Land Registry and Company Notices




EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 58, folio 76, Wellington Registry, in the name of Garrett Francis O'Rourke, of Pahiatua, stock agent, for 1 rood, situate in the provincial district of Wellington, being Lot 259 on the plan of Sub-division of Sections 16 and 20, Block VIII, Mangahao Survey District, deposited in the District Land Registry Office No. 377, and application (K. 42626) 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 8th day of May 1958 at the Land Registry Office, Wellington.

F. W. C. JONES, Assistant Land Registrar.


EVIDENCE of the loss of certificates of title described in the Schedule hereunder written having been lodged with me together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title on the expiration of fourteen days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 34, folio 77, for sixteen (16) perches, more or less, being Lot 62 of a subdivision of Karamuramu Block numbered 242, shown on Deposited Plan 95, in the name of Dorothy Hudson, of Whitianga, widow. (S. 140012.)

Certificate of title, Volume 1215, folio 74, for thirty-six decimal five (36·5) perches, more or less, being Lot 10, Deposited Plan S. 1958, and being part Kuaotunu 6A Block, in the name of Dennis Stanley Arkell, of Auckland, motor engineer. (S. 140089.)

Certificate of title, Volume 180, folio 60, for forty-six (46) acres and thirty-one decimal nine (31·9) perches, more or less, being part of Section 92 of the Parish of Rangitaiki and being part of the land comprised in Deposited Plan 6939, being the residue of the land described in certificate of title, Volume 180, folio 60, in the name of William John Hepburn the younger, of Awakeri, farmer. (S. 140235.)

Dated at the Land Registry Office, Auckland, this 9th day of May 1958.

W. A. DOWD, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 399, folio 85 (Canterbury Registry) for 32 ¹/₁₀ perches, or thereabouts, situated in Block VIII of the Christchurch Survey District, being Lot 44 on Deposited Plan No. 6073, part of Rural Section 6220, in the name of Frederick George Boyce, of Christchurch, metal worker (now of Salisbury, Southern Rhodesia), 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 9th day of May 1958 at the Land Registry Office, Christchurch.

C. C. KENNELLY, Assistant Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 715, folio 8 (Canterbury Registry), for 1 acre and 38 ⁴/₁₀ perches, or thereabouts, situated in Block IX of the Lyndon Survey District, being Rural Section 38445, in the names of the New Zealand Insurance Co. Ltd., having its registered office at Auckland, as to an undivided two-thirds share, and Hubert Pitt Beadel, of Christchurch, farmer, as to an undivided one-third share, as tenants in common, 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 8th day of May 1958 at the Land Registry Office, Christchurch.

C. C. KENNELLY, Assistant Land Registrar.


ADVERTISEMENTS


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

A. T. Macalpin and Co. Ltd. C. 1944/4.

Given under my hand at Christchurch this 9th day of May 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 dissolved:

Trinity Kitchens Ltd. C. 1938/7.

Given under my hand at Christchurch this 9th day of May 1958.

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:

Cheddar Valley Farms Ltd. P.B. 1951/7.

Dated at Gisborne this 6th day of May 1958.

H. E. SQUIRE, District 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:

R. T. Simpson Ltd. 1930/6.

Dated at Dunedin this 1st day of May 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:

Congalton’s Garage Ltd. 1945/4.

Dated at Dunedin this 2nd day of May 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 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:

The McConnell Electrical Co. Ltd. 1933/131.
Yule and Collins Ltd. 1940/128.
Durham Mantles Ltd. 1949/485.
Silverstream Milk Bar Ltd. 1953/191.
Cottage Cafe Ltd. 1954/76.
We-xl Dry Cleaners Ltd. 1954/443.

Dated at Wellington this 12th day of May 1958.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Earlo Tractor Sales Ltd.” has changed its name to “Implements and Tractor Sales 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 30th day of April 1958.

505 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Littlejohn Field Tiles Ltd.” has changed its name to “Littlejohn Engineering 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 30th day of April 1958.

506 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Onehunga Sash and Door Co. Ltd.” has changed its name to “Onehunga Joinery Works 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 30th day of April 1958.

507 F. R. McBRIDE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 30


NZLII PDF NZ Gazette 1958, No 30





✨ LLM interpretation of page content

🗺️ Notice of intention to issue new certificate of title for Wellington Registry

🗺️ Lands, Settlement & Survey
8 May 1958
Certificate of title, Lost duplicate, Wellington Registry, Land subdivision
  • Garrett Francis O'Rourke, Owner of lost certificate of title

  • F. W. C. Jones, Assistant Land Registrar

🗺️ Notice of intention to issue new certificates of title for Auckland Registry

🗺️ Lands, Settlement & Survey
9 May 1958
Certificates of title, Lost, Auckland Registry, Land subdivision
  • Dorothy Hudson (widow), Owner of lost certificate of title
  • Dennis Stanley Arkell, Owner of lost certificate of title
  • William John the younger Hepburn, Owner of lost certificate of title

  • W. A. Dowd, District Land Registrar

🗺️ Notice of intention to issue new certificate of title for Christchurch Registry

🗺️ Lands, Settlement & Survey
9 May 1958
Certificate of title, Lost, Christchurch Registry, Land transfer
  • Frederick George Boyce, Owner of lost certificate of title

  • C. C. Kennelly, Assistant Land Registrar

🗺️ Notice of intention to issue new certificate of title for Christchurch Registry

🗺️ Lands, Settlement & Survey
8 May 1958
Certificate of title, Lost, Christchurch Registry, Land transfer
  • New Zealand Insurance Co. Ltd., Owner of lost certificate of title
  • Hubert Pitt Beadel, Owner of lost certificate of title

  • C. C. Kennelly, Assistant Land Registrar

🏭 Company dissolved: A. T. Macalpin and Co. Ltd.

🏭 Trade, Customs & Industry
9 May 1958
Companies Act, Dissolved, Register struck off
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Notice of intention to strike off Trinity Kitchens Ltd. from the Register

🏭 Trade, Customs & Industry
9 May 1958
Companies Act, Dissolution, Register strike off
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Company dissolved: Cheddar Valley Farms Ltd.

🏭 Trade, Customs & Industry
6 May 1958
Companies Act, Dissolved, Register struck off
  • H. E. Squire, District Registrar of Companies

🏭 Company dissolved: R. T. Simpson Ltd.

🏭 Trade, Customs & Industry
1 May 1958
Companies Act, Dissolved, Register struck off
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Company dissolved: Congalton’s Garage Ltd.

🏭 Trade, Customs & Industry
2 May 1958
Companies Act, Dissolved, Register struck off
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Notice of intention to strike off multiple companies from the Register

🏭 Trade, Customs & Industry
12 May 1958
Companies Act, Dissolution, Register strike off, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company name change: Earlo Tractor Sales Ltd. to Implements and Tractor Sales Ltd.

🏭 Trade, Customs & Industry
30 April 1958
Company name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company name change: Littlejohn Field Tiles Ltd. to Littlejohn Engineering Ltd.

🏭 Trade, Customs & Industry
30 April 1958
Company name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company name change: Onehunga Sash and Door Co. Ltd. to Onehunga Joinery Works Ltd.

🏭 Trade, Customs & Industry
30 April 1958
Company name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies