Miscellaneous Notices




10 MAY

THE NEW ZEALAND GAZETTE

637

ADVERTISEMENTS

EVIDENCE of the loss of certificate of title, Volume 340, folio 128 (Otago Registry), for part Section 14, Block X, North Harbour and Blueskin District, in the name of WILLIAM WYLIE, of Dunedin, Farmer, 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 25 May 1956.
Dated this 3rd day of May 1956 at the Land Registry Office, Dunedin.
G. C. BROWN, Assistant Land Registrar.

THE COMPANIES ACT 1933, SECTION 282 (3)

NOTICE is hereby given that at the expiration of three months from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Browning System (Concrete) Limited. T. 1950/47. Sub-Structural Drilling Limited. T. 1950/22. Builders Foundations Limited. T. 1950/23.
Given under my hand at New Plymouth this 8th day of May 1956.
O. T. KELLY, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
R. J. R. Heffler Limited. 1950/191.
Given under my hand at Christchurch this 4th day of May 1956.
A. J. S. SMITH, 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 under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
A. E. Ansell Limited. 1953/12.
Given under my hand at Christchurch this 4th day of May 1956.
A. J. S. SMITH, 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:
Southern Enterprises Limited. 1955/18.
Given under my hand at Invercargill this 30th day of April 1956.
R. B. WILLIAMS, Assistant Registrar of Companies.

ICE FROLICS COMPANY LIMITED

IN LIQUIDATION

Notice of Dividend

In the Supreme Court of New Zealand Wellington District (Wellington Registry)

In the matter of the Companies Act 1933, and in the matter of Ice Frolics Company Limited (in liquidation).
Name of Company: Ice Frolics Company Limited (in liquidation).
Address of Registered Office: Official Assignee's Office, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Wellington.
No. of Matter: 179/54.
Amount in the Pound: 2s. 3½d.
First and Final dividend: Now payable at the office of the Official Liquidator.

G. W. BROWN, Official Liquidator.

184 Oxford Terrace, Christchurch.

BLOMFIELD PUBLICATIONS LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that an ordinary general meeting of the above company will be held at 2 p.m. on Tuesday, the 29th day of May 1956, at 12 Wyndham Street, Auckland. The object of the meeting is to receive the liquidator's account of the winding up and to resolve as to the disposal of the records of the company.

Dated the 1st day of May 1956.
526
C. W. CARR, Liquidator.

EAST COAST BAYS BOROUGH COUNCIL

In the matter of the Public Works Act 1928 and the Municipal Corporations Act 1954.
NOTICE is hereby given that the East Coast Bays Borough Council proposes, under the provisions of the above-mentioned Acts, to execute certain public works, namely, the extension of the East Coast Bays Borough Council's yard, and for the purpose of such public works the land described in the Schedule hereto is required to be taken.
All persons affected by the execution of the said public work or by the taking of such land who have any well-grounded objections to the execution of the said public work or the taking of the said land must state their objections in writing and send the same within forty days from the first publication of this notice to the Town Clerk, at the Council Chambers, Browns Bay; and notice is hereby further given that a plan of the land so required to be taken is deposited at the public office of the Town Clerk to the said Council at the Council Chambers at Browns Bay and is there open for inspection without fee by all persons during ordinary office hours.

This notice was first published the 1st day of May 1956.

SCHEDULE
ALL that parcel of land containing 1 rood 4 decimal 8 perches, more or less, being Lot 27 on Deposited Plan No. 10786, being portion of Allotment 189 of the Parish of Takapuna and being the whole of the land comprised and described in certificate of title, Volume 341, folio 259, Auckland Registry, subject (1) to covenant respecting fencing contained in Transfer No. 151157, and (2) to grant of right to divert storm water on to the within land as set out in Transfer 114143 in favour of the Waitemata County Council, and to Memorandum of Mortgage No. 358823 to John Topham.

Dated this 30th day of April 1956.
For the East Coast Bays Borough Council—
517
E. R. STAINTON, Town Clerk.

