✨ Land Notices and Company Notices
10 APRIL
THE NEW ZEALAND GAZETTE
481
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:
- Frederic Thomas Crowe (executor of James Burkitt Crowe, deceased), applicant. Part Section 79, Town of Lepperton, containing 2 roods 0·14 perches, more particularly shown as Lot 1 on plan 7884. Occupied by the Lepperton Tennis Club Incorporated.
Diagrams may be inspected at this office.
Dated this 3rd day of April 1958 at the Land Registry Office, New Plymouth.
O. T. KELLY, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 61, folio 222 (Nelson Registry), in the name of Frederick Jacob Grigg, a plumber and Herbert Arthur Oben, a grain agent, both of Blenheim, as tenants in common in equal shares affecting 18 acres 3 roods 21 perches, more or less, situated in Block XII, Motueka Survey District, being Lot 1, Deposited Plan 951, and being part of Section 58 of the District of Moutere Hills, and application (64744) 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 1st day of April 1958 at the Land Registry Office, Nelson.
F. BRYSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 180, folio 280 (Canterbury Registry), for 4 acres 2 roods 28 perches, or thereabouts, being part of Rural Section 17529, situated in Block III, Opawa Survey District, in the name of the Albury Salesyards Co. Ltd., a duly incorporated company having its registered office at Timaru, 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 1st day of April 1958 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 292, folio 4 (Canterbury Registry), for 11⁴/₁₀ perches, or thereabouts, situated in the City of Christchurch, being part of Lot 47 on Deposited Plan No. 2, part of Rural Section 79, in the name of James Eaton Haines, of Christchurch, carpenter, 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 1st day of April 1958 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Francis Roy McBride, 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
New Zealand Society of Song Writers and Com- 1953/74.
posers Incorporated
Tirimoana Tennis Club Incorporated 1939/64.
Dated at Auckland this 31st day of March 1958.
F. R. MCBRIDE,
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 is shown to the contrary, be struck off the Register and the company dissolved:
Century Dinette Ltd. C. 1954/24.
Given under my hand at Christchurch this 3rd day of April 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 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:
Pine Hall Coal Co. Ltd. WD. 1952/3.
Given under my hand at Hokitika this 3rd day of April 1958.
K. O. BAINES, District 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:
Leo Blake Ltd. 1928/21.
L. A. Hart and Co. Ltd. 1951/230.
Lejon Products Ltd. 1953/262.
Pastoral Textile Manufacturing Co. Ltd. 1951/295.
New Zealand Trading Corporation Ltd. 1937/145.
Star Outfitters (Wanganui) Ltd. 1935/227.
W. P. Holt Ltd. 1946/39.
Dated at Wellington this 27th day of March 1958.
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:
Hudson and Erskine Ltd. O. 1947/4.
Dated at Dunedin this 31st 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:
Bruce Watson Ltd. O. 1952/69.
Dated at Dunedin this 2nd day of April 1958.
H. F. FOUNTAIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Andrews and Preston Ltd.” has changed its name to “W. E. Andrews Ltd.”, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin this 31st day of March 1958.
H. F. FOUNTAIN,
Assistant Registrar of Companies.
386
DANDO AND WILSON LTD.
IN VOLUNTARY LIQUIDATION
Dando and Wilson Ltd., Auckland, advise that by special resolution dated 2 April 1958 the company has decided to voluntarily liquidate.
J. K. HENLEY, Liquidator.
389
MODERN SOFTGOODS LTD.
IN LIQUIDATION
Notice to Creditors
NOTICE is hereby given that the final meeting of creditors of Modern Softgoods Ltd. (in liquidation) will be held in the offices of R. J. Cook and Young, Public Accountants, Sixth Floor, N.Z. Express Co. Ltd. Building, 9-11 Bond Street, Dunedin C.1, on Thursday, 24 April 1958, at 11 a.m.
Business: To receive the liquidator’s final statement of accounts.
Dated the 12th day of March 1958.
ROBT. J. COOK, Liquidator.
390
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 23
NZLII —
NZ Gazette 1958, No 23
✨ LLM interpretation of page content
🗺️ Notice of Intention to Bring Land Under Land Transfer Act
🗺️ Lands, Settlement & Survey3 April 1958
Land Transfer Act, Caveat, New Plymouth, Town of Lepperton
- Frederic Thomas Crowe, Executor of James Burkitt Crowe
- James Burkitt Crowe, Deceased, land owner
- O. T. Kelly, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title (Lost Title)
🗺️ Lands, Settlement & Survey1 April 1958
Land Transfer Act, Certificate of Title, Lost title, New certificate, Blenheim
- Frederick Jacob Grigg, Registered owner of title
- Herbert Arthur Oben, Registered owner of title
- F. Bryson, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title (Lost Title)
🗺️ Lands, Settlement & Survey1 April 1958
Land Transfer Act, Certificate of Title, Lost title, New certificate, Christchurch
- N. E. Wilson, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title (Lost Title)
🗺️ Lands, Settlement & Survey1 April 1958
Land Transfer Act, Certificate of Title, Lost title, New certificate, Christchurch
- James Eaton Haines, Registered owner of title
- N. E. Wilson, District Land Registrar
🏛️ Dissolution of Incorporated Societies
🏛️ Governance & Central Administration31 March 1958
Incorporated Societies Act, Dissolution, Auckland
- F. R. McBride, Assistant Registrar of Incorporated Societies
🏭 Companies Act 1955 - Notice of Struck Off and Dissolved
🏭 Trade, Customs & Industry3 April 1958
Companies Act, Dissolution, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Companies Act 1955 - Notice of Struck Off and Dissolved
🏭 Trade, Customs & Industry3 April 1958
Companies Act, Dissolution, Hokitika
- K. O. Baines, District Registrar of Companies
🏭 Companies Act 1955 - Notice of Struck Off and Dissolved
🏭 Trade, Customs & Industry27 March 1958
Companies Act, Dissolution, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Companies Act 1955 - Notice of Struck Off and Dissolved
🏭 Trade, Customs & Industry31 March 1958
Companies Act, Dissolution, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏭 Companies Act 1955 - Notice of Struck Off and Dissolved
🏭 Trade, Customs & Industry2 April 1958
Companies Act, Dissolution, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry31 March 1958
Company name change, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏭 Voluntary Liquidation Notice
🏭 Trade, Customs & Industry2 April 1958
Voluntary liquidation, Companies Act, Auckland
- J. K. Henley, Liquidator
🏭 Liquidation Notice - Final Meeting of Creditors
🏭 Trade, Customs & Industry12 March 1958
Liquidation, Final meeting, Creditors, Dunedin
- Robt. J. Cook, Liquidator