✨ Land and Company Notices
1174
THE NEW ZEALAND GAZETTE No. 45
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 442, folio 12, for 1 acre and 7·2 perches, more or less, being Lot 27, Block X, on Deposited Plan 10801, and being part Allot ment 189, Parish of Takapuna, in the name of George Fletcher Watkins, of Auckland, fisherman, and Joy Claire Watkins, 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. 61570.) Dated at Auckland Land Registry Office this 31st day of May 1957.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 113, folio 160, for 14·7 perches, more or less, being Lot 5 on Deposited Plan 248, being part Allotment 3, Section 10, suburbs of Auckland, in the name of the Body Corporate called the Mayor, Councillors, and Citizens of the Borough of Mount Eden, 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. 61616.) Dated at Auckland Land Registry Office this 4th day of June 1957.
W. A. DOWD, 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. 5786. Grace Gibson, of Auckland, widow. Part Section 55, Block XVIII, Town of Dunedin, containing nought decimal four five (0·45) of a perch. Occupied by Mary Louisa Moore. (Plan 8926.) Diagrams may be inspected at this office. Dated this 10th day of June 1957 at the Land Registry Office, Dunedin.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 17, folio 274 (Southland Registry), for 14 acres 1 rood 5 perches, being Sections 76 and 77, Block I, Paterson District, in the name of William Robertson, of Half-moon Bay, engineer (now deceased), 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 this 7th day of June 1957 at the Land Registry Office, Invercargill.
L. ESTERMAN, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES
I, John Emile Aubin, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908: Name of Society Number The Auckland and Suburban District Council of The New Zealand Social Credit Movement (In corporated)
1934/9
The Sales Subsidy Association (Incorporated)
1937/9
The Wellsford Business People's Association (Incor porated)
1939/18
New Zealand Housewives' Association (Incor porated)
1945/29
Tokoroa War Memorial Sportsground Association (Incorporated)
1954/80
Katikati Film Society (Incorporated)
1955/16
The Papatoetoe Ambulance Cadet Parents Asso tion (Incorporated)
1956/17
Dated at Auckland this 30th day of May 1957.
J. E. AUBIN, Assistant Registrar of Incorporated Societies.
MANAWATU CENTRE OF THE ST. JOHN AMBULANCE ASSOCIATION (INCORPORATED)
VOLUNTARY WINDING UP
Notice is hereby given that, at a general meeting of the centre held on Tuesday, 28 May 1957, the following resolutions in accordance with section 24 of the Incorporated Societies Act 1908 were passed: (1) That the centre be wound up voluntarily. (2) That Mr R. O. Haddon be appointed liquidator. A general meeting to confirm the above resolutions will be held on Tuesday, 2 July 1957.
R. O. HADDON, Liquidator and Secretary.
THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)
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:
Opotiki Traders Association Ltd. 1944/139. Railey Motors Ltd. 1946/257. Elizabeth Milk Bar Ltd. 1947/8. Tourist Houses Ltd. 1948/22. L. Moody and Co. Ltd. 1950/192. Thompson and Goodwin Ltd. 1950/276. Westco Distributors Ltd. 1950/310. Limpet Wall Fittings Ltd. 1950/441. Jonstyle Sportswear Ltd. 1950/539. Adjusta Grip Ltd. 1951/595. Sherwood Motor Painters Ltd. 1953/173. N. E. Williams and Co. Ltd. 1953/318. Launderoll (N.Z.) Ltd. 1953/869. Paeroa Dry Cleaners and Dyers Ltd. 1954/825. New Lynn Engineering Co. Ltd. 1955/566. Vincent and Hunter Ltd. 1955/359. The Oxford Commercial Advertising Co. Ltd. 1955/534. Te Awamutu Accountancy Group Ltd. 1955/763. Carroll and O'Brien Ltd. 1955/766. Dominion Typesetters Ltd. 1955/1117. Car Auctions Waikato Ltd. 1956/10. Car Auctions Symonds Street Ltd. 1956/11. Hamilton Car Auctions Ltd. 1956/12. Auckland Anodisers Ltd. 1956/76. General Productions Ltd. 1956/459.
Dated at Auckland this 4th day of June 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:
The Vacuette Distributing Co. of N.Z. Ltd. 1930/150. C.A.S. and Co. Ltd. 1951/659. Renown Tailors Ltd. 1952/292.
Dated at Auckland this 4th day of June 1957.
J. E. AUBIN, 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:
Textile Blends International Ltd. Given under my hand at Christchurch this 31st day of May 1957.
A. J. S. SMITH, 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.
Business Liquidators Ltd. C. 1949/138.
Given under my hand at Christchurch this 5th day of June 1957.
A. J. S. SMITH, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 45
NZLII —
NZ Gazette 1957, No 45
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice: Lost Certificate of Title
🗺️ Lands, Settlement & Survey31 May 1957
Land Transfer Act, Lost Certificate of Title, Deposited Plan, Parish of Takapuna
- George Fletcher Watkins, Owner of lost certificate of title
- Joy Claire Watkins, Wife of owner of lost title
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title
🗺️ Lands, Settlement & Survey4 June 1957
Land Transfer Act, Lost Certificate of Title, Deposited Plan, suburbs of Auckland
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act Notice: Land to be brought under Act
🗺️ Lands, Settlement & Survey10 June 1957
Land Transfer Act, Caveat, Town of Dunedin
- Grace Gibson, Owner of land under Land Transfer Act
- Mary Louisa Moore, Occupier of land under Land Transfer Act
- F. A. Sadler, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title
🗺️ Lands, Settlement & Survey7 June 1957
Land Transfer Act, Lost Certificate of Title, Paterson District
- William Robertson, Deceased owner of lost certificate of title
- L. Esterman, District Land Registrar
🏛️ Incorporated Societies Act: Dissolution of Societies
🏛️ Governance & Central Administration30 May 1957
Incorporated Societies Act, Dissolution, Societies, Auckland
- J. E. Aubin, Assistant Registrar of Incorporated Societies
🏛️ Manawatu Centre of the St. John Ambulance Association: Voluntary Winding Up
🏛️ Governance & Central Administration28 May 1957
Incorporated Societies Act, Voluntary Winding Up, St. John Ambulance Association
- R. O. Haddon, Liquidator and Secretary
🏛️ Companies Act: Struck off Register and Dissolved
🏛️ Governance & Central Administration4 June 1957
Companies Act, Struck off Register, Dissolved, Companies
- J. E. Aubin, Assistant Registrar of Companies
🏛️ Companies Act: Struck off Register and Dissolved
🏛️ Governance & Central Administration4 June 1957
Companies Act, Struck off Register, Dissolved, Companies
- J. E. Aubin, Assistant Registrar of Companies
🏛️ Companies Act: Company to be struck off Register
🏛️ Governance & Central Administration31 May 1957
Companies Act, Struck off Register, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏛️ Companies Act: Company to be struck off Register
🏛️ Governance & Central Administration5 June 1957
Companies Act, Struck off Register, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies