Land Transfer and Company Notices




1196
THE NEW ZEALAND GAZETTE
[No. 44

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 727, folio 266 (Auckland Registry), for 32.98 perches, more or less, being Lot 36, Deposited Plan 8178, and being part of Section 63, Block II, Maketu Survey District, in the name of WILLIAM EDWARD SINGLETON, of Maketu, Te Puke, Farmer, 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 the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 16th day of July 1954 at the Land Registry Office, Auckland.

WM. MCBRIDE, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 869, folio 246 (Auckland Registry), for 1 rood 9.7 perches, more or less, being Lot 10, Deposited Plan 33755, and being part of Allotment 190, Parish of Takapuna, in the name of THOMAS WILSON, of Takapuna, Carpenter, 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 the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 16th day of July 1954 at the Land Registry Office, Auckland.

WM. MCBRIDE, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 991, folio 14 (Auckland Registry), for 1 rood 10 perches, more or less, being Lot 106, Deposited Plan 15561, and being part Tokoroa No. 1 Block, in the name of RICHARD EVANS, of Tokoroa, Motor Mechanic, 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 the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 16th day of July 1954 at the Land Registry Office, Auckland.

WM. MCBRIDE, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 41, folio 152 (Canterbury Registry), for 20 perches, or thereabouts, situated in Block XII, Hawkins Survey District, being Lot 23 on Deposited Plan No. 279, part of Rural Section 15697, in the name of ALFRED BURTON, of Kirwee, Platelayer (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 14th day of July 1954 at the Land Registry Office, Christchurch.

N. E. WILSON, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the register and the companies dissolved:

Henry Marshall Limited. 1947/495.
Wong Wah Lee and Company Limited. 1948/353.
International Fur Company Limited. 1950/229.
B. R. Bright Limited. 1952/74.

Given under my hand at Wellington, this 19th day of July 1954.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


MOLYNEUX GOLD DREDGING CO. LTD.

NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

PURSUANT to the Companies Act 1933, Molyneux Gold Dredging Co. Ltd., a company incorporated in England, hereby gives notice that it intends to cease to have a place of business in New Zealand after 30 September 1954.

Dated at Dunedin, this 1st day of July 1954.

395 L. E. ROUTLEDGE, Secretary for the Attorneys.


T. SCURR LIMITED

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 232 of the Companies Act 1933, that a general meeting of the above company will be held in my office, 2 Dowling Street, Dunedin, on Wednesday, 4 August 1954, at 3 p.m., for the purpose of—

(a) Having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the company disposed of;

(b) Of hearing any explanation that may be given by the liquidator; and

(c) Of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.

405 J. D. HANNING, Liquidator.


MATAMATA BOROUGH COUNCIL

TOWN AND COUNTRY PLANNING ACT 1953

PUBLIC notice is hereby given that the town planning scheme for the Borough of Matamata intituled the Matamata Borough Town Planning Scheme No. 1, which was finally approved by the Town Planning Board on the 3rd day of December 1941, pursuant to the provisions of the Town Planning Act 1926 and the Town Planning Regulations 1927, has, by virtue of section 19 (2) of the Town and Country Planning Act 1953, become an operative district scheme of the Borough of Matamata within the meaning of the Town and Country Planning Act 1953. The scheme may be inspected at the Borough Council’s offices at Tui Street, Matamata, without fee, by every person who so requires at any time when the Council’s office is open to the public.

Dated at Matamata, this 13th day of July 1954.

406 W. D. HAY, Town Clerk.


METHVEN YARDS COMPANY LIMITED

IN LIQUIDATION

NOTICE is hereby given that by special resolution of the shareholders of Methven Yards Company Limited, dated 30 June 1954, it was resolved that the company be wound up voluntarily and that WILLIAM SMITH MACGIBBON, Public Accountant, of Christchurch, be appointed liquidator.

Dated this 12th day of July 1954.

407 W. S. MACGIBBON, Liquidator.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that OTOROHANGA BAKERIES LIMITED has changed its name to WILLIAMS’ BAKERIES 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 5th day of July 1954.

408 K. L. WESTMORELAND,
Assistant Registrar of Companies.


AGRICULTURAL ADVISORY LABORATORY INCORPORATED

VERIFICATION OF CREDITORS

IT is requested that a statement of account against the above society be rendered to MCALLISTER AND BARNSDALE, Public Accountant, Box 1192, Christchurch, on or before 30 July 1954. This account is required for audit verification purposes only.

409 MCALLISTER AND BARNSDALE.


THE PALMERSTON NORTH ROOFING TILE COMPANY LIMITED

IN LIQUIDATION

Notice of General Meeting of the Company

NOTICE is hereby given that pursuant to section 232 of the Companies Act 1933 a general meeting of the company will be held at the office of Messrs Jacobs and Grant, Solicitors, 37 Rangitikei Street, Palmerston North, on Monday, the 9th day of August 1954, at 10 a.m.

Business:
The liquidator having fully wound up the affairs of the company will lay before the meeting an account of the winding-up and give any explanation required.

H. B. BORDEKIN, Liquidator.

P.O. Box 237, Palmerston North, 14 July 1954. 410



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 44


NZLII PDF NZ Gazette 1954, No 44





✨ LLM interpretation of page content

🗺️ Loss of Certificate of Title - William Edward Singleton

🗺️ Lands, Settlement & Survey
16 July 1954
Land Transfer Act, Certificate of Title, Lost Title, Application for New Title, Auckland
  • William Edward Singleton, Owner of lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Loss of Certificate of Title - Thomas Wilson

🗺️ Lands, Settlement & Survey
16 July 1954
Land Transfer Act, Certificate of Title, Lost Title, Application for New Title, Auckland
  • Thomas Wilson, Owner of lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Loss of Certificate of Title - Richard Evans

🗺️ Lands, Settlement & Survey
16 July 1954
Land Transfer Act, Certificate of Title, Lost Title, Application for New Title, Auckland
  • Richard Evans, Owner of lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Loss of Certificate of Title - Alfred Burton

🗺️ Lands, Settlement & Survey
14 July 1954
Land Transfer Act, Certificate of Title, Lost Title, Application for New Title, Christchurch
  • Alfred Burton, Owner of lost certificate of title (deceased)

  • N. E. Wilson, District Land Registrar

🏭 Companies to be struck off the register

🏭 Trade, Customs & Industry
19 July 1954
Companies Act, Struck off register, Dissolved companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Notice of ceasing to have a place of business in New Zealand - Molyneux Gold Dredging Co. Ltd.

🏭 Trade, Customs & Industry
1 July 1954
Companies Act, Ceasing place of business, Incorporated in England, Dunedin
  • L. E. Routledge, Secretary for the Attorneys

🏭 Notice of general meeting in liquidation - T. Scurr Limited

🏭 Trade, Customs & Industry
Companies Act, Liquidation, General Meeting, Dunedin
  • J. D. Hanning, Liquidator

🏘️ Matamata Borough Town Planning Scheme No. 1 operative

🏘️ Provincial & Local Government
13 July 1954
Town and Country Planning Act, Operative district scheme, Matamata Borough Council, Matamata
  • W. D. Hay, Town Clerk

🏭 Voluntary liquidation and liquidator appointment - Methven Yards Company Limited

🏭 Trade, Customs & Industry
12 July 1954
Companies Act, Voluntary liquidation, Liquidator appointment, Christchurch
  • W. S. Macgibbon, Liquidator

🏭 Change of name of company - Otorohanga Bakeries Limited to Williams’ Bakeries Limited

🏭 Trade, Customs & Industry
5 July 1954
Companies Act, Change of name, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Verification of creditors - Agricultural Advisory Laboratory Incorporated

🏭 Trade, Customs & Industry
Agricultural Advisory Laboratory, Verification of creditors, Audit, Christchurch
  • MCALLISTER AND BARNSDALE

🏭 Notice of General Meeting of the Company in liquidation - The Palmerston North Roofing Tile Company Limited

🏭 Trade, Customs & Industry
14 July 1954
Companies Act, Liquidation, General Meeting, Palmerston North
  • H. B. Bordein, Liquidator
  • Messrs Jacobs and Grant, Solicitors