β¨ Land Notices and Company Dissolutions
22 Dec.] THE NEW ZEALAND GAZETTE 2097
EVIDENCE having been furnished of the loss of outstanding duplicate of Memorandum of Mortgage No. 159630, now vested in HAROLD EDWARDS, of Wellington, Company Director (now deceased), as mortgagee, affecting 6Β·28 perches, being Allotment No. 1, Deposited Plan 6821, part Section 628, Wellington City, and being all the land in certificate of title, line 319, folio 279, Wellington Registry, and application having been made to me to register a transmission No. 55825 of the said mortgage to LILIAN CHARLOTTE EDWARDS, of Wellington, Widow, as executrix, and a discharge of the said mortgage, I hereby give notice of my intention to dispense with the production of the outstanding duplicate of the said mortgage under the provisions of section 44 of the Land Transfer Act 1952, and to register the application for transmission and the discharge of the mortgage on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 15th day of December 1954 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 408, folio 78, Canterbury Registry, for 1 acre 44/10 perches, or thereabouts, situated in the Town District of Southbridge, being Lots 21 and 23 on Deposited Plan No. 44, parts of Rural Sections 3344 and 4041, and of certificate of title, Volume 19, folio 87, Canterbury Registry, for 2 roods, or thereabouts, situated in the District of Ellesmere, being Lot 20 on Deposited Plan No. 44, parts of Rural Sections 3344 and 4041, and of certificate of title, Volume 171, folio 66, Canterbury Registry, for 2 roods 2 perches, or thereabouts, situated in the Town District of Southbridge, being part of Lot 22 on Deposited Plan No. 44, part of Rural Sections 3344 and 4041, all in the names of MARTIN JOHN HINTZ, of Southbridge, Labourer, and ANNIE ELIZA HINTZ, his Wife, as tenants in common in equal shares, having been lodged with me together with an application for the issue of new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 17th day of December 1954 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
ADVERTISEMENTS
THE RELIGIOUS, CHARITABLE, AND EDUCATIONAL TRUSTS ACT 1908
RENWICK COTTAGES, NELSON
Notice of Making of Order Approving Scheme
NOTICE is hereby given that the scheme under Part III of the above-mentioned Act prepared by the Public Trustee, dated the 4th day of July 1954, in connection with certain charitable trusts declared by the will of Adeline Renwick, deceased, was considered by the Honourable Mr Justice Gresson at Wellington on the 22nd day of September 1954 and an order was then made duly approving the said scheme, which said scheme is filed in the Supreme Court at Nelson.
Dated at Nelson this 8th day of December 1954.
H. G. JAMIESON, Registrar.
THE COMPANIES ACT 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned company has been struck off the Register and that the company has been dissolved:
Hawke's Bay Timber Company Limited. H.B. 1947/45.
Dated at Napier this 13th 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Napier Service Station Limited. H.B. 1949/24.
Given under my hand at Napier this 15th day of December 1954.
G. JANISCH, 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:
Steele and Watt Limited. 1947/25.
Given under my hand at Christchurch this 14th day of December 1954.
A. J. S. SMITH, 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 of the Register and the company dissolved:
C. Hurrell Limited. 1953/41.
Given under my hand at Christchurch this 14th day of December 1954.
A. J. S. SMITH, 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:
W. T. Keesing Limited. Wd. 1935/17.
Wickes Limited. Wd. 1902/6.
Given under my hand at Hokitika this 15th day of December 1954.
L. ESTERMAN, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Westland Softgoods Limited. Wd. 1946/8.
Given under my hand at Hokitika this 15th day of December 1954.
L. ESTERMAN, 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:
Brighton Riverside Store Limited. 1951/104.
Dated at Dunedin this 16th day of December 1954.
E. B. C. MURRAY, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned company has been struck off the Register and that the company has been dissolved:
The Southern Cross Tile Co. Limited. 1949/28.
Dated at Dunedin this 16th day of December 1954.
E. B. C. MURRAY, 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 will be dissolved:
S. E. Walker Limited. 1950/73.
Sunnyvale Orchard Company Limited. 1920/24.
Dated at Dunedin this 15th day of December 1954.
E. B. C. MURRAY, Assistant Registrar of Companies.
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.
R. H. STANLEY, Attorney.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 80
NZLII —
NZ Gazette 1954, No 80
β¨ LLM interpretation of page content
πΊοΈ Notice of Dispensing with Production of Mortgage Duplicate for Harold Edwards
πΊοΈ Lands, Settlement & Survey15 December 1954
Land Transfer Act, Lost mortgage duplicate, Wellington, Company Director, Transmission, Discharge
- Harold Edwards, Mortgagee, deceased
- Lilian Charlotte Edwards (Widow), Executrix for mortgage transmission
- D. A. Young, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificates of Title for Martin and Annie Hintz
πΊοΈ Lands, Settlement & Survey17 December 1954
Land Registry, Lost certificate of title, Southbridge, Ellesmere, New titles
- Martin John Hintz, Owner of land
- Annie Eliza Hintz (his Wife), Owner of land
- N. E. Wilson, District Land Registrar
ποΈ Approval of Scheme for Renwick Cottages, Nelson Trusts
ποΈ Governance & Central Administration8 December 1954
Charitable Trusts, Religious, Educational, Scheme approval, Nelson, Public Trustee
- Mr Justice Gresson
- H. G. Jamieson, Registrar
π Striking Off Register: Hawke's Bay Timber Company Limited
π Trade, Customs & Industry13 December 1954
Companies Act, Dissolution, Struck off register, Hawke's Bay
- G. Janisch, Assistant Registrar of Companies
π Intention to Strike Off Register: Napier Service Station Limited
π Trade, Customs & Industry15 December 1954
Companies Act, Dissolution, Struck off register, Napier
- G. Janisch, Assistant Registrar of Companies
π Striking Off Register: Steele and Watt Limited
π Trade, Customs & Industry14 December 1954
Companies Act, Dissolution, Struck off register, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
π Intention to Strike Off Register: C. Hurrell Limited
π Trade, Customs & Industry14 December 1954
Companies Act, Dissolution, Struck off register, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
π Striking Off Register: W. T. Keesing Limited and Wickes Limited
π Trade, Customs & Industry15 December 1954
Companies Act, Dissolution, Struck off register, Hokitika
- L. Esterman, Assistant Registrar of Companies
π Intention to Strike Off Register: Westland Softgoods Limited
π Trade, Customs & Industry15 December 1954
Companies Act, Dissolution, Struck off register, Westland
- L. Esterman, Assistant Registrar of Companies
π Intention to Strike Off Register: Brighton Riverside Store Limited
π Trade, Customs & Industry16 December 1954
Companies Act, Dissolution, Struck off register, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
π Striking Off Register: The Southern Cross Tile Co. Limited
π Trade, Customs & Industry16 December 1954
Companies Act, Dissolution, Struck off register, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
π Intention to Strike Off Register: S. E. Walker Limited and Sunnyvale Orchard Company Limited
π Trade, Customs & Industry15 December 1954
Companies Act, Dissolution, Struck off register, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
π Notice of Intention to Cease Place of Business in New Zealand: N.Z.M.T. Agency and Trustee Company Limited
π Trade, Customs & Industry30 November 1954
Companies Act, Foreign company, Cease business, New Zealand, Auckland
- R. H. Stanley, Attorney