β¨ Land Registry & Company Notices
336
THE NEW ZEALAND GAZETTE
No. 15
EVIDENCE of the loss of certificate of title, Volume 38, folio
291, for 201 acres, more or less, being Allotment 115 of the
Parish of Whaingaroa, in the name of Herbert George Lusty,
of Te Uku, farmer, 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 day from
the date of the Gazette containing this notice. (S. 117590.)
Dated at Auckland Land Registry Office this 20th day of
February 1957.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of the certificates of title described in the
Schedule hereunder written 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 expiration of fourteen
days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume 23, folio 222, for 32 perches,
more or less, being Section 9, Block I, of the Village of
Atuaroa, in the name of Joseph McRae, of Te Wairoa, settler.
(S. 117389.)
Certificate of title, Volume 446, folio 31, for 1 rood 12
perches, more or less, being Lot 14, Deposited Plan 286, being
portion of Section 20 of Block II, Maketu Survey District, in
the name of G. L. Winger and Son Ltd. (S. 117389.)
Certificate of title, Volume 732, folio 233, for 1 rood 2Β·3
perches, more or less, being Lot 126, Deposited Plan 22848,
in the name of James Christopher Doyle, now of London,
window dresser. (K. 60264.)
Dated at the Land Registry Office, Auckland, this 19th day
of February 1957.
W. A. DOWD, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1955
PURSUANT to section 7 of the above-mentioned Act, the register and
records of the companies the names of which are set out in the first
column of the Schedule hereto, which have hitherto been kept at
the office of the District Registrar of Companies at the respective
places named in the second column of the Schedule hereto, have
been transferred to the office of the District Registrar of Companies
at the respective places named in the third column of the Schedule
hereto.
Name of Company
Register
Register
Previously
Transferred
Kept at
to
Port Ligar Estate Ltd.
.. Christchurch
Nelson
Taumutu Farm Ltd.
.. Christchurch
Gisborne
David Lloyd Ltd.
.. Wellington
Auckland
Sol. Development Co. Ltd.
.. Auckland
Invercargill
Bradbury Jeweller (Wairoa) Ltd.
Wellington
Napier
Forgings Co. (N.Z.) Ltd.
.. Wellington
Auckland
Tip Top (Napier) Ltd.
.. Wellington
Napier
Rahotu Hotel Ltd.
.. Wellington
New Plymouth
The Hereford Investment Co. Ltd. Christchurch
Dunedin
DATED at Wellington this 20th day of February 1957.
D. A. YOUNG, Registrar of Companies.
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 com-
panies will, unless cause is shown to the contrary, be struck off
the Register and the companies dissolved:
Earthworks Ltd. 1937/189.
F. G. Sparke Ltd. 1949/217.
Perths Ltd. 1949/421.
J. F. Tidswell and Co. Ltd. 1950/233.
Given under my hand at Wellington this 18th day of Feb-
ruary 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 com-
panies dissolved:
Allan and Co. Ltd. 1935/177.
Wanganui Midland Transport Ltd. 1938/16.
Given under my hand at Wellington this 19th day of Feb-
ruary 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 will be dissolved:
Ruatoria Taxis Ltd. P.B. 1954/18.
Given under my hand at Gisborne this 20th day of February
1957.
H. E. SQUIRE, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice 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:
C. R. Fairbairn Ltd. C. 1947/171.
E. P. Hawke Ltd. 1954/153.
Civic Fashions Ltd. C. 1947/32.
Chemical Imports Ltd. C. 1952/62.
A. E. Wagner Ltd. C. 1947/85.
Given under my hand at Christchurch this 22nd day of
February 1957.
A. J. S. SMITH, 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:
Stainless Ltd. 1936/27.
Olympia Used Cars Ltd. 1946/21.
Given under my hand at Christchurch this 22nd day of
February 1957.
A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Simms Motor Units (N.Z.) Ltd."
has changed its name to "Motor Units N.Z. 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 21st day of February 1957.
J. J. SLADE, Assistant Registrar of Companies.
CLYDE HEATHER AND CO. LTD.
IN LIQUIDATION
Proofs of Debt
NOTICE is hereby given to firms and persons having claims
against the above company that 18 March 1957 is hereby fixed
as the last day for lodgment of claims.
Proofs of debt should be lodged with the liquidator whose
address for service is Murray and Crossman, Public Account-
ants, Grey Street, Tauranga.
DATED at Tauranga this 18th day of February 1957.
T. D. MURRAY, Liquidator.
FAIRFIELD BRIDGE SELF SERVICE LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter
of Fairfield Bridge Self Service Ltd. (in voluntary liquida-
tion).
NOTICE is hereby given that the following resolution was
passed at a meeting of creditors of the Fairfield Bridge Self
Service Ltd. held at Hamilton on the 21st day of February
1957:
"That it has been proved to the satisfaction of the meeting
that the company cannot by reason of its liabilities continue
its business, and that it is advisable to wind up the same, and
accordingly that the company be wound up voluntarily and
that Mr William Bruce McInnes Devitt, public accountant, of
249 Victoria Street, Hamilton, be and is hereby appointed
liquidator for the purpose of such winding up."
Creditors of the aforesaid company are required on or
before 14 March 1957 to send to the liquidator at his office,
249 Victoria Street, Hamilton, proof of their debts or claims
against the company and to establish any title they may have
to priority under section 308 of the Companies Act 1955.
W. B. M. DEVITT, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 14
NZLII —
NZ Gazette 1957, No 14
β¨ LLM interpretation of page content
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey20 February 1957
Lost certificate of title, New certificate, Land Registry, Whaingaroa Parish
- Herbert George Lusty, Owner of lost certificate of title
- W. A. Dowd, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificates of Title
πΊοΈ Lands, Settlement & Survey19 February 1957
Lost certificates of title, New certificates, Land Registry, Atuaroa Village, Maketu Survey District
- Joseph McRae, Owner of lost certificate of title
- G. L. Winger, Co-owner of lost certificate of title
- Ltd. Son, Co-owner of lost certificate of title
- James Christopher Doyle, Owner of lost certificate of title
- W. A. Dowd, District Land Registrar
π Companies Act: Transfer of Company Registers
π Trade, Customs & Industry20 February 1957
Companies Act, Register transfer, Company records, Christchurch, Nelson, Gisborne, Wellington, Auckland, Invercargill, Napier, New Plymouth, Dunedin
- D. A. Young, Registrar of Companies
π Companies Act: Notice of Dissolution of Companies
π Trade, Customs & Industry18 February 1957
Companies Act, Dissolution, Struck off register, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
π Companies Act: Companies Struck Off Register
π Trade, Customs & Industry19 February 1957
Companies Act, Struck off register, Dissolved, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
π Companies Act: Notice of Dissolution of Company
π Trade, Customs & Industry20 February 1957
Companies Act, Dissolution, Struck off register, Ruatoria
- H. E. Squire, District Registrar of Companies
π Companies Act: Notice of Dissolution of Companies
π Trade, Customs & Industry22 February 1957
Companies Act, Dissolution, Struck off register, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
π Companies Act: Companies Struck Off Register
π Trade, Customs & Industry22 February 1957
Companies Act, Struck off register, Dissolved, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
π Companies Act: Change of Company Name
π Trade, Customs & Industry21 February 1957
Companies Act, Change of name, Company register, Wellington
- J. J. Slade, Assistant Registrar of Companies
π Liquidation Notice: Clyde Heather and Co. Ltd.
π Trade, Customs & Industry18 February 1957
Liquidation, Proofs of debt, Company claims, Tauranga
- T. D. Murray, Liquidator
π Liquidation Notice: Fairfield Bridge Self Service Ltd.
π Trade, Customs & Industry21 February 1957
Liquidation, Voluntary winding up, Creditors, Claims, Hamilton
- William Bruce McInnes Devitt, Appointed liquidator
- W. B. M. Devitt, Liquidator