Registry Notices




1280
THE NEW ZEALAND GAZETTE
No. 51

EVIDENCE of the loss of the certificates of title described in
the Schedule hereunder written having been lodged with me
together with applications for the issue of new certificates of
title in lieu thereof, notice is hereby given of my intention to
issue such new certificates of title on the expiration of four-
teen days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title, Volume 555, folio 64, being portion
Allotment 19 of Section 2 of the Parish of Takapuna, in the
name of Daniel Mervyn Simmons, of Auckland, valuer.
(K. 58523.)

Certificate of title, Volume 147, folio 36, for 22·5 perches,
more or less, being part Lots 33 and 34, Deposited Plan 333,
and being part Allotment 25, Section 2, Parish of Takapuna,
in the name of Athol Sydney Watkin, of Auckland, ferry
company employee. (K. 58469.)

Dated this 7th day of September 1956 at the Land Registry
Office, Auckland.

W. A. DOWD, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Volume 18, folio 23 (Westland
Registry), in the name of Mary Williams, formerly of Hokitika,
but now of Christchurch, married woman, for 1 rood 36·8
perches, being Lot 2B of Subdivision 2 of Section 1298, and
Subdivision 2 of Section 1743, Block IV, Mahinapua Survey
District, and application (K. 20315) 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 5th day of September 1956 at the Land Registry
Office, Hokitika.

L. ESTERMAN, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 32, folio
8 (Otago Registry), for Allotment 9, Block VI, second exten-
sion of the Township of Rothesay, and being part Country
Section 57, Block IX, North Harbour and Blueskin District,
in the name of Francis Joseph Withers, of Ravensbourne,
labourer (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 28 September 1956.

Dated this 4th day of September 1956 at the Land Registry
Office, Dunedin.

G. C. BROWN, Assistant Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES


I, Keith Lionel Westmoreland, Assistant Registrar of Incor-
porated 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:

The Junior Activities Club (Incorporated). 1949/16.
New Zealand Speedway Riders Association (Incorporated).
1950/64.
Tawa Flat - Linden Businessmen’s Association (Incor-
porated). 1951/18.
The Hunterville Croquet Club (Incorporated). 1925/4.

Dated at Wellington this 5th day of September 1956.

K. L. WESTMORELAND,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, Harold Edgar Squire, Assistant Registrar of Incorporated
Societies, do hereby declare that, as it has been made to
appear to me that the Ruatoria Chamber of Commerce Incor-
porated is no longer carrying on its operations, the aforesaid
society is hereby dissolved in pursuance of section 28 of the
Incorporated Societies Act 1908.

Dated at Gisborne this 15th day of September 1956.

H. E. SQUIRE,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, Harold Edgar Squire, Assistant Registrar of Incorporated
Societies, do hereby declare that, as it has been made to
appear to me that the Opotiki Citizens’ Band Incorporated is
no longer carrying on its operations, the aforesaid society is
hereby dissolved in pursuance of section 28 of the Incor-
porated Societies Act 1908.

Dated at Gisborne this 15th day of September 1956.

H. E. SQUIRE,
Assistant Registrar of Incorporated Societies.


THE COMPANIES ACT 1933, SECTION 282 (3)


NOTICE is hereby given that, at the expiration of three months
from the date hereof, the names of the under-mentioned
companies will, unless cause is shown to the contrary, be struck
off the Register and the companies dissolved:

Aitken’s Arcade Limited. 1935/10.
R. A. Still Limited. 1945/98.
Excelsior Tea Rooms and Restaurant Limited. 1950/240.
Paremeta Sawmills Limited. 1950/456.
The Cromwell Deep Lead Company Limited. 1952/43.
Ruth Carlisle Limited. 1954/501.
William J. Walker Limited. 1934/85.
British Home Supplies Limited. 1948/345.

Given under my hand at Wellington this 6th day of Sep-
tember 1956.

K. L. WESTMORELAND,
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.

Quality Inn Limited. C. 1944/22.

Given under my hand at Christchurch this 5th day of
September 1956.

A. J. S. SMITH, 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 com-
panies dissolved:

Island Foodstuffs (New Zealand) Limited. C. 1951/71.
Soil Testing Development Limited. C. 1954/185.

