β¨ Land Registry and Company Notices
27 NOVEMBER
THE NEW ZEALAND GAZETTE
1735
EVIDENCE of the loss of certificates of title, described in the Schedule hereunder written, having been lodged with me together with applications for 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 584, folio 220, for 20 perches, more or less, being part Lot 1, Deeds Plan S. 105, and being part Allotment 109 of Section 10 of the Suburbs of Auckland, in the names of James Walter Ambrose Stead, of Auckland, accountant; Frank Butcher, of Auckland; and Elsie Edith Fletcher, of Auckland, widow. (K. 68307.)
Certificate of title, Volume 1546, folio 62, for 32 perches, more or less, being Lot 32, Deposited Plan 39000, and being part Fairburns Old Land Claim 269A, in the names of Austyn Greville Neels, of Auckland, company director, and Pauline Florence Neels, his wife. (K. 68351.)
Dated at the Land Registry Office, Auckland, this 21st day of November 1958.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of memorandum of mortgage No. 116912, affecting the land in certificate of title, H.B. Volume 167, folios 121 and 154 (Hawke's Bay Registry), whereof Harold Conway Arnold, of Kaiwaka, farmer, is the mortgagor, and Percy Amos Arnold, of Napier, retired farmer, is the mortgagee, having been lodged with me together with an application for the issue of a provisional mortgage in lieu thereof; notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 19th day of November 1958 at the Land Registry Office, Napier.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 316, folio 27 (Canterbury Registry), for 499 acres 2 roods 34 perches, or thereabouts, situated in Blocks V, VI, VII, and VIII of the Rangitata Survey District, being Rural Section 30890, in the name of Vernon Frederick Ellery, of Ealing, farmer, 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 21st day of November 1958 at the Land Registry Office, Christchurch.
K. J. BROOKMAN, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 33, folio 157 (Canterbury Registry), for 20 perches, or thereabouts, situated in the City of Christchurch, being Lot 54 on Deposited Plan No. 120, part of Rural Section 206, in the name of John Cunningham, of Christchurch, labourer (now deceased), 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 21st day of November 1958 at the Land Registry Office, Christchurch.
K. J. BROOKMAN, Assistant Land Registrar.
ADVERTISEMENTS
FRIENDLY SOCIETIES ACT 1909
ADVERTISEMENT OF CANCELLING
NOTICE is hereby given that the Deputy Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act 1909, by writing under his hand dated this 20th day of November 1958, cancelled the registry of Court Wairarapa, No. 5354, of the Wellington District of the Ancient Order of Foresters (Register No. 144/14), held at Greytown, on the ground that the said branch has ceased to exist.
H. W. FRy, Deputy Registrar.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that, at the expiration of three months' from the date hereof, the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved.
British Diesel Construction Co. Ltd. N. 1938/5.
Given under my hand at Nelson this 18th day of November 1958.
F. BRYSON, 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:
Edward Pearce and Co. Ltd. W. 1938/262.
Mary Ruddock Ltd. W. 1945/67.
The Spa Hotel Ltd. W. 1946/392.
H. G. Twist Handkerchiefs Ltd. W. 1947/456.
Neill and Morison Ltd. W. 1951/271.
Society of St. Therese Ltd. W. 1953/15.
Animated Advertising Ltd. W. 1953/444.
Central Dairy and Milk Bar (1954) Ltd. W. 1954/454.
D. D. Wilson Ltd. W. 1957/119.
Dated at Wellington this 18th day of November 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
PERANO CHEMICAL CO. LTD.
IN LIQUIDATION
Creditors' Voluntary Winding Up, Commenced 23 September 1957
NOTICE is hereby given that a meeting of creditors will be held at the office of the liquidator 27A High Street, Picton, at 11 a.m. on Wednesday, 3 December 1958.
Business-To receive liquidator's report on the conduct of the first year of the liquidation which ended 24 September 1958.
Dated at Picton this 19th day of November 1958.
1506
T. R. HARRISON, Liquidator.
TE KAHA SUPPLIES LTD.
