β¨ Company and Land Notices
32
THE NEW ZEALAND GAZETTE
No. 1
EVIDENCE of the loss of certificate of title, Volume 94, folio 68
(Canterbury Registry), for 39Β½ perches, or thereabouts,
situated in the city of Timaru, being Lot 38 on Deposited
Plan No. 732, part of Rural Section 2216, in the names of
James Hutchison Sutter, of Timaru, gentleman, and Frederick
Cullmann, of Timaru, land owner (both 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 upon the expiration of fourteen days from the date of
the Gazette containing this notice.
Dated this 17th day of December 1956 at the Land Registry
Office, Christchurch.
N. E. WILSON, District Land Registrar.
NOTICE UNDER THE JOINT FAMILY HOMES
ACT 1950
NOTICE is hereby given that Patrick John McKay, of Dunedin,
panelbeater, has, by Application No. 1973, applied under the
Joint Family Homes Act 1950 to register as a joint family
home the land situated at 7 Felix Street, Dunedin, and
described as all that parcel of land containing 8Β·1 perches
more or less, situated in the Second Extension of the Town-
ship of Selwyn, being Lot fifty-seven (57), Deposited Plan
286, and being also part Section 21, North East Valley District,
being all the land comprised in certificate of title, Register
Book, Volume 234, folio 267, and that the land will be regis-
tered accordingly unless a caveat forbidding the granting of the
application is lodged with me under that Act at the District
Land Registry Office at Dunedin before the 17th day of
March 1957 by some person claiming either to be a creditor
of the applicant or to have some estate or interest in the
said land.
Dated at Dunedin this 14th day of December 1956.
G. C. BROWN,
Assistant Land Registrar, Otago District.
ADVERTISEMENTS
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:
Ruatoria Butchery Limited. 1947/21.
Craill's Radio Taxis Limited. 1954/2.
Dated at Gisborne this 20th day of December 1956.
H. E. SQUIRE, 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:
Aitken's Arcade Ltd. 1935/10.
R. A. Still Ltd. 1945/98.
Paremata Sawmills Ltd. 1950/456.
The Cromwell Deep Lead Co. Ltd. 1952/43.
R. W. Mathieson Ltd. 1940/21.
Given under my hand at Wellington this 17th day of
December 1956.
K. L. WESTMORELAND,
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 Regis-
ter and the company dissolved:
Cromptons (Wellington) Ltd. C. 1946/128.
Given under my hand at Christchurch this 19th day of
December 1956.
A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Bay of Plenty Fertiliser Works
Ltd." has changed its name to "Bay of Plenty Co-operative
Fertiliser Co. Ltd.", and that the new name was this day
entered on my Register of Companies in place of the former
name.
Dated at Auckland this 10th day of December 1956.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Ascot Hotel Ltd." has changed
its name to "Lansdowne Guest House Ltd.", and that the new
name was this day entered on my Register of Companies in
place of the former name.
Dated at Wellington this 19th day of December 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Balfour Hotel Ltd." has changed
its name to "Edgar Holdings Ltd.", and that the new name
was this day entered on my Register of Companies in place of
the former name.
Dated at Invercargill this 6th day of December 1956.
L. ESTERMAN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Armagh Stores Ltd." has changed
its name to "Avon Chambers Ltd", and that the new name was
this day entered on my Register of Companies in place of the
former name.
Dated at Christchurch this 7th day of December 1956.
A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Wm. M. Evans Ltd." has changed
its name to "L. A. Blackmore Ltd.", and that the new name
was this day entered on my Register of Companies in place
of the former name.
Dated at Christchurch this 7th day of December 1956.
A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Woolston Wanganui Ltd." has
changed its name to Aramoho Wools (N.Z.) Ltd.", and that
the new name was this day entered on my Register of Com-
panies in place of the former name.
Dated at Christchurch this 7th day of December 1956.
A. J. S. SMITH, Assistant Registrar of Companies.
ELDERSLIE FLATS LTD.
Notice of Voluntary Winding-up Resolution
Pursuant to section 222 of the Companies Act 1933, notice is
hereby given that the following special resolution was passed
by the company on the 17th day of December 1956:
"That the company be wound up voluntarily and that Ernest
Everest England, of Christchurch, solicitor, be appointed
liquidator."
Dated this 17th day of December 1956.
E. E. ENGLAND, Liquidator.
PEACOCKE CONSTRUCTION CO. LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
In the matter of the Companies Act 1955 and in the matter
of Peacocke Construction Co. Ltd. (in liquidation).
Notice is hereby given that a meeting of creditors will be
held in the office of the liquidator; Egmont Street, Patea, on
Thursday, the 31st day of January 1957, at 11 o'clock in the
forenoon.
AGENDA
(1) To receive the report of the liquidator, pursuant to
section 290 of the Companies Act 1955, of his acts and dealings
and of the conduct of the winding up of the company during
the year ended 30 August 1956.
(2) General Business.
Proxies to be used at the meeting must be lodged with the
liquidator at Patea not later than 11 a.m. on the 31st day of
January 1957.
Dated this 21st day of December 1956.
J. P. BRANDON, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 1
NZLII —
NZ Gazette 1957, No 1
β¨ LLM interpretation of page content
πΊοΈ Lost Certificate of Title: Timaru Land
πΊοΈ Lands, Settlement & Survey17 December 1956
Lost title, Certificate of title, Timaru, Land Registry, Christchurch
- James Hutchison Sutter (gentleman), Owner of land
- Frederick Cullmann (land owner), Owner of land
- N. E. Wilson, District Land Registrar
πΊοΈ Joint Family Home Application: Dunedin
πΊοΈ Lands, Settlement & Survey14 December 1956
Joint Family Home, Dunedin, Land registration, Caveat, Creditor
- Patrick John McKay, Applicant for joint family home
- G. C. Brown, Assistant Land Registrar, Otago District
π° Companies Struck Off Register: Gisborne
π° Finance & Revenue20 December 1956
Companies Act, Struck off, Dissolved, Gisborne
- H. E. Squire, Assistant Registrar of Companies
π° Companies Struck Off Register: Wellington
π° Finance & Revenue17 December 1956
Companies Act, Struck off, Dissolved, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
π° Company Name to be Struck Off: Christchurch
π° Finance & Revenue19 December 1956
Companies Act, Struck off, Dissolved, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
π° Company Name Change: Bay of Plenty
π° Finance & Revenue10 December 1956
Companies Act, Name change, Bay of Plenty
- J. E. Aubin, Assistant Registrar of Companies
π° Company Name Change: Ascot Hotel Ltd.
π° Finance & Revenue19 December 1956
Companies Act, Name change, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
π° Company Name Change: Balfour Hotel Ltd.
π° Finance & Revenue6 December 1956
Companies Act, Name change, Invercargill
- L. Esterman, Assistant Registrar of Companies
π° Company Name Change: Armagh Stores Ltd.
π° Finance & Revenue7 December 1956
Companies Act, Name change, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
π° Company Name Change: Wm. M. Evans Ltd.
π° Finance & Revenue7 December 1956
Companies Act, Name change, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
π° Company Name Change: Woolston Wanganui Ltd.
π° Finance & Revenue7 December 1956
Companies Act, Name change, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
π° Voluntary Winding-up Resolution: Elderslie Flats Ltd.
π° Finance & Revenue17 December 1956
Companies Act, Winding-up, Voluntary, Resolution, Christchurch
- Ernest Everest England, solicitor
- E. E. England, Liquidator
π° Meeting of Creditors: Peacocke Construction Co. Ltd. (in liquidation)
π° Finance & Revenue21 December 1956
Companies Act, Liquidation, Creditors meeting, Patea
- J. P. Brandon, Liquidator