β¨ Land Notices and Company Notices
31 MAY
THE NEW ZEALAND GAZETTE
729
EVIDENCE having been furnished of the loss of outstanding duplicate certificate of title, Volume 23, folio 181 (Westland Registry), in the name of HENRY JAMES MEHRTENS, of Kowhitirangi, Farmer, for 351 acres 2 roods 30 perches situate in Block XVI, Mahinapua Survey District, being Rural Section 2271, and also of the outstanding duplicate of memorandum of mortgage 10676, whereof MARY COPELAND BATES, of Christchurch, Widow, DAVID NEIL BATES, of Whitecliffs, Farmer, THOMAS MURRAY CHARTERS, of Christchurch, Company Manager, and FRANK FERDINAND APLIN ULRICH, of Timaru, Medical Practitioner, are the mortgagees, affecting the said land, and application (K.1874) having been made to me to issue a new certificate of title and a provisional copy of the said memorandum of mortgage in lieu thereof, I hereby give notice of my intention to issue such new certificate of title and provisional copy of memorandum of mortgage on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 21st day of May 1956 at the Land Registry Office, Hokitika.
L. ESTERMAN, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title, in favour of THOMAS WILSON, of Invercargill, Traveller, and JEMIMA MARGARET WILSON, his wife, for Lot 20, Block I, Plan 84, being part Section 31, Block I, Invercargill Hundred, being the land contained in certificate of title, Volume 146, folio 14, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a new certificate of title, as requested, upon the expiration of fourteen days from 31 May 1956.
Dated at the Land Registry Office at Invercargill this 25th day of May 1956.
R. B. WILLIAMS, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282 (3) AND (4)
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:
Bay of Plenty Hide and Skin Company Limited. 1943/84.
Cambie Perrers and Wood Limited. 1946/234.
Peter Pan Nursery Shoes Limited. 1947/126.
Kaitiekie Estate Limited. 1948/331.
Civil and Atkinson Limited. 1948/588.
Wine Growers (N.Z.) Limited. 1949/406.
Fairview Dairy Limited. 1949/605.
Bide a Wee Limited. 1950/254.
Smith and Watchman Limited. 1950/332.
R. M. Moorcraft Limited. 1950/658.
Silverline Roof Treatment Company Limited. 1950/702.
McGarry and Thomson Limited. 1950/749.
Waiohau General Stores Limited. 1951/284.
Cowes Hotel (Waiheke) Limited. 1952/152.
Modern Processes Limited. 1952/193.
Browns Bay Garage Limited. 1952/627.
Kohi Clothing Company Limited. 1952/714.
Lou Boas Advertising Limited. 1953/755.
Given under my hand at Auckland this 22nd day of May 1956.
J. E. AUBIN, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
Metallizing Engineering Company (N.Z.) Limited. 1939/170.
Automatic See-saw Hoists Limited. 1939/238.
Astoria Milk Bar Limited. 1946/130.
The Tamaki Transport Company Limited. 1947/505.
Hotel Fernleigh Limited. 1947/703.
Burnley Service Stores Limited. 1949/545.
The Premier Exhaust Cap Company Limited. 1950/401.
Walton and Towers Limited. 1950/529.
Ohura Meat Company Limited. 1950/596.
Rental Autos Limited. 1950/835.
Superware Centre Limited. 1951/243.
Carbon Supply and Import Company Limited. 1951/812.
Max Motors Limited. 1952/7.
Inland Transport Limited. 1954/703.
Given under my hand at Auckland this 22nd day of May 1956.
J. E. AUBIN, 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:
A. J. Fyfe Limited. T. 1931/5.
Given under my hand at New Plymouth this 22nd 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:
Industrial Ground Grips Limited. C. 1949/158.
Given under my hand at Christchurch this 24th 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 will be dissolved:
Davidson Patternmakers Limited. 1947/75.
Dated at Dunedin this 18th day of May 1956.
G. C. BROWN, 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:
D. C. McColl Limited. 1938/31.
Given under my hand at Invercargill this 24th day of May 1956.
R. B. WILLIAMS, Assistant Registrar of Companies.
AUSTRALASIA NOMINEES LIMITED
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
NOTICE is hereby given that Australasia Nominees Limited, a company incorporated in England and which has established a place of business in New Zealand at 99 Customhouse Quay, Wellington, will cease to have a place of business in New Zealand on the expiration of three (3) months from the first appearance of this advertisement.
Dated at Wellington this 11th day of May 1956.
AUSTRALASIA NOMINEES LIMITED.
By its solicitors and duly authorised agents:
BELL, GULLY, AND CO.
587
UBAL NOMINEES LIMITED
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
NOTICE is hereby given that Ubal Nominees Limited, a company incorporated in England and which has established a place of business in New Zealand at the corner of Featherston Street and Lambton Quay, Wellington, will cease to have a place of business in New Zealand on the expiration of three (3) months from the first appearance of this advertisement.
Dated at Wellington this 11th day of May 1956.
UBAL NOMINEES LIMITED.
By its solicitors and duly authorised agents:
BELL, GULLY, AND CO.
588
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 31
NZLII —
NZ Gazette 1956, No 31
β¨ LLM interpretation of page content
πΊοΈ New Certificate of Title Notice for Henry James Mehrtens
πΊοΈ Lands, Settlement & Survey21 May 1956
Land Transfer Act, Lost certificate of title, Mortgage, Rural Section
- Henry James Mehrtens, Owner of land for new title
- Mary Copeland Bates, Mortgagee of land
- David Neil Bates, Mortgagee of land
- Thomas Murray Charters, Mortgagee of land
- Frank Ferdinand Aplin Ulrich, Mortgagee of land
- L. Esterman, District Land Registrar
πΊοΈ New Certificate of Title Notice for Thomas Wilson and Jemima Margaret Wilson
πΊοΈ Lands, Settlement & Survey25 May 1956
Land Transfer Act, Lost certificate of title, Property, Invercargill Hundred
- Thomas Wilson, Applicant for new title
- Jemima Margaret Wilson, Applicant for new title
- R. B. Williams, District Land Registrar
π Companies Act Notice: Companies to be Struck Off Register
π Trade, Customs & Industry22 May 1956
Companies Act, Dissolution, Register, Limited Companies
- J. E. Aubin, Assistant Registrar of Companies
π Companies Act Notice: Companies Struck Off Register and Dissolved
π Trade, Customs & Industry22 May 1956
Companies Act, Dissolution, Register, Limited Companies
- J. E. Aubin, Assistant Registrar of Companies
π Companies Act Notice: Company Struck Off Register and Dissolved
π Trade, Customs & Industry22 May 1956
Companies Act, Dissolution, Register, Limited Company
- O. T. Kelly, Assistant Registrar of Companies
π Companies Act Notice: Company Struck Off Register and Dissolved
π Trade, Customs & Industry24 May 1956
Companies Act, Dissolution, Register, Limited Company
- A. J. S. Smith, Assistant Registrar of Companies
π Companies Act Notice: Company to be Struck Off Register
π Trade, Customs & Industry18 May 1956
Companies Act, Dissolution, Register, Limited Company, Dunedin
- G. C. Brown, Assistant Registrar of Companies
π Companies Act Notice: Company Struck Off Register and Dissolved
π Trade, Customs & Industry24 May 1956
Companies Act, Dissolution, Register, Limited Company, Invercargill
- R. B. Williams, Assistant Registrar of Companies
π Australasia Nominees Limited: Notice of Intention to Cease Business in NZ
π Trade, Customs & Industry11 May 1956
Companies Act, Overseas Company, Place of Business, Wellington
- Australasia Nominees Limited.
- BELL, GULLY, AND CO.
π Ubal Nominees Limited: Notice of Intention to Cease Business in NZ
π Trade, Customs & Industry11 May 1956
Companies Act, Overseas Company, Place of Business, Wellington
- Ubal Nominees Limited.
- BELL, GULLY, AND CO.