✨ Land Transfer Act Notices and Company Dissolutions
16 FEB. THE NEW ZEALAND GAZETTE 203
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 882,
folio 212, for 1 rood, more or less, being Lot 147,
Deposited Plan 16307, and being part of Section 29 of the
Suburbs of Rotorua, in the name of TE PUKE SAWMILLS
COMPANY LIMITED, having been lodged with me together
with an application to issue 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. (S. 99956.)
Dated this 7th day of February 1955 at the Land Registry
Office, Auckland.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 492,
folio 225, for 32·4 perches, more or less, being Lot 236,
Deposited Plan 18037 (Town of Papatoetoe Extension No.
28), and being portion of Clendon’s Grant, situated in the
Parish of Papakura, in the name of GEOFFREY HADFIELD
BOWKETT, of Papatoetoe, Assistant Sales Manager, having
been lodged with me together with an application to issue 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 con-
taining this notice. (K. 56220.)
Dated this 10th day of February 1956 at the Land Registry
Office, Auckland.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of
memorandum of mortgage registered No. 44290 affect-
ing the land in certificate of title, Volume 98, folio 133,
Taranaki Registry, whereof JOHN JOSEPH O’CONNOR is
the mortgagor and SIDNEY VICTOR WASHER and
RODERICK STUART FRASER CRAIG (now deceased) are
the mortgagees, having been lodged with me together with an
application to register a transmission, transfer, and discharge
thereof without production of the said mortgage in terms of
section 44 of the Land Transfer Act 1952, notice is hereby
given of my intention to register such transmission, transfer,
and discharge upon the expiration of fourteen days from the
date of the Gazette containing this notice.
Dated at the Land Registry Office, New Plymouth, this 9th
day of February 1956.
O. T. KELLY, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 390,
folio 165 (Canterbury Registry), for 35 perches or
thereabouts, situated in the Borough of Rangiora, being part
of Rural Section 1062, in the name of RANGIORA MANUFAC-
TURING COMPANY LIMITED, a company having its registered
office at Rangiora, 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 February 1956 at the Land Registry
Office, Christchurch.
N. E. WILSON, 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:
Bears Limited. 1936/195.
Metallizing Engineering Company (N.Z.) Limited. 1939/170.
Automatic See-Saw Hoists Limited. 1939/238.
Hauraki Two Boat Company Limited. 1946/112.
Astoria Milk Bar Limited. 1946/130.
Cordials & Syrups Limited. 1946/223.
The Tamaki Transport Company Limited. 1947/505.
Hotel Fernleigh Limited. 1947/703.
Davenport Flats Limited. 1948/354.
Provincial Investments Limited. 1949/133.
Burnley Service Stores Limited. 1949/545.
Ohura Meat Company Limited. 1950/596.
Rental Autos Limited. 1950/835.
Superware Centre Limited. 1951/243.
Carbon Supply and Import Company Limited. 1951/812.
Max Motors Limited. 1952/7.
Hurstmere Service Station Limited. 1952/140.
E. Lake Limited. 1954/156.
Inland Transport Limited. 1954/703.
Given under my hand at Auckland this 7th day of February
1956.
J. E. AUBIN, 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 companies dissolved:
Hoyes Carriers Limited. 1936/99.
Auckland Fur Dressers Limited. 1945/99.
Leonards (Ohaupo) Limited. 1945/165.
James N. J. Coster Ruawai Garage Limited. 1947/35.
Thompson’s Transport Limited. 1947/497.
Gordon & Gannon Limited. 1948/129.
Readalite Radios Limited. 1950/601.
Queen Street Groceries Limited. 1951/218.
Delta Novelty Company Limited. 1951/589.
Given under my hand at Auckland this 7th day of February
1956.
J. E. AUBIN, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3)
AT the expiration of three months from the date hereof
the names of the undermentioned companies will, unless
cause is shown to the contrary, be struck off the Register and
the companies dissolved:
Taylor Kent Engineers Limited. 1948/22.
Valley Pastrycooks Limited. 1948/412.
Janette Cafe Limited. 1949/620.
Hataitai Furnishing Company Limited. 1951/216.
W. R. Alexander Limited. 1954/144.
Dated at Wellington this 10th day of February 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3)
NOTICE is hereby given 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 con-
trary, be struck off the Register and the company will be
dissolved.
Waimea Bakeries Limited. 1951/3.
Dated at Nelson this 13th day of February 1956.
F. A. SADLER, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (4)
NOTICE is hereby given 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 con-
trary, be struck off the Register and the company will be
dissolved.
Peoples Stores and Auctioneers Limited. 1946/9.
Dated at Nelson this 13th day of February 1956.
F. A. SADLER, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned com-
pany has been struck off the Register and that the
company has been dissolved:
Roxburgh Taxis Limited. 1951/31.
Dated at Dunedin this 8th day of February 1956.
G. C. BROWN, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING A
SOCIETY
I, ANDREW SIMSON, Assistant Registrar of Incorporated
Societies, do hereby declare that, as it has been made
to appear to me that the Timaru Tramping Club Incorporated
has ceased operations, the aforesaid society is hereby dis-
solved in pursuance of section 28 of the Incorporated Societies
Act 1908.
Dated at Christchurch this 9th day of February 1956.
A. SIMSON,
Assistant Registrar of Incorporated Societies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 8
NZLII —
NZ Gazette 1956, No 8
✨ LLM interpretation of page content
🗺️ Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey7 February 1955
Land transfer, Lost certificate of title, Rotorua, Te Puke Sawmills Company Limited
- Te Puke Sawmills Company (Limited), Certificate of title issued in company's name
- W. A. Dowd, District Land Registrar
🗺️ Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey10 February 1956
Land transfer, Lost certificate of title, Papatoetoe, Geoffrey Hadfield Bowkett
- Geoffrey Hadfield Bowkett, Certificate of title issued in person's name
- W. A. Dowd, District Land Registrar
🗺️ Intention to Register Transmission, Transfer, and Discharge
🗺️ Lands, Settlement & Survey9 February 1956
Mortgage, Transmission, Transfer, Discharge, Taranaki, John Joseph O’Connor, Sidney Victor Washer, Roderick Stuart Fraser Craig
- John Joseph O’Connor, Mortgagor
- Sidney Victor Washer, Mortgagee
- Roderick Stuart Fraser Craig, Deceased mortgagee
- O. T. Kelly, District Land Registrar
🗺️ Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey10 February 1956
Land transfer, Lost certificate of title, Rangiora, Rangiora Manufacturing Company Limited
- Rangiora Manufacturing Company (Limited), Certificate of title issued in company's name
- N. E. Wilson, District Land Registrar
💰 Notice of Intended Company Strike-off
💰 Finance & Revenue7 February 1956
Companies Act, Strike off register, Dissolution, Auckland
- J. E. Aubin, Assistant Registrar of Companies
💰 Notice of Company Strike-off
💰 Finance & Revenue7 February 1956
Companies Act, Struck off register, Dissolution, Auckland
- J. E. Aubin, Assistant Registrar of Companies
💰 Notice of Intended Company Strike-off
💰 Finance & Revenue10 February 1956
Companies Act, Strike off register, Dissolution, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
💰 Notice of Intended Company Strike-off
💰 Finance & Revenue13 February 1956
Companies Act, Strike off register, Dissolution, Nelson, Waimea Bakeries Limited
- F. A. Sadler, Assistant Registrar of Companies
💰 Notice of Intended Company Strike-off
💰 Finance & Revenue13 February 1956
Companies Act, Strike off register, Dissolution, Nelson, Peoples Stores and Auctioneers Limited
- F. A. Sadler, Assistant Registrar of Companies
💰 Notice of Company Strike-off
💰 Finance & Revenue8 February 1956
Companies Act, Struck off register, Dissolution, Dunedin, Roxburgh Taxis Limited
- G. C. Brown, Assistant Registrar of Companies
🏛️ Declaration Dissolving Incorporated Society
🏛️ Governance & Central Administration9 February 1956
Incorporated Societies Act, Dissolution, Timaru Tramping Club Incorporated
- Andrew Simson, Assistant Registrar of Incorporated Societies