Given under my hand at Christchurch this 10th day of
September 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:

Star Taxis Mosgiel Limited. 1949/73.

Dated at Dunedin this 30th day of August 1956.

G. C. BROWN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Wiseman Construction Limited”
has changed its name to “Wiseman Timber Preservations
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 3rd day of September 1956.

1122
A. J. S. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “L. Perkins and Co. Limited” has
changed its name to “Perky Prams 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 5th day of September 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1123



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 51


NZLII PDF NZ Gazette 1956, No 51





✨ LLM interpretation of page content

🗺️ Issue new certificates of title for Daniel Mervyn Simmons and Athol Sydney Watkin

🗺️ Lands, Settlement & Survey
7 September 1956
land titles, duplicate certificate, District Land Registrar, Auckland
  • Daniel Mervyn Simmons, applicant for new certificate of title
  • Athol Sydney Watkin, applicant for new certificate of title

  • W. A. DOWD, District Land Registrar

🗺️ Issue new certificate of title for Mary Williams

🗺️ Lands, Settlement & Survey
5 September 1956
land title duplicate, District Land Registrar, Hokitika, Christchurch
  • Mary Williams, applicant for new certificate of title, married woman

  • L. ESTERMAN, District Land Registrar

🗺️ Issue new certificate of title for deceased Francis Joseph Withers

🗺️ Lands, Settlement & Survey
4 September 1956
deceased applicant, land title, Assistant Land Registrar
  • Francis Joseph Withers, applicant for new certificate of title, deceased

  • G. C. BROWN, Assistant Land Registrar

⚖️ Dissolution of incorporated societies by Keith Lionel Westmoreland

⚖️ Justice & Law Enforcement
5 September 1956
incorporated societies dissolved, Junior Activities Club, New Zealand Speedway Riders Association
  • K. L. WESTMORELAND, Assistant Registrar of Incorporated Societies

⚖️ Dissolution of Ruatoria Chamber of Commerce by Harold Edgar Squire

⚖️ Justice & Law Enforcement
15 September 1956
incorporated society dissolved, Ruatoria Chamber of Commerce
  • H. E. SQUIRE, Assistant Registrar of Incorporated Societies

⚖️ Dissolution of Opotiki Citizens’ Band Incorporated by Harold Edgar Squire

⚖️ Justice & Law Enforcement
15 September 1956
incorporated society dissolved, Opotiki Citizens’ Band
  • H. E. SQUIRE, Assistant Registrar of Incorporated Societies

🏭 Strike-off companies under Companies Act by Keith Lionel Westmoreland

🏭 Trade, Customs & Industry
6 September 1956
Companies Act 1933, strike off register, 7 companies, Wellington
  • K. L. WESTMORELAND, Assistant Registrar of Companies

🏭 Strike-off Quality Inn Limited by A. J. S. SMITH

🏭 Trade, Customs & Industry
5 September 1956
Companies Act 1933, strike off register, Quality Inn Limited
  • A. J. S. SMITH, Assistant Registrar of Companies

🏭 Strike-off Island Foodstuffs Limited by A. J. S. SMITH

🏭 Trade, Customs & Industry
10 September 1956
Companies Act 1933, strike off register, Island Foodstuffs Limited
  • A. J. S. SMITH, Assistant Registrar of Companies

🏭 Strike-off Star Taxis Mosgiel Limited by G. C. BROWN

🏭 Trade, Customs & Industry
30 August 1956
Companies Act 1933, strike off register, Star Taxis Mosgiel Limited
  • G. C. BROWN, Assistant Registrar of Companies

🏭 Change of name for Wiseman Construction Limited

🏭 Trade, Customs & Industry
3 September 1956
Companies Act 1933, name change, Wiseman Timber Preservations Limited
  • A. J. S. SMITH, Assistant Registrar of Companies

🏭 Change of name for L. Perkins and Co. Limited

🏭 Trade, Customs & Industry
5 September 1956
Companies Act 1933, name change, Perky Prams Limited
  • K. L. WESTMORELAND, Assistant Registrar of Companies