Land Transfer, Company Dissolutions, Liquidations, and Local Government Notices




356
THE NEW ZEALAND GAZETTE
[No. 19

EVIDENCE of the loss of Memorandum of Mortgage 182210 affecting the land in certificate of title, Volume 462, folio 256 (Auckland Registry), whereof ALFRED GEORGE MACEFIELD, of Auckland, Leather-worker, is the mortgagor, and ROSE PLANK, of Auckland, Widow, is the mortgagee, having been lodged with me together with an application to register a transfer of the said mortgage and a transfer exercising power of sale under the said mortgage without production of the said mortgage in terms of section 40 of the Land Transfer Act 1915, notice is hereby given of my intention to register such transfer on 21 March 1952.

Dated this 29th day of February 1952 at the Land Registry Office, Auckland.

G. H. SEDDON, 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 27 March 1952.

  1. CHRISTOPHER REED WEST, of Oakura, Farmer. Lots, 1, 2, 5, 8, 10, and 12 on Deposited Plan No. 6695, and being Sections 15, 18, 19, 103, 104, 105, 107, 108, 109, 110, 112, 145, 146, 147, 150, 151, 152, 153, 154, 155, 156, 157, 159, 160, 161, 162, 163, 164, 165, 166, 184, 185, 186, and part Sections 8, 9, 10, and 111, Town of Oakura, containing together 21 acres and 4·8 perches, occupied by applicant.

Diagrams may be inspected at this office.

Dated this 25th day of February 1952 at the Land Registry Office, New Plymouth.

D. A. YOUNG, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 25, folio 183 (Nelson Registry), for 1 rood, being Section 717, Town of Westport, in favour of ARTHUR FLETCHER, of Westport, Miner, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title after fourteen days from the date of the Gazette containing this notice.

Dated this 29th day of February 1952 at the Land Registry Office at Nelson.

R. B. WILLIAMS, District Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1915 and its amendments unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice:—

No. 13637. PYNE, GOULD, GUINNESS, LIMITED, a company having its registered office at Christchurch. 1 rood. Part of Rural Section 4434, Block XV, Rolleston Survey District. Occupied by Julia Cuff as lessee.

Diagrams may be inspected at this office.

Dated this 29th day of February 1952 at the Land Registry Office, Christchurch.

Wm. McBRIDE, District Land Registrar.


EVIDENCE having been lodged of the loss of outstanding Deed of Lease No. 43309 (Otago Registry) in the name of SAMUEL ANSLEY LEDLIE, of Lawrence, Retired Storeman, affecting 1 rood, being Section 12, Block VII, Town of Lawrence, and being part of the land in certificate of title, Volume 226, folio 46, and application having been made to me to register Memorandum of Transfer No. 176913 of the said land and to note the merger of said lease without production of said lease, notice is hereby given of my intention to dispense with the production of the said lease under section 40, Land Transfer Act 1915, and to register the said transfer and note the said merger as requested on 21 March 1952.

Dated 27 February 1952 at the Land Registry Office, Dunedin.

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


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:—

R. A. Dutton and Co., Limited. 1946/399.
Rotorua Taxi Cab Company, Limited. 1947/673.
Alwyn Court, Limited. 1948/593.
Valdora Studio, Limited. 1949/178.
Breadwraps N.Z., Limited. 1949/404.

Given under my hand at Auckland, this 26th day of February 1952.

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:—

Nan Neville, Limited. 1944/37.
Associated Contractors, Limited. 1947/76.
Earthworks (Australia), Limited. 1949/532.

Given under my hand at Wellington, this 3rd day of March 1952.

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 will be dissolved:—

Gentry Slippers, Limited. 1947/78.

Dated at Dunedin, this 27th day of February 1952.

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


INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, WILLIAM McBRIDE, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Christchurch Radiant Health Club, Incorporated, has ceased operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch, this 29th day of February 1952.

Wm. McBRIDE,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE REGISTRAR DISSOLVING A SOCIETY

I, EOIN BRUCE CHISHOLM MURRAY, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Otago Squash Racquets Club, Incorporated, has ceased to carry on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Dunedin, this 27th day of February 1952.

E. B. C. MURRAY,
Assistant Registrar of Incorporated Societies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that H. J. TRISTRAM AND COMPANY, LIMITED, has changed its name to GRAY AND WHEELER, 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 12th day of February 1952.

J. J. SLADE, Assistant Registrar of Companies.

1039


STANDARD TRADING COMPANY, LIMITED

NOTICE OF APPOINTMENT OF LIQUIDATOR

The Companies Act 1933

IN the matter of Standard Trading Company Limited (in liquidation) by order of the Supreme Court at Hamilton, dated the 17th day of December 1951, Mr. VINCENT VICTOR FLETCHER, of Rotorua, Public Accountant, has been appointed liquidator of the above-named company, without a committee of inspection.

