✨ Land and Company Notices




16 DEC.]

THE NEW ZEALAND GAZETTE

2049

EVIDENCE of the loss of certificate of title, Volume 313, folio 142, Otago Registry, for Section 85, Block IX, Town of Wanaka, containing 1 rood, in the name of PHYLLIS LILLIAN SHEPHERD, of Dunedin, Spinster, having been lodged with me together with an application for new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 7 January 1955.

Dated this 13th day of December 1954 at the Land Registry Office, Dunedin.

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

APPLICATION having been made to me for the issue of a new certificate of title in favour of LANCE RAYMOND JONES, of Invercargill, Milk Vendor, for Lots 22 and 23, Block IV, Plan 19, being part of Section 30, Block I, Invercargill Hundred, being the land contained in certificate of title, Volume 182, folio 299, 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 16 December 1954.

Dated this 9th day of December 1954 at the Land Registry Office, Invercargill.

W. V. MORTON, Assistant Land Registrar.

ADVERTISEMENTS

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.

W. H. Flint Limited. H.B. 1933/38.

Dated at Napier this 8th day of December 1954.

G. JANISCH, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282

TAKE notice that at the expiration of three months from the date hereof the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

H.M. English Limited. H.B. 1949/8.

Belle Vue Orchards Limited. H.B. 1946/56.

Snowballs Shoe Store Limited. H.B. 1950/58.

Royston Hospital Limited. H.B. 1931/21.

Given under my hand at Napier this 10th day of December 1954.

G. JANISCH, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Globe Agencies Limited. 1951/136.

Paramount Holdings Limited. 1951/128.

Given under my hand at Christchurch this 7th day of December 1954.

A. J. S. SMITH, Assistant Registrar of Companies.

THE INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SEVERAL SOCIETIES

I, GORDON JANISCH, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the undermentioned societies are no longer carrying on operations they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

Waipukurau Old Boys Cricket Club Incorporated. H.B. 1949/8.

The Tapairu Progressive Party Incorporated. H.B. 1937/3.

Waipukurau Hockey Club Incorporated. H.B. 1950/1.

The Twyford and Raupare Hall Society Incorporated. H.B. 1939/4.

Dated at Napier this 10th day of December 1954.

G. JANISCH,

Assistant Registrar of Incorporated Societies.

N.Z.M.T. AGENCY AND TRUSTEE COMPANY LIMITED

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

PURSUANT to the Companies Act 1933, the N.Z.M.T. Agency and Trustee Company Limited, a company incorporated in England, hereby gives notice that it intends to cease to have a place of business in New Zealand after 9 March 1955.

Dated at Auckland the 30th day of November 1954.

1036

R. H. STANLEY, Attorney.

BAKER PERKINS PTY. LIMITED

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS

NOTICE is hereby given pursuant to section 338 (2) of the Companies Act 1933 that Baker Perkins Pty. Limited, a company incorporated in Victoria, Australia, intends to cease to have a place of business in New Zealand at the expiration of three months from the 14th day of January 1955.

Dated this 3rd day of December 1954.

JACKSON, RUSSELL, TUNKS, AND WEST, Solicitors to Baker Perkins Pty. Limited.

NOTE.--Baker Perkins (N.Z.) Limited is now carrying on business at the address of Baker Perkins Pty. Limited.

1071

WAKEFIELD LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of Wakefield Limited (in liquidation).

NOTICE is hereby given that by a special resolution of the above company passed on the 29th day of November 1954 it was resolved that the company be wound up voluntarily, and that Roy Frank Turner be appointed liquidator.

R. F. TURNER, Liquidator.

Care of Turners and Growers Ltd., City Markets, Auckland.

1072

W. BELCHER LIMITED

NOTICE OF MEMBERS VOLUNTARY WINDING-UP

NOTICE is hereby given that on the 3rd day of December 1954 the following special resolutions were passed by means of memoranda signed for the purposes of becoming an entry in the minute book pursuant to the provisions of section 300 of the Companies Act 1933:

(a) That the company be wound up voluntarily.

(b) That Mr J. H. Inkster, of 13 Grey Street, Wellington, be and he is hereby appointed liquidator.

Dated this 7th day of December 1954.

1073

J. H. INKSTER, Liquidator.

HUTT COUNTY COUNCIL

TOWN AND COUNTRY PLANNING ACT 1953

PUBLIC notice is hereby given that the Hutt County Council, at its meeting held on the 10th day of June 1954, has resolved to prepare for the Stokes Valley (Hutt County) section of its district a district scheme as required by the provisions of the Town and Country Planning Act 1953.

Every person and every local authority in the district is hereby invited to submit any proposals which in his or its opinion should be considered in the preparation of the proposed scheme.

Proposals marked β€˜Stokes Valley (Hutt County) District Scheme’ should be addressed to the County Clerk and delivered at his office on or before the 28th day of February 1955.

H. R. ROBINSON, County Clerk.

8 December 1954.

1074



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 79


NZLII PDF NZ Gazette 1954, No 79





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
13 December 1954
Certificate of Title, Land Registry, Dunedin, Wanaka
  • Phyllis Lillian Shepherd, Lost certificate of title

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

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
9 December 1954
Certificate of Title, Land Registry, Invercargill
  • Lance Raymond Jones, Application for new certificate of title

  • W. V. Morton, Assistant Land Registrar

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
8 December 1954
Company Dissolution, W. H. Flint Limited, Napier
  • G. Janisch, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
10 December 1954
Company Dissolution, H.M. English Limited, Belle Vue Orchards Limited, Snowballs Shoe Store Limited, Royston Hospital Limited, Napier
  • G. Janisch, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
7 December 1954
Company Dissolution, Globe Agencies Limited, Paramount Holdings Limited, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

πŸ›οΈ Declaration of Dissolution of Incorporated Societies

πŸ›οΈ Governance & Central Administration
10 December 1954
Incorporated Societies, Dissolution, Waipukurau Old Boys Cricket Club Incorporated, The Tapairu Progressive Party Incorporated, Waipukurau Hockey Club Incorporated, The Twyford and Raupare Hall Society Incorporated, Napier
  • Gordon Janisch, Assistant Registrar of Incorporated Societies

🏭 Notice of Intention to Cease Business in New Zealand

🏭 Trade, Customs & Industry
30 November 1954
Company Cessation, N.Z.M.T. Agency and Trustee Company Limited, Auckland
  • R. H. Stanley, Attorney

🏭 Notice of Intention to Cease Business in New Zealand

🏭 Trade, Customs & Industry
3 December 1954
Company Cessation, Baker Perkins Pty. Limited, Auckland
  • Jackson, Russell, Tunks, and West, Solicitors

🏭 Notice of Voluntary Liquidation

🏭 Trade, Customs & Industry
Voluntary Liquidation, Wakefield Limited, Auckland
  • Roy Frank Turner, Appointed liquidator

  • R. F. Turner, Liquidator

🏭 Notice of Members Voluntary Winding-Up

🏭 Trade, Customs & Industry
7 December 1954
Voluntary Winding-Up, W. Belcher Limited, Wellington
  • J. H. Inkster, Appointed liquidator

  • J. H. Inkster, Liquidator

🏘️ Public Notice for District Scheme Proposals

🏘️ Provincial & Local Government
8 December 1954
Town and Country Planning, District Scheme, Stokes Valley, Hutt County
  • H. R. Robinson, County Clerk