C. GIMBLETT, County Clerk.
169
NOTICE OF CHANGE OF SURNAME
I, RICHARD MARR, of Ohingaiti, Farmer, hitherto known by the name of RICHARD MAHER, hereby give notice that on the 8th day of May, 1951, I renounced and abandoned the use of my said surname of MAHER and assumed in lieu thereof the surname of MARR ; and further, that such change of name is evidenced by a deed dated the 8th day of May, 1951, duly executed by me and attested and filed in the Supreme Court at Palmerston North.
Dated this 8th day of May, 1951.
RICHARD MARR,
Formerly RICHARD MAHER.
171
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 41
NZLII —
NZ Gazette 1951, No 41
✨ LLM interpretation of page content
🗺️ Notice of Provisional Lease for Reuben Ernest Brown
🗺️ Lands, Settlement & Survey15 May 1951
Lease, Land Registry, Queenstown, Otago
- Reuben Ernest Brown, Lessee of land in Queenstown
- E. B. C. Murray, District Land Registrar
🗺️ Notice of Provisional Certificate of Title for Joseph Ernest Bartlett
🗺️ Lands, Settlement & Survey17 May 1951
Certificate of Title, Land Registry, Invercargill
- Joseph Ernest Bartlett, Applicant for provisional certificate of title
- J. Laurie, District Land Registrar
🏭 Notice of Companies to be Struck Off the Register
🏭 Trade, Customs & Industry17 May 1951
Companies, Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off the Register
🏭 Trade, Customs & Industry17 May 1951
Companies, Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off the Register
🏭 Trade, Customs & Industry23 May 1951
Companies, Dissolution, Wellington
- L. H. McClelland, Assistant Registrar of Companies
🏭 Notice of Company to be Struck Off the Register
🏭 Trade, Customs & Industry14 May 1951
Companies, Dissolution, Christchurch
- R. M. Monteath, Assistant Registrar of Companies
🏭 Notice of Company to be Struck Off the Register
🏭 Trade, Customs & Industry18 May 1951
Companies, Dissolution, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
🏛️ Declaration of Dissolution of Incorporated Society
🏛️ Governance & Central Administration21 May 1951
Incorporated Societies, Dissolution, Wellington
- L. H. McClelland, Assistant Registrar of Incorporated Societies
🏛️ Notice of General Meeting for First Battalion Taranaki Regimental and New Plymouth Municipal Band
🏛️ Governance & Central Administration16 May 1951
Incorporated Societies, General Meeting, New Plymouth
- L. E. Smith, Liquidator
🏗️ Notice of Intention to Take Land for Public Works
🏗️ Infrastructure & Public Works15 May 1951
Public Works, Land Acquisition, Southland County
- H. C. Gimblett, County Clerk
⚖️ Notice of Change of Surname
⚖️ Justice & Law Enforcement8 May 1951
Change of Name, Supreme Court, Palmerston North
- Richard Marr, Changed surname from Maher to Marr