✨ Land Notices & Company Registrations
856
THE NEW ZEALAND GAZETTE
No. 38
EVIDENCE of the loss of the 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 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume 307, folio 290, for 25 acres, more or less, being Lots 6, 7, 8, 9, and 10, Deposited Plan 13397, and being portion of Allotment 313, of the Parish of Waipipi, in the name of John Harold Hyland, of Waiuku, farmer. (K. 66141.)
Certificate of title, Volume 792, folio 102, for 2 roods 15·1 perches, more or less, being Lot 2, Deposited Plan 27974, and being portion of the Whenuakite No. 5 Block, in the name of Paul Jovanovich, of Mercury Bay, farmer. (S. 142719.)
Dated this 20th day of June 1958 at the Land Registry Office, Auckland.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 4, folio 73 (Canterbury Registry), for 180 acres 2 roods 33 9/10ths perches, or thereabouts, situated in the Lincoln District, being part of Reserve 1157, in the name of Canterbury University College, 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 14 days from the date of the Gazette containing this notice.
Dated this 20th day of June 1958 at the Land Registry Office, Christchurch.
C. C. KENNELLY, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 12, folio 78 (Westland Registry), for 24 perches, more or less, being Sections 40 and 145, Town of Ahaura, in the name of the Chairman, Councillors, and Inhabitants of the County of Grey, 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 14 days from the date of the Gazette containing this notice.
Dated this 19th day of June 1958 at the Land Registry Office, Hokitika.
K. O. BAINES, District Land Registrar.
APPLICATION having been made to me to register a re-entry by the Maori Trustee, on behalf of the Maori owners as lessor under Memorandum of Lease No. 11898, of all that parcel of land containing 227 acres 3 roods and 30 perches, more or less, being the whole of the land known as Ohura South N2 B2, and being all the land comprised in Provisional Register, Volume 13, folio 88 (Taranaki Registry), of which Wharawhara Topine, of Taumarunui, is now the registered lessee, I hereby give notice that I will register such re-entry as requested at the expiration of one month from the date of the Gazette containing this notice. (W. 9560.)
Dated at the Land Registry Office at New Plymouth this 19th day of June 1958.
O. T. KELLY, District Land Registrar.
ADVERTISEMENTS
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:
Taranaki Painters Ltd. T. 1949/15.
Given under my hand at New Plymouth this 18th day of June 1958.
O. T. KELLY, 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:
Lincoln’s Ltd. C. 1949/36.
Crowley and Co. (Ross) Ltd. C. 1947/56.
Thompson and Dorreen Ltd. C. 1934/50.
Given under my hand at Christchurch this 23rd day of June 1958.
A. J. S. SMITH, 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:
Buildings Ltd. 1919/106.
Johns and Sons Ltd. 1938/50.
Peerless Bakery Ltd. 1940/131.
Forster and Vaughan Ltd. 1950/395.
Kadima Importing Co. Ltd. 1953/121.
Kenya Coffee House Ltd. 1953/504.
Fibre Glass Products Ltd. 1954/33.
Diamond Construction Co. Ltd. 1954/563.
Import Costings Ltd. 1955/364.
Given under my hand at Wellington this 17th day of June 1958.
K. L. WESTMORELAND,
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 St. Albans Subdivision Ltd. 1930/29.
The Wilkinson Building and Timber Co. Ltd. 1945/87.
Reliance Motor Renovators (1953) Ltd. 1950/363.
Brooklyn Milk Bar Ltd. 1950/557.
United Repairs Ltd. 1951/146.
Steve Bell Ltd. 1951/164.
Cobhams Food Store Ltd. 1951/184.
Woburn Dairy Ltd. 1953/180.
Elizabeth Shoe Store Ltd. 1953/395.
P-X Departmental Store Ltd. 1955/569.
S. D. Hill and Co. Ltd. 1956/447.
Racing Publications Ltd. 1957/515.
Dated at Wellington this 17th day of June 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cherub (N.Z.) Ltd.” has changed its name to “Fenton-Raleigh 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 5th day of June 1958.
712 T. J. DENNETT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wireproducts (N.Z.) Ltd.” has changed its name to “Credit Collections 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 5th day of June 1958.
