✨ Land Transfer & Company Notices
24 Nov. THE NEW ZEALAND GAZETTE 1821
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice:
- The New Zealand Farmers’ Co-operative Association of Canterbury Limited having its registered office at Christchurch. All that parcel of land situate in Block XIV, Christchurch Survey District, being part of Rural Section 1238, and being Lot 1 on Plan No. 16352, containing 32·1 perches. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 21st day of November 1955 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 240, Folio 75, Canterbury Registry, for 22·2 perches or thereabouts, situated in the City of Christchurch, being Lot 12 on Deposited Plan No. 2348, part of Rural Sections 15836 and 16033, in the name of JESSIE MARION BENDALL, wife of Ellis Arthur Bendall, of Christchurch, formerly Departmental Manager but now Importer, 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 18th day of November 1955 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 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:
H. Kortegast Limited. 1939/12.
Given under my hand at Hokitika this 15th day of November 1955.
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:
O. V. Dicker Limited. T. 1943/4.
Given under my hand at New Plymouth this 18th day of November 1955.
O. T. KELLY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Te Mahia Guest House Limited” has changed its name to “Te Mahia Hotel Limited”, and that the new name has been entered on the Register in place of the former name.
Given under my hand at Blenheim this 7th day of October 1955.
1347 F. BRYSON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sheehan’s Car Sales Limited” has changed its name to “Sheehan’s Motors (Chch) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 10th day of November 1955.
1348 A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cyril Edmonds Limited” has changed its name to “Keith Wright Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 7th day of November 1955.
1349 A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waygood-Otis (N.Z.) Limited” has changed its name to “Otis Elevator Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 15th day of November 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1350
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vining’s Garage and Battery Service Limited” has changed its name to “Vining’s Garage Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 15th day of November 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1351
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Roulston and Backhouse Limited” has changed its name to “J. W. Backhouse Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 16th day of November 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1352
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Moorcroft Buildings Limited” has changed its name to “Kilbirnie Home Decorators Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 16th day of November 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1353
THE DINGWALL PRESBYTERIAN ORPHANAGE TRUST BOARD
BALANCE SHEET AS AT 31 JULY 1955
Liabilities and Capital
Bank Overdraft £ s. d.
1,582 6 4
Sundry Trade Creditors and Deposits 4,686 14 0
£ s. d.
Legacies Fund, 1 August 1954 550 15 5
Received this year 2,949 17 5
3,500 12 10
Capital Fund and Reserves for Investment
Fluctuations 210,735 9 2
Income Appropriation Account 45 10 0
£220,550 12 4
Assets
Landed Property, Buildings, Shares, Debentures, Furniture, and Plant at cost, less Depreciation £ s. d.
218,512 3 9
Stocks of Clothing and Stores at Cost 1,167 13 8
Livestock at Standard Values 279 5 0
Sundry Debtors 531 15 11
Cash in Hand 59 14 0
£220,550 12 4
J. B. STEWART, Chairman.
A. C. RAINS, Secretary.
We hereby certify that we have examined the Books and Accounts of the Dingwall Presbyterian Orphanage Trust Board for the year ended 31 July 1955. We report that in our opinion the above balance sheet is properly drawn up so as to exhibit a true and correct view of the state of the Board’s affairs as at 31 July 1955, according to the best of our information and the explanations given to us, and as shown by the books of the Board.
We have verified the existence of the assets as shown in the balance sheet, and we certify that all our requirements as auditors have been complied with.
Auckland.
C. M. GORDON, F.P.A.N.Z.
J. G. FREAK, A.P.A.N.Z. } Auditors.
1354
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 72
NZLII —
NZ Gazette 1955, No 72
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey21 November 1955
Land Transfer Act, Rural Section 1238, Christchurch Survey District, Land Registry
- N. E. Wilson, District Land Registrar
🗺️ Replacement of Lost Certificate of Title - Jessie Marion Bendall
🗺️ Lands, Settlement & Survey18 November 1955
Land Transfer Act, Lost Certificate of Title, Canterbury Registry, Christchurch, Jessie Marion Bendall
- Jessie Marion Bendall, Owner of lost certificate
- Ellis Arthur Bendall, Husband of certificate owner
- N. E. Wilson, District Land Registrar
🏭 Company Strike-off - H. Kortegast Limited
🏭 Trade, Customs & Industry15 November 1955
Companies Act 1933, Company Dissolution, H. Kortegast Limited, Hokitika
- L. Esterman, Assistant Registrar of Companies
🏭 Company Strike-off - O. V. Dicker Limited
🏭 Trade, Customs & Industry18 November 1955
Companies Act 1933, Company Dissolution, O. V. Dicker Limited, New Plymouth
- O. T. Kelly, Assistant Registrar of Companies
🏭 Company Name Change - Te Mahia Guest House Limited to Te Mahia Hotel Limited
🏭 Trade, Customs & Industry7 October 1955
Companies Act, Change of Name, Te Mahia Guest House Limited, Te Mahia Hotel Limited, Blenheim
- F. Bryson, Assistant Registrar of Companies
🏭 Company Name Change - Sheehan’s Car Sales Limited to Sheehan’s Motors (Chch) Limited
🏭 Trade, Customs & Industry10 November 1955
Companies Act, Change of Name, Sheehan’s Car Sales Limited, Sheehan’s Motors (Chch) Limited, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Company Name Change - Cyril Edmonds Limited to Keith Wright Limited
🏭 Trade, Customs & Industry7 November 1955
Companies Act, Change of Name, Cyril Edmonds Limited, Keith Wright Limited, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Company Name Change - Waygood-Otis (N.Z.) Limited to Otis Elevator Company Limited
🏭 Trade, Customs & Industry15 November 1955
Companies Act, Change of Name, Waygood-Otis (N.Z.) Limited, Otis Elevator Company Limited, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change - Vining’s Garage and Battery Service Limited to Vining’s Garage Limited
🏭 Trade, Customs & Industry15 November 1955
Companies Act, Change of Name, Vining’s Garage and Battery Service Limited, Vining’s Garage Limited, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change - Roulston and Backhouse Limited to J. W. Backhouse Limited
🏭 Trade, Customs & Industry16 November 1955
Companies Act, Change of Name, Roulston and Backhouse Limited, J. W. Backhouse Limited, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change - Moorcroft Buildings Limited to Kilbirnie Home Decorators Limited
🏭 Trade, Customs & Industry16 November 1955
Companies Act, Change of Name, Moorcroft Buildings Limited, Kilbirnie Home Decorators Limited, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
💰 Dingwall Presbyterian Orphanage Trust Board Balance Sheet
💰 Finance & Revenue31 July 1955
Balance Sheet, Orphanage Trust, Financial Statement, Liabilities, Assets, Auckland
- J. B. Stewart, Chairman
- A. C. Rains, Secretary
- C. M. Gordon, F.P.A.N.Z. Auditors
- J. G. Freak, A.P.A.N.Z. Auditors