EAST COAST BAYS BOROUGH COUNCIL

In the matter of the Public Works Act 1928 and the Municipal Corporations Act 1954.
NOTICE is hereby given that the East Coast Bays Borough Council proposes, under the provisions of the abovementioned Acts, to execute certain public works, namely, the extension of the East Coast Bays Borough Council's yard, and for the purpose of such public work the land described in the Schedule hereto is required to be taken.
All persons affected by the execution of the said public work or by the taking of such land who have any well-grounded objections to the execution of the said public work or the taking of the said land must state their objections in writing and send the same within forty days from the first publication of this notice to the Town Clerk, at the Council Chambers, Browns Bay; and notice is hereby further given that a plan of the land so required to be taken is deposited in the public office of the Town Clerk to the said Council at the Council Chambers at Browns Bay and is there open for inspection without fee by all persons during ordinary office hours.

This notice was first published the 1st day of May 1956.

SCHEDULE
ALL that parcel of land containing one rood sixteen decimal one perches (1r. 16·1p.) more or less, being Lot 28 on Deposited Plan No. 10786, being portion of Allotment 189 of the District of Takapuna and being all the land comprised and described in certificate of title, Volume 341, folio 270, Auckland Registry, subject to covenant respecting fencing in Memorandum of Transfer 151158.

Dated this 30th day of April 1956.
For the East Coast Bays Borough Council—
518
E. R. STAINTON, Town Clerk.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 28


NZLII PDF NZ Gazette 1956, No 28





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
3 May 1956
Land Transfer Act, Certificate of Title, Loss, New Certificate, Dunedin
  • William Wylie, Lost certificate of title

  • G. C. Brown, Assistant Land Registrar

🏢 Companies Act - Strike Off Register Notice

🏢 State Enterprises & Insurance
8 May 1956
Companies Act, Strike off register, Dissolution, New Plymouth
  • Browning System (Concrete) Limited, To be struck off register
  • Sub-Structural Drilling Limited, To be struck off register
  • Builders Foundations Limited, To be struck off register

  • O. T. Kelly, Assistant Registrar of Companies

🏢 Companies Act - Company Dissolved

🏢 State Enterprises & Insurance
4 May 1956
Companies Act, Company dissolved, Christchurch
  • R. J. R. Heffler Limited, Struck off register

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

🏢 Companies Act - Strike Off Register Notice

🏢 State Enterprises & Insurance
4 May 1956
Companies Act, Strike off register, Dissolution, Christchurch
  • A. E. Ansell Limited, To be struck off register

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

🏢 Companies Act - Strike Off Register Notice

🏢 State Enterprises & Insurance
30 April 1956
Companies Act, Strike off register, Dissolution, Invercargill
  • Southern Enterprises Limited, To be struck off register

  • R. B. Williams, Assistant Registrar of Companies

🏢 Liquidation Dividend Notice

🏢 State Enterprises & Insurance
Liquidation, Dividend, Ice Frolics Company Limited, Christchurch
  • Ice Frolics Company Limited, In liquidation

  • G. W. Brown, Official Liquidator

🏢 Voluntary Liquidation Meeting Notice

🏢 State Enterprises & Insurance
1 May 1956
Voluntary liquidation, General meeting, Blomfield Publications Limited, Auckland
  • Blomfield Publications Limited, In voluntary liquidation

  • C. W. Carr, Liquidator

🏗️ Public Works Act - Land Acquisition Notice

🏗️ Infrastructure & Public Works
30 April 1956
Public Works Act, Land acquisition, East Coast Bays Borough Council, Browns Bay
  • John Topham, Mortgagee of land

  • E. R. Stainton, Town Clerk

🏗️ Public Works Act - Land Acquisition Notice

🏗️ Infrastructure & Public Works
30 April 1956
Public Works Act, Land acquisition, East Coast Bays Borough Council, Browns Bay
  • E. R. Stainton, Town Clerk