✨ Land Titles and Company Notices
3 JULY
THE NEW ZEALAND GAZETTE
887
EVIDENCE having been furnished of the loss of the outstanding duplicate of mortgage No. 121966, whereof Lindsay Gibson Waters, of Dunedin, bootmaker, is mortgagee, affecting 1 rood 11·28 perches, being Lot 3, D.P. 224, and being part Sections 3 and 4, Block VI, Town District, being part of the land in certificate of title, Volume 327, folio 49, Otago Registry, and being all the land in Lease 8920, and application (X. 19979) having been made to me to note a merger of the interests of Lindsay Gibson Waters in the said mortgage and the said lease without production of the said mortgage, I hereby give notice of my intention to dispense with the production of the said instrument under section 44 of the Land Transfer Act 1952 and to note the said merger on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 30th day of June 1958 at the Land Registry Office, Dunedin.
F. A. SADLER, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding copy of Lease No. 24643 from the Corporation of the Mayor, Councillors, and Citizens of the City of Wanganui as lessor to Louis Victor Ward, of Wellington, civil servant, as lessee affecting 24·24 perches, being part of Reserve L, Wanganui Town Belt, and being also the Lot No. 4 on Deeds Plan No. 277, and being all of the land in certificate of title, Volume 478, folio 49, Wellington Registry, and application (K. 42834) having been made to me, to issue a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 24th day of June 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 352, folio 82, Wellington Registry, in the name of Wilhelmina Mary Hooper, of Wellington, married woman, for 1 rood 20·5 perches, situate in Block II of the Rimutaka Survey District, being part of Section 131 of the Hutt District, being also Lot 1 on a plan deposited in the Deeds Register Office at Wellington as No. 336, and application (K. 42857) 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 certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 24th day of June 1958 at the Land Registry Office, Wellington.
E. K. PHILLIPS, 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.
- Thomas Henry Rattenbury, applicant. Sections 9 and 10, Block VII, Town of Waitara East, containing 2 roods and decimal- eight of a perch. Occupied by James Taylor. (Plan 8259.)
Diagrams may be inspected at this office.
Dated this 27th day of June 1958 at the Land Registry Office, New Plymouth.
O. T. KELLY, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, Arthur James Samuel Smith, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the
Animals’ Protection Society Christchurch Incorporated
has ceased operations the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Christchurch this 27th day of June 1958.
A. J. S. SMITH,
Assistant Registrar of Incorporated Societies.
C
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:
Beterton Manufacturing Co. Ltd. 1927/155.
Johnson (Auck.) Ltd. 1930/275.
J. P. Kidd Ltd. 1936/76.
Read and Moxson Ltd. 1938/52.
R. and W. West (Te Awamutu) Ltd. 1943/43.
Modern Stores Ltd. 1948/98.
Auto Battery Switch Ltd. 1948/541.
Reliance Delicatessen Ltd. 1949/274.
Shepherd’s (Stationers) Ltd. 1949/318.
Highlite Specialties Ltd. 1949/363.
The Vogue Hair Styles Ltd. 1950/19.
Albertian Dairy Ltd. 1950/480.
Auckland Soldering Company Ltd. 1950/549.
Lignoboard Ltd. 1952/77.
Naldon Stores Ltd. 1954/159.
Refrigerator House Ltd. 1954/323.
Whangarei Trading Co. Ltd. 1955/695.
Mervyn Mitchell and Co. Ltd. 1955/771.
Hall Style Ltd. 1957/1165.
Given under my hand at Auckland this 20th day of June 1958.
F. R. MCBRIDE, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Windsor Manufacturing Co. Ltd. 1931/8.
Van Slyke Engineering Co. Ltd. 1949/90.
Kensington Fruit and Confectionery Ltd. 1949/161.
Crystal Dairy Ltd. 1949/313.
Bayer’s Laundry Ltd. 1949/516.
Beverages (Tauranga) Ltd. 1951/391.
Carbines Milk Filters Ltd. 1952/12.
R. and M. Transport Co. Ltd. 1952/125.
Modern Processes Ltd. 1952/193.
Turnbull Enterprises Ltd. 1953/678.
Ian Kitt Ltd. 1953/802.
Windus Hats Ltd. 1954/34.
Isko Milk Bar Ltd. 1954/41.
Baby Shoppe Ltd. 1954/142.
Adolph’s (New Zealand) Ltd. 1954/449.
Skelton Bros. Ltd. 1954/570.
R. G. Thorpe Ltd. 1954/615.
Ayrlyte Products Ltd. 1954/728.
Oasis Milk Bar Ltd. 1954/1114.
Armstrong Bros. Ltd. 1955/5.
Metal Supplies (Rotorua) Ltd. 1955/72.
Horotiu Service Station Ltd. 1955/368.
Westminster Milk Bar Ltd. 1955/828.
Barker and Payne Ltd. 1955/984.
N. F. Hollis Ltd. 1955/987.
Unity Cold Storage Ltd. 1955/1049.
Lewis Californian Foods Ltd. 1955/1064.
Lime Enterprises (Otorohanga) Ltd. 1955/1164.
Mangatangi Quarries Ltd. 1956/496.
Field Construction Ltd. 1956/672.
Given under my hand at Auckland this 20th day of June 1958.
F. R. MCBRIDE, 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:
Millar’s Service Centre Ltd. S.D. 1950/8.
J. W. Welsh Ltd. S.D. 1952/39.
Self Service Flower and Plant Supply Ltd. S.D. 1954/27.
Refuse Disposal Ltd. S.D. 1955/12.
Dated at Invercargill this 27th day of June 1958.
L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. Powley and Co. Ltd.” has changed its name to “McGavins Holdings Ltd.”, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin this 30th day of June 1958.
743 H. F. FOUNTAIN, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 41
NZLII —
NZ Gazette 1958, No 41
✨ LLM interpretation of page content
🗺️ Notice of Dispensing with Production of Mortgage and Noting Merger of Interests
🗺️ Lands, Settlement & Survey30 June 1958
Land Transfer Act, Mortgage, Lease, Merger, Dunedin
- Lindsay Gibson Waters, Mortgagee and lessee of land
- F. A. Sadler, District Land Registrar
🗺️ Notice of Intention to Issue Provisional Lease
🗺️ Lands, Settlement & Survey24 June 1958
Land Transfer Act, Lease, Provisional lease, Wanganui
- Louis Victor Ward, Lessee of land
- E. K. Phillips, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey24 June 1958
Land Transfer Act, Certificate of title, New title, Wellington
- Wilhelmina Mary Hooper, Owner of land
- E. K. Phillips, District Land Registrar
🗺️ Notice of Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey27 June 1958
Land Transfer Act, Caveat, New Plymouth
- Thomas Henry Rattenbury, Applicant to bring land under Act
- James Taylor, Occupier of land
- O. T. Kelly, District Land Registrar
🏛️ Dissolution of Incorporated Society
🏛️ Governance & Central Administration27 June 1958
Incorporated Societies Act, Dissolution, Christchurch
- Arthur James Samuel Smith, Assistant Registrar of Incorporated Societies
🏛️ Companies Struck Off Register and Dissolved
🏛️ Governance & Central Administration20 June 1958
Companies Act, Dissolution, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Companies to be Struck Off Register and Dissolved
🏛️ Governance & Central Administration20 June 1958
Companies Act, Dissolution, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Companies to be Struck Off Register and Dissolved
🏛️ Governance & Central Administration27 June 1958
Companies Act, Dissolution, Invercargill
- L. Esterman, District Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration30 June 1958
Company name change, Dunedin
- H. F. Fountain, Assistant Registrar of Companies