Land Transfer and Company Notices




28 MARCH

THE NEW ZEALAND GAZETTE

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 305, folio 42, for 38 7 perches, more or less, being all the land in Deposited Plan 12479, being part Section 17, Block I, Maungaru Survey District, in the name of John McLennan, of Onetea 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 days from the date of the Gazette containing this notice. (K. 60661.)

Dated at Auckland Land Registry Office this 22nd day of March 1957.

W. A. DOWD, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 703, folio 3, for 1 rood 32 3 perches, more or less, being part Lot 2, Deposited Plan 10806, being part Allotment 40, Parish of Titirangi, in the name of John Duncan, of Auckland, an officer in the Royal New Zealand Air Force, and Sheana Margaret Duncan, his wife 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. 60642.)

Dated at Auckland Land Registry Office this 22nd day of March 1957.

W. A. DOWD, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 52, folio 4 (Taranaki Registry), for 1 rood, more or less, being Allotment 45, Town of Franklyn, Moa District, in the name of Maud Hamilton Smythe of Inglewood, spinster, 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 the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, New Plymouth, this 22nd day of March 1957.

O. T. KELLY, District Land Registrar.

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952, unless caveat be lodged forbidding the same, within one calendar month from the date of the Gazette containing this notice:

  1. Mijo Pivac. All that parcel of land containing 0.27 perches, more or less, being part Lot 5, Deeds Plan 52, and being part Section 225, Town of Wellington. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 21st day of March 1957 at the Land Registry Office, Wellington.

D. A. YOUNG, District Land Registrar.

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952 unless caveat be lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice:

No. 5785. The Perpetual Trustees Estate and Agency Co. of New Zealand Ltd. Part Sections five (5) and six (6), Block IV, Upper Kaikorai Survey District, containing four decimal eight four (4.84) perches. Occupied by the applicant. (Plan 8723.)

Diagrams may be inspected at this office.

Dated this 22nd day of March 1957 at the Land Registry Office, Dunedin.

F. A. SADLER, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Arthur James Samuel Smith, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Christchurch Grand Opera Co. Incorporated and that the Mayfield Agricultural and Pastoral Association (Incorporated) was registered by mistake of fact, the aforesaid societies are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 22nd day of March 1957.

A. J. S. SMITH,
Assistant Registrar of Incorporated Societies.

B

559

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:

Dominion Properties Ltd. 1928/114.
Hilton Ltd. 1928/132.
L. Stubbs and Co. Ltd. 1935/212.
Sel Person Ltd. 1937/259.
Lodges (Tauranga) Ltd. 1945/268.
B.B. Products Ltd. 1946/357.
The Auckland Linen Importing Co. Ltd. 1947/159.
W. J. Tait Ltd. 1947/429.
W. K. Backhouse and Co. Ltd. 1947/660.
Mullions Modern Homes Ltd. 1948/94.
A. G. Bowden Ltd. 1948/305.
Desert Islands (Onehunga) Ltd. 1948/446.
Cameo Manufacturing Co. Ltd. 1948/602.
H. and H. Drapery Ltd. 1949/272.
Devonport Bakeries Ltd. 1949/376.
Auckland Accommodation Bureau Ltd. 1949/438.
Mackies Bakery Ltd. 1949/579.
Sunray Dairy Ltd. 1949/608.
Ideal Milk Bar Ltd. 1950/98.
Cornwall Stores Ltd. 1950/259.

Dated at Auckland this 19th day of March 1957.

J. E. AUBIN, 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:

Juilliard Frocks and Accessories Ltd. W. 1953/230.
Manawatu Herald Company Ltd. W. 1916/11.

Given under my hand at Wellington this 22nd day of March 1957.

K. L. WESTMORELAND,
Assistant 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 companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Swiss Confectionery (New Zealand) Ltd. W. 1953/375.
New Zealand Importers and Exporters Ltd. W. 1947/63.

Given under my hand at Wellington this 22nd day of March 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

Cromptons (Wellington) Ltd. C. 1946/128.

Given under my hand at Christchurch this 22nd day of March 1957.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Star Cafe Ltd.” has changed its name to “Mornington Stores Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 15th day of March 1957.

G. C. BROWN, Assistant Registrar of Companies.

338

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sale Brothers (Lower Hutt) Ltd.” has changed its name to “Sale Brothers (Hutt Valley) 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 20th day of March 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

340



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 25


NZLII PDF NZ Gazette 1957, No 25





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
22 March 1957
Land Transfer Act, Lost Certificate, Maungaru Survey District
  • John McLennan, Lost certificate of title

  • W. A. Dowd, District Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
22 March 1957
Land Transfer Act, Lost Certificate, Titirangi
  • John Duncan, Lost certificate of title
  • Sheana Margaret Duncan, Lost certificate of title

  • W. A. Dowd, District Land Registrar

🗺️ Notice of Lost Duplicate Certificate of Title

🗺️ Lands, Settlement & Survey
22 March 1957
Land Transfer Act, Lost Duplicate Certificate, Moa District
  • Maud Hamilton Smythe, Lost duplicate certificate of title

  • O. T. Kelly, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
21 March 1957
Land Transfer Act, Wellington, Caveat
  • Mijo Pivac, Land to be brought under Land Transfer Act

  • D. A. Young, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
22 March 1957
Land Transfer Act, Dunedin, Caveat
  • The Perpetual Trustees Estate and Agency Co. of New Zealand Ltd. , Land to be brought under Land Transfer Act

  • F. A. Sadler, District Land Registrar

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
22 March 1957
Incorporated Societies Act, Dissolution, Christchurch
  • Arthur James Samuel Smith, Assistant Registrar of Incorporated Societies

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
19 March 1957
Companies Act, Strike-Off, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
22 March 1957
Companies Act, Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
22 March 1957
Companies Act, Strike-Off, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
22 March 1957
Companies Act, Dissolution, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 March 1957
Companies Act, Name Change, Dunedin
  • G. C. Brown, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 March 1957
Companies Act, Name Change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies