Land Transfer & Company notices




516
THE NEW ZEALAND GAZETTE
No. 23
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 254, folio 73, for 1 rood 37·3 perches, more or less, being Lot 7, Plan 10962, which said piece of land is part of Allotments 78 and 79 of Section 6 of the Suburbs of Auckland, in the name of MAY CROOKES, wife of Samuel Irwin Crookes, of Auckland, Consulting Engineer. (K. 56782.)
Certificate of title, Volume 1137, folio 94, for 33 perches, more or less, being part Section 57, Town of Wolseley, in the name of CENTRAL PROPERTIES LIMITED, a duly incorporated company having its registered office at Auckland. (K. 56776.)
Dated this 6th day of April 1956 at the Land Registry Office, Auckland.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 344, folio 80 (Canterbury Registry), for 3 acres and 2 perches, or thereabouts, situated in Block II, Leeston Survey District, being part of Lot 6 on Deposited Plan No. 6044, part of Rural Section 30348, in the name of THOMAS HENRY DUNHAM, of Ashburton, Tailor (now of Christchurch, Retired Tailor), 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 6th day of April 1956 at the Land Registry Office, Christchurch.
C. C. KENNELLY, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 3, folio 157 (Otago Registry), for Section 14, Block XXI, Town of Arrowtown, containing 37 poles, in the name of WILLIAM CONDON, 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 27 April 1956.
Dated this 4th day of April 1956 at the Land Registry Office, Dunedin.
G. C. BROWN, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 186, folio 293 (Otago Registry), for Lot 77, D.P. 203, Township of South Oamaru, in the name of CHARLES ADDISON, of South Oamaru, Labourer, having been lodged with me together with an application for new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 27 April 1956.
Dated this 4th day of April 1956 at the Land Registry Office, Dunedin.
G. C. BROWN, Assistant 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:
Glamour Fashions Limited. 1947/42.
Wainui General Stores Limited. 1947/465.
Home Builders (P.N.) Limited. 1954/276.
Clark's Nurseries Limited. 1953/317.
Willowbank Private Hotel Limited. 1946/28.
Swift Window Cleaning Company Limited. 1953/486.
Given under my hand at Wellington this 5th day of April 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 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:
Federal Hotel (Picton) Limited. 1949/12.
Given under my hand at Blenheim this 5th day of April 1956.
F. BRYSON, 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:
John Milliken Limited. C. 1948/165.
Given under my hand at Christchurch this 6th day of April 1956.
A. J. S. SMITH, 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:
Cotter & McKenzie Limited. W.D. 1942/1.
Given under my hand at Hokitika this 4th day of April 1956.
L. ESTERMAN, 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:
Roc's Garage & Service Station Limited. 1952/6.
Dated at Dunedin this 27th day of March 1956.
G. C. BROWN, 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:
Griffit Manufacturing Company Limited. 1948/98.
Dated at Dunedin this 28th day of March 1956.
G. C. BROWN, 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 Glue Construction Company Limited. 1922/20.
Dated at Dunedin this 28th day of March 1956.
G. C. BROWN, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, ARTHUR JAMES SAMUEL SMITH, Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Timaru String Orchestral Society (Incorporated) has ceased operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Christchurch this 4th day of April 1956.
A. J. S. SMITH, Registrar of Incorporated Societies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Jewellery Importers Limited" has changed its name to "David Johns 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 26th day of March 1956.
419 A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Newbury Store Limited" has changed its name to "Findlays General Store 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 29th day of March 1956.
420 K. L. WESTMORELAND,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 23


NZLII PDF NZ Gazette 1956, No 23





✨ LLM interpretation of page content

🗺️ Loss of title certificate for Auckland land under Land Transfer Act

🗺️ Lands, Settlement & Survey
6 April 1956
Land Transfer, title loss, Auckland, new certificate, 14‑day notice
  • May Crookes (Mrs), Subject of title loss notice
  • Central Properties Limited (Limited), Subject of title loss notice

  • W. A. Dowd, District Land Registrar

🗺️ Loss of title certificate for Canterbury property under Land Transfer Act

🗺️ Lands, Settlement & Survey
6 April 1956
Land Transfer, title loss, Canterbury, new certificate, 14‑day notice
  • Thomas Henry Dunham, Subject of title loss notice

