✨ Land Transfer and Companies Notices




24 SEPT.]

THE NEW ZEALAND GAZETTE

LAND TRANSFER ACT NOTICES

APPLICATION having been made to me to register a
notice of re-entry by ERNEST VIVIAN STOKES, the
lessor under lease No. 4092, affecting 958 acres 2 roods 30
perches, more or less, being part of Lot 25 on Deposited Plan
16730, being portion of Allotments 9, 9A, and 59 of the Parish
of Pepepe, and being all the land comprised in certificate of
title, Volume 492, folio 120, Auckland Registry, of which
HER MAJESTY THE QUEEN is the registered lessee, I hereby
give notice of my intention to register such notice of re-entry
on the expiration of one calendar month from the date of
the Gazette containing this notice unless good cause to the
contrary be shown.

Dated this 18th day of September 1953 at the Land
Registry Office, Auckland.

W. A. DOWD, Assistant Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 328,
folio 291, Auckland Registry; for 26.2 perches, more or
less, being Lot 27 on Deposited Plan 10465, being portion of
Allotment 43 of the Parish of Titirangi, in the name of
EMILY JANE STUBBS, of Auckland, Widow, having been
lodged with me together with an application to issue a new
certificate of title in lieu thereof, notice is hereby given 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 this 18th day of September 1953 at the Land
Registry Office, Auckland.

W. A. DOWD, Assistant Land Registrar.

EVIDENCE having been furnished of the loss of certificate
of title, Volume 21, folio 242, Nelson Registry, in the
name of GEORGE PAGE, late of Takaka, Farmer, but now
deceased, affecting 1 acre 14 perches, more or less, being
Section .115A on Square No. 11, District of Nelson, and
application (K. 2965) having been made to me 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
on the expiration of fourteen days from the date of the
Gazette containing this notice.

Dated this 18th day of September 1953 at the Land
Registry Office, Nelson.

F. A. SADLER, District Land Registrar.

EVIDENCE of the loss of memorandum of lease No. 11815,
affecting part of the land in certificate of title, Volume
505, folio 47, Canterbury Registry, whereof THE MAORI
TRUSTEE OF THE DOMINION OF NEW ZEALAND is the lessor, and
JESSIE NICOL BENNETT, of Pleasant Point, Married Woman,
is the lessee, having been lodged with me together with an
application for the issue of a provisional memorandum of
lease in lieu thereof, notice is hereby given of my intention
to issue such provisional memorandum of lease upon the
expiration of fourteen days from the date of the Gazette
containing this notice.

Dated this 17th day of September 1953 at the Land
Registry Office, Christchurch.

E. K. PHILLIPS, Assistant Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved:

Sellar Signs (N.Z.), Limited. 1934/36.
New Zealand Kauri-gum Producers, Limited. 1934/230.
Valley Road Fruit Company, Limited. 1950/33.

Given under my hand at Auckland, this 9th day of
September 1953.

J. E. AUBIN, Assistant Registrar of Companies.

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:

Hauraki Fisheries, Limited. 1930/232.
The Waipa Finance and Investment Company, Limited.
1939/104.
The Round Publishing Company, Limited. 1946/190.
Milky Way Dairy, Limited. 1949/243.
The Bays Goods Service, Limited. 1952/34.

Given under my hand at Auckland, this 14th day of
September 1953.

J. E. AUBIN, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3)

TAKE notice 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 will be dissolved.

Bay of Plenty Air Services, Limited. P.B. 1951/26.
Given under my hand at Gisborne, this 14th day of
September 1953.

H. E. SQUIRE, Assistant Registrar of Companies.

THE COMPANIES ACT 1933

NOTICE is hereby given pursuant to section 8 of the above-
mentioned Act that the register and records of the companies,
the names of which are set out in the first column of the Schedule
hereto and which have hitherto been kept at the office of the
Assistant Registrar of Companies at the respective places named
in the second column of the Schedule hereto, have been transferred
to the office of the Assistant Registrar of Companies at the respective
places named in the third column of the Schedule hereto.

Name of Company Register Register
Previously Transferred
Kept at to
Anakiwa Homestead, Limited .. Wellington Blenheim.
Eadie Bros. (N.Z.), Limited .. Invercargill Dunedin.
Extralite Venetian Blinds (Hawke's Auckland .. Napier.
Bay), Limited
Furniture (Investments), Limited
Norman Ross, Limited
Woolston (North Island), Limited
McLachlan and Wright, Limited Dunedin ..

Dated at Wellington, this 17th day of September 1953.

E. C. ADAMS, 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:

Brooklyn Products, Limited. 1952/104.
Given under my hand at Christchurch, this 14th day of
September 1953.

C. S. FORBES, Assistant Registrar of Companies.

FIRST AID SUPPLY COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the
matter of FIRST AID SUPPLY COMPANY, LIMITED
(in voluntary liquidation).

NOTICE is hereby given that the above-named company
passed by entry in its minute book on the 14th day of
September 1953 the following resolution:

'That the company be wound up voluntarily and that
ALLAN FREDERICK LEE, of Napier, Public Accountant, be and
is hereby appointed liquidator for the purposes of such
winding-up.'

Dated this 15th day of September 1953.

558

A. F. LEE, Liquidator.

LEVIN SUBDIVISIONS, LIMITED

MEMBERS' VOLUNTARY WINDING-UP

NOTICE is hereby given that, pursuant to section 232 of
the Companies Act 1933, a general meeting of the
members of the above-named company will be held at the
offices of Park, Bertram, and Cullinane, Solicitors, Queen
Street, Levin, on the 9th day of October 1953, at 4.30 p.m.,
for the purpose of having an account laid before them showing
the manner in which the winding-up has been conducted
and the property of the company disposed of, and hearing
any explanation that may be given by the liquidator, and also
of determining by extraordinary resolution of the company the
manner in which the books, accounts, and documents of the
company and of the liquidator thereof shall be disposed of.

Dated this 15th day of September 1953.

559

H. B. BURDEKIN, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 53


NZLII PDF NZ Gazette 1953, No 53





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Re-entry under Land Transfer Act

πŸ—ΊοΈ Lands, Settlement & Survey
18 September 1953
Land Transfer Act, Re-entry, Lease, Auckland Registry
  • Ernest Vivian Stokes, Lessor under lease No. 4092

  • W. A. Dowd, Assistant Land Registrar

πŸ—ΊοΈ Notice of Loss of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
18 September 1953
Certificate of Title, Loss, Auckland Registry
  • Emily Jane Stubbs, Owner of lost certificate of title

  • W. A. Dowd, Assistant Land Registrar

πŸ—ΊοΈ Notice of Loss of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
18 September 1953
Certificate of Title, Loss, Nelson Registry
  • George Page, Deceased owner of lost certificate of title

  • F. A. Sadler, District Land Registrar

πŸ—ΊοΈ Notice of Loss of Memorandum of Lease

πŸ—ΊοΈ Lands, Settlement & Survey
17 September 1953
Memorandum of Lease, Loss, Canterbury Registry
  • Jessie Nicol Bennett, Lessee of lost memorandum of lease

  • E. K. Phillips, Assistant Land Registrar

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
9 September 1953
Companies Act, Dissolution, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
14 September 1953
Companies Act, Dissolution, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
14 September 1953
Companies Act, Dissolution, Gisborne
  • H. E. Squire, Assistant Registrar of Companies

🏭 Notice of Transfer of Company Records

🏭 Trade, Customs & Industry
17 September 1953
Companies Act, Records Transfer, Wellington
  • E. C. Adams, Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
14 September 1953
Companies Act, Dissolution, Christchurch
  • C. S. Forbes, Assistant Registrar of Companies

🏭 Notice of Voluntary Liquidation

🏭 Trade, Customs & Industry
15 September 1953
Companies Act, Voluntary Liquidation, Napier
  • Allan Frederick Lee, Appointed liquidator

  • A. F. Lee, Liquidator

🏭 Notice of Members' Voluntary Winding-Up Meeting

🏭 Trade, Customs & Industry
15 September 1953
Companies Act, Voluntary Winding-Up, Levin
  • H. B. Burdekin, Liquidator