✨ Land Transfer and Company Notices
NOTICE is hereby given that the parcels of land herein-after described will be brought under the provisions of
the Land Transfer Act 1952 unless caveat be lodged forbidding the same on or before 16 June 1956.
No. 874. ROBERT JOHN FORBES, of Renwicktown, Labourer. All those parcels of land containing firstly, 2 roods 31·01 perches, more or less, situated in Block XIII, Cloudy Bay Survey District, being Lots 185 and 186 of Section 162, District of Omaka, and now shown as Lots 1, 2, and 3 on Plan 2284, and secondly, 1 rood 16·45 perches, more or less, situated in Block XIII, Cloudy Bay Survey District, being Lot 312 of Section 162, District of Omaka, and now shown as Lot 4 on Plan 2284. Occupied by the applicant.
Diagrams may be inspected at this office.
Dated this 8th day of June 1956 at the Land Registry Office, Blenheim.
R. F. HANNAN, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 4, folio 1170 (Westland Registry), in the name of ALEXANDER McRAE, formerly of Hokitika, Merchant, but late of Sydney, in the State of New South Wales, Gentleman, for 10·5 perches, being Section 945 and part Section 1712, Town of Hokitika, and application (K. 20002) having been made for 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 7th day of June 1956 at the Land Registry Office, Hokitika.
L. ESTERMAN, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 51, folio 124 (Otago Registry), for Lot 17, Block II, Township of Upper Rothesay, containing 33·92 poles, in the name of ANDREW TODD, late of Dunedin, Company Director (deceased), 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 29 June 1956.
Dated this 7th day of June 1956 at the Land Registry Office, Dunedin.
G. C. BROWN, Assistant Land Registrar.
EVIDENCE of the loss of renewable lease No. 322 for Section 26, Block XI, Waitahuna West District, containing 17 acres 1 rood 32 perches, more or less, being all the land described in Register Book, Volume 369, folio 7 (Otago Registry), in the name of DANIEL JOHN ROUGH-AN, of Waitahuna West, Farmer, having been lodged with me together with an application for provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease on 29 June 1956.
Dated this 7th day of June 1956 at the Land Registry Office, Dunedin.
G. C. BROWN, Assistant Land Registrar.
ADVERTISEMENTS
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:
Blair and Robertson Limited. H.B. 1955/29.
Given under my hand at Napier this 6th day of June 1956.
L. H. McCLELLAND, 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:
Kozy Corner Limited. 1948/25.
The Ritz (Nelson) Limited. 1946/30.
The Nelson Farmers Union Lime Company Limited. 1918/1.
Given under my hand at Nelson this 11th day of June 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 under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Island Foodstuffs (New Zealand) Limited. C. 1951/71.
Soil Testing Development Limited. C. 1954/185.
Given under my hand at Christchurch this 5th day of June 1956.
K. O. BAINES, 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:
McLintock’s Radios Limited. 1949/8.
Dated at Dunedin this 1st day of June 1956.
G. C. BROWN, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
TAKE notice that the name of the under-mentioned company has been struck off the Register and that the company has been dissolved:
Stewart’s Corner Stores Limited. 1951/62.
Dated at Dunedin this 1st day of June 1956.
G. C. BROWN, 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 under-mentioned societies are no longer carrying on operations they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
N.Z. Retail Motor Trade Association (Northern Group) Incorporated. 1939/43.
The Auckland Cornish Association (Incorporated). 1945/63.
United Croquet Club Incorporated. 1952/20.
Waihi Film Society Incorporated. 1952/95.
The Metropolitan Club Incorporated. 1953/125.
Dated at Auckland this 8th day of June 1956.
J. E. AUBIN,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, RICHARD BERNARD WILLIAMS, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Bluff Boxing Association Incorporated has ceased operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Invercargill this 5th day of June 1956.
R. B. WILLIAMS,
Assistant Registrar of Incorporated Societies.
SUPERIOR FISH SUPPLY LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of Superior Fish Supply Limited.
NOTICE is hereby given that the final meeting of shareholders will be held at the office of the liquidator, 116 Hereford Street, Christchurch, on Friday, 29 June 1956, at 10 a.m.
Business:
To receive and consider the liquidation accounts.
M. C. TIPPING, Liquidator.
14 June 1956.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 34
NZLII —
NZ Gazette 1956, No 34
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice: Application for Title
🗺️ Lands, Settlement & Survey8 June 1956
Land Transfer Act, Land Registry, New title, Caveat, Renwicktown
- Robert John Forbes, Applicant for land title
- R. F. Hannan, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title
🗺️ Lands, Settlement & Survey7 June 1956
Land Transfer Act, Certificate of title, Lost, New title, Hokitika
- Alexander McRae, Former owner of lost title
- L. Esterman, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title
🗺️ Lands, Settlement & Survey7 June 1956
Land Transfer Act, Certificate of title, Lost, New title, Upper Rothesay
- Andrew Todd, Deceased owner of lost title
- G. C. Brown, Assistant Land Registrar
🗺️ Land Transfer Act Notice: Lost Renewable Lease
🗺️ Lands, Settlement & Survey7 June 1956
Land Transfer Act, Renewable lease, Lost, Provisional lease, Waitahuna West
- Daniel John Rough-an, Holder of lost renewable lease
- G. C. Brown, Assistant Land Registrar
🏭 Companies Act Notice: Company Dissolved
🏭 Trade, Customs & Industry6 June 1956
Companies Act, Register, Dissolved, Napier
- L. H. McClelland, Assistant Registrar of Companies
🏭 Companies Act Notice: Companies Dissolved
🏭 Trade, Customs & Industry11 June 1956
Companies Act, Register, Dissolved, Nelson
- F. Bryson, Assistant Registrar of Companies
🏭 Companies Act Notice: Companies to be Struck Off Register
🏭 Trade, Customs & Industry5 June 1956
Companies Act, Register, Dissolved, Christchurch
- K. O. Baines, Assistant Registrar of Companies
🏭 Companies Act Notice: Company to be Struck Off Register
🏭 Trade, Customs & Industry1 June 1956
Companies Act, Register, Dissolved, Dunedin
- G. C. Brown, Assistant Registrar of Companies
🏭 Companies Act Notice: Company Dissolved
🏭 Trade, Customs & Industry1 June 1956
Companies Act, Register, Dissolved, Dunedin
- G. C. Brown, Assistant Registrar of Companies
🏛️ Incorporated Societies Act Notice: Societies Dissolved
🏛️ Governance & Central Administration8 June 1956
Incorporated Societies Act, Dissolved, Operations ceased, Auckland
- John Emile Aubin, Assistant Registrar of Incorporated Societies
🏛️ Incorporated Societies Act Notice: Society Dissolved
🏛️ Governance & Central Administration5 June 1956
Incorporated Societies Act, Dissolved, Operations ceased, Invercargill
- Richard Bernard Williams, Assistant Registrar of Incorporated Societies
🏢 Superior Fish Supply Limited: Voluntary Liquidation Final Meeting
🏢 State Enterprises & Insurance14 June 1956
Companies Act, Voluntary liquidation, Shareholders meeting, Christchurch
- M. C. Tipping, Liquidator