  • C. C. Kennelly, Assistant Land Registrar

🗺️ Loss of title certificate for land in Dunedin (William Condon) under Land Transfer Act

🗺️ Lands, Settlement & Survey
4 April 1956
Land Transfer, title loss, Dunedin, new certificate, 27 April notice
  • William Condon, Subject of title loss notice

  • G. C. Brown, Assistant Land Registrar

🗺️ Loss of title certificate for South Oamaru land (Charles Addison) under Land Transfer Act

🗺️ Lands, Settlement & Survey
4 April 1956
Land Transfer, title loss, South Oamaru, new certificate
  • Charles Addison, Subject of title loss notice

  • G. C. Brown, Assistant Land Registrar

🏭 Companies Act notice of strike‑off for multiple companies (Section 282 (3))

🏭 Trade, Customs & Industry
5 April 1956
Companies, dissolution, Section 282 (3), Glamour Fashions, Wainui General Stores, Home Builders, Clark's Nurseries, Willowbank Private Hotel, Swift Window Cleaning
6 names identified
  • Glamour Fashions Limited (Limited), Subject of strike‑off notice
  • Wainui General Stores Limited (Limited), Subject of strike‑off notice
  • Home Builders (P.N.) Limited (Limited), Subject of strike‑off notice
  • Clark's Nurseries Limited (Limited), Subject of strike‑off notice
  • Willowbank Private Hotel Limited (Limited), Subject of strike‑off notice
  • Swift Window Cleaning Company Limited (Limited), Subject of strike‑off notice

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies Act notice of strike‑off for Federal Hotel (Picton) Limited (Section 282 (3))

🏭 Trade, Customs & Industry
5 April 1956
Companies, strike‑off, Federal Hotel, Section 282 (3)
  • Federal Hotel (Picton) Limited (Limited), Subject of strike‑off notice

  • F. Bryson, Assistant Registrar of Companies

🏭 Companies Act notice of strike‑off for John Milliken Limited (Section 282 (3))

🏭 Trade, Customs & Industry
6 April 1956
Companies, strike‑off, John Milliken, Section 282 (3)
  • John Milliken Limited (Limited), Subject of strike‑off notice

  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Companies Act notice of dissolution for Roc's Garage & Service Station Limited (Section 282 (6))

🏭 Trade, Customs & Industry
27 March 1956
Companies, dissolution, Roc's Garage, Section 282 (6)
  • Roc's Garage & Service Station Limited (Limited), Subject of dissolution notice

  • G. C. Brown, Assistant Registrar of Companies

🏭 Companies Act notice of dissolution for Griffit Manufacturing Company Limited (Section 282 (6))

🏭 Trade, Customs & Industry
28 March 1956
Companies, dissolution, Griffit Manufacturing, Section 282 (6)
  • Griffit Manufacturing Company Limited (Limited), Subject of dissolution notice

  • G. C. Brown, Assistant Registrar of Companies

🏭 Companies Act notice of dissolution for The Glue Construction Company Limited (Section 282 (6))

🏭 Trade, Customs & Industry
28 March 1956
Companies, dissolution, Glue Construction, Section 282 (6)
  • The Glue Construction Company Limited (Limited), Subject of dissolution notice

  • G. C. Brown, Assistant Registrar of Companies

🏛️ Dissolution of Timaru String Orchestral Society (Incorporated) under the Incorporated Societies Act 1908

🏛️ Governance & Central Administration
4 April 1956
Incorporated Societies, dissolution, Registrar, New Zealand
  • Timaru String Orchestral Society (Incorporated), Subject of dissolution notice

  • A. J. S. Smith, Registrar of Incorporated Societies

🏭 Change of name: Jewellery Importers Limited → David Johns Limited

🏭 Trade, Customs & Industry
26 March 1956
Companies, name change, Jewellery Importers, David Johns, Companies Act
  • Jewellery Importers Limited (Limited), Old company name
  • David Johns Limited (Limited), New company name

  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Change of name: Newbury Store Limited → Findlays General Store Limited

🏭 Trade, Customs & Industry
29 March 1956
Companies, name change, Newbury Store, Findlays General Store, Companies Act
  • Newbury Store Limited (Limited), Old company name
  • Findlays General Store Limited (Limited), New company name

  • K. L. Westmoreland, Assistant Registrar of Companies