✨ Land Transfer and Company Notices
32 THE NEW ZEALAND GAZETTE No. 2
EVIDENCE having been furnished of the loss of outstanding
duplicate of provisional register, Volume 13, folio 26, in the
name of Greta Barbara Cone, of Nelson, botanist, for 37·8
perches, more or less, being Section 117, Town of St. Arnaud
Extension No. 4, and application (63865) having been made
to me to dispense with production of the said provisional
certificate of title pursuant to section 44, Land Transfer Act
1952, I hereby give notice of my intention to dispense with
the production thereof on the expiration of fourteen days
from the date of the Gazette containing this notice.
Dated this 17th day of December 1957 at the Land Registry
Office, Nelson.
F. BRYSON, District Land Registrar.
APPLICATION having been made to me for the issue of a new
certificate of title in the name of William Albert Hall, of
Gisborne, plumber, for all that piece of land situate in the
City of Gisborne containing 1 rood, being Section 246, Town
of Gisborne, and all the land in certificate of title, Volume 44,
folio 237, Gisborne Registry, and evidence having been lodged
of the loss of the said certificate of title, I hereby give
notice that I will issue the new certificate of title as requested
after fourteen days from the date of the Gazette containing
this notice.
Dated this 18th day of December 1957 at the Lands
Registry Office, Gisborne.
H. E. SQUIRE, District Land Registrar.
EVIDENCE of the loss of deferred payment licence, H.B.
Volume 133, folio 87, for 12 perches, more or less, situate in
the City of Napier, being Lot 1 on Deeds Plan No. 299, being
part of Town Section 357, Napier, in the name of Hawke’s
Bay Monumental Works Ltd. having been lodged with me
together with an application for the issue of a provisional
deferred payment licence in lieu thereof, notice is hereby
given of my intention to issue such provisional deferred
payment licence upon the expiration of fourteen days from
the date of the Gazette containing this notice.
Dated this 18th day of December 1957 at the Land Registry
Office, Napier.
L. H. McCLELLAND, 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 on or before the expiration of one month from the date
of the Gazette containing this notice.
- The Waikato Hospital Board. Allotment 138 of the
Town of Kihikihi, containing 1 acre (plan 2487A).
Occupied by Frederick Edwin Ashby and James Harold
Ashby, both of Kihikihi, labourers.
Diagrams may be inspected at this office.
Dated this 20th day of December 1957 at the Land Registry
Office, Auckland.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate
of title, Volume 683, folio 61 (Auckland Registry), in the name
of Stanley James Beattie, of Auckland, civil servant, for 1
rood 9·5 perches, more or less, being Lot 39 of Allotment
279, Parish of Waiwera, having been lodged with me together
with an application to issue 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. 64207.)
Dated at the Land Registry Office, Auckland, this 20th day
of December 1957.
W. A. DOWD, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT 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.
The Ruawai Tennis Club (Incorporated). 1921/36.
The Puhoi Cattle Dipping Association Incorporated. 1922/1.
The Hamilton Music Students’ Association Incorporated.
1931/21.
The Albertland Croquet Club Incorporated. 1945/53.
The Kerikeri Film Society Incorporated. 1953/20.
Auckland Midget Speedboat Club Incorporated. 1954/31.
Dated at Auckland this 13th day of December 1957.
J. E. AUBIN,
Assistant Registrar of Incorporated Societies.
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 be shown to the contrary, be struck off the
Register and the company dissolved:
Waitohi Motors Ltd. M1945/6.
Given under my hand at Blenheim this 19th day of
December 1957.
R. F. HANNAN, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (4)
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
Registrar and the company dissolved.
New Zealand Domestic Appliances Ltd. C. 1946/84.
Given under my hand at Christchurch this 20th day of
December 1957.
A. J. S. SMITH, 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:
Timber Treatments (Gisborne) Ltd. P.B. 1955/3.
Dated at Gisborne this 20th day of December 1957.
H. E. SQUIRE, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Carlyle and Jeffcott Ltd.” has
changed its name to “Cameron and Jeffcott 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 16th day of December 1957.
1706 K. W. COBDEN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “British Leathercrafts Ltd.” has
changed its name to “Merrimack 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 13th day of December 1957.
25 A. J. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Montgomery and Parsons Ltd.”
has changed its name to “J. W. Montgomery Construction
Co. Ltd.”, and that the new name was this day entered in my
Register of Companies in place of the former name.
Dated at Wellington this 12th day of December 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1676
UTILITY PRODUCTS LTD.
IN LIQUIDATION
Notice Calling Final Meeting
In the matter of the Companies Act 1955 and in the matter
of Utility Products Ltd. (in liquidation).
NOTICE is hereby given, in pursuance of section 281 of the
Companies Act 1955, that a general meeting of the above-
named company will be held at 984 New North Road, Auck-
land, on Tuesday, the 4th day of February 1958, at 1 o’clock
in the afternoon, for the purpose of having an account laid
before it showing how the winding up has been conducted
and the property of the company has been disposed of, and
to receive any explanation thereof by the liquidator.
Further Business:
To consider and, if thought fit, to pass the following reso-
lution as an extraordinary resolution, namely—
“That the books and papers of the company be held by
Mr H. J. V. Brackstone for the next five years and after that
date be destroyed.”
Every member entitled to attend and vote at the meeting
is entitled to appoint a proxy to attend and vote instead of
him. (A proxy need not also be a member).
2 H. J. V. BRACKSTONE, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 2
NZLII —
NZ Gazette 1958, No 2
✨ LLM interpretation of page content
🗺️ Notice to dispense with production of provisional certificate of title
🗺️ Lands, Settlement & Survey17 December 1957
Land Transfer Act, Provisional Certificate of Title, Lost Title, Nelson
- Greta Barbara Cone, Owner of lost certificate of title
- F. Bryson, District Land Registrar
🗺️ Application for new certificate of title after loss of original
🗺️ Lands, Settlement & Survey18 December 1957
Certificate of Title, Lost Title, Gisborne
- William Albert Hall, Applicant for new certificate of title
- H. E. Squire, District Land Registrar
🗺️ Intention to issue provisional deferred payment licence
🗺️ Lands, Settlement & Survey18 December 1957
Deferred Payment Licence, Lost Licence, Napier, Hawke's Bay Monumental Works Ltd.
- L. H. McClelland, District Land Registrar
🗺️ Notice of land to be brought under Land Transfer Act
🗺️ Lands, Settlement & Survey20 December 1957
Land Transfer Act, Caveat, Waikato Hospital Board, Kihikihi
- Frederick Edwin Ashby, Occupier of land
- James Harold Ashby, Occupier of land
- W. A. Dowd, District Land Registrar
🗺️ Intention to issue new certificate of title after loss of duplicate
🗺️ Lands, Settlement & Survey20 December 1957
Certificate of Title, Lost Title, Auckland, Waiwera
- Stanley James Beattie, Owner of lost certificate of title
- W. A. Dowd, District Land Registrar
🏛️ Dissolution of Incorporated Societies
🏛️ Governance & Central Administration13 December 1957
Incorporated Societies Act, Dissolution, Societies
- John Emile Aubin, Assistant Registrar of Incorporated Societies
🏛️ Striking Company off Register
🏛️ Governance & Central Administration19 December 1957
Companies Act, Struck off Register, Dissolved, Waitohi Motors Ltd.
- R. F. Hannan, District Registrar of Companies
🏛️ Striking Company off Register
🏛️ Governance & Central Administration20 December 1957
Companies Act, Struck off Register, Dissolved, New Zealand Domestic Appliances Ltd.
- A. J. S. Smith, Assistant Registrar of Companies
🏛️ Company Struck Off Register and Dissolved
🏛️ Governance & Central Administration20 December 1957
Companies Act, Struck off Register, Dissolved, Timber Treatments (Gisborne) Ltd.
- H. E. Squire, District Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration16 December 1957
Companies Act, Change of Name, Carlyle and Jeffcott Ltd., Cameron and Jeffcott Ltd.
- K. W. Cobden, Assistant Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration13 December 1957
Companies Act, Change of Name, British Leathercrafts Ltd., Merrimack Ltd.
- A. J. Smith, Assistant Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration12 December 1957
Companies Act, Change of Name, Montgomery and Parsons Ltd., J. W. Montgomery Construction Co. Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Notice Calling Final Meeting in Liquidation
🏛️ Governance & Central Administration4 February 1958
Companies Act, Liquidation, Final Meeting, Utility Products Ltd.
- H. J. V. Brackstone, Appointed to hold company books and papers
- H. J. V. Brackstone, Liquidator