✨ Land Transfer & Company Notices




22 MARCH 1956 THE NEW ZEALAND GAZETTE 413

LAND TRANSFER ACT NOTICES

Evidence of the loss of the certificates of title described in the Schedule hereunder written having been lodged with me together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title on the expiration of fourteen days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 611, folio 74, for 1 rood 1Β·35 perches, more or less, being Lot 1, plan 22513, and being portion of Allotment 16 of Section 16 of the Suburbs of Auckland in the name of ALBERT FIRTH JAGGER, of Auckland, Merchant. (K. 56519).

Certificate of title, Volume 30, folio 33, for 9 acres 1 rood 17 perches, more or less, being part of a block of land called Koutu Mongero and numbered 3430 in the name of WILLIAM WATERS, of Hokianga, Settler (now deceased). (K. 56580.)

Dated this 16th day of March 1955 at the Land Registry Office, Auckland.

W. A. DOWD, District Land Registrar.

Evidence of the loss of deed of mortgage 245854 of 2 acres, more or less, being part of Allotment 2 of the Parish of Waiuku West and being now all the land contained in certificate of title, Volume 970, folio 254, wherein TALBO LAVINGTON DYNES, of Waiuku, Taxi Proprietor, is mortgagor and ALFRED MARTYN BARRIBALL, of Waiuku, Farmer (now deceased), is mortgagee, having been lodged with me together with an application to register transmission and discharge without production of the said deed of mortgage in terms of section 44, Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and discharge on the expiration of fourteen days from the date of the Gazette containing this notice. (K. 56583.)

Dated this 16th day of March 1956 at the Land Registry Office, Auckland.

W. A. DOWD, District Land Registrar.

Evidence of the loss of the outstanding duplicate of certificate of title, Volume 120, folio 122 (Taranaki Registry), for 6 acres 2 roods 14 perches, more or less, being that part of Section 22, Block II, Hawera Survey District, known as Ngatitupaea Sub. 4A, in the name of AKINIHIMININIKI, f.a. having been lodged with me together with an application for 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 Gazette containing this notice.

Dated this 13th day of March 1956 at the Land Registry Office, New Plymouth.

O. T. KELLY, District Land Registrar.

Evidence having been furnished of the loss of certificate of title, Volume 24, folio 163 (Nelson Registry), in the name of ELLEN MORRIS, of Reefton, Spinster, affecting 1 rood, more or less, being Section 1038 of the Town of Reefton, and application (K. 3613) 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 a new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 20th day of March 1956 at the Land Registry Office, Nelson.

F. A. SADLER, District Land Registrar.

ADVERTISEMENTS

The Companies Act 1933, Section 282 (3)

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:

N.Z. Trade Pressers Limited. 1948/312.
Cuba Street Stores Limited. 1949/445.
P. R. Sutherland and Company Limited. 1946/179.
Hutt Valley Associated Builders Limited. 1943/20.
Wheelers Stores Limited. 1948/235.
Astor Studios Limited. 1953/52A.
Colcroft Limited. 1950/102.
Dominion Dairy Limited. 1949/78.
Taia Hall Company Limited. 1926/8.
Combined Store Limited. 1954/179.

Dated at Wellington this 14th day of March 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

The Companies Act 1933, Section 282 (6)

The names of the undermentioned companies have been struck off the Register and the companies dissolved:

Taylor Kent Engineering Limited. 1948/22.
Meads Bros. Limited. 1949/694.
Modern Motors Limited. 1938/228.
Trailmaster Limited. 1948/282.
Waimarino Development Company Limited. 1924/11.

Dated at Wellington this 14th day of March 1956.

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 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:

N.Z. Sporting Journals Limited. 1947/43.
Christie Trading Company Limited. 1950/498.
Washmobile (N.Z.) Limited. 1951/397.
Wenvoe Restaurant Limited. 1931/209.
Burlington Mills (New Zealand) Limited. 1941/92.
E. A. York and Company Limited. 1948/284.
K. Millman and Company Limited. 1948/304.

Dated at Wellington this 20th day of March 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

The Companies Act 1933

Pursuant to section 8 of the above-mentioned Act, the register and records of the companies, the names 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.

Dated at Wellington this 15th day of March 1956.

Name of Company Register Previously Kept at Register Transferred to
The Alliance Bee Supplies Company Limited Dunedin .. Christchurch
The Dominion Timber Company Limited Wellington .. Auckland
Lambert Pharmacal Co. (N.Z.) Limited Wellington .. Auckland
The Pokaka Timber Co. Limited Wellington .. Auckland
Jones Rees Limited Wellington .. Auckland
Tasman Homes (N.Z.) Limited Christchurch Auckland
Auto Park (Wellington) Limited Christchurch Wellington
Butlers (New Zealand) Limited Christchurch Wellington
Trek Trading and Importing Company Limited Wellington .. Christchurch
Pre-stressed Concrete (N.Z.) Limited Nelson .. Auckland
The Steam Cleaning and Spray Painting Company Limited .. Wellington Christchurch

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 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:

Motueka Trawling Company Limited. N. 1946/3.

Given under my hand at Nelson this 19th day of March 1956.

F. A. SADLER, 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:

Dutch Homes (N.Z.) Limited. 1951/69.

Given under my hand at Christchurch this 9th day of March 1956.

C. C. KENNELLY, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 17


NZLII PDF NZ Gazette 1956, No 17





✨ LLM interpretation of page content

πŸ—ΊοΈ Lost Certificates of Title - Auckland

πŸ—ΊοΈ Lands, Settlement & Survey
16 March 1955
Land Transfer Act, Lost title, Certificate of title, Auckland, Merchant, Settler
  • Albert Firth Jagger, Owner of lost certificate of title
  • William Waters, Owner of lost certificate of title (deceased)

  • W. A. Dowd, District Land Registrar

πŸ—ΊοΈ Lost Deed of Mortgage - Waiuku

πŸ—ΊοΈ Lands, Settlement & Survey
16 March 1956
Land Transfer Act, Lost mortgage deed, Transmission, Discharge, Waiuku
  • Talbo Lavington Dynes, Mortgagor of lost deed
  • Alfred Martyn Barriball, Mortgagee of lost deed (deceased)

  • W. A. Dowd, District Land Registrar

πŸ—ΊοΈ Lost Certificate of Title - Taranaki

πŸ—ΊοΈ Lands, Settlement & Survey
13 March 1956
Land Transfer Act, Lost title, Certificate of title, Hawera, Taranaki
  • f.a. Akinihimininiki, Owner of lost certificate of title

  • O. T. Kelly, District Land Registrar

πŸ—ΊοΈ Lost Certificate of Title - Nelson

πŸ—ΊοΈ Lands, Settlement & Survey
20 March 1956
Land Transfer Act, Lost title, Certificate of title, Reefton, Nelson
  • Ellen Morris, Owner of lost certificate of title

  • F. A. Sadler, District Land Registrar

βš–οΈ Companies Struck Off Register - Wellington

βš–οΈ Justice & Law Enforcement
14 March 1956
Companies Act, Struck off, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

βš–οΈ Companies Struck Off and Dissolved - Wellington

βš–οΈ Justice & Law Enforcement
14 March 1956
Companies Act, Struck off, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

βš–οΈ Companies To Be Struck Off Register - Wellington

βš–οΈ Justice & Law Enforcement
20 March 1956
Companies Act, Struck off, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

βš–οΈ Transfer of Company Registers

βš–οΈ Justice & Law Enforcement
15 March 1956
Companies Act, Register transfer, Company records, Wellington, Dunedin, Christchurch, Auckland, Nelson
  • D. A. Young, Registrar of Companies

βš–οΈ Company To Be Struck Off Register - Nelson

βš–οΈ Justice & Law Enforcement
19 March 1956
Companies Act, Struck off, Dissolved, Nelson
  • F. A. Sadler, Assistant Registrar of Companies

βš–οΈ Company Struck Off and Dissolved - Christchurch

βš–οΈ Justice & Law Enforcement
9 March 1956
Companies Act, Struck off, Dissolved, Christchurch
  • C. C. Kennelly, Assistant Registrar of Companies