713 T. J. DENNETT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Moore and Hardy Ltd.” has changed its name to “Moore Levesque and Morriss 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 5th day of June 1958.
714 T. J. DENNETT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kopeopeo Cash Stores Ltd.” has changed its name to “S. N. and M. Sharp 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 5th day of June 1958.
715 T. J. DENNETT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Caravan Rentals Ltd.” has changed its name to “Jaffe Wholesale 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 5th day of June 1958.
716 T. J. DENNETT, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 38
NZLII —
NZ Gazette 1958, No 38
✨ LLM interpretation of page content
🗺️ Lost Certificate of Title - Waipipi Parish
🗺️ Lands, Settlement & Survey20 June 1958
Land Transfer Act, Certificate of Title, Lost, Waipipi, Waiuku, farmer
- John Harold Hyland, Registered owner of lost title
- W. A. Dowd, District Land Registrar
🗺️ Lost Certificate of Title - Whenuakite Block
🗺️ Lands, Settlement & Survey20 June 1958
Land Transfer Act, Certificate of Title, Lost, Whenuakite, Mercury Bay, farmer
- Paul Jovanovich, Registered owner of lost title
- W. A. Dowd, District Land Registrar
🗺️ Lost Certificate of Title - Lincoln District
🗺️ Lands, Settlement & Survey20 June 1958
Land Transfer Act, Certificate of Title, Lost, Lincoln, Canterbury University College
- C. C. Kennelly, Assistant Land Registrar
🗺️ Lost Certificate of Title - Town of Ahaura
🗺️ Lands, Settlement & Survey19 June 1958
Land Transfer Act, Certificate of Title, Lost, Ahaura, County of Grey
- K. O. Baines, District Land Registrar
🗺️ Re-entry of Lease - Ohura South N2 B2
🗺️ Lands, Settlement & Survey19 June 1958
Maori Trustee, Lease, Re-entry, Ohura South, Taumarunui
- Wharawhara Topine, Registered lessee of land
- O. T. Kelly, District Land Registrar
🏭 Company Dissolution - Taranaki Painters Ltd.
🏭 Trade, Customs & Industry18 June 1958
Companies Act, Dissolved, Register, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏭 Company Dissolutions - Lincoln’s Ltd., Crowley and Co. (Ross) Ltd., Thompson and Dorreen Ltd.
🏭 Trade, Customs & Industry23 June 1958
Companies Act, Dissolved, Register, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Companies to be Struck Off Register - Buildings Ltd., Johns and Sons Ltd., etc.
🏭 Trade, Customs & Industry17 June 1958
Companies Act, Struck off, Register, Dissolved, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Dissolutions - The St. Albans Subdivision Ltd., The Wilkinson Building and Timber Co. Ltd., etc.
🏭 Trade, Customs & Industry17 June 1958
Companies Act, Dissolved, Register, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name - Cherub (N.Z.) Ltd. to Fenton-Raleigh Ltd.
🏭 Trade, Customs & Industry5 June 1958
Company Name Change, Register, Auckland
- T. J. Dennett, Assistant Registrar of Companies
🏭 Change of Company Name - Wireproducts (N.Z.) Ltd. to Credit Collections Ltd.
🏭 Trade, Customs & Industry5 June 1958
Company Name Change, Register, Auckland
- T. J. Dennett, Assistant Registrar of Companies
🏭 Change of Company Name - Moore and Hardy Ltd. to Moore Levesque and Morriss Ltd.
🏭 Trade, Customs & Industry5 June 1958
Company Name Change, Register, Auckland
- T. J. Dennett, Assistant Registrar of Companies
🏭 Change of Company Name - Kopeopeo Cash Stores Ltd. to S. N. and M. Sharp Ltd.
🏭 Trade, Customs & Industry5 June 1958
Company Name Change, Register, Auckland
- T. J. Dennett, Assistant Registrar of Companies
🏭 Change of Company Name - Caravan Rentals Ltd. to Jaffe Wholesale Ltd.
🏭 Trade, Customs & Industry5 June 1958
Company Name Change, Register, Auckland
- T. J. Dennett, Assistant Registrar of Companies