Land and Company Notices




1414
THE NEW ZEALAND GAZETTE
[No. 75

EVIDENCE of the loss of certificate of title, Volume 322, folio 181 (Otago Registry), for all the land in Deposited Plan 6118, Township of Willsher, Extension No. 4, being part Section 2 of 16, Block VII, South Molyneux District, containing 3 roods 7·5 perches, in the name of DUDLEY CHARLES RENTON, of Kaka Point, Fisherman, and of Mortgage No. 127101 of the above land from the said DUDLEY CHARLES RENTON to ALEXANDER RENTON, of Kaka Point, Retired, having been lodged with me together with an application for a new certificate of title and a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificate of title and provisional mortgage on 5 October 1951.

Dated 14 September 1951 at the Land Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.


NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act 1915 unless caveat be lodged forbidding the same on or before 22 October 1951 :—

  1. EDWARD CHARLES WOOD, Section 6, Block II, Town of Clyde, containing 39·93 perches, occupied by applicant. Plan 7232.

Diagrams may be inspected at this office.

Dated this 14th day of September 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 the name of DANIEL BERNARD FERRY, of Invercargill, Plumber, now deceased, for Lot 7, Plan 1364, being part of Section 2 of 32, Block I, Invercargill Hundred, and being all the land comprised in certificate of title, Volume 96, folio 89 (Southland Registry), and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title as requested after fourteen days from the 20 September 1951.

Dated this 13th day of September 1951 at the Land Registry Office, Invercargill.

J. LAURIE, District Land Registrar.


ADVERTISEMENTS

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 :—

F. J. Products Limited. 1939/74.
John Underwood, Limited. 1939/194.
Tauranga Bakery, Limited. 1946/361.
Henry Wilson, Limited. 1950/536.

Given under my hand at Auckland, this 13th day of September 1951.

L. G. TUCK, Assistant Registrar of Companies.


THE COMPANIES ACT, 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 :—

New Zealand Creditors Agency, Limited. 1934/40.
Victoria Book Club, Limited. 1949/394.

Given under my hand at Wellington, this 17th day of September 1951.

N. E. WILSON, 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 :—

Hamilton and McLaren, Limited. O. 1948/16

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

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


HARDCASTLE AND COMPANY (N.Z.), LIMITED


IN LIQUIDATION


Notice of Release of Liquidator
Rule 169, Companies Act 1933

Name of Company: Hardcastle and Company (N.Z.), Limited, in Liquidation.
Address of Registered Office: Fourth Floor, Dilworth Buildings, Customs Street East, Auckland C. 1.
Registry of Supreme Court: Auckland.
Number of Matter: M 38/1949.
Liquidator’s Name: Victor Roy Crowhurst, Official Assignee, Auckland.
Liquidator’s Address: Fourth Floor, Dilworth Buildings, Customs Street East, Auckland C. 1.
Date of Release: 31 August 1951.

V. R. CROWHURST, Official Assignee.


CONSOLIDATED DISTRIBUTORS, LIMITED


IN LIQUIDATION


Notice of Release of Liquidator
Rule 169, Companies Act 1933

Name of Company: Consolidated Distributors, Limited, in Liquidation.
Address of Registered Office: Fourth Floor, Dilworth Buildings, Customs Street East, Auckland C. 1.
Registry of Supreme Court: Auckland.
Number of Matter: M 62/1949.
Liquidator’s Name: Victor Roy Crowhurst, Official Assignee, Auckland.
Liquidator’s Address: Fourth Floor, Dilworth Buildings, Customs Street East, Auckland C. 1.
Date of Release: 31 August 1951.

V. R. CROWHURST, Official Assignee.


EDMUNDS MOTORS, LIMITED


IN LIQUIDATION


Notice of Release of Liquidator
Rule 169, Companies Act 1933

Name of Company: Edmunds Motors, Limited, in Liquidation.
Address of Registered Office: Fourth Floor, Dilworth Buildings, Customs Street East, Auckland C.1.
Registry of Supreme Court: Auckland.
Number of Matter: M 317/1947.
Liquidator’s Name: Victor Roy Crowhurst, Official Assignee, Auckland.
Liquidator’s Address: Fourth Floor, Dilworth Buildings, Customs Street East, Auckland C.1.
Date of Release: 31 August 1951.

V. R. CROWHURST, Official Assignee.


PRIVATE ESTATE BILL


A BILL INTITULED THE JOHN FULLER TRUST ACT 1951


NOTICE is hereby given that JESSIE JOSEPHINE AUGUSTA FULLER, of the City of Auckland in New Zealand, Widow, intends to apply by petition to the General Assembly of New Zealand during its forthcoming session for the passing of a private estate Bill, the Short Title of which is as above, to effect the following objects and purposes—namely, to remove doubts concerning the last will of John Fuller and to vary and declare the several interests taken under the said will and for other purposes.

Printed copies of the proposed Bill will on or before the 4th day of October 1951 be deposited at the office of the Clerk of the House of Representatives, Parliament Buildings, Wellington, and at the offices of Messieurs Goldwater, Marshall-White, and White, Solicitors, South British Buildings, Shortland Street, Auckland C. 1, where the said copies may be inspected and obtained.

Dated this 14th day of September 1951.

J. J. A. FULLER.

514


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that SPORTING PUBLICATIONS, LIMITED, has changed its name to SPORTSWEEK (N.Z.), LIMITED, and that the new name was this day entered in my Register of Companies in place of the former name.

Dated at Wellington, this 3rd day of September 1951.

J. J. SLADE, Assistant Registrar of Companies.

517



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 75


NZLII PDF NZ Gazette 1951, No 75





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificate of Title and Mortgage

🗺️ Lands, Settlement & Survey
14 September 1951
Certificate of Title, Mortgage, Land Transfer, Otago
  • Dudley Charles Renton, Owner of lost certificate of title
  • Alexander Renton, Mortgagee of the land

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

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
14 September 1951
Land Transfer Act, Caveat, Clyde
  • Edward Charles Wood, Applicant for land transfer

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

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
13 September 1951
Provisional Certificate of Title, Land Transfer, Invercargill
  • Daniel Bernard Ferry, Deceased owner of the land

  • J. Laurie, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
13 September 1951
Company Dissolution, Companies Act, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intended Company Dissolution

🏭 Trade, Customs & Industry
17 September 1951
Company Dissolution, Companies Act, Wellington
  • N. E. Wilson, Assistant Registrar of Companies

🏭 Notice of Intended Company Dissolution

🏭 Trade, Customs & Industry
12 September 1951
Company Dissolution, Companies Act, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Notice of Release of Liquidator

🏭 Trade, Customs & Industry
Liquidation, Release of Liquidator, Auckland
  • Victor Roy Crowhurst, Liquidator released

  • V. R. Crowhurst, Official Assignee

🏭 Notice of Release of Liquidator

🏭 Trade, Customs & Industry
Liquidation, Release of Liquidator, Auckland
  • Victor Roy Crowhurst, Liquidator released

  • V. R. Crowhurst, Official Assignee

🏭 Notice of Release of Liquidator

🏭 Trade, Customs & Industry
Liquidation, Release of Liquidator, Auckland
  • Victor Roy Crowhurst, Liquidator released

  • V. R. Crowhurst, Official Assignee

⚖️ Notice of Private Estate Bill

⚖️ Justice & Law Enforcement
14 September 1951
Private Estate Bill, Will, John Fuller
  • Jessie Josephine Augusta Fuller, Applicant for private estate bill
  • John Fuller, Deceased subject of the will

  • J. J. A. Fuller

🏭 Notice of Company Name Change

🏭 Trade, Customs & Industry
3 September 1951
Company Name Change, Wellington
  • J. J. Slade, Assistant Registrar of Companies