✨ Land Notices, Company Dissolutions, Incorporated Societies, Partnerships
19 APRIL
THE NEW ZEALAND GAZETTE
539
EVIDENCE having been furnished of the loss of the outstanding duplicate of memorandum of lease No. 23493 in the name of THE ROMAN CATHOLIC ARCHBISHOP OF THE ARCHDIOCESE OF WELLINGTON, affecting 15·93 perches, being Section 1138, Town of Wellington, situate in Block VII, Port Nicholson Survey District, and being part of the land in certificate of title, Volume 340, folio 55 (Wellington Registry), and an application having been made to register a deferred payment licence for the land in the said lease, I hereby give notice of my intention to dispense with production of the said outstanding duplicate of the said lease under section 44 of the Land Transfer Act 1952 and to register the said deferred payment licence on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 11th day of April 1956 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 512, folio 215, Wellington Registry, in the name of IVOR DORRAN JENSEN, of Featherston, Labourer, for 5 acres, situate in the Borough of Featherston and being Suburban Section 82 of the Township of Featherston, and application (K. 38387) 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 17th day of April 1956 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 168, folio 221, Wellington Registry, in the name of CLARENCE PHILLIP ERNEST COOK, of Lower Hutt, Civil Servant, for 1 rood 25·9 perches, being part of Section 207 of the Taratahi Plain Block, and application (K. 38382) 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 17th day of April 1956 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
ADVERTISEMENTS
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:
Whites (Stratford) Limited. T. 1952/27.
Given under my hand at New Plymouth this 11th day of April 1956.
O. T. KELLY, 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:
Moores Brooklands Stores Limited. T. 1941/6.
Given under my hand at New Plymouth this 11th day of April 1956.
O. T. KELLY, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES
I, JOHN EMILE AUBIN, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the undermentioned societies are no longer carrying on operations they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Bombay Public Library Society Incorporated. 1930/45.
The Pukekohe Business People’s Association Incorporated. 1946/94.
The Leigh Residents’ Progressive Association Incorporated. 1951/18.
Northern Coursing Club Incorporated. 1952/1.
Dated at Auckland this 11th day of April 1956.
J. E. AUBIN,
Assistant Registrar of Incorporated Societies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Baylis & Mackenzie Limited” has changed its name to “Sumner Pier Tea Rooms 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 6th day of April 1956.
448 A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “S. Rush & Company Limited” has changed its name to “S. Rush & Sons 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 11th day of April 1956.
449 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tuck Bros. (Supplies & Services) Limited” has changed its name to “Tuck Bros. (Exotics) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier this 10th day of April 1956.
465 L. H. McCLELLAND, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Johnsons Stores (Lumsden) Limited” has changed its name to “R. W. Pickering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 11th day of April 1956.
466 R. B. WILLIAMS, Assistant Registrar of Companies.
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given by the Public Trustee, as executor of the will of George Henry Budden, late of Motueka, Printer, that the partnership known as Geo. H. Budden and Co., Motueka, was by reason of the death of George Henry Budden on 17 September 1954 dissolved on that date, and that the said business has been carried on under the same name by Dorothy Green and Gerald Green of Motueka as from the date of dissolution.
G. S. HAY, Deputy District Public Trustee.
Nelson.
447
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore existing between George Francis Pearce and William Arthur Dee and trading under the name of “The Pearce Construction Company” has been dissolved by mutual consent as from the 29th day of March 1956.
Dated this 29th day of March 1956.
460 G. F. PEARCE.
W. A. DEE.
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership hereinbefore carried on by Ivan Charles Christian Anderson Jarlov, Albert John Jarlov, and Lindsay Axel Jarlov under the name or style of Jarlov Brothers be and the same is hereby dissolved as from the 30th day of September 1955. The business of the said partnership will in future be carried on by the said Ivan Charles Christian Anderson Jarlov and Lindsay Axel Jarlov trading under the name of Jarlov Brothers to whom all accounts and statements should be forwarded at their address, Private Bag, Rotorua.
Dated this 12th day of April 1956.
Signed by the said Ivan Charles Christian Anderson Jarlov in the presence of W. McKoy, Solicitor, Rotorua.
I. C. C. A. JARLOV.
Signed by the said Albert John Jarlov in the presence of W. McKoy, Solicitor, Rotorua.
A. J. JARLOV.
Signed by the said Lindsay Axel Jarlov in the presence of W. McKoy, Solicitor, Rotorua.
L. JARLOV.
470
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 24
NZLII —
NZ Gazette 1956, No 24
✨ LLM interpretation of page content
🗺️ Notice to dispense with production of lease duplicate
🗺️ Lands, Settlement & Survey11 April 1956
Land Transfer Act, Lease, Lost document, Wellington
- THE ROMAN CATHOLIC ARCHBISHOP OF THE ARCHDIOCESE, Applicant for lease registration
- D. A. Young, District Land Registrar
🗺️ Notice to issue new certificate of title
🗺️ Lands, Settlement & Survey17 April 1956
Certificate of title, Lost document, Featherston
- IVOR DORRAN JENSEN, Owner of lost certificate of title
- D. A. Young, District Land Registrar
🗺️ Notice to issue new certificate of title
🗺️ Lands, Settlement & Survey17 April 1956
Certificate of title, Lost document, Lower Hutt
- CLARENCE PHILLIP ERNEST COOK, Owner of lost certificate of title
- D. A. Young, District Land Registrar
🏭 Company dissolution: Whites (Stratford) Limited
🏭 Trade, Customs & Industry11 April 1956
Companies Act, Company dissolution, Stratford
- O. T. Kelly, Assistant Registrar of Companies
🏭 Company dissolution: Moores Brooklands Stores Limited
🏭 Trade, Customs & Industry11 April 1956
Companies Act, Company dissolution, Brooklands
- O. T. Kelly, Assistant Registrar of Companies
🏛️ Dissolution of Incorporated Societies
🏛️ Governance & Central Administration11 April 1956
Incorporated Societies Act, Dissolution, Societies, Auckland
- John Emile Aubin, Assistant Registrar of Incorporated Societies
🏭 Company name change: Baylis & Mackenzie Limited to Sumner Pier Tea Rooms Limited
🏭 Trade, Customs & Industry6 April 1956
Company name change, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Company name change: S. Rush & Company Limited to S. Rush & Sons Limited
🏭 Trade, Customs & Industry11 April 1956
Company name change, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company name change: Tuck Bros. (Supplies & Services) Limited to Tuck Bros. (Exotics) Limited
🏭 Trade, Customs & Industry10 April 1956
Company name change, Napier
- L. H. McClelland, Assistant Registrar of Companies
🏭 Company name change: Johnsons Stores (Lumsden) Limited to R. W. Pickering Limited
🏭 Trade, Customs & Industry11 April 1956
Company name change, Invercargill
- R. B. Williams, Assistant Registrar of Companies
🏭 Dissolution of partnership: Geo. H. Budden and Co.
🏭 Trade, Customs & Industry17 September 1954
Partnership dissolution, Executor, Motueka, Printer
- George Henry Budden, Deceased partner
- Dorothy Green, Business successor
- Gerald Green, Business successor
- G. S. Hay, Deputy District Public Trustee
🏭 Dissolution of partnership: The Pearce Construction Company
🏭 Trade, Customs & Industry29 March 1956
Partnership dissolution, Mutual consent
- George Francis Pearce, Partner
- William Arthur Dee, Partner
- G. F. Pearce
- W. A. Dee
🏭 Dissolution of partnership: Jarlov Brothers
🏭 Trade, Customs & Industry12 April 1956
Partnership dissolution, Rotorua
- Ivan Charles Christian Anderson Jarlov, Partner and successor
- Albert John Jarlov, Partner
- Lindsay Axel Jarlov, Partner and successor
- W. McKoy, Solicitor
- I. C. C. A. Jarlov
- W. McKoy, Solicitor
- A. J. Jarlov
- W. McKoy, Solicitor
- L. Jarlov