β¨ Land Notices and Company Dissolutions
EVIDENCE of the loss of Memorandum of Mortgage
No. 121771, affecting the land in certificate of title,
Volume 40, folio 103, Canterbury Registry, whereof EMILY
BULLOCK, Wife of Henry Bullock, of Christchurch, Mechanic,
is the mortgagor, and HENRY STEPHENSON, of Ashburton,
Auctioneer (now deceased), is the mortgagee, having been
lodged with me together with an application to register a
transmission and a discharge of the said mortgage without
production of the said mortgage in terms of section 44 of the
Land Transfer Act 1952, notice is hereby given of my intention
to register such transmission and discharge upon the expiration
of fourteen days from the date of the Gazette containing
this notice.
Dated this 10th day of September 1954 at the Land
Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 222,
folio 237, Canterbury Registry, for 1 rood, or thereabouts,
situated in Block X, Christchurch Survey District,
being Lot 89, on Deposited Plan No. 552, part of Rural
Section 155, in the name of MURIEL CLARICE HETHERINGTON,
of Christchurch, Widow, 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 10th day of September 1954 at the Land
Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
APPLICATION having been made to me for the issue of a
new certificate of title in favour of JOHN JAMES MOORE,
a Carpenter, and STANLEY MORELL MACALISTER, a Solicitor,
both of Invercargill, for, firstly, 12Β·5 perches, more or less,
being part Section 14, Block XII, Town of Invercargill, being
all the land comprised and described in certificate of title,
Volume 49, folio 11A, Southland Registry, and, secondly,
7Β·8 perches, more or less, being Lot 2, Deposited Plan 923,
being also part of Section 13, Block XII, Town of Invercargill,
being all the land comprised and described in certificate of
title, Volume 84, folio 108, Southland Registry, and evidence
having been lodged of the loss of the said certificate of title,
I hereby give notice that I shall issue a new certificate of
title as requested upon the expiration of fourteen days from
the date of the Gazette containing this notice.
Dated this 8th day of September 1954 at the Land
Registry Office, Invercargill.
R. B. WILLIAMS, District Land Registrar.
ADVERTISEMENTS
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:
Fosters Grocery Limited. H.B. 1948/15.
R. P. Products Limited. H.B. 1948/24.
Mendelssohn Studios Limited. H.B. 1945/7.
Given under my hand and seal at Napier this 14th day of
September 1954.
G. JANISCH, 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:
Tristram and Smith Limited. 1947/166.
Park View Limited. 1950/155.
Cheltenham Supplies Limited. 1938/233.
Given under my hand at Wellington this 8th day of
September 1954.
K. L. WESTMORELAND,
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 names of the undermentioned
companies will, unless cause is shown to the contrary, be
struck off the Register and the companies dissolved:
S. F. Beaumont Limited. 1932/130.
Retailers' Accounting Service Limited. 1947/21.
Johnsonville Town Developments Limited. 1947/147.
S. M. Burnside Limited. 1950/355.
Given under my hand at Wellington this 9th day of
September 1954.
K. L. WESTMORELAND,
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 name of which are set out in the first column of the Schedule hereto, 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.
SCHEDULE
| Name of Company | Register Previously Kept at | Register Transferred to |
|---|---|---|
| Olympic Grocers Limited | Auckland | Christchurch. |
| Windsor Milk Bar Limited | Dunedin | |
| Tymons (1946) Limited | Hokitika | |
| Automatic Fire Sprinklers Limited | Wellington | Auckland. |
| South Otago Development Company Limited | Dunedin. |
Dated at Wellington this 10th day of September 1954.
D. A. YOUNG, 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:
Federal Hotel (Picton) Limited. 1949/12.
Given under my hand at Blenheim this 8th day of September 1954.
F. BRYSON, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:
The Waiau Farmers Saleyards Company Limited. 1916/1.
Given under my hand at Christchurch this 8th day of September 1954.
A. J. S. SMITH, Assistant Registrar of Companies.
THE INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
OWEN THOMAS KELLY, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the undermentioned society is no longer carrying on its operations it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Ohura Golf Club Incorporated. T. 1938/9.
Dated at New Plymouth this 7th day of September 1954.
O. T. KELLY,
Assistant Registrar of Incorporated Societies.
THE INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
OWEN THOMAS KELLY, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the undermentioned society is no longer carrying on its operations it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
New Zealand Homeservicemen's Association (Opunake Branch) Incorporated. T. 1944/7.
Dated at New Plymouth this 10th day of September 1954.
O. T. KELLY,
Assistant Registrar of Incorporated Societies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 55
NZLII —
NZ Gazette 1954, No 55
β¨ LLM interpretation of page content
πΊοΈ Notice of Lost Mortgage and Application to Register Transmission and Discharge
πΊοΈ Lands, Settlement & Survey10 September 1954
Land Transfer Act, Mortgage, Certificate of Title, Christchurch, Canterbury
- EMILY Bullock, Mortgagor of lost mortgage
- Henry Bullock, Husband of mortgagor
- HENRY Stephenson, Deceased mortgagee of lost mortgage
- N. E. Wilson, District Land Registrar
πΊοΈ Notice of Lost Certificate of Title and Application for New Title
πΊοΈ Lands, Settlement & Survey10 September 1954
Certificate of Title, Lost Title, Christchurch, Canterbury
- MURIEL CLARICE Hetherington, Registered owner of lost certificate of title
- N. E. Wilson, District Land Registrar
πΊοΈ Application for New Certificate of Title Due to Lost Original
πΊοΈ Lands, Settlement & Survey8 September 1954
Certificate of Title, Lost Title, Invercargill, Southland
- JOHN JAMES Moore, Applicant for new certificate of title
- STANLEY MORELL Macalister, Applicant for new certificate of title
- R. B. Williams, District Land Registrar
π Companies Struck Off Register and Dissolved
π Trade, Customs & Industry14 September 1954
Companies Act, Dissolution, Napier
- G. Janisch, Assistant Registrar of Companies
π Companies Struck Off Register and Dissolved
π Trade, Customs & Industry8 September 1954
Companies Act, Dissolution, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
π Companies to be Struck Off Register and Dissolved
π Trade, Customs & Industry9 September 1954
Companies Act, Dissolution, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
π Transfer of Company Registers to Different Offices
π Trade, Customs & Industry10 September 1954
Companies Act, Register Transfer, Wellington
- D. A. Young, Registrar of Companies
π Company to be Struck Off Register and Dissolved
π Trade, Customs & Industry8 September 1954
Companies Act, Dissolution, Blenheim
- F. Bryson, Assistant Registrar of Companies
π Company Struck Off Register and Dissolved
π Trade, Customs & Industry8 September 1954
Companies Act, Dissolution, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
ποΈ Incorporated Society Dissolved
ποΈ Governance & Central Administration7 September 1954
Incorporated Societies Act, Dissolution, New Plymouth
- O. T. Kelly, Assistant Registrar of Incorporated Societies
ποΈ Incorporated Society Dissolved
ποΈ Governance & Central Administration10 September 1954
Incorporated Societies Act, Dissolution, New Plymouth
- O. T. Kelly, Assistant Registrar of Incorporated Societies