✨ Lost Certificates of Title and Company Notices
27 MARCH
THE NEW ZEALAND GAZETTE
401
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 449, folio 29, Wellington Registry, in the name of Edward Graham Upchurch, of Wellington, telephone mechanic, for 3 acres 1 rood 11 perches, situate in Block V of the Rimutaka Survey District, being part Section 253 of the Hutt District and part of a closed road passing through the said Section 253, and being also Lot 2 on Deposited Plan No. 9911, and application (K. 42359) 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 24th day of March 1958 at the Land Registry Office, Wellington.
E. K. PHILLIPS, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 49, folio 70, Wellington Registry, in the name of Frederick Howard Stewart, of Wellington, engineer, for 17 perches, situate in the City of Wellington, part of Section 525 on the plan of the said City, and application (K. 42349) 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 24th day of March 1958 at the Land Registry Office, Wellington.
E. K. PHILLIPS, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 242, folio 69 (Canterbury Registry), for 35 9/10 perches, or thereabouts, situated in Block XII of the Christchurch Survey District, being Lot 15 on Deposited Plan No. 2027, part of Rural Section 125, in the name of Annie Magdalene Broadbent, of Christchurch, widow (now deceased), 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 upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 24th day of March 1958 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 492, folio 142 (Canterbury Registry), for 30 1/10 perches, or thereabouts, situated in Block XII of the Christchurch Survey District, being Lot 3 on Deposited Plan No. 12353, part of Rural Sections 1151, 6920, 6941, 6986, and 7027, in the name of Hemel Owen Williams, of Christchurch, horse trainer, 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 upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 24th day of March 1958 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 96, folio 1 (Nelson Registry), in the name of Harriet Vera Prince, a married woman, and Cauleen Doris Prince, a spinster, both of Takaka, as tenants in common in equal shares affecting 38·9 perches, more or less, situated in Block X, Waitapu Survey District, being all the land in Deposited Plan 3449, and being portion of part 1 of Section 5 (Reserve K), District of Takaka, and application (64649) having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue a new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 21st day of March 1958 at the Land Registry Office, Nelson.
F. BRYSON, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate certificate of title, Volume 297, folio 27, Otago Registry, in the name of Catherine Fletcher, of Dunedin, widow (deceased), for twenty-five decimal one seven (25·17) perches, being Lot seventy-four (74), Deposited Plan 3813, and being part Sections eight (8) and forty-one R (41R), Block VI, Town District, and application (X. 19663) 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 24th day of March 1958 at the Land Registry Office, Dunedin.
F. A. SADLER, District Land Registrar.
ADVERTISEMENTS
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:
Fursdon and Hefford Ltd. O. 1956/38.
Dated at Dunedin this 13th day of March 1958.
H. F. FOUNTAIN, 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:
Gore Millinery Ltd. O. 1955/71.
Dated at Dunedin this 12th day of March 1958.
H. F. FOUNTAIN, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
TAKE notice that the name of the under-mentioned company has been struck off the Register and that the company has been dissolved:
L. H. Grimwood Ltd. O. 1951/95.
Dated at Dunedin this 11th day of March 1958.
H. F. FOUNTAIN, 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:
Taranaki Painters Ltd. T. 1949/15.
Given under my hand at New Plymouth this 17th day of March 1958.
O. T. KELLY, District 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:
New Zealand Domestic Appliances Ltd. C. 1946/84.
Given under my hand at Christchurch this 21st day of March 1958.
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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved.
Lincoln’s Ltd. C. 1949/36.
G. E. Gray Ltd. C. 1952/58.
Thompson and Dorreen Ltd. C. 1934/50.
Crowley and Co. (Ross) Ltd. C. 1947/56.
Given under my hand at Christchurch this 21st day of March 1958.
A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Oliver and Munro Ltd.” has changed its name to “Slipways (Tauranga) 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 7th day of March 1958.
315
F. R. McBRIDE, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 20
NZLII —
NZ Gazette 1958, No 20
✨ LLM interpretation of page content
🗺️ Notice of intention to issue new certificate of title for Edward Graham Upchurch
🗺️ Lands, Settlement & Survey24 March 1958
Lost title, Certificate of title, Land Registry, Wellington
- Edward Graham Upchurch, Lost certificate of title
- E. K. Phillips, District Land Registrar
🗺️ Notice of intention to issue new certificate of title for Frederick Howard Stewart
🗺️ Lands, Settlement & Survey24 March 1958
Lost title, Certificate of title, Land Registry, Wellington
- Frederick Howard Stewart, Lost certificate of title
- E. K. Phillips, District Land Registrar
🗺️ Notice of intention to issue new certificate of title for Annie Magdalene Broadbent
🗺️ Lands, Settlement & Survey24 March 1958
Lost title, Certificate of title, Land Registry, Christchurch
- Annie Magdalene Broadbent, Lost certificate of title (deceased)
- N. E. Wilson, District Land Registrar
🗺️ Notice of intention to issue new certificate of title for Hemel Owen Williams
🗺️ Lands, Settlement & Survey24 March 1958
Lost title, Certificate of title, Land Registry, Christchurch
- Hemel Owen Williams, Lost certificate of title
- N. E. Wilson, District Land Registrar
🗺️ Notice of intention to issue new certificate of title for Harriet Vera Prince and Cauleen Doris Prince
🗺️ Lands, Settlement & Survey21 March 1958
Lost title, Certificate of title, Land Registry, Nelson
- Harriet Vera Prince, Lost certificate of title
- Cauleen Doris Prince, Lost certificate of title
- F. Bryson, District Land Registrar
🗺️ Notice of intention to issue new certificate of title for Catherine Fletcher
🗺️ Lands, Settlement & Survey24 March 1958
Lost title, Certificate of title, Land Registry, Dunedin
- Catherine Fletcher, Lost certificate of title (deceased)
- F. A. Sadler, District Land Registrar
🏭 Companies Act notice to strike Fursdon and Hefford Ltd. off the Register
🏭 Trade, Customs & Industry13 March 1958
Companies Act, Dissolution, Register, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏭 Companies Act notice to strike Gore Millinery Ltd. off the Register
🏭 Trade, Customs & Industry12 March 1958
Companies Act, Dissolution, Register, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏭 Companies Act notice that L. H. Grimwood Ltd. has been struck off the Register
🏭 Trade, Customs & Industry11 March 1958
Companies Act, Dissolution, Register, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏭 Companies Act notice to strike Taranaki Painters Ltd. off the Register
🏭 Trade, Customs & Industry17 March 1958
Companies Act, Dissolution, Register, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏭 Companies Act notice that New Zealand Domestic Appliances Ltd. has been struck off the Register
🏭 Trade, Customs & Industry21 March 1958
Companies Act, Dissolution, Register, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Companies Act notice to strike Lincoln’s Ltd., G. E. Gray Ltd., Thompson and Dorreen Ltd., and Crowley and Co. (Ross) Ltd. off the Register
🏭 Trade, Customs & Industry21 March 1958
Companies Act, Dissolution, Register, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Change of Name of Company: Oliver and Munro Ltd. to Slipways (Tauranga) Ltd.
🏭 Trade, Customs & Industry7 March 1958
Company name change, Register, Auckland
- F. R. McBride, Assistant Registrar of Companies