IN LIQUIDATION
Notice of Dividend
TE KAHA SUPPLIES LTD., Te Kaha, Registry of Supreme Court, Auckland. Number of matter, M. 429/57. 5s. in the pound; first; payable 19 November 1958 at Opotiki.
1509
K. E. SKELTON, Liquidator.
J. AND A. WILKINSON LTD.
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove
In the matter of J. and A. Wilkinson Ltd. (in voluntary liquidation).
THE liquidator of J. and A. Wilkinson Ltd. hereby fixes the 12th day of December 1958 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955 or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated at Auckland this 25th day of November 1958.
T. W. H. HOBBS, Liquidator.
Care of Fletcher Holdings Ltd., Private Bag, Auckland.
1520
SHIRLEY MASTERS LTD.
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955 and in the matter of Shirley Masters Ltd.
NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 24th day of November 1958 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at 2.15 p.m. on Thursday the 4th day of December 1958, at the office of New Zealand National Creditmen's Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street, Auckland.
Business:
Consideration of the statement of position of the company's affairs and list of creditors.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated the 25th day of November 1958.
1519
SHIRLEY MASTERS LTD.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 73
NZLII —
NZ Gazette 1958, No 73
β¨ LLM interpretation of page content
πΊοΈ Notice of Intention to Issue New Certificates of Title
πΊοΈ Lands, Settlement & Survey21 November 1958
Land Registry, Lost Certificates of Title, New Certificates, Auckland
- James Walter Ambrose Stead, Owner of lost certificate of title
- Frank Butcher, Owner of lost certificate of title
- Elsie Edith Fletcher (widow), Owner of lost certificate of title
- Austyn Greville Neels, Owner of lost certificate of title
- Pauline Florence Neels, Wife of owner of lost certificate
- W. A. Dowd, District Land Registrar
πΊοΈ Notice of Intention to Issue Provisional Mortgage
πΊοΈ Lands, Settlement & Survey19 November 1958
Land Registry, Lost Mortgage, Provisional Mortgage, Hawke's Bay
- Harold Conway Arnold, Mortgagor of lost mortgage
- Percy Amos Arnold, Mortgagee of lost mortgage
- C. C. Kennelly, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey21 November 1958
Land Registry, Lost Certificate of Title, New Certificate, Canterbury
- Vernon Frederick Ellery, Owner of lost certificate of title
- K. J. Brookman, Assistant Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey21 November 1958
Land Registry, Lost Certificate of Title, New Certificate, Christchurch
- John Cunningham, Owner of lost certificate of title
- K. J. Brookman, Assistant Land Registrar
π° Cancellation of Friendly Society Registry
π° Finance & Revenue20 November 1958
Friendly Societies Act, Registry Cancellation, Court Wairarapa, Greytown
- H. W. Fry, Deputy Registrar
π Notice of Company Struck Off Register
π Trade, Customs & Industry18 November 1958
Companies Act, Struck Off Register, Dissolved Company, Nelson
- F. Bryson, District Registrar of Companies
π Companies Struck Off Register and Dissolved
π Trade, Customs & Industry18 November 1958
Companies Act, Struck Off Register, Dissolved Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
π Perano Chemical Co. Ltd. - Creditors Meeting
π Trade, Customs & Industry19 November 1958
Company Liquidation, Creditors Meeting, Perano Chemical Co. Ltd., Picton
- T. R. Harrison, Liquidator
π Te Kaha Supplies Ltd. - Notice of Dividend
π Trade, Customs & Industry19 November 1958
Company Liquidation, Dividend, Te Kaha Supplies Ltd., Opotiki
- K. E. Skelton, Liquidator
π J. and A. Wilkinson Ltd. - Notice to Creditors to Prove
π Trade, Customs & Industry25 November 1958
Voluntary Liquidation, Creditors, Prove Debts, J. and A. Wilkinson Ltd., Auckland
- T. W. H. Hobbs, Liquidator
π Shirley Masters Ltd. - Resolution for Voluntary Winding Up
π Trade, Customs & Industry25 November 1958
Voluntary Winding Up, Creditors Meeting, Shirley Masters Ltd., Auckland