Land Notices and Company Notices




1570
THE NEW ZEALAND GAZETTE
No. 68

EVIDENCE having been furnished of the loss of outstanding duplicate certificates of title, Volume 158, folio 22, and Volume 29, folio 177, Otago Registry, in the name of Margaret Madden, wife of James Andrew Madden, of Clinton, labourer (deceased), for Sections one (1) and two (2), Block X, Town of Clinton, and application (X. 20415) having been made to me to issue new certificates of title in lieu thereof, I hereby give notice 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.

Dated this 3rd day of November 1958 at the Land Registry Office, Dunedin.

F. A. SADLER, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 262, folio 215 (Canterbury Registry), for 1 rood or thereabouts, situated in Blocks VIII and XII of the Christchurch Survey District, being part of Lot 34 on Deposited Plan No. 928, part of Rural Section 24361, in the name of Elizabeth Ann Witt, of Christchurch, widow, 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 31st day of October 1958 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 175, folio 10, Southland Registry, in the name of Dorothy Frances Speight, wife of Alan Francis Speight, of Lumsden, sheepfarmer, for 2 roods, situate in the Manapouri District, being part Run 301B, Block I of the said district and being also Lot 55, Block I, Deposited Plan 280, and application (No. 159404) 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 14 days from the date of the Gazette containing this notice.

Dated this 31st day of October 1958 at the Land Registry Office at Invercargill.

L. ESTERMAN, District Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, Frank Bryson, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Birchfield Domain Board Incorporated is no longer carrying on its operations, the aforesaid society is dissolved as from the date of this declaration in pursuance to secton 28 of the Incorporated Societies Act 1908.

Dated at Nelson this 29th day of October 1958.

F. BRYSON,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, Leslie Esterman, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the

Rakiura Lawn Tennis Club Incorporated S.D. 1931/3

is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Invercargill this 30th day October 1958.

L. ESTERMAN,
Assistant Registrar of Incorporated Societies.


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:

J. A. Gannon and Son Ltd. W. 1949/378.
Nixons (N.Z.) Ltd. W. 1954/345.

Given under my hand at Wellington this 30th day of October 1958.

K. L. WESTMORELAND,
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:

Egmont Trade Association Ltd. T. 1929/28.

Given under my hand at New Plymouth this 3rd day of November 1958.

O. T. KELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “F. J. Perham Ltd.” has changed its name to “Road Pavers Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 28th day of October 1958.

1388
M. H. INNES, Assistant Registrar of Companies.


ELECTROSOUND LTD.


IN VOLUNTARY LIQUIDATION


In the matter of the Companies Act 1955 and in the matter of Electrosound Ltd. (in liquidation).

NOTICE is hereby given that, pursuant to section 291 of the Companies Act 1955, a general meeting of the above-named company will be held at the offices of Messrs A. and J. Grierson, Goodare, Gibson, and Co., 37A Fort Street, Auckland C.1, on Thursday, the 20th day of November 1958, at 11 o’clock in the forenoon for the purpose of:

(1) Having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

(2) Determining by extraordinary resolution the manner in which the books, accounts, and documents of the company are disposed of.

Dated at Auckland this 22nd day of October 1958.

1352
N. GIBSON, Liquidator.


A. MORRISON AND CO. LTD.


IN LIQUIDATION


Notice of Voluntary Winding-up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, at a special general meeting of the above company duly convened and held on the 23rd day of October 1958, the following special resolution was duly passed:

“That the company be wound up voluntarily and that Leon Dixey, of 643 Colombo Street, Christchurch, registered accountant, be and he is hereby appointed liquidator for the purposes of winding up.”

Dated at Christchurch, 23 October 1958.

1394
LEON DIXEY, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 68


NZLII PDF NZ Gazette 1958, No 68





✨ LLM interpretation of page content

🗺️ Lost Certificate of Title - Margaret Madden

🗺️ Lands, Settlement & Survey
3 November 1958
Land Transfer Act, Lost Certificate of Title, New Certificate, Margaret Madden, Clinton, Otago Registry
  • Margaret Madden, Owner of lost certificate of title
  • James Andrew Madden, Husband of Margaret Madden (deceased)

  • F. A. Sadler, District Land Registrar

🗺️ Lost Certificate of Title - Elizabeth Ann Witt

🗺️ Lands, Settlement & Survey
31 October 1958
Land Transfer Act, Lost Certificate of Title, New Certificate, Elizabeth Ann Witt, Christchurch
  • Elizabeth Ann Witt, Owner of lost certificate of title

  • L. H. McClelland, District Land Registrar

🗺️ Lost Certificate of Title - Dorothy Frances Speight

🗺️ Lands, Settlement & Survey
31 October 1958
Land Transfer Act, Lost Certificate of Title, New Certificate, Dorothy Frances Speight, Lumsden, Southland
  • Dorothy Frances Speight, Owner of lost certificate of title
  • Alan Francis Speight, Husband of Dorothy Frances Speight

  • L. Esterman, District Land Registrar

🏛️ Dissolution of Birchfield Domain Board Incorporated

🏛️ Governance & Central Administration
29 October 1958
Incorporated Societies Act, Dissolution, Society, Birchfield Domain Board Incorporated, Nelson
  • F. Bryson, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Rakiura Lawn Tennis Club Incorporated

🏛️ Governance & Central Administration
30 October 1958
Incorporated Societies Act, Dissolution, Society, Rakiura Lawn Tennis Club Incorporated, Invercargill
  • L. Esterman, Assistant Registrar of Incorporated Societies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
30 October 1958
Companies Act, Dissolution, Struck off Register, J. A. Gannon and Son Ltd., Nixons (N.Z.) Ltd., Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company to be Struck Off Register

🏛️ Governance & Central Administration
3 November 1958
Companies Act, Dissolution, Struck off Register, Egmont Trade Association Ltd., New Plymouth
  • O. T. Kelly, District Registrar of Companies

🏛️ Change of Company Name - F. J. Perham Ltd. to Road Pavers Ltd.

🏛️ Governance & Central Administration
28 October 1958
Companies Act, Change of Name, F. J. Perham Ltd., Road Pavers Ltd., Christchurch
  • M. H. Innes, Assistant Registrar of Companies

🏛️ Electrosound Ltd. - General Meeting for Voluntary Liquidation

🏛️ Governance & Central Administration
22 October 1958
Companies Act, Voluntary Liquidation, General Meeting, Electrosound Ltd., Auckland
  • N. Gibson, Liquidator

🏛️ A. Morrison and Co. Ltd. - Voluntary Winding-up Resolution

🏛️ Governance & Central Administration
23 October 1958
Companies Act, Voluntary Winding-up, Special Resolution, A. Morrison and Co. Ltd., Christchurch
  • Leon Dixey, Liquidator