Land Titles and Company Notices




1204
THE NEW ZEALAND GAZETTE
No. 48

EVIDENCE of the loss of certificate of title, Volume 463, folio 79 (Canterbury Registry), for 3 roods 2·9 perches, or thereabouts, situated in the City of Christchurch, being Lot 6 on Deposited Plan No. 11510, part of Section 18, Roimata Settlement, part of Rural Section 37, in the name of PETER O’MALLEY, of Christchurch, Baker, 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 24th 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 178, folio 110 (Otago Registry), for Sections 94, 95, and 96, Town of Komako, containing 3 roods and 12 perches, in the name of ROBERT ANTHONY PATERSON, of Waipiata, 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 14 September 1956.

Dated this 22nd day of August 1956 at the Land Registry Office, Dunedin.

F. A. SADLER, District Land Registrar.


EVIDENCE of the loss of renewable lease No. 1820 for Section 1, Town of Komako Extension No. 1, containing 1 acre and 28·7 perches, more or less, being all the land described in Register Book, Volume 251, folio 138 (Otago Registry), in the name of ROBERT ANTHONY PATERSON, of Mosgiel, 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 14 September 1956.

Dated this 22nd day of August 1956 at the Land Registry Office, Dunedin.

F. A. SADLER, District Land Registrar.


EVIDENCE of loss of certificate of title, Volume 140, folio 67 (Southland Registry), for Lot 2, Plan No. 2791, being part Section 182, Block III, Wairio District, whereof WILLIAM KELLY BEATON, of Ohai, Storekeeper, is the registered proprietor, and evidence of the loss of the outstanding copy of memo. of mortgage No. 84062 affecting the above-described land given by the said William Kelly Beaton affecting above land in favour of AGNES BEATON, of Ohai, Spinster, having been lodged with me together with an application for a new certificate of title and an application to register a discharge of said mortgage No. 84062 dispensing with the production of the outstanding copy of the said mortgage, notice is hereby given of my intention to issue such new title and to register such discharge as requested upon the expiration of fourteen days from 27 August 1956.

Dated at the Land Registry Office at Invercargill this 23rd day of August 1956.

R. B. WILLIAMS, District Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, JOHN EMILE AUBIN, Assistant Registrar of Incorporated Societies at Auckland, do hereby declare that the declaration made by me on the 11th day of May 1956, dissolving the Auckland Jewish Association (Incorporated), was made in error and the said declaration is accordingly hereby revoked in pursuance of section 28, subsection (3), of the Incorporated Societies Act 1908.

Dated at Auckland this 23rd day of August 1956.

J. E. AUBIN,
Assistant Registrar of Incorporated Societies.


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:

Quartz Investments Limited. 1937/25.

Dated at Dunedin this 21st day of August 1956.

G. C. BROWN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Govind Bros.’ Broadway Fruit Store Limited” has changed its name to “Mobile 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 23rd day of August 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1066


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “D. B. Tweedie Limited” has changed its name to “R. J. Ash 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 15th day of August 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1056


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Leslie G. Amos Limited” has changed its name to “Butterfields (Canterbury) 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 22nd day of August 1956.

K. O. BAINES, Assistant Registrar of Companies.

1057


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wm. Millner Limited” has changed its name to “Habgoods (Ch.ch) 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 22nd day of August 1956.

K. O. BAINES, Assistant Registrar of Companies.

1058


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Martinborough Builders Limited” has changed its name to “Martinborough Joinery Co. 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 15th day of August 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1043


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Rotoma Development Company Limited” has changed its name to “Rotoma Timber Company 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 15th day of August 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1044


PIPIROA STORE LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that, pursuant to the Companies Act 1933, at a general meeting of the above-named company duly convened and held on the 17th day of August 1956, the following extraordinary resolution was duly passed:

“(1) That the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up.

“(2) That the company be wound up voluntarily.

“(3) That Mr George Edward Blake, of Thames, Public Accountant, be and is hereby appointed liquidator of the company.”

Dated this 21st day of August 1956.

G. E. BLAKE, Liquidator.

1033



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 48


NZLII PDF NZ Gazette 1956, No 48





✨ LLM interpretation of page content

🗺️ Intention to Issue New Certificate of Title - Christchurch Land

🗺️ Lands, Settlement & Survey
24 August 1956
Land title, Lost certificate, Christchurch, Certificate replacement
  • Peter O'Malley, Registered proprietor of land

  • N. E. Wilson, District Land Registrar

🗺️ Intention to Issue New Certificate of Title - Komako Land

🗺️ Lands, Settlement & Survey
22 August 1956
Land title, Lost certificate, Otago, Certificate replacement
  • Robert Anthony Paterson, Registered proprietor of land

  • F. A. Sadler, District Land Registrar

🗺️ Intention to Issue Provisional Lease - Komako Extension

🗺️ Lands, Settlement & Survey
22 August 1956
Renewable lease, Lost lease, Otago, Provisional lease
  • Robert Anthony Paterson, Holder of lease

  • F. A. Sadler, District Land Registrar

🗺️ Intention to Issue New Certificate of Title and Discharge Mortgage

🗺️ Lands, Settlement & Survey
23 August 1956
Land title, Lost certificate, Mortgage discharge, Southland
  • William Kelly Beaton, Registered proprietor of land
  • Agnes Beaton, Mortgagee of land

  • R. B. Williams, District Land Registrar

🏛️ Revocation of Society Dissolution Declaration

🏛️ Governance & Central Administration
23 August 1956
Incorporated Societies Act, Dissolution revocation, Auckland Jewish Association
  • John Emile Aubin, Assistant Registrar of Incorporated Societies

  • J. E. Aubin, Assistant Registrar of Incorporated Societies

🏭 Notice of Company Strike-off from Register

🏭 Trade, Customs & Industry
21 August 1956
Companies Act, Strike-off notice, Quartz Investments Limited
  • G. C. Brown, Assistant Registrar of Companies

🏭 Company Name Change - Govind Bros. to Mobile Stores

🏭 Trade, Customs & Industry
23 August 1956
Company name change, Govind Bros.' Broadway Fruit Store Limited, Mobile Stores Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change - D. B. Tweedie to R. J. Ash

🏭 Trade, Customs & Industry
15 August 1956
Company name change, D. B. Tweedie Limited, R. J. Ash Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change - Leslie G. Amos to Butterfields

🏭 Trade, Customs & Industry
22 August 1956
Company name change, Leslie G. Amos Limited, Butterfields (Canterbury) Limited
  • K. O. Baines, Assistant Registrar of Companies

🏭 Company Name Change - Wm. Millner to Habgoods

🏭 Trade, Customs & Industry
22 August 1956
Company name change, Wm. Millner Limited, Habgoods (Ch.ch) Limited
  • K. O. Baines, Assistant Registrar of Companies

🏭 Company Name Change - Martinborough Builders to Joinery Co.

🏭 Trade, Customs & Industry
15 August 1956
Company name change, Martinborough Builders Limited, Martinborough Joinery Co. Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change - Rotoma Development to Timber Company

🏭 Trade, Customs & Industry
15 August 1956
Company name change, The Rotoma Development Company Limited, Rotoma Timber Company Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
21 August 1956
Companies Act, Voluntary winding-up, Pipiroa Store Limited, Liquidation
  • George Edward Blake, Appointed liquidator

  • G. E. Blake, Liquidator