✨ Land Transfer and Company Notices
1612
THE NEW ZEALAND GAZETTE
[No. 82
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 263, folio 227 (Wellington Registry), in the name of GEORGE BARNES WALKER, of Palmerston North, Retired Army Officer (now deceased), for 1 perch, being part Section 301, Town of Palmerston North, and being also Lot 8 on Deposited Plan 4348, and application (K. 30702) having been made 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 at the Land Registry Office, Wellington, this 17th day of October 1951.
E. C. ADAMS, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 40, folio 228 (Wellington Registry), in the name of the TRUSTEES OF THE WANGANUI VOLUNTEER DRILL SHED, for 2 roods, being part Reserve E, Town of Wanganui, and application (K. 30716) having been made 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 at the Land Registry Office, Wellington, this 17th day of October 1951.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 484, folio 126 (Canterbury Registry), for 1 rood 12 7/10 perches or thereabouts, situated in Block XII of the Hororata Survey District, being Lot 1 on Deposited Plan No. 12501, part of Rural Section 12591, in the name of JAMES GRAHAM, formerly of Hororata, Farm Labourer, now deceased, having been lodged with me together with an application 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 17th day of October 1951 at the Land Registry Office, Christchurch.
WM. MCBRIDE, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 75, folio 183 (Otago Registry), for Section 24, Block XVII, and Section 23, Block XVIII, Shotover District, containing 1,003 acres 1 rood, in the name of the MAYOR, COUNCILLORS, AND BURGESSES OF THE BOROUGH OF ARROWTOWN, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 9 November 1951.
Dated 15 October 1951 at the Land Registry Office, Dunedin.
G. C. BROWN, Assistant Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282 (3)
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 :—
Rotorua Chronicle, Limited. 1921/79.
Sothern and Company, Limited. 1927/223.
Wellsford Timber Company, Limited. 1930/136.
Paramount Vermin Control Service, Limited. 1947/563.
Goldsbro Beadle, Limited. 1948/314.
Given under my hand at Auckland, this 16th day of October 1951.
L. G. TUCK, 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 :—
A. C. Gosling, Limited. P.B. 1947/12.
Dated at Gisborne, this 19th day of October 1951.
E. L. ADAMS, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3)
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 :—
Coghlan Store, Limited. 1949/479.
Given under my hand at Wellington, this 19th day of October 1951.
J. J. SLADE, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3)
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 :—
David Jones, Limited. 1944/47.
Dated at Wellington, this 16th day of October, 1951.
J. J. SLADE, 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 :—
Stanley Advertising Agency, Limited. 1939/26.
Dated at Dunedin, this 12th day of October 1951.
G. C. BROWN, Assistant Registrar of Companies.
NOTICE OF PRIVATE BILL
In the matter of the Standing Orders of the House of Representatives relating to private Bills and in the matter of a private Bill intituled “An Act to amend an Act of the General Assembly of New Zealand intituled the Church Property Trust (Canterbury) Act 1879.”
NOTICE is hereby given that the CHURCH PROPERTY TRUSTEES, a body corporate incorporated under and by virtue of certain Ordinances of the Superintendent and Provincial Council of the late Province of Canterbury intituled respectively the Church Property Trust Ordinance, Session II, No. 3, and the Church Property Trust Amendment Ordinance 1867, intends to present a petition to the House of Representatives in Parliament assembled and during this present session thereof for leave to introduce the above-mentioned Bill, the objects of which said Bill are to amend the Church Property Trust (Canterbury) Act 1879, so as to provide that payments to the Bishop of Christchurch from the income of the Bishopric Estate and payments to the Dean of Christchurch and Canons of Christchurch Cathedral from the income of the Dean and Chapter Estate shall cease to be paid without deduction therefrom.
The promoter of the Bill is the said the Church Property Trustees and the address to which communications or notices to the promoter may be sent and at which a copy of the Bill may be inspected is at the offices of Elmo Connal Champion, Solicitor for the Church Property Trustees, 83 Hereford Street, Christchurch.
Dated at Christchurch, this 8th day of October 1951.
E. C. CHAMPION,
Solicitor for the Church Property Trustees.
590
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that the RITZ LIMITED has changed its name to the CANTON CAFE, 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 11th day of October 1951.
J. J. SLADE, Assistant Registrar of Companies.
621
P.T.N. No. 3/232
In the Supreme Court of New Zealand,
Otago and Southland District
(Dunedin Registry)
In the matter of the Companies Act 1933 and in the matter of PERSONAL BUILDERS, LIMITED.
NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was on the 11th day of October 1951 presented to the said Court by LESLIE RAYMOND YOUNG, COLIN JAMES YOUNG, and ROBERT WILLIAM NATHANIEL YOUNG, all of Mosgiel, Sawmillers, trading together under the name of “Young Bros.”; and that the said petition is directed to be heard before the Court sitting at Dunedin on the 9th day of November 1951, at 10 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. W. STEWART, Solicitor for the Petitioners.
Address for service: The petitioners’ address for service is at the offices of Messieurs Brent, Anderson, and Stewart, N.Z. Express Co. Building (4th Floor), 7–9 Bond Street, Dunedin.
NOTE.—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above-named notice in 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 Dunedin, 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 petitioners’ address for service not later than 4 o’clock in the afternoon of the 8th day of November 1951.
623
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 82
NZLII —
NZ Gazette 1951, No 82
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey17 October 1951
Land Transfer, Certificate of Title, Palmerston North
- George Barnes Walker, Deceased owner of lost certificate of title
- E. C. Adams, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey17 October 1951
Land Transfer, Certificate of Title, Wanganui
- Trustees of the Wanganui Volunteer Drill Shed , Owners of lost certificate of title
- E. C. Adams, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey17 October 1951
Land Transfer, Certificate of Title, Hororata
- James Graham, Deceased owner of lost certificate of title
- Wm. McBride, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey15 October 1951
Land Transfer, Certificate of Title, Arrowtown
- Mayor, Councillors, and Burgesses of the Borough of Arrowtown , Owners of lost certificate of title
- G. C. Brown, Assistant Land Registrar
🏭 Notice of Striking Off Companies from Register
🏭 Trade, Customs & Industry16 October 1951
Companies Act, Striking Off, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Striking Off Company from Register
🏭 Trade, Customs & Industry19 October 1951
Companies Act, Striking Off, Gisborne
- E. L. Adams, Assistant Registrar of Companies
🏭 Notice of Striking Off Company from Register
🏭 Trade, Customs & Industry19 October 1951
Companies Act, Striking Off, Wellington
- J. J. Slade, Assistant Registrar of Companies
🏭 Notice of Striking Off Company from Register
🏭 Trade, Customs & Industry16 October 1951
Companies Act, Striking Off, Wellington
- J. J. Slade, Assistant Registrar of Companies
🏭 Notice of Striking Off Company from Register
🏭 Trade, Customs & Industry12 October 1951
Companies Act, Striking Off, Dunedin
- G. C. Brown, Assistant Registrar of Companies
🏛️ Notice of Private Bill
🏛️ Governance & Central Administration8 October 1951
Private Bill, Church Property Trust, Canterbury
- E. C. Champion, Solicitor for the Church Property Trustees
🏭 Change of Company Name
🏭 Trade, Customs & Industry11 October 1951
Company Name Change, Wellington
- J. J. Slade, Assistant Registrar of Companies
⚖️ Notice of Winding-Up Petition
⚖️ Justice & Law Enforcement11 October 1951
Winding-Up, Supreme Court, Dunedin
- Leslie Raymond Young, Petitioner for winding-up
- Colin James Young, Petitioner for winding-up
- Robert William Nathaniel Young, Petitioner for winding-up
- K. W. Stewart, Solicitor for the Petitioners