Dated this 25th day of February 1952.

V. R. CROWHURST, Official Assignee.

1040


MACKENZIE COUNTY COUNCIL

AORANGI HALL LOAN OF £1,800, 1946

THE Mackenzie County Council hereby gives notice of its intention to redeem Debenture No. 18 (eighteen) for £100, being portion of the Aorangi Hall Loan of £1,800, 1946, and further gives notice that the new maturity date will be 1 June 1952, and that all interest charges will cease as from that date.

The Council is acting under the terms of the said loan which reads, inter alia, “The Mackenzie County Council reserves the right to redeem this debenture at any time before its maturity date upon publication in the New Zealand Gazette of a notice to that effect given at least three months before such earlier maturity date. Interest on this debenture will cease from the new maturity date so fixed as herein prescribed unless default is made in payment.”

Dated at Fairlie, this 26th day of February 1952.

J. SOMERS, County Clerk.

1041



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 19


NZLII PDF NZ Gazette 1952, No 19





✨ LLM interpretation of page content

🗺️ Notice of intention to register transfer of mortgage

🗺️ Lands, Settlement & Survey
29 February 1952
Land Transfer, Mortgage, Power of Sale, Auckland
  • Alfred George Macefield, Mortgagor of land
  • Rose Plank, Mortgagee of land

  • G. H. Seddon, District Land Registrar

🗺️ Land to be brought under Land Transfer Act

🗺️ Lands, Settlement & Survey
25 February 1952
Land Transfer, Caveat, Oakura, New Plymouth
  • Christopher Reed West, Applicant for land transfer

  • D. A. Young, District Land Registrar

🗺️ Notice of intention to issue new certificate of title

🗺️ Lands, Settlement & Survey
29 February 1952
Land Title, Lost Certificate, Westport, Nelson
  • Arthur Fletcher, Owner of land

  • R. B. Williams, District Land Registrar

🗺️ Land to be brought under Land Transfer Act

🗺️ Lands, Settlement & Survey
29 February 1952
Land Transfer, Caveat, Rolleston, Christchurch
  • Pyne, Company applying for land transfer
  • Gould, Company applying for land transfer
  • Guinness, Company applying for land transfer
  • Julia Cuff, Lessee of land

  • Wm. McBride, District Land Registrar

🗺️ Notice of intention to dispense with lease production

🗺️ Lands, Settlement & Survey
27 February 1952
Land Transfer, Lost Lease, Lawrence, Otago
  • Samuel Ansley Ledlie, Lessee of land

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

🏭 Companies to be struck off register

🏭 Trade, Customs & Industry
26 February 1952
Companies, Dissolution, Strike Off, Auckland
  • R. A. Dutton, Company to be dissolved
  • Rotorua Taxi Cab Company, Company to be dissolved
  • Alwyn Court, Company to be dissolved
  • Valdora Studio, Company to be dissolved
  • Breadwraps N.Z., Company to be dissolved

  • L. G. Tuck, Assistant Registrar of Companies

🏭 Companies struck off register and dissolved

🏭 Trade, Customs & Industry
3 March 1952
Companies, Dissolution, Strike Off, Wellington
  • Nan Neville, Company dissolved
  • Associated Contractors, Company dissolved
  • Earthworks (Australia), Company dissolved

  • J. J. Slade, Assistant Registrar of Companies

🏭 Company to be struck off register

🏭 Trade, Customs & Industry
27 February 1952
Companies, Dissolution, Strike Off, Dunedin
  • Gentry Slippers, Company to be dissolved

  • E. B. C. Murray, Assistant Registrar of Companies

🏛️ Dissolution of incorporated society

🏛️ Governance & Central Administration
29 February 1952
Incorporated Societies, Dissolution, Christchurch
  • Christchurch Radiant Health Club, Society dissolved

  • Wm. McBride, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of incorporated society

🏛️ Governance & Central Administration
27 February 1952
Incorporated Societies, Dissolution, Dunedin
  • Otago Squash Racquets Club, Society dissolved

  • E. B. C. Murray, Assistant Registrar of Incorporated Societies

🏭 Change of company name

🏭 Trade, Customs & Industry
12 February 1952
Companies, Name Change, Wellington
  • H. J. Tristram, Company changing name
  • Gray, New company name
  • Wheeler, New company name

  • J. J. Slade, Assistant Registrar of Companies

🏭 Appointment of liquidator

🏭 Trade, Customs & Industry
25 February 1952
Companies, Liquidation, Rotorua
  • Vincent Victor Fletcher, Appointed liquidator

  • V. R. Crowhurst, Official Assignee

🏘️ Notice of debenture redemption

🏘️ Provincial & Local Government
26 February 1952
County Council, Loan, Debenture, Redemption, Fairlie
  • J. Somers, County Clerk