✨ Land Transfer and Company Notices




LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 610, folio
77, for 13.2 perches, more or less, being part of Allotment 10,
Section 7, Suburbs of Auckland, and being more particularly
shown on Deposited Plan 22924, in the name of Marcus
Gregory Jones, of Auckland, airman, 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.59554.)

Dated this 6th day of December 1956 at the Land Registry
Office, Auckland.
W. A. DOWD, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding
duplicate of certificate of title, Volume 187, folio 66, Wellington
Registry, in the name of Harold Elmslie Goodwin, of
Rotorua, architect, and Geoffrey Denzil Mallaby Goodwin,
of Lower Hutt, land agent, as tenants in common in equal
shares, for 20.1 perches, being part Section 29, Hutt District,
and being also Lot 5, Block V, on Deposited Plan 1306, Wellington
Registry, and application (K.39841) 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 11th day of December 1956 at the Land Registry
Office, Wellington.
D. A. YOUNG, District Land Registrar.

EVIDENCE of the loss of certificates of title described in the
Schedule hereunder written in the name of John Dawson Reid,
of Conical Hills, farmer, 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 4th day of January 1957.

SCHEDULE
Certificate of title, Volume 87, folio 241 (Otago Registry),
for Section 53, Block VI, Glenkenich District, containing
190 acres and 16 perches.
Certificate of title, Volume 144, folio 179 (Otago Registry),
for Lot 10, D.P. 1628, Glenkenich District, containing 312
acres 1 rood 34 perches.

Dated this 7th day of December 1956 at the Land Registry
Office, Dunedin.
F. A. SADLER, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 314, folio
176 (Otago Registry), for one undivided moiety in part Section
48, Block VII, Town of Dunedin, containing 7.52 poles,
in the name of Joseph Yowon Kaan, of Sawyers Bay, market
gardener, 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 4 January 1957.

Dated this 7th day of December 1956 at the Land Registry
Office, Dunedin.
F. A. SADLER, District Land Registrar.

APPLICATION having been made to me for the issue of a provisional
lease for Section 8, Block V, Town of Limehills, being
all the land comprised in certificate of title, Volume 102, folio
288, and memorandum of lease No. 8788, Southland Registry,
in favour of William Braithwaite, of Limehills, labourer, and
evidence of the loss of the said lease having been lodged with
me, I hereby give notice that I shall issue such provisional
lease as requested on the expiration of fourteen days from
14 December 1956.

Dated at the Land Transfer Office, Invercargill, this 6th day
of December 1956.
L. ESTERMAN, District Land Registrar.

ADVERTISEMENTS

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:
Wentworth Auction Company Limited. 1926/39.

Dated at Dunedin this 13th day of November 1956.
G. C. BROWN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Avondale Motor Exchange
Limited" has changed its name to "Weld Metals 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 29th day of November 1956.
1530 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "K. E. and P. M. Pryor Limited"
has changed its name to "Te Teko Butchery 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 29th day of November 1956.
1531 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Len Cox Limited" has changed
its name to "Safeway Suspensions 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 29th day of November 1956.
1532 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Peter Neil Limited" has changed
its name to "Neil Timber 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 16th day of November 1956.
1533 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "K. and G. Wilkin Limited" has
changed its name to "Incorporated Agencies 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 16th day of November 1956.
1534 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Fontayne Furnishers Limited"
has changed its name to "Otahuhu Furnishers 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 16th day of November 1956.
1535 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Johnson-Paterson Refrigeration
Limited" has changed its name to "Newton King (Properties)
Limited", and that the new name was this day entered on my
Register of Companies in place of the former name.

Dated at New Plymouth this 30th day of November 1956.
1536 O. T. KELLY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "R. D. Moffatt and Company
Limited" has changed its name to "Porirua Meat 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 7th day of December 1956.
1553 K. L. WESTMORELAND, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "J. Kerslake and Company
Limited" has changed its name to "Van Praagh and Watson
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 10th day of December 1956.
1554 K. L. WESTMORELAND, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 71


NZLII PDF NZ Gazette 1956, No 71





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transfer Act Notice - Loss of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
6 December 1956
Land Transfer Act, Certificate of title, Lost, New certificate, Auckland
  • Marcus Gregory Jones, Owner of lost certificate of title

  • W. A. Dowd, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice - Loss of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
11 December 1956
Land Transfer Act, Certificate of title, Lost, New certificate, Wellington, Rotorua, Lower Hutt
  • Harold Elmslie Goodwin, Owner of lost certificate of title
  • Geoffrey Denzil Mallaby Goodwin, Owner of lost certificate of title

  • D. A. Young, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice - Loss of Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
7 December 1956
Land Transfer Act, Certificate of title, Lost, New certificate, Conical Hills, Otago, Glenkenich
  • John Dawson Reid, Owner of lost certificates of title

  • F. A. Sadler, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice - Loss of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
7 December 1956
Land Transfer Act, Certificate of title, Lost, New certificate, Dunedin, Sawyers Bay
  • Joseph Yowon Kaan, Owner of lost certificate of title

  • F. A. Sadler, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice - Issue of Provisional Lease

πŸ—ΊοΈ Lands, Settlement & Survey
6 December 1956
Land Transfer Act, Provisional lease, Lost lease, Southland, Limehills
  • William Braithwaite, Recipient of provisional lease

  • L. Esterman, District Land Registrar

🏭 Companies Act Notice - Dissolution of Company

🏭 Trade, Customs & Industry
13 November 1956
Companies Act, Company dissolution, Wentworth Auction Company Limited
  • G. C. Brown, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
29 November 1956
Company name change, Avondale Motor Exchange Limited, Weld Metals Limited, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
29 November 1956
Company name change, K. E. and P. M. Pryor Limited, Te Teko Butchery Limited, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
29 November 1956
Company name change, Len Cox Limited, Safeway Suspensions Limited, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 November 1956
Company name change, Peter Neil Limited, Neil Timber Limited, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 November 1956
Company name change, K. and G. Wilkin Limited, Incorporated Agencies Limited, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 November 1956
Company name change, Fontayne Furnishers Limited, Otahuhu Furnishers Limited, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
30 November 1956
Company name change, Johnson-Paterson Refrigeration Limited, Newton King (Properties) Limited, New Plymouth
  • O. T. Kelly, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
7 December 1956
Company name change, R. D. Moffatt and Company Limited, Porirua Meat Company Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
10 December 1956
Company name change, J. Kerslake and Company Limited, Van Praagh and Watson Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies