Land Transfer and Company Notices




29 SEPT. THE NEW ZEALAND GAZETTE 1583

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 321, folio 114, Auckland Registry, for 1 rood and 28 perches, more or less, being the Block situated in the Waihou Survey District called Tiritiri No. 6b No. 1, in the name of VICTOR LEMUEL BAGNALL, of Thames, Farmer (now deceased), having been lodged with me together with an application to issue 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 N.Z. Gazette containing this notice. (S. 93432.)

Dated this 23rd day of September 1955 at the Land Registry Office, Auckland.

W. A. DOWD, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 334, folio 80, Wellington Registry, in the name of HANS PETER ANDERSEN, of Marton, Labourer, for 1 acre 39·8 perches, situate in the Borough of Marton, being Lots 174 to 178 (both inclusive) on a plan deposited in the Deeds Register Office at Wellington as No. 266, and application (K. 37327) having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice 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 22nd day of September 1955 at the Land Registry Office, Wellington.

D. A. YOUNG, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 232, folio 227, Wellington Registry, in the name of PHILLIP ARTHUR ALBURY, of Palmerston North, Soldier, and NANCY CAROLINE LEONIE ALBURY, his wife, for 1 rood 11·9 perches, being part of Section 242, Town of Palmerston North, and comprising parts of Lots 3 and 4 on Deposited Plan 445, and of outstanding duplicate of Memorandum of Mortgage 326521 in the name of THE NATIONAL MUTUAL LIFE ASSOCIATION OF AUSTRALASIA LIMITED, affecting the land in the said certificate of title, Volume 232, folio 227, and application (K. 37381) having been made to me to issue a new certificate of title and a provisional mortgage thereon, I hereby give notice of my intention to issue such new certificate of title and provisional mortgage on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 27th day of September 1955 at the Land Registry Office, Wellington.

D. A. YOUNG, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Volume 48, folio 42, Nelson Registry, in the names of ELLEN JONES, a Widow, AGNES FANNY GREENSLADE, a Spinster, both of Nelson, and MARY ANN GREENSLADE, of Greymouth, Spinster, affecting 12·4 perches, being all the land on Deposited Plan 1123, and being also part of Section 509 of the City of Nelson, and application (K. 3467) having been made to me for the issue of a new certificate of title in lieu thereof, I hereby give notice 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 26th day of September 1955 at the Land Registry Office at Nelson.

F. A. SADLER, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Volume 114, folio 37, Nelson Registry, in the name of W. and W. F. STILWELL LIMITED, affecting 1 acre 2 roods 20·8 perches, situated in the Borough of Motueka, being Lots 11 and 12, Deposited Plan 3568, and being part of Section 165 of the District of Motueka, and application (K. 3458) having been made to me for the issue of a new certificate of title in lieu thereof, I hereby give notice 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 21st day of September 1955 at the Land Registry Office at Nelson.

F. A. SADLER, 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:

Mount Wellington Land Company Limited. 1926/145.
Northern Securities Limited. 1929/255.
Okiwi Properties Limited. 1931/63.
United Displays Limited. 1938/280.
Pretty Maid Garments Limited. 1947/664.
Lakesyde Service Station (Taupo) Limited. 1948/241.
Freda Keith Limited. 1948/580.
C. and B. Robinson Limited. 1950/737.
M. T. Eastway Limited. 1952/20.

Given under my hand at Auckland this 26th day of September 1955.

J. E. AUBIN, Assistant Registrar of Companies.


THE COMPANIES ACT 1933, SECTION 282 (3) AND (4)

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:

Auckland Fur Dressers Limited. 1945/99.
Leonards (Ohaupo) Limited. 1945/165.
James N. J. Coster Ruawai Garage Limited. 1947/35.
Thompson’s Transport Limited. 1947/497.
Gordon and Gannon Limited. 1948/129.
Readalite Radios Limited. 1950/601.
Queen Street Groceries Limited. 1951/218.
Te Whaiti General Stores Limited. 1951/298.
Russell Drapery Limited. 1951/376.
Structural Repairs Limited. 1951/518.
Delta Novelty Company Limited. 1951/589.
Hygex Products Limited. 1952/562.

Given under my hand at Auckland this 26th day of September 1955.

J. E. AUBIN, Assistant Registrar of Companies.


THE COMPANIES ACT 1933

TAKE notice that the name of the undermentioned company has been struck off the Register and the company has been dissolved:

Gisborne Milkbars Limited. P.B. 1947/7.

Dated at Gisborne this 21st day of September 1955.

E. L. ADAMS, Assistant Registrar of Companies.


THE COMPANIES ACT 1933

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:

Upton’s Tyre Surgery Service Station Limited.

Dated at Gisborne this 20th day of September 1955.

E. L. ADAMS, Assistant Registrar of Companies.


THE COMPANIES ACT 1933

TAKE notice that the name of the undermentioned company has been struck off the Register and the company dissolved:

J. L. Stone (Gisborne) Limited. P.B. 1947/9.

Dated at Gisborne this 19th day of September 1955.

E. L. ADAMS, Assistant Registrar of Companies.


THE COMPANIES ACT 1933, SECTION 282 (3)

NOTICE is hereby given 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:

The Sirona Company Limited. 1937/2.

Given under my hand at Nelson this 26th day of September 1955.

F. A. SADLER, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 61


NZLII PDF NZ Gazette 1955, No 61





✨ LLM interpretation of page content

🗺️ Loss of Land Certificate of Title - Victor Lemuel Bagnall

🗺️ Lands, Settlement & Survey
23 September 1955
Land Transfer Act, Certificate of Title, Lost Title, Waihou Survey District, Tiritiri No. 6b No. 1
  • Victor Lemuel Bagnall, Owner of lost title

  • W. A. Dowd, District Land Registrar

🗺️ Loss of Land Certificate of Title - Hans Peter Andersen

🗺️ Lands, Settlement & Survey
22 September 1955
Land Transfer Act, Certificate of Title, Lost Title, Borough of Marton, Lots 174-178
  • Hans Peter Andersen, Owner of lost title

  • D. A. Young, District Land Registrar

🗺️ Loss of Land Certificate of Title and Mortgage - Phillip Arthur Albury and Nancy Caroline Leonie Albury

🗺️ Lands, Settlement & Survey
27 September 1955
Land Transfer Act, Certificate of Title, Lost Title, Mortgage, Town of Palmerston North, Section 242
  • Phillip Arthur Albury, Owner of lost title
  • Nancy Caroline Leonie Albury, Owner of lost title

  • D. A. Young, District Land Registrar

🗺️ Loss of Land Certificate of Title - Ellen Jones, Agnes Fanny Greenslade, Mary Ann Greenslade

🗺️ Lands, Settlement & Survey
26 September 1955
Land Transfer Act, Certificate of Title, Lost Title, City of Nelson, Section 509
  • Ellen Jones (Widow), Owner of lost title
  • Agnes Fanny Greenslade (Spinster), Owner of lost title
  • Mary Ann Greenslade (Spinster), Owner of lost title

  • F. A. Sadler, District Land Registrar

🗺️ Loss of Land Certificate of Title - W. and W. F. Stilwell Limited

🗺️ Lands, Settlement & Survey
21 September 1955
Land Transfer Act, Certificate of Title, Lost Title, Borough of Motueka, Section 165
  • F. A. Sadler, District Land Registrar

🏭 Companies Struck Off Register - Dissolved

🏭 Trade, Customs & Industry
26 September 1955
Companies Act 1933, Struck Off Register, Dissolved Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register - Dissolution Pending

🏭 Trade, Customs & Industry
26 September 1955
Companies Act 1933, Struck Off Register, Dissolution Pending, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Struck Off Register - Dissolved

🏭 Trade, Customs & Industry
21 September 1955
Companies Act 1933, Struck Off Register, Dissolved Company, Gisborne
  • E. L. Adams, Assistant Registrar of Companies

🏭 Company to be Struck Off Register - Dissolution Pending

🏭 Trade, Customs & Industry
20 September 1955
Companies Act 1933, Struck Off Register, Dissolution Pending, Gisborne
  • E. L. Adams, Assistant Registrar of Companies

🏭 Company Struck Off Register - Dissolved

🏭 Trade, Customs & Industry
19 September 1955
Companies Act 1933, Struck Off Register, Dissolved Company, Gisborne
  • E. L. Adams, Assistant Registrar of Companies

🏭 Company to be Struck Off Register - Dissolution Pending

🏭 Trade, Customs & Industry
26 September 1955
Companies Act 1933, Struck Off Register, Dissolution Pending, Nelson
  • F. A. Sadler, Assistant Registrar of Companies