Company changes and land transfers




1710
THE NEW ZEALAND GAZETTE
No. 66

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 819, folio 168, for 1 rood, more or less, being Lot 7, Deposited Plan 20703, and being part of Allotment 166, Parish of Waikomiti, in the name of Harold Leslie Hadfield, of Auckland, driver (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 on the expiration of fourteen days from the date of the Gazette containing this notice. (K. 59452.)

Dated at the Land Registry Office, Auckland, this 23rd day of November 1956.

W. A. DOWD, District Land Registrar.

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952 unless caveat be lodged forbidding the same on or before the expiration of one month from the date of the Gazette containing this notice.

  1. Janet Isabelle Florence Henderson, of Papakura, spinster. Allotment 86, Section 11, Village of Papakura, containing 1 rood 0·3 of a perch. (Plan 44321.) Occupied by the applicant.

Diagrams may be inspected at this office.

Dated this 23rd day of November 1956 at the Land Registry Office, Auckland.

W. A. DOWD, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of renewable lease, Volume 457, folio 220, Wellington Registry, in the name of Philip Alan Chandler, of Tangimoana, labourer, for 1 rood, being Section 37, Town of Tangimoana Extension No. 1, Block XI, Sandy Survey District, and application (K. 39638), having been made to me for a provisional renewable lease, I hereby give notice of my intention to issue such provisional renewable lease in lieu thereof, on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 23rd day of November 1956.

D. A. YOUNG, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN 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 Te Puia Public Hall Association

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 19th day of November 1956.

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

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN 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 Whatatutu Public Hall Association Incorporated

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 21st day of November 1956.

H. E. SQUIRE,
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 dissolved:

Olympia Used Cars Limited. C. 1946/21.

Given under my hand at Christchurch this 21st day of November 1956.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “John Mack and Company (1951) Limited” has changed its name to “Arrow Clothing and Textiles 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 21st day of November 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1445

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Coast Cash Orders Limited” has changed its name to “Coast Cash Orders and Finance Limited”, and that the new name was this day entered on my Register in place of the former name.

Dated at Hokitika this 19th day of November 1956.

KEITH OUTRAM BAINES,
Assistant Registrar of Companies.

1460

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brady’s Service Station Limited” has changed its name to “N-R Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Invercargill this 21st day of November 1956.

L. ESTERMAN, Assistant Registrar of Companies.

1465

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Graeme Brown Electrical Co. Limited” has changed its name to “Brown Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 19th day of November 1956.

J. E. AUBIN, Assistant Registrar of Companies.

1466

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Orr and Walker Limited” has changed its name to “R. E. Orr and Sons Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 19th day of November 1956.

J. E. AUBIN, Assistant Registrar of Companies.

1467

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “American Donuts (N.Z.) Limited” has changed its name to “Topline Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 19th day of November 1956.

J. E. AUBIN, Assistant Registrar of Companies.

1468

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Korma Mills Limited” has changed its name to “Holeproof Mills Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 19th day of November 1956.

J. E. AUBIN, Assistant Registrar of Companies.

1469

UNITED CONSTRUCTION COMPANY LIMITED

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 232 of the Companies Act 1933, that the final meeting of creditors of the above-named company will be held in the National Mortgage Land Auction Rooms, Stafford Street, Timaru, on Friday, the 14th day of December 1956, at 11 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator.

Dated this 26th day of November 1956.

A. J. HUBBARD, Liquidator.

1480



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 66


NZLII PDF NZ Gazette 1956, No 66





✨ LLM interpretation of page content

🗺️ Loss of title notice for Harold Leslie Hadfield

🗺️ Lands, Settlement & Survey
23 November 1956
Certificate of title, loss, new title issuance, District Land Registrar, Auckland
  • Harold Leslie Hadfield, Loss of title, deceased driver

  • W. A. Dowd, District Land Registrar

🗺️ Provisional lease notice for Philip Alan Chandler

🗺️ Lands, Settlement & Survey
23 November 1956
Renewable lease, loss, provisional lease, District Land Registrar, Tangimoana
  • Philip Alan Chandler, Provisional lease, applicant request

  • D. A. Young, District Land Registrar

🏛️ Dissolution declaration of Te Puia Public Hall Association

🏛️ Governance & Central Administration
19 November 1956
Incorporated Societies, dissolution, society, Te Puia Public Hall, Gisborne
  • Harold Edgar Squire, Assistant Registrar of Incorporated Societies

🏛️ Dissolution declaration of Whatatutu Public Hall Association Incorporated

🏛️ Governance & Central Administration
21 November 1956
Incorporated Societies, dissolution, society, Whatatutu Public Hall, Gisborne
  • Harold Edgar Squire, Assistant Registrar of Incorporated Societies

💰 Notice of company name removal: Olympia Used Cars Limited

💰 Finance & Revenue
21 November 1956
Companies Act, strike off, company name, Olympia Used Cars Limited, Smith
  • A. J. S. Smith, Assistant Registrar of Companies

💰 Company name change: John Mack and Company (1951) Limited to Arrow Clothing and Textiles Limited

💰 Finance & Revenue
21 November 1956
Company name change, Arrow Clothing, John Mack, Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

💰 Company name change: Coast Cash Orders Limited to Coast Cash Orders and Finance Limited

💰 Finance & Revenue
19 November 1956
Company name change, Coast Cash Orders, Finance
  • Keith Outram Baines, Assistant Registrar of Companies

💰 Company name change: Brady’s Service Station Limited to N‑R Services Limited

💰 Finance & Revenue
21 November 1956
Company name change, service station, N‑R Services
  • L. E. Starman, Assistant Registrar of Companies

💰 Company name change: Graeme Brown Electrical Co. Limited to Brown Properties Limited

💰 Finance & Revenue
19 November 1956
Company name change, electrical, Brown Properties
  • J. E. Aubin, Assistant Registrar of Companies

💰 Company name change: Orr and Walker Limited to R. E. Orr and Sons Limited

💰 Finance & Revenue
19 November 1956
Company name change, Orr, R. E. Orr and Sons
  • J. E. Aubin, Assistant Registrar of Companies

💰 Company name change: American Donuts (N.Z.) Limited to Topline Distributors Limited

💰 Finance & Revenue
19 November 1956
Company name change, American Donuts, Topline Distributors
  • J. E. Aubin, Assistant Registrar of Companies

💰 Company name change: Korma Mills Limited to Holeproof Mills Limited

💰 Finance & Revenue
19 November 1956
Company name change, Korma Mills, Holeproof Mills
  • J. E. Aubin, Assistant Registrar of Companies

💰 Liquidation notice for United Construction Company Limited

💰 Finance & Revenue
26 November 1956
Company liquidation, final meeting of creditors, Timaru, liquidator, date 14 December 1956
  • A. J. Hubbard, Liquidator