β¨ Land and Company Notices
NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the provisions
of the Land Transfer Act 1952 unless caveat be lodged
forbidding the same on or before the expiration of one
month from the date of the Gazette containing this notice.
8201 SELWYN CLEMENS CLARKE and ROY
McMASTER, both of Auckland, Solicitors. Part
Allotment 5, Parish of Kapanga, containing 3 acres
5 perches, occupied partly by Grace Ruby Johnson,
Maureen Joyce Dobson, and Beverley Dawn Preece,
and partly by the applicants (Plan 7388).
8211 HERCULES JOHNSON, of Hamilton, Retired
Blacksmith, Part Allotment 43 of the Town of
Hamilton East, containing 1 acres decimal 6 perches,
occupied by William John Horton and Marion
Graham Dowling (Plan S. 2183).
Diagrams may be inspected at this office.
Dated this 13th day of November 1953 at the Land
Registry Office, Auckland.
W. A. DOWD, Deputy District Land Registrar.
EVIDENCE having been furnished of the loss of the
outstanding duplicates of certificates of title, H.B.
Volume 46, folios 276 and 277 (Hawke's Bay Registry), in
the names of JOHN ALEXANDER, of Puketapu, Farmer,
and DAVID TORRENS ALEXANDER, of Murupara, Rotorua,
Schoolmaster, as executors of TORRENS ALEXANDER, of
Taradale, Storekeeper, deceased, for all those parcels of land
containing together 1 acre 1 rood 28.8 perches, more or less,
being Lots 10, 11, and 12, Plan 2411, part Suburban Section 54,
Meeanee, and being all the land in Register Book, H.B.
Volume 46, folios 276 and 277, and application (K. 112615)
having been made for the issue of a new certificate of title
in lieu thereof, I hereby give notice of my intention to issue
a new certificate of title on the expiration of fourteen days
from the date of the Gazette containing this notice.
Dated this 12th day of November 1953 at the Land
Registry Office, Napier.
M. C. AULD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 159,
folio 220, Otago Registry, for Lot 9, Block V, Deposited
Plan 1227, Township of Oban extension, containing 1 rood 6.8
perches, in the name of ARTHUR BOTTING, of Dunedin,
Assurance Inspector, and JEANIE GLEN BOTTING, his
wife, 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
4 December 1953.
Dated this 10th day of November 1953 at the Land
Registry Office, Dunedin.
E. B. C. MURRAY, District 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 name of the undermentioned
company will, unless cause is shown to the contrary, be struck
off the Register and the company dissolved:
Excelsior Hotel Limited. W. 1949/72.
Given under my hand at Wellington, this 13th day of
November 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
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:
Hobart Developments, Limited. 1946/238.
Barton Bros., Limited. 1946/241.
British Printing Foils, Limited. 1946/107.
Thirst Quenchers, Limited. 1947/144.
Given under my hand at Wellington, this 13th day of
November 1953.
K. L. WESTMORELAND,
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:
Favorit Service Station, Limited. O. 1950/80.
Dated at Dunedin, this 13th day of November 1953.
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 Seddon
Hall 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 Blenheim, this 11th day of November 1953.
L. H. McCLELLAND,
Assistant Registrar of Incorporated Societies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that CLIFF HANHAM, LIMITED, has
changed its name to TUSSOCK CREEK TRANSPORT, LIMITED,
and that the new name was this day entered on my register
of Companies in place of the former name.
Dated at Invercargill, this 9th day of November 1953.
788 W. V. MORTON, Assistant Registrar of Companies.
MAURI BROTHERS & THOMSON, LIMITED
NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN
NEW ZEALAND
In the matter of section 338 of the Companies Act 1933.
NOTICE is hereby given that on the expiration of three
months from the date of the first publication of this
notice in the New Zealand Gazette MAURI BROTHERS &
THOMSON, LIMITED, a company duly incorporated in New South
Wales, intends to cease to have a place of business in New
Zealand. The New Zealand business of Mauri Brothers &
Thomson, Limited, will be carried on by MAURI BROTHERS &
THOMSON (N.Z.), LIMITED, a company duly incorporated in
New Zealand and having its registered office at 61-63 Fort
Street, Auckland.
Dated at Auckland, New Zealand, this 5th day of
November 1953.
MAURI BROTHERS & THOMSON, LIMITED,
By its solicitors, HOLMDEN & HORROCKS.
N.Z. Insurance Building, Queen Street, Auckland. 768
In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)
In the matter of the Companies Act 1933, and in the
matter of SELWYN MANUFACTURING COMPANY,
LIMITED, a duly incorporated company having its
registered office at Kent Terrace, Wellington, and
carrying on business there and elsewhere in New
Zealand as manufacturers of and dealers in millinery
and soft goods.
NOTICE is hereby given that a petition for the winding-up
of the above-named company by the Supreme Court was
on the 4th day of November 1953 presented to the said Court
by Henry Mitchell Dykes, of Wellington, Company Secretary,
and that the said petition is directed to be heard before the
Court sitting at Wellington on the 9th day of December 1953,
at 10 o'clock in the forenoon; and any creditor or con-
tributory 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.
W. P. SHORLAND, Solicitor for the Petitioner.
Address for Service: The petitioner's address for service
is at the office of Messrs Chapman, Tripp & Co., Solicitors,
20 Brandon Street, Wellington.
NOTE.βAny 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 Wellington, 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 petitioner's address for service not
later than 4 o'clock in the afternoon of the 17th day of
November 1953.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1953, No 64
NZLII —
NZ Gazette 1953, No 64
β¨ LLM interpretation of page content
πΊοΈ Land Transfer Act Notice for Selwyn Clemens Clarke and Roy McMaster
πΊοΈ Lands, Settlement & Survey13 November 1953
Land Transfer Act, Caveat, Auckland, Kapanga
- Selwyn Clemens Clarke, Applicant for land transfer
- Roy McMaster, Applicant for land transfer
- Grace Ruby Johnson, Occupant of land
- Maureen Joyce Dobson, Occupant of land
- Beverley Dawn Preece, Occupant of land
- W. A. Dowd, Deputy District Land Registrar
πΊοΈ Loss of Certificates of Title for John Alexander and David Torrens Alexander
πΊοΈ Lands, Settlement & Survey12 November 1953
Certificate of Title, Loss, Hawke's Bay, Puketapu, Murupara
- John Alexander, Executor of Torrens Alexander
- David Torrens Alexander, Executor of Torrens Alexander
- Torrens Alexander, Deceased
- M. C. Auld, District Land Registrar
πΊοΈ Loss of Certificate of Title for Arthur and Jeanie Glen Botting
πΊοΈ Lands, Settlement & Survey10 November 1953
Certificate of Title, Loss, Otago, Oban
- Arthur Botting, Owner of lost certificate
- Jeanie Glen Botting, Owner of lost certificate
- E. B. C. Murray, District Land Registrar
π Notice of Striking Off Excelsior Hotel Limited
π Trade, Customs & Industry13 November 1953
Companies Act, Striking Off, Excelsior Hotel Limited
- K. L. Westmoreland, Assistant Registrar of Companies
π Notice of Dissolution of Companies
π Trade, Customs & Industry13 November 1953
Companies Act, Dissolution, Hobart Developments, Barton Bros., British Printing Foils, Thirst Quenchers
- K. L. Westmoreland, Assistant Registrar of Companies
π Notice of Striking Off Favorit Service Station Limited
π Trade, Customs & Industry13 November 1953
Companies Act, Striking Off, Favorit Service Station Limited
- E. B. C. Murray, Assistant Registrar of Companies
ποΈ Dissolution of Seddon Hall Association
ποΈ Governance & Central Administration11 November 1953
Incorporated Societies Act, Dissolution, Seddon Hall Association
- Lawrence Hamilton McClelland, Assistant Registrar of Incorporated Societies
π Change of Name for Cliff Hanham Limited
π Trade, Customs & Industry9 November 1953
Company Name Change, Cliff Hanham Limited, Tussock Creek Transport Limited
- W. V. Morton, Assistant Registrar of Companies
π Notice of Ceasing Business in New Zealand for Mauri Brothers & Thomson Limited
π Trade, Customs & Industry5 November 1953
Companies Act, Ceasing Business, Mauri Brothers & Thomson Limited
- Holmden & Horrocks, Solicitors
π Winding-Up Petition for Selwyn Manufacturing Company Limited
π Trade, Customs & Industry4 November 1953
Companies Act, Winding-Up, Selwyn Manufacturing Company Limited
- Henry Mitchell Dykes, Petitioner for winding-up
- W. P. Shorland, Solicitor for the Petitioner