✨ Land Transfer and Company Notices
1118
THE NEW ZEALAND GAZETTE
No. 45
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of outstanding certificate of title, Volume 420, folio 49, Wellington Registry, in the name of PHYLLIS FRETTER STANFORD TRAIL, Wife of Garnet Trail, of Lower Hutt, Electrician, for 20 perches, being part of Te Momi, Nos. 3 and 4, and also part of Lots 74 and 75 on Deposited Plan 1984, and application (K.39088) 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 10th day of August 1956 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 335, folio 299 (Canterbury District), for 1 rood 15 perches, or thereabouts, situated in the City of Christchurch, being Lot 2 on Deposited Plan No. 3843, and part of Lot 1 on Deposited Plan No. 5876, part of Rural Section 311, in the name of CHARLES EDWARD GREEN, of Christchurch, Painter (now deceased), 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 10th day of August 1956 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 462, folio 7 (Canterbury Registry), for 36⁴/₁₀ perches, or thereabouts, situated in Block XV of the Christchurch Survey District, being Lot 5 on Deposited Plan No. 11144, part of Rural Section 138, in the names of KYRLE ALAN CLARK, Esquire, of Reigate, in England, and LEONARD ERNLE CLARK, of Christchurch, Aviator, 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 10th day of August 1956 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in favour of ARTHUR GEORGE STANWAY CALDER, of Dipton, Farmer, LESLIE ALEXANDER CALDER, of Tramway Road, Farmer, and CHARLES WILLIAM CALDER, of Invercargill, Farmer, as tenants in common in equal shares for Lot 3, Plan 1327, being part of Sections 8 and 8A, Block I, Town of Seaward Bush, being the land contained in certificate of title, Volume 101, folio 51, Southland Registry, 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 the 16th day of August 1956.
Dated this 10th day of August 1956 at the Land Registry Office, Invercargill.
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 undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
George Walker Limited. 1928/49.
Majestic Radio Company Limited. 1933/90.
Home Specialties Limited. 1935/125.
Omega Dairy Limited. 1949/328.
The Old Mill Dairy Limited. 1949/587.
A. E. Rabbidge and Co. Limited. 1951/640.
Stroud Handbags Limited. 1953/407.
Domestic Chemicals Limited. 1953/473.
Ziegfeld Accessories Limited. 1954/943.
Given under my hand at Auckland this 8th day of August 1956.
J. E. AUBIN, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:
House and Moncur Limited. 1918/34.
Binns Engineering Co. Limited. 1933/268.
Cordials and Syrups Limited. 1946/223.
Stephen Construction Limited. 1948/230.
Radio Taxis (New Lynn) Limited. 1950/284.
Given under my hand at Auckland this 8th day of August 1956.
J. E. AUBIN, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the undermentioned companies have been 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 13th day of August 1956.
O. T. KELLY, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:
Dick Haerewa Limited. P.B. 1946/21.
Midway Motors Limited. P.B. 1946/30.
Dated at Gisborne this 10th day of August 1956.
H. E. SQUIRE, 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 will be dissolved:
Were Bros. Limited. C. 1929/67.
Given under my hand at Christchurch this 10th day of August 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 undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:
W. E. Wright and Co. Coachworks Limited. 1951/105.
Dated at Dunedin this 8th day of August 1956.
G. C. BROWN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "The Book Nook Limited" has changed its name to "Hobby Menswear 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 20th day of July 1956.
K. O. BAINES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Wallaceville Stores Limited" has changed its name to "Roseneath Central Stores 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 7th day of August 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 45
NZLII —
NZ Gazette 1956, No 45
✨ LLM interpretation of page content
🗺️ Lost Certificate of Title - Phyllis Fretter Stanford Trail
🗺️ Lands, Settlement & Survey10 August 1956
Land Transfer Act, Lost Certificate of Title, Wellington Registry, Electrician
- Phyllis Fretter Stanford Trail, Owner of lost certificate of title
- Garnet Trail, Husband of Phyllis Fretter Stanford Trail
- D. A. Young, District Land Registrar
🗺️ Lost Certificate of Title - Charles Edward Green
🗺️ Lands, Settlement & Survey10 August 1956
Land Transfer Act, Lost Certificate of Title, Canterbury District, Painter, Deceased
- Charles Edward Green, Owner of lost certificate of title (deceased)
- N. E. Wilson, District Land Registrar
🗺️ Lost Certificate of Title - Kyrle Alan Clark and Leonard Ernle Clark
🗺️ Lands, Settlement & Survey10 August 1956
Land Transfer Act, Lost Certificate of Title, Canterbury Registry, Aviator, England
- Kyrle Alan Clark (Esquire), Owner of lost certificate of title
- Leonard Ernle Clark, Owner of lost certificate of title
- N. E. Wilson, District Land Registrar
🗺️ Lost Certificate of Title - Calder tenants in common
🗺️ Lands, Settlement & Survey10 August 1956
Land Transfer Act, Lost Certificate of Title, Southland Registry, Farmers, Tenants in common
- Arthur George Stanway Calder, Co-owner of lost certificate of title
- Leslie Alexander Calder, Co-owner of lost certificate of title
- Charles William Calder, Co-owner of lost certificate of title
- R. B. Williams, District Land Registrar
🏭 Companies to be struck off Register - Auckland
🏭 Trade, Customs & Industry8 August 1956
Companies Act 1933, Dissolution of Companies, Register, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Companies struck off Register - Auckland
🏭 Trade, Customs & Industry8 August 1956
Companies Act 1933, Dissolution of Companies, Register, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Companies struck off Register - New Plymouth
🏭 Trade, Customs & Industry13 August 1956
Companies Act 1933, Dissolution of Companies, Register, New Plymouth
- O. T. Kelly, Assistant Registrar of Companies
🏭 Companies struck off Register - Gisborne
🏭 Trade, Customs & Industry10 August 1956
Companies Act 1933, Dissolution of Companies, Register, Gisborne
- H. E. Squire, Assistant Registrar of Companies
🏭 Company to be struck off Register - Christchurch
🏭 Trade, Customs & Industry10 August 1956
Companies Act 1933, Dissolution of Company, Register, Christchurch
- K. O. Baines, Assistant Registrar of Companies
🏭 Company to be struck off Register - Dunedin
🏭 Trade, Customs & Industry8 August 1956
Companies Act 1933, Dissolution of Company, Register, Dunedin
- G. C. Brown, Assistant Registrar of Companies
🏭 Company Name Change - The Book Nook Limited to Hobby Menswear Limited
🏭 Trade, Customs & Industry20 July 1956
Companies Act 1933, Change of Name, Register of Companies, Christchurch
- K. O. Baines, Assistant Registrar of Companies
🏭 Company Name Change - Wallaceville Stores Limited to Roseneath Central Stores Limited
🏭 Trade, Customs & Industry7 August 1956
Companies Act 1933, Change of Name, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies