✨ Land Notices and Company Notices




198

THE NEW ZEALAND GAZETTE

No. 10

EVIDENCE having been furnished of the loss of outstanding duplicate certificate of title, Volume 271, folio 88, Wellington Registry, in the name of Lily Wallbank, of Feilding, spinster, for 1 rood, being part Subdivision A, Manchester Block, and being also Lot 13, Deposited Plan 2063, Town of Feilding, and application (K.40094) 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 February 1957.

D. A. YOUNG, District Land Registrar.

EVIDENCE of the loss of memorandum of mortgage No. 123902 affecting the land in certificate of title, Volume 258, folio 271 (Canterbury Registry), whereof Jack Walter Meredith Snow, of Christchurch, traffic inspector, is the mortgagor, and Jessie Miller Aitken, wife of Henry George Aitken, of Christchurch, hardware merchant (now deceased), is the mortgagee, having been lodged with me together with an application to register a transmission and a discharge of the said mortgage 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 and discharge upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 31st day of January 1957 at the Land Registry Office, Christchurch.

N. E. WILSON, District Land Registrar.

EVIDENCE of the loss of lease of Small Grazing Run No. 1264 for Section 28, Block III, Maniototo District, and Section 46, Block I, Naseby District, comprised and described in certificate of title, Volume 290, folio 214 (Otago Registry), in the name of Jane Amour Blanchard, of Naseby, married woman (deceased), having been lodged with me together with an application for a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease on 22 February 1957.

Dated this 1st day of February 1957 at the Land Registry Office, Dunedin.

F. A. SADLER, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 336 (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:

Green Seal Ltd. 1948/135.

Brooklyn Milk Bar Ltd. 1950/557.

L. W. Hurrell Ltd. 1951/303.

Universal Painters and Decorators Ltd. 1953/342.

The Central Foundry Ltd. 1949/633.

Given under my hand at Wellington this 1st day of February 1957.

K. L. WESTMORELAND, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

British Home Supplies Ltd. 1948/345.

Jacobson's Dairy Ltd. 1951/93.

Given under my hand at Wellington this 1st day of February 1957.

K. L. WESTMORELAND, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (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:

Crystal Mirror and Glass Co. Ltd. C. 1937/37.

Given under my hand at Christchurch this 1st day of February 1957.

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

THE COMPANIES ACT 1955, SECTION 336 (3)

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

A. A. Rose Ltd. 1954/4.

Given under my hand at Invercargill this 31st day of January 1957.

L. ESTERMAN, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

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

Henderson and Co. Ltd. 1912/4.

Tappers Transport Ltd. 1947/16.

Self Service Flower and Plant Co. Ltd. 1954/27.

Given under my hand at Invercargill this 28th day of January 1957.

L. ESTERMAN, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

J. R. Mills and Son Ltd. 1923/12.

R. E. McLellan and Son Ltd. 1951/18.

Queenstown Motor Co. Ltd. 1952/34.

Given under my hand at Invercargill this 28th day of January 1957.

L. ESTERMAN, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Ubels and de Reus Ltd." has changed its name to "T. de Reus Ltd.", and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 21st day of January 1957.

142 G. C. BROWN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Maramarua Sawmilling Co. Ltd." has changed its name to "Carter Merchants (Maramarua) 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 1st day of February 1957.

143 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "The Morningside Timber Co. Ltd." has changed its name to "Carter Merchants (Morningside) 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 1st day of February 1957.

144 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "J. Arthur Rank Film Distributors (New Zealand) Ltd." has changed its name to "Rank Film Distributors of New Zealand 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 25th day of January 1957.

145 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Gold Band Cabs Ltd." has changed its name to "White Band Taxis (Masterton) 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 5th day of February 1957.

151 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 1957, No 10


NZLII PDF NZ Gazette 1957, No 10





✨ LLM interpretation of page content

πŸ—ΊοΈ Lost Certificate of Title - Lily Wallbank

πŸ—ΊοΈ Lands, Settlement & Survey
5 February 1957
Lost certificate of title, Feilding, Manchester Block, Deposited Plan 2063
  • Lily Wallbank, Owner of lost certificate of title

  • D. A. Young, District Land Registrar

πŸ—ΊοΈ Lost Mortgage - Jack Walter Meredith Snow

πŸ—ΊοΈ Lands, Settlement & Survey
31 January 1957
Lost memorandum of mortgage, Canterbury Registry, Christchurch, traffic inspector, deceased mortgagee
  • Jack Walter Meredith Snow, Mortgagor of lost mortgage
  • Jessie Miller Aitken, Mortgagee of lost mortgage
  • Henry George Aitken, Husband of mortgagee

  • N. E. Wilson, District Land Registrar

πŸ—ΊοΈ Lost Lease of Small Grazing Run - Jane Amour Blanchard

πŸ—ΊοΈ Lands, Settlement & Survey
1 February 1957
Lost lease, Small Grazing Run, Maniototo District, Naseby District, deceased owner
  • Jane Amour Blanchard, Owner of lost lease

  • F. A. Sadler, District Land Registrar

🏭 Companies to be Struck Off Register (1)

🏭 Trade, Customs & Industry
1 February 1957
Companies Act 1955, Struck off Register, Dissolved companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies Struck Off Register (1)

🏭 Trade, Customs & Industry
1 February 1957
Companies Act 1955, Struck off Register, Dissolved companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company to be Struck Off Register (2)

🏭 Trade, Customs & Industry
1 February 1957
Companies Act 1955, Struck off Register, Dissolved company, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Company to be Struck Off Register (3)

🏭 Trade, Customs & Industry
31 January 1957
Companies Act 1955, Struck off Register, Dissolved company, Invercargill
  • L. Esterman, District Registrar of Companies

🏭 Companies to be Struck Off Register (2)

🏭 Trade, Customs & Industry
28 January 1957
Companies Act 1955, Struck off Register, Dissolved companies, Invercargill
  • L. Esterman, District Registrar of Companies

🏭 Companies Struck Off Register (2)

🏭 Trade, Customs & Industry
28 January 1957
Companies Act 1955, Struck off Register, Dissolved companies, Invercargill
  • L. Esterman, District Registrar of Companies

🏭 Change of Company Name - Ubels and de Reus Ltd.

🏭 Trade, Customs & Industry
21 January 1957
Change of name, Company name change, Dunedin
  • G. C. Brown, Assistant Registrar of Companies

🏭 Change of Company Name - Maramarua Sawmilling Co. Ltd.

🏭 Trade, Customs & Industry
1 February 1957
Change of name, Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name - The Morningside Timber Co. Ltd.

🏭 Trade, Customs & Industry
1 February 1957
Change of name, Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name - J. Arthur Rank Film Distributors (New Zealand) Ltd.

🏭 Trade, Customs & Industry
25 January 1957
Change of name, Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name - Gold Band Cabs Ltd.

🏭 Trade, Customs & Industry
5 February 1957
Change of name